Air Conditioning And Refrigeration Industry Board

All companies of The UKProfessional, scientific and technical activitiesAir Conditioning And Refrigeration Industry Board

Non-trading company

Contacts of Air Conditioning And Refrigeration Industry Board: address, phone, fax, email, website, working hours

Address: Kelvin House 76 Mill Lane SM5 2JR Carshalton

Phone: +44-1395 9987091 +44-1395 9987091

Fax: +44-1395 9987091 +44-1395 9987091

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Air Conditioning And Refrigeration Industry Board"? - Send email to us!

Air Conditioning And Refrigeration Industry Board detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Air Conditioning And Refrigeration Industry Board.

Registration data Air Conditioning And Refrigeration Industry Board

Register date: 1995-12-11
Register number: 03136325
Capital: 665,000 GBP
Sales per year: Approximately 214,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Air Conditioning And Refrigeration Industry Board

Addition activities kind of Air Conditioning And Refrigeration Industry Board

17990612. Prefabricated fireplace installation
32290705. Lantern globes
36610108. Telephone central office equipment, dial or manual
50840900. Processing and packaging equipment
50850502. Gears
57199906. Pottery

Owner, director, manager of Air Conditioning And Refrigeration Industry Board

Director - Stephen Charles Gill. Address: Aston-On-Trent, Derby, DE72 2AH, England. DoB: April 1959, British

Director - Martin Peter Forsyth. Address: Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5JR, England. DoB: December 1956, British

Director - Dean William Clackett. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: April 1961, British

Director - Dean William Clackett. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: April 1961, British

Director - Michael Stephen Nankivell. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: September 1950, British

Director - Graeme Murray Fox. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: February 1968, Scottish

Director - Russell Beattie. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: June 1956, British

Director - Jonathan Skelton. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: May 1968, British

Director - Mark Oakes. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: February 1964, British

Director - Malcolm Andrew Thomson. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: March 1955, British

Director - Graham Wright. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: November 1958, British

Director - Christopher John Sturman. Address: 64 Elmhurst Road, Reading, Berkshire, RG1 5HY. DoB: August 1948, British

Director - David Bostock. Address: 7 Abbey Way, Willesborough Lees, Ashford, Kent, TN24 0HY. DoB: June 1966, British

Director - Ian Lawson. Address: 35 Jubilee Avenue, Warboys, Huntingdon, Cambridgeshire, PE28 2RT. DoB: December 1952, British

Secretary - Miriam Rodway. Address: 31 Paget Avenue, Sutton, Surrey, SM1 3AX. DoB: n\a, British

Director - John Ellis. Address: 26 Springwood, Cheshunt, Waltham Cross, Hertfordshire, EN7 6AZ. DoB: November 1947, British

Director - Michael Henry Smith. Address: 7 Northam Close, Lower Earley, Reading, Berkshire, RG6 3AJ. DoB: October 1954, British

Director - Professor Graeme Gregery Maidment. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: March 1967, British

Director - Gerald Charles Stapley. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: October 1947, British

Director - John Michael Walmsley Lawrence. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: April 1946, British

Director - Susan Elizabeth Dakin. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: December 1966, British

Director - Michael Stephen Nankivell. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: September 1950, British

Director - Donald Andrew Daw. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: October 1969, British

Director - John Maynard Austin Davies. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: September 1954, British

Director - Scott Gleed. Address: Kelvin House, 76 Mill Lane, Carshalton, Surrey, SM5 2JR. DoB: April 1972, British

Director - Robert Alexander Arthur. Address: Richings Way, Richings Park, Iver, Bucks, SL0 9DA. DoB: July 1952, British

Director - Stephen Kenneth Adams. Address: Ivy Gardens, Thornton-Cleveleys, Lancashire, FY5 4NZ, United Kingdom. DoB: October 1963, British

Director - Geoffrey Mark Lockwood. Address: 38 Barnaby Rudge, Chelmsford, Essex, CM1 4YG. DoB: May 1961, British

