The High Sheriffs' Association Of England & Wales

All UK companiesOther service activitiesThe High Sheriffs' Association Of England & Wales

Activities of other membership organizations n.e.c.

The High Sheriffs' Association Of England & Wales contacts: address, phone, fax, email, website, shedule

Address: Genesis5 Church Lane Heslington YO10 5DQ York

Phone: +44-1334 1569915

Fax: +44-1334 1569915

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The High Sheriffs' Association Of England & Wales"? - send email to us!

The High Sheriffs' Association Of England & Wales detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The High Sheriffs' Association Of England & Wales.

Registration data The High Sheriffs' Association Of England & Wales

Register date: 1997-06-09

Register number: 03383797

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 High Sheriffs' Association Of England & Wales

Owner, director, manager of The High Sheriffs' Association Of England & Wales

The Hon Hugh John Hamilton Tollemache Director. Address: Church Lane, Heslington, York, YO10 5DQ. DoB: February 1946, British

Sally Elizabeth Ann Bowie Director. Address: Grange Lane, Market Harborough, Lei, LE16 7TF. DoB: October 1961, British

Colonel Martin Graham Clive Amlot Director. Address: Church Lane, Heslington, York, YO10 5DQ, England. DoB: June 1947, British

Elizabeth Hunter Director. Address: Putley, Ledbury, Herefordshire, HR8 2RD. DoB: February 1942, British

Juliet Deirdre Jean Westoll Director. Address: Church Lane, Heslington, York, YO10 5DQ, England. DoB: October 1956, British

Barbara Rees Wilding Director. Address: Church Lane, Heslington, York, YO10 5DQ, England. DoB: June 1950, British

William Thomas Cornelius Shelford Director. Address: Church Lane, Heslington, York, North Yorkshire, YO10 5DQ. DoB: January 1943, British

Anne Yvette Morgan Director. Address: Church Lane, Heslington, York, YO10 5DQ, England. DoB: August 1939, British

Nigel Rudolph Savory Director. Address: n\a. DoB: October 1953, British

Jeremy John Burton Director. Address: Scott Lane, Wetherby, West Yorkshire, LS22 6LH. DoB: May 1951, British

Andrew Vladimir Rhydwen Morgan Director. Address: Wyndham Street, London, W1H 1DD, Uk. DoB: October 1942, British

Hugh Thomas Burnett Director. Address: 36 Wilbury Villas, Hove, East Sussex, BN3 6GD. DoB: March 1940, British

David Edward Dorman Secretary. Address: 21 North Lane, Haxby, York, YO32 3JR. DoB: n\a, British

William Arthur Andrew Wells Director. Address: Mere House, Mereworth, Maidstone, Kent, ME18 5NB. DoB: June 1949, British

Simon Patrick Leatham Director. Address: Fotheringhay, Peterborough, Northamptonshire, PE8 5HZ, United Kingdom. DoB: November 1944, British

David Eric Laing Director. Address: Fermyn Woods, Brigstock, Kettering, Northamptonshire, NN14 3JA, England. DoB: March 1945, British

Thomas Samuel Davis Director. Address: Llaithddu, Llandrindod Wells, Powys, LD1 6YS, Wales. DoB: January 1949, British

Anne Gee Director. Address: All Stretton, Church Stretton, Shropshire, SY6 6HE, Uk. DoB: June 1939, British

Sir Neville Guthrie Trotter Director. Address: Kingsland, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AL. DoB: January 1932, British

Gerald Michael Nolan Corbett Director. Address: Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW. DoB: September 1951, British

Claire Theresa Hensman Director. Address: Hill Top, Crosthwaite, Kendal, Cumbria, LA8 8JB. DoB: July 1948, British

Sophie Clodagh Mary Blain Director. Address: Monaughty House, Monaughty, Knighton, Powys, LD7 1NS. DoB: November 1954, British

David Hugh Thomas Director. Address: Llys Gwyn, 70 Brynteg Avenue, Bridgend, Mid Glamorgan, CF31 3EL. DoB: April 1937, British

Jennifer Mary Tolhurst Director. Address: Gay Bowers House, Danbury, Chelmsford, Essex, CM3 4JS. DoB: December 1951, British

Miranda Lynne Hall Director. Address: Old School House, Hambleton, Oakham, Rutland, LE15 8BG. DoB: March 1942, British

David Gwyn Mason Director. Address: The Spinney, Corkscrew Lane, Huxley Chester, Cheshire, CH3 9BX. DoB: August 1949, British

Charles William Hodder Welby Director. Address: Stroxton House, Stroxton, Grantham, Lincolnshire, NG33 5DD. DoB: May 1953, British

John Patrick Dent Director. Address: Clock Farm, Hunsingore, Wetherby, West Yorkshire, LS22 5HY. DoB: July 1951, British

