Grand National Archery Society(the)

All companies of The UKArts, entertainment and recreationGrand National Archery Society(the)

Other sports activities

Contacts of Grand National Archery Society(the): address, phone, fax, email, website, working hours

Address: Archery Gb Lilleshall National Sports & Conferencing Centre TF10 9AT Newport

Phone: +44-1277 5295379 +44-1277 5295379

Fax: +44-1277 5295379 +44-1277 5295379

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Grand National Archery Society(the)"? - Send email to us!

Grand National Archery Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grand National Archery Society(the).

Registration data Grand National Archery Society(the)

Register date: 1977-12-02
Register number: 01342150
Capital: 142,000 GBP
Sales per year: Approximately 780,000 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 Grand National Archery Society(the)

Addition activities kind of Grand National Archery Society(the)

208702. Beverage bases, concentrates, syrups, powders and mixes
723102. Beauty schools
872102. Accounting services, except auditing
34440402. Flooring, cellular steel
35230407. Crop storage bins
37110202. Truck tractors for highway use, assembly of
54419903. Confectionery produced for direct sale on the premises

Owner, director, manager of Grand National Archery Society(the)

Secretary - Robert William Mcgonigle. Address: Rose Place, Bonnyrigg, Midlothian, EH19 3RJ, Scotland. DoB:

Director - Mark Davies. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: January 1971, British

Director - Neil Armitage. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: June 1963, British

Director - Simon John Cordingley. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: November 1964, British

Director - Christopher Charles Mortlock. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT. DoB: July 1964, British

Director - Geoffrey Kenneth Malyon. Address: Nr Newport, Telford, Shropshire, TF10 9AT, England. DoB: November 1956, British

Director - Alan Charles Christopher Willsher. Address: n\a. DoB: February 1963, British

Director - Julie Ryan. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: January 1975, British

Director - Bryan Leslie Woodcock. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: November 1956, British

Director - Muriel Anne Mollison Kirkwood. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: November 1957, British

Director - David Harrison. Address: Edendale Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4LB. DoB: August 1952, British

Director - Robert William Mcgonigle. Address: 6 Rose Place, Bonnyrigg, Midlothian, EH19 3RJ. DoB: April 1948, British

Director - Anthony Lawrence Nilsen. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT, Uk. DoB: November 1952, British Welsh

Director - Eric Herbert Jackson. Address: Newport, Shropshire, TF10 9AT, Uk. DoB: February 1950, British

Director - Matthew Peter Fuller. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT. DoB: January 1983, British

Director - Dr Michael Ward. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: January 1977, British

Director - Ann Shepherd. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT. DoB: April 1957, British

Director - Andrew James Tizard-varcoe. Address: Lilleshall National Sports Centre, Near Newport, Shropshire, TF10 9AT. DoB: May 1944, British

Director - John Poyner. Address: Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT. DoB: March 1942, British

Director - Derek Sangster. Address: 20 Farm Avenue, Polton, Lasswade, Midlothian, EH18 1BX. DoB: May 1941, British

Director - Stephen Richard Glover. Address: 125 Topsham Road, Exeter, Devon, EX2 4RE. DoB: n\a, British

Director - Beverley Ann Detoeuf. Address: Parkside Terrace, Cullingworth, Bradford, West Yorkshire, BD13 5AD. DoB: November 1956, British

Director - Ian David John Mcgibbon. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: March 1976, British

Director - Jeanette Doreen Howells. Address: 120 Coedpenmaen Road, Trallwng, Pontypridd, Mid Glamorgan, CF37 4LH. DoB: December 1961, British

Director - John Poyner. Address: Higher Mainstone House, Barnstaple, Devon, EX31 4EL. DoB: March 1942, British

Director - Kathryn Beatrice Fitzpatrick. Address: 5 Wilson Grove, Lundwood, Barnsley, Yorkshire, S71 5JS. DoB: July 1956, British

Director - Derek Sangster. Address: 20 Farm Avenue, Polton, Lasswade, Midlothian, EH18 1BX. DoB: May 1941, British

Director - Eric Herbert Jackson. Address: 46 Knightlands Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SU. DoB: February 1950, British

Director - Michael Shepherd. Address: 56 Green Lane, Higher Poynton, Stockport, Cheshire, SK12 1TJ. DoB: July 1930, British

