The Institute Of Roofing

All UK companiesOther service activitiesThe Institute Of Roofing

Activities of professional membership organizations

The Institute Of Roofing contacts: address, phone, fax, email, website, shedule

Address: Roofing House 31 Worship Street EC2A 2DX London

Phone: +44-1386 6952117

Fax: +44-1386 6952117

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Institute Of Roofing"? - send email to us!

The Institute Of Roofing detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institute Of Roofing.

Registration data The Institute Of Roofing

Register date: 2000-12-04

Register number: 04119453

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 Institute Of Roofing

Owner, director, manager of The Institute Of Roofing

Gary Steven Lane Director. Address: Lichfield Road, Sutton Coldfield, West Midlands, B74 2TA, England. DoB: August 1958, British

John Charles Pegg Director. Address: Byland Court, Whitby, Yorkshire, YO21 1JJ, England. DoB: December 1946, English

Robert Anthony Dixon Director. Address: Moorland Drive, Guisley, Leeds, Yorkshire, LS20 9EG, England. DoB: April 1951, English

Graeme Millar Director. Address: Whitehaugh Park, Peebles, Scottish Borders, EH45 9DB, Scotland. DoB: May 1958, British

Christopher Nelson Bussens Director. Address: Hazel Close, Thorpe Marriot, Norwich, Norfolk, NR8 6YE, England. DoB: February 1956, English

Matthew Fry Director. Address: Camps Rigg, Carmondean, Livingston, West Lothian, EH54 8PD, Scotland. DoB: July 1954, Scottish

Mike Long Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: March 1948, British

Ian William Letham Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: October 1951, British

Livia Williams Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: December 1974, British

Alexander Owens Director. Address: 20 Mansionhouse Road, Mount Vernon, Glasgow, G32 0RP. DoB: September 1949, British

Martin William Adwick Director. Address: 15 Fairfield Walk, Ossett, West Yorkshire, WF5 0ED. DoB: March 1957, English

Terry Michael Chiswell Director. Address: Boothgate, Howden, Goole, Yorkshire, DN14 7EW, England. DoB: July 1957, English

Carol Lesley Dukes Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: March 1960, British

Roger White Secretary. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB:

Clive Cowan Coote Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: October 1967, British

Michael Goddard Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: August 1973, British

John O'connor Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: September 1967, British

Michael David Bradbury Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: September 1961, British

Guy Kilbey Director. Address: Roofing House, 31 Worship Street, London, EC2A 2DX. DoB: July 1967, British

Michael Kilbey Secretary. Address: 16 Waters Reach, Reservoir Road, Ruislip, Middlesex, HA4 7TU. DoB: July 1939, British

Roger Jeremey White Director. Address: Broughton, Claverley, Wolverhampton, West Midlands, WV5 7AS. DoB: April 1959, British

Michael Ronald Long Secretary. Address: 22 Pinwood Meadow Drive, Exeter, Devon, EX4 9JP. DoB: March 1948, British

Walter Mason Moon Director. Address: Dove Cottage Broadgate, Great Easton, Market Harborough, Leicestershire, LE16 8SH. DoB: April 1943, British

Robert Edward Cooper Director. Address: 282 Wimborne Road, Oakdale, Poole, Dorset, BH15 3EF. DoB: December 1939, British

Alan Paul Williamson Director. Address: 35 Wallenger Avenue, Gidea Park, Romford, Essex, RM2 6EP. DoB: February 1950, British

Ian William Letham Director. Address: 15 Alexandra Park, Lenzie, Glasgow, G66 5BH. DoB: October 1951, British

Frederick Michael Harris Director. Address: 269 Marlow Bottom, Marlow, Buckinghamshire, SL7 3QF. DoB: August 1948, British

Graham Cashin Director. Address: Flat 4 27 Brunswick Square, Hove, East Sussex, BN3 1EJ. DoB: September 1955, British

