Solid Fuel Association

All UK companiesOther service activitiesSolid Fuel Association

Activities of professional membership organizations

Solid Fuel Association contacts: address, phone, fax, email, website, shedule

Address: 7 Swanwick Court Alfreton DE55 7AS Derbyshire

Phone: +44-1434 5052032

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Solid Fuel Association"? - send email to us!

Solid Fuel Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solid Fuel Association.

Registration data Solid Fuel Association

Register date: 1994-02-02

Register number: 02895640

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 Solid Fuel Association

Owner, director, manager of Solid Fuel Association

Michael John Cusick Director. Address: 7 Swanwick Court, Alfreton, Derbyshire, DE55 7AS. DoB: February 1962, British

James Lambeth Secretary. Address: 7 Swanwick Court, Alfreton, Derbyshire, DE55 7AS. DoB:

Peter Scott Director. Address: 7 Swanwick Court, Alfreton, Derbyshire, DE55 7AS. DoB: January 1953, British

Alan John Fergusson Director. Address: Blairlogie, By Stirling, Stirlingshire, FK9 5QE. DoB: October 1966, British

Ian Stuart Director. Address: Cromarty Firth Industrial Park, Invergordon, IV18 0LT. DoB: March 1954, British

Richard Morris Director. Address: 6 Watts Close, Rogerstone, Newport, Gwent, NP10 0DW. DoB: November 1960, British

Malcolm Williams Director. Address: Stonelodge, Holmgate Road, Clay Cross, Chesterfield, Derbyshire, S45 9QE. DoB: January 1953, British

Darran Bown Director. Address: 24 Shetland Road, Tibshelf, Alfreton, Derbyshire, DE55 5QE. DoB: June 1966, British

Wilfrid Watkiss Director. Address: 1 Bracewell Drive, Collegefields, Shrewsbury, SY3 6BU. DoB: August 1943, British

Martyn Buckley Secretary. Address: Dalley Lane, Belper, Derbyshire, DE56 2DJ, England. DoB:

James David Wilson Director. Address: Whistler Drive, Glasshoughton, Castleford, West Yorkshire, WF10 5HW, Great Britain. DoB: September 1962, British

James Lambeth Secretary. Address: Lea Bridge, Matlock, Derbyshire, DE4 5AE. DoB:

Alan Wright Director. Address: Oakwood Hall, 345 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5NB. DoB: March 1948, British

David Thomas Director. Address: 72 Chatsworth Drive, Werrington, Stoke On Trent, ST9 0PB. DoB: October 1950, British

Peter James Director. Address: 21 Darran Road, Risca, Newport, NP11 6GY. DoB: June 1940, British

Thomas John Allchurch Director. Address: Manor House, Station Road Womersley, Doncaster, South Yorkshire, DN6 9BL. DoB: May 1964, British

George Rothwell Director. Address: 3 Derwent Close, Worksop, Nottinghamshire, S81 0LJ. DoB: September 1938, British

Tyrone O Sullivan Director. Address: 4 Langcliff Park, Mumbles, Swansea, SA3 4JF. DoB: October 1945, British

Nicholas Ross Director. Address: Stoneleigh 2 Yew Tree Close, Ashover, Chesterfield, Derbyshire, S44 0BP. DoB: August 1946, British

Antoneos Davies Director. Address: 21 Blaen Y Coed, Rhiwbina, Cardiff, CF4 6LL. DoB: November 1946, British

John Henry Gainham Director. Address: 32 Drayton Gardens, London, SW10 9SA. DoB: August 1934, British

Kenneth Pemberton Director. Address: 21 High Hill, Essington, Wolverhampton, West Midlands, WV11 2DP. DoB: July 1931, British

Christopher Banks Director. Address: 18 Kinnear Road, Edinburgh, Midlothian, EH3 5PE. DoB: January 1960, British

Ken Le Geyt Director. Address: Manor Farm House Beck Street, Thurgarton, Nottingham, Nottinghamshire, NG14 7HB. DoB: October 1945, British

Jane Heginbotham Secretary. Address: 59 Hickton Road, Swanwick, Alfreton, Derbyshire, DE55 1AG. DoB: n\a, British

