British Industrial Truck Association Limited
Manufacture of lifting and handling equipment
British Industrial Truck Association Limited contacts: address, phone, fax, email, website, shedule
Address: 5-7 High Street Sunninghill SL5 9NQ Ascot
Phone: +44-1528 2325225
Fax: +44-1528 2325225
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "British Industrial Truck Association Limited"? - send email to us!
Registration data British Industrial Truck Association Limited
Register date: 1985-01-01
Register number: 01874892
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for British Industrial Truck Association LimitedOwner, director, manager of British Industrial Truck Association Limited
Simon Barkworth Director. Address: Rutherford Road, Basingstoke, Hampshire, RG24 8PD, England. DoB: August 1973, British
Stanley Yorston Harris Director. Address: Milton Road, Glasgow, Lanarkshire, G74 5BU, Scotland. DoB: September 1958, British
Jan-Martin Lorenz Director. Address: Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX, England. DoB: June 1973, German
Mike Mathias Director. Address: Stirling Road, Slough, Berkshire, SL1 4SY, England. DoB: January 1953, British
Malcolm George Pearson Director. Address: Radfords Field, Maesbury Road, Oswestry, SY10 8RA, England. DoB: November 1946, British
Barry Joseph Langsford Director. Address: Grafton Street, Northampton, NN1 2NT, United Kingdom. DoB: June 1952, British
David Wishart Rowell Director. Address: Mansewell Road, Prestwick, Ayrshire, KA9 1BB, Scotland. DoB: February 1954, British
Timothy Mark Waples Director. Address: 5-7 High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ. DoB: February 1957, British
James Lawther Fullerton Clark Secretary. Address: Monks Walk The Friary, Old Windsor, Windsor, Berkshire, SL4 2NR. DoB: n\a, British
Steve Stewart Director. Address: Rutherford Road, Basingstoke, Hampshire, RG24 8PD, England. DoB: August 1961, Australian
Chris Thomas Meinecke Director. Address: Orbital, Orbital Way, Cannock, Staffordshire, WS11 8XW, England. DoB: August 1968, U S A
Hans-Herbert Schultz Director. Address: Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX, England. DoB: September 1967, German
Andrew Hamilton Daly Director. Address: Charlbury Road, Oxford, Oxfordshire, OX2 6UX, England. DoB: November 1967, British
William Howard Goodwin Director. Address: Terrington Hill, Marlow, Bucks, SL7 2RE, England. DoB: March 1963, British
Simon Emery Director. Address: Windmill Road West, Sunbury On Thames, TW16 7EF. DoB: August 1966, British
Richard Howard Close Director. Address: Reeves Cottage, Uckinghall, Tewkesbury, Gloucestershire, GL20 6ES. DoB: n\a, British
Brendon Sparks Director. Address: 31 Hall Park Hill, Berkhamsted, Hertfordshire, HP4 2NH. DoB: January 1946, British
Stephen Geoffrey Moule Director. Address: 1 New Mile Court, London Road, Ascot, Berkshire, SL5 7EH. DoB: November 1972, Australian
Stephen Richard Hodkinson Director. Address: 27 The Drive, Adel, Leeds, W Yorks, LS16 6BQ. DoB: March 1959, British
Bernard James Molloy Director. Address: Shelfield Park Farm, Nr Alcester, Wrks, B49 6JW. DoB: September 1948, British
Brian Neil Tyrer Director. Address: Withdean Court Avenue, Brighton, East Sussex, BN1 6YF. DoB: June 1947, British
Brendon Sparks Director. Address: 31 Hall Park Hill, Berkhamsted, Hertfordshire, HP4 2NH. DoB: January 1946, British
David John Howard Director. Address: 36 Pyotts Copse, Old Basing, Basingstoke, Hampshire, RG24 8WE. DoB: May 1950, British
John Roper Director. Address: Tara Manor Close, Manor Road, Penn, Bucks, HP10 8HZ. DoB: June 1944, British
Terence John Foreman Director. Address: Fidlers Green, Bishops Sutton, Alresford, Hampshire, SO24 0AW. DoB: July 1946, British
James Stuart Porter Director. Address: 29 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY. DoB: November 1951, British
