Sports Turf Research Institute(the)

All UK companiesProfessional, scientific and technical activitiesSports Turf Research Institute(the)

Other research and experimental development on natural sciences and engineering

Sports Turf Research Institute(the) contacts: address, phone, fax, email, website, shedule

Address: St Ives Estate Bingley BD16 1AU West Yorkshire

Phone: +44-1307 4868286

Fax: +44-1307 4868286

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sports Turf Research Institute(the)"? - send email to us!

Sports Turf Research Institute(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sports Turf Research Institute(the).

Registration data Sports Turf Research Institute(the)

Register date: 1951-09-03

Register number: 00499164

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

Get full report form global database UK for Sports Turf Research Institute(the)

Owner, director, manager of Sports Turf Research Institute(the)

Mark Godfrey Director. Address: St Ives Estate, Bingley, West Yorkshire, BD16 1AU. DoB: September 1962, British

Lee Anthony Penrose Director. Address: St Ives Estate, Bingley, West Yorkshire, BD16 1AU. DoB: April 1978, British

Dr Ian Gordon Mckillop Director. Address: Lynton Gardens, Harrogate, HG1 4TE, England. DoB: July 1952, British

Professor Stuart Mclean Sanderson Director. Address: Berrybushes, Market Overton, Oakham, Rutland, LE15 7PQ, United Kingdom. DoB: November 1941, British

Mark Godfrey Secretary. Address: 39a Coley View, Northwram, Halifax, West Yorkshire, HX3 7EB. DoB: September 1962, British

Graham Hurndall Smith Director. Address: 69 Lightridge Road, Fixby, Huddersfield, West Yorkshire, HD2 2HF. DoB: January 1935, British

Derek James Lewin Director. Address: Stocks Close, Wheelton, Chorley, Lancashire, PR6 8FA, England. DoB: May 1933, British

John Martin Kippax Director. Address: Chorley Road, Withnell, Chorley, Lancashire, PR6 8BG. DoB: January 1947, British

Michael Henry Denness Director. Address: 96 Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HS. DoB: December 1940, British

David Max Marsh Director. Address: 18 Hartley Crescent, Southport, Merseyside, PR8 4SG. DoB: April 1934, British

Trevor Hutchinson Secretary. Address: 9 Greenlea Mount, Yeadon, Leeds, West Yorkshire, LS19 7XR. DoB: n\a, British

William Ian Campion Director. Address: 11 Shireburn Road, Formby, Liverpool, Merseyside, L37 1LR. DoB: August 1939, British

Edward Paul Kitson Director. Address: The Pier House, Strand On The Green Chiswick, London, W4 3NN. DoB: March 1967, British

John Vaughan Evans Director. Address: Plas Y Bryn Bryn, Llanelli, Dyfed, SA14 9TU. DoB: November 1932, British

Philip John Parker Director. Address: Mill Bank 10 Mill Road, Countess Wear, Exeter, EX2 6LH. DoB: July 1933, British

Allan Higgins Director. Address: 22 Brigg Field, Clayton Le Moors, Accrington, Lancashire, BB5 5TD. DoB: November 1939, British

Professor John Philip Grime Director. Address: 63 Ryegate Road, Sheffield, South Yorkshire, S10 2TN. DoB: April 1935, British

Robert Bruce Jamieson Director. Address: 10 Ashlea, Hook, Basingstoke, Hampshire, RG27 9RQ. DoB: October 1957, British

David Max Marsh Director. Address: 26 Blundell Drive, Southport, Merseyside, PR8 4RG. DoB: April 1934, British

Geoffrey Charles Thomas Director. Address: 44 C Great Percy Street, London, WC1X 9QR. DoB: August 1958, British

William Henry Loades Director. Address: 24 Sunniside Drive, South Shields, Tyne & Wear, NE34 8DH. DoB: January 1928, British

John Halmshaw Director. Address: Parkside Vicarage Lane, Wootton, Ulceby, North Lincolnshire, DN39 6SH. DoB: September 1929, British

Maurice Patrick Lindsay Director. Address: Oak House Finch Lane, Appley Bridge, Wigan, Greater Manchester, WN6 9DT. DoB: May 1941, British

Alexander Cameron Sinclair Director. Address: 21 Lauds Road, Crick, Northampton, Northamptonshire, NN6 7TJ. DoB: July 1958, British

Peter Geoffrey Brook Director. Address: 17 Low Mill Lane, Addingham, Ilkley, West Yorkshire, LS29 0QP. DoB: July 1931, British

Joseph Anthony Gray Director. Address: Killowen House, Bloxham, Banbury, Oxon, OX15 4QF. DoB: April 1944, British

Professor Anthony David Bradshaw Director. Address: 58 Knowsley Road, Liverpool, Merseyside, L19 0PG. DoB: January 1926, British

Herbert Griffith Director. Address: Cornist Lodge, Cornist Park, Flint, Clwyd, CH6. DoB: January 1920, British

