Bicycle Association Of Great Britain Limited(the)

All UK companiesOther service activitiesBicycle Association Of Great Britain Limited(the)

Activities of professional membership organizations

Bicycle Association Of Great Britain Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Weavers 6 Hamlet Road CB9 8EE Haverhill

Phone: +44-1507 3895996

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bicycle Association Of Great Britain Limited(the)"? - send email to us!

Bicycle Association Of Great Britain Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bicycle Association Of Great Britain Limited(the).

Registration data Bicycle Association Of Great Britain Limited(the)

Register date: 1973-05-01

Register number: 01111307

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

Get full report form global database UK for Bicycle Association Of Great Britain Limited(the)

Owner, director, manager of Bicycle Association Of Great Britain Limited(the)

Paul Stewart Director. Address: 9 Portico Road, Heatherton Village, Derby, Derbyshire, DE23 3NJ. DoB: September 1961, British

Marcus Ian Bickerton Director. Address: Goudhurst Road, Cranbrook, Kent, TN17 2PA, England. DoB: September 1959, British

Keith Philip Taylor Director. Address: Badger Road, Beckbury, Shifnal, Shropshire, TF11 9DQ, England. DoB: October 1952, British

Phillip Leyland Darnton Director. Address: 75 Limerston Street, London, SW10 0BL. DoB: January 1943, British

Andrew Wigmore Director. Address: Coombs End, Old Sodbury, Bristol, South Gloucester, BS37 6SQ, England. DoB: May 1973, British

Michael Charles Cook Director. Address: n\a. DoB: June 1970, British

Christopher Jenkinson Director. Address: Harrier Road, Humber Bridge Industrial Estate, Barton On Humber, North Linconshire, DN18 5RP, United Kingdom. DoB: May 1954, British

Nigel Roberts Director. Address: High Street, Hanslope, Milton Keynes, Bucks, MK19 7LQ. DoB: May 1970, British

Russell James Merry Director. Address: 6 College Road, Southbourne, Dorset, BH5 2DX. DoB: December 1967, British

Mark Aidan Gouldthorp Director. Address: Young Oak, Water Lane, Oxton, Nottingham, NG24 OSH. DoB: n\a, British

Dominic Langan Director. Address: 31 Talbot Road, Rickmansworth, Hertfordshire, WD3 1HD. DoB: March 1968, British

David Gavin Markscheffel Director. Address: 221 Noak Hill Road, Billericay, Essex, CM12 9UN. DoB: October 1966, British

Russell Merry Director. Address: 20 Elmgate Drive, Bournemouth, Dorset, BH7 7EG. DoB: December 1967, British

Ian Jeffery Beasant Director. Address: 1 Park House Mews, Burnmill Road, Market Harborough, Leics, LE16 7JQ. DoB: October 1968, British

James Brown Director. Address: 1 Dormston Close, Solihull, West Midlands, B91 3XW. DoB: July 1939, British

Nicholas Thake Director. Address: Home Farm Brentwood Road, Orsett, Grays, Essex, RM16 3HU. DoB: February 1952, British

Grant William Allan Director. Address: 15 Egerton Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FF. DoB: June 1959, British

Marcus Ian Bickerton Director. Address: Forge Cottage, Warehorne, Ashford, Kent, TN26 2JX. DoB: September 1959, British

Sarah Markscheffel Director. Address: 251 Western Road, Leigh On Sea, Essex, SS9 2QX. DoB: February 1965, British

Melvyn Kenneth Payne Secretary. Address: Cockscroft 51 Blackwell Road, Barnt Green, Birmingham, West Midlands, B45 8BT. DoB: March 1946, English

William Hamish Stewart Director. Address: Galegate House 24 Gale Gate, North Newbald, York, North Yorkshire, YO4 3SJ. DoB: April 1949, British

Patrick Barker Director. Address: 129 Abbots Gardens, London, N2 0JJ. DoB: July 1954, French

John Vere Spon-smith Director. Address: Dalestone, White Lodge Lane, Baslow, Bakewell, Derbyshire, DE45 1RQ. DoB: September 1953, British

Pieter Van Hengel Director. Address: Hope Cottage, Ullenhall, Henley In Arden, West Midlands, B95 5PA. DoB: July 1965, Dutch

Stephen Wassell Director. Address: Everglade House, Solihull, West Midlands, B91 3XN. DoB: June 1959, British

Michael David O'connor Director. Address: 11 Highfield Park, Marlow, Buckinghamshire, SL7 2DE. DoB: February 1961, British

Albert Paul Vicary Director. Address: Woodlands, 88 Atlantic Way, Westward Ho, Devon, EX39 1JG. DoB: January 1952, British

Melvyn Kenneth Payne Director. Address: Cockscroft 51 Blackwell Road, Barnt Green, Birmingham, West Midlands, B45 8BT. DoB: March 1946, English

