The British Engineering Manufacturers' Association Limited

All UK companiesOther service activitiesThe British Engineering Manufacturers' Association Limited

Activities of business and employers membership organizations

The British Engineering Manufacturers' Association Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Stover Road Yate BS37 5JN Bristol

Phone: +44-1455 7862884

Fax: +44-1455 7862884

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The British Engineering Manufacturers' Association Limited"? - send email to us!

The British Engineering Manufacturers' Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The British Engineering Manufacturers' Association Limited.

Registration data The British Engineering Manufacturers' Association Limited

Register date: 1947-07-10

Register number: 00438632

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The British Engineering Manufacturers' Association Limited

Owner, director, manager of The British Engineering Manufacturers' Association Limited

Malcolm William Rae Director. Address: Stover Road, Yate, Bristol, BS37 5JN. DoB: March 1952, British

John Hurst Director. Address: Richmond Hill, Bristol, BS8 1AT, England. DoB: July 1982, British

Paul John Smith Director. Address: Bowling Road, Chipping Sodbury, Bristol, BS37 6EP, England. DoB: February 1969, British

Ian David Mynett Secretary. Address: Stover Road, Yate, Bristol, BS37 5JN, England. DoB:

Kurt Edward Christopherson Director. Address: 181 Newbridge Hill, Bath, Somerset, BA1 3PY. DoB: September 1959, British

Henry Jonathan Smart Director. Address: 216 Badminton Road, Coalpit Heath, Bristol, BS36 2QB. DoB: April 1956, British

Alexander Clive Brendan May Director. Address: Stroud Road, Gloucester, GL1 5LA, England. DoB: May 1967, British

Julia Anne Quant Director. Address: King Square, Bristol, BS2 8JH, England. DoB: October 1971, British

Matthew Stuart Dobbins Director. Address: Stover Road, Yate, Bristol, BS37 5JN, United Kingdom. DoB: October 1976, English

Michael Stephen Horlick Director. Address: 12 The Perrings, Nailsea, Bristol, North Somerset, BS48 4YD. DoB: August 1943, British

Richard Nicholas Hoare Director. Address: Severndale, Weather Lane, Astley Burf, Stourport On Severn, Worcs, DY13 0SF. DoB: December 1944, British

Andrew John Cunliffe Director. Address: 44 Church Road, Abbots Leigh, Bristol, BS8 3QU. DoB: June 1959, British Citizen

Shaun Dennis Coggins Director. Address: Pear Tree House, Biddisham, Axbridge, Somerset, BS26 2RD. DoB: November 1960, British

Geoff Hill Director. Address: 4 Gunning Close, Kingswood, Bristol, BS15 8BQ. DoB: November 1954, British

Harry Alfred Thomas Nash Director. Address: Mulberry House, Farmhill Crescent, Stroud, Gloucestershire, GL5 4BZ. DoB: July 1945, British

Sid Speck Director. Address: 7 Old Bakery Close, Lea, Malmesbury, Wiltshire, SN16 9PH. DoB: October 1950, British

Andrew Putin Director. Address: 4 Glebe Field, Almondsbury, Bristol, South Gloucestershire, BS32 4DL. DoB: October 1953, British

Terence Brown Director. Address: 26 Orchard Avenue, Thornbury, Bristol, Avon, BS35 2LU. DoB: August 1941, British

Fred Rowcliffe Director. Address: 22 Meadow Close, Bristol, South Gloucester, BS16 6QS. DoB: October 1940, British

John Michael Whitlow Secretary. Address: Kingfisher Road, Weston-Super-Mare, Avon, BS22 8TX, Great Britain. DoB: October 1951, British

George Alfred Renshaw Director. Address: 86 Malmesbury Road, Chippenham, Wiltshire, SN15 1QD. DoB: February 1948, British

John Michael Whitlow Director. Address: 27 Petherton Gardens, Bristol, Avon, BS14 9BT. DoB: October 1951, British

Philip Mason Director. Address: 58 Pursey Drive, Bradley Stoke, Bristol, Avon, BS32 8DN. DoB: September 1950, British