Kevin Barry Heaney Director. Address: 2 Station Villas, Wortley, Sheffield, South Yorkshire, S30 7DB. DoB: March 1937, British

Anthony John Hill Director. Address: Ball Copse Hall, Brent Knoll, Highbridge, Somerset, TA9 4DF. DoB: October 1935, British

Charles Alfred Hodgson Director. Address: 24 Farfield Grove, Buttershaw, Bradford, West Yorkshire, BD6 2LX. DoB: October 1914, British

Albert Lee Director. Address: 6 Hillview, Ballinderry, Mullingar, Co Westmeath, IRISH. DoB: May 1940, Irish

Duncan Macfarlane Director. Address: Iona 30 Hardthorn Road, Dumfries, Dumfriesshire, DG2 9JQ. DoB: January 1921, British

Martin Mcdonald Director. Address: 29 South Hill, Dartry, Dublin, Co Dublin, IRISH. DoB: October 1928, Irish

William Gordon Mckeag Director. Address: 15 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE. DoB: November 1927, British

John Oreilly Director. Address: Brookville, Glen Brook, Passage West, Co Cork, IRISH. DoB: September 1935, Irish

Alan Fearn Director. Address: Tall Trees Bentmeadows, Rochdale, Lancashire, OL12 6LF. DoB: July 1924, British

Douglas Edgar Partridge Director. Address: 665 Welford Road, Leicester, Leicestershire, LE2 6FQ. DoB: July 1920, British

David Sidney Oxley Director. Address: 31 Leeds Road, Harrogate, North Yorkshire, HG2 8AY. DoB: January 1938, British

Roger Tattersall Robinson Director. Address: Field House, Stanley Road Hoylake, Wirral, Merseyside, CH47 1HP. DoB: April 1932, British

John Vincent Smith Director. Address: Cappaquin, Portacarron Bay, Oughterard, Co Galway. DoB: May 1926, British

John Hamilton Stutt Director. Address: 12 Bingham Avenue, Poole, Dorset, BH14 8NE. DoB: November 1924, British

Terence Roland Wheeldon Secretary. Address: Sunningdale 5 Whitelands Road, Baildon, Shipley, West Yorkshire, BD17 6NL. DoB:

Isabel Anne Bentley Director. Address: 25 Lowfield Crescent, Silsden, Keighley, West Yorkshire, BD20 0QE. DoB: June 1928, British

Christopher Paul Trickey Director. Address: 13 Beresford Avenue, Twickenham, Middlesex, TW1 2PY. DoB: September 1960, British

Peter Harry Wilson Director. Address: Damwood 107 Hall Road, Scarisbrick, Ormskirk, Lancashire, L40 9QD. DoB: July 1930, British

Frank Fawcett Director. Address: 2 Golf Courtyard, School Lane Woolton, Liverpool, Merseyside, L25 7UA. DoB: October 1914, British

Victor Frank Carlyon Wood Director. Address: 11 Alun Crescent, Chester, Cheshire, CH4 8HN. DoB: n\a, British

Frederick David Dunkley Director. Address: Northcote 501 Aigburth Road, Liverpool, Merseyside, L19 9DL. DoB: June 1940, British

Jobs in Sports Turf Research Institute(the) vacancies. Career and practice on Sports Turf Research Institute(the). Working and traineeship

Electrical Supervisor. From GBP 1600

Cleaner. From GBP 1200

Manager. From GBP 2400

Project Planner. From GBP 2500

Responds for Sports Turf Research Institute(the) on FaceBook

Read more comments for Sports Turf Research Institute(the). Leave a respond Sports Turf Research Institute(the) in social networks. Sports Turf Research Institute(the) on Facebook and Google+, LinkedIn, MySpace

Address Sports Turf Research Institute(the) on google map

Other similar UK companies as Sports Turf Research Institute(the): H264 Media House Limited | Zaki It Services Ltd. | Edt Global Ltd | Wireillusion Visuals Ltd | Crescent Moon Groupings Limited

Sports Turf Research Institute(the) began its business in 1951 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00499164. This particular firm has been operating with great success for sixty five years and the present status is active. The company's registered office is situated in West Yorkshire at St Ives Estate. You could also find the company utilizing its area code of BD16 1AU. The firm is classified under the NACe and SiC code 72190 which stands for Other research and experimental development on natural sciences and engineering. 2014-12-31 is the last time the company accounts were filed. Sports Turf Research Institute(the) is a perfect example that a well prospering business can constantly deliver the highest quality of services for over 65 years and achieve a constant satisfactory results.

In order to meet the requirements of the client base, this specific company is being supervised by a number of six directors who are, to enumerate a few, Mark Godfrey, Lee Anthony Penrose and Dr Ian Gordon Mckillop. Their joint efforts have been of crucial use to this company for almost one year. In order to help the directors in their tasks, for the last nearly one month this company has been utilizing the skills of Mark Godfrey, age 54 who has been concerned with maintaining the company's records.