Menswear Association Of Britain Limited
Activities of business and employers membership organizations
Contacts of Menswear Association Of Britain Limited: address, phone, fax, email, website, working hours
Address: Middleton House 2 Main Road Middleton Cheney OX17 2TN Banbury
Phone: +44-1322 4456573 +44-1322 4456573
Fax: +44-1322 4456573 +44-1322 4456573
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Menswear Association Of Britain Limited"? - Send email to us!
Registration data Menswear Association Of Britain Limited
Get full report from global database of The UK for Menswear Association Of Britain Limited
Addition activities kind of Menswear Association Of Britain Limited
30890109. Planters, plastics
36729900. Printed circuit boards, nec
37990000. Transportation equipment, nec
38230418. Thermal conductivity instruments, industrial process type
54519900. Dairy products stores, nec
Owner, director, manager of Menswear Association Of Britain Limited
Secretary - John Richard Collins. Address: Middleton House 2 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2TN. DoB:
Director - Alan Keith Hawkins. Address: Bristol Road, Birmingham, B5 7UB. DoB: September 1952, British
Director - Robert Edwin Jarrett. Address: Middleton House 2 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2TN. DoB: April 1951, British
Director - Michael Andrew Hughes. Address: Little Haven, Haverfordwest, Pembs, SA62 3UL. DoB: May 1958, British
Director - Michael David Roome. Address: 39 Claremont Gardens, Upminster, Essex, RM14 1DW. DoB: December 1961, British
Director - Jonathan Joseph Hopson. Address: The Old School House 10 Gorselands, Newbury, Berkshire, RG14 6PX. DoB: March 1960, British
Director - John Charles Morris. Address: 18 Orchard Rise, Kingston Upon Thames, Surrey, KT2 7EY. DoB: April 1963, British
Director - Peter Clive Butt. Address: Steppes Mill, Bodenham, Hereford, Herefordshire, HR1 3HS. DoB: April 1947, British
Director - Matthew Donald Hansford. Address: 5 Monterey Pines, Felpham, Bognor Regis, West Sussex, PO22 7LA. DoB: March 1965, British
Director - Timothy Adrian Westinghouse. Address: The Hermitage, Kent Lane Shapwick, Bridgwater, Somerset, TA7 9NN. DoB: May 1946, Canadian
Director - Gary Dennis Culver. Address: Chanticleers Retreat, East Coker, Yeovil, Somerset, BA22 9HS. DoB: February 1959, British
Director - Jonathan Holden. Address: Denton Lodge 156 Beacon Hill Road, Newark, Nottinghamshire, NG24 2JJ. DoB: n\a, British
Director - Hilary Shepherd. Address: The Barn Whitehalgh Lane, Langho, Blackburn, BB6 8ET. DoB: November 1960, British
Director - Nicholas Edward Rhodes Brown. Address: East Lilling Grange House, Lilling, York, North Yorkshire, YO60 6RW. DoB: February 1959, British
Director - Christopher John Doggett. Address: 10 Greenacres, Little Melton, Norwich, Norfolk, NR9 3QU. DoB: July 1960, British
Director - Simon James Wallwork. Address: Covehithe, Darley Avenue, Darley Dale, Matlock, Derbyshire, DE4 2GB. DoB: October 1960, British
Director - Robert Henry Percival. Address: 47 Cheltenham Street, Rochdale, Lancashire, OL11 3QJ. DoB: February 1959, British
Director - Martyn Spencer Jenkins. Address: The Rhyddings Southward Lane, Langland, Swansea, West Glamorgan, SA3 4QE. DoB: July 1960, British
Director - Brian Richards. Address: Bramhills, Golf Lane Church Brampton, Northampton, NN6 8AY. DoB: August 1942, British
Director - John Gordon William Dean. Address: Middleton House 2 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2TN. DoB: November 1946, British
Director - Richard John Graham. Address: Clovelly, High Street, Cranleigh, Surrey, GU6 8RF. DoB: August 1963, British
Director - David John Kingsley. Address: The Barns Hill Farm, New Road Hethersett, Norwich, Norfolk, NR9 3HL. DoB: October 1952, British
Director - Martin John Vaughan Stoneman. Address: 2 Peamore House, Alphington, Exeter, Devon, EX2 9SJ. DoB: May 1953, British
Director - John Trevor Astill. Address: Middleton House 2 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2TN. DoB: September 1945, British
Director - Bruce Alexander Wyllie. Address: Firethorn Farm Cottage, Plough Lane Ewhurst, Cranleigh, Surrey, GU6 7SG. DoB: January 1955, British
