Boiler And Radiator Manufacturers Association Limited(the)

All UK companiesManufacturingBoiler And Radiator Manufacturers Association Limited(the)

Other manufacturing n.e.c.

Boiler And Radiator Manufacturers Association Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 6 Caragh Road DH2 3EA Chester Le Street

Phone: +44-1343 9371307

Fax: +44-1343 9371307

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Boiler And Radiator Manufacturers Association Limited(the)"? - send email to us!

Boiler And Radiator Manufacturers Association Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Boiler And Radiator Manufacturers Association Limited(the).

Registration data Boiler And Radiator Manufacturers Association Limited(the)

Register date: 1941-12-04

Register number: 00371055

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

Get full report form global database UK for Boiler And Radiator Manufacturers Association Limited(the)

Owner, director, manager of Boiler And Radiator Manufacturers Association Limited(the)

Martin Wright Director. Address: Kingswell, Morpeth, Northumberland, NE61 2TZ. DoB: October 1959, British

John Whitefield Colling Director. Address: Caragh Road, Chester Le Street, County Durham, DH2 3EA. DoB: May 1947, British

Nicholas Alan Whitwell Director. Address: Imperial Park, Newport, Gwent, NP10 8FS, United Kingdom. DoB: May 1960, British

Ciaran Doherty Director. Address: Slievemore Park, Galliagh, Derry City, Derry, BT48 8NJ, Northern Ireland. DoB: June 1969, Irish

Garry Naughton Director. Address: 27a Trowlock Island, Teddington, Middlesex, TW11 9QZ. DoB: May 1955, Irish

Robert Copley Director. Address: Colborne, Mellor Lane Chapel En Le Frith, High Peak, SK23 9SA. DoB: March 1961, British

Nicholas David Templeton Ward Director. Address: Kersoe House, Kersoe, Pershore, Worcestershire, WR10 3JD. DoB: May 1951, British

Martyn Coffey Director. Address: 4 Leydene Park, East Meon, Hampshire, GU32 1HF. DoB: October 1962, British

Fiona Cruickshanks Secretary. Address: 36 Blairdenan Avenue, Moodiesburn, Northy Lanarkshire, G69 0JT. DoB: July 1962, British

Simon Stuart Murray Austin Director. Address: 16 City Point, Standard Hill, Nottingham, NG1 6FX. DoB: February 1960, British

Lawrence Edward Warriner Director. Address: 5 Parkwood Way, Roundhay, Leeds, West Yorkshire, LS8 1JP. DoB: November 1960, British

Alan Silvester Secretary. Address: Ravensbury, Portland Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2EH. DoB:

Kenneth John Raymond Percival Director. Address: Tybourne, Sandpits Road, Tysoe, Warwickshire, CV35 0SZ. DoB: December 1952, British

Anthony John Biggin Director. Address: The Dower House Main Street, Winster, Matlock, Derbyshire, DE4 2DH. DoB: May 1943, British

John Carruthers Secretary. Address: 35 Victoria Street, Alloa, Clackmannanshire, FK10 2DZ. DoB: November 1938, British

Nicholas Alan Whitwell Director. Address: The Old Rectory, Savey Lane, Yoxhall, Staffordshire, DE13 8PD. DoB: May 1960, British

Kevin Lee Director. Address: Malvern House, Brockamin Leigh, Worcester, Worcestershire, WR6 5JU. DoB: May 1941, British

Trevor Terence Harvey Director. Address: 7 Whickham Lodge, Whickham, Newcastle Upon Tyne, NE16 4RY. DoB: November 1956, British

David Anthony Hey Director. Address: Quarry Barn, Lydart, Monmouth, Gwent, NP25 4RL, Wales. DoB: February 1951, British

Stuart Stacy Rolland Director. Address: 1 Rolling Hills, Goodmanham, York, YO4 3JD. DoB: April 1964, British

Bryan Mark Gray Director. Address: The Firs 69 The Common, Parbold, Wigan, Lancashire, WN8 7EA. DoB: June 1953, British

John Michael Guerin Director. Address: 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ. DoB: April 1946, British