Director - Jane Gartshore. Address: 18 Newbury Lane, Compton, Newbury, Berkshire, RG20 6PB. DoB: January 1956, British

Director - Paul Charles Peter Wenden. Address: The Chase, Dedham Road Ardleigh, Colchester, Essex, CO7 7LL. DoB: June 1961, British

Director - Stephen Charles Gill. Address: Stanton Lodge, Ashton On Trent, Derby, Derbyshire, DE72 2AH. DoB: April 1959, British

Director - Edwin Arthur Gittoes. Address: Upper Grove House, Sellack, Ross On Wye, Herefordshire, HR9 6LZ. DoB: June 1958, British

Director - Graham Edward Garner. Address: Messonghi, Lower Lane, Kinsham, Tewkesbury, Glos., GL20 8HT. DoB: December 1946, British

Director - Melvyn Frederick Bridges. Address: 6 Leys Gardens, Newbury, Berkshire, RG14 1HX. DoB: September 1942, British

Director - Neil William Yates. Address: Tealcroft Bridgemans Lane, Marsh Road, Tillingham, Essex, CM0 7SL. DoB: March 1948, British

Director - Michael Benjamin Brown. Address: 18 Chuters Grove, Epsom, Surrey, KT17 4AS. DoB: August 1956, British

Director - Gerald Charles Stapley. Address: Huntersgay Stables Mill Lane Cottage, Petworth Road Witley, Godalming, Surrey, GU8 5LZ. DoB: October 1946, British

Director - Guy Francis Hundy. Address: 7 North Parade, Leeds, LS16 5AY. DoB: June 1943, British

Director - Ian Roderick Terence Farley. Address: 12 West Road, Bourne, Lincolnshire, PE10 9PS. DoB: December 1946, British

Director - Miriam Rodway. Address: 31 Paget Avenue, Sutton, Surrey, SM1 3AX. DoB: n\a, British

Director - Norman Cadogan Mitchell. Address: Charterhouse, 2a Grosvenor Road, Gloucester, Gloucestershire, GL2 0SB. DoB: February 1944, British

Director - Neil Afram. Address: 2 Abbotswood, Guildford, Surrey, GU1 1UT. DoB: October 1948, British

Director - Graham Clive Young. Address: Fairfields 3 Walrand Close, Wigginton, Tamworth, Staffordshire, B79 9EA. DoB: August 1953, British

Director - Dennis Edward Wheelhouse. Address: 54 Abbotts Way, Bishops Stortford, Hertfordshire, CM23 4JF. DoB: November 1937, British

Director - John Richard Morley. Address: 36 Wymondley Road, Hitchin, Hertfordshire, SG4 9PR. DoB: April 1942, British

Director - Gareth Peter Keller. Address: 7 Glen Close, Shepperton, Middlesex, TW17 0EJ. DoB: May 1952, British

Director - Terence Pride. Address: 14 Sovereign Way, Heanor, Derbyshire, DE75 7SB. DoB: March 1947, British

Director - Graham Kirwan Mooney. Address: Moyses Cottage Brandeston Road, Kettleborough, Woodbridge, Suffolk, IP13 7JX. DoB: June 1936, British

Director - Michael Boast. Address: 73 Holywell Road, Studham, Bedfordshire, LU6 2PD. DoB: February 1938, British

Director - Peter Leslie Wells. Address: Ewenny Isaf, Ewenny, Bridgend, Mid Glamorgan, CF35 5BN. DoB: August 1946, British

Director - Cedric Eugene Earl Sloan. Address: 7 Righton Close, Charvil, Reading, Berkshire, RG10 9UN. DoB: June 1947, British

Director - Edward James Clements. Address: 28 Oakwood Green, Leeds, Yorkshire, LS8 2QW. DoB: January 1936, British

Director - Alfred Allenby Carr. Address: 9 Mill Row, Barrowby, Grantham, Lincolnshire, NG32 1DT. DoB: October 1942, British

Director - John Hutchings. Address: 2 Heath Close, Wokingham, Berkshire, RG41 2PG. DoB: n\a, British