Bryance Grenville Kitteridge Director. Address: Combers, Lordings Lane, West Chiltington, West Sussex, RH20 2QU. DoB: June 1942, British

Ronald Eric Mollard Director. Address: 7 Newquay Avenue, Ainsworth, Bolton, Lancashire, BL2 5QQ. DoB: December 1937, British

Geoffrey Ronald Holt Director. Address: Linton Church Road, North Newton, Bridgwater, Somerset, TA7 0BG. DoB: April 1942, British

Carl Wood Director. Address: 5 Calverley Gardens, Bramley, Leeds, West Yorkshire, LS13 1HF. DoB: November 1936, British

Eric Graham Davies Director. Address: 1 Warren Road, Deganwy, Conwy, LL31 9SU. DoB: October 1938, British

Robert Alan Beattie Director. Address: 23 Hookstone Chase, Harrogate, North Yorkshire, HG2 7HH. DoB: September 1955, British

Michael Breen Director. Address: 4 Laggan Road, Bishopbriggs, Glasgow, G64 1BS. DoB: December 1953, British

David Robert Howard Director. Address: 37 Common Lane, Hemington Abbotts, Huntingdon, Cambridgeshire, PE28 9AW. DoB: March 1939, British

William Alfred Jenkins Director. Address: 410 Chertsey Road, Whitton, Twickenham, Middlesex, TW2 6LP. DoB: n\a, British

Michael Kilbey Director. Address: 16 Waters Reach, Reservoir Road, Ruislip, Middlesex, HA4 7TU. DoB: July 1939, British

Michael Ronald Long Director. Address: 22 Pinwood Meadow Drive, Exeter, Devon, EX4 9JP. DoB: March 1948, British

John Desmond Madell Director. Address: Hillbrow, Mill Lane High Salvington, Worthing, West Sussex, BN13 1DE. DoB: August 1947, British

Raymond Webber Director. Address: The Coach House Broadleas, Coppice Lane, Reigate, Surrey, RH2 9JG. DoB: October 1948, British

Graham Nye Director. Address: Monks Tor, 17 The Broadway, Exmouth, Devon, EX8 2NW. DoB: June 1942, British

Richard James Slater Director. Address: Parkwood Lodge, West Malvern Road, Malvern, Worcestershire, WR14 4DH. DoB: December 1941, British

John Tomlinson Director. Address: 4 Frinstead Walk, Allington, Maidstone, Kent, ME16 0NN. DoB: October 1931, British

Brian Anthony Clarke Director. Address: 8 Barnard Gardens, Market Harborough, Leicestershire, LE16 9JQ. DoB: July 1937, British

Jobs in The Institute Of Roofing vacancies. Career and practice on The Institute Of Roofing. Working and traineeship

Assistant. From GBP 1900

Engineer. From GBP 2000

Controller. From GBP 2600

Welder. From GBP 1600

Driver. From GBP 1500

Responds for The Institute Of Roofing on FaceBook

Read more comments for The Institute Of Roofing. Leave a respond The Institute Of Roofing in social networks. The Institute Of Roofing on Facebook and Google+, LinkedIn, MySpace

Address The Institute Of Roofing on google map

Other similar UK companies as The Institute Of Roofing: Hcws Ltd | Borras Gilavert Ltd | Anjo Marketing Limited | Andrewes Consulting Ltd | Susan Stewart Communications Ltd

Registered as 04119453 16 years ago, The Institute Of Roofing is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its current mailing address is Roofing House, 31 Worship Street London. The company SIC code is 94120 - Activities of professional membership organizations. The Institute Of Roofing reported its account information up till August 31, 2015. Its latest annual return was submitted on December 4, 2015. From the moment it began on the local market sixteen years ago, it has managed to sustain its impressive level of success.

Considering the following company's magnitude, it became unavoidable to find more members of the board of directors, among others: Gary Steven Lane, John Charles Pegg, Robert Anthony Dixon who have been supporting each other for two years for the benefit of the following limited company.