National Association Of Agricultural Contractors(the)

All companies of The UKOther service activitiesNational Association Of Agricultural Contractors(the)

Activities of professional membership organizations

Contacts of National Association Of Agricultural Contractors(the): address, phone, fax, email, website, working hours

Address: The Old Cart Shed Easton Lodge Farms Old Oundle Road PE8 6NP Wansford

Phone: +44-1206 1755035 +44-1206 1755035

Fax: +44-1206 1755035 +44-1206 1755035

Email: n\a

Website:

Schedule:

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

National Association Of Agricultural Contractors(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Association Of Agricultural Contractors(the).

Registration data National Association Of Agricultural Contractors(the)

Register date: 1905-12-15
Register number: 00086873
Capital: 561,000 GBP
Sales per year: Less 794,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 Association Of Agricultural Contractors(the)

Addition activities kind of National Association Of Agricultural Contractors(the)

7694. Armature rewinding shops
228499. Thread mills, nec
265200. Setup paperboard boxes
22111112. Ratine, cotton
22730502. Rugs, braided and hooked
24990809. Spars, wood
34430201. Air coolers, metal plate
36259918. Truck controls, industrial battery
79930300. Arcades
80710101. Bacteriological laboratory

Owner, director, manager of National Association Of Agricultural Contractors(the)

Director - Nick Green. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: September 1950, British

Director - Matthew Redman. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: April 1988, British

Director - Kevin Elgar. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: February 1962, British

Secretary - Jennifer Donn. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB:

Director - Adrian Riley. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: July 1982, British

Director - Tony Leach. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: February 1952, British

Director - Rob White. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: January 1978, British

Director - Charles Baker. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: January 1951, British

Director - Simon Chiles. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: April 1963, British

Director - Troy Stuart. Address: Hill Barton Business Park, Clyst St Mary, Exeter, Devon, EX5 1SD, United Kingdom. DoB: December 1969, British

Director - Roger Dickinson. Address: Stannington, Morpeth, Northumberland, NE61 6EF. DoB: May 1955, British

Director - Martin Hays. Address: Clay Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AW, Uk. DoB: February 1967, British

Director - Timothy Wilfred Russon. Address: New Farm, Burton, Lincoln, Lincolnshire, LN1 2RD. DoB: March 1967, British

Director - Robert David Graham. Address: Moathurst, Five Oak Green, Tonbridge, Kent, TN12 6RN. DoB: September 1966, British

Director - Michael Clive Simpson. Address: Bussey Stool Farm, Tarrant Gunville, Dorset, DT11 8JS. DoB: September 1963, British

Director - James Richard Lionel Farquharson. Address: Busseys Stool Farm, Tarrant Gunville, Blandford Forum, Dorset, DT11 8JS. DoB: February 1955, British

Director - Robert John Morris. Address: Butchers Lane, Three Oaks, Hastings, East Sussex, TN35 4NE, England. DoB: March 1944, British

Director - Richard Agur Bowler. Address: Silkmore Cottage Allimore Green, Haughton, Stafford, Staffordshire, ST18 9JQ. DoB: February 1952, British

Director - Richard Andrew Hartley. Address: Fen Farm Ash Lane, Carleton Rode, Norwich, Norfolk, NR16 1RU. DoB: March 1961, British

Director - Charles John Goldingham. Address: Crawley Barns, Uley, Dursley, Gloucestershire, GL11 5BH. DoB: August 1949, British

Director - Robert Pinches. Address: Robert Pinches Limited, Park House Shawbury, Shrewsbury, Shropshire. DoB: April 1949, British

Director - Will Dickson. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: June 1971, Scottish

Director - Jonathan Robert Mark Hynard. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: August 1955, British

Corporate-director - Will Dickson. Address: Greenlaw, Duns, Berwickshire, TD10 6UR. DoB:

Director - James Scougall. Address: Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. DoB: December 1945, British

Director - Charles William Roberts. Address: Station Road, North Kilworth, Lutterworth, Leicestershire, LE17 6JB, United Kingdom. DoB: March 1967, British

Director - Shaun Barnes. Address: Welford Road, Naseby, Northants, NN6 6DP. DoB: April 1967, British

Director - Ian Lucas. Address: Boxley Road, Boxley, Maidstone, Kent, ME14 3DN, England. DoB: August 1976, British