Director - John Christopher Carroll. Address: 4 Russett Close, Ampthill, Bedfordshire, MK45 2PH. DoB: May 1932, British

Director - Derrick John Lovell. Address: 35 Millfield, Sittingbourne, Kent, ME10 4TR. DoB: December 1944, British

Director - Malcolm Macrae Miller. Address: 129 Balfour Wynd, Larkhall, Lanarkshire, ML9 2LT. DoB: December 1932, British

Director - Robert Hugh Darling. Address: 62 Corstorphine Bank Drive, Edinburgh, EH12 8RL. DoB: July 1946, British

Director - David Sherratt. Address: Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, United Kingdom. DoB: September 1956, British

Director - Lynne Avril Evans. Address: 17 Henley Rise, Shepton Mallet, Somerset, BA4 4AW. DoB: August 1948, British

Director - Peter Greaves. Address: 23 Church Street, Bonsall, Matlock, Derbyshire, DE4 2AE. DoB: April 1949, British

Director - Richard Fernand Alan White. Address: 15 The Dale, Wootton Wawen, Solihull, West Midlands, B95 6AZ. DoB: July 1948, British

Director - Jonathan Burnell Mynott. Address: 36 Main Road, Crick, Northampton, Northamptonshire, NN6 7TX. DoB: August 1972, British

Director - Adam Abbott. Address: 320 The Cullerns, Highworth, Swindon, Wiltshire, SN6 7NX. DoB: October 1928, British

Director - Andrew William Rees. Address: Firbank Cottage, Water Street, Mere, Warminster, Wiltshire, BA12 6DY. DoB: January 1957, British

Director - Anthony George. Address: 8 Baxters Building, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0AX. DoB: July 1947, British

Director - Janette Doreen Howells. Address: 120 Coedpenmaen Road, Pontypridd, Mid Glamorgan, CF37 4LH. DoB: December 1961, British

Director - Michael Shepherd. Address: 56 Green Lane, Higher Poynton, Stockport, Cheshire, SK12 1TJ. DoB: July 1930, British

Director - Ronald Knyvet De Berners Nicholson. Address: Lintern Close Teffont Magna, Salisbury, Wiltshire, SP3 5QP. DoB: November 1944, British

Director - Clifford William Bluck. Address: 3 Gelli Road, Ton Pentre, Pentre, Rhonda Cynon Taff, CF41 7AS. DoB: February 1932, British

Director - William Alexander Mackay. Address: 175 Birkenside, Gorebridge, Midlothian, EH23 4SJ. DoB: July 1951, British

Director - Leslie Henry Smeeton. Address: 6 Long Acre East, Bingham, Nottingham, Nottinghamshire, NG13 8BY. DoB: September 1943, British

Director - David Harrison. Address: 27 Edendale Avenue, Walkerdene, Newcastle Upon Tyne, NE6 4LB. DoB: August 1952, British

Director - Christobel Britton. Address: 16 Shadwell Court, Wincanton, Somerset, BA9 9AQ. DoB: December 1931, British

Director - Anthony Francis. Address: 5 Fordington Road, Winchester, Hampshire, SO22 5AL. DoB: July 1927, British

Director - Dr Rosalind Hallifax. Address: 27 Lynfield Road, Lichfield, Staffordshire, WS13 7BU. DoB: December 1952, British

Director - John Christopher Carroll. Address: 4 Russett Close, Ampthill, Bedfordshire, MK45 2PH. DoB: May 1932, British

Director - Graham Cedric Potts. Address: 37 Radnor Road, Bracknell, Berkshire, RG12 6QD. DoB: July 1960, British

Director - Neville John Townsend. Address: 60 Fareham Avenue, Hillmorton, Rugby, Warwickshire, CV22 5HT. DoB: January 1962, English

Director - Adam Abbott. Address: 320 The Cullerns, Highworth, Swindon, Wiltshire, SN6 7NX. DoB: October 1928, British

Director - John Watson Hartfield. Address: 14 Summersvere Close, Three Bridges, Crawley, West Sussex, RH10 8AP. DoB: February 1936, British

