Gauge & Tool Makers'association(the)

All UK companiesOther service activitiesGauge & Tool Makers'association(the)

Activities of business and employers membership organizations

Gauge & Tool Makers'association(the) contacts: address, phone, fax, email, website, shedule

Address: Manufacturing Resource Centre Adams Way Springfield Business Park B49 6PU Alcester

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gauge & Tool Makers'association(the)"? - send email to us!

Gauge & Tool Makers'association(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gauge & Tool Makers'association(the).

Registration data Gauge & Tool Makers'association(the)

Register date: 1942-08-12

Register number: 00375508

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

Get full report form global database UK for Gauge & Tool Makers'association(the)

Owner, director, manager of Gauge & Tool Makers'association(the)

Alison Harrison Director. Address: Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU. DoB: June 1962, British

Alison Sarah Harrison Director. Address: Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU. DoB: June 1960, British

Julia Elizabeth Moore Director. Address: 5 Albany Terrace, Grove Road, Tring, Hertfordshire, HP23 5HP. DoB: February 1946, British

Julia Elizabeth Moore Secretary. Address: 5 Albany Terrace, Grove Road, Tring, Hertfordshire, HP23 5HP. DoB: February 1946, British

Roger John Onions Director. Address: Peachfield Road, Malvern Wells, Worcestershire, WR14 4AP, England. DoB: April 1944, British

Robin Adrian Darch Director. Address: Main Road, Kempsey, Worcester, WR5 3JY, England. DoB: March 1953, British

Martin Charles Boon Director. Address: Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England. DoB: January 1961, British

Craig Michael Bluett Director. Address: The Belfry, West Hill, East Grinstead, West Sussex, RH19 4EP. DoB: November 1969, British

Gary James Charles Moore Director. Address: Chandlers Lane, Bishop Cannings, Wiltshire, SN10 2JZ. DoB: October 1968, British

Anthony Alfred Smith Director. Address: 6 Libbards Gate, Solihull, West Midlands, B91 3XQ. DoB: November 1941, British

Alan Glen Pearce Director. Address: 21 Deacon Close, Wokingham, Berks, RG40 1WF. DoB: October 1968, British

Eric John Adams Director. Address: 17 Aspen Way, Telford, Salop, TF5 0LH. DoB: February 1951, British

Paul Anthony Royston Director. Address: 6 Rosehill Drive, Huddersfield, West Yorkshire, HD2 2GA. DoB: October 1966, British

Melvin Alan Sinar Director. Address: Hampton Grove, Dunsley, Kinver, Stourbridge, DY7 6LP. DoB: November 1960, British

Nicholas Jon Francis Tipler Director. Address: Eastbury, Vicarage Road, Tunbridge Wells, Kent, TN4 0SN. DoB: October 1966, British

Keith Stephen Evans Director. Address: 10 Richmond Close, Devizes, Wiltshire, SN10 2RR. DoB: July 1951, British

Geoff Highley Director. Address: 22 Buccleuch Chase, St Boswells, TD6 0HB. DoB: March 1945, British

David Gregory Odlin Director. Address: Chiltern House, Speen, Aylesbury, Bucks, HP27 0SP. DoB: September 1948, British

Brian Frank Lowe Director. Address: 39 Greaves Avenue, Walsall, West Midlands, WS5 3QG. DoB: November 1943, British

Christopher Hayward Director. Address: 63 Russell Bank Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RQ. DoB: December 1962, British

John Alfred Kelly Director. Address: Wellpark, Tredinnick, Liskeard, Cornwall, PL14 4PJ. DoB: March 1942, British

Dr Antony Steels Director. Address: 11 Meadow Rise, Balsall Common, West Midlands, CV7 7RT. DoB: January 1965, British

Michael Charles Collins Director. Address: Heatherbank Cottage, Shaw Lane, Gentleshaw, Rugeley, Staffordshire, WS15 4NE. DoB: January 1956, British

Robin James Dermot Mackie Director. Address: 72 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ES. DoB: September 1959, British

Christopher Hayward Director. Address: 63 Russell Bank Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RQ. DoB: December 1962, British

