The Muzzle Loaders' Association Of Great Britain

All UK companiesArts, entertainment and recreationThe Muzzle Loaders' Association Of Great Britain

Activities of sport clubs

Activities of other membership organizations n.e.c.

The Muzzle Loaders' Association Of Great Britain contacts: address, phone, fax, email, website, shedule

Address: 3 Kitsmead Lane Longcross KT16 0EF Chertsey

Phone: +44-1520 5739776

Fax: +44-1520 5739776

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Muzzle Loaders' Association Of Great Britain"? - send email to us!

The Muzzle Loaders' Association Of Great Britain detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Muzzle Loaders' Association Of Great Britain.

Registration data The Muzzle Loaders' Association Of Great Britain

Register date: 2002-11-25

Register number: 04599326

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Muzzle Loaders' Association Of Great Britain

Owner, director, manager of The Muzzle Loaders' Association Of Great Britain

James Grant Secretary. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF. DoB:

Nicholas Adrian Harvey Director. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England. DoB: April 1952, English

Jonathan Harper Smith Director. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England. DoB: July 1959, British

Martin Crix Director. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England. DoB: October 1964, British

David Spittles Secretary. Address: Bell Acre, Letchworth Garden City, Hertfordshire, SG62BS, United Kingdom. DoB:

Barry Beswick Director. Address: Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV34GA, England. DoB: January 1949, British

Brian Alan Olding Director. Address: Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV34GA, England. DoB: August 1940, British

Mandy Dennis Director. Address: Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV34GA, England. DoB: June 1957, British

Frank Thibault Secretary. Address: September Cottage, Main Street Barrow, Oakham, Leicestershire, LE15 7PE. DoB: February 1946, British

John Marsh Director. Address: Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV34GA, England. DoB: January 1939, British

Richard Lawrence Director. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England. DoB: July 1963, British

Victor Chopin-john Secretary. Address: 3 Hemstead Close, Longcross, Buckhurst Hill, Essex, IG9 3JZ, England. DoB: n\a, British

John Morgan Director. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England. DoB: July 1935, British

Paul Roberts Director. Address: Warwick Road, Coventry, West Midlands, CV1 2ES. DoB: January 1955, British

Frank Thibault Director. Address: Warwick Road, Coventry, West Midlands, CV1 2ES. DoB: February 1946, British

Robert Mott Secretary. Address: 320 Derby Road, Bramcote, Nottingham, Nottinghamshire, NG9 3JN. DoB:

Kenneth Hocking Director. Address: Warwick Road, Coventry, West Midlands, CV1 2ES. DoB: May 1936, British

Malcolm Seller Director. Address: Orchard House, Leys Lane Hampole, Doncaster, South Yorkshire, DN6 7ES. DoB: April 1940, British

Jeremy Womble Director. Address: 3 Regent Street, Clowne, Derbyshire, S43 4LA. DoB: April 1962, British

Joyce Smith Director. Address: 7 Bell Acre, Letchworth Garden City, Hertfordshire, SG6 2BS. DoB: August 1936, British

David Spittles Director. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England. DoB: June 1941, British

Alan Whiffin Director. Address: Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England. DoB: July 1950, British

Peter Julian Starley Director. Address: Oak House, Birmingham Road, Warwick, Warwickshire, CV35 7DX. DoB: March 1957, British

David Minshall Director. Address: 574 Portway, Shirehampton, Bristol, BS1 9QG. DoB: May 1958, British

Roy Ricketts Director. Address: 70 Victoria Road, Bidford On Avon, Warwickshire, B50 4AR. DoB: February 1946, British

Brian Johnston Director. Address: 485 Staines Road West, Ashford, Middlesex, TW15 2AB. DoB: n\a, British

John Marsh Director. Address: 21 Sycamore Road, Rickmansworth, Hertfordshire, WD3 3TB. DoB: January 1939, British

Michael Maddieson Director. Address: 11 Merrivale Avenue, Ilford, Essex, IG4 5PQ. DoB: May 1938, British

Rex Holbrook Director. Address: April Cottage, 11 Mill Lane, Broom, Alcester, Warwickshire, B50 4HR. DoB: May 1937, British

Alan John Overton Director. Address: Holm Lacy 9 Western Elms Avenue, Reading, Berkshire, RG30 2AL. DoB: April 1946, British

Charles Higginbottom Director. Address: 48 Rugby Road, Leamington Spa, Warwickshire, CV32 6DG. DoB: June 1944, British

Brian Bennett Wood Director. Address: 2 Highfield Close, Kenilworth, Warwickshire, CV8 1QR. DoB: November 1940, British

Jobs in The Muzzle Loaders' Association Of Great Britain vacancies. Career and practice on The Muzzle Loaders' Association Of Great Britain. Working and traineeship

Administrator. From GBP 2200

Plumber. From GBP 2000

Engineer. From GBP 2300

Project Planner. From GBP 2100

Responds for The Muzzle Loaders' Association Of Great Britain on FaceBook

Read more comments for The Muzzle Loaders' Association Of Great Britain. Leave a respond The Muzzle Loaders' Association Of Great Britain in social networks. The Muzzle Loaders' Association Of Great Britain on Facebook and Google+, LinkedIn, MySpace

Address The Muzzle Loaders' Association Of Great Britain on google map

Other similar UK companies as The Muzzle Loaders' Association Of Great Britain: Handel Und Dienstleistungen Limited | Shobhit Enterprises Limited | Loads Straps & Slings Limited | Throughway Motors Limited | Kingsley Store Ltd

This particular firm is located in Chertsey under the following Company Registration No.: 04599326. The company was registered in the year 2002. The office of this firm is located at 3 Kitsmead Lane Longcross. The postal code is KT16 0EF. This firm SIC and NACE codes are 93120 - Activities of sport clubs. The business latest filings were submitted for the period up to 2015-12-31 and the latest annual return was released on 2015-11-01. 14 years of experience on the local market comes to full flow with The Muzzle Loaders' Association Of Great Britain as they managed to keep their customers satisfied through all this time.

As mentioned in the firm's employees data, since June 2014 there have been three directors: Nicholas Adrian Harvey, Jonathan Harper Smith and Martin Crix. Furthermore, the managing director's responsibilities are bolstered by a secretary - James Grant, from who was recruited by the business on 2016-01-27.