Grand National Archery Society(the)

All UK companiesArts, entertainment and recreationGrand National Archery Society(the)

Other sports activities

Grand National Archery Society(the) contacts: address, phone, fax, email, website, shedule

Address: Archery Gb Lilleshall National Sports & Conferencing Centre TF10 9AT Newport

Phone: +44-1277 5295379

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Grand National Archery Society(the)"? - send email to us!

Grand National Archery Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grand National Archery Society(the).

Registration data Grand National Archery Society(the)

Register date: 1977-12-02

Register number: 01342150

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Grand National Archery Society(the)

Owner, director, manager of Grand National Archery Society(the)

Robert William Mcgonigle Secretary. Address: Rose Place, Bonnyrigg, Midlothian, EH19 3RJ, Scotland. DoB:

Mark Davies Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: January 1971, British

Neil Armitage Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: June 1963, British

Simon John Cordingley Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: November 1964, British

Christopher Charles Mortlock Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: July 1964, British

Geoffrey Kenneth Malyon Director. Address: Nr Newport, Telford, Shropshire, TF10 9AT, England. DoB: November 1956, British

Alan Charles Christopher Willsher Director. Address: n\a. DoB: February 1963, British

Julie Ryan Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: January 1975, British

Bryan Leslie Woodcock Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: November 1956, British

Muriel Anne Mollison Kirkwood Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: November 1957, British

David Harrison Director. Address: Edendale Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4LB. DoB: August 1952, British

Robert William Mcgonigle Director. Address: 6 Rose Place, Bonnyrigg, Midlothian, EH19 3RJ. DoB: April 1948, British

Anthony Lawrence Nilsen Director. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT, Uk. DoB: November 1952, British Welsh

Eric Herbert Jackson Director. Address: Newport, Shropshire, TF10 9AT, Uk. DoB: February 1950, British

Matthew Peter Fuller Director. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT. DoB: January 1983, British

Dr Michael Ward Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: January 1977, British

Ann Shepherd Director. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT. DoB: April 1957, British

Andrew James Tizard-varcoe Director. Address: Lilleshall National Sports Centre, Near Newport, Shropshire, TF10 9AT. DoB: May 1944, British

John Poyner Director. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT. DoB: March 1942, British

Derek Sangster Director. Address: 20 Farm Avenue, Polton, Lasswade, Midlothian, EH18 1BX. DoB: May 1941, British

Stephen Richard Glover Director. Address: 125 Topsham Road, Exeter, Devon, EX2 4RE. DoB: n\a, British

Beverley Ann Detoeuf Director. Address: Parkside Terrace, Cullingworth, Bradford, West Yorkshire, BD13 5AD. DoB: November 1956, British

Ian David John Mcgibbon Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: March 1976, British

Jeanette Doreen Howells Director. Address: 120 Coedpenmaen Road, Trallwng, Pontypridd, Mid Glamorgan, CF37 4LH. DoB: December 1961, British

John Poyner Director. Address: Higher Mainstone House, Barnstaple, Devon, EX31 4EL. DoB: March 1942, British

Kathryn Beatrice Fitzpatrick Director. Address: 5 Wilson Grove, Lundwood, Barnsley, Yorkshire, S71 5JS. DoB: July 1956, British

Derek Sangster Director. Address: 20 Farm Avenue, Polton, Lasswade, Midlothian, EH18 1BX. DoB: May 1941, British

Eric Herbert Jackson Director. Address: 46 Knightlands Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SU. DoB: February 1950, British

Michael Shepherd Director. Address: 56 Green Lane, Higher Poynton, Stockport, Cheshire, SK12 1TJ. DoB: July 1930, British

John Christopher Carroll Director. Address: 4 Russett Close, Ampthill, Bedfordshire, MK45 2PH. DoB: May 1932, British

Derrick John Lovell Director. Address: 35 Millfield, Sittingbourne, Kent, ME10 4TR. DoB: December 1944, British

Malcolm Macrae Miller Director. Address: 129 Balfour Wynd, Larkhall, Lanarkshire, ML9 2LT. DoB: December 1932, British

Robert Hugh Darling Director. Address: 62 Corstorphine Bank Drive, Edinburgh, EH12 8RL. DoB: July 1946, British

David Sherratt Director. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: September 1956, British

Lynne Avril Evans Director. Address: 17 Henley Rise, Shepton Mallet, Somerset, BA4 4AW. DoB: August 1948, British

Peter Greaves Director. Address: 23 Church Street, Bonsall, Matlock, Derbyshire, DE4 2AE. DoB: April 1949, British

Richard Fernand Alan White Director. Address: 15 The Dale, Wootton Wawen, Solihull, West Midlands, B95 6AZ. DoB: July 1948, British