Andrew James Wilson Director. Address: The Cottage, 483 Garstang Road Broughton, Preston, Lancashire, PR3 5JA. DoB: n\a, British

David Wyrko Director. Address: Parkside 6 Park Hill, Gaddesby, Leicester, LE7 4WH. DoB: July 1948, British

Anthony Harwick Wilkinson Director. Address: Redhill Farm Barn, Church Lane Maplebeck, Newark, Nottinghamshire, NG22 0BS. DoB: April 1937, British

Diana Mary Mcconnell Director. Address: Picton Gorse Farm, Chester, Cheshire, CH2 4JU. DoB: October 1943, British

Sir Neville Guthrie Trotter Director. Address: 1 Kingsland, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AL. DoB: January 1932, British

Freda Hussain Director. Address: 4 Blankley Drive, Stoneygate, Leicester, Leicestershire, LE2 2DE. DoB: August 1946, British

Julian Ralph Avery Director. Address: Little Boarzell, Hurst Green, Etchingham, East Sussex, TN19 7QU. DoB: September 1945, Uk

John Anthony Edward Relf Richards Director. Address: Gawsworth Court Church Lane, Gawsworth, Macclesfield, Cheshire, SK11 9RJ. DoB: August 1943, British

Gloria Oates Director. Address: Dearden Brook Edenwood Lane, Ramsbottom, Bury, Lancashire, BL0 0EX. DoB: December 1938, British

David Mansel Jones Director. Address: Heath House, Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB. DoB: April 1937, British

Lord Francis Melfort William Stafford Director. Address: Swynnerton Park, Stone, Staffordshire, ST15 0QE. DoB: March 1954, British

Sophie Clodagh Mary Blain Director. Address: 23 Brompton Square, London, SW3 2AD. DoB: November 1954, British

Eleanor Sarah Weld Director. Address: Lulworth Castle House, East Lulworth, Wareham, Dorset, BH20 5QS. DoB: May 1940, British

Countess Clare Amabel Margaret Euston Director. Address: The Racing Stable Euston Park, Thetford, Norfolk, IP24 2QT. DoB: April 1951, British

Brigadier Charles Edward Wilkinson Director. Address: Thornbury, Ashford-In-The-Water, Bakewell, Derbyshire, DE45 1QH. DoB: May 1932, British

Jeremy Bagge Director. Address: Stradsett Hall, Stradsett, Kings Lynn, Norfolk, PE33 9HA. DoB: June 1945, British

John Patrick Dent Director. Address: Clock Farm, Hunsingore, Wetherby, West Yorkshire, LS22 5HY. DoB: July 1951, British

Michael Mccartney Director. Address: 52 Sollershott Hall, Letchworth, Hertfordshire, SG6 3PW. DoB: June 1935, British

Frank Alan Flear Director. Address: Ash Holt Waithe Lane, Brigsley, Grimsby, North East Lincolnshire, DN37 0RJ. DoB: October 1934, British

Mary Flora Mackinnon Firth Director. Address: The Orchards Westfield Drive, Grasscroft, Oldham, Lancashire, OL4 4HT. DoB: October 1929, British

Claire Sandbrook Secretary. Address: 58 Wood Way, Great Notley Village, Black Notley, Braintree, Essex, CM7 8JS. DoB: n\a, British

Jocelyn Anina Hone Director. Address: The Pyes Nest, Parkway, Ledbury, Herefordshire, HR8 2JD. DoB: June 1934, British

Jonathan Henry Nicholson Towers Director. Address: West House, The Green, Nun Monkton, York, North Yorkshire, YO26 8ER. DoB: n\a, British

Ann Mary Shuttleworth Director. Address: Leck Hall, Carnforth, Lancashire, LA6 2JF. DoB: January 1942, British

David Kenneth Baker Director. Address: The White House, Gedney Dyke, Spalding, Lincolnshire, PE12 0AJ. DoB: October 1937, British

Robert Anthony Wessel Director. Address: The Old Forge 16 High Street, Desford, Leicester, Leicestershire, LE9 9JF. DoB: August 1938, British

Elizabeth Meriel Watkins Director. Address: The Coach House 10 Marine Parade, Penarth, South Glamorgan, CF64 3BG. DoB: November 1934, British

Hugh Richard Walduck Director. Address: Lower Woodside, Hatfield, Hertfordshire, AL9 6DJ. DoB: n\a, British

Kathryn Elizabeth Riddle Director. Address: Whitegate 9 Ranmoor Crescent, Sheffield, South Yorkshire, S10 3GU. DoB: August 1945, British

Paul Jeremy Hodges Director. Address: Ravenscliffe 6 West Cliff, Southgate, Swansea, West Glamorgan, SA3 2AN. DoB: May 1934, British

Roger John Lawrence Bramble Director. Address: 2 Sutherland Street, London, SW1V 4LB. DoB: April 1932, British

