The Meetings Industry Association

All UK companiesOther service activitiesThe Meetings Industry Association

Activities of business and employers membership organizations

The Meetings Industry Association contacts: address, phone, fax, email, website, shedule

Address: Kelmarsh Hall Kelmarsh NN6 9LT Northampton

Phone: +44-1490 9169708

Fax: +44-1490 9169708

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Meetings Industry Association"? - send email to us!

The Meetings Industry Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Meetings Industry Association.

Registration data The Meetings Industry Association

Register date: 1990-10-01

Register number: 02544837

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 Meetings Industry Association

Owner, director, manager of The Meetings Industry Association

Mark Taylor Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: October 1962, Australian

David Vaughton Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: May 1963, British

Graeme Bateman Director. Address: Ashdown Park, Wych Cross, Nr Forest Row, East Sussex, United Kingdom. DoB: August 1961, British

Jonathan Morris Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: February 1972, British

Michael Stott Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: May 1967, British

Robin Purslow Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: May 1966, British

Mark Edward Sydney Chambers Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: June 1970, British

Andrew Mosley Director. Address: Kings Road, Brighton, BN1 2FW, England. DoB: July 1965, British

Nicholas Milne Secretary. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB:

Kay Elizabeth England Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU, United Kingdom. DoB: March 1964, British

Jane Kathleen Longhurst Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: October 1956, British

Christopher John Turvey Morris Director. Address: Montholme Road, London, SW11 6HX, United Kingdom. DoB: September 1964, British

Gary Payne Director. Address: 6 Castle Road, Epsom, Surrey, KT18 7NZ. DoB: March 1965, British

Nicholas Stuart Lamond Milne Director. Address: 70 Long Croft, Takeley, Bishops Stortford, Hertfordshire, CM22 6RX. DoB: January 1959, British

Alison Dawn Forsyth Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: June 1961, British

John David Wood Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: March 1963, British

Rowan Bennett Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: September 1981, British

Rachel Betts Director. Address: Aylestone Road, Leicester, LE2 7TR, England. DoB: August 1984, British

Mahesh Vadgama Director. Address: Alliance Road, Acton, London, W3 0RA, England. DoB: August 1963, British

Ivor Turner Director. Address: Broom Road, Teddington, Middlesex, TW11 9NU, England. DoB: September 1955, British

Martin John Stephens Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: December 1969, British

Ellie Jones Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: April 1980, British

Darryl Holdnall Director. Address: Downing Street, Cambridge, CB2 3DT, England. DoB: October 1971, British

Stephen Christopher Clark Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: May 1978, British

James Barr Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: December 1968, British

David Armstrong Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: February 1969, British

Timothy Clark Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: October 1972, British

Ruth Kaye Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: July 1962, British

Matthew Stubbs Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: January 1964, British

Ashleigh Sharp Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: September 1988, British

Matthew Beard Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: May 1974, British

Nicola Harding Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: May 1959, British

James Turner Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: January 1969, British

Benjamin Gray Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: January 1981, British

Jacqueline Taylor Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: September 1956, British

Peter Andrew Chubb Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: March 1952, British

Gwyneth Kathleen Gibbons Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: July 1952, British

Jacqueline Kavanagh Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: November 1980, Irish

Simon Timothy Stringer Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: December 1965, British

Marc Brian Webster Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: May 1972, British

Neill Walker Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: July 1969, British

John Francis Gallery Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LT. DoB: August 1953, British

Sheila Killen Director. Address: Lecture Centre, Kingston Lane, Uxbridge, Middlesex, UB8 3PH, England. DoB: December 1955, British

Mary O'reilly Director. Address: Princes Parade, Liverpool, L3 1BG, United Kingdom. DoB: November 1952, British

Edward Hobson Director. Address: Shortlands, London, W6 8DR, England. DoB: September 1975, British

James Vivian Vincent Director. Address: Armouries Drive, Leeds, LS10 1LT. DoB: January 1959, British

Stephen Minns Director. Address: 97-99 Kings Road, Brighton, BN1 2FW. DoB: April 1965, British

Ian Charles Campbell Director. Address: 9 Halkin Street, London, SW1X 7DR, United Kingdom. DoB: September 1956, British

Andrew Tan Director. Address: Harrington Gdns, London, SW7 4LH, United Kingdom. DoB: December 1966, Singaporean

Jacqueline Tayler Director. Address: Wembley Stadium, Wembley, Middlesex, HA9 0WS, United Kingdom. DoB: September 1956, British

Catherine Walker Director. Address: Dale Street, Manchester, M1 2HG, England. DoB: April 1973, British