Edward John Eccleston Director. Address: 2 Holly Road, Haydock, St Helens, Merseyside, WA11 0DP. DoB: March 1952, British

Nicholas Thake Director. Address: Home Farm Brentwood Road, Orsett, Grays, Essex, RM16 3HU. DoB: February 1952, British

Anthony James Butler Director. Address: 3 Marwood Croft, Streetly, Sutton Coldfield, West Midlands, B74 3JU. DoB: May 1939, British

John Raymond Taylor Director. Address: Pendryl Cottage, 38 Shop Lane, Brewood, Stafford, ST19 9EB. DoB: November 1946, British

John Amyes Director. Address: 12 The Brambles, Stourbridge, West Midlands, DY9 7JH. DoB: January 1949, British

David John Henstone Director. Address: 13 Roebuck Park, Alcester, Warwickshire, B49 5EF. DoB: December 1944, British

Yves Dominique Salaun Director. Address: 28 Park Avenue, Bedford, Bedfordshire, MK40 2LR. DoB: September 1956, French

Donald Haden Director. Address: 7 Hampshire Drive, Edgbaston, Birmingham, West Midlands, B15 3NY. DoB: June 1941, British

Barry Forester Director. Address: 495 Chester Road South, Kidderminster, Worcestershire, DY10 1XD. DoB: June 1954, British

Roger Dear Director. Address: Leasows, Town End Lane, Swinscoe, Derbyshire, DE6 2HS. DoB: November 1946, British

Josephine Foster Secretary. Address: Scragend Cottage, Main Street, Tysoe, Warwick, Warwickshire, CV35 0SE. DoB:

Richard Cross Director. Address: 5 Lockhart Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6RR. DoB: March 1939, British

Terence Bill Director. Address: 11 Flaxley Close, Redditch, Worcestershire, B98 0QS. DoB: August 1945, British

John Arthur Frederick Moore Director. Address: The Steadings Gardens Farm, Elvaston, Derby, DE72 3EQ. DoB: January 1935, British

David Shingles Director. Address: 4 Cherry Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LH. DoB: December 1936, British

Rupert Roberts Director. Address: The White Grange, Brant Broughton, Lincoln, Lincs, LN5 0SR. DoB: January 1931, British

Joseph Raws Director. Address: 102 Barnston Road, Heswall, Wirral, Merseyside, L60 1UA. DoB: October 1939, British

William Pashley Director. Address: Shepherds Cottage, 4 Lower Corfton, Craven Arms, Shropshire, SY7 9LD. DoB: June 1952, British

Timothy Pashley Director. Address: Field House, Honington, Shipston On Stour, Warwickshire, CV36 5AB. DoB: April 1955, British

Peter Obrien Director. Address: Frondiron, Sun Bank, Trevor Llangollen, Clwyd, LL54 5LU. DoB: April 1934, British

William Hamish Stewart Director. Address: Galegate House 24 Gale Gate, North Newbald, York, North Yorkshire, YO4 3SJ. DoB: April 1949, British

David Michael Markscheffel Director. Address: Oakwood, Brock Hill, Wickford, Essex, SS11 7PB. DoB: November 1940, British

Howard Knight Director. Address: Syda House Upper Loads, Holymoorside, Chesterfield, Derbyshire, S42 7HP. DoB: December 1942, British

Jobs in Bicycle Association Of Great Britain Limited(the) vacancies. Career and practice on Bicycle Association Of Great Britain Limited(the). Working and traineeship

Sorry, now on Bicycle Association Of Great Britain Limited(the) all vacancies is closed.

Responds for Bicycle Association Of Great Britain Limited(the) on FaceBook

Read more comments for Bicycle Association Of Great Britain Limited(the). Leave a respond Bicycle Association Of Great Britain Limited(the) in social networks. Bicycle Association Of Great Britain Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Bicycle Association Of Great Britain Limited(the) on google map

Other similar UK companies as Bicycle Association Of Great Britain Limited(the): Ls1 Cosmetics Limited | Hailsham Chiropractic Clinic Limited | Sgoronga Ltd | Palm Medical Mcr Limited | Vmc Services Limited

This particular company is situated in Haverhill registered with number: 01111307. It was started in 1973. The main office of the company is situated at Weavers 6 Hamlet Road. The postal code for this address is CB9 8EE. This firm is classified under the NACe and SiC code 94120 and has the NACE code: Activities of professional membership organizations. Bicycle Association Of Great Britain Ltd(the) released its account information up till 2015-12-31. The firm's latest annual return was filed on 2016-04-02. 43 years of competing in this field comes to full flow with Bicycle Association Of Great Britain Ltd(the) as the company managed to keep their clients satisfied through all this time.

In order to meet the requirements of their clients, the following limited company is continually developed by a team of four directors who are, to mention just a few, Paul Stewart, Marcus Ian Bickerton and Keith Philip Taylor. Their constant collaboration has been of prime importance to the limited company since 2008.