Jonathan Burnell Mynott Director. Address: 36 Main Road, Crick, Northampton, Northamptonshire, NN6 7TX. DoB: August 1972, British

Adam Abbott Director. Address: 320 The Cullerns, Highworth, Swindon, Wiltshire, SN6 7NX. DoB: October 1928, British

Andrew William Rees Director. Address: Firbank Cottage, Water Street, Mere, Warminster, Wiltshire, BA12 6DY. DoB: January 1957, British

Anthony George Director. Address: 8 Baxters Building, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0AX. DoB: July 1947, British

Janette Doreen Howells Director. Address: 120 Coedpenmaen Road, Pontypridd, Mid Glamorgan, CF37 4LH. DoB: December 1961, British

Michael Shepherd Director. Address: 56 Green Lane, Higher Poynton, Stockport, Cheshire, SK12 1TJ. DoB: July 1930, British

Ronald Knyvet De Berners Nicholson Director. Address: Lintern Close Teffont Magna, Salisbury, Wiltshire, SP3 5QP. DoB: November 1944, British

Clifford William Bluck Director. Address: 3 Gelli Road, Ton Pentre, Pentre, Rhonda Cynon Taff, CF41 7AS. DoB: February 1932, British

William Alexander Mackay Director. Address: 175 Birkenside, Gorebridge, Midlothian, EH23 4SJ. DoB: July 1951, British

Leslie Henry Smeeton Director. Address: 6 Long Acre East, Bingham, Nottingham, Nottinghamshire, NG13 8BY. DoB: September 1943, British

David Harrison Director. Address: 27 Edendale Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4LB. DoB: August 1952, British

Christobel Britton Director. Address: 16 Shadwell Court, Wincanton, Somerset, BA9 9AQ. DoB: December 1931, British

Anthony Francis Director. Address: 5 Fordington Road, Winchester, Hampshire, SO22 5AL. DoB: July 1927, British

Dr Rosalind Hallifax Director. Address: 27 Lynfield Road, Lichfield, Staffordshire, WS13 7BU. DoB: December 1952, British

John Christopher Carroll Director. Address: 4 Russett Close, Ampthill, Bedfordshire, MK45 2PH. DoB: May 1932, British

Graham Cedric Potts Director. Address: 37 Radnor Road, Bracknell, Berkshire, RG12 6QD. DoB: July 1960, British

Neville John Townsend Director. Address: 60 Fareham Avenue, Hillmorton, Rugby, Warwickshire, CV22 5HT. DoB: January 1962, English

Adam Abbott Director. Address: 320 The Cullerns, Highworth, Swindon, Wiltshire, SN6 7NX. DoB: October 1928, British

John Watson Hartfield Director. Address: 14 Summersvere Close, Three Bridges, Crawley, West Sussex, RH10 8AP. DoB: February 1936, British

Brenda Greaves Director. Address: 23 Church Street, Bonsall, Matlock, Derbyshire, DE4 2AE. DoB: n\a, British

Anthony Key Director. Address: 2 Colliers Lane, Wool, Wareham, Dorset, BH20 6DL. DoB: July 1941, British

James Rodgers Director. Address: 12 Berkeley Avenue, Hartlepool, Cleveland, TS25 3DW. DoB: July 1943, British

Susan Richards Director. Address: Firstone 13 Haze Croft, Lyppard Hanford, Worcester, Worcestershire, WR4 0EY. DoB: September 1958, British

Doctor John William Alcock Director. Address: 12 Cotham Lawn Road, Cotham, Bristol, BS6 6DU. DoB: October 1942, British

Peter Terence Pendrey Director. Address: 1 Dunbar Close, Conah's Quay, Deeside, Clwyd, CH5 4XY. DoB: June 1942, British

Ann Shepherd Director. Address: 56 Green Lane, Poynton, Stockport, Cheshire, SK12 1TJ. DoB: April 1957, British

Neil Parrott Director. Address: 53 Cas Troggy, Caldicot, Gwent, NP6 4NX. DoB: February 1963, British

Margaret Holt Director. Address: 35 Hallfield Drive, Elton, Chester, CH2 4PD. DoB: September 1927, British

Muriel Beaumont Director. Address: Fynsbere, 1 Hewlett Place, Cheltenham, Gloucestershire, GL52 6DQ. DoB: June 1937, British

Robert Hugh Darling Director. Address: 62 Corstorphine Bank Drive, Edinburgh, EH12 8RL. DoB: July 1946, British

Anthony Lacey Director. Address: 11 Egerton Road, Bishopston, Bristol, Avon, BS7 8HN. DoB: January 1938, English

Roy Collier Director. Address: 488 Parrs Wood Road, East Didsbury, Manchester, Lancashire, M20 5QQ. DoB: May 1931, English

