British Tenpin Bowling Association

Activities of extraterritorial organizations and bodies

Contacts of British Tenpin Bowling Association: address, phone, fax, email, website, working hours

Address: 39 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping PE6 8FD Peterborough

Phone: +44-1276 1906372 +44-1276 1906372

Fax: +44-1276 1906372 +44-1276 1906372

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Tenpin Bowling Association"? - Send email to us!

British Tenpin Bowling Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Tenpin Bowling Association.

Registration data British Tenpin Bowling Association

Register date: 1974-07-26
Register number: 01178858
Capital: 822,000 GBP
Sales per year: More 470,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for British Tenpin Bowling Association

Addition activities kind of British Tenpin Bowling Association

2531. Public building and related furniture
509499. Jewelry and precious stones, nec
20870102. Colorings, confectioners'
24410300. Chests and trunks, wood
50459901. Accounting machines using machine readable programs
60290000. Commercial banks, nec
82310200. College and military post libraries
83999905. Health and welfare council

Owner, director, manager of British Tenpin Bowling Association

Secretary - Lisa Dawn John. Address: Sunningdale Court, Jupps Lane, Goring-By-Sea, Worthing, West Sussex, BN12 4TU, England. DoB:

Director - Lisa Dawn John. Address: Station Approach, Market Deeping, Broadstone, Dorset, BH18 8AT, England. DoB: August 1981, British

Director - David Sydney Steiner. Address: Station Approach, Market Deeping, Broadstone, Dorset, BH18 8AT, England. DoB: October 1948, British

Director - Ronald Leslie Griffin. Address: Portmore Close, Broadstone, Dorset, BH18 8BZ. DoB: January 1954, British

Director - Terence Peter Searle. Address: 631 Sandhurst Drive, Ilford, Essex, IG3 9OO. DoB: March 1957, British

Director - Jeremy Hugh Moll. Address: Maidstone Road, Gillingham, Kent, ME8 0HX, England. DoB: July 1946, British

Director - Christopher Michael Hillman. Address: Collier Row Road, Romford, Essex, RM5 2BH. DoB: December 1962, British

Secretary - Marcus Jonathan Buckley Bennion. Address: Normanton Road, Crowland, Peterborough, Lincolnshire, PE6 0JJ, England. DoB:

Director - Kenneth Edward Iredale. Address: Nursery Drive, Banbury, Oxfordshire, OX16 2LY, United Kingdom. DoB: January 1956, British

Director - Richard Julian Beck. Address: Collier Row Road, Romford, Essex, RM5 2BH, England. DoB: August 1969, British

Director - Wayne Ronald Lester. Address: Collier Row Road, Romford, Essex, RM5 2BH, England. DoB: April 1971, British

Director - Matthew John Miller. Address: Collier Row Road, Romford, Essex, RM5 2BH, England. DoB: January 1962, British

Director - Michael Christopher Derek Knight. Address: Collier Row Road, Romford, Essex, RM5 2BH, England. DoB: September 1956, British

Director - Keith Malcolm Kendall. Address: Collier Row Road, Romford, Essex, RM5 2BH, England. DoB: October 1958, British

Director - David Stephen Purnell. Address: Collier Row Road, Romford, Essex, RM5 2BH, England. DoB: January 1954, British

Director - Peter Richard Fyles. Address: Wheelers End, Chinnor, Oxfordshire, OX39 4JL. DoB: May 1948, British

Director - Steven Graham Allen. Address: Brancaster Close, Amington, Tamworth, Staffordshire, B77 3QD, England. DoB: September 1968, British

Director - Pauline Buck. Address: Largewood Avenue, Tdworth, Surrey, KT6 7NU. DoB: July 1956, British

Director - Christopher Jones. Address: 71 Church Lane, Hanford, Staffordshire, ST4 4QB. DoB: July 1968, British

Director - Patricia Georgina Harries. Address: 65 Newbolt Avenue, Cheam, Sutton, Surrey, SM3 8ED. DoB: July 1937, British

Director - Michael John Winch. Address: Stocks Barn Lees Court Road, Sheldwich, Faversham, Kent, ME13 0LU. DoB: July 1950, British

Director - Lawrence William Ellis. Address: 8 St George Drive, Rawnsley, Cannock, Staffordshire, WS12 0FB. DoB: December 1950, British

Director - Mal Holmes. Address: 121 Huyton House Road, Huyton, Liverpool, Merseyside, L36 2PF. DoB: April 1957, British

Director - Patricia Katherine Blaber. Address: 60 Stonehill Woods Park, Old London Road, Sidcup, Kent, DA14 5AS. DoB: November 1932, British