Director - Graham Edward Garner. Address: Inshallah, Bredons Norton, Tewkesbury, Gloucestershire, GL20 7HB. DoB: December 1946, British

Director - James Gilbert Burlison. Address: 28 Showell Close, Droitwich, Worcestershire, WR9 8UQ. DoB: September 1937, British

Director - Ronald John Oughton. Address: 40, Grenfell Avenue, Hornchurch, Essex, RM12 4DN. DoB: May 1934, British

Director - Christopher Kevin Edwards. Address: Longfield Poolhead Lane, Tanworth In Arden, Solihull, West Midlands, B94 5ED. DoB: October 1947, British

Director - Anthony Macwhirter. Address: 41 Milrace Close, Lisvane, Cardiff, South Glamorgan, CF4 5UQ. DoB: January 1952, British

Director - Christopher James Evans. Address: 1 Greenbury Close, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QT. DoB: July 1947, British

Director - Robert David Heap. Address: 25 Aylesford Way, Stapleford, Cambridge, CB2 5DP. DoB: February 1942, British

Director - Anthony Harold Brown. Address: 9 Royal Terrace, Glasgow, Lanarkshire, G3 7NT. DoB: January 1935, British

Director - David John Williams. Address: 7 Tollgate Close, Whitstable, Kent, CT5 4LU. DoB: December 1936, British

Director - Norman Cadogan Mitchell. Address: Charterhouse, 2a Grosvenor Road, Gloucester, Gloucestershire, GL2 0SB. DoB: February 1944, British

Director - Stuart Alastair Macconnacher. Address: 33 Lime Farm Way, Great Houghton, Northampton, Northamptonshire, NN4 7AQ. DoB: January 1946, British

Director - John Kent Shearer. Address: 73 Bedster Gardens, West Molesey, Surrey, KT8 1TB. DoB: April 1942, British

Director - John Joseph Reilly Roe. Address: 16 Ridge Park, Purley, Surrey, CR8 3PN. DoB: July 1951, British

Director - Peter John Cooper. Address: 28 Warren Road, St Albans, Hertfordshire, AL1 2QJ. DoB: May 1932, British

Director - John Mcfarland. Address: 4 Birchfield Close, Loose, Maidstone, Kent, ME15 9YX. DoB: March 1937, British

Director - Roger Charles Bradley. Address: 12 Shortheath Road, Farnham, Surrey, GU9 8SR. DoB: January 1936, British

Director - David Peter Snow. Address: One Ash Main Street, Rotherby, Melton Mowbray, Leicestershire, LE14 2LP. DoB: May 1948, British

Director - William James Bittles. Address: 7 Peatmoor Close, Church Road, Fleet, Hampshire, GU51 4LE. DoB: n\a, British

Director - Ronald James Baker. Address: Watership Down Crabtree Corner, Ipsden, Wallingford, Oxfordshire, OX10 6BN. DoB: July 1933, British

Director - Derek Anthony Baggs. Address: 61 Claydon Drive, Beddington, Surrey, CR0 4QX. DoB: December 1951, British

Director - Thomas Richard Alger. Address: Albany Cottage 8 Oatlands Close, Weybridge, Surrey, KT13 9ED. DoB: April 1942, British

Director - Andrew Nicholas Jackson. Address: 31 Grosvenor Road, Richmond, Surrey, TW10 6PE. DoB: January 1952, British

Director - Wallace Fairweather. Address: Turners Hall, Kinsbourne Green, Harpenden, Herts, AL5 3PC. DoB: March 1938, British

Director - Raymond Gluckman. Address: Dogwood 20a Eaton Park Road, Cobham, Surrey, KT11 2JH. DoB: November 1953, British

Secretary - Malcolm James Horlick. Address: 3 The Crescent, Belmont, Sutton, Surrey, SM2 6BP. DoB:

Jobs in Air Conditioning And Refrigeration Industry Board, vacancies. Career and training on Air Conditioning And Refrigeration Industry Board, practic

