Ornamental Aquatic Trade Association Ltd.

All companies of The UKOther service activitiesOrnamental Aquatic Trade Association Ltd.

Activities of professional membership organizations

Contacts of Ornamental Aquatic Trade Association Ltd.: address, phone, fax, email, website, working hours

Address: 1st Floor Office Suite Wessex House 40 Station Road BA13 3JN Westbury

Phone: +44-1484 1613311 +44-1484 1613311

Fax: +44-1484 1613311 +44-1484 1613311

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ornamental Aquatic Trade Association Ltd."? - Send email to us!

Ornamental Aquatic Trade Association Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ornamental Aquatic Trade Association Ltd..

Registration data Ornamental Aquatic Trade Association Ltd.

Register date: 1992-08-06
Register number: 02738119
Capital: 279,000 GBP
Sales per year: More 262,000 GBP
Employees: Less 10
Credit rating: Negative
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 Ornamental Aquatic Trade Association Ltd.

Addition activities kind of Ornamental Aquatic Trade Association Ltd.

344602. Open flooring and grating for construction
20870204. Cordials, nonalcoholic
22119923. Umbrella cloth, cotton
32910603. Sandpaper
33390201. Gold refining (primary)
50830306. Harvesting machinery and equipment, nec
50840304. Sawmill machinery and equipment
57190303. Coal burning stoves
59410402. Trampolines and equipment
83220504. Homemakers' service

Owner, director, manager of Ornamental Aquatic Trade Association Ltd.

Director - Philip Lawton. Address: 1st Floor Office Suite, 40 Station Road, Westbury, Wilts, BA13 3JN, United Kingdom. DoB: January 1966, British

Director - Kevin John Rose. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: November 1970, British

Director - Ben Windeatt. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: November 1982, British

Director - Mark Winter. Address: 1st Floor Office Suite, Wessex House, 40 Station Road, Westbury, Wilts, BA13 3JN, England. DoB: July 1967, British

Director - Peter Carey. Address: 1st Floor Office Suite, Wessex House, 40 Station Road, Westbury, Wilts, BA13 3JN, England. DoB: September 1974, British

Director - Jane Flaherty. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: July 1972, British

Director - Robert Edgecock. Address: 1st Floor Office Suite, Wessex House, 40 Station Road, Westbury, Wilts, BA13 3JN, England. DoB: November 1973, British

Director - Kevin Nigel Barton. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: November 1963, British

Director - Mark John Evenden. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: January 1962, British

Director - Ruth Virginia Low. Address: 1st Floor Office Suite, Wessex House, 40 Station Road, Westbury, Wilts, BA13 3JN, England. DoB: n\a, British

Director - Richard Hale. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: October 1962, British

Director - Andrew Stagg. Address: Oata Ltd Wessex House, Station Road, Westbury, Wiltshire, BA13 3JN, England. DoB: September 1952, British

Director - William James Allison. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: November 1960, British

Director - David William Pool. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: July 1961, British

Director - Paul Desmond West. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: May 1957, British

Director - Simon Langdale. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: September 1970, British

Secretary - Keith Edward Davenport. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB:

Director - Neil Hardy. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: March 1959, British

Director - Peter John Wheeler. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: September 1959, British

Director - Matthew Peter Bubear. Address: 1st Floor Office Suite, Wessex House, 40 Station Road, Westbury, Wilts, BA13 3JN, England. DoB: August 1969, British

Director - Stephen Fairburn. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: June 1964, British

Director - James Sutherland. Address: 6 Hearne Road, Chiswick, London, W4 3NJ. DoB: February 1978, British

Director - Glen Edward Bird. Address: 79 Sylvandale, Wellyn Garden City, Hertfordshire, AL7 2HT. DoB: June 1992, British

Director - Stuart Thraves. Address: Horton Way, Woolavington, Bridgwater, Somerset, TA7 8JP. DoB: December 1970, British

Director - Mark Ermini. Address: Nevarest, Water End, Hemel Hempstead, Hertfordshire, HP1 3BB. DoB: June 1956, British

Director - Jane Flaherty. Address: 59 Stubley Lane, Dronfield, Derbyshire, S18 1PG. DoB: July 1972, British

Director - Adrian Justin Exell. Address: 22 Gillards Close, Rockwell Green, Wellington, Somerset, TA21 9DX. DoB: November 1963, British

Director - Stuart Robert Hendry. Address: 31 The Osiers, Newark, Nottinghamshire, NG24 4TP. DoB: October 1962, British

Director - Annie Biggerstaff. Address: 328 Horton Road, Datchet, Berkshire, SL3 9HY. DoB: April 1969, British

Director - Darren Allan Fothergill. Address: Riverdale, Firsby Road, Halton Holegate, Spilsby, Lincolnshire, PE23 5PA. DoB: October 1966, British

Director - John Fredrick Healy. Address: 1st Floor Office Suite, Wessex House 40 Station Road, Westbury, Wiltshire, BA13 3JN. DoB: n\a, British

Director - Nigel John Jones. Address: 4 Virginia Close, Lofthouse, Wakefield, West Yorkshire, WF3 3TB. DoB: February 1960, British