Director - Brenda Greaves. Address: 23 Church Street, Bonsall, Matlock, Derbyshire, DE4 2AE. DoB: n\a, British

Director - Anthony Key. Address: 2 Colliers Lane, Wool, Wareham, Dorset, BH20 6DL. DoB: July 1941, British

Director - James Rodgers. Address: 12 Berkeley Avenue, Hartlepool, Cleveland, TS25 3DW. DoB: July 1943, British

Director - Susan Richards. Address: Firstone 13 Haze Croft, Lyppard Hanford, Worcester, Worcestershire, WR4 0EY. DoB: September 1958, British

Director - Doctor John William Alcock. Address: 12 Cotham Lawn Road, Cotham, Bristol, BS6 6DU. DoB: October 1942, British

Director - Peter Terence Pendrey. Address: 1 Dunbar Close, Conah's Quay, Deeside, Clwyd, CH5 4XY. DoB: June 1942, British

Director - Ann Shepherd. Address: 56 Green Lane, Poynton, Stockport, Cheshire, SK12 1TJ. DoB: April 1957, British

Director - Neil Parrott. Address: 53 Cas Troggy, Caldicot, Gwent, NP6 4NX. DoB: February 1963, British

Director - Margaret Holt. Address: 35 Hallfield Drive, Elton, Chester, CH2 4PD. DoB: September 1927, British

Director - Muriel Beaumont. Address: Fynsbere, 1 Hewlett Place, Cheltenham, Gloucestershire, GL52 6DQ. DoB: June 1937, British

Director - Robert Hugh Darling. Address: 62 Corstorphine Bank Drive, Edinburgh, EH12 8RL. DoB: July 1946, British

Director - Anthony Lacey. Address: 11 Egerton Road, Bishopston, Bristol, Avon, BS7 8HN. DoB: January 1938, English

Director - Roy Collier. Address: 488 Parrs Wood Road, East Didsbury, Manchester, Lancashire, M20 5QQ. DoB: May 1931, English

Director - Pauline Mary Edwards. Address: 11 Lewins Road, Epsom, Surrey, KT18 7TL. DoB: April 1949, British

Director - Lynne Avril Evans. Address: Llwyn Derw, Parc-Yr-Irfow, Builth Wells, Powys, LD2 2NG. DoB: August 1948, British

Director - Anthony Francis. Address: 5 Fordington Road, Winchester, Hampshire, SO22 5AL. DoB: July 1927, British

Director - Peter Greaves. Address: 23 Church Street, Bonsall, Matlock, Derbyshire, DE4 2AE. DoB: April 1949, British

Director - William Hawke. Address: 57 Robin Way, Chipping Sodbury, Bristol, Avon, BS17 6JP. DoB: August 1930, English

Director - Margaret Holmes. Address: 4 Pine Grove, Edenbridge, Kent, TN8 5HU. DoB: November 1948, English

Director - Dr William Hutchinson. Address: 40 Oldstone Hill, Muckamore, Antrim, County Antrim, BT41 4SB, Northern Ireland. DoB: January 1949, British

Director - Ellis Shepherd. Address: 4 Park Drive, Rhyl, Clwyd, LL18 4DB. DoB: April 1926, Welsh

Director - Eric Breakwell. Address: 2 Laurel Bank Road, Maybole, Ayrshire, KA19 8BE. DoB: November 1932, British

Director - Ronald Knyvet De Berners Nicholson. Address: Lintern Close Teffont Magna, Salisbury, Wiltshire, SP3 5QP. DoB: November 1944, British

Director - Stanley Patterson. Address: 15 St Marys Terrace, East Boldon, Tyne & Wear, NE36 0LX. DoB: August 1928, British

Director - Ian Kevin Pugh. Address: Hope Well 2 The Cottages, Ashton Under Hill, Evesham, Worcestershire, WR11 6SS. DoB: October 1949, British

Director - Keith Reynolds. Address: 2 Vicarage Lane, Chellaston, Derby, Derbyshire, DE73 1SD. DoB: February 1932, English

Director - Susan Richards. Address: Firstone 13 Haze Croft, Lyppard Hanford, Worcester, Worcestershire, WR4 0EY. DoB: September 1958, British

Director - Callum Miller. Address: 129 Balfour Wynd, Larkhall, Lanarkshire, ML9 2LT. DoB: December 1932, Scottish

