National Association Of Round Tables Of Great Britain And Ireland Limited(the)

All companies of The UKOther service activitiesNational Association Of Round Tables Of Great Britain And Ireland Limited(the)

Activities of other membership organizations n.e.c.

Contacts of National Association Of Round Tables Of Great Britain And Ireland Limited(the): address, phone, fax, email, website, working hours

Address: Marchesi House 4 Embassy Drive B15 1TP Edgbaston

Phone: +44-1482 3254394 +44-1482 3254394

Fax: +44-1482 3254394 +44-1482 3254394

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Association Of Round Tables Of Great Britain And Ireland Limited(the)"? - Send email to us!

National Association Of Round Tables Of Great Britain And Ireland Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Association Of Round Tables Of Great Britain And Ireland Limited(the).

Registration data National Association Of Round Tables Of Great Britain And Ireland Limited(the)

Register date: 1968-01-22
Register number: 00926158
Capital: 625,000 GBP
Sales per year: Less 598,000 GBP
Employees: Less 10
Credit rating: Normal
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 Round Tables Of Great Britain And Ireland Limited(the)

Addition activities kind of National Association Of Round Tables Of Great Britain And Ireland Limited(the)

1221. Bituminous coal and lignite-surface mining
581200. Eating places
616300. Loan brokers
873201. Market analysis, business, and economic research
22950300. Varnished glass and coated fiberglass fabrics
50750111. Ventilating equipment and supplies

Owner, director, manager of National Association Of Round Tables Of Great Britain And Ireland Limited(the)

Director - David Roger Finlay Morris. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: April 1974, British

Director - Luke Gregory Bull. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: October 1971, British

Secretary - Stephen John Glaister. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB:

Director - Richard Holland. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: June 1975, English

Director - Mark Andrew Daryl House. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: November 1971, British

Director - Lee Spencer Mclaughlan. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: November 1971, British

Director - Edward Jason Watton. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: January 1975, British

Director - Andrew Neil Simmonds. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: June 1979, British

Director - Stuart Martin Hadley. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: June 1970, British

Director - James Alexander Forbes Keir. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: May 1976, British

Director - Steven Grew. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: July 1978, British

Director - Marcus Thomas Jones. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: March 1971, English

Director - Stephen John Glaister. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: June 1973, British

Director - Michael Craig Strachan. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: September 1971, British

Secretary - Catherine Jane Allen. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB:

Director - David Llewellyn Beadle. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: February 1978, British

Director - Mark Steven Nichols. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: July 1968, British

Director - Gregory John Meadwell. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: August 1971, British

Secretary - Jason James Thomson. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB:

Director - Antony Charles Booth. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: February 1970, British

Secretary - John Stephen Payne. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB:

Director - Kevin John Chard. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: May 1968, British

Director - Stephen Saunders. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: January 1983, British

Director - Neal Michael Lowe. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: April 1972, British

Director - Roger John Spensley. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: December 1966, British

Director - Simon Haydock. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: June 1969, British

Director - John-Paul Horton. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: February 1976, British

Secretary - Robert John Kilshaw. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB:

Director - Mark Newby. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: September 1967, British

Director - Christopher Michael Vincent. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: April 1978, British

Secretary - Dave John Barker. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB:

Director - Damian Patrick Sharp. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: December 1967, British

Director - Neil John Alexander Buckley. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: April 1971, British

Director - Stuart Brian Walker. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: August 1973, British

Director - Stephen Sprod. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: May 1969, British

Director - Philip Louis Douce. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: April 1964, British

Director - Jason James Thomson. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: November 1971, British

Director - Sean Mccormick. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: October 1964, British

Director - Steven Way. Address: 1 The Gatehouse Chapel Street, Hythe, Kent, CT21 5BE. DoB: September 1965, British

Director - David Weaver. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: January 1969, British

Director - Damian Patrick Sharp. Address: Braemar Avenue, Dunblane, Perthshire, FK15 9ED. DoB: December 1967, British

Director - Dave John Barker. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: November 1964, British

Director - John Stephen Payne. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: January 1971, British

Director - Stephen John Lord. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: July 1967, British

Director - Ronald Shea. Address: 34 Wickham Street, Welling, Kent, DA16 3BZ. DoB: October 1963, British

Director - Michael Charles Daley. Address: Clifton Cottage, 4 Victoria Terrace, Turriff, Aberdeenshire, AB53 4DZ. DoB: December 1962, British

