The Institute Of Agricultural Secretaries And Administrators Limited

All UK companiesAdministrative and support service activitiesThe Institute Of Agricultural Secretaries And Administrators Limited

Combined office administrative service activities

Activities of professional membership organizations

The Institute Of Agricultural Secretaries And Administrators Limited contacts: address, phone, fax, email, website, shedule

Address: East Haddon Lodge Main Street East Haddon NN6 8BU Northampton

Phone: +44-1520 2400756

Fax: +44-1520 2400756

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Institute Of Agricultural Secretaries And Administrators Limited"? - send email to us!

The Institute Of Agricultural Secretaries And Administrators Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institute Of Agricultural Secretaries And Administrators Limited.

Registration data The Institute Of Agricultural Secretaries And Administrators Limited

Register date: 1967-05-19

Register number: 00906606

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

Get full report form global database UK for The Institute Of Agricultural Secretaries And Administrators Limited

Owner, director, manager of The Institute Of Agricultural Secretaries And Administrators Limited

Gillian Christian Wrathall Secretary. Address: Main Street, East Haddon, Northampton, NN6 8BU, England. DoB:

Lynn Jemson Briggs Director. Address: Main Street, East Haddon, Northampton, Northamptonshire, NN6 8BU, England. DoB: April 1965, British

Emma Louise Powell Director. Address: Bentley Woods, Farley, Salisbury, Warwickshire, SP5 1AQ, England. DoB: November 1977, British

Sally Ann Wood Director. Address: Main Street, East Haddon, Northampton, Northamptonshire, NN6 8BU, England. DoB: July 1970, British

Sally Anne Lemonius Director. Address: Thorncross Lane, Brighstone, Newport, Isle Of Wight, PO30 4PN, England. DoB: February 1949, British

Ann Davies Director. Address: Main Street, East Haddon, Northampton, Northamptonshire, NN6 8BU, England. DoB: December 1954, British

Elinor Jones Director. Address: Cynwyd, Corwen, Clwyd, LL21 0ET, Wales. DoB: July 1958, British

Elizabeth Rebecca Hill Director. Address: New Road, New Road Chiseldon, Swindon, SN4 0PE, England. DoB: January 1960, British

Christine Anne Thompson Director. Address: Nawton Road, Helmsley, York, YO62 5HX, United Kingdom. DoB: January 1961, British

Catherine Mary Meredith Director. Address: Castle Farm, Madley, Herefordshire, HR2 9NU. DoB: July 1949, British

Billie Eve Johnson Director. Address: West Cottage, Pastures Farm Boarstall, Aylesbury, Buckinghamshire, HP18 9UR. DoB: May 1963, British

Rebecca Cook Director. Address: Little Shrewley, Warwick, Warwickshire, CV35 7HN. DoB: May 1962, English

Julie Tucker Director. Address: Brentor, Tavistock, Devon, PL19 0NF, England. DoB: November 1966, English

Emma Horn Secretary. Address: Mill Lane, Little Shrevley, Warwick, Warwickshire, CV35 7HN. DoB: n\a, British

Andrea Ruth Gardner Director. Address: Five Lane Ends, Bay Horse, Lancaster, Lancashire, LA2 0JF, England. DoB: August 1966, British

Rosamund Isobel Foreman Director. Address: Winchester Hall, Sutton Scotney, Winchester, Hampshire, S021 3NZ. DoB: December 1965, British

Sally Anne Lemonius Director. Address: Thorncross, Brighstone, Newport, Isle Of Wight, PO30 4PN. DoB: February 1949, British

Margaret Anne Handley Director. Address: Little Shrewley, Warwick, Warwickshire, CV35 7HN. DoB: April 1962, British

Sue Gillbard Director. Address: Werrington, Launceston, Cornwall, PL15 9RB. DoB: September 1957, British

Ann Davies Director. Address: Bridge Street, Bretforton, Evesham, Worcestershire, WR11 7JD. DoB: December 1954, British

Juliet Clair Burden Director. Address: 111 Victoria Avenue, Shanklin, Isle Of Wight, PO37 6QL. DoB: May 1975, British

