National Bingo Game Association Limited(the)

All companies of The UKArts, entertainment and recreationNational Bingo Game Association Limited(the)

Gambling and betting activities

Contacts of National Bingo Game Association Limited(the): address, phone, fax, email, website, working hours

Address: 75 High Street North Dunstable LU6 1JF Beds

Phone: +44-23 5051483 +44-23 5051483

Fax: +44-23 5051483 +44-23 5051483

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Bingo Game Association Limited(the)"? - Send email to us!

National Bingo Game Association Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Bingo Game Association Limited(the).

Registration data National Bingo Game Association Limited(the)

Register date: 1986-02-28
Register number: 01993814
Capital: 620,000 GBP
Sales per year: Less 626,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 National Bingo Game Association Limited(the)

Addition activities kind of National Bingo Game Association Limited(the)

0722. Crop harvesting
142999. Crushed and broken stone, nec, nec
203203. Soups and broths, canned, jarred, etc.
24991104. Marquetry, wood
35670100. Electrical furnaces, ovens, & heating devices, exc.induction
35940200. Fluid power motors
50630100. Transformers and transmission equipment
50850500. Bearings, bushings, wheels, and gears

Owner, director, manager of National Bingo Game Association Limited(the)

Director - Michael Paul Sime. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: September 1970, British

Director - Stefan Stewart Harrison. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: December 1971, British

Director - Brian Fraser. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: December 1958, British

Director - Mark Jepp. Address: Westlode Street, Spalding, Lincolnshire, PE11 2AE, England. DoB: September 1967, British

Director - Nicholas Simon Harding. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: July 1958, British

Director - Patrick Michael Sarto Duffy. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: August 1954, Irish

Director - David Robson. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: September 1970, British

Secretary - Cherry Hosking. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB:

Director - Michael Kennedy Watret. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: July 1969, British

Director - Miles Baron. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: August 1961, British

Director - Jeffrey Charles Harris. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: April 1950, British

Director - Jonathan Martin Pugh. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: August 1968, British

Director - Anthony Gibson Lister. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: May 1966, British

Director - Mark Vincent Jones. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: October 1960, British

Director - Brian Fraser. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: December 1958, British

Director - John William Carpenter. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: February 1954, British

Director - Brian Roger Mattingley. Address: Turpins, Henley Road Stubbings, Maidenhead, Berks, SL6 6QW. DoB: November 1951, British

Director - Simon Hannah. Address: 35 Turgis Road, Fleet, Hampshire, GU51 1EL. DoB: March 1962, British

Director - Simon Michael Wykes. Address: 5 Beechfield, Rochdale, Lancashire, OL11 5PA. DoB: September 1967, British

Director - Neil Geoffrey Goulden. Address: One The Shires, Wokingham, Berkshire, RG41 4SZ. DoB: November 1953, British

Director - William Andrew Cunningham. Address: 4 Goodwood Rise, Middlewich, Cheshire, CW10 9FJ. DoB: May 1960, Uk

Director - Brian Robertson King. Address: 5 Boglily Road, Kirkcaldy, Fife, KY2 5NF, Scotland. DoB: September 1953, British

Director - Peter Fry. Address: 24 Church Lane, Cranford, Kettering, Northamptonshire, NN14 4AE. DoB: May 1931, British

Director - Paul Mervyn Talboys. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: October 1953, British

Secretary - Paul Mervyn Talboys. Address: Lower Densome Wood, Woodgreen, Fordingbridge, Hampshire, SP6 2BE, Great Britain. DoB: October 1953, British

Director - David Boden. Address: Hadham Heights Blackbridge Lane, Widford Road, Much Hadham, Hertfordshire, SG10 6AZ. DoB: October 1956, British

Director - John Frederick Anderson. Address: 69 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PX. DoB: August 1949, British

Director - Robert Scott. Address: Kentishes Farm, Stisted, Braintree, Essex, CM7 8BX. DoB: November 1953, British

Director - John Michael Kelly. Address: Prospect House, The Green Finchingfield, Braintree, Essex, CB7 4JZ. DoB: April 1947, British

Director - Paul Anson. Address: The Cedars Quarry Lane, Christleton, Chester, Cheshire, CH3 7AY. DoB: July 1953, British

Director - Brian Richard Ross. Address: 14 Harrisons, Birchanger, Bishops Stortford, Hertfordshire, CM23 5QT. DoB: August 1950, British

Director - Leslie Ronald Hurst. Address: 4 Queens Walk, Ealing, London, W5 1TP. DoB: November 1954, British

Director - Raymond George Hipkin. Address: 75 High Street North, Dunstable, Beds, LU6 1JF. DoB: October 1945, British

Director - Paul Mervyn Talboys. Address: 51 Broad Lane, Lichfield, Staffordshire, WS14 9SU. DoB: October 1953, British

Director - John Barry Pickersgill. Address: Vale House, Bourne Close Blind Lane, Bourne End, Buckinghamshire, SL8 5NG. DoB: February 1945, British

Director - Robert Neil Andrews. Address: Falcon Court, Wonastow, Monmouth, NP5 4DN. DoB: April 1947, British

Director - Philip Bruce Roberts. Address: 1 Fairfield Road, Drury, Buckley, Clwyd, CH7 3EE. DoB: January 1942, British

Director - John Stephen Wiley. Address: Pond House, Hill Lane, Weatheroak Hill, Alvechurch, Worcestershire, B48 7EG. DoB: January 1946, English

Director - Ian Timothy Payne. Address: 16 Wyken Close, Dorridge, Solihull, West Midlands, B93 8RP. DoB: February 1953, British

