The 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Garage Equipment Association Limited"? - Send email to us!
Registration data The Garage Equipment Association Limited
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, MySpaceLocation 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