Navy,army And Air Force Institutes,(the)

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Other amusement and recreation activities n.e.c.

Unlicensed restaurants and cafes

Contacts of Navy,army And Air Force Institutes,(the): address, phone, fax, email, website, working hours

Address: Naafi House Lingfield Way DL1 4XX Darlington

Phone: +44-1564 1991241 +44-1564 1991241

Fax: +44-1564 1991241 +44-1564 1991241

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Navy,army And Air Force Institutes,(the)"? - Send email to us!

Navy,army And Air Force Institutes,(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Navy,army And Air Force Institutes,(the).

Registration data Navy,army And Air Force Institutes,(the)

Register date: 1920-12-09
Register number: 00171912
Capital: 934,000 GBP
Sales per year: Approximately 678,000 GBP
Employees: Less 10
Credit rating: Good
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 Navy,army And Air Force Institutes,(the)

Addition activities kind of Navy,army And Air Force Institutes,(the)

899905. Weather related services
20529903. Communion wafers
27820400. Receipt, invoice, and memorandum books
36790000. Electronic components, nec
38210402. Calibration tapes, for physical testing machines
56990200. Costumes and wigs
79330000. Bowling centers
91210403. Legislative bodies, county government
94510402. Administration of veterans' affairs, state government

Owner, director, manager of Navy,army And Air Force Institutes,(the)

Secretary - Steven Marshall. Address: Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN. DoB:

Director - Steven David Marshall. Address: Lingfield Way, Mcmullen Road, Darlington, County Durham, DL1 4XX, England. DoB: July 1974, British

Director - Reginald James Scott Curtis. Address: Abbotswood, Speen, Bucks, HP27 0SR, United Kingdom. DoB: November 1963, British

Director - Sir Charles Redmond Watt. Address: Lingfield Way, Mcmullen Road, Darlington, County Durham, DL1 4XX, England. DoB: June 1950, British

Director - Sir Ian Maurice Gray Prosser. Address: St James's Square, London, SW1Y 4PD, United Kingdom. DoB: July 1943, British

Director - Alan Frank Smith. Address: Lingfield Way, Mcmullen Road, Darlington, County Durham, DL1 4XX, England. DoB: October 1946, British

Secretary - Raymond Harold Pink. Address: 2 Harnwood Road, Salisbury, SP2 8DB. DoB: November 1947, British

Director - Neil Andrew Wilson. Address: The Beehive, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN, United Kingdom. DoB: October 1966, British

Director - Sallyanne Dixon. Address: The Beehive, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN, United Kingdom. DoB: September 1969, British

Secretary - Andrew Robert Astin. Address: The Beehive, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN, United Kingdom. DoB:

Secretary - Hayden David Robinson. Address: The Beehive, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN, United Kingdom. DoB:

Director - Shaun Raymond Stacey. Address: 17 Parliament Place, Winchester, Hampshire, SO22 4QS. DoB: December 1968, Brit/English

Director - Jim Glover. Address: Churchgate House, Balchins Lane Westcott, Dorking, Surrey, RH4 3LL. DoB: April 1952, British

Director - James Christie Falconer Wilde. Address: The Beehive, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN, United Kingdom. DoB: June 1953, British

Director - Hayden David Robinson. Address: The Beehive, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN, United Kingdom. DoB: June 1970, British

Secretary - Paul Anthony Edward Peter Bryan. Address: 37 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: April 1950, British

Director - John Douglass. Address: 12 Wrick Road, 41179 Munchengladbach, Germany. DoB: September 1954, British

Director - Nigel John Samuels. Address: 8 West Ridings, East Preston, West Sussex, BN16 2TD. DoB: December 1959, British

Director - Alison Clifford-king. Address: The Beehive, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN, United Kingdom. DoB: n\a, British

Director - Milton Ivan Guffogg. Address: 14 Clifton House Close, Clifton, Bedfordshire, SG17 5EQ. DoB: May 1956, British

Director - Christian David Rose. Address: Farm Lane, East Horsley, Leatherhead, Surrey, KT24 5AB. DoB: November 1964, British

Secretary - David Smith Mitchell. Address: 16 Walpole Gardens, Twickenham, Middlesex, TW2 5SJ. DoB: August 1937, British

Director - Clive Howard Warner. Address: 5 Hankins Lane, Mill Hill, London, NW7 3AA. DoB: May 1952, British

Director - Christopher Michael Reilly. Address: The Square, Wark, Hexham, Northumberland, RG40 2DN. DoB: May 1960, British