David Ernest Martin Director. Address: 23 Ruspers, Burgess Hill, West Sussex, RH15 0EB. DoB: August 1948, British

Gareth Mansel Jenkins Director. Address: 4 Clos Smyrna, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4BT. DoB: May 1956, Welsh

Christopher Ian Pockett Director. Address: Highbury 2 Durham Road, Charfield, Wotton Under Edge, Gloucestershire, GL12 8TH. DoB: December 1964, British

Glynn Fletcher Director. Address: 27 Station Road, Stoke Golding, Nuneaton, Warwickshire, CV13 6EZ. DoB: December 1957, British

Graham George Howard Director. Address: Fern Cottage, Inn Lane, Hartlebury, Worcestershire, DY11 7TA. DoB: July 1939, British

Paul Maurice Darlington Director. Address: 18 Astor Road, Streetly, Sutton Coldfield, West Midlands, B74 3EX. DoB: January 1950, British

Brian Edward Burgin Director. Address: Hillcrest, 136 Barkby Road, Quenilborough, Leicestershire, LE7 3FD. DoB: November 1939, British

Michael George Bourne Director. Address: 4 Honesty Close, Clayhanger, Walsall, West Midlands, WS8 7RE. DoB: January 1947, British

Irvine Thomas Manning Director. Address: Brambles The Old Pitch, Tirley, Gloucester, GL19 4ET. DoB: January 1949, British

Martyn Graham Davies Director. Address: 132 Norton Road, Stourbridge, West Midlands, DY8 2TA. DoB: January 1942, British

David Frank Whitehead Director. Address: 42a The Mount, Noak Hill, Romford, Essex, RM3 7LJ. DoB: May 1947, British

Stephen David Eyles Director. Address: Lovetts Bridge Cottage, Wellsborough Road Sheepy Parva, Atherstone, Warwickshire, CV9 3RF. DoB: September 1954, British

John Albert Gibson Director. Address: Southernwood, Morpeth, Northumberland, NE61 3JW. DoB: July 1938, British

Roger Andrew Frank Patterson Director. Address: 3 Hayes Lane, Slinfold, Horsham, West Sussex, RH13 7SQ. DoB: November 1947, British

Geoffrey Noel Whitworth Director. Address: Hillcrest, Southam Road Dunchurch, Rugby, Warwickshire, CV22 6NW. DoB: October 1934, British

Roger Frederick Tromans Director. Address: Rose Cottage, Hockley Brook Lane, Belbroughton, Stourbridge, West Midlands, DY9 0AD. DoB: January 1943, British

Edward William Paul Cardy Director. Address: 134 Kirkway, Middleton, Manchester, M25 1LN. DoB: December 1940, British

Barbara Eileen Allen Secretary. Address: 91 Green Hill, High Wycombe, Buckinghamshire, HP13 5QB. DoB:

Andrew John Cooper Holland Director. Address: 34 Marydene Drive, Evington, Leicester, Leicestershire, LE5 6HE. DoB: August 1942, British

Anthony Thomas Carroll Director. Address: 1 Royal Oak Cottages, Ivetsey Bank Road, Bishops Wood, Staffordshire, ST19 9AE. DoB: May 1951, Irish

Patrick Michael Burton Director. Address: 9 Old Langley Hall, Walmley, Sutton Coldfield, West Midlands, B75 7HP. DoB: November 1944, British

George Maurice Read Director. Address: Furze Knoll, Chapel Knapp, Gastard, Corsham, Wiltshire, SN13 9PR. DoB: January 1935, British

Michael Ernest Malby Director. Address: Rackham Farmhouse Rackham Street, Rackham, Pulborough, West Sussex, RH20 2EX. DoB: May 1940, British

Michael John Yates Director. Address: The Croft Ox Leys Road, Wishaw, Sutton Coldfield, West Midlands, B76 9PG. DoB: April 1943, British

Christine Blackwell Secretary. Address: 565 London Road, High Wycombe, Bucks, HP11 1ET. DoB:

Kenneth Bearton Director. Address: 6 High Banks, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9HU. DoB: June 1930, British

David Coole Director. Address: 59 Tindall Close, Harold Wood, Essex, RM3 0PB. DoB: April 1932, British

