The Garage Equipment Association Limited
Activities of business and employers membership organizations
The Garage Equipment Association Limited contacts: address, phone, fax, email, website, shedule
Address: 2/3 Church Walk Daventry NN11 4BL Northamptonshire
Phone: +44-1547 5978729
Fax: +44-1547 5978729
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Garage Equipment Association Limited"? - send email to us!
Registration data The Garage Equipment Association Limited
Register date: 1994-01-26
Register number: 02891852
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Garage Equipment Association LimitedOwner, director, manager of The Garage Equipment Association Limited
Ross Thomas Richard Tabor Director. Address: n\a. DoB: March 1959, British
Julian Everitt Woods Director. Address: Robin Hill, Heacham, Norfolk, PE31 7SS, England. DoB: May 1966, British
Neil Anthony Ebbs Director. Address: Saxon Way, Willingham, Cambridgeshire, CB24 5UR. DoB: November 1962, British
Stephen Andrew Bates Director. Address: 42 Goose Lane, Wickersley, Rotheram, S66 1JS. DoB: n\a, English
David Kim Garratt Secretary. Address: 9 Muirfield Drive, Daventry, Northamptonshire, NN11 4SL. DoB:
Rodney Clarke Stafford Director. Address: Highlands Buncton Lane, Bolney, Haywards Heath, West Sussex, RH17 5RE. DoB: July 1944, British
Malcolm George England Director. Address: Hoyle Close, Witney, Oxfordshire, OX28 1JD. DoB: March 1964, British
Wayne Thomas Director. Address: Oaklands, Merthyr Vale, Merthyr Tydfil, Mid Glamorgan, CF48 4SY, Wales. DoB: December 1960, Welsh
Gary Michael Shepherd Director. Address: 16 Green Farm Lane, Barrow, Bury St. Edmunds, Suffolk, IP29 5DN. DoB: December 1963, British
Godfrey Gregory Director. Address: 33 London Road, Long Sutton, Spalding, Lincolnshire, PE12 9ED. DoB: October 1946, British
Timothy George Edward Jackson Director. Address: 32 Ploverdale Crescent, Kingswinford, West Midlands, DY6 8XT. DoB: October 1955, English
Peter Charles Scott Director. Address: 38 Rosebay Close, Flitwick, Bedford, Bedfordshire, MK45 1PS. DoB: February 1955, British
Nevelle Marchent Director. Address: Cherry Tree House, 129 Bridgwater Road, Taunton, Somerset, TA2 8BQ. DoB: September 1955, British
David Frederick Spicer Director. Address: Tamara Rydes Hill Road, Guildford, Surrey, GU2 6UQ. DoB: April 1942, British
Ray Jeffries Director. Address: Ridgecroft, Ashton-Under-Lyne, Lancashire, OL7 9TG, United Kingdom. DoB: July 1962, British
Paul Cannon Director. Address: 1b Wood End, Sutton, Surrey, SM1 3LW. DoB: April 1939, British
Michael Richard Klutentreter Director. Address: Holloway Rocks, Lippiatt Lane, Shipham, Somerset, BS25 1QX. DoB: April 1948, British
John Nelson Secretary. Address: 4 The Slade, Daventry, Northamptonshire, NN11 4HH. DoB: December 1939, British
Roger Stanley Kay Director. Address: 7 Seafield Road, Lytham St Annes, Lancashire, FY8 5PY. DoB: May 1940, British
Raymond Albert Hill Director. Address: 40 Hazelwells Road, Highley, Bridgnorth, Salop, WV16 6DJ. DoB: December 1940, British
Richard Kevin George Anderson Director. Address: Clare House, Halse, Brackley, Northants, NN13 6DY. DoB: March 1956, British
Robert Peter Wilson Director. Address: Holly Cottage Warton Hall, Lodge Lane, Lytham St Annes, Lancashire, FY8 5RP. DoB: January 1950, British
John Gavin Masterton Director. Address: Barricott, 8 Kewferry Drive, Northwood, Middlesex, HA6 2PA. DoB: February 1942, British
Alan John Smith Secretary. Address: Dacre Crescent, Kimpton, Herts, SG4 8QJ. DoB: August 1929, British
James William Wright Director. Address: 21 Millholme Rise, Embsay, Skipton, North Yorkshire, BD23 6NU. DoB: November 1947, British
John Nelson Director. Address: 4 The Slade, Daventry, Northamptonshire, NN11 4HH. DoB: December 1939, British
Jobs in The Garage Equipment Association Limited vacancies. Career and practice on The Garage Equipment Association Limited. Working and traineeship
Controller. From GBP 2800
Fabricator. From GBP 2200
Project Planner. From GBP 2000
Responds for The Garage Equipment Association Limited on FaceBook
Read more comments for The Garage Equipment Association Limited. Leave a respond The Garage Equipment Association Limited in social networks. The Garage Equipment Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Garage Equipment Association Limited on google map
Other similar UK companies as The Garage Equipment Association Limited: Cteck Limited | Closerstill E-learning Awards Ltd | Jumping Astronaut Limited | Leeserv Limited | Solarix Ltd
The Garage Equipment Association began its business in 1994 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02891852. The business has been functioning with great success for 22 years and the present status is active. The firm's head office is based in Northamptonshire at 2/3 Church Walk. Anyone can also find the firm utilizing its post code of NN11 4BL. This company SIC code is 94110 and their NACE code stands for Activities of business and employers membership organizations. The company's most recent financial reports were filed up to Thu, 31st Dec 2015 and the most recent annual return information was released on Tue, 26th Jan 2016. It's been twenty two years for The Garage Equipment Association Ltd on the market, it is constantly pushing forward and is an example for many.
The info we posses detailing this particular company's employees reveals the existence of five directors: Ross Thomas Richard Tabor, Julian Everitt Woods, Neil Anthony Ebbs and 2 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2015-03-26, 2012-04-04 and 2010-03-31. In order to increase its productivity, since the appointment on 2005-01-01 the company has been utilizing the expertise of David Kim Garratt, who has been working on making sure that the firm follows with both legislation and regulation.