Director - Michael Anthony Sheriff. Address: Gilston House, Salisbury Road, Chilmark, Salisbury, Wiltshire, SP3 5AH. DoB: June 1962, British

Director - Antony John Hales. Address: Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD. DoB: May 1948, British

Director - Lt General Sir Scott Carnegie Grant. Address: The Old Manor House, Church Street, Charlbury, Oxfordshire, OX7 3PR. DoB: September 1944, British

Director - Neil William Mccausland. Address: Belvedere House 64 Lower Road, Salisbury, Wiltshire, SP2 9NQ. DoB: January 1960, British

Director - Terence Keith Morgan. Address: 51 Lady Byron Lane, Solihull, West Midlands, B93 9AX. DoB: December 1948, British

Director - Alan Jack Cole. Address: 57 Hugh Street, London, SW1V 4HR. DoB: April 1942, British

Director - Robin Wayne Moulson. Address: 28 Tory, Bradford On Avon, Wiltshire, BA15 1NN. DoB: February 1950, British

Director - Victor John Steel. Address: Heath Corner, Rough Road, Woking, Surrey, GU22 0RB. DoB: November 1938, British

Director - Allan Howard Vaughan. Address: 5 Skylark Rise, Bloswood Lane, Whitchurch, Hampshire, RG28 7SY. DoB: December 1949, British

Director - Geoffrey Court Dart. Address: The Old Mill House, Temple, Marlow, Buckinghamshire, SL7 1SA. DoB: March 1949, British

Director - Group Captain Martin James Armstrong. Address: Grove Farm Brington Road, Old Weston, Huntingdon, Cambridgeshire, PE17 5LP. DoB: June 1945, British

Director - Thomas Wright. Address: 105 Woodcote Road, Cavesham Heights, Reading, Berkshire, RG14 7EZ. DoB: January 1948, British

Director - Captain David Cairnes Murray. Address: 17 Cottes Way, Hillhead, Fareham, Hampshire, PO14 3NB. DoB: August 1941, British

Director - Ian Walter Lindsey. Address: 3 Kinderscout, Leverstock Green, Hertfordshire, HP3 8HW. DoB: May 1946, British

Director - Martin Brian Bunting. Address: The Long House, 41 High Street, Odiham, Hook, Hampshire, RG29 1LF. DoB: February 1934, British

Director - Colonel John Scott Houchin. Address: 3 Tidworth Road, Bulford Camp, Salisbury, Wiltshire, SP4 9AY. DoB: March 1941, British

Director - David John Marling Roberts. Address: Sanham House, Sanham Green, Hungerford, Berkshire, RG17 0RS. DoB: February 1943, British

Director - Captain John James Price. Address: Woodmancote 43 Langstone Road, Havant, Hampshire, PO9 1RB. DoB: October 1939, British

Director - John Oliver Busby. Address: Cranog Drove Road, Chilbolton, Hampshire, SO20 6AB. DoB: January 1942, British

Director - Sir David George Evans. Address: Milton House, Little Milton, Oxford, Oxfordshire, OX44 7QB. DoB: July 1924, British

Director - Sir Malcolm David Field. Address: 15 Eaton Terrace, London, SW1W 9DD. DoB: August 1937, British

Director - Edward John Winnington Ingram. Address: Old Manor Farm, Cottisford, Brackley, Northamptonshire, NN13 5SW. DoB: April 1926, British

Director - Colonel Barrie John Harban. Address: 10 Sutlcliffe Close, Bushey, Watford, Hertford, WD2 3PL. DoB: September 1938, British

Director - Charles Jeremy Mawdesley Hardie. Address: The Old Rectory, Metton, Roughton, Norfolk, NR11 8QX. DoB: June 1938, British

Director - Group Captain Edward Meade Hatley. Address: 11 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL. DoB: September 1942, British

Director - John George Augustus Irish. Address: 50 Iverna Court, Iverna Gardens, London, W8 6TS. DoB: August 1931, British

Director - John William Loaring. Address: 19 Varndean Gardens, Brighton, East Sussex, BN1 6WJ. DoB: March 1945, British

Director - Peter Frederick Lucas. Address: 56 Heathermount Drive, Crowthorne, Berkshire, RG11 6HN. DoB: August 1931, British

Director - Stanley Cranston Mein. Address: Birchwood House 62 North Street, Wilton, Salisbury, Wiltshire, SP2 0HP. DoB: May 1937, British

Director - Henry Michael Pearson Miles. Address: Shalbourne House, Shalbourne, Marlborough, Wiltshire, SN8 3QT. DoB: April 1936, British