Director - Andrew Kenneth Owst. Address: 44 Baring Road, Southbourne, Bournemouth, Dorset, BH6 4DT. DoB: June 1956, British
Director - Leonard Rosenfield. Address: The Penthouse Hollywood, Bowden, Altrincham, Cheshire, WA14 2LL. DoB: September 1933, English
Director - Malcolm Ward Busby. Address: Flt 94 Deanhill Court, Upper Richmond Road West, London, SW14 7DN. DoB: November 1948, British
Director - Malcolm Robert Bird. Address: Well Cottage 21 Huddersfield Road, Bretton, Wakefield, West Yorkshire, WF4 4JP. DoB: May 1945, British
Director - Christopher Charles Scotney. Address: Tower House Farm, Whitwick, Leicestershire, LE67 5UN. DoB: November 1946, British
Director - Susan Mary Jackson. Address: Grange House Grange Road, Sandown, Isle Of Wight, PO36 8NE. DoB: October 1944, British
Director - Jane Carolyn Cox. Address: 1a Austen Avenue, Olney, Bucks, MK46 4DL. DoB: April 1944, British
Director - John Michael Harding. Address: Grey Wethers Down Road, Tavistock, Devon, PL19 9AG. DoB: May 1947, British
Director - Barry Anthony Heath Austen. Address: Hardwick House Queen Street, Southwell, Nottinghamshire, NG25 0AA. DoB: April 1928, British
Secretary - John Trevor Astill. Address: 30 Barn Close, Cumnor Hill, Oxford, OX2 9JP. DoB: September 1945, British
Director - George Schneiders. Address: 4 Chenies Parade, Little Chalfont, Amersham, Buckinghamshire, HP7 9PH. DoB: December 1926, British
Director - Alan Share. Address: 27 Nicholas Avenue, Whitburn, Sunderland, Tyne & Wear, SR6 7DG. DoB: January 1933, British
Director - Arthur Ian Bullough. Address: Friars Garth, Walton, Brampton, Cumbria, CA8 2DH. DoB: August 1938, British
Director - Allan Langley Sayers. Address: 2 Soval Court, Northwood, Middlesex, HA6 2FS. DoB: June 1939, British
Director - Thomas Charles Hughes. Address: First Point North Cliffe, Tenby, Dyfed, SA70 8AT. DoB: December 1930, British
Director - David Leighton Hughes. Address: Alpine Heights, Begelly, Kilgetty, Dyfed, SA68 0XE. DoB: November 1938, British
Director - Errol Alexander Facy. Address: Ingham House Brook Street, Watlington, Oxfordshire, OX49 5JH. DoB: August 1938, British
Director - Graham Dye. Address: Stone Lodge Pyrford Common Road, Pyrford Woking, Surrey, GU22 8UD. DoB: June 1947, British
Director - Peter Glanvill Collett. Address: Stable End Windhill, Bishops Stortford, Hertfordshire, CM23 2ND. DoB: November 1933, British
Director - Peter James Moss. Address: 2 Old Park Avenue, London, SW12 8RH. DoB: n\a, British
Director - George Schneiders. Address: 4 Chenies Parade, Little Chalfont, Amersham, Buckinghamshire, HP7 9PH. DoB: December 1926, British
Director - Norman Simmons. Address: 5 Lindisfarne Close, Brooklands Road, Sale, Cheshire, M33 3PB. DoB: November 1933, British
Director - Derek Hubert Thorpe. Address: 132 High Street, Uckfield, East Sussex, TN22 1QR. DoB: April 1933, British
Director - Colin Roy Marlor. Address: Meynell 14 Lowood Place, Blackburn, Lancashire, BB2 6JD. DoB: December 1937, British
Director - Robert Reginald Fenn Baker. Address: 15 Milford Street, Salisbury, Wiltshire, SP1 2AL. DoB: March 1938, British
Director - Michael John Whitcher. Address: 49-51 High Street, Leicester, Leicestershire, LE9 5AG. DoB: December 1929, British
Director - Jeffrey Raymond Henry Roberts. Address: 4 Lulworth Road, Lee On The Solent, Hampshire, PO13 9HU. DoB: October 1953, British
Secretary - Allan Langley Sayers. Address: 2 Soval Court, Northwood, Middlesex, HA6 2FS. DoB: June 1939, British
Jobs in Menswear Association Of Britain Limited, vacancies. Career and training on Menswear Association Of Britain Limited, practic
Now Menswear Association Of Britain Limited have no open offers. Look for open vacancies in other companies
-
Ion and THz Newton Coordinator (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,PR, Marketing, Sales and Communication,International Activities
-
Director of Academic Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Physics and Astronomy
Salary: £42,418 to £49,149 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Student Records Manager (London)
Region: London
Company: University of East London Professional Services
Department: Academic Registry