Jayne Nightingale Director. Address: Wilford Crescent, Ruddington, Nottingham, Nottinghamshire, NG11 6EZ, United Kingdom. DoB: April 1966, British

Alan Michael Robinson Director. Address: 38 Stainforth Close, Nuneaton, CV11 6WF. DoB: June 1958, British

Michael John Glaire Director. Address: 5 Kinnoull Avenue, Dunblane, Perthshire, FK15 9JG. DoB: February 1953, British

David John Vaughton Director. Address: 9 Constance Harris Close, Wellesbourne, Warwick, Warwickshire, CV35 9PZ. DoB: May 1963, British

Ed Bolling Director. Address: March Court Warwick Drive, Putney, London, SW15 6LE. DoB: January 1975, British

Julie Zacaroli Director. Address: Myton Drive, Shirley, Solihull, West Midlands, B90 1HP, United Kingdom. DoB: September 1959, British

Robert Andrew Wright Director. Address: 4 Arundel Road, Tunbridge Wells, Kent, TN1 1TB. DoB: February 1960, British

Patricia Jean Stones Secretary. Address: 3 Boddington Mews, Boddington Road, Kettering, Northamptonshire, NN15 6NS. DoB: January 1955, British

Jeremy Francies Wall Director. Address: Equine Way, Newbury, Berkshire, RG14 7XB, United Kingdom. DoB: July 1960, British

Susan Darlaston Director. Address: Birchmoor Road, Birchmoor, Tamworth, Staffordshire, B78 1AB, United Kingdom. DoB: June 1976, British

Peter Darnell Director. Address: Elmdon Aylesbury Road, Princes Risborough, Buckinghamshire, HP27 0JW. DoB: January 1947, British

Mark Trevor Secretary. Address: 17 Albion Road, Kingston, Surrey, KT2 7BZ. DoB: January 1965, British

Michael Alan Sharp Secretary. Address: Orchard Cottage 34 The Avenue, Tadworth, Surrey, KT20 5AT. DoB: September 1946, British

Helen Elizabeth Barton Director. Address: 114 Oxford Road, Windsor, SL4 5DU. DoB: June 1963, British

Rupert James Ellwood Director. Address: 7 Coliston Road, London, SW18 4PJ. DoB: March 1973, British

Mark Trevor Director. Address: 17 Albion Road, Kingston, Surrey, KT2 7BZ. DoB: January 1965, British

Marc Webster Director. Address: 1 Coulthard Close, Towcester, Northamptonshire, NN12 7BA. DoB: May 1972, British

David John Vaughton Director. Address: 9 Constance Harris Close, Wellesbourne, Warwick, Warwickshire, CV35 9PZ. DoB: May 1963, British

David James Taylor Director. Address: 18 Spencers Way, Harrogate, North Yorkshire, HG1 3DN. DoB: December 1964, British

Michael Alan Sharp Director. Address: Orchard Cottage 34 The Avenue, Tadworth, Surrey, KT20 5AT. DoB: September 1946, British

Peter Darnell Director. Address: Elmdon Aylesbury Road, Princes Risborough, Buckinghamshire, HP27 0JW. DoB: January 1947, British

John Francis Gallery Director. Address: Francis House, 2 Lorraine Avenue, Elvington, York, YO41 4BB. DoB: August 1953, British

Kerrin Macphie Director. Address: 67 Moorfield Road, Crosby, Liverpool, Merseyside, L23 9UB. DoB: March 1963, British

Jason Peter Gleave Director. Address: 10 Moor Park Road, London, SW6 2JS. DoB: March 1967, British

Andrew John Richardson Director. Address: Gentians, Octon Grove, Torquay, TQ1 4DJ. DoB: December 1963, British

Michael David Scroop Director. Address: 35 Bushwood Road, Kew, Richmond, Surrey, TW9 3BG. DoB: May 1965, Australian

Bridget Ann Baker Director. Address: 30 Southdown Avenue, Brighton, East Sussex, BN1 6EG. DoB: July 1961, British

Stuart Johnson Director. Address: Wells House, Pickenfield, Thame, Oxfordshire, OX9 3HG. DoB: May 1957, British

Cathy Mcgreevy Director. Address: 23 Petard Close, Tamworth, West Midlands, B77 1GN. DoB: January 1967, British

Caroline Mcnamara Director. Address: 10 Roding Road, Loughton, Essex, IG10 3ED. DoB: March 1957, British