Director - Steven Andrew Dite. Address: 6 Gwalch Y Penwaig, Barry, Vale Of Glamorgan, CF62 5AG. DoB: January 1966, British

Director - Marcus Gerald Grover. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: July 1967, British

Director - Robert John Kilshaw. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: March 1968, British

Director - Sean Mccormick. Address: 37 Winstanley Road, Saffron Walden, Essex, CB11 3EQ. DoB: October 1964, British

Director - Ian Pritchard. Address: 9 Mclauchlan Rise, Aberdour, Fife, KY3 0SS. DoB: November 1965, British

Director - Bradley Stuart Parkes. Address: 39 Chancel Court, Church Hill Road, Solihull, West Midlands, B91 3DS. DoB: January 1968, British

Director - Keith David Martin. Address: 7 Gilloch Drive, Dumfries, Dumfriesshire, DG1 4DP. DoB: May 1961, British

Director - Mark Roelof Boersma. Address: 52 Turker Lane, Northallerton, North Yorkshire, DL6 1QA. DoB: February 1965, British

Director - Peter Graeme Manley. Address: Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. DoB: January 1965, British

Director - Huw Antony Jones. Address: 115 Lower Dock Street, Newport, NP20 2AF. DoB: July 1966, British

Director - Howard Leslie Smith. Address: Moor Ash Farm, Bodymoor Heath, Sutton Coldfield, West Midlands, B76 0EE. DoB: February 1967, British

Director - Graham Alexander Drummond. Address: Jardine Place, Bathgate, West Lothian, EH48 4GU. DoB: August 1964, British

Director - Mark Adrian Judd. Address: 2a South Street, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LZ. DoB: September 1964, British

Director - Michael Fletcher Tully. Address: 23 The Grove, Rumney, Cardiff, CF3 3HG. DoB: December 1962, British

Director - Timothy Martin Hanton. Address: 9 Willow Drive, Twyford, Reading, Berkshire, RG10 9DD. DoB: July 1961, British

Director - Peter Clayton. Address: 10 Jordan Close, Chippenham, Wiltshire, SN15 3FP. DoB: August 1961, British

Director - Gary Andrew Smith. Address: 169 Tythe Barn Lane, Solihull, West Midlands, B90 1PF. DoB: April 1961, British

Director - Sean Robert Smith. Address: 7 Kererwin Close, Cradley Heath, West Midlands, B64 6SJ. DoB: May 1966, British

Director - Dave John Barker. Address: 11 Lon Eirlys, Prestatyn, Denbighshire, LL19 9JZ. DoB: November 1964, British

Director - Richard Paul Dubois. Address: 23 Sedgemoor, Shoeburyness, Essex, SS3 8AX. DoB: September 1969, British

Director - Steven David Cavell. Address: 17 Cae Garw, Cardiff, CF14 9DX. DoB: December 1960, British

Director - Hitesh Pandya. Address: 39 Cornwall Gardens, Margate, Kent, CT9 2JQ. DoB: June 1962, British

Director - Mark Bonham. Address: 41 Caernarvon Road, Chichester, West Sussex, PO19 7YD. DoB: March 1961, British

Director - Stephen Henry James Parsons. Address: 100 Downs Road, Walmer, Deal, Kent, CT14 7TB. DoB: December 1960, British

Director - Nigel David Middleton. Address: 16 Evran Drive, Bystock Chase, Exmouth, Devon, EX8 5RQ. DoB: June 1961, British

Director - Gavin Thomas Parkes. Address: 7 Cardeston Close, Weaverside Village, Cheshire, WA7 3CH. DoB: July 1968, British

Director - Mark James Gray. Address: 5 Kirkland Drive, Chilwell, Nottingham, Nottinghamshire, NG9 6LX. DoB: March 1961, British

Director - Mark Newby. Address: 9 Saint Davids Drive, Doncaster, South Yorkshire, DN5 8NE. DoB: September 1967, British

Director - Mark Tipping. Address: Squirrels Chase, 33b Lostock Hall Road, Poynton, Cheshire, SK12 1DP. DoB: March 1959, British

Director - Andrew James Hornby. Address: 18 High Street, Syresham, Brackley, Northamptonshire, NN13 5HL. DoB: June 1968, British

Director - Fraser Richard Skells. Address: Juanita, Coalbeach Lane North, Surfleet, Spalding, Lincolnshire, PE11 4DX. DoB: September 1965, British

Director - Arawn Andrew Johnson. Address: Great Wood Cottage, Skirmett, Oxfordshire, RG9 6TD. DoB: September 1964, British

