The Trussed Rafter Association

All UK companiesOther service activitiesThe Trussed Rafter Association

Activities of business and employers membership organizations

The Trussed Rafter Association contacts: address, phone, fax, email, website, shedule

Address: The Building Centre 26 Store Street WC1E 7BT London

Phone: +44-1306 8964538

Fax: +44-1306 8964538

Email: n\a

Website:

Shedule:

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

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

Registration data The Trussed Rafter Association

Register date: 1995-11-30

Register number: 03132508

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 Trussed Rafter Association

Owner, director, manager of The Trussed Rafter Association

James Owen Morgan Director. Address: Grazebrook Industrial Park, Peartree Lane, Dudley, DY2 0XW, England. DoB: October 1973, British

Karl Foster Director. Address: 26 Store Street, London, WC1E 7BT. DoB: September 1967, British

Adrian Donald Hall Director. Address: 26 Store Street, London, WC1E 7BT. DoB: December 1962, British

Nicholas John Boulton Secretary. Address: 26 Store Street, London, WC1E 7BT. DoB:

Alexander Stuart Duff Director. Address: Hazeley Bottom, Hartley Wintney, Hook, Hampshire, RG27 8LU, England. DoB: February 1975, British

Jonathan Fellingham Director. Address: Muiredge Industrial Estate, Buckhaven, Leven, Fife, KY8 1LJ, Scotland. DoB: March 1971, British

Edmund Kirk Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: April 1965, British

Michael Andrew Smith Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: August 1962, British

David John Stockill Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: November 1969, British

Paul Anthony Baron Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: April 1954, British

Peter Mark Andrews Director. Address: 3 Sherbourne Road, The Mount, Shrewsbury, SY3 8YL. DoB: April 1956, British

Leslie Leonard Fuller Director. Address: 35 Henry Avenue, Rustington, Littlehampton, West Sussex, BN16 2PA. DoB: April 1957, British

David Andrew Leaney Director. Address: 223 Milby Drive, Nuneaton, Warwickshire, CV11 6UL. DoB: November 1957, British

David Bain Fraser Director. Address: 31 Battenhall Road, Worcester, WR5 2BQ. DoB: May 1951, British

Richard Evans Director. Address: 26 Store Street, London, WC1E 7BT. DoB: November 1958, British

David James Himmons Director. Address: Withington Grove, Dorridge, Solihull, West Midlands, B93 8PQ, England. DoB: April 1979, English

John Spencer White Secretary. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB:

Paul Walsh Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: September 1973, British

Paul Colley Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: January 1954, British

David Ian Forrest Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: January 1961, British

Alan Leslie Howard Director. Address: 26 Store Street, London, WC1E 7BT, United Kingdom. DoB: February 1952, British

Paul Amphlett Director. Address: Park Lane, Little Bollington, Altrincham, Cheshire, WA14 4TJ. DoB: May 1961, British

Mark Anthony Murphy Director. Address: Chestnut Avenue, Methil, Leven, Fife, KY8 2JH. DoB: July 1968, British

Jeremy George Frederick English Director. Address: Willow View Close, Malmesbury, Wiltshire, SN16 0BZ, United Kingdom. DoB: June 1963, British

Richard Adam John Jarvis Director. Address: Beowulf Covert, Stretton, Burton On Trent, Staffordshire, DE13 0XR, United Kingdom. DoB: March 1972, British

Steven Richard Pinner Director. Address: 9 Somersby Green, Boston, Lincolnshire, PE21 9PH. DoB: September 1953, British

Paul Andrew King Director. Address: 31 Whitstable Park, Widnes, Cheshire, WA8 9AS. DoB: March 1957, British

Paul Michael Finnie Director. Address: 6 Thames View, Ashton Keynes, Swindon, Wiltshire, SN6 6NU. DoB: July 1961, British

Susan Jane Farrow Secretary. Address: Westbrook Drive, Brookside, Chesterfield, Derbyshire, S40 3PQ, England. DoB:

Philip Bell Director. Address: 17 Kynaston Avenue, Stoke Mandeville, Buckinghamshire, HP21 9DS. DoB: January 1952, British

David Charles Goode Director. Address: 78 Lodge Hill Road, Lower Bourne, Farnham, Surrey, GU10 3RF. DoB: November 1960, British

George Watson Director. Address: 13 Victoria Road, Leven, Fife, KY8 4EU. DoB: April 1956, Scottish

Walter Cameron Halliday Shaw Director. Address: 11 Cedar Close, Worthing, West Sussex, BN13 2HZ. DoB: October 1946, British

Anthony Walton Director. Address: Tall Trees, Starkey Lane, Farnhill, North Yorkshire, BD20 9AN. DoB: October 1942, British