Jerilynn Kinnett Director. Address: Maple Close, Hardwicke, Gloucester, Gloucestershire, GL2 4YH. DoB: December 1975, British

Jacqueline Ann Gould Hardman Director. Address: Wristland Road, Watchet, Somerset, TA23 0DW. DoB: January 1956, British

Gillian Rae Lawrie Director. Address: Newton Of Arbirlot, Arbroath, Angus, DD11 2NT. DoB: August 1951, British

Ann Davies Director. Address: 5 Bridge Street, Bretforton, Evesham, Worcestershire, WR11 7JD. DoB: December 1954, British

Timothy Cartwright Director. Address: Buckland Filleigh, Beaworthy, Devon, EX21 5RW. DoB: June 1958, British

Elizabeth Rebecca Hill Director. Address: 69 New Road, Chiseldon, Swindon, Wiltshire, SN4 0PE. DoB: January 1960, British

Lucinda Katherine Levinge Director. Address: Stallhouse, Vowchurch, Hereford, Herefordshire, HR2 0QD. DoB: March 1963, British

Fiona Jane Ives Director. Address: Park Farm, Herriard, Basingstoke, Hampshire, RG25 2PD. DoB: October 1960, British

Angela Jane Jarvis Director. Address: Heathrose Croft, West End, Bradenham, Thetford, Norfolk, IP25 7QZ. DoB: August 1965, British

Joyce Megan Crackles Director. Address: Mill Farm, Burrow, Carnforth, Lancashire, LA6 2RJ. DoB: May 1961, British

Sandra Mary Reeves Director. Address: 25 Castle Drive, Kemsing, Sevenoaks, Kent, TN15 6RN. DoB: April 1960, British

Jill Marie Skeggs Director. Address: West End Cottage, Main Street, Leitholm, Coldstream, Berwickshire, TD12 4JN. DoB: May 1971, British

Tracey Rose Nicholls Director. Address: 20 Blakeland Hill, Duxford, Cambridge, Cambridgeshire, CB2 4RX. DoB: April 1968, British

Jacqueline Ann Lindsay Director. Address: Corner House, Twynnoy Close, Malmesbury, Wiltshire, SN16 9XP. DoB: March 1949, British

Kathryn Louella Pude Director. Address: Whitedown Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PF. DoB: July 1968, British

Debra Jayne Steadman Director. Address: Lowerfold, Mill Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NU. DoB: January 1968, British

Susan Caroline Densley Director. Address: Ethamie Cottage, Thornton Le Street, Thirsk, North Yorkshire, YO7 4DS. DoB: November 1964, English

Deborah Jane Dann Director. Address: 3 Eastgate, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG. DoB: July 1966, British

Mary Anne Eagers Director. Address: 50 Charlton Drive, Wraxall, Bristol, BS48 1PD. DoB: December 1968, British

Jill Sharland Director. Address: Drove Cottage, Draycott, Yeovil, Somerset, BA22 8EE. DoB: May 1949, British

Susan Jane Knill Jones Director. Address: Virley Hall Salcot, Maldon, Essex, CM9 8HH. DoB: May 1957, British

Marion Janet Barnes Director. Address: Mill Farm Bungay Road, Tharston, Norwich, NR15 2YL. DoB: January 1954, British

Caroline Johnson Director. Address: The Beeches Main Road, Burton Pidsea, Hull, HU12 9AX. DoB: June 1955, British

Fiona Jane Ives Director. Address: Park Farm, Herriard, Basingstoke, Hampshire, RG25 2PD. DoB: October 1960, British

Alison Fairbairn Director. Address: 45 Millfield Avenue, Kenton, Newcastle Upon Tyne, NE3 4TB. DoB: January 1947, British

Jennifer Ann Edwards Director. Address: Manor Farm Lower End, Daglingworth, Cirencester, Gloucestershire, GL7 7AH. DoB: August 1958, British

Sally Ann Wood Director. Address: Hall Farm, Cutthorpe, Chesterfield, Derbyshire, S42 7AR. DoB: July 1970, British

