The Garage Equipment Association Limited

All companies of The UKOther service activitiesThe Garage Equipment Association Limited

Activities of business and employers membership organizations

Contacts of The Garage Equipment Association Limited: address, phone, fax, email, website, working hours

Address: 2/3 Church Walk Daventry NN11 4BL Northamptonshire

Phone: +44-1547 5978729 +44-1547 5978729

Fax: +44-1547 5978729 +44-1547 5978729

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Garage Equipment Association Limited"? - Send email to us!

The Garage Equipment Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Garage Equipment Association Limited.

Registration data The Garage Equipment Association Limited

Register date: 1994-01-26
Register number: 02891852
Capital: 189,000 GBP
Sales per year: More 145,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 The Garage Equipment Association Limited

Addition activities kind of The Garage Equipment Association Limited

4482. Ferries
355601. Dairy and milk machinery
26720207. Tape, pressure sensitive: made from purchased materials
35550401. Blocks, wood: engravers'
36790104. Impedance conversion units, high frequency
38610104. Film, sensitized motion picture, x-ray, still camera, etc.
57369906. Wind instruments
76999912. Umbrella repair shop
82999914. Self-defense and athletic instruction

Owner, director, manager of The Garage Equipment Association Limited

Director - Ross Thomas Richard Tabor. Address: n\a. DoB: March 1959, British

Director - Julian Everitt Woods. Address: Robin Hill, Heacham, Norfolk, PE31 7SS, England. DoB: May 1966, British

Director - Neil Anthony Ebbs. Address: Saxon Way, Willingham, Cambridgeshire, CB24 5UR. DoB: November 1962, British

Director - Stephen Andrew Bates. Address: 42 Goose Lane, Wickersley, Rotheram, S66 1JS. DoB: n\a, English

Secretary - David Kim Garratt. Address: 9 Muirfield Drive, Daventry, Northamptonshire, NN11 4SL. DoB:

Director - Rodney Clarke Stafford. Address: Highlands Buncton Lane, Bolney, Haywards Heath, West Sussex, RH17 5RE. DoB: July 1944, British

Director - Malcolm George England. Address: Hoyle Close, Witney, Oxfordshire, OX28 1JD. DoB: March 1964, British

Director - Wayne Thomas. Address: Oaklands, Merthyr Vale, Merthyr Tydfil, Mid Glamorgan, CF48 4SY, Wales. DoB: December 1960, Welsh

Director - Gary Michael Shepherd. Address: 16 Green Farm Lane, Barrow, Bury St. Edmunds, Suffolk, IP29 5DN. DoB: December 1963, British

Director - Godfrey Gregory. Address: 33 London Road, Long Sutton, Spalding, Lincolnshire, PE12 9ED. DoB: October 1946, British

Director - Timothy George Edward Jackson. Address: 32 Ploverdale Crescent, Kingswinford, West Midlands, DY6 8XT. DoB: October 1955, English

Director - Peter Charles Scott. Address: 38 Rosebay Close, Flitwick, Bedford, Bedfordshire, MK45 1PS. DoB: February 1955, British

Director - Nevelle Marchent. Address: Cherry Tree House, 129 Bridgwater Road, Taunton, Somerset, TA2 8BQ. DoB: September 1955, British

Director - David Frederick Spicer. Address: Tamara Rydes Hill Road, Guildford, Surrey, GU2 6UQ. DoB: April 1942, British

Director - Ray Jeffries. Address: Ridgecroft, Ashton-Under-Lyne, Lancashire, OL7 9TG, United Kingdom. DoB: July 1962, British

Director - Paul Cannon. Address: 1b Wood End, Sutton, Surrey, SM1 3LW. DoB: April 1939, British

Director - Michael Richard Klutentreter. Address: Holloway Rocks, Lippiatt Lane, Shipham, Somerset, BS25 1QX. DoB: April 1948, British

Secretary - John Nelson. Address: 4 The Slade, Daventry, Northamptonshire, NN11 4HH. DoB: December 1939, British

Director - Roger Stanley Kay. Address: 7 Seafield Road, Lytham St Annes, Lancashire, FY8 5PY. DoB: May 1940, British

Director - Raymond Albert Hill. Address: 40 Hazelwells Road, Highley, Bridgnorth, Salop, WV16 6DJ. DoB: December 1940, British

