British International Freight Association

All companies of The UKOther service activitiesBritish International Freight Association

Activities of other membership organizations n.e.c.

Contacts of British International Freight Association: address, phone, fax, email, website, working hours

Address: Redfern House Browells Lane TW13 7EP Feltham

Phone: +44-114 6768096 +44-114 6768096

Fax: +44-114 6768096 +44-114 6768096

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British International Freight Association"? - Send email to us!

British International Freight Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British International Freight Association.

Registration data British International Freight Association

Register date: 1944-12-19
Register number: 00391973
Capital: 667,000 GBP
Sales per year: More 819,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
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 British International Freight Association

Addition activities kind of British International Freight Association

083101. Gathering of forest products
354203. Die casting and extruding machines
961100. Administration of general economic programs
26790702. Corrugated paper: made from purchased material
28990504. Industrial sizes
38610203. Driers, photographic
38610303. Cameras, still and motion picture (all types)
50510103. Reinforcement mesh, wire
80490502. Nurses, registered and practical

Owner, director, manager of British International Freight Association

Secretary - Robert Keen. Address: Redfern House, Browells Lane, Feltham, Middlesex, TW13 7EP. DoB:

Director - John Peter Stubbings. Address: Redfern House, Browells Lane, Feltham, Middlesex, TW13 7EP. DoB: March 1960, British

Director - Frederick George Osborn. Address: Essence House, Crabtree Road Thorpe Industrial Estate, Egham, Surrey, TW20 8RN, England. DoB: May 1948, British

Director - Mark Bromley. Address: Farm, Brentwood Road West Horndon, Brentwood, Essex, CM13 3LX, England. DoB: March 1962, British

Director - Samuel Mcmullan. Address: Magheraconluce Lane, Hillsborough, County Down, BT26 6PT. DoB: May 1960, British

Director - Stephen Parker. Address: 19 Finbeck Way, Lower Earley, Reading, Berkshire, RG6 4AH. DoB: May 1957, British

Director - Robert Keen. Address: 67 The Gower, Thorpe, Egham, Surrey, TW20 8UB. DoB: March 1952, British

Director - Andrew Melton. Address: 6 Lowestead Road, Manchester, Lancashire, M11 4HL. DoB: July 1958, British

Director - Roy David Baker. Address: 5 Aylesford Drive, Marston Green, Birmingham, B37 7BX. DoB: April 1942, British

Director - John O'connell. Address: Grove Road, Cranleigh, Surrey, GU6 7LH, United Kingdom. DoB: July 1948, British

Director - Peter Quantrill. Address: Newell Hall, Warefield Street, Warefield, Berks, RG42 6AQ. DoB: June 1947, British

Director - Christopher Edwards. Address: Linsam, College Lane Hook Heath, Woking, Surrey, GU22 0EW. DoB: April 1953, British

Director - Douglas William Overett. Address: 47 Windmill Road, Mortimer Common, Berkshire, RG7 3RJ. DoB: February 1958, British

Director - Philip Dalton Stephenson. Address: 29 Rusholme Road, Putney, London, SW15 3LF. DoB: September 1948, British

Director - Clive William Broadley. Address: 5 Youngs Paddock, Winterslow, Salisbury, Wiltshire, SP5 1RS. DoB: October 1946, British

Director - Michael Albert Smith. Address: 80 Yarrow Road, Grimsby, South Humberside, DN34 4JU. DoB: February 1948, British

Director - Geoffrey Howard Catterick. Address: 70 East End Road, Preston, East Yorkshire, HU12 8UJ. DoB: June 1944, British

Director - Roger Blacklock. Address: 16 Eton Court, Staines, Middlesex, TW18 2AF. DoB: February 1948, British

Director - Trevor Harman. Address: 4 Hartland Close, London, N21 2BG. DoB: June 1950, British

Director - William Edward Moore. Address: Eastcot Bromsgrove Road, Clent, Stourbridge, West Midlands, DY9 9PY. DoB: March 1944, British

Director - Colin Beaumont. Address: Mole House 2 Bushy Road, Fetcham, Leatherhead, Surrey, KT22 9SX. DoB: September 1943, British

Director - Geoffrey Howard Catterick. Address: 70 East End Road, Preston, East Yorkshire, HU12 8UJ. DoB: June 1944, British

Director - Warren Millington. Address: Courtenay Villa, Torrs Park, Ilfracombe, North Devon, EX34 8AY. DoB: August 1948, British

Director - Robert Mccready. Address: 12 Rutherford Court, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QG. DoB: March 1943, British

Director - Roger Joseph Allen. Address: 6 Lancaster Close, Reading, Berkshire, RG1 5HB. DoB: October 1948, British

Director - David Owen Hughes. Address: Monkswood, 134a Andover Road, Newbury, Berkshire, RG14 6NA. DoB: February 1947, British

Director - Anthony Edward Sangster. Address: 15 Childerstone Close, Liphook, Hampshire, GU30 7XE. DoB: April 1947, British

Director - Robert Lewis. Address: 43 Axe Street, Barking, Essex, IG11 7LX. DoB: February 1943, British