Patrick Gerald Martin Director. Address: Tywarn Lodge Silverwell, Blackwater, Truro, Cornwall, TR4 8JJ. DoB: March 1947, British

Gary Thomas Director. Address: 10 Peckham Street, Bury St. Edmunds, Suffolk, IP33 1SY. DoB: March 1958, British

Neil Andrew Summers Director. Address: Pen-Y-Coed Llanfair, Caereinion, Welshpool, Powys, SY21 0DA. DoB: September 1961, British

Jeremy George Frederick English Director. Address: The Firs, 56 Church Road, Gloucester, Gloucestershire, GL2 0AE. DoB: June 1963, British

Alan Peter Shuttle Director. Address: 16 Copse Avenue, Weybourne, Farnham, Surrey, GU9 9ED. DoB: December 1949, British

John William Linton Director. Address: Mill House Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT. DoB: July 1950, British

John Stockill Director. Address: The Ashes 155 Main Street, Swithland, Leicestershire, LE12 8TQ. DoB: July 1947, British

Peter Grimsdale Secretary. Address: 31 Station Road, Sutton, Retford, Nottinghamshire, DN22 8PZ. DoB:

David Forrest Director. Address: Apt 31 New Century Appartments, Stubbins Lane, Ramsbottom Bury, Lancashire, BL8 3PW. DoB: January 1961, British

George Watson Director. Address: Chanonry 16 Coldstream Crescent, Leven, Fife, KY8 5TD. DoB: April 1956, Scottish

Richard Michael Bouverat Director. Address: 8 Shepley Road, Barnt Green, Birmingham, B45 8JW. DoB: December 1952, British

Anthony John Fillingham Director. Address: 41 Siskin Way, Kidderminster, Worcestershire, DY10 4TD. DoB: March 1952, British

David Leslie Hollowood Director. Address: Bowood 453 Crewe Road, Wistaston, Crewe, Cheshire, CW2 6QU. DoB: July 1943, British

Ronald John Bryan Director. Address: 23 Bishops Way, Andover, Hampshire, SP10 3EH. DoB: March 1938, British

Leonard Michael Beale Director. Address: 5 Wrecclesham Hill, Wrecclesham, Farnham, Surrey, GU10 4JN. DoB: September 1940, British

Dr Christopher Francis Shelton Director. Address: 117 College Road, Southwater, Horsham, West Sussex, RH13 7TJ. DoB: May 1959, British

Roger Smith Director. Address: The Firs, Old Norton Road, Thurston, Suffolk, IP31 3PB. DoB: April 1947, British

John Stockill Director. Address: 16 Beacon Close, Groby, Leicester, Leicestershire, LE6 0GB. DoB: July 1947, British

Roger James Taylor Director. Address: 20 Apperley Park, Apperley, Gloucester, Gloucestershire, GL19 4EB. DoB: April 1947, British

David Anthony Venus Nominee-director. Address: 86 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ. DoB: September 1951, British

Patrick Gerald Martin Director. Address: Tywarn Lodge Silverwell, Blackwater, Truro, Cornwall, TR4 8JJ. DoB: March 1947, British

Douglas William Armour Nominee-secretary. Address: Deramore Ham Lane, Elstead, Godalming, Surrey, GU8 6HG. DoB: n\a, British

Robert Henry Carter Secretary. Address: 41 Bowes Hill, Rowlands Castle, Hampshire, PO9 6BP. DoB: n\a, British

Jobs in The Trussed Rafter Association vacancies. Career and practice on The Trussed Rafter Association. Working and traineeship

Cleaner. From GBP 1200

Tester. From GBP 3900

Administrator. From GBP 2300

Manager. From GBP 2700

Administrator. From GBP 2000

Responds for The Trussed Rafter Association on FaceBook

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

Address The Trussed Rafter Association on google map

Other similar UK companies as The Trussed Rafter Association: Boydell & Brewer Limited | Murshidabad Consultancy Limited | Red4 Consulting Limited | Zebra Productions Limited | Wonderful Productions Limited

This company is registered in London with reg. no. 03132508. It was established in the year 1995. The main office of this firm is located at The Building Centre 26 Store Street. The area code for this place is WC1E 7BT. This enterprise SIC code is 94110 - Activities of business and employers membership organizations. The most recent filings were filed up to Thu, 31st Dec 2015 and the latest annual return information was filed on Mon, 30th Nov 2015. Twenty one years of presence on this market comes to full flow with The Trussed Rafter Association as the company managed to keep their clients satisfied through all this time.

There seems to be a group of thirteen directors working for the company at the moment, including James Owen Morgan, Karl Foster, Adrian Donald Hall and 10 other directors who might be found below who have been executing the directors obligations since October 2016. To maximise its growth, since 2014 this company has been making use of Nicholas John Boulton, who's been concerned with ensuring efficient administration of the company.