Director - Richard Kevin George Anderson. Address: Clare House, Halse, Brackley, Northants, NN13 6DY. DoB: March 1956, British

Director - Robert Peter Wilson. Address: Holly Cottage Warton Hall, Lodge Lane, Lytham St Annes, Lancashire, FY8 5RP. DoB: January 1950, British

Director - John Gavin Masterton. Address: Barricott, 8 Kewferry Drive, Northwood, Middlesex, HA6 2PA. DoB: February 1942, British

Secretary - Alan John Smith. Address: Dacre Crescent, Kimpton, Herts, SG4 8QJ. DoB: August 1929, British

Director - James William Wright. Address: 21 Millholme Rise, Embsay, Skipton, North Yorkshire, BD23 6NU. DoB: November 1947, British

Director - John Nelson. Address: 4 The Slade, Daventry, Northamptonshire, NN11 4HH. DoB: December 1939, British

Jobs in The Garage Equipment Association Limited, vacancies. Career and training on The Garage Equipment Association Limited, practic

Now The Garage Equipment Association Limited have no open offers. Look for open vacancies in other companies

  • Alumni Relations Data & Research Officer (London)

    Region: London

    Company: Regent's University London

    Department: Development & Alumni Relations Department

    Salary: £24,480 to £26,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Senior Customer Services Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £18,412 to £20,624 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • GCSE & Functional Skills English Lecturers (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £31,962 to £35,981 per annum, pro-rata (Lecturer Scale point 6 to 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Internal Communications Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £33,518 to £37,706 pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer or Senior Lecturer in Epigenetics (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Natural Sciences and Psychology

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics

  • Team Leader (Assessment) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £26,052 to £30,175 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Conservation and Preservation Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Library

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Director, Scholarly Services (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Lecturer in Biomaterials (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £33,963 to £48,355

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology

  • Professor and Head of Biological Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry,Senior Management

  • Lecturer in Experimental Condensed Matter Physics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: £32,958 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

Responds for The Garage Equipment Association Limited on Facebook, comments in social nerworks

Read more comments for The Garage Equipment Association Limited. Leave a comment for The Garage Equipment Association Limited. Profiles of The Garage Equipment Association Limited on Facebook and Google+, LinkedIn, MySpace

Location The Garage Equipment Association Limited on Google maps

Other similar companies of The United Kingdom as The Garage Equipment Association Limited: Gadget Recycling Limited | Throsk Community Enterprises Ltd | Emma Williamson Events (uk) Limited | Murel Ltd | Jetstream Executive Travel (leasing) Limited

The Garage Equipment Association began its business in 1994 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02891852. The business has been functioning with great success for 22 years and the present status is active. The firm's head office is based in Northamptonshire at 2/3 Church Walk. Anyone can also find the firm utilizing its post code of NN11 4BL. This company SIC code is 94110 and their NACE code stands for Activities of business and employers membership organizations. The company's most recent financial reports were filed up to Thu, 31st Dec 2015 and the most recent annual return information was released on Tue, 26th Jan 2016. It's been twenty two years for The Garage Equipment Association Ltd on the market, it is constantly pushing forward and is an example for many.

The info we posses detailing this particular company's employees reveals the existence of five directors: Ross Thomas Richard Tabor, Julian Everitt Woods, Neil Anthony Ebbs and 2 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2015-03-26, 2012-04-04 and 2010-03-31. In order to increase its productivity, since the appointment on 2005-01-01 the company has been utilizing the expertise of David Kim Garratt, who has been working on making sure that the firm follows with both legislation and regulation.

The Garage Equipment Association Limited is a domestic stock company, located in Northamptonshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 2/3 Church Walk Daventry NN11 4BL Northamptonshire. The Garage Equipment Association Limited was registered on 1994-01-26. 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 - 189,000 GBP, sales per year - more 145,000,000 GBP. The Garage Equipment Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Garage Equipment Association Limited is Other service activities, including 9 other directions. Director of The Garage Equipment Association Limited is Ross Thomas Richard Tabor, which was registered at . Products made in The Garage Equipment Association Limited were not found. This corporation was registered on 1994-01-26 and was issued with the Register number 02891852 in Northamptonshire, 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 Garage Equipment Association Limited, open vacancies, location of The Garage Equipment 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 May 1st, 2024

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