Director - Neville Selfe. Address: Church Road, Sevington, Ashford, Kent, TN24 0LE, England. DoB: July 1968, British

Director - Leslie Thomas Woodhouse. Address: The Dairy 10 Caynham Road, Clee Hill, Ludlow, Salop, SY8 3JQ. DoB: June 1928, British

Director - Peter Rhodes. Address: Storwood Manor, Storwood, York, East Yorkshire, YO42 4TG. DoB: August 1950, British

Director - David Campbell Solomon. Address: Campbell Farm, South Dairy Wiston, Haverford West, Dyfed, SA62 4BD. DoB: October 1948, British

Director - Gregory Paul Brookes. Address: 20 Foster Avenue, Studley, Warwickshire, B80 7QJ. DoB: August 1954, British

Director - Richard James Rainford. Address: Catchdale Moss Farm, Eccleston, St Helens, Merseyside, WA10 5QG. DoB: April 1960, British

Director - Philip James Loveridge. Address: 8 Brookmead Road, Cliffe Woods, Rochester, Kent, ME3 8HW. DoB: May 1958, British

Director - William Stuart Kay. Address: 2 Grange Cottage, Sutton Lane, Dingley, Market Harborough, Leicestershire, LE16 8HL. DoB: August 1958, British

Director - Hugh Russell Mcdonough. Address: Fairfield Farm, Upper Wraxall, Chippenham, SN14 7AG. DoB: July 1942, British

Director - Nigel Day. Address: 8 Dukes Meadow, Bury St Edmunds, Suffolk, IP30 0HR. DoB: April 1961, British

Director - Richard John Capper Minton. Address: 1 The Hollies, Charlton, Pershore, Worcestershire, WR10 3LP. DoB: February 1955, British

Director - Gregory Paul Brookes. Address: 20 Foster Avenue, Studley, Warwickshire, B80 7QJ. DoB: August 1954, British

Director - Stuart John Bullard. Address: West Beech The Green, Freethorpe, Norwich, Norfolk, NR13 3AH. DoB: October 1949, British

Director - Simon Marshall. Address: North Hill, 16 Headborough Road, Ashburton, Devon, TQ13 7QP. DoB: April 1957, British

Director - Alan Richard Higgs. Address: 12 Cherry Orchard, Woodchurch, Ashford, Kent, TN26 3QX. DoB: April 1954, British

Director - Robert Mcdonald Fraser. Address: Whinriggs, Muir Of Ord, Ross Shire, IV6 7RS. DoB: August 1954, British

Secretary - Jill Hewitt. Address: East View, Main Road, Tallington, Lincolnshire, PE9 4RP. DoB:

Director - James Richard Lionel Farquharson. Address: Busseys Stool Farm, Tarrant Gunville, Blandford Forum, Dorset, DT11 8JS. DoB: February 1955, British

Director - John Hall Buchan. Address: Bouverie, Saint Marys Road, Great Bentley, Colchester, Essex, CO7 8NN. DoB: April 1933, British

Director - Nicholas Geoffrey Edward Hawkings-byass. Address: Blackland Park, Calne, Wiltshire, SN11 8UQ. DoB: June 1954, British

Director - Ian Fredrick Roxburgh. Address: Haiselmans Farm, Palehurtst, Robertsbridge, Sussex, TN32 5AT. DoB: December 1937, British

Director - John Weightman. Address: 7 Westray, Chester Le Street, County Durham, DH2 3HF. DoB: October 1945, British

Director - George Alexander Mccombie. Address: Roseville, Fyvie, Turriff, Aberdeenshire, AB53 8QB. DoB: November 1945, British

Secretary - Bernhard Ulrik Middleboe. Address: Little Orchard Postmans Lane, Little Baddow, Chelmsford, Essex, CM3 4SF. DoB: n\a, British

Director - Stuart John Bullard. Address: West Beech The Green, Freethorpe, Norwich, Norfolk, NR13 3AH. DoB: October 1949, British

Director - Alan Richard Higgs. Address: 12 Cherry Orchard, Woodchurch, Ashford, Kent, TN26 3QX. DoB: April 1954, British

Director - Russell Henry Jones. Address: Greenhill Farm, Elson, Ellesmere, Shropshire, SY12 9EZ. DoB: November 1964, British