Raymond John Davies Director. Address: Gables, Common Lane, Beer, East Devon, EX12 3EY. DoB: July 1937, British

Michael Norman Dunn Director. Address: Treatus Farm, Rock, Worcestershire, DY12 9YJ. DoB: September 1946, British

George Leonard Bolton Director. Address: 5 Nelmes Road, Hornchurch, Essex, RM11 3JA. DoB: May 1924, British

Peter Brinkley Director. Address: 78 Blake Hill Drive, Shotgate, Wickford, Essex, SS11 8XJ. DoB: April 1938, British

Howard Chadwick Director. Address: 22 Malham Way, Knaresborough, North Yorkshire, HG5 0HQ. DoB: September 1947, British

Alan John Earl Director. Address: 8 Meadow Close, Ralby, Leicestershire. DoB: May 1942, British

Philip Denis Edwards Director. Address: Friars Gate, The Yews Firbeck, Worksop, Nottinghamshire, S81 8JW. DoB: August 1940, British

Geoffrey John Gomme Director. Address: Jordans Cottage Church Lane, Ardingly, Haywards Heath, West Sussex, RH17 6UP. DoB: January 1928, British

Philip Musgrave Hall Director. Address: 21 Grafton Park Road, Worcester Park, Surrey, KT4 7HS. DoB: June 1928, British

Anthony Rex Smith Director. Address: 19 Clovelly Avenue, Ickenham, Uxbridge, Middlesex, UB10 8PS. DoB: November 1933, British

Albert Harry Spencer Director. Address: 29 Stone Hurst Road, Braunston, Leicestershire, LE15. DoB: July 1931, British

Brian John Watson Director. Address: 8 Edenham Close, Lower Earley, Reading, Berkshire, RG6 3TH. DoB: January 1938, British

John Phillips Director. Address: 5 Meadowfield Road, Stocksfield, Northumberland, NE43 7PY. DoB: June 1941, British

Michael John Burrows Director. Address: 61 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JH. DoB: May 1947, British

Timothy William Godolphin Director. Address: 1 Mallinson Grove, Harrogate, North Yorkshire, HG2 9HN. DoB: June 1943, British

John Alfred Porter Director. Address: 10 Silversmiths Way, Woking, Surrey, GU21 3HG. DoB: July 1931, British

Jeremy Lawson Mercer Director. Address: Pound Cottage, Trooper Road Aldbury, Tring, Hertfordshire, HP23 5RW. DoB: February 1945, British

Peter George Johnson Director. Address: 20 Church Farm Close, Yate, Bristol, Avon, BS37 5BZ. DoB: June 1939, British

Jobs in Gauge & Tool Makers'association(the) vacancies. Career and practice on Gauge & Tool Makers'association(the). Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Gauge & Tool Makers'association(the) on FaceBook

Read more comments for Gauge & Tool Makers'association(the). Leave a respond Gauge & Tool Makers'association(the) in social networks. Gauge & Tool Makers'association(the) on Facebook and Google+, LinkedIn, MySpace

Address Gauge & Tool Makers'association(the) on google map

Other similar UK companies as Gauge & Tool Makers'association(the): Roast Hut Ltd | Annecto Investments Ltd | Racecar Shop Limited | Petrol Sign-msi Limited | Total Security Services Group Limited

Gauge & Tool Makers'association(the) came into being in 1942 as company enlisted under the no 00375508, located at B49 6PU Alcester at Manufacturing Resource Centre Adams Way. It has been expanding for 74 years and its official state is active. This firm declared SIC number is 94110 which means Activities of business and employers membership organizations. Its most recent filings were filed up to 2015-12-31 and the most current annual return information was filed on 2016-05-02. Gauge & Tool Makers'association(the) is a perfect example that a company can remain on the market for over seventy four years and continually achieve high level of success.

Alison Harrison, Alison Sarah Harrison, Julia Elizabeth Moore and Julia Elizabeth Moore are the company's directors and have been working on the company success for almost one year. What is more, the director's tasks are constantly supported by a secretary - Julia Elizabeth Moore, age 70, from who was recruited by the following limited company in April 1999.