Director - David Gordon Ellis. Address: 23 Sycamore Drive, Penrith, Cumbria, CA11 8UG. DoB: October 1959, British

Director - Adrian Hugh Russell Gibbons. Address: 17 Taylors Lane, Buckden, St. Neots, Cambridgeshire, PE19 5UP. DoB: June 1961, British

Director - Noel John Tyler. Address: 3 Fairway, Kibworth Beauchamp, Leicester, LE8 0LB. DoB: August 1958, British

Director - James Downie Smith. Address: The Old Coach House, Hattonburn, Milnathort, Kinross-Shire, KY13 0SA. DoB: March 1961, British

Director - Andrew Malcolm Kennedy. Address: 7 The Marches, Fernhurst, Haslemere, Surrey, GU27 3DT. DoB: August 1969, British

Director - Paul Jay. Address: 9 Beckfield Close, Shelfield, Walsall, West Midlands, WS4 1XG. DoB: April 1959, British

Director - Mark Bonham. Address: 41 Caernarvon Road, Chichester, West Sussex, PO19 7YD. DoB: March 1961, British

Director - Mark Gordon John Smith. Address: Volunteer, Queen Street, Twyford, Winchester, Hampshire, SO21 1QG. DoB: January 1959, British

Director - Shaun Noel Redman. Address: 103 Littlemoor Road, Pudsey, Leeds, LS28 8AP. DoB: December 1958, British

Director - Paul Mark Molley. Address: 16 Lodge Road, Alsager, ST7 2HD. DoB: December 1961, British

Director - Sean Robert Smith. Address: 6 Sefton Drive, Rowley Regis, West Midlands, B65 8QE. DoB: May 1966, British

Director - James Christopher Conway. Address: 15 Thrifts Mead, Theydon Bois, Epping, Essex, CM16 7NF. DoB: June 1960, British/Irish

Director - Paul David Harries. Address: Granchester House, Bryn, Llanelli, Dyfed, SA14 9UG. DoB: November 1960, British

Director - Andrew John Holyoake. Address: Hollis Villas, 12 King Alfred Street, Chippenham, Wiltshire, SN15 1NP. DoB: August 1957, British

Secretary - John Francis Raymond Handley. Address: 67 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EU. DoB: n\a, British

Director - Michael Donald Garner. Address: 7 Woodside, Stockport, Cheshire, SK4 2DW. DoB: August 1960, British

Director - Stephen Robert Whitaker. Address: 19 Ravenswood Avenue, Tolworth, Surbiton, Surrey, KT6 7NN. DoB: December 1957, British

Director - Kenneth James Donald. Address: 49 Kingsknowe Road South, Edinburgh, Midlothian, EH14 2JP. DoB: June 1958, British

Director - Ian Malcolm Phillips. Address: 9 Chapel Close, Seaford, East Sussex, BN25 2JJ. DoB: December 1957, British

Director - Stephen Innes. Address: Lorien 10 Riverside Park, Port Elphinstone, Inverurie, Aberdeenshire, AB51 3SB. DoB: January 1960, Scottish

Director - Peter James. Address: 1 Fairways Drive, Whitchurch, Shropshire, SY13 1TX. DoB: December 1959, British

Director - Nicholas Emery Lawson. Address: Taobh Na Mara, Kengaleyre, Isle Of Skye, Scotland. DoB: April 1962, British

Director - James Edward Charles Raw-rees. Address: Maesawelon, Waun Fawr, Aberystwyth, Dyfed, SY23 3BA. DoB: March 1959, British

Director - Paul Christopher Armstrong. Address: 52 Kingscote Road, Cowplain, Waterlooville, Hampshire, PO8 8QB. DoB: December 1961, British

Secretary - John Robert Ollerton. Address: 10 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: n\a, British

Director - Hitesh Pandya. Address: 39 Cornwall Gardens, Margate, Kent, CT9 2JQ. DoB: June 1962, British

Director - John Mark Gibson. Address: 28 Russell Close, Powick, Malvern, Warwickshire, WR2 4QE. DoB: April 1958, British

Director - Gary Andrew Smith. Address: Miramar 31 Fernwood Close, Redditch, Worcestershire, B98 7TN. DoB: April 1961, British

Director - Hugh William Peter Van Gennep. Address: 144 Banstead Road South, Sutton, Surrey, SM2 5LL. DoB: March 1960, British