Director - Reginald Peter Rhodes. Address: Storwood Manor, Storwood, York, East Yorkshire, YO42 4TG. DoB: August 1950, British

Director - Andrew John Brook. Address: North View Green Road, Wivelsfield Green, Haywards Heath, West Sussex, RH17 7QA. DoB: September 1951, British

Director - Eric Thompson. Address: Alisian, 5 Chapel Road Pott Row, Kings Lynn, Norfolk, PE32 1BS. DoB: August 1933, English

Director - Michael John Ford. Address: Preston Court, Ledbury, Herefordshire, HR8 2LL. DoB: January 1946, British

Director - William Charles Frederick Eaton. Address: Lime Tree Farm, Chilton, Didcot, Oxfordshire, OX11 0SP. DoB: December 1946, British

Director - John Alun Davies. Address: 49 Weeping Cross, Stafford, Staffs, ST17 0DQ. DoB: July 1936, British

Director - Charles George Matthews. Address: Clements House, Childrey, Wantage, Oxfordshire, OX12 9XA. DoB: February 1951, British

Secretary - Roger Turner. Address: 7 Astley House, Cromwell Business Park, Chipping Norton, West Oxfordshire, OX7. DoB: May 1946, British

Director - Jeffrey Gordon Starling. Address: Farthing Drove, Brandon Creek Southery, Downham Market, Norfolk, PE38 0PR. DoB: August 1938, British

Director - Michael John Pearce. Address: Clover Leys, Trent, Sherborne, Dorset, DT9 4SW. DoB: July 1929, British

Secretary - Thomas Edmund Murphy. Address: 18 Manley Road, Whalley Range, Manchester, M16 8PN. DoB:

Director - Stephen John Perry. Address: The Gardens, Main Street, Bucknall, Woodhall Spa, Lincolnshire, LN10 5DT. DoB: March 1951, British

Director - Rosalind Julia Gascoyne Cecil. Address: Ilgars Manor Cottage, Mosses Lane Woodham Ferrers, Chelmsford, Essex, CM3 8RD. DoB: February 1962, British

Director - Timothy John Wilkinson. Address: Wilkinsons Sackville Lodge Farm, High St Riseley, Bedford, MK44 1BS. DoB: February 1952, British

Director - Dermot Maxwell. Address: Horseshoe Cottages, Pembury Road, Tonbridge, Kent, TN11 0QF. DoB: January 1950, British

Director - Michael David Waller. Address: 2 Thames View Cottages, Wybournes Lane High Halstow, Rochester, Kent, ME3 8SB. DoB: February 1955, British

Director - Suzanne Claire Mcnicholas. Address: Heyford Cedars Watling Street, Weedon, Northampton, NN7 4SB. DoB: August 1960, British

Director - William Robert Hayward. Address: Holmsted Farm, Cuckfield, Haywards Heath, West Sussex, RH17 5JF. DoB: June 1965, British

Director - Andrew Neville Bartlett. Address: 5 Grenville Terrace, Rogiet, Newport, Gwent, NP6 3SX. DoB: February 1958, British

Director - Graham George Beard. Address: Hollin Root Farm, Bubhurst Lane Frittenden, Cranbrook, Kent, TN17 2BD. DoB: April 1950, British

Director - David John Charles Camfield. Address: 39 Glebe Road, Letchworth, Hertfordshire, SG6 1DS. DoB: February 1944, British

Director - John Gordon Neal. Address: 38 Broadgate, Weston, Spalding, Lincolnshire, PE12 6HY. DoB: September 1954, British

Director - Julian Robert Swift. Address: Princes Hall, Belchamp Walter, Sudbury, Suffolk, CO10 7BB. DoB: July 1961, British

Director - John Kenneth Cracknell. Address: Beeches Farm, Tidenham Chase, Chepstow, Gwent, NP6 7LZ. DoB: December 1947, British

Director - Andrew Barnard Sands. Address: The Old Vicarage, Mill Road Ingham Stalham, Norwich, Norfolk, NR12 9TB. DoB: May 1954, British

Director - Keith Charles Reynolds. Address: Russels Farm, Roud, Ventnor, Isle Of Wight, PO38 3LH. DoB: March 1953, British