Andrew James Wilson Director. Address: The Cottage, 483 Garstang Road Broughton, Preston, Lancashire, PR3 5JA. DoB: n\a, British

James Douglas Moir Robertson Director. Address: Cobwebs 16 Homewaters Avenue, Sunbury On Thames, Middlesex, TW16 6NS. DoB: November 1938, British

Sir David Robert Macgowan Chapman Director. Address: Westmount, 14 West Park Road Cleadon, Sunderland, Tyne & Wear, SR6 7RR. DoB: December 1941, British

The Honorable Mrs Rosalind Helen Penrose Price Director. Address: Moor Park, Llanbedr, Crickhowell, Powys, NP8 1SS. DoB: September 1938, British

Robin Hylton Murray Philipson Director. Address: The Garden House, Blaston, Market Harborough, Leicestershire, LE16 8DE. DoB: June 1927, British

Richard Bullock Director. Address: The Cottage, Scarrington, Nottinghamshire, NG13 9BQ. DoB: July 1943, British

James Humphrey George Woollcombe Director. Address: Hemerdon House, Plympton, Plymouth, Devon, PL7 5BZ. DoB: August 1925, British

David Spencer Baird-murray Director. Address: Nant-Y-Groes Llanyre, Llandrindod Wells, Powys, LD1 6DY. DoB: March 1931, British

David Cade Wigglesworth Director. Address: Manor Quarry, Duffield Bank Duffield, Derby, DE56 4BG. DoB: March 1930, English

Jennifer Anne Grundy Director. Address: Stanley Cottage 60 Roby Road, Roby, Liverpool, Merseyside, L36 4HF. DoB: September 1935, British

Roy Scrymgeour Graham Hewett Director. Address: Claveys Farm, Mells, Frome, Somerset, BA11 3QP. DoB: December 1929, British

Roy Irvine Stewart Director. Address: Brockenhurst, 2 Broadway, Tynemouth, Tyne And Wear, NE30 2LD. DoB: June 1926, British

Edmund Travis Gartside Director. Address: 35 Norford Way, Bamford, Rochdale, Lancs, OL11 5QS. DoB: November 1933, British

James Anthony Lemkin Director. Address: 4 Frognal Close, London, NW3 6YB. DoB: December 1926, British

David Kenneth Baker Director. Address: The White House, Gedney Dyke, Spalding, Lincolnshire, PE12 0AJ. DoB: October 1937, British

L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:

L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:

Sir Arthur Godfrey Taylor Director. Address: 23 Somerhill Lodge, Somerhill Road, Hove, East Sussex, BN3 1RU. DoB: August 1935, British

L & A Registrars Limited Corporate-director. Address: 31 Corsham Street, London, N1 6DR. DoB:

Jonathan Henry Nicholson Towers Director. Address: West House, The Green, Nun Monkton, York, North Yorkshire, YO26 8ER. DoB: n\a, British

Jobs in The High Sheriffs' Association Of England & Wales vacancies. Career and practice on The High Sheriffs' Association Of England & Wales. Working and traineeship

Manager. From GBP 2700

Director. From GBP 5900

Engineer. From GBP 2700

Assistant. From GBP 1300

Tester. From GBP 3600

Tester. From GBP 2000

Responds for The High Sheriffs' Association Of England & Wales on FaceBook

Read more comments for The High Sheriffs' Association Of England & Wales. Leave a respond The High Sheriffs' Association Of England & Wales in social networks. The High Sheriffs' Association Of England & Wales on Facebook and Google+, LinkedIn, MySpace

Address The High Sheriffs' Association Of England & Wales on google map

Other similar UK companies as The High Sheriffs' Association Of England & Wales: 47 Cambray Road Residents Limited | Drw Helicopters Limited | Kent Magill Limited | Affinity Radio (maidstone) Ltd | Platinum Professional Cv Services Ltd

This particular business is based in York registered with number: 03383797. The company was started in the year 1997. The main office of this firm is located at Genesis5 Church Lane Heslington. The area code is YO10 5DQ. The listed name change from The Shrievalty Association to The High Sheriffs' Association Of England & Wales came in 2008-01-30. This firm SIC and NACE codes are 94990 meaning Activities of other membership organizations n.e.c.. The company's latest financial reports were filed up to 2015-06-30 and the most recent annual return was released on 2016-06-09. From the moment the firm debuted on the market 19 years ago, this firm has managed to sustain its impressive level of success.

According to the data we have, the following company was incorporated in June 1997 and has been overseen by seventy four directors, and out this collection of individuals fourteen (The Hon Hugh John Hamilton Tollemache, Sally Elizabeth Ann Bowie, Colonel Martin Graham Clive Amlot and 11 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. To increase its productivity, since 2007 this company has been making use of David Edward Dorman, who has been responsible for making sure that the firm follows with both legislation and regulation.