Director - Andrew Stagg. Address: Jessamine Cottage 37 South Street, Barming, Maidstone, Kent, ME16 9EX. DoB: September 1952, British

Director - Dennis Victor Mead. Address: Meadow View 5 Pickley Lane, Doveridge, Ashbourne, Derbyshire, DE6 5NT. DoB: May 1944, British

Director - Andrew Werendel. Address: 278 Wootton Road, Kings Lynn, Norfolk, PE30 3BJ. DoB: June 1954, British

Director - Benjamin Road Helm. Address: 1 Forsyth Close, Loughborough, Leicestershire, LE11 5HA. DoB: February 1971, British

Director - Andrew Ernest Davies. Address: 22 Edenhall Road, Quinton, Birmingham, West Midlands, B32 1DA. DoB: April 1958, British

Director - Irene Thompson. Address: The Gables, 152 Kenilworth Road Balsall Common, Birmingham, CV7 7EW. DoB: August 1953, British

Director - Nicholas John Fletcher. Address: The Gatehouse Horseshoe Road, Spalding, Lincolnshire, PE11 3JA. DoB: January 1949, British

Director - Andrew Framilyn George Claxton. Address: Dunnington House Thwaite Street, Cottingham, North Humberside, HU16 4RB. DoB: March 1960, British

Director - Christopher Paul Seagrave. Address: 5 Segars Lane, Twyford, Winchester, Hampshire, SO21 1QJ. DoB: June 1952, British

Director - Michael Thomas Sinclair. Address: Toad Abode, Aisthorpe, Lincoln, LN1 2SG. DoB: December 1961, British

Director - Graham Frederick Cox. Address: 42 Pearce Avenue, Parkstone, Poole, Dorset, BH14 8EH. DoB: June 1937, British

Director - Adrian Justin Exell. Address: 22 Gillards Close, Rockwell Green, Wellington, Somerset, TA21 9DX. DoB: November 1963, British

Director - Timothy Marcos Porter. Address: 36 The Furrows, Stoke Heath, Bromsgrove, Worcestershire, B60 3QX. DoB: December 1963, British

Director - Janet Bennett. Address: 59 Stubley Lane, Dronfield, Sheffield, Derbyshire, S18 1PG. DoB: November 1946, British

Director - Dennis Victor Mead. Address: Meadow View 5 Pickley Lane, Doveridge, Ashbourne, Derbyshire, DE6 5NT. DoB: May 1944, British

Director - John Richard Scarll. Address: The Turbary, Belton, Doncaster, S Yorkshire, DN9 1PL. DoB: August 1945, British

Director - Richard Chang. Address: 371a High Street, Harlington, Hayes, Middlesex, UB3 5DQ. DoB: July 1946, British

Director - Trevor Wild. Address: 80 South Royd Street, Tottington, Bury, Greater Manchester, BL8 3LZ. DoB: December 1951, British

Director - Roy Edward Scott. Address: 65 Thorpe Lea Road, Peterborough, Cambridgeshire, PE3 6BX. DoB: March 1936, British

Director - Peter Webb. Address: Greenfinches 14 The Oaks, West Byfleet, Surrey, KT14 6RL. DoB: July 1954, British

Director - David William Pool. Address: Windy Ridge, Martin Street, Bishops Waltham, Hampshire, SO32 1DN. DoB: July 1961, British

Director - Prop Bruce Terence Foden. Address: 16 Thornhill Road, Longwood, Huddersfield, West Yorkshire, HD3 4UL. DoB: June 1944, English

Director - Martin Symonds. Address: Tewin Mill Fish Farm, Kingsbridge Tewin, Welwyn, Herts, AL6 0JB. DoB: October 1961, British

Director - Peter Jeffery Golding. Address: Southmoor Farm, Hawkchurch, Axminster, Devon, EX13 5UF. DoB: November 1943, British

Director - Michael Rex Seaby. Address: Beke Hall Beke Hall Chase South, Rayleigh, Essex, SS6 9EX. DoB: June 1947, British

Director - Cynthia Elizabeth Baker. Address: 139 Harrowgate Drive, Birstall, Leicester, Leicestershire, LE4 3GS. DoB: June 1947, British

Secretary - Barry Huckle. Address: Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW. DoB:

Director - Michael Adrian Barnes. Address: 17 Monks Rise, Welwyn Garden City, Hertfordshire, AL8 7NF. DoB: July 1953, British

Director - Richard Douglas Sankey. Address: Cherry Trees, Cokes Lane, Little Chalfont, Buckinghamshire, HP8 4TX. DoB: June 1951, British

Director - Sharon G Roberts. Address: Edmin 9 Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE. DoB: February 1947, British

Director - Company Director Keith Barraclough. Address: Row Farm Bradshaw Lane, Bradshaw Halifax, West Yorkshire, HX5. DoB: June 1935, British

Director - Mark Ermini. Address: Nevarest, Water End, Hemel Hempstead, Hertfordshire, HP1 3BB. DoB: June 1956, British

Director - Steven William Mcalear. Address: 15 Wilcote Grove, Acocks Green, Birmingham, West Midlands, B27 7JD. DoB: August 1959, British