Eddie Matthew Clark Director. Address: 2 Lower Knowles Road, Clevedon, Avon, BS21 7XT. DoB: December 1964, British

Linda Susan Farrel Director. Address: 1 Woodstock, Quarry Road Frenchay, Bristol, Avon, BS16 1LY. DoB: December 1955, British

Michael George Marsh Director. Address: 5 Station Road, Kemble, Cirencester, Gloucestershire, GL7 6AT. DoB: May 1943, British

Terrence John West Director. Address: 19 Woodlands, Pickwick, Corsham, Wiltshire, SN13 0DA. DoB: November 1937, British

Terence Stanley Hooper Director. Address: 3 Brayne Court, Longwell Green, Bristol, South Somerset, BS15 7DS. DoB: June 1941, British

John Thomas Hartnell Director. Address: 3 Dorset Way, Heron Park North Yate, Bristol, South Glos, BS17 5SN. DoB: September 1941, British

Stephen Mark Brown Director. Address: 2 Kelston, Kelston, Bath, BA1 9AF. DoB: May 1973, British

John Grant Ferrie Director. Address: 1 Barnfield Way, Bannerdown Batheaston, Bath, Avon, BA1 7PW. DoB: July 1939, British

Peter Clifford Green Director. Address: 4 Fair View, High Beech, Chepstow, Gwent, NP6 5BX. DoB: September 1937, British

Jason Marcus James Bailey Director. Address: 28 Cabot Rise, Portishead, Bristol, BS20 9NX. DoB: August 1964, British

Stephen William Ripley Director. Address: Grey Timbers Chapple Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9JX. DoB: March 1950, British

Rodney William Scarr Director. Address: Tower View 1 Greens Cross Drive, Beaminster, Dorset, DT8 3DH. DoB: October 1945, British

Geoffrey Loydon Director. Address: Vine Cottage, 8 Watkins Yard, Westbury On Trym, Bristol, BS9 3HW. DoB: September 1941, British

Alan Evans Director. Address: 1 Manor Close, Tockington, Bristol, Avon, BS12 4NT. DoB: February 1937, British

Dr Robert Davies Director. Address: Staddlestone, Priston, Bath, Avon, BA2 9EE. DoB: December 1945, British

Nigel Glynne Whitaker Director. Address: Nutshole Farm The Drift, Chard, Somerset, TA20 4DW. DoB: July 1940, British

Dorothy Crewe Director. Address: The Croft Sturdon Lane, Hambrook, Bristol, Avon, BS16 1RW. DoB: September 1925, British

Cedric Marsden Clapp Director. Address: 167 Clevedon Road, Tickenham, Clevedon, Avon, BS21 6RG. DoB: September 1946, British

Jack Carlton Director. Address: 5 Chardstock Avenue, Coombe Dingle, Bristol, Avon, BS9 2RY. DoB: April 1939, British

Donald Lorrimer Merrylees Secretary. Address: Lovedays Garden, Painswick, Stroud, Gloucestershire, GL6 6QG. DoB:

Ann Sanders Director. Address: Dickens House Upper Potley Lane, Neston, Corsham, Wiltshire. DoB: January 1943, British

Vivian James Alfred Croucher Director. Address: Kyrenia Woodside Road, Kingswood, Bristol, Avon, BS15 2DG. DoB: February 1935, British

Douglas Robert Fletcher Director. Address: 123 New Cheltenham Road, Kingswood, Bristol, Avon, BS15 1UL. DoB: February 1930, British

Charles Edward Patrick Harrison Director. Address: 6 Landsdown Close, Cheltenham, Gloucestershire, GL51 6QP. DoB: March 1933, British

Michael John Allin Director. Address: The Byre, Claverton, Bath, BA2 7BG. DoB: January 1945, British

Jeffrey Graham Shaw Director. Address: 6 Lime Close, Locking, Weston-Super-Mare, Avon, BS24 8BH. DoB: April 1940, British

Bruce Norman Simmonds Director. Address: 3 Park Crescent, Frenchay, Bristol, BS16 1PD. DoB: November 1941, British

