British Numismatic Trade Association Limited(the)
Activities of professional membership organizations
British Numismatic Trade Association Limited(the) contacts: address, phone, fax, email, website, shedule
Address: C/o Carver & Co Russett House Churchfields WR13 5LJ Cradley
Phone: +44-1503 6312713
Fax: +44-1503 6312713
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "British Numismatic Trade Association Limited(the)"? - send email to us!
Registration data British Numismatic Trade Association Limited(the)
Register date: 1974-07-12
Register number: 01177133
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for British Numismatic Trade Association Limited(the)Owner, director, manager of British Numismatic Trade Association Limited(the)
Christopher Webb Secretary. Address: C/O Carver & Co, Russett House Churchfields, Cradley, Malvern, WR13 5LJ. DoB:
Nigel John Mills Director. Address: C/O Carver & Co, Russett House Churchfields, Cradley, Malvern, WR13 5LJ. DoB: March 1957, British
Simon Hilton Monks Director. Address: C/O Carver & Co, Russett House Churchfields, Cradley, Malvern, WR13 5LJ. DoB: June 1952, British
Stephen Charles Fenton Director. Address: 232 Headstone Lane, Harrow, Middlesex, HA2 6LY. DoB: April 1952, British
Seth Freeman Director. Address: 63 Imperial Hall, 104-122 City Road, London, EC1V 2NR. DoB: March 1975, British
Christopher Alex Webb Director. Address: 8 Oaktree Gardens, Bromley, Kent, BR1 5BH. DoB: November 1954, British
Christopher John Martin Director. Address: Roam House, Whitewebbs Lane, Enfield, Middlesex, EN2 9HJ. DoB: May 1954, British
Royston Arthur Norbury Director. Address: Croft Cottage, Station Road, Alderholt, Hampshire, SP6 3AZ. DoB: June 1947, British
Paul Anthony Dawson Director. Address: 11 Lennox Gardens, Bolton, Lancashire, BL3 4NH. DoB: August 1964, British
Arturo Russo Director. Address: Flat 27 Langham Mansions, Earls Court Square, London, SW5 9UJ. DoB: July 1974, Italian
Jeremy Cheek Director. Address: 12 Lambourn Gardens, Harpenden, Hertfordshire, AL5 4DQ. DoB: June 1949, British
Stephen Mitchell Director. Address: 16 Kilham Lane, Winchester, Hampshire, SO22 5PT. DoB: March 1951, British
Michael Veissid Director. Address: Hobsley House, Frodesley, Shrewsbury, Shropshire, SY5 7HD. DoB: July 1954, British
Eric James Mcfadden Secretary. Address: 1a Cholmeley Crescent, London, N6 5EZ. DoB: March 1956, British
Anthony Christopher Eimer Director. Address: 18 The Park, London, NW11 7SU. DoB: January 1951, British
Paul Anthony Dawson Director. Address: 11 Lennox Gardens, Bolton, Lancashire, BL3 4NH. DoB: August 1964, British
Eric James Mcfadden Director. Address: 1a Cholmeley Crescent, London, N6 5EZ. DoB: March 1956, British
Carol Ann Carter Secretary. Address: 54 Sea View Road, Hayling Island, Hampshire, PO11 9PE. DoB:
Peter Morris Director. Address: 20 Minster Road, Bromley, Kent, BR1 4DZ. DoB: June 1952, British
John David Warwick Pett Director. Address: 53 Crystal Palace Road, London, SE22 9EX. DoB: August 1951, British
Frances Mary Simmons Director. Address: 10 Maple Road, Leytonstone, London, E11 1NB. DoB: July 1953, British
Paul Nicholas Russell Davies Director. Address: The Sycamores, Rombalds Lane, Ilkley, West Yorkshire, LS29 8RT. DoB: November 1959, British
Ernest John Parsons Director. Address: Chestnut Lodge, 25 Branksome Wood Road, Bournemouth, Dorset, BH2 6BX. DoB: December 1948, British
David Michael Miller Director. Address: Westwick Warren, Westwick Row, Leverstock Green, Hertfordshire, HP2 4UB. DoB: August 1942, British
Peter Anthony Wallwork Director. Address: Old Hunt Stables, Woolsthorpe, Grantham, Lincolnshire, NG32 1NT. DoB: December 1943, British
Peter Morris Director. Address: 8 Minster Road, Bromley, BR1 4DZ. DoB: June 1952, British
Adam Richard Julian Croton Director. Address: 14b Oxford Gardens, Chiswick, London, W4 3BW. DoB: July 1964, British
Brian Joshua Dawson Director. Address: 52 St Helens Road, Bolton, Lancashire, BL3 3NH. DoB: July 1934, British
David Nigel Fletcher Director. Address: 59 Styvechale Avenue, Coventry, West Midlands, CV5 6DW. DoB: June 1942, British
Peter David Mitchell Director. Address: Thainston Hill View Road, Claygate, Esher, Surrey, KT10 0TU. DoB: October 1933, British
Linda Monk Director. Address: 57 Shirley Road, Croydon, Surrey, CR0 7ES. DoB: December 1944, British
John Anthony Whitmore Director. Address: Teynham Lodge Chase Road, Upper Colwall, Malvern, Worcestershire, WR13 6DJ. DoB: December 1931, British
Daniel Fearon Director. Address: Oak Cottage 211 Ham Street, Richmond, Surrey, TW10 7HF. DoB: October 1944, British
Stephen Charles Fenton Director. Address: 232 Headstone Lane, Harrow, Middlesex, HA2 6LY. DoB: April 1952, British
Mark Christian Searles Rasmussen Director. Address: Haverigg, Brockham Green, Betchworth, Surrey, RH3 7JS. DoB: December 1950, British
Garry William Charman Director. Address: 198 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AQ. DoB: March 1946, British
Jobs in British Numismatic Trade Association Limited(the) vacancies. Career and practice on British Numismatic Trade Association Limited(the). Working and traineeship
Driver. From GBP 2300
Engineer. From GBP 2200
Director. From GBP 6300
Director. From GBP 7000
Other personal. From GBP 1400
Engineer. From GBP 2800
Assistant. From GBP 1700
Responds for British Numismatic Trade Association Limited(the) on FaceBook
Read more comments for British Numismatic Trade Association Limited(the). Leave a respond British Numismatic Trade Association Limited(the) in social networks. British Numismatic Trade Association Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress British Numismatic Trade Association Limited(the) on google map
Other similar UK companies as British Numismatic Trade Association Limited(the): Basket Capture Limited | Pretzel Productions Ltd | Pi Designs Ltd | Code Bite Ltd | Robson Consulting Limited
The exact day this firm was founded is 1974-07-12. Started under 01177133, it operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during its opening times at the following location: C/o Carver & Co Russett House Churchfields, WR13 5LJ Cradley. This company SIC and NACE codes are 94120 , that means Activities of professional membership organizations. The firm's latest filed account data documents were filed up to Wed, 31st Dec 2014 and the most recent annual return was released on Sat, 4th Jul 2015. Ever since it began in the field fourty two years ago, it managed to sustain its praiseworthy level of success.
There seems to be a group of six directors running the business at the current moment, namely Nigel John Mills, Simon Hilton Monks, Stephen Charles Fenton and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors obligations for 4 years. In addition, the director's responsibilities are regularly supported by a secretary - Christopher Webb, from who was chosen by the following business in June 2016.