Director - Graham William Deane. Address: 4 Oatlands Chase, Weybridge, Surrey, KT13 9SD, United Kingdom. DoB: October 1957, British

Director - Andrew Campbell. Address: 26 Apsley Court, Mowbray Drive, Crawley, West Sussex, RH11 8JU. DoB: January 1948, British

Director - Malcolm James Warner. Address: Maryland,Black Bull Lane, Fencott, Kidlington, Oxfordshire, OX5 2RD. DoB: August 1943, British

Director - Edward Nigel Stroud. Address: 72 Compton Crescent, Chessington, Surrey, KT9 2HB. DoB: April 1951, British

Director - Ian Holmes. Address: 38 Arran Drive, Horsforth, Leeds, West Yorkshire, LS18 5SW. DoB: May 1946, British

Director - Brian Alan Tant. Address: 50a Avondale Road, Fleet, Hampshire, GU51 3LQ. DoB: n\a, British

Director - Warren Millington. Address: Willowbrook Charlwood Road, Horley, Surrey, RH6 0AJ. DoB: August 1948, British

Director - Kevin Manning. Address: 25 Bramley Avenue, Canterbury, Kent, CT1 3XW. DoB: February 1955, British

Director - Thomas Philip Rodgers. Address: 3c Killinchy Road, Comber, Northern Ireland, BT23 5SW, Ireland. DoB: November 1951, British

Director - Russell George Littlejohn. Address: 16 South Hill, Felixstowe, Suffolk, IP11 8AA. DoB: December 1931, British

Director - Geoffrey E F Johnston. Address: Upper Dunard, Station Road, Rhu, Dunbartonshire, G84 8LW, Scotland. DoB: June 1940, British

Director - Peter Cummins. Address: 14 Bridle Road, Woodford, Stockport, Cheshire, SK7 1QJ. DoB: October 1951, British

Director - Ian Moran. Address: 12 Randall Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AL. DoB: November 1958, British

Director - Jacqueline Oakes. Address: 5 Grangethorpe Road, Urmston, Manchester, M41 9HX. DoB: December 1954, British

Director - Angela Robinson. Address: Holly Trees, Brancote Mount, Oxton Birkenhead, Merseyside, L43 6XS. DoB: December 1994, British

Director - John Simmons. Address: 7 Manor Close, Tavistock, Devon, PL19 0PN. DoB: February 1948, British

Director - Malcolm James Warner. Address: Maryland,Black Bull Lane, Fencott, Kidlington, Oxfordshire, OX5 2RD. DoB: August 1943, British

Director - Neville Chesworth. Address: Waverley, Burners Heath, Pirbright Woking, Surrey, GU24 0DJ. DoB: May 1936, British

Director - Philip Davis. Address: 26 Bush Hall Road, Billericay, Essex, CM12 0PU. DoB: February 1950, British

Director - Roy David Baker. Address: 20 Hillside Drive, Kingshurst, Birmingham, West Midlands, B37 6NG. DoB: April 1942, British

Director - Robert Mccready. Address: 12 Rutherford Court, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QG. DoB: March 1943, British

Director - Anthony Carpenter. Address: 20 Honey Close, Chelmsford, Essex, CM2 9SP. DoB: August 1936, British

Director - Ian Arthur Brown. Address: 61 Barrier Point Road, London, E16 2SB. DoB: January 1946, British

Director - Angus Armstrong. Address: Sherwood 20 Hillcrest Road, Loughton, Essex, IG10 4QQ. DoB: June 1933, British

Director - Ronald George Willis. Address: Long Orchard Runsell Lane, Danbury, Chelmsford, Essex, CM3 4NZ. DoB: October 1931, British

Director - Peter Widdowson. Address: Temple Cottage Beggars Hill Road, Twyford, Reading, Berkshire, RG10 0UB. DoB: January 1943, British

Director - Peter White. Address: British Airways Plc, Speedbird House PO BOX 10 Heathrow, Hounslow, Middx, TW6 2JA. DoB: March 1947, British

Director - James Feaks White. Address: The Stables Hatchgate Farm, Cold Ash, Newbury, Berks, RG16 9NY. DoB: November 1936, British

Director - William Bell Slater. Address: Gayton Court 419 Woodham Lane, Woodham, Addlestone, Surrey, KT15 3PP. DoB: January 1925, British

Director - John Meadows. Address: 14 Holmwood Avenue, Wirral, Merseyside, CH61 1AX. DoB: August 1942, British

Director - Robert Charles Kelly. Address: 28 Ormond Crescent, Hampton, Middlesex, TW12 2TH. DoB: October 1945, British

Director - Geoffrey E F Johnston. Address: Upper Dunard, Station Road, Rhu, Dunbartonshire, G84 8LW, Scotland. DoB: June 1940, British

Director - Norman Francis Bevan. Address: 2 Further Meadow, Writtle, Chelmsford, Essex, CM1 3LE. DoB: July 1937, British

Director - Brian Fitsall. Address: Hengstenberg 110, 3090 Overijse, FOREIGN, Belgium. DoB: November 1939, British

Director - James Gresham Davis. Address: 115 Woodsford Square, London, W14 8DT. DoB: July 1928, British