Director - Michael Bullock. Address: 2 Perton, Stoke Edith, Herefordshire, HR1 4HN. DoB: April 1945, British

Director - Leslie Gentry Peck. Address: Caltone The Green, Hatfield Peverel, Chelmsford, Essex, CM3 2JQ. DoB: March 1941, British

Director - Kevin Paul Leatherland. Address: Kenda Church Hill, Hollowell, Northampton, Northamptonshire, NN6 8RR. DoB: April 1961, British

Director - Michael Frank Oliver. Address: 2 Hall End Place, Nuneaton, Warwickshire, CV11 4LP. DoB: July 1939, British

Secretary - Richard Charles Devereux-cooke. Address: School Hill Cottages, Upton, Andover, Hampshire, SP11 0JJ. DoB: November 1950, British

Director - James William Blyth. Address: 25a Park View, Reading Road Cane End, Reading, RG4 9HD. DoB: n\a, British

Director - John Hall Buchan. Address: Bouverie, Saint Marys Road, Great Bentley, Colchester, Essex, CO7 8NN. DoB: April 1933, British

Director - Peter John Long. Address: Crepping House Crepping Hall Road, Wakes Colne, Colchester, Essex, CO6 2AL. DoB: June 1928, British

Director - Herbert James Norman. Address: The Paddox 51 High Street, Astcote, Towcester, Northamptonshire, NN12 8NW. DoB: October 1913, British

Director - Geoffrey Mark Philipps. Address: 48 Pembridge Villas, London, W11 3EG. DoB: November 1948, British

Director - The Right Honourable The Lord Cornwallis. Address: Ruck Farm, Horsmonden, Tonbridge, Kent, TN12 8DT. DoB: June 1921, British

Director - Antony Robert Gascoyne-cecil. Address: Woodlands, Butts Green Sandon, Chelmsford, Essex, CM2 7TF. DoB: May 1921, British

Secretary - Secretary James Laurence Taylor. Address: Pilgrims St Marys Road, Wrotham, Sevenoaks, Kent, TN15 7AJ. DoB:

Director - Richard Heaton Hirst. Address: 31 Burley Road, Oakham, Rutland, LE15 6DH. DoB: June 1929, British

Director - Esmond Eaton Kimbell. Address: Quietways, Broughton, Northants, NN2 8RH. DoB: December 1907, British

Director - Timothy Victor Rogers. Address: Castle House, Bodicote, Banbury, Oxfordshire, OX15 4BS. DoB: November 1946, British

Director - Peter Fox. Address: Foxs Farm Services Ltd, Perry Farm East Nynehead, Wellington, Somerset, TA21. DoB: November 1940, British

Director - George Englefield. Address: Ciba-Geigy Agrochemicals, Whittlesford, Cambridgeshire, CB2. DoB: January 1928, British

Director - Graeme Bernard Elliott. Address: Cedar Bungalow, Slate House Farm, Haywards Heath, West Sussex, RH16 4QJ. DoB: January 1958, British

Director - William Charles Frederick Eaton. Address: Lime Tree Farm, Chilton, Didcot, Oxfordshire, OX11 0SP. DoB: December 1946, British

Director - Richard Charles Devereux-cooke. Address: School Hill Cottages, Upton, Andover, Hampshire, SP11 0JJ. DoB: November 1950, British

Director - Thomas Coulthard. Address: Smith House Farm, Elton, Stockton On Tees, Cleveland, TS21 1AG. DoB: March 1907, British

Director - Paul Cotton. Address: Agricultural Crop Sprayers (Nottingh, Shady Lane, Southwell, Nottinghamshire, NG25 0HX. DoB: December 1951, British

Director - Nicholas Downey. Address: Cyo Seeds (Midlands), Station Road North Kilworth, Lutterworth, Leicestershire, LE17. DoB: June 1948, British

Director - David Kirby. Address: John Bourne & Co (Newenden), Newenden, Cranbrook, Kent. DoB: February 1943, British

Director - Dominic Langdon-down. Address: Tinley Lodge Farm, Shipbourne, Tonbridge, Kent, TN11 9QE. DoB: June 1955, British

Director - Joseph Laurence Marshall. Address: Leylands Lodge Elton Road, Stibbington, Peterborough, Cambs, PE8 6JX. DoB: November 1940, British