John Anthony Fountain Director. Address: 102 White Lion Park, Malmesbury, Wiltshire, SN16 0QR. DoB: March 1936, British
Colin Wilson Director. Address: Old Orchard, Princess Gardens, Newport, Salop, TF10 7ET. DoB: May 1954, British
Bryan White Director. Address: The Old Bakehouse, Cottingham, Market Harborough, Leicestershire, LE16 8XH. DoB: December 1937, British
Robert Bruce Director. Address: 14 Vine Close, Macclesfield, Cheshire, SK11 8PA. DoB: May 1938, British
Alexander Robert Elder Director. Address: 69 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU. DoB: August 1947, British
Thomas Alfred Davis Director. Address: 100 Lichfield Road, Burntwood, Walsall, West Midlands, WS7 0HP. DoB: January 1931, English
George Coates Secretary. Address: 26 Llanvair Drive, South Ascot, Ascot, Berkshire, SL5 9HT. DoB: July 1926, British
Seamus Murchan Director. Address: 93 Golan Road, Ballygawley, County Tyrone, BT70, Ireland. DoB: August 1962, Irish
Graham Bland Lovatt Director. Address: 16 Azalea Way, Camberley, Surrey, GU15 1NY. DoB: March 1945, British
John Logan Director. Address: 76 Rte Frontenex, Geneva, FOREIGN, Switzerland. DoB: March 1943, Usa
Brian John Harris Director. Address: Brockdale Road, Kenley Road Harley, Shrewsbury, SY5 6ND. DoB: February 1936, British
Tony Leo De Mesquita Director. Address: The Brambles, Hatchbury Lane Vernham Dean, Andover, Hampshire. DoB: February 1935, British
John Sydney Arkell Director. Address: Prior House, Cleeve Prior, Evesham, Worcs, WR11 5LD. DoB: February 1943, British
Trevor Bowman Shaw Director. Address: Hardwick Place Buckingham Road, Hardwick, Aylesbury, Buckinghamshire, HP22 4EF. DoB: January 1933, British
John Moses Director. Address: 192 Station Road, Mickleover, Derby, Derbyshire, DE3 5FH. DoB: December 1942, British
Jobs in British Industrial Truck Association Limited vacancies. Career and practice on British Industrial Truck Association Limited. Working and traineeship
Electrical Supervisor. From GBP 2500
Project Co-ordinator. From GBP 1100
Assistant. From GBP 1900
Administrator. From GBP 2200
Assistant. From GBP 1600
Carpenter. From GBP 2000
Controller. From GBP 2700
Responds for British Industrial Truck Association Limited on FaceBook
Read more comments for British Industrial Truck Association Limited. Leave a respond British Industrial Truck Association Limited in social networks. British Industrial Truck Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress British Industrial Truck Association Limited on google map
Other similar UK companies as British Industrial Truck Association Limited: Misoni Consulting Limited | N3s Consulting Limited | Nlg Visuals Ltd | Frenetic Recordings Limited | Blueprint Connect Ltd
This business operates as British Industrial Truck Association Limited. This company was originally established thirty one years ago and was registered under 01874892 as its reg. no.. This office of this company is situated in Ascot. You may find them at 5-7 High Street, Sunninghill. This business Standard Industrial Classification Code is 28220 , that means Manufacture of lifting and handling equipment. British Industrial Truck Association Ltd reported its latest accounts for the period up to Thu, 31st Dec 2015. The company's latest annual return information was submitted on Wed, 4th May 2016. 31 years of experience in this field of business comes to full flow with British Industrial Truck Association Ltd as the company managed to keep their clients satisfied through all this time.
There seems to be a number of eight directors running this specific firm now, namely Simon Barkworth, Stanley Yorston Harris, Jan-Martin Lorenz and 5 remaining, listed below who have been doing the directors obligations since October 2015. In addition, the director's efforts are constantly aided by a secretary - James Lawther Fullerton Clark, from who was chosen by this firm in January 1999.