The Ancient And Honourable Guild Of Town Criers (ahgtc)

All UK companiesOther service activitiesThe Ancient And Honourable Guild Of Town Criers (ahgtc)

Activities of other membership organizations n.e.c.

The Ancient And Honourable Guild Of Town Criers (ahgtc) contacts: address, phone, fax, email, website, shedule

Address: 31 Windmill Lane WS13 7HY Lichfield

Phone: +44-1271 1257354

Fax: +44-1271 1257354

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Ancient And Honourable Guild Of Town Criers (ahgtc)"? - send email to us!

The Ancient And Honourable Guild Of Town Criers (ahgtc) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Ancient And Honourable Guild Of Town Criers (ahgtc).

Registration data The Ancient And Honourable Guild Of Town Criers (ahgtc)

Register date: 2000-05-31

Register number: 04004474

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 Ancient And Honourable Guild Of Town Criers (ahgtc)

Owner, director, manager of The Ancient And Honourable Guild Of Town Criers (ahgtc)

Ken Knowles Director. Address: Vallis House, 57 Vallis House, Frome, Somerset, BA11 3EG. DoB: April 1949, British

Mark Wylie Director. Address: Green Lane, Calstone, Calne, Wiltshire, SN11 8QQ, England. DoB: September 1966, British

Derek Price Director. Address: The Old Stables, The Cwm, Knighton, Powys, LD7 1HF, Wales. DoB: May 1935, Welsh

Michael Bishop Director. Address: Ashtree Road, Frome, Somerset, BA11 2SF, England. DoB: November 1950, British

Anthony Joseph William Evans Director. Address: Vallis House, 57 Vallis House, Frome, Somerset, BA11 3EG. DoB: December 1938, British

Pedar Neilson Director. Address: Highwell Lane, Bromyard, Herefordshire, HR7 4DG. DoB: January 1945, British

Owen Collier Director. Address: Blackthorn Close, Wootton Bassett, Swindon, Wiltshire, SN4 7JE, United Kingdom. DoB: June 1959, British

Robert Arthur Needham Director. Address: Box Crescent, Minchinhampton, Stroud, Gloucestershire, GL6 9DJ, England. DoB: September 1941, British

Ken Purchase Director. Address: 9 Denbury Road, Newton Abbot, Devon, TQ12 6AD. DoB: May 1938, British

David Fry Director. Address: 14 Monkton Road, Hanham, Kingswood, Gloucestershire, BS15 3JG. DoB: October 1929, British

Raymond Bruce Trigger Director. Address: 3 Queens Crescent, Stoke-Sub-Hamdon, Somerset, TA14 6QX. DoB: November 1938, British

Frank Barton Director. Address: Whinmarsh 4 Preston Street, Carnforth, Lancashire, LA5 9BY. DoB: July 1931, British

George Desmond Carpenter Director. Address: 6 Court Meadow, Wotton Under Edge, Gloucestershire, GL12 7JA. DoB: September 1938, British

Trevor Payne Heeks Director. Address: 82 School Lane, Staverton, Trowbridge, Wiltshire, BA14 6NZ. DoB: March 1944, British

David Roger Albany Peters Director. Address: 10 Weston Road, Guildford, Surrey, GU2 8AS. DoB: December 1945, British

Anthony Church Director. Address: Barns Road, Cowley Airfield, Oxford, Oxfordshire, OX4 3RE. DoB: June 1952, British

Maurice Andrew Henry Jones Director. Address: Park Close, Fairford, Glos, GL7 4LE. DoB: November 1941, British

David Craner Director. Address: Hanover Court East Road, Bridport, Dorset, DT6 4EE. DoB: December 1947, British

Kenneth Brightwell Director. Address: 62 Beeches Road, Charlton Kings, Cheltenham Spa, Gloucestershire, GL53 8NQ. DoB: July 1941, British