Stanislaw Jozef Jarmuz Director. Address: 3 Dryleaze Gardens, Wotton Under Edge, Gloucestershire, GL12 7BW. DoB: March 1934, British

William Arthur James Williams Director. Address: 18 Anson Close, Saltford, Bristol, Avon, BS18 3DY. DoB: June 1928, British

William John Meddings Director. Address: Four Winds Bowden Hill, Yealmpton, Plymouth, Devon, PL8 2JX. DoB: August 1944, British

Brian Patrick Mullin Director. Address: 18 Walliscote Road, Henleaze, Bristol, Avon, BS9 4RZ. DoB: April 1939, British

David Henry Offer Director. Address: 23 Oakdale Court, Bristol, BS16 6DZ. DoB: November 1933, British

Colin Antony Prideaux Director. Address: 149 Hampstead Road, Brislington, Bristol, Avon, BS4 3HR. DoB: January 1934, British

Michael Pearson Harvey Director. Address: 15 Cedar Park, Stoke Bishop, Bristol, Avon, BS9 1BW. DoB: July 1933, British

Peter Green Director. Address: 6 Bridge Farm Close, Whitchurch, Bristol, BS14 0HF. DoB: December 1946, British

Christopher Roger Ball Director. Address: Hillside Upton Cheyney, Bitton, Bristol, Avon, BS30 6LY. DoB: May 1941, British

Barrie John Davis Director. Address: 126 Whittucks Road, Hanham, Bristol, Avon, BS15 3PX. DoB: September 1937, British

Sally-Jane Coode Director. Address: Paddock House, Farleigh Wick, Bradford On Avon, Wiltshire, BA15 2PU. DoB: December 1943, British

Malcolm Peter Humphries Director. Address: Dickens House Upper Potley Lane, Neston, Corsham, Wiltshire. DoB: August 1957, British

Scott Mclean Director. Address: Shearmans House, School Road Wotton-Under-Edge, Gloucester, GL12 7GL. DoB: November 1946, British

John Andrew Burns Director. Address: 19 Robin Lane, Clevedon, Avon, BS21 7ES. DoB: September 1944, British

Jobs in The British Engineering Manufacturers' Association Limited vacancies. Career and practice on The British Engineering Manufacturers' Association Limited. Working and traineeship

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2400

Director. From GBP 5000

Electrical Supervisor. From GBP 1600

Cleaner. From GBP 1100

Administrator. From GBP 2200

Electrical Supervisor. From GBP 1500

Helpdesk. From GBP 1300

Responds for The British Engineering Manufacturers' Association Limited on FaceBook

Read more comments for The British Engineering Manufacturers' Association Limited. Leave a respond The British Engineering Manufacturers' Association Limited in social networks. The British Engineering Manufacturers' Association Limited on Facebook and Google+, LinkedIn, MySpace

Address The British Engineering Manufacturers' Association Limited on google map

Other similar UK companies as The British Engineering Manufacturers' Association Limited: Kinlochbervie Community Company | Pat Collins (funfairs) Limited | Cobshur Limited | Local Presens 8 Ltd | Improver Uk Limited

The British Engineering Manufacturers' Association Limited may be contacted at 5 Stover Road, Yate in Bristol. The company's post code is BS37 5JN. The British Engineering Manufacturers' Association has been active in this business since the company was established in 1947. The company's Companies House Reg No. is 00438632. The British Engineering Manufacturers' Association Limited was known 14 years from now as The Bristol And Western Engineering Manufacturers' Association. This firm declared SIC number is 94110 , that means Activities of business and employers membership organizations. The latest filings cover the period up to December 31, 2015 and the most recent annual return information was submitted on May 14, 2016. The British Engineering Manufacturers' Association Ltd has been prospering as a part of this market for more than sixty nine years, something few companies have achieved.

From the information we have gathered, this company was built in Thursday 10th July 1947 and has so far been led by sixty one directors, out of whom five (Malcolm William Rae, John Hurst, Paul John Smith and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. In order to find professional help with legal documentation, since the appointment on Tuesday 29th April 2014 the company has been utilizing the expertise of Ian David Mynett, who has been concerned with ensuring that the Board's meetings are effectively organised.