Director - Brian Trotter. Address: 15 Glebe Drive, Seaham, County Durham, SR7 0PD. DoB: July 1933, English

Director - Dennis Whiteman. Address: 14 Woodend Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9EJ. DoB: September 1930, British

Director - Tom Williamson. Address: Chelmick Forge, Chelmick, Church Stretton, Salop, SY6 7HA. DoB: October 1947, English

Director - Derrick John Lovell. Address: 35 Millfield, Sittingbourne, Kent, ME10 4TR. DoB: December 1944, British

Director - Alan Logan. Address: 25 Alexander Avenue, Droitwich, Worcestershire, WR9 8NH. DoB: February 1933, English

Director - Margaret Lewis. Address: Whitemill Marston Lane, Frome, Somerset, BA11 4DG. DoB: June 1933, English

Secretary - John Skene Middleton. Address: Cherry Tree House, Leamington Hastings, Rugby, Warwickshire, CV23 8DY. DoB:

Jobs in Grand National Archery Society(the), vacancies. Career and training on Grand National Archery Society(the), practic

Now Grand National Archery Society(the) have no open offers. Look for open vacancies in other companies

  • Research Assistant (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Research Associate in Geodesy (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography

  • Gym Shift Supervisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: The starting salary will be £20,411 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance,Sport and Leisure,Student Services

  • Research Associate in High Performance Ductile Composite Technologies- HiPerDuCT (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Payroll and Pensions Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Human Resources Department

    Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Faculty Appointment in Korean Studies (Palo Alto - United States)

    Region: Palo Alto - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Cultural Studies

Responds for Grand National Archery Society(the) on Facebook, comments in social nerworks

Read more comments for Grand National Archery Society(the). Leave a comment for Grand National Archery Society(the). Profiles of Grand National Archery Society(the) on Facebook and Google+, LinkedIn, MySpace

Location Grand National Archery Society(the) on Google maps

Other similar companies of The United Kingdom as Grand National Archery Society(the): Our Boys London Limited | Oklet'splay Limited | Roundtable Decisions Ltd | Trailmaps Limited | Festival Diaries Limited

This business is registered in Newport registered with number: 01342150. The firm was set up in the year 1977. The main office of this company is situated at Archery Gb Lilleshall National Sports & Conferencing Centre. The area code is TF10 9AT. This company is registered with SIC code 93199 and their NACE code stands for Other sports activities. 2015-09-30 is the last time when the company accounts were reported. Thirty nine years of competing on the local market comes to full flow with Grand National Archery Society(the) as the company managed to keep their customers satisfied through all this time.

When it comes to the company, a variety of director's obligations have so far been met by Mark Davies, Neil Armitage, Simon John Cordingley and 8 other members of the Management Board who might be found within the Company Staff section of this page. Out of these eleven managers, Robert William Mcgonigle has been employed by the company the longest, having been one of the many members of directors' team in April 2007. In order to find professional help with legal documentation, since December 2015 this specific company has been utilizing the skills of Robert William Mcgonigle, who's been in charge of ensuring the company's growth.

Grand National Archery Society(the) is a domestic nonprofit company, located in Newport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Archery Gb Lilleshall National Sports & Conferencing Centre TF10 9AT Newport. Grand National Archery Society(the) was registered on 1977-12-02. 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 - 142,000 GBP, sales per year - approximately 780,000 GBP. Grand National Archery Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Grand National Archery Society(the) is Arts, entertainment and recreation, including 7 other directions. Secretary of Grand National Archery Society(the) is Robert William Mcgonigle, which was registered at Rose Place, Bonnyrigg, Midlothian, EH19 3RJ, Scotland. Products made in Grand National Archery Society(the) were not found. This corporation was registered on 1977-12-02 and was issued with the Register number 01342150 in Newport, 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 Grand National Archery Society(the), open vacancies, location of Grand National Archery Society(the) 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 May 1st, 2024

Detailed data about Grand National Archery Society(the) from yellow pages of The United Kingdom. Find address Grand National Archery Society(the), phone, email, website credits, responds, Grand National Archery Society(the) job and vacancies, contacts finance sectors Grand National Archery Society(the)