The Source Testing Association

All UK companiesOther service activitiesThe Source Testing Association

Activities of other membership organizations n.e.c.

The Source Testing Association contacts: address, phone, fax, email, website, shedule

Address: Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way Hitchin

Phone: +44-1485 8299865

Fax: +44-1485 8299865

Email: n\a

Website:

Shedule:

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

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

Registration data The Source Testing Association

Register date: 1996-11-20

Register number: 03281025

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 Source Testing Association

Owner, director, manager of The Source Testing Association

Dr David Stewart Davies Director. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY. DoB: April 1969, British

David Paul Graham Director. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY. DoB: March 1960, British

Jonathan Spence Director. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: April 1980, British

Alison Sampson Director. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: February 1970, British

Kevin Blakley Director. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: December 1971, British

William John Averdieck Director. Address: Church Road, Wickhambrook, Newmarket, Suffolk, CB8 8UL, England. DoB: September 1963, British

Dr Roger Swinford Brown Director. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: October 1960, British

Andrew Raymond Pullen Director. Address: 12 Lilac Close, Clifton, Brighouse, West Yorkshire, HD6 1RQ. DoB: February 1957, British

Mark Elliott Director. Address: 12 Northumbrian Way, Royal Quays, North Shields, Tyne & Wear, NE29 6XQ. DoB: October 1970, British

David Ronald Curtis Director. Address: Moor Lane, Maulden, Bedford, MK45 2DJ, England. DoB: February 1951, British

Garry Kenneth Smith Director. Address: Mill Street, Bradenham, Thetford, Norfolk, IP25 7QN, England. DoB: May 1953, British

Angus Fosten Director. Address: Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England. DoB: August 1967, British

John Green Director. Address: 3 Ailesbury Road, Ampthill, Bedford, MK45 2XB. DoB: July 1953, English

John Richard Hawkins Director. Address: 3 Ailesbury Road, Ampthill, Bedford, MK45 2XB. DoB: April 1963, British

Huw David Williams Director. Address: 3 Ailesbury Road, Ampthill, Bedford, MK45 2XB. DoB: March 1970, British

Alan Michael Robert Lloyd Director. Address: Greenways, Alkington Road, Whitchurch, Shropshire, SY13 1TD. DoB: February 1963, British

Paul Mudway Director. Address: The Paddocks, Corner Farm Drive, Honeybourne, Evesham, Worcestershire, WR11 7RA. DoB: November 1955, British

Jonathan Albaya De Gago Director. Address: 30 Hollins Close, Harrogate, North Yorkshire, HG3 2EH. DoB: September 1965, British

Michael David Wildin Director. Address: 5 New Street, Pilsley, Chesterfield, Derbyshire, S45 8BJ. DoB: May 1969, British

David John Slack Director. Address: 11 Jackson Avenue, Stretton, Burton On Trent, Staffordshire, DE13 0DR. DoB: November 1956, British

Duncan Robert Mounsor Director. Address: 10 Greenwood Close, Hucclecote, Gloucestershire, GL3 3TF. DoB: February 1968, British

Daniel George Frederick Keating Director. Address: Hesleden Hall, Monk Hesleden, Hartlepool, Cleveland, TS27 4QB. DoB: December 1968, British

Roderick Alan Robinson Director. Address: 8 Lindley Road, Walton On Thames, Surrey, KT12 3EZ. DoB: July 1968, British

Stephen James Read Director. Address: 13 Padin Close, Chalford, Stroud, Glos, GL6 8FB. DoB: April 1954, British

Alan Michael Robert Lloyd Director. Address: 7 Walnut Drive, Whitchurch, Shropshire, SY13 1UD. DoB: February 1963, British

John Clements Director. Address: Sanders, Bowling Alley, Groudall, Surrey, GU10 5RJ. DoB: June 1950, British

Dr Nicholas David Wood Director. Address: 174 Harehills Avenue, Leeds, LS8 4ET. DoB: June 1964, British

David Wood Director. Address: New Croft 1 The Avenue, Marston, Northwich, Cheshire, CW9 6EU. DoB: January 1955, British

John Sadler Director. Address: 4 Green Drive, Timperley, Altrincham, Cheshire, WA15 6JW. DoB: July 1950, British

Dr Kevin David Cleaver Director. Address: 7 Palmersfield Road, Banstead, Surrey, SM7 2LB. DoB: September 1951, British

Jonathan Charles Pullen Director. Address: 12 Parrock Road, Gravesend, Kent, DA12 1PZ. DoB: September 1961, British

Jeremy Smith Director. Address: 24 Daylesford Road, Hartford Dale, Cramlington, Northumberland, NE23 9FU. DoB: July 1968, British

Dr Roger Swinford Brown Director. Address: 5 Alfred Road, Feltham, Middlesex, TW13 5DQ. DoB: October 1960, British

David Francis Evans Director. Address: 22 Russell Gardens, Chelmsford, Essex, CM2 8DB. DoB: September 1939, British

John Sadler Director. Address: 4 Green Drive, Timperley, Altrincham, Cheshire, WA15 6JW. DoB: July 1950, British

Dr Nicholas David Wood Director. Address: 174 Harehills Avenue, Leeds, LS8 4ET. DoB: June 1964, British

Simon Joseph Medhurst Director. Address: 17 Willow Close, Woodmancote, Cheltenham, Gloucestershire, GL52 4TU. DoB: September 1962, British

Michael John Woodfield Director. Address: Yew House Well Hill, Finstock, Chipping Norton, Oxfordshire, OX7 3BX. DoB: May 1950, British

Jobs in The Source Testing Association vacancies. Career and practice on The Source Testing Association. Working and traineeship

Sorry, now on The Source Testing Association all vacancies is closed.

Responds for The Source Testing Association on FaceBook

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

Address The Source Testing Association on google map

Other similar UK companies as The Source Testing Association: W6 Productions Ltd | Lightbeing Creations Ltd | Sheldrake It Consulting Limited | Lucr Ltd | Time-slice Films Limited

1996 is the date that marks the beginning of The Source Testing Association, the company which is situated at Unit 9 Knowl Piece Business Centre, Knowl Piece, Wilbury Way , Hitchin. That would make 20 years The Source Testing Association has been on the market, as the company was registered on 20th November 1996. The company's Companies House Registration Number is 03281025 and its post code is . This firm SIC and NACE codes are 94990 which stands for Activities of other membership organizations n.e.c.. The Source Testing Association filed its latest accounts for the period up to 2016-03-31. Its most recent annual return information was filed on 2015-11-20. It's been twenty years for The Source Testing Association in this line of business, it is still strong and is an example for it's competition.

Considering the following enterprise's magnitude, it was vital to find further executives, among others: Dr David Stewart Davies, David Paul Graham, Jonathan Spence who have been aiding each other since May 2016 to exercise independent judgement of this limited company.