Director - James David Thomas. Address: Parks Farm House, Nanpantan Road, Loughborough, Leics, LE11 3YE. DoB: February 1934, British

Director - John William Beard. Address: 16 Egerton Road, Lymm, Cheshire, WA13 0PA. DoB: May 1936, British

Director - Ronald Vincent Singleton. Address: 15 Kirklee Circus, Glasgow, Lanarkshire, G12 0TW. DoB: April 1933, British

Director - Michael John Robinson. Address: Saunders Street, Southport, Merseyside, PR9 OHP, Uk. DoB: August 1940, British

Director - Michael Ian Burke. Address: Lamont House, Canons Close, Southwell, Nottinghamshire, NG25 0EP. DoB: June 1956, British

Director - Roger Cooper. Address: 535 Uxbridge Road, Hayes, Middlesex, UB4 8HP. DoB: April 1946, British

Director - Peter Phillip Norris. Address: Birchwood House, 3 Blackbrook House Drive, Fareham, Hampshire, PO14 1NX. DoB: July 1945, British

Director - Charles William Stringer. Address: 109 Ware Road, Hertford, Hertfordshire, SG13 7EE. DoB: May 1926, British

Secretary - Margrit Martha Francis. Address: 46 Leafields, Houghton Regis, Dunstable, Bedfordshire, LU5 5LX. DoB:

Jobs in National Bingo Game Association Limited(the), vacancies. Career and training on National Bingo Game Association Limited(the), practic

Now National Bingo Game Association Limited(the) have no open offers. Look for open vacancies in other companies

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Software Engineer or Quill Junior Research Fellow in Computer Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Pembroke College

    Salary: £27,629 to £38,183 Grade 6/7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Postdoctoral Research Associate (York)

    Region: York

    Company: University of York

    Department: Environment

    Salary: £31,604 to £38,832 a year, Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology

  • Senior Analyst (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Strategy and Information Office

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Student Advisor (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Research Assistant (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Cancer and Genetics

    Salary: £26,495 to £30,688

    Hours: Part 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

  • Data Manager - Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £25,298 to £29,301 (Grade 5)

    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

  • Lecturer/Senior Lecturer in Financial Accounting (Taxation) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business and Law (FBL)

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Postdoctoral Research Associate in Scientific Archaeology (York)

    Region: York

    Company: University of York

    Department: Department of Archaeology

    Salary: £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Lecturer in Forensic and Analytical Science (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Chemical and Physical Sciences

    Salary: £33,943 + Grade 7a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Other Social Sciences

  • OECD Future of Work Fellowship Scheme (Paris - France)

    Region: Paris - France

    Company: The Organisation for Economic Co-operation and Development (OECD)

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Consultant Lecturer: BSc Biomedical Sciences (London)

    Region: London

    Company: Medipathways College

    Department: N\A

    Salary: £40,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for National Bingo Game Association Limited(the) on Facebook, comments in social nerworks

Read more comments for National Bingo Game Association Limited(the). Leave a comment for National Bingo Game Association Limited(the). Profiles of National Bingo Game Association Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location National Bingo Game Association Limited(the) on Google maps

Other similar companies of The United Kingdom as National Bingo Game Association Limited(the): Say Fromage Limited | Iron Stars Gym Limited | Bopworx Limited | Ma-giaa Ltd | Mcdermott & Barnes Limited

National Bingo Game Association (the) came into being in 1986 as company enlisted under the no 01993814, located at LU6 1JF Beds at 75 High Street North. The firm has been expanding for 30 years and its official state is active. The enterprise Standard Industrial Classification Code is 92000 which means Gambling and betting activities. National Bingo Game Association Ltd(the) filed its latest accounts for the period up to 2015-12-27. The business most recent annual return information was submitted on 2015-09-20. Thirty years of experience on the local market comes to full flow with National Bingo Game Association Ltd(the) as they managed to keep their clients satisfied through all this time.

The company's trademark number is UK00002656772. They submitted a trademark application on 18th March 2013 and it was granted seven months later. The trademark will no longer be valid after 18th March 2023.

Currently, the directors hired by the firm are: Michael Paul Sime assigned this position in 2016 in June, Stefan Stewart Harrison assigned this position in 2015 in July, Brian Fraser assigned this position one year ago and 7 other directors have been described below. In order to help the directors in their tasks, since October 2012 the firm has been utilizing the expertise of Cherry Hosking, who has been concerned with successful communication and correspondence within the firm.

National Bingo Game Association Limited(the) is a domestic nonprofit company, located in Beds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 75 High Street North Dunstable LU6 1JF Beds. National Bingo Game Association Limited(the) was registered on 1986-02-28. 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 - 620,000 GBP, sales per year - less 626,000 GBP. National Bingo Game Association Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Bingo Game Association Limited(the) is Arts, entertainment and recreation, including 8 other directions. Director of National Bingo Game Association Limited(the) is Michael Paul Sime, which was registered at 75 High Street North, Dunstable, Beds, LU6 1JF. Products made in National Bingo Game Association Limited(the) were not found. This corporation was registered on 1986-02-28 and was issued with the Register number 01993814 in Beds, 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 National Bingo Game Association Limited(the), open vacancies, location of National Bingo Game Association Limited(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 May 1st, 2024

Detailed data about National Bingo Game Association Limited(the) from yellow pages of The United Kingdom. Find address National Bingo Game Association Limited(the), phone, email, website credits, responds, National Bingo Game Association Limited(the) job and vacancies, contacts finance sectors National Bingo Game Association Limited(the)