Henry Richard Balmer Director. Address: Devon House 66 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB. DoB: May 1945, British

Juergen Freund Director. Address: 36 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BA. DoB: March 1949, German

William Hine Director. Address: 5 Park Road, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DW. DoB: March 1939, British

Roy David Martin Director. Address: The Old Rectory, Thurlby, Lincoln, Lincolnshire, LN5 9EG. DoB: June 1941, British

Dr Samuel Marshall Director. Address: Low Hall Barn, 24 Rupert Road, Ilkley, West Yorkshire, LS29 0AQ. DoB: April 1943, British

Thomas Andrew Simpson Director. Address: Pond House, Ovington, Suffolk, CO10 8LE. DoB: December 1938, British

Brian Robert Powell Director. Address: The Archways, Back Lane Shirley, Derby, Derbyshire, DE6 3AS. DoB: January 1938, British

John David Wells Director. Address: Duesberry Court, Mickleover, Derby, DE3 0UP. DoB: November 1945, British

James Dutfield Director. Address: 48 Long Copse, Astley Village, Chorley, Lancs, PR7 1TH. DoB: November 1940, British

Roderick Charles Robertson Secretary. Address: 18 Ormonde Avenue, Muirend, Glasgow, G44 3QX. DoB: n\a, British

Francis William Enstone Director. Address: 78 Sunderton Lane, Clanfield, Waterlooville, Hampshire, PO8 0NT. DoB: n\a, British

Jeremy Beloff Director. Address: Glenwood, Templewood Lane, Farnham Common, Buckinghamshire, SL2 3HW. DoB: July 1943, British

Ian Anderson Sutherland Secretary. Address: 2 Hutchison Court, Giffnock, Glasgow, G46 7NN. DoB:

Jeffrey Edward Brockwell Director. Address: 44 The Fairways, Leamington Spa, Warwickshire, CV32 6PS. DoB: March 1937, British

Roger Shaun Lanary Director. Address: 6 Lower Blandford Road, Shaftesbury, Dorset, SP7 8NR. DoB: April 1946, British

Simon Crane Wheeler Director. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British

Cecil Duckworth Director. Address: Stonehall Farm Green Street, Kempsey, Worcester, Worcestershire, WR5 3QB. DoB: January 1937, British

David William Dry Director. Address: Hazelfield Legh Road, Knutsford, Cheshire, WA16 8LS. DoB: December 1943, British

Graham Steward Wood Director. Address: 18 Burntstones Drive, Sandygate, Sheffield, S10 5TT. DoB: March 1944, British

Jobs in Boiler And Radiator Manufacturers Association Limited(the) vacancies. Career and practice on Boiler And Radiator Manufacturers Association Limited(the). Working and traineeship

Sorry, now on Boiler And Radiator Manufacturers Association Limited(the) all vacancies is closed.

Responds for Boiler And Radiator Manufacturers Association Limited(the) on FaceBook

Read more comments for Boiler And Radiator Manufacturers Association Limited(the). Leave a respond Boiler And Radiator Manufacturers Association Limited(the) in social networks. Boiler And Radiator Manufacturers Association Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Boiler And Radiator Manufacturers Association Limited(the) on google map

Other similar UK companies as Boiler And Radiator Manufacturers Association Limited(the): Anp Limited | Jwa Engineering Services Limited | Onyx Lift Services Limited | The Mike Pettit Agency Ltd | Edge Tool Manufacturing Company Limited

Boiler And Radiator Manufacturers Association (the) started its business in the year 1941 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00371055. The firm has been operating with great success for 75 years and it's currently active. This company's head office is based in Chester Le Street at 6 Caragh Road. You could also find this business by its postal code of DH2 3EA. This firm Standard Industrial Classification Code is 32990 : Other manufacturing n.e.c.. Wednesday 31st December 2014 is the last time when account status updates were reported. Boiler And Radiator Manufacturers Association Ltd(the) is a perfect example that a well prospering company can constantly deliver the highest quality of services for over seventy five years and continually achieve high level of success.

There is a group of two directors leading this particular business at present, specifically Martin Wright and John Whitefield Colling who have been carrying out the directors obligations since 2010.