7 1/4"" Gauge Society Limited

All UK companiesArts, entertainment and recreation7 1/4"" Gauge Society Limited

Other amusement and recreation activities n.e.c.

7 1/4"" Gauge Society Limited contacts: address, phone, fax, email, website, shedule

Address: 29 Tenby Avenue HA3 8RU Harrow

Phone: +44-1507 6274810

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "7 1/4"" Gauge Society Limited"? - send email to us!

7 1/4"" Gauge Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 7 1/4"" Gauge Society Limited.

Registration data 7 1/4"" Gauge Society Limited

Register date: 2000-03-23

Register number: 03955091

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

Get full report form global database UK for 7 1/4"" Gauge Society Limited

Owner, director, manager of 7 1/4"" Gauge Society Limited

Tim Morton Jones Director. Address: Norton Canon, Hereford, Herefordshire, HR4 7BH, Great Britain. DoB: October 1951, British

Timothy Richard Morton Jones Director. Address: Norton Canon, Hereford, Herefordshire, HR4 7BH, Great Britain. DoB: October 1951, British

Nigel Kenneth Freestone Director. Address: Kingfisher Drive, Durrington, Salisbury, SP4 8LJ, England. DoB: February 1963, British

Dr Nicholas Deytrikh Director. Address: Stanhope, Bishop Auckland, County Durham, DL13 2JP, England. DoB: January 1950, British

Anthony Frederick Gosling Director. Address: Shute, Axminster, Devon, EX13 7PT, England. DoB: June 1939, British

John Richard Slater Nicholson Director. Address: Moor Croft, Eldwick, Bingley, West Yorkshire, BD16 3DR, England. DoB: July 1948, British

Gillian Rosemary Rainer Director. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RU, United Kingdom. DoB: November 1959, British

John Lawes Director. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RU, United Kingdom. DoB: January 1929, British

Francis Barrie Cooper Director. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RU, United Kingdom. DoB: June 1946, British

Anthony James Siddall Director. Address: Barrow, Boddington, Cheltenham, Gloucestershire, GL51 0TL, England. DoB: February 1953, British

Andrew Philip Comley Director. Address: Mill Of Buckie, Buckie, Banffshire, AB56 5AA, Scotland. DoB: December 1972, British

Christopher Robert Stockdale Director. Address: Pell Wall, Market Drayton, Shropshire, TF9 2AD, England. DoB: February 1959, British

Rex Peter Mounfield Director. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RU, United Kingdom. DoB: May 1946, British

Terrance Edward Velvick Director. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RU, United Kingdom. DoB: April 1943, British

Tony Butler Director. Address: Staverton, Cheltenham, Gloucestershire, GL51 0UX. DoB: February 1961, British

Kenneth Hickson Director. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RU, United Kingdom. DoB: April 1944, British

David Alan Nicholson Director. Address: Broadway, Southbourne, Bournemouth, Dorset, BH6 4EG, United Kingdom. DoB: September 1959, British

Nigel Kenneth Freestone Director. Address: Kingfisher Drive, Durrington, Salisbury, Wiltshire, SP4 8LJ. DoB: February 1963, British

John Graham Burhouse Secretary. Address: 5 Rhynd Road, Perth, Perthshire, PH2 8PT. DoB: November 1940, Other

David Keith Tedford Director. Address: Leslie Hill Crescent, Donaghadee, County Down, BT21 0HX, Northern Ireland. DoB: April 1944, British

Richard William Shaw Director. Address: 34 Theodore Close, Oldbury, West Midlands, B69 3EF. DoB: July 1970, British

John Graham Burhouse Director. Address: 5 Rhynd Road, Perth, Perthshire, PH2 8PT. DoB: November 1940, Other

Ross Paul Oliver Alderman Director. Address: 143 Hale Drive, Mill Hill, London, NW7 3EJ. DoB: March 1959, British

William John Dadswell Director. Address: 83 Heath Park Road, Romford, Essex, RM2 5XA. DoB: April 1945, British

Francis Keith Sidebottom Director. Address: 27 Fermor Road, Tarleton, Preston, Lancashire, PR4 6AP. DoB: June 1945, British

Robert Gordon Gray Director. Address: 11 Trentley Road, Trentham, Stoke On Trent, Staffordshire, ST4 8PP. DoB: August 1948, British

David William Holroyde Director. Address: 127 Lindisfarne Road, Durham City, County Durham, DH1 5YU. DoB: August 1949, British

Anthony Frederick Gosling Director. Address: Penventon, Shute, Axminster, Devon, EX13 7PT. DoB: June 1939, British

David Caine Boyde Director. Address: 21 Arun Close, Bedford, Bedfordshire, MK41 7AD. DoB: March 1940, British

Anthony James Siddall Director. Address: Barrow Hill Farm, Cheltenham, Gloucestershire, GL51 0TL. DoB: February 1953, British

Roger Dunnicliff Greatrex Director. Address: Holly Cottage, Gorse Lane Knightley, Stafford, Staffordshire, ST20 0JP. DoB: April 1947, British

John Richard Slater Nicholson Director. Address: 14 Moor Croft, Bingley, West Yorkshire, BD16 3DR. DoB: July 1948, British

Dr Michael Arkwright Taylor Director. Address: 112 Sutton Park Road, Kidderminster, Worcestershire, DY11 6JG. DoB: August 1933, British

Simon Matthew Hazlewood Director. Address: 8 Laithebank Drive, Holmbridge, Holmfirth, West Yorkshire, HD9 2PL. DoB: April 1951, British

Wilfred Haynes Helliwell Director. Address: 100 Higher Perry Street, Darwen, Lancashire, BB3 3AE. DoB: December 1936, British

Brian Reading Director. Address: 12 Belmore Close, Norwich, Norfolk, NR7 0PS. DoB: April 1929, British

Richard William Shaw Director. Address: 196 Broadway Avenue, Halesowen, West Midlands, B63 4QN. DoB: July 1970, British

Jeffrey Ernest Stevens Director. Address: 10 Richardson Close, Warwick, Warwickshire, CV34 5HD. DoB: December 1943, British

Jobs in 7 1/4"" Gauge Society Limited vacancies. Career and practice on 7 1/4"" Gauge Society Limited. Working and traineeship

Sorry, now on 7 1/4"" Gauge Society Limited all vacancies is closed.

Responds for 7 1/4"" Gauge Society Limited on FaceBook

Read more comments for 7 1/4"" Gauge Society Limited. Leave a respond 7 1/4"" Gauge Society Limited in social networks. 7 1/4"" Gauge Society Limited on Facebook and Google+, LinkedIn, MySpace

Address 7 1/4"" Gauge Society Limited on google map

Other similar UK companies as 7 1/4"" Gauge Society Limited: Unreliable Limited | Aqua Pure Fitness Ltd | Jean Rhys Ltd | The Shanklin Chine Trust | Providan Limited

Started with Reg No. 03955091 sixteen years ago, 7 1/4"" Gauge Society Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's active office address is 29 Tenby Avenue, Harrow. This business is classified under the NACe and SiC code 93290 , that means Other amusement and recreation activities n.e.c.. 31st March 2016 is the last time company accounts were reported. Since the company began in this particular field 16 years ago, the firm has managed to sustain its impressive level of prosperity.

Tim Morton Jones, Timothy Richard Morton Jones, Nigel Kenneth Freestone and 6 remaining, listed below are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since July 2016.