Anthony Chappell Director. Address: Cheyne Lodge, Leven Road, Brandesburton, Driffield, E Yorks, YO25 8RU. DoB: October 1942, British

Lisa Smith Secretary. Address: 389 Manor Road, Brimington, Chesterfield, Derbyshire, S43 1PP. DoB:

Christopher Banks Director. Address: 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP. DoB: January 1960, British

Graham Jarvis Director. Address: Fowey House Wilmore Hill, Hopton, Stafford, ST18 0AW. DoB: August 1949, British

William Fred Clarke Director. Address: 26 Trough Road, Watnall, Nottingham, NG16 1HQ. DoB: September 1955, British

Paul Kerry Director. Address: 1 Old London Road High Street, West Drayton, Retford, Nottinghamshire, DN22 8ED. DoB: February 1948, British

Roger Paul Holehouse Director. Address: 35 Main Street Woodborough, Nottingham, Notts, NG14 6EA. DoB: August 1941, British

Leigh Dyson Director. Address: 20 Meadow View, Southwell, Nottinghamshire, NG25 0EQ. DoB: August 1955, British

Colin Sully Secretary. Address: Mellows Jordans Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2SW. DoB: n\a, British

Michael Victor Borkett Director. Address: Westwood 54 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ. DoB: January 1942, British

John Nightingale Secretary. Address: 17 Wadham Road, Wodthorpe, Nottingham, Nottinghamshire, NG5 4JB. DoB:

William Dunn Director. Address: 15 Hillview Road, Hatch End, Pinner, Middlesex, HA5 4PB. DoB: August 1947, British

Martin George Cruttenden Secretary. Address: Hollowbrook Cottage Clatterway Hill, Bonsall, Matlock, Derbyshire, DE4 2AH. DoB: August 1939, British

Bruce Ballantine Director. Address: 1 Poulters Wood, Keston, Kent, BR2 6JD. DoB: July 1942, British

John Spence Director. Address: Marjon Alford Road, Bilsby, Alford, Lincolnshire, LN13 9PY. DoB: August 1935, British

David Anthony Vicary Director. Address: Briar Cottage, Wrexham Road Bickerton, Malpas, Cheshire, SY14 8BD. DoB: February 1952, British

David Charles Port Director. Address: Spellar Park, Brandsby, York, North Yorkshire, YO61 4RN. DoB: May 1947, British

Robert Charles Ellis Director. Address: New House Hall Gate, Diseworth, Derby, Derbyshire, DE74 2QJ. DoB: February 1951, British

Robert Baden Kirby Director. Address: 11 Beechfield, Sandal, Wakefield, West Yorkshire, WF2 6AW. DoB: December 1936, British

Brian Ashall Director. Address: 102 Chartwell Avenue, Wingerworth, Chesterfield, Derbyshire, S42 6SP. DoB: December 1937, British

Jobs in Solid Fuel Association vacancies. Career and practice on Solid Fuel Association. Working and traineeship

Sorry, now on Solid Fuel Association all vacancies is closed.

Responds for Solid Fuel Association on FaceBook

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

Address Solid Fuel Association on google map

Other similar UK companies as Solid Fuel Association: Zara Kamran Limited | Eml Cleaning Ltd | Gama Information Technology Limited | Headstart Nursery Limited | Coin Street Community Builders Limited

Solid Fuel Association started conducting its operations in 1994 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 02895640. This business has been working with great success for 22 years and it's currently active. The company's office is situated in Derbyshire at 7 Swanwick Court. You could also locate the company using the area code : DE55 7AS. This firm is classified under the NACe and SiC code 94120 : Activities of professional membership organizations. Solid Fuel Association reported its latest accounts up to 2015-12-31. Its most recent annual return information was submitted on 2016-02-02. Twenty two years of experience on the local market comes to full flow with Solid Fuel Association as the company managed to keep their clients happy through all the years.

Michael John Cusick, Peter Scott, Alan John Fergusson and 5 remaining, listed below are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly for one year. In addition, the director's responsibilities are constantly backed by a secretary - James Lambeth, from who was hired by this specific limited company three years ago.