Director - Alan Edward Smith. Address: 102 Glendale, Swanley, Kent, BR8 8TB. DoB: December 1950, British

Director - Ernest Evan David Thomas. Address: 23 St Clements Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 5EL. DoB: January 1946, British

Director - Eric Reginald Leonard Harvey. Address: 8 Norview Road, Whitstable, Kent, CT5 4DN. DoB: June 1954, British

Director - Patricia Ann Clarke. Address: 134 Plants Brook Road, Sutton Coldfield, West Midlands, B76 1HH. DoB: October 1952, British

Director - Doris Maud Hart. Address: 46 Bracken Drive, Chigwell, Essex, IG7 5RF. DoB: April 1927, British

Director - Christine Banks. Address: 29a Hesketh Lane, Tarleton, Preston, PR4 6AQ. DoB: December 1947, British

Director - Patricia Georgina Harries. Address: 65 Newbolt Avenue, Cheam, Sutton, Surrey, SM3 8ED. DoB: July 1937, British

Director - Peter John Gibson. Address: 14 Pembroke Close, Warwick, Warwickshire, CV34 5JA. DoB: May 1955, British

Director - David Gerald Godfrey. Address: Meadow Road, Worthing, West Sussex, BN11 2SJ. DoB: May 1946, British

Director - John Michael Egan. Address: 17 Eaton Hill, Cookridge, Leeds, West Yorkshire, LS16 6SE. DoB: June 1952, British

Director - Neil Trevor Lever. Address: 27 Admirals Court, Rose Kiln Lane, Reading, Berkshire, RG1 6SW. DoB: August 1951, British

Director - Josephine Ann Parker. Address: 7 Chideock Close, Poole, Dorset, BH12 2DZ. DoB: May 1933, British

Secretary - Patricia White. Address: 51 Wardell Road, London, NW7 2LG. DoB: December 1941, British

Director - Maurice Jack Phillott. Address: 30 Rosebery Avenue, Cosham, Portsmouth, Hampshire, PO6 2PZ. DoB: June 1950, British

Director - Denis Charles Fletcher. Address: 12 Holywell Close, West Canford Heath, Poole, Dorset, BH17 9BG. DoB: July 1951, British

Director - Squadron Leader Christopher Francis Fleckney. Address: 4 Walnut Grove, Colsterworth, Grantham, Lincolnshire, NG33 5NQ. DoB: June 1946, British

Director - David Bramwell Allen Maberley. Address: 87 Douglas Crescent, Houghton Regis, Dunstable, Bedfordshire, LU5 5AS. DoB: September 1941, British

Director - Richard David Clark. Address: 49 Lakeside Road, Ipswich, Suffolk, IP2 9PZ. DoB: August 1947, British

Director - Stephen Gomersall. Address: 10 Bertrand Avenue, Blackpool, Lancashire, FY3 7RN. DoB: June 1949, British

Director - Roger Creamer. Address: Hill Top, Hill Farm Lane, Chalfont St. Giles, Buckinghamshire, HP8 4NT. DoB: June 1943, British

Director - Allan Charles Hutchison. Address: 7 Carral Close, Brant Road, Lincoln, LN5 9BD. DoB: November 1946, British

Director - Bernard Caterer. Address: 33 Dale Green Road, New Southgate, London, N11 1DN. DoB: November 1947, British

Secretary - Doris Maud Hart. Address: 46 Bracken Drive, Chigwell, Essex, IG7 5RF. DoB: April 1927, British

Director - Alan Ernest White. Address: 87 Howards Road, London, E13 8AZ. DoB: March 1936, British

Director - John Charles Cudmore. Address: 59 Manor Way, Barnehurst, Bexleyheath, Kent, DA7 6JJ. DoB: November 1942, British

Director - Derek William Brooker. Address: Ivy Cottage 2 Fast Street, Irchester, Wellingborough, Northampshire, NN29 7BG. DoB: June 1927, British

Director - David Sydney Steiner. Address: 3 Syon Place, Farnborough, Hampshire, GU14 7EH. DoB: October 1948, British

Director - Linda Christine Buckland. Address: 29 Leggatts Way, Watford, Hertfordshire, WD24 5NE. DoB: August 1952, British

Director - Patricia White. Address: 51 Wardell Road, London, NW7 2LG. DoB: December 1941, British

Director - Doreen Belsom. Address: 137 High Street, Rainham, Gillingham, Kent, ME8 8BD. DoB: April 1933, British

Director - Brian Geoffrey Curry. Address: 120 Slade Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QB. DoB: September 1943, British