Salary: £39,108 to £43,551 p.a. incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Research Data Services Assistant (Manchester)
Region: Manchester
Company: The University of Manchester
Department: The University of Manchester Library
Salary: £26,495 to £30,688
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Essex Abroad Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £21,586 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services,International Activities
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Division of Infection and Immunity
Salary: £32,548 to £38,833 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,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
PhD in Computer Science - Visualization of Heterogeneous Multi-Source Data (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Computing
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Data Analyst (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Registry – Student Planning & Reporting Services
Salary: £32,958 to £37,075 (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,Student Services
-
Panel Tutor: Curriculum Design Specialist in Business Management (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute of Continuing Education (ICE)
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies
-
UFP Tutor - Physics (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Menswear Association Of Britain Limited on Facebook, comments in social nerworks
Read more comments for Menswear Association Of Britain Limited. Leave a comment for Menswear Association Of Britain Limited. Profiles of Menswear Association Of Britain Limited on Facebook and Google+, LinkedIn, MySpaceLocation Menswear Association Of Britain Limited on Google maps
Other similar companies of The United Kingdom as Menswear Association Of Britain Limited: Swithrow 14 Limited | The Redeemed Christian Church Of God, Trinity Zone | Designbloc Ltd | The Redeemed Christian Church Of God, Jesus People Parish (north Woolwich) | Apc Repairs Limited
Menswear Association Of Britain is a company with it's headquarters at OX17 2TN Banbury at Middleton House 2 Main Road. This business has been registered in year 1966 and is registered under the identification number 00870226. This business has been operating on the British market for fifty years now and its official state is is active. This business principal business activity number is 94110 which stands for Activities of business and employers membership organizations. 2015-12-31 is the last time when account status updates were reported. 50 years of competing in this particular field comes to full flow with Menswear Association Of Britain Ltd as the company managed to keep their clients happy through all the years.
Alan Keith Hawkins and Robert Edwin Jarrett are listed as company's directors and have been managing the firm for seven years. In order to maximise its growth, since March 2010 the business has been utilizing the expertise of John Richard Collins, who's been responsible for ensuring efficient administration of the company.
Menswear Association Of Britain Limited is a domestic nonprofit company, located in Banbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Middleton House 2 Main Road Middleton Cheney OX17 2TN Banbury. Menswear Association Of Britain Limited was registered on 1966-02-01. 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 - 856,000 GBP, sales per year - more 879,000 GBP. Menswear Association Of Britain Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Menswear Association Of Britain Limited is Other service activities, including 5 other directions. Secretary of Menswear Association Of Britain Limited is John Richard Collins, which was registered at Middleton House 2 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2TN. Products made in Menswear Association Of Britain Limited were not found. This corporation was registered on 1966-02-01 and was issued with the Register number 00870226 in Banbury, 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 Menswear Association Of Britain Limited, open vacancies, location of Menswear Association Of Britain 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