The Gun Trade Association Limited
Activities of other membership organizations n.e.c.
Contacts of The Gun Trade Association Limited: address, phone, fax, email, website, working hours
Address: Po Box 43 GL20 5ZE Tewkesbury
Phone: +44-1546 4838897 +44-1546 4838897
Fax: +44-1546 4838897 +44-1546 4838897
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Gun Trade Association Limited"? - Send email to us!
Registration data The Gun Trade Association Limited
Get full report from global database of The UK for The Gun Trade Association Limited
Addition activities kind of The Gun Trade Association Limited
01799908. Pineapple farm
15420000. Nonresidential construction, nec
20139906. Frozen meats, from purchased meat
20610200. Liquid cane sugar products, except refining
28990100. Oils and essential oils
30691500. Rubber hardware
37310200. Military ships, building and repairing
38270100. Optical instruments and apparatus
51590203. Mules
73891007. Telephone solicitation service
Owner, director, manager of The Gun Trade Association Limited
Director - Ian Francis Harford. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: May 1975, Usa
Director - Nils Bjorn Oskar Waktare. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: May 1970, British
Director - Derek Winston Edgar. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: July 1965, British
Director - David Ian Stapley. Address: Church Street, Tewkesbury, Gloucestershire, GL20 5RS, United Kingdom. DoB: May 1969, British
Director - David Howard Bontoft. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: March 1958, British
Director - Peter Wilfrid Martineau. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: September 1956, British
Director - David John Penn. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: January 1945, British
Director - Nicholas Egerton Levett Scrivener. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: October 1960, British
Director - The Earl Of Shrewsbury & Talbot. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: December 1952, British
Secretary - John Buckingham Batley. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB:
Director - George Manuel Yannaghas. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: May 1942, British
Director - Edward Peter King. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: December 1964, British
Director - Zoran Nikacevic. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: March 1941, British
Director - Conrad George Cross. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: July 1931, English
Director - Russell Wilkin. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: September 1943, British
Director - Karl Styrbjorn Waktare. Address: 99 Church Street, Tewkesbury, Gloucestershire, GL20 5RS, United Kingdom. DoB: May 1967, Swedish
Director - John Ormiston. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: September 1944, British
Director - Keith Johnson Irving. Address: 51 Jervis Crescent, Four Oaks, Sutton Coldfield, West Midlands, B74 4PN. DoB: November 1941, British
Director - Peter John Blaine. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: August 1957, British
Director - Brian George Carter. Address: Tuscans, Fladbury, Pershore, Worcestershire, WR10 2QW. DoB: October 1934, British
Director - Geoffrey George Boxall. Address: Waterside 4 Foss Cottages, Mill Road Millbrook, Torpoint, Cornwall, PL10 1EN. DoB: October 1937, British
Director - David Clifford Little. Address: The Old Railway Station, Station Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DT. DoB: March 1941, British
Director - Edward Charles Horton. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: July 1958, British
Director - Francis Alexander Keating. Address: 1 Broomhill Way, Eastleigh, Hampshire, SO50 4RL. DoB: May 1952, British
Director - Robert John Frampton. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: December 1959, British
Secretary - Brian George Carter. Address: Tuscans, Fladbury, Pershore, Worcestershire, WR10 2QW. DoB: October 1934, British
Director - Peter Dyson. Address: Berrycroft House, 3 Cookoo Lane Honley, Holmfirth, HD9 6AS. DoB: January 1937, British
Director - The Earl William James Robert Peel. Address: The Kilgram Grange, Jervaulx, Ripon, North Yorkshire, HG4 4PQ. DoB: October 1947, British
Director - Adrian Leslie Weller. Address: 1 Rose Cottage, The Steet Washington, Storrington, West Sussex, RH20 4AS. DoB: June 1963, British
Director - Laurence Anthony Noel Hart. Address: Ashford Farm Cottage, Steep, Petersfield, Hampshire, GU32 1AA. DoB: December 1951, British
Director - Christopher David Price. Address: 18 Gylling Street, Falmouth, Cornwall, TR11 3XG. DoB: January 1949, British
Director - Leslie Howard Alfred Rawlins. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: May 1945, British
Director - Frederick Henry Ernest Buller. Address: Frederick Beesley 132 White Lion Road, Little Chalfont, Amersham, Buckinghamshire, HP7 9NQ. DoB: October 1926, British
Director - Sir Timothy Peter Geoffrey Kitson. Address: Leases Hall, Leeming Bar, Northallerton, North Yorkshire, DL7 9DE. DoB: January 1931, British
Director - Andrew Donald Litt. Address: 12 Blenheim Drive, Magor, Newport, Gwent, NP6 3NF. DoB: June 1955, British
Director - Donald Albert David Masters. Address: Leith House Ockley Road, Beare Green, Dorking, Surrey, RH5 4PU. DoB: February 1936, British
Director - John Ormiston. Address: Tallysow, Conon Bridge, Ross-Shire, IV7 8EE. DoB: September 1944, British
Director - David Michael Powell. Address: 84 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3JG. DoB: September 1938, British
Director - Paul Roberts. Address: Beeches 2 Farm Close, Loxwood, Billingshurst, West Sussex, RH14 0UT. DoB: September 1941, British
Director - Peter Charles Stratton. Address: Rock Cottage Stoke Row Road, Peppart Common, Henley-On-Thames, Oxfordshire, RG9. DoB: September 1940, British
Director - Commercial Director Martin Paul Townsend. Address: 7 Mossbank Avenue, Burntwood, Walsall, West Midlands, WS7 8UN. DoB: March 1954, British