Director - Peter Richard Walker. Address: 47 Riverside, Deeping Gate, Peterborough, Cambridgeshire, PE6 9AR. DoB: February 1959, British

Secretary - David Vaughan Harris. Address: Ambrook Camden Road, Lingfield, Surrey, RH7 6AF. DoB: July 1958, British

Director - David Elwyn Barton. Address: Chart Road, Sutton Valence, Maidstone, Kent, ME17 3AW. DoB: February 1958, British

Director - Michael Richard Weatherley. Address: 86 Sussex Heights, St Margarets Place, Brighton, BN1 2FQ. DoB: July 1957, British

Director - Andrew Martin Sheridan. Address: 23 Walton Road, Clevedon, North Somerset, BS21 6AE. DoB: November 1960, British

Director - Stewart Thomas Charles North. Address: Glade House London Road, Great Glen, Leicester, LE8 9FL. DoB: November 1959, British

Director - Kevin John Allars. Address: 34 Mayfield Avenue, Formby, Liverpool, Merseyside, L37 2FN. DoB: July 1957, British

Director - Stephen Robert Whitaker. Address: 19 Ravenswood Avenue, Tolworth, Surbiton, Surrey, KT6 7NN. DoB: December 1957, British

Director - David Vaughan Harris. Address: Ambrook Camden Road, Lingfield, Surrey, RH7 6AF. DoB: July 1958, British

Director - John Fraser. Address: Brimmond View, Wynford Lane, Westhill, Aberdeenshire, AB32 6HA. DoB: n\a, British

Director - Jeremiah O'mahony. Address: 171 Glebemount, Wicklow, IRISH, Ireland. DoB: October 1960, Irish

Director - Anthony Richard Cooke. Address: 1 Firs Glen Road, West Moors, Wimborne, Dorset, BH22 0EB. DoB: January 1957, British

Director - Mark David Humphrey. Address: 37 Polesteeple Hill, Biggin Hill, Westerham, Kent, TN16 3TQ. DoB: July 1956, British

Director - David Harrison Barrow. Address: 3 Brampton Road, Bramhall, Stockport, Cheshire, SK7 3BS. DoB: August 1955, British

Director - James Oliver Gareth Armstrong. Address: 30 Castle Road, Cookstown, County Tyrone, BT80 8TN. DoB: May 1955, British

Director - Graham George Matthews. Address: The Farthings Tuach Road, Inverurie, Grampian, AB51 0UX, Scotland. DoB: June 1956, British

Director - Norman Mungall Hood. Address: 4 Drumcarrow Road, St Andrews, Fife, KY16 8SE, Scotland. DoB: September 1958, British

Director - Phillip Tipton. Address: Smithy Cottage Boreatton, Baschurch, Shrewsbury, Shropshire, SY4 2EP. DoB: January 1956, British

Director - Hugh Alexander Crossley. Address: 41 Sude Hill, New Mill, Holmfirth, West Yorkshire, HD9 7BL. DoB: January 1958, British

Director - David William Frise. Address: 222 Melksham Road, Holt, Trowbridge, Wiltshire, BA14 6QW. DoB: April 1960, British

Director - Kevin Paul Bentley. Address: 21 Edward Marke Drive, Fingringhoe Road Langenhoe, Colchester, Essex, CO5 7LP. DoB: April 1964, British

Director - Euan Aled Jenkins. Address: Follys End The Causeway, Redmarley D Abitot, Gloucester, GL19 3JS. DoB: April 1959, British

Director - Paul Teasdale. Address: Higher Bury Meadows Farm, Harwood, Lancashire, BL2 4JQ. DoB: December 1956, British

Director - Andrew John Klimaytys. Address: 61 Mount Felix, Rivermount, Walton On Thames, Surrey, KT12 2PJ. DoB: April 1958, British

Director - Paul Rogers. Address: Highgate Lodge 11 Newbury Lane, Silsoe, Bedford, MK45 4ET. DoB: January 1955, British

Director - Bennett Lyle Edward Reid. Address: Woodlands House 26 Woodlands Avenue, Walsall, West Midlands, WS5 3LN. DoB: August 1954, British

Director - Colin Douglas Blow. Address: Woodlands House, Woodlands Rise, North Ferriby, North Humberside, HU14 3JT. DoB: June 1954, British

Director - Guy John Davison. Address: 1 Berkeley Gardens, Walton On Thames, Surrey, KT12 2PQ. DoB: June 1954, British

Director - Phillip Tipton. Address: 5 Hawthorn Road, Minsterley, Shrewsbury, Shropshire, SY5 0DQ. DoB: January 1956, British

