National Bingo Game Association Limited(the)

All UK companiesArts, entertainment and recreationNational Bingo Game Association Limited(the)

Gambling and betting activities

National Bingo Game Association Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 75 High Street North Dunstable LU6 1JF Beds

Phone: +44-23 5051483

Fax: +44-23 5051483

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "National Bingo Game Association Limited(the)"? - send email to us!

National Bingo Game Association Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Bingo Game Association Limited(the).

Registration data National Bingo Game Association Limited(the)

Register date: 1986-02-28

Register number: 01993814

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

Get full report form global database UK for National Bingo Game Association Limited(the)

Owner, director, manager of National Bingo Game Association Limited(the)

Michael Paul Sime Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: September 1970, British

Stefan Stewart Harrison Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: December 1971, British

Brian Fraser Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: December 1958, British

Mark Jepp Director. Address: Westlode Street, Spalding, Lincolnshire, PE11 2AE, England. DoB: September 1967, British

Nicholas Simon Harding Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: July 1958, British

Patrick Michael Sarto Duffy Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: August 1954, Irish

David Robson Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: September 1970, British

Cherry Hosking Secretary. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB:

Michael Kennedy Watret Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: July 1969, British

Miles Baron Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: August 1961, British

Jeffrey Charles Harris Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: April 1950, British

Jonathan Martin Pugh Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: August 1968, British

Anthony Gibson Lister Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: May 1966, British

Mark Vincent Jones Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: October 1960, British

Brian Fraser Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: December 1958, British

John William Carpenter Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: February 1954, British

Brian Roger Mattingley Director. Address: Turpins, Henley Road Stubbings, Maidenhead, Berks, SL6 6QW. DoB: November 1951, British

Simon Hannah Director. Address: 35 Turgis Road, Fleet, Hampshire, GU51 1EL. DoB: March 1962, British

Simon Michael Wykes Director. Address: 5 Beechfield, Rochdale, Lancashire, OL11 5PA. DoB: September 1967, British

Neil Geoffrey Goulden Director. Address: One The Shires, Wokingham, Berkshire, RG41 4SZ. DoB: November 1953, British

William Andrew Cunningham Director. Address: 4 Goodwood Rise, Middlewich, Cheshire, CW10 9FJ. DoB: May 1960, Uk

Brian Robertson King Director. Address: 5 Boglily Road, Kirkcaldy, Fife, KY2 5NF, Scotland. DoB: September 1953, British

Peter Fry Director. Address: 24 Church Lane, Cranford, Kettering, Northamptonshire, NN14 4AE. DoB: May 1931, British

Paul Mervyn Talboys Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: October 1953, British

Paul Mervyn Talboys Secretary. Address: Lower Densome Wood, Woodgreen, Fordingbridge, Hampshire, SP6 2BE, Great Britain. DoB: October 1953, British

David Boden Director. Address: Hadham Heights Blackbridge Lane, Widford Road, Much Hadham, Hertfordshire, SG10 6AZ. DoB: October 1956, British

John Frederick Anderson Director. Address: 69 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PX. DoB: August 1949, British

Robert Scott Director. Address: Kentishes Farm, Stisted, Braintree, Essex, CM7 8BX. DoB: November 1953, British

John Michael Kelly Director. Address: Prospect House, The Green Finchingfield, Braintree, Essex, CB7 4JZ. DoB: April 1947, British

Paul Anson Director. Address: The Cedars Quarry Lane, Christleton, Chester, Cheshire, CH3 7AY. DoB: July 1953, British

Brian Richard Ross Director. Address: 14 Harrisons, Birchanger, Bishops Stortford, Hertfordshire, CM23 5QT. DoB: August 1950, British

Leslie Ronald Hurst Director. Address: 4 Queens Walk, Ealing, London, W5 1TP. DoB: November 1954, British

Raymond George Hipkin Director. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: October 1945, British

Paul Mervyn Talboys Director. Address: 51 Broad Lane, Lichfield, Staffordshire, WS14 9SU. DoB: October 1953, British

John Barry Pickersgill Director. Address: Vale House, Bourne Close Blind Lane, Bourne End, Buckinghamshire, SL8 5NG. DoB: February 1945, British

Robert Neil Andrews Director. Address: Falcon Court, Wonastow, Monmouth, NP5 4DN. DoB: April 1947, British

Philip Bruce Roberts Director. Address: 1 Fairfield Road, Drury, Buckley, Clwyd, CH7 3EE. DoB: January 1942, British

John Stephen Wiley Director. Address: Pond House, Hill Lane, Weatheroak Hill, Alvechurch, Worcestershire, B48 7EG. DoB: January 1946, English

Ian Timothy Payne Director. Address: 16 Wyken Close, Dorridge, Solihull, West Midlands, B93 8RP. DoB: February 1953, British

James David Thomas Director. Address: Parks Farm House, Nanpantan Road, Loughborough, Leics, LE11 3YE. DoB: February 1934, British

John William Beard Director. Address: 16 Egerton Road, Lymm, Cheshire, WA13 0PA. DoB: May 1936, British

Ronald Vincent Singleton Director. Address: 15 Kirklee Circus, Glasgow, Lanarkshire, G12 0TW. DoB: April 1933, British

Michael John Robinson Director. Address: Saunders Street, Southport, Merseyside, PR9 OHP, Uk. DoB: August 1940, British

Michael Ian Burke Director. Address: Lamont House, Canons Close, Southwell, Nottinghamshire, NG25 0EP. DoB: June 1956, British

Roger Cooper Director. Address: 535 Uxbridge Road, Hayes, Middlesex, UB4 8HP. DoB: April 1946, British

Peter Phillip Norris Director. Address: Birchwood House, 3 Blackbrook House Drive, Fareham, Hampshire, PO14 1NX. DoB: July 1945, British

Charles William Stringer Director. Address: 109 Ware Road, Hertford, Hertfordshire, SG13 7EE. DoB: May 1926, British

Margrit Martha Francis Secretary. Address: 46 Leafields, Houghton Regis, Dunstable, Bedfordshire, LU5 5LX. DoB:

Jobs in National Bingo Game Association Limited(the) vacancies. Career and practice on National Bingo Game Association Limited(the). Working and traineeship

Sorry, now on National Bingo Game Association Limited(the) all vacancies is closed.

Responds for National Bingo Game Association Limited(the) on FaceBook

Read more comments for National Bingo Game Association Limited(the). Leave a respond National Bingo Game Association Limited(the) in social networks. National Bingo Game Association Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address National Bingo Game Association Limited(the) on google map

National Bingo Game Association (the) came into being in 1986 as company enlisted under the no 01993814, located at LU6 1JF Beds at 75 High Street North. The firm has been expanding for 30 years and its official state is active. The enterprise Standard Industrial Classification Code is 92000 which means Gambling and betting activities. National Bingo Game Association Ltd(the) filed its latest accounts for the period up to 2015-12-27. The business most recent annual return information was submitted on 2015-09-20. Thirty years of experience on the local market comes to full flow with National Bingo Game Association Ltd(the) as they managed to keep their clients satisfied through all this time.

The company's trademark number is UK00002656772. They submitted a trademark application on 18th March 2013 and it was granted seven months later. The trademark will no longer be valid after 18th March 2023.

Currently, the directors hired by the firm are: Michael Paul Sime assigned this position in 2016 in June, Stefan Stewart Harrison assigned this position in 2015 in July, Brian Fraser assigned this position one year ago and 7 other directors have been described below. In order to help the directors in their tasks, since October 2012 the firm has been utilizing the expertise of Cherry Hosking, who has been concerned with successful communication and correspondence within the firm.