John Toman Director. Address: Oak Cottage, Stoulgrove Lane Woodcroft, Chepstow, Gwent, NP16 7QE. DoB: August 1945, British

Paul Kennedy Director. Address: 54 Moor Park Close, Gillingham, Kent, ME8 8QT. DoB: November 1953, British

Christopher Jarvis Director. Address: 26 Viking Court, Beaver Close, Hampton, Middlesex, TW12 2BZ. DoB: June 1955, British

James Souter Director. Address: Woodside, 71 South Terrace, Dorking, Surrey, RH4 2AF. DoB: March 1959, British

Richard Scoble Director. Address: St. Pierre Hotel & Country Club, Chepstow, Monmouthshire, Gwent, NP16 6YA. DoB: September 1955, British

Henry Hainsworth Director. Address: The Cottage, Warthill, York, North Yorkshire, YO3 9XL. DoB: February 1953, British

Julie Chadwell Director. Address: 58 Victoria Road, New Barnet, Hertfordshire, EN4 9PE. DoB: March 1963, British

Phillip Norman Moston Director. Address: The Tudors, 15 Macon Close, Northampton, Northamptonshire, NN5 6HU. DoB: November 1947, British

Sally Greenhill Director. Address: 71 Southdown Avenue, London, W7 2AE. DoB: August 1958, British

Barry Martin Cole Director. Address: 46 Barnfield Road, Liverhead, Torquay, Devon, TQ2 6TA. DoB: October 1944, British

Devinder Singh Anand Director. Address: Flat 2 Selwyn House, Manorfields Putney, London, SW15 3LR. DoB: June 1954, British

Peter Darnell Director. Address: Elmdon Aylesbury Road, Princes Risborough, Buckinghamshire, HP27 0JW. DoB: January 1947, British

Henry Murray Director. Address: 7 Wellswood Park, Torquay, Devon, TQ1 2QB. DoB: December 1939, British

John Pearman Director. Address: Whitefleet Station Cottages, Station Road, Winchelsea, East Sussex, TN36 4JX. DoB: May 1947, British

Alan Mcainsh Director. Address: Shepherds Lodge, 49 Castle Ashby, Northampton, Northamptonshire, NN7 1LF. DoB: November 1944, British

Kevin Frederick Poulter Director. Address: 2 Staple Hill House, Wellesbourne, Warwick, CV35 9LH. DoB: June 1953, British

Geoffrey Cheshire Director. Address: 17a Crescent Road, Caterham, Surrey, CR3 6LE. DoB: August 1954, British

Lynne Rosemary Snow Director. Address: 48 Ingleton Close, Nuneaton, Warwickshire, CV11 6WB. DoB: January 1957, British

Alan Mervyn Williams Director. Address: 4 The Ridgeway, Codicote, Hertfordshire, SG4 8YP. DoB: October 1959, British

Nigel Clarke Director. Address: 37 Sarratt Avenue, Woodhall Farm, Hemel Hempstead, Hertfordshire, HP2 7JN. DoB: November 1953, New Zealand

Roy James Tutty Director. Address: The Granary, Highway Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JW. DoB: February 1950, British

Philip Catlow Director. Address: 1 Swan Farm Lane Audlem Road, Woore, Crewe, CW3 9RJ. DoB: March 1947, British

Christopher Spalding Director. Address: 48 Parkdale, Danbury, Chelmsford, CM3 4EH. DoB: June 1961, British

Mark Alexander Director. Address: 35 Bunny Lane, Keyworth, Nottingham, Nottinghamshire, NG12 5JU. DoB: November 1956, British

Keith Mcewen Director. Address: Priory Barn Park Street, Hitchin, Hertfordshire, SG4 9AH. DoB: March 1945, British

Anita Anne Howard Director. Address: Flat 2, 90 Noghtingale Lane, London, SW12 8NP. DoB: January 1963, British

John Horvath Director. Address: 7 Tanfield Close, Royston, Barnsley, South Yorkshire, S71 4JH. DoB: July 1960, British

Lawrence David George Alexander Director. Address: Grey Walls 31 Boyn Hill Road, Maidenhead, Berkshire, SL6 4HH. DoB: October 1950, British

Arnold Perl Director. Address: 25 Blackshaw Drive, Walsgrave, Coventry, West Midlands, CV2 2PW. DoB: December 1939, German

Captain Rn George Matheson Tullis Director. Address: Elvetham Hall Limited, Hartley Wintney, Basingstoke, Hampshire, RG27 8AG. DoB: September 1935, British