Pauline Mary Edwards Director. Address: 11 Lewins Road, Epsom, Surrey, KT18 7TL. DoB: April 1949, British

Lynne Avril Evans Director. Address: Llwyn Derw, Parc-Yr-Irfow, Builth Wells, Powys, LD2 2NG. DoB: August 1948, British

Anthony Francis Director. Address: 5 Fordington Road, Winchester, Hampshire, SO22 5AL. DoB: July 1927, British

Peter Greaves Director. Address: 23 Church Street, Bonsall, Matlock, Derbyshire, DE4 2AE. DoB: April 1949, British

William Hawke Director. Address: 57 Robin Way, Chipping Sodbury, Bristol, Avon, BS17 6JP. DoB: August 1930, English

Margaret Holmes Director. Address: 4 Pine Grove, Edenbridge, Kent, TN8 5HU. DoB: November 1948, English

Dr William Hutchinson Director. Address: 40 Oldstone Hill, Muckamore, Antrim, County Antrim, BT41 4SB, Northern Ireland. DoB: January 1949, British

Ellis Shepherd Director. Address: 4 Park Drive, Rhyl, Clwyd, LL18 4DB. DoB: April 1926, Welsh

Eric Breakwell Director. Address: 2 Laurel Bank Road, Maybole, Ayrshire, KA19 8BE. DoB: November 1932, British

Ronald Knyvet De Berners Nicholson Director. Address: Lintern Close Teffont Magna, Salisbury, Wiltshire, SP3 5QP. DoB: November 1944, British

Stanley Patterson Director. Address: 15 St Marys Terrace, East Boldon, Tyne & Wear, NE36 0LX. DoB: August 1928, British

Ian Kevin Pugh Director. Address: Hope Well 2 The Cottages, Ashton Under Hill, Evesham, Worcestershire, WR11 6SS. DoB: October 1949, British

Keith Reynolds Director. Address: 2 Vicarage Lane, Chellaston, Derby, Derbyshire, DE73 1SD. DoB: February 1932, English

Susan Richards Director. Address: Firstone 13 Haze Croft, Lyppard Hanford, Worcester, Worcestershire, WR4 0EY. DoB: September 1958, British

Callum Miller Director. Address: 129 Balfour Wynd, Larkhall, Lanarkshire, ML9 2LT. DoB: December 1932, Scottish

Brian Trotter Director. Address: 15 Glebe Drive, Seaham, County Durham, SR7 0PD. DoB: July 1933, English

Dennis Whiteman Director. Address: 14 Woodend Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9EJ. DoB: September 1930, British

Tom Williamson Director. Address: Chelmick Forge, Chelmick, Church Stretton, Salop, SY6 7HA. DoB: October 1947, English

Derrick John Lovell Director. Address: 35 Millfield, Sittingbourne, Kent, ME10 4TR. DoB: December 1944, British

Alan Logan Director. Address: 25 Alexander Avenue, Droitwich, Worcestershire, WR9 8NH. DoB: February 1933, English

Margaret Lewis Director. Address: Whitemill Marston Lane, Frome, Somerset, BA11 4DG. DoB: June 1933, English

John Skene Middleton Secretary. Address: Cherry Tree House, Leamington Hastings, Rugby, Warwickshire, CV23 8DY. DoB:

Jobs in Grand National Archery Society(the) vacancies. Career and practice on Grand National Archery Society(the). Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Grand National Archery Society(the) on FaceBook

Read more comments for Grand National Archery Society(the). Leave a respond Grand National Archery Society(the) in social networks. Grand National Archery Society(the) on Facebook and Google+, LinkedIn, MySpace

Address Grand National Archery Society(the) on google map

Other similar UK companies as Grand National Archery Society(the): Brannan Engineering Limited | Pvcu Direct (aldridge) Limited | Mellow Property Developments Limited | Clarke Gough Joinery Limited | Stitt Bros Limited

This business is registered in Newport registered with number: 01342150. The firm was set up in the year 1977. The main office of this company is situated at Archery Gb Lilleshall National Sports & Conferencing Centre. The area code is TF10 9AT. This company is registered with SIC code 93199 and their NACE code stands for Other sports activities. 2015-09-30 is the last time when the company accounts were reported. Thirty nine years of competing on the local market comes to full flow with Grand National Archery Society(the) as the company managed to keep their customers satisfied through all this time.

When it comes to the company, a variety of director's obligations have so far been met by Mark Davies, Neil Armitage, Simon John Cordingley and 8 other members of the Management Board who might be found within the Company Staff section of this page. Out of these eleven managers, Robert William Mcgonigle has been employed by the company the longest, having been one of the many members of directors' team in April 2007. In order to find professional help with legal documentation, since December 2015 this specific company has been utilizing the skills of Robert William Mcgonigle, who's been in charge of ensuring the company's growth.