Director - Rita Cynthia Glazer. Address: 19 Canterbury Avenue, Ilford, Essex, IG1 3NA. DoB: May 1936, British

Director - Joseph William Barnes. Address: 225 Walsall Road, Darlaston, Wednesbury, West Midlands, WS10 9SQ. DoB: September 1933, British

Director - Eric Charles Dalimore Jerry. Address: Flat 2 Royal Maisonettes, 64 Marine Parade Tankerton, Whitstable, Kent, CT5 2BB. DoB: January 1919, British

Director - Martin George Webster. Address: Brookfield Ashwells Lane, Yelvertoft, Northampton, NN6 6LW. DoB: July 1952, British

Director - Margaret Shaw. Address: 7 Windermere, Sunderland, Tyne & Wear, SR6 7QQ. DoB: October 1939, British

Director - Michael Bernard Pike. Address: 75 The Ridings, Gatcombe Park Hilsea, Portsmouth, Hampshire, PO2 0UF. DoB: December 1942, British

Secretary - Maurice Glazer. Address: 19 Canterbury Avenue, Ilford, Essex, IG1 3NA. DoB:

Jobs in British Tenpin Bowling Association, vacancies. Career and training on British Tenpin Bowling Association, practic

Now British Tenpin Bowling Association have no open offers. Look for open vacancies in other companies

  • Project Officer (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Cancer and Genomic Sciences

    Salary: £26,052 to £28,452 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Schools and Colleges Administrator (National Collaborative Outreach Programme - Health and Social Care) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Admissions and UK Student Recruitment (AUKR) - UK Student Recruitment

    Salary: £18,412 to £21,220 dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Electrician (Fire Alarms & Emergency Lighting) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Estates

    Salary: £21,843 to £25,298 p.a., Grade 5

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Alumni Relations Officer (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Postdoctoral Scientist – PNAC (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £30,162 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £11,341 to £15,240 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Research Associate in Semiconductor Epitaxy Integrated with Optical Lithography (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £34,956 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate - Crossbow Project (3 years) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Part-Time Hourly Paid Lecturer in Nursing (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £20.33 to £22.87 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Professor/Associate Professor in Criminology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: Professor: Competitive Salary; Associate Professor: £49,772 - £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences

Responds for British Tenpin Bowling Association on Facebook, comments in social nerworks

Read more comments for British Tenpin Bowling Association. Leave a comment for British Tenpin Bowling Association. Profiles of British Tenpin Bowling Association on Facebook and Google+, LinkedIn, MySpace

Location British Tenpin Bowling Association on Google maps

Other similar companies of The United Kingdom as British Tenpin Bowling Association: Sinodeal International Limited | Natterjacks Limited | Spreeuw It Ltd | Standnetwork Entertainment Limited | Parent Skills Network Limited

British Tenpin Bowling Association is a business situated at PE6 8FD Peterborough at 39 Eventus Sunderland Road, Northfields Industrial Estate. The company was formed in 1974 and is registered under reg. no. 01178858. The company has existed on the English market for 42 years now and company current status is is active. The company Standard Industrial Classification Code is 99000 : Activities of extraterritorial organizations and bodies. 31st August 2015 is the last time account status updates were filed. From the moment the company started in this particular field fourty two years ago, the firm has sustained its great level of success.

In order to satisfy its customers, this particular firm is being supervised by a team of four directors who are, to mention just a few, Lisa Dawn John, David Sydney Steiner and Ronald Leslie Griffin. Their work been of extreme use to the following firm for one year.

British Tenpin Bowling Association is a domestic nonprofit company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 39 Eventus Sunderland Road, Northfields Industrial Estate Market Deeping PE6 8FD Peterborough. British Tenpin Bowling Association was registered on 1974-07-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 822,000 GBP, sales per year - more 470,000,000 GBP. British Tenpin Bowling Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Tenpin Bowling Association is Activities of extraterritorial organisations and other, including 8 other directions. Secretary of British Tenpin Bowling Association is Lisa Dawn John, which was registered at Sunningdale Court, Jupps Lane, Goring-By-Sea, Worthing, West Sussex, BN12 4TU, England. Products made in British Tenpin Bowling Association were not found. This corporation was registered on 1974-07-26 and was issued with the Register number 01178858 in Peterborough, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of British Tenpin Bowling Association, open vacancies, location of British Tenpin Bowling Association on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about British Tenpin Bowling Association from yellow pages of The United Kingdom. Find address British Tenpin Bowling Association, phone, email, website credits, responds, British Tenpin Bowling Association job and vacancies, contacts finance sectors British Tenpin Bowling Association