Director - Andrew Vivian Murray Young. Address: Little Bacchus, Horsepools Hill, Havescombe, Gloucestershire, GL4 0UY. DoB: March 1950, British
Director - Richard Theodore Gallyon. Address: 4 Dereham Road, Hingham, Norwich, Norfolk, NR9 4HU. DoB: July 1943, British
Director - Timothy Stafford Greenfield. Address: PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. DoB: November 1948, British
Director - Alfred Henry Gritt. Address: Little Mantons 4 Lynn Way, Kings Worthy, Winchester, Hampshire, SO23 7TG. DoB: n\a, British
Director - Sir Malcolm Connop Guthrie. Address: Brent Eleigh, Belbroughton, Stourbridge, West Midlands, DY9 0DW. DoB: n\a, British
Director - Ronald Jacob Hodge. Address: Park Mount 259 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7SR. DoB: May 1926, British
Director - Hugh Adrian Carstairs Trenchard Clark. Address: Forest View, Forest Row, Sussex, RH18 5ND. DoB: March 1933, British
Director - Duncan Ian Mccorkindale. Address: Green Heys, Snape, Saxmundham, Suffolk, IP17 1QW. DoB: January 1925, British
Secretary - Cedric Euan Brunker. Address: 18 St Matthews Avenue, Surbiton, Surrey, KT6 6JJ. DoB:
Jobs in The Gun Trade Association Limited, vacancies. Career and training on The Gun Trade Association Limited, practic
Now The Gun Trade Association Limited have no open offers. Look for open vacancies in other companies
-
Reprographics and Print Team Leader (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £24,521 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Chair in Mechanical Engineering (London)
Region: London
Company: Queen Mary University of London
Department: School of Engineering and Materials Science
Salary: By negotiation within the professorial range.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
PhD: Towards A Computational Approach At Finite-Temperature Polymorph Screening (London)
Region: London
Company: University College London
Department: Department of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science
-
PhD Studentship: Wolfson Centre for Materials Processing (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Chair in Software Engineering (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: School of Computing and Communications
Salary: £63,836 + (Professorial Scale)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Artificial Intelligence
-
Trainer - Beauty (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Senior Researcher - Children’s Charity (London)
Region: London
Company: The National Children's Bureau
Department: N\A
Salary: £35,255 to £39,071 per annum (pro rata if part time)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences
-
Recruitment Team Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £19,305 to £20,411
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Placement & Internship Adviser (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £35,850 to £44,220 per annum (Appointments will normally be made at the bottom of the pay scale)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Industrial Lecturer (METaL) (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: £32,958 to £38,183 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Creative Arts and Design,Design
-
Faculty Position in Physiology (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Senior Internal Auditor (Thuwal - Saudi Arabia)
Region: Thuwal - Saudi Arabia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
Responds for The Gun Trade Association Limited on Facebook, comments in social nerworks
Read more comments for The Gun Trade Association Limited. Leave a comment for The Gun Trade Association Limited. Profiles of The Gun Trade Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Gun Trade Association Limited on Google maps
Other similar companies of The United Kingdom as The Gun Trade Association Limited: Zetland Building And Engineering Limited | Adeline's Hairdressing Limited | Rivington Mortgages Limited | Rusham Water Softners Ltd | Tkmm Limited
The Gun Trade Association Limited is officially located at Tewkesbury at Po Box 43. Anyone can look up this business by the postal code - GL20 5ZE. The Gun Trade Association's incorporation dates back to 1912. The company is registered under the number 00125465 and its current status is active. The company declared SIC number is 94990 which stands for Activities of other membership organizations n.e.c.. 2014-12-31 is the last time when the accounts were reported. For over one hundred and four years, The Gun Trade Association Ltd has been one of the powerhouses of this field of business.
Ian Francis Harford, Nils Bjorn Oskar Waktare, Derek Winston Edgar and 11 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been working on the company success since May 2015. In order to increase its productivity, since 2000 this limited company has been providing employment to John Buckingham Batley, who's been responsible for ensuring efficient administration of the company.
The Gun Trade Association Limited is a foreign company, located in Tewkesbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Po Box 43 GL20 5ZE Tewkesbury. The Gun Trade Association Limited was registered on 1912-11-20. 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 - 406,000 GBP, sales per year - less 710,000,000 GBP. The Gun Trade Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Gun Trade Association Limited is Other service activities, including 10 other directions. Director of The Gun Trade Association Limited is Ian Francis Harford, which was registered at PO BOX 43, Tewkesbury, Gloucestershire, GL20 5ZE. Products made in The Gun Trade Association Limited were not found. This corporation was registered on 1912-11-20 and was issued with the Register number 00125465 in Tewkesbury, 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 The Gun Trade Association Limited, open vacancies, location of The Gun Trade Association Limited 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