Director - Raymond Harold Pink. Address: 2 Harnwood Road, Salisbury, SP2 8DB. DoB: November 1947, British

Director - James William Frederick Rucker. Address: Manor Farm House, Ashmore, Salisbury, Wiltshire, SP5 5AE. DoB: May 1936, British

Director - Captain Michael James Sant. Address: 21 The Street, Old Basing, Basingstoke, Hampshire, RG24 7BW. DoB: September 1940, British

Director - Colin Stuart Cullimore. Address: Wyberton Park, Wyberton, Boston, Lincolnshire, PE21 7AF. DoB: July 1931, British

Jobs in Navy,army And Air Force Institutes,(the), vacancies. Career and training on Navy,army And Air Force Institutes,(the), practic

Now Navy,army And Air Force Institutes,(the) have no open offers. Look for open vacancies in other companies

  • Senior Marketing & Student Recruitment Manager (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: Communications, Marketing & Student Recruitment

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Research Fellow (LINK Programme Officer) (London, Home Based)

    Region: London, Home Based

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Senior Quality and Enhancement Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics

    Salary: £28,936 and rising to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Library Services and Information Management

  • Research Fellow in Cell Mechanics and Biophotonics – AR1976AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Physics and Astronomy

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Tutor - Film &TV Production (Part time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • B83891A - Senior Lecturer in Speech and Language Sciences (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Education, Communication & Language Science

    Salary: £48,327 to £61,513 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Head of HR Transformation (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Human Resources

    Salary: £49,149 to £56,950 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Senior Management

  • Programme Manager, MSc International Health Management (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: £35,850 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Deputy Vice-Chancellor (International) and Vice-President (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Programme Leader for HND Business, Hospitality, and Travel and Tourism’ (London)

    Region: London

    Company: The City College

    Department: N\A

    Salary: Negotiable, depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Tenure-Track Associate Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Navy,army And Air Force Institutes,(the) on Facebook, comments in social nerworks

Read more comments for Navy,army And Air Force Institutes,(the). Leave a comment for Navy,army And Air Force Institutes,(the). Profiles of Navy,army And Air Force Institutes,(the) on Facebook and Google+, LinkedIn, MySpace

Location Navy,army And Air Force Institutes,(the) on Google maps

Other similar companies of The United Kingdom as Navy,army And Air Force Institutes,(the): Highworth Breakers Limited | Uniform2go Limited | Fags & Mags Ltd | Vpr Trading Limited | Paul Rogers Engineering Limited

Navy,army And Air Force Institutes,(the) can be found at Darlington at Naafi House. You can search for this business by referencing its zip code - DL1 4XX. Navy,army And Air Force Institutes,(the)'s founding dates back to 1920. The company is registered under the number 00171912 and company's up-to-data status is active. The company Standard Industrial Classification Code is 47110 which stands for Retail sale in non-specialised stores with food, beverages or tobacco predominating. 2015-04-25 is the last time account status updates were reported. Navy,army And Air Force Institutes,(the) has been functioning in this business for more than 96 years, a feat few firms have achieved.

As the data suggests, this limited company was started in December 1920 and has been overseen by fifty two directors, out of whom five (Steven David Marshall, Reginald James Scott Curtis, Sir Charles Redmond Watt and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. In order to maximise its growth, for the last nearly one month this limited company has been utilizing the expertise of Steven Marshall, who's been in charge of ensuring efficient administration of this company.

Navy,army And Air Force Institutes,(the) is a domestic nonprofit company, located in Darlington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Naafi House Lingfield Way DL1 4XX Darlington. Navy,army And Air Force Institutes,(the) was registered on 1920-12-09. 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 - 934,000 GBP, sales per year - approximately 678,000 GBP. Navy,army And Air Force Institutes,(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Navy,army And Air Force Institutes,(the) is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Secretary of Navy,army And Air Force Institutes,(the) is Steven Marshall, which was registered at Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1YN. Products made in Navy,army And Air Force Institutes,(the) were not found. This corporation was registered on 1920-12-09 and was issued with the Register number 00171912 in Darlington, 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 Navy,army And Air Force Institutes,(the), open vacancies, location of Navy,army And Air Force Institutes,(the) 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 Navy,army And Air Force Institutes,(the) from yellow pages of The United Kingdom. Find address Navy,army And Air Force Institutes,(the), phone, email, website credits, responds, Navy,army And Air Force Institutes,(the) job and vacancies, contacts finance sectors Navy,army And Air Force Institutes,(the)