Director - David Vincent Keeley. Address: 4 Kingsbrook Court, Stanford On Soar, Loughborough, Leicestershire, LE12 5QJ. DoB: September 1948, British

Director - Ian Stuart Grant. Address: 30 Gripps Common, Cotgrave, Nottingham, Nottinghamshire, NG12 3TF. DoB: May 1956, British

Jobs in Ornamental Aquatic Trade Association Ltd., vacancies. Career and training on Ornamental Aquatic Trade Association Ltd., practic

Now Ornamental Aquatic Trade Association Ltd. have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Assistant in Cardiovascular Medicine (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Division of Cardiovascular Medicine

    Salary: £28,098 to £30,688 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Architecture Administrator (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £19,485 to £23,164 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Student Engagement Coach (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £19,200 to £25,600 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • School Receptionist (Term Time And Limited Holiday Work) (London)

    Region: London

    Company: St Paul's School

    Department: N\A

    Salary: Salary dependent upon experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Alumni Affairs & Events Assistant (London)

    Region: London

    Company: University of California Trust (UK)

    Department: N\A

    Salary: £15 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Research Associate investigating Prolylcarboxypeptidase (PRCP) Cascade in Attenuating Oxidative Stress and Mitochondrial Damage (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology

  • Tutor/Senior Tutor in Strategic Management (Bedford, Luton)

    Region: Bedford, Luton

    Company: University of Bedfordshire

    Department: Department of Strategy and Management

    Salary: £33,519 to £39,992 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Senior Scientific Policy Officer (Brussels - Belgium)

    Region: Brussels - Belgium

    Company: N\A

    Department: N\A

    Salary: €68,112 to €77,760
    £62,424.65 to £71,267.04 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Senior Technician (VFX) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Student Services

  • Clinical Research Fellow in Adult Vaccinology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,931 to £46,215 E17 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology

  • Research Associate* in FPGA Instrumentation (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Computational Scientist in Metagenomics (London)

    Region: London

    Company: King's College London

    Department: Department of Twin Research and Genetic Epidemiology

    Salary: £32,958 to £39,324 per annum, plus £2,923 per annum London Weighting Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

Responds for Ornamental Aquatic Trade Association Ltd. on Facebook, comments in social nerworks

Read more comments for Ornamental Aquatic Trade Association Ltd.. Leave a comment for Ornamental Aquatic Trade Association Ltd.. Profiles of Ornamental Aquatic Trade Association Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Ornamental Aquatic Trade Association Ltd. on Google maps

Other similar companies of The United Kingdom as Ornamental Aquatic Trade Association Ltd.: Mattoo Investments (uk) Limited | Melkora Fauna Limited | Waite & Cassells Limited | J S Floor Coverings Ltd | Kristel Connections Limited

Ornamental Aquatic Trade Association Ltd. has been prospering on the market for 24 years. Registered with number 02738119 in the year Thu, 6th Aug 1992, the company is based at 1st Floor Office Suite, Westbury BA13 3JN. Registered as Ornamental Fish Industry (uk), the company used the business name up till Mon, 8th Dec 1997, when it got changed to Ornamental Aquatic Trade Association Ltd.. This business is classified under the NACe and SiC code 94120 : Activities of professional membership organizations. 2015-03-31 is the last time company accounts were filed. It's been twenty four years for Ornamental Aquatic Trade Association Limited. on this market, it is not planning to stop growing and is an object of envy for many.

According to the information we have, the limited company was started 24 years ago and has been steered by sixty five directors, out of whom eighteen (Philip Lawton, Kevin John Rose, Ben Windeatt and 15 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. In order to find professional help with legal documentation, for the last almost one month this limited company has been utilizing the expertise of Keith Edward Davenport, who has been looking for creative solutions maintaining the company's records.

Ornamental Aquatic Trade Association Ltd. is a domestic nonprofit company, located in Westbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 1st Floor Office Suite Wessex House 40 Station Road BA13 3JN Westbury. Ornamental Aquatic Trade Association Ltd. was registered on 1992-08-06. 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 - 279,000 GBP, sales per year - more 262,000 GBP. Ornamental Aquatic Trade Association Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ornamental Aquatic Trade Association Ltd. is Other service activities, including 10 other directions. Director of Ornamental Aquatic Trade Association Ltd. is Philip Lawton, which was registered at 1st Floor Office Suite, 40 Station Road, Westbury, Wilts, BA13 3JN, United Kingdom. Products made in Ornamental Aquatic Trade Association Ltd. were not found. This corporation was registered on 1992-08-06 and was issued with the Register number 02738119 in Westbury, 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 Ornamental Aquatic Trade Association Ltd., open vacancies, location of Ornamental Aquatic Trade Association Ltd. 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 Ornamental Aquatic Trade Association Ltd. from yellow pages of The United Kingdom. Find address Ornamental Aquatic Trade Association Ltd., phone, email, website credits, responds, Ornamental Aquatic Trade Association Ltd. job and vacancies, contacts finance sectors Ornamental Aquatic Trade Association Ltd.