Director - Brian Kelleher. Address: 57 South Drive, Warley, Brentwood, Essex, CM14 5DL. DoB: August 1930, British

Director - Thomas Philip Littlejohns. Address: 2 Gilliat Drive, Guildford, Surrey, GU4 7EN. DoB: August 1941, British

Director - Philip Dalton Stephenson. Address: 29 Rusholme Road, Putney, London, SW15 3LF. DoB: September 1948, British

Director - Frederick Marsh. Address: 10 Lewisham Road, River, Dover, Kent, CT17 0QF. DoB: February 1938, British

Director - Roger Lake Kagan. Address: Paize Mayswood Road, Wootton Wawen, Solihull, West Midlands, B95 6AX. DoB: April 1944, British

Director - Barrie West. Address: Sunny Dawn Main Road, Mappleton, Hornsea, North Humberside, HU18 1XR. DoB: February 1948, British

Director - Kenneth Hay. Address: Braigh Cottage Ardbrecknish, South Lochawside, Dalmally, Argyle, PA33 1BH. DoB: November 1928, British

Director - Peter Richard Campbell Farmer. Address: The Red House, Great Waltham, Essex, CM3 1AD. DoB: n\a, British

Jobs in British International Freight Association, vacancies. Career and training on British International Freight Association, practic

Now British International Freight Association have no open offers. Look for open vacancies in other companies

  • Administrative Secretary (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Planning, Governance and Compliance Division

    Salary: £20,989 to £24,285 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Systems Support / Developer Analyst (Web) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Microscopy Link Scientist (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology

  • Curriculum & Work Related Learning Officer (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: Education & Student Experience

    Salary: £34,520 to £38,833 The starting salary will be on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1)/Level 2 (PD2) (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: PD1: €34,975 (min.); €35,974; €37,003 (max.); PD2: €39,155 (min.); €40,279; €41,437 (max.)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • Professional Standards Coordinator (London)

    Region: London

    Company: Faculty of Occupational Medicine

    Department: N\A

    Salary: £26,000 to £32,000 per annum, dependent on relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Technician - Music - Grade 4 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities and Social Sciences

    Salary: £20,046 to £23,164 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Alumni Relations Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Department of Management

    Salary: £24,760 to £27,831 pa inclusive (pro-rata), with potential to progress to £29,942 pa inclusive (pro-rata).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: School of Art and Design

    Salary: £23,557 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Web and Collaboration Manager (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturer in Education (Degree Apprenticeship Course Leader) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Humanities and Social Sciences, School of Education and Childhood Studies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Postdoctoral Fellow - Integrative Structural Modeling (Hamburg - Germany)

    Region: Hamburg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems

Responds for British International Freight Association on Facebook, comments in social nerworks

Read more comments for British International Freight Association. Leave a comment for British International Freight Association. Profiles of British International Freight Association on Facebook and Google+, LinkedIn, MySpace

Location British International Freight Association on Google maps

Other similar companies of The United Kingdom as British International Freight Association: The Barber No 2 Limited | Cambervale (canford Cliffs) Limited | Humanitas Meritus Limited | Tania-tapel Limited | Alan Hillier Limited

This business known as British International Freight Association has been registered on Tuesday 19th December 1944 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business headquarters may be found at Feltham on Redfern House, Browells Lane. When you need to get in touch with this firm by mail, the postal code is TW13 7EP. It's reg. no. for British International Freight Association is 00391973. This business SIC and NACE codes are 94990 meaning Activities of other membership organizations n.e.c.. The company's most recent financial reports were filed up to 2015-12-31 and the latest annual return information was filed on 2016-05-31. British International Freight Association has been functioning in this business for more than 72 years, an achievement not many competitors have achieved.

The trademark number of British International Freight Association is UK00002653866. It was submitted for registration in February, 2013 and it registration was completed by Intellectual Property Office in July, 2013. The firm has the right to use their trademark untill February, 2023. The corporation is represented by Brand Guardians.

As found in the company's employees list, since May 2013 there have been eight directors including: John Peter Stubbings, Frederick George Osborn and Mark Bromley. In order to find professional help with legal documentation, since 2014 this firm has been providing employment to Robert Keen, who has been responsible for ensuring the company's growth.

British International Freight Association is a domestic company, located in Feltham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Redfern House Browells Lane TW13 7EP Feltham. British International Freight Association was registered on 1944-12-19. 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 - 667,000 GBP, sales per year - more 819,000,000 GBP. British International Freight Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British International Freight Association is Other service activities, including 9 other directions. Secretary of British International Freight Association is Robert Keen, which was registered at Redfern House, Browells Lane, Feltham, Middlesex, TW13 7EP. Products made in British International Freight Association were not found. This corporation was registered on 1944-12-19 and was issued with the Register number 00391973 in Feltham, 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 British International Freight Association, open vacancies, location of British International Freight Association 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 June 1st, 2024

Detailed data about British International Freight Association from yellow pages of The United Kingdom. Find address British International Freight Association, phone, email, website credits, responds, British International Freight Association job and vacancies, contacts finance sectors British International Freight Association