Julie Annette Northcott Director. Address: Park Farm Pinmore, Exeter, Devon, EX1 3TW. DoB: January 1967, British

Jane Clarke Director. Address: Beaumont Villa Lane, Bicton, Shrewsbury, SY3 8EG. DoB: February 1967, British

Jennifer Anne Pine Director. Address: Gable End Cottage, Shimpling Street, Shimpling, Bury St. Edmunds, Suffolk, IP29 4HS. DoB: February 1957, British

Sally Ann Redrup Director. Address: 8 Redland Close, Barrowden, Oakham, Leicestershire, LE15 8ES. DoB: February 1959, British

Rachel Elizabeth Reed Director. Address: 47 Sunningdale Road, Yeovil, Somerset, BA21 5LX. DoB: April 1961, British

Christine Rosewarn Director. Address: 11 Churchwood, Fittleworth, Pulborough, West Sussex, RH20 1HP. DoB: March 1942, British

Joan Margaret Scott Aiton Director. Address: Legerwood House, Earlston, Berwickshire, TD4 6AS. DoB: June 1955, British

Heather Margaret Tate Director. Address: Highfield Old Coppice, Lyth Hill, Shrewsbury, Shropshire, SY3 0BW. DoB: June 1957, British

Jill Diane Thomas Director. Address: Forge Cottage, Eastington, Cheltenham, Gloucestershire, GL54 3PL. DoB: February 1947, British

Nancy Anne Hodge Director. Address: Chapel Farm, Duns, Berwickshire, TD11 3TW. DoB: May 1958, British

Elizabeth Anne Westropp Roe Director. Address: West Combe 59 Kingswood Firs, Grayshott, Hindhead, Surrey, GU26 6ER. DoB: August 1947, British

Charlotte Mary Okane Secretary. Address: North Lodge, Honiley, Kenilworth, Warwickshire, CV8 1NP. DoB:

Margaret Cowap Director. Address: 13 Chapel Lane, Leasingham, Sleaford, Lincolnshire, NG34 8LB. DoB: November 1941, British

Jobs in The Institute Of Agricultural Secretaries And Administrators Limited vacancies. Career and practice on The Institute Of Agricultural Secretaries And Administrators Limited. Working and traineeship

Carpenter. From GBP 1800

Plumber. From GBP 1800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 1900

Carpenter. From GBP 2500

Package Manager. From GBP 1900

Other personal. From GBP 1300

Responds for The Institute Of Agricultural Secretaries And Administrators Limited on FaceBook

Read more comments for The Institute Of Agricultural Secretaries And Administrators Limited. Leave a respond The Institute Of Agricultural Secretaries And Administrators Limited in social networks. The Institute Of Agricultural Secretaries And Administrators Limited on Facebook and Google+, LinkedIn, MySpace

Address The Institute Of Agricultural Secretaries And Administrators Limited on google map

Other similar UK companies as The Institute Of Agricultural Secretaries And Administrators Limited: Mayhem Media Ltd | Pea Three Limited | Team2 Games Limited | Mandabrot Solutions Limited | Candeo Limited

1967 is the year of the establishment of The Institute Of Agricultural Secretaries And Administrators Limited, a firm located at East Haddon Lodge Main Street, East Haddon in Northampton. That would make fourty nine years The Institute Of Agricultural Secretaries And Administrators has been in the UK, as the company was started on Friday 19th May 1967. The company's Companies House Registration Number is 00906606 and the area code is NN6 8BU. This enterprise SIC and NACE codes are 82110 which stands for Combined office administrative service activities. The most recent financial reports were filed up to 2015/08/31 and the latest annual return was filed on 2016/04/04. 49 years of experience on this market comes to full flow with The Institute Of Agricultural Secretaries And Administrators Ltd as the company managed to keep their customers happy through all the years.

There seems to be a team of ten directors working for this business now, including Lynn Jemson Briggs, Emma Louise Powell, Sally Ann Wood and 7 other directors who might be found below who have been executing the directors assignments since 2016. Furthermore, the director's duties are constantly supported by a secretary - Gillian Christian Wrathall, from who found employment in the business on Wednesday 16th March 2016.