Now Air Conditioning And Refrigeration Industry Board have no open offers. Look for open vacancies in other companies

  • 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

  • Research Scientist (Manchester)

    Region: Manchester

    Company: Medicines Evaluation Unit Ltd

    Department: University Hospital of South Manchester

    Salary: £25,000 per annum, negotiable depending on previous experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Assistant/Associate/Professor in Political Science (Blagoevgrad - Bulgaria)

    Region: Blagoevgrad - Bulgaria

    Company: American University in Bulgaria

    Department: Department of Politics and European Studies

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Lecturer in Paramedic Science (Stafford)

    Region: Stafford

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Mobility Agreements and Grant Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant in Protein and Membrane Trafficking, Wellcome Trust-MRC Institute of Metabolic Science (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Clinical Biochemistry

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Insight & Innovation - Qualitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £28,591 to £48,395 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management

  • Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship: A Historical Perspective on Sexual Science, Medicine and Healthy Ageing (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of History

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,History

  • Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Transportation Workstream (London)

    Region: London

    Company: Imperial College London

    Department: Statistics Section, Department of Mathematics

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering

  • Senior Data Manager (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Education - Department of Social Science

    Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,Senior Management

  • Senior Lecturer in Dementia and Neurodegeneration (London)

    Region: London

    Company: King's College London

    Department: Basic and Clinical Neuroscience

    Salary: £49,772 to £57,674

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Air Conditioning And Refrigeration Industry Board on Facebook, comments in social nerworks

Read more comments for Air Conditioning And Refrigeration Industry Board. Leave a comment for Air Conditioning And Refrigeration Industry Board. Profiles of Air Conditioning And Refrigeration Industry Board on Facebook and Google+, LinkedIn, MySpace

Location Air Conditioning And Refrigeration Industry Board on Google maps

Other similar companies of The United Kingdom as Air Conditioning And Refrigeration Industry Board: Linked-in Limited | Boev Consultancy Ltd | Quantum Marine Ltd. | Afflux Group Ltd | Confrad International Limited

Air Conditioning And Refrigeration Industry Board came into being in 1995 as company enlisted under the no 03136325, located at SM5 2JR Carshalton at Kelvin House. The firm has been expanding for twenty one years and its official state is active. This company declared SIC number is 74990 : Non-trading company. Air Conditioning And Refrigeration Industry Board filed its account information up to Tuesday 31st March 2015. Its most recent annual return was released on Saturday 11th July 2015.

Stephen Charles Gill, Martin Peter Forsyth, Dean William Clackett and 13 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been doing everything they can to make sure everything is working correctly since Friday 1st April 2016. Additionally, the managing director's duties are bolstered by a secretary - Miriam Rodway, from who found employment in the business in 2006.

Air Conditioning And Refrigeration Industry Board is a domestic nonprofit company, located in Carshalton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Kelvin House 76 Mill Lane SM5 2JR Carshalton. Air Conditioning And Refrigeration Industry Board was registered on 1995-12-11. 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 - 665,000 GBP, sales per year - approximately 214,000,000 GBP. Air Conditioning And Refrigeration Industry Board is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Air Conditioning And Refrigeration Industry Board is Professional, scientific and technical activities, including 6 other directions. Director of Air Conditioning And Refrigeration Industry Board is Stephen Charles Gill, which was registered at Aston-On-Trent, Derby, DE72 2AH, England. Products made in Air Conditioning And Refrigeration Industry Board were not found. This corporation was registered on 1995-12-11 and was issued with the Register number 03136325 in Carshalton, 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 Air Conditioning And Refrigeration Industry Board, open vacancies, location of Air Conditioning And Refrigeration Industry Board 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 April 1st, 2024

Detailed data about Air Conditioning And Refrigeration Industry Board from yellow pages of The United Kingdom. Find address Air Conditioning And Refrigeration Industry Board, phone, email, website credits, responds, Air Conditioning And Refrigeration Industry Board job and vacancies, contacts finance sectors Air Conditioning And Refrigeration Industry Board