Carolyn Dow Director. Address: 15 Learmonth Gardens, Edinburgh, Lothian, EH4 1HB. DoB: August 1949, Scottish

Penny Thomas Director. Address: 3 Corring Way, Hampstead Garden Suburb, London, NW11 7ED. DoB: April 1957, British

James Dickson Director. Address: Beech Trees, Leigh Place, Cobham, Surrey, KT11 2HL. DoB: November 1941, British

Sally Deighan Director. Address: 309 Woodway Lane, Coventry, Warwickshire, CV2 2AP. DoB: January 1959, British

Malcolm Hugh Thomas Director. Address: 10 York Road, Leamington Spa, Warwickshire, CV31 3PR. DoB: March 1943, British

Patricia Watson Director. Address: 5 Oak Tree Close, Ealing, London, W5 2AQ. DoB: August 1954, British

Andrew Liddell Paine Director. Address: 3 Clydesdale Court, Snittersfield, Stratford On Avon, Warwickshire, CV37 0LZ. DoB: February 1940, British

Brian Dudley Beynon Mills Director. Address: Fairways, Fielden Road, Crowborough, East Sussex, TN6 1TS. DoB: September 1954, British

Albert Leslie Kemp Director. Address: 23 Weald View, Wadhurst, East Sussex, TN5 6EB. DoB: May 1946, British

Peter Charles Hawley Director. Address: Chatsworth Hotel Grand Parade, Eastbourne, East Sussex, BN21 3YR. DoB: January 1948, British

Peter John Rand Director. Address: Hunters Moon, 120 Rouncil Lane, Kenilworth, Warwickshire, CV8 1FP. DoB: June 1947, British

Jonathan Walter Slater Director. Address: Malt House Bryn Yorkin Manor, Caergwrle, Wrexham, Flintshire, LL12 9HT. DoB: November 1954, British

Gillian Smillie Secretary. Address: Poynes Road, Horley, Surrey, RH6 8LT. DoB: n\a, British

Sally Greenhill Director. Address: 71 Southdown Avenue, London, W7 2AE. DoB: August 1958, British

Malcolm Macowan Youngson Director. Address: 2 Brook Drive, Kinoulton, Nottingham, Nottinghamshire, NG12 3RA. DoB: November 1955, Uk

Robert Barritt Enefer Director. Address: 223 Kings Drive, Eastbourne, East Sussex, BN21 2UP. DoB: June 1950, British

Timothy Simon Chudley Director. Address: Ann's Cottage Grooms Lane, Creaton, Northampton, Northamptonshire, NN6 8NN. DoB: April 1956, British

Felicity Buxton Director. Address: 19 Ayot Green, Ayot St Peter, Welwyn, Hertfordshire, AL6 9BA. DoB: December 1954, British

Austen Scattergood Director. Address: 56 Bridgetown Road, Stratford Upon Avon, Warwickshire, CV37 7JA. DoB: August 1955, British

Sheila Hayles Director. Address: 5 Hayles Field, Frieth, Henley On Thames, Oxfordshire, RG9 6PP. DoB: January 1942, British

Jobs in The Meetings Industry Association vacancies. Career and practice on The Meetings Industry Association. Working and traineeship

Sorry, now on The Meetings Industry Association all vacancies is closed.

Responds for The Meetings Industry Association on FaceBook

Read more comments for The Meetings Industry Association. Leave a respond The Meetings Industry Association in social networks. The Meetings Industry Association on Facebook and Google+, LinkedIn, MySpace

Address The Meetings Industry Association on google map

Other similar UK companies as The Meetings Industry Association: Lim Personnel Services Limited | Lovibond's Brewery Ltd | Allingham & Co. (solicitors) Limited | Va Clean Rrr Limited | Forward Swindon Ltd

Started with Reg No. 02544837 twenty six years ago, The Meetings Industry Association was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's actual registration address is Kelmarsh Hall, Kelmarsh Northampton. The enterprise principal business activity number is 94110 , that means Activities of business and employers membership organizations. The Meetings Industry Association reported its latest accounts up until August 31, 2015. The company's latest annual return information was filed on October 1, 2015. 26 years of presence in this field of business comes to full flow with The Meetings Industry Association as the company managed to keep their clients happy through all the years.

There seems to be a number of thirteen directors leading the following company at present, including Mark Taylor, David Vaughton, Graeme Bateman and 10 others listed below who have been performing the directors obligations since 2016. In order to increase its productivity, since the appointment on 2010-03-23 the company has been making use of Nicholas Milne, who has been looking for creative solutions ensuring the company's growth.