Peter John Dauncey Director. Address: 116 Beanacre, Upper Beanacre, Melksham, Wiltshire, SN12 7PZ. DoB: June 1938, British

Carole Williams Director. Address: 8 Brookhouse Place, Bishops Stortford, Hertfordshire, CM23 2GA. DoB: n\a, British

Philip Roy Seddon Director. Address: Daffodil Cottage, Bell Hill, 53 Deverill Road, Warminster, Wiltshire, BA12 9QW. DoB: September 1951, British

Andrew Lowe Director. Address: 16 Waterloo Place, Whitby, North Yorkshire, YO21 3BN. DoB: October 1960, British

Maurice Andrew Henry Jones Director. Address: 28 Park Close, Fairford, Gloucestershire, GL7 4LF. DoB: November 1941, British

Paul Harvey Gough Director. Address: 31 Severn Road, Bulkington, Bedworth, Warwickshire, CV12 9QQ. DoB: January 1950, British

John David Fry Director. Address: 14 Monkton Road, Bristol, Avon, BS15 3JG. DoB: October 1929, British

Robert Noel Phillips Director. Address: 24 Wallingford Road, Kingsbridge, Devon, TQ7 1NB. DoB: December 1942, British

Gordon Thomas Henry Pring Director. Address: 3 Honeylands Way, Exeter, Devon, EX4 8QR. DoB: November 1924, British

Anthony Joseph William Evans Director. Address: Larhone 24 Box Crescent, Minchinhampton, Gloucestershire, GL6 9DJ. DoB: December 1938, British

David John Wathen Director. Address: Corner View 6 Bay Road, Gillingham, Dorset, SP8 4EF. DoB: July 1933, British

Peter John Dauncey Director. Address: 6 Nunwell Road, Bromyard, Herefordshire, HR7 4XA. DoB: June 1938, British

Brenda Willison Director. Address: 3 Orchard Court, Woodford, Kettering, Northamptonshire, NN14 4NA. DoB: May 1954, British

Edward Corney Director. Address: 65 West Acridge, Barton Upon Humber, Lincolnshire, DN18 5AJ. DoB: August 1929, British

Jobs in The Ancient And Honourable Guild Of Town Criers (ahgtc) vacancies. Career and practice on The Ancient And Honourable Guild Of Town Criers (ahgtc). Working and traineeship

Welder. From GBP 1400

Electrician. From GBP 2100

Manager. From GBP 3400

Electrical Supervisor. From GBP 1500

Engineer. From GBP 2900

Director. From GBP 6100

Director. From GBP 6700

Responds for The Ancient And Honourable Guild Of Town Criers (ahgtc) on FaceBook

Read more comments for The Ancient And Honourable Guild Of Town Criers (ahgtc). Leave a respond The Ancient And Honourable Guild Of Town Criers (ahgtc) in social networks. The Ancient And Honourable Guild Of Town Criers (ahgtc) on Facebook and Google+, LinkedIn, MySpace

Address The Ancient And Honourable Guild Of Town Criers (ahgtc) on google map

Other similar UK companies as The Ancient And Honourable Guild Of Town Criers (ahgtc): Fpa Scotland Limited | Ap Tunnelling Limited | The Mja Smith Sipp 20235 Ltd | Eurotraveller Limited | Southern Garden Services Limited

The Ancient And Honourable Guild Of Town Criers (ahgtc) has existed in the UK for sixteen years. Started with registration number 04004474 in the year 2000-05-31, the company have office at 31 Windmill Lane, Lichfield WS13 7HY. The enterprise Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015/08/31 is the last time when account status updates were filed. 16 years of presence in this field of business comes to full flow with The Ancient And Honourable Guild Of Town Criers (ahgtc) as they managed to keep their clients satisfied through all the years.

Given the following enterprise's growing number of employees, it became vital to find new members of the board of directors, to name just a few: Ken Knowles, Mark Wylie, Derek Price who have been aiding each other since 2014-09-21 to exercise independent judgement of this firm.