National Autograss Sport Association Limited
Other sports activities
National Autograss Sport Association Limited contacts: address, phone, fax, email, website, shedule
Address: 46 Brookside PE28 4EP Alconbury
Phone: +44-1330 3955871
Fax: +44-1330 3955871
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "National Autograss Sport Association Limited"? - send email to us!
Registration data National Autograss Sport Association Limited
Register date: 1983-04-20
Register number: 01716574
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for National Autograss Sport Association LimitedOwner, director, manager of National Autograss Sport Association Limited
Neil Griffiths Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP. DoB: March 1970, English
Keith Terence Matthews Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP. DoB: February 1959, British
Donald Hilton Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB: August 1962, British
Warren Beatty Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB: March 1973, English
Jeffrey Parish Secretary. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB:
Jeffrey Richard Parish Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB: August 1959, British
Vernon Mackenzie Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB: August 1963, English
Simon James Bentley Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB: May 1963, British
Margaret Allen Director. Address: Cranwell Close, Matson, Gloucester, Gloucestershire, GL4 6JR, United Kingdom. DoB: January 1946, British
Patricia Patrick Director. Address: Southside, Kilham, Driffield, North Humberside, YO25 4ST, United Kingdom. DoB: July 1942, British
Barbara Harper Director. Address: 15 Kent Crescent, South Wigston, Leicester, LE18 4XQ. DoB: April 1953, British
Liam Evans Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB: November 1989, British
Derek John Hardy Director. Address: Brookside, Alconbury, Huntingdonshire, PE28 4EP, England. DoB: September 1951, British
Gary William Ray Director. Address: 53 Andrew Drive, Haywood Oaks, Blidworth, Notts , NG21 0TX. DoB: August 1963, British
Lance Bowen Director. Address: 53 Andrew Drive, Haywood Oaks, Blidworth, Notts , NG21 0TX. DoB: December 1982, English
Robert Eric Rouse Director. Address: Manor Farm Meadow, East Leake, Loughborough, Leicestershire, LE12 6LL. DoB: n\a, British
Andrew Neil Dunn Director. Address: Adams Way, Montrose, Angus, DD10 9DP, United Kingdom. DoB: March 1971, British
David Peter Walker Director. Address: The Bungalow Staythorpe Road, Averham, Newark, Nottinghamshire, NG23 5RA. DoB: July 1953, British
Anthony Shorter Director. Address: 2 Vineyard Drive, Newport, Salop, TF10 7DE. DoB: November 1979, British
Neil Clayton Director. Address: 115 Station Road, Ackworth, Pontefract, West Yorkshire, WF7 7HA. DoB: n\a, British
Michael Garbutt Director. Address: 90 York Road, Tadcaster, LS24 8AS. DoB: October 1945, British
Owen Williams Director. Address: 153 Rookery Lane, Lincoln, Lincolnshire, LN6 7PW. DoB: April 1951, British
Keith Robert Dingley Director. Address: 18 Hartford Avenue, Heywood, Lancashire, OL10 4XH. DoB: November 1959, British
Ray Wyeth Director. Address: 34 Southmead Crescent, Crewkerne, Somerset, TA18 8DJ. DoB: January 1962, British
Steven Francis Langley Director. Address: 2 Dugdale Avenue, Bidford On Avon, Warwickshire, B50 4QE. DoB: n\a, British
Jeffrey Gutteridge Director. Address: 14 Oregon Way, Chaddesden, Derby, DE21 6UJ. DoB: July 1940, British
Garry Whitehouse Director. Address: 36 Castle Lea, Caldicot, Newport, Gwent, NP6 4HR. DoB: March 1950, British
Rory Michael Fisher Director. Address: New Barn House, 6 Station Road Portskewett, Newport, Monmouthshire, NP6 4SF. DoB: April 1949, British
Ray Tudgay Director. Address: Carmelia, 33 Penn View, Wincanton, Somerset, BA9 9NE. DoB: May 1952, British
Roger Gill Director. Address: 6 Askham Lane, Acomb, York, Yorkshire, YO2 3HA. DoB: July 1955, British
Maureen Boyd Secretary. Address: 53 Andrew Drive, Blidworth, Mansfield, Nottinghamshire, NG21 0TX. DoB: n\a, British
Michael John Galling Director. Address: 32 Hinton Road, Gloucester, Gloucestershire, GL1 3JS. DoB: November 1938, British
Gordon Leslie Harries Director. Address: Bank Farm, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4TZ. DoB: n\a, British
Brian Jenkins Director. Address: 6 Oldacre Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4DE. DoB: December 1945, British
John Harper Director. Address: 15 Kent Crescent, South Wigston, Leicester. DoB: August 1939, British
John Briggs Director. Address: 6 Crab Lane, Cross Gates, Scarborough, Yorks, YO12 4JY. DoB: June 1943, British
Jobs in National Autograss Sport Association Limited vacancies. Career and practice on National Autograss Sport Association Limited. Working and traineeship
Sorry, now on National Autograss Sport Association Limited all vacancies is closed.
Responds for National Autograss Sport Association Limited on FaceBook
Read more comments for National Autograss Sport Association Limited. Leave a respond National Autograss Sport Association Limited in social networks. National Autograss Sport Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress National Autograss Sport Association Limited on google map
Other similar UK companies as National Autograss Sport Association Limited: D-four Technical Services Ltd | Goalden Games Limited | Jsn Solutions Ltd | Ryman Group Limited | Cmg Consultants Ltd
National Autograss Sport Association started conducting its business in 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01716574. The firm has been developing with great success for 33 years and it's currently active. This firm's registered office is based in Alconbury at 46 Brookside. You can also locate the company utilizing the postal code : PE28 4EP. The enterprise Standard Industrial Classification Code is 93199 and their NACE code stands for Other sports activities. National Autograss Sport Association Ltd filed its account information up till 31st December 2015. The business most recent annual return was filed on 31st January 2016. It has been thirty three years for National Autograss Sport Association Ltd in the field, it is not planning to stop growing and is an example for many.
As mentioned in the firm's employees data, since 29th November 2015 there have been ten directors including: Neil Griffiths, Keith Terence Matthews and Donald Hilton. In addition, the director's efforts are supported by a secretary - Jeffrey Parish, from who found employment in this specific company three years ago.