Director - Reginald Fred Norman. Address: 55 Barrow Road, Cambridge, Cambridgeshire, CB2 2AR. DoB: November 1927, British

Director - Nigel Scott. Address: Banks Croft, Darrington, Pontefract, West Yorkshire, WF8 3HS. DoB: July 1940, British

Director - Clifford Smith. Address: 154 Langley Road, Slough, Berkshire, SL3 7TG. DoB: November 1906, British

Director - Roger Turner. Address: 7 Astley House, Cromwell Business Park, Chipping Norton, West Oxfordshire, OX7. DoB: May 1946, British

Director - Morris Potter. Address: The Glen, Drift Road Hawthorn Hill, Maidenhead, Berkshire, SL6. DoB: March 1933, British

Director - Jack Ward. Address: A J Ward & Sons Ltd, Rivernook Farm Terrace Road, Walton On Thames, Surrey, KT12. DoB: March 1915, British

Jobs in National Association Of Agricultural Contractors(the), vacancies. Career and training on National Association Of Agricultural Contractors(the), practic

Now National Association Of Agricultural Contractors(the) have no open offers. Look for open vacancies in other companies

  • Tutor - Business Administration (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Teaching Fellow in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 and rising to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Head of Student Voice (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow (Mass Spectrometry) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Institute for Global Food Security

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences

  • Lecturer in Accounting (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: School of Management

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate in Cultural History (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of History

    Salary: £31,076 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Research Associate in Seismology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences

  • Lecturer - Marketing (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies

  • Scientist – Atmospheric Composition (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems

  • Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Sussex Humanities Lab (SHL)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

Responds for National Association Of Agricultural Contractors(the) on Facebook, comments in social nerworks

Read more comments for National Association Of Agricultural Contractors(the). Leave a comment for National Association Of Agricultural Contractors(the). Profiles of National Association Of Agricultural Contractors(the) on Facebook and Google+, LinkedIn, MySpace

Location National Association Of Agricultural Contractors(the) on Google maps

Other similar companies of The United Kingdom as National Association Of Agricultural Contractors(the): Nawak Traders Limited | The Management Works Ltd. | Hudson Kaye Services Limited | The Virtual Health Club Limited | Ichthus Christian Fellowship

National Association Of Agricultural Contractors(the) is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in The Old Cart Shed Easton Lodge Farms, Old Oundle Road , Wansford. It's post code is PE8 6NP The enterprise 's been one hundred and eleven years in the business. The firm's registration number is 00086873. The enterprise principal business activity number is 94120 - Activities of professional membership organizations. National Association Of Agricultural Contractors(the) filed its account information up until 2015-08-31. The firm's most recent annual return was submitted on 2016-03-31. For over 111 years, National Association Of Agricultural Contractors(the) has been one of the powerhouses of this field of business.

Due to this particular enterprise's growing number of employees, it was imperative to recruit new executives, including: Nick Green, Matthew Redman, Kevin Elgar who have been aiding each other since January 2015 to promote the success of the firm. In order to increase its productivity, since 2013 the firm has been utilizing the expertise of Jennifer Donn, who's been concerned with ensuring efficient administration of this company.

National Association Of Agricultural Contractors(the) is a foreign company, located in Wansford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in The Old Cart Shed Easton Lodge Farms Old Oundle Road PE8 6NP Wansford. National Association Of Agricultural Contractors(the) was registered on 1905-12-15. 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 - 561,000 GBP, sales per year - less 794,000 GBP. National Association Of Agricultural Contractors(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Association Of Agricultural Contractors(the) is Other service activities, including 10 other directions. Director of National Association Of Agricultural Contractors(the) is Nick Green, which was registered at Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP. Products made in National Association Of Agricultural Contractors(the) were not found. This corporation was registered on 1905-12-15 and was issued with the Register number 00086873 in Wansford, 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 Association Of Agricultural Contractors(the), open vacancies, location of National Association Of Agricultural Contractors(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 Association Of Agricultural Contractors(the) from yellow pages of The United Kingdom. Find address National Association Of Agricultural Contractors(the), phone, email, website credits, responds, National Association Of Agricultural Contractors(the) job and vacancies, contacts finance sectors National Association Of Agricultural Contractors(the)