The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Ancient And Honourable Guild Of Town Criers (ahgtc)"? - send email to us!
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, MySpaceAddress 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.