Director - Thomas George Fox. Address: 1 Chapel Plaister, Box, Corsham, Wiltshire, SN14 9HY. DoB: December 1954, British

Director - Robert Henry Mcnamara. Address: 18 Grangewood, Lisnagry, Co Limerick, IRISH, Ireland. DoB: December 1954, Irish

Director - Geoffrey John Griggs. Address: 66 Lynwood Grove, Orpington, Kent, BR6 0BH. DoB: March 1954, British

Director - Andrew John Hamilton. Address: 69 Springfield Park, Maidenhead, Berkshire, SL6 2YU. DoB: April 1957, British

Director - Charles Brian Southgate. Address: Tyn Y Ffordd, Llanferres, Mild, Clwyd, CH7 5SH. DoB: October 1953, British

Director - Peter Brian Martin Fenwick. Address: 2 Ashley Close, Biddick, Washington, Tyne & Wear, NE38 7TP. DoB: n\a, British

Director - Gerwyn Brian Charles Evans. Address: Hazelwood Tuckers Villas, Blackwood, Gwent, NP2 1QJ. DoB: September 1959, British

Director - Richard Anthony Pattinson. Address: Durango 735 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SL. DoB: May 1952, British

Director - David Peter Lewis. Address: 5 Ghyll Royd, Nether Yeadon, Leeds, West Yorkshire, LS19 7DL. DoB: July 1954, English

Director - Bruce Simon Arthur Bennett. Address: Silver Birches Brook Lane, Billesdon, Leicester, Leicestershire, LE7 9AB. DoB: October 1952, British

Director - Gerard O'herlihy. Address: Essex Gate, Dublin, 8, Ireland. DoB: March 1955, Irish

Director - Simon Maxim Dyson. Address: 130 Barrowgate Road, Chiswick, London, W4 4QP. DoB: November 1950, British

Director - Dyfrig Morgan James. Address: 10 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LD. DoB: June 1954, British

Director - Michael Frank Roberts. Address: 364 Chester Road, Hartford, Northwich, Cheshire, CW8 2AQ. DoB: October 1954, British

Director - Ian Malcolm Bushby. Address: Le Camelia, Fort Road, St Peter Port, Guernsey, CHANNEL, Channel Islands. DoB: June 1956, British

Director - Paul Rogers. Address: 23 Station Way, Garstang, Preston, Lancashire, PR3 1DN. DoB: January 1955, British

Director - Kenneth Malcolm Caird. Address: Varndell Fernden Lane, Haslemere, Surrey, GU27 3LA. DoB: May 1951, British

Director - Rohit Tanna. Address: Oak Lodge 32 Cockney Hill, Tilehurst, Reading, Berkshire, RG3 4EU. DoB: July 1954, British

Director - Mark Taylor. Address: 52 Trinity Street, Oxford, OX1 1TY. DoB: April 1955, British

Secretary - Richard Hans Renold. Address: 18 Wordsworth Close, Lichfield, Staffordshire, WS14 9BY. DoB:

Director - Keith Roy Davis. Address: Pinewood House, Cade Street, Heathfield, East Sussex, TN21 9BU. DoB: October 1959, British

Director - Paul Joseph Armstrong. Address: 20 Wilton Grange, Pinfold Lane, Wirral, Merseyside, CH48 5JJ. DoB: October 1954, British

Jobs in National Association Of Round Tables Of Great Britain And Ireland Limited(the), vacancies. Career and training on National Association Of Round Tables Of Great Britain And Ireland Limited(the), practic

Now National Association Of Round Tables Of Great Britain And Ireland Limited(the) have no open offers. Look for open vacancies in other companies

  • Principal and Chief Executive (Sidcup)

    Region: Sidcup

    Company: Rose Bruford College

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Database & Web Support Analyst (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £35,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)

    Region: Teddington

    Company: Daphne Jackson Trust

    Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Researcher in Computer Science - Research on Computing Education and Educational Technology. Prof. Lauri Malmi. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • 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

  • Cyber Security Technologist (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: IT Operations

    Salary: £22,494 to £26,829

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Professor in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £63,008 per annum minimum salary on this scale, starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Postdoctoral Research Assistant in Stem Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes Endocrinology and Metabolism

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Fangda Career Development Fellowship in Chinese Commercial Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Hugh’s College

    Salary: £31,076 p.a., plus pension and allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Life and Environmental Science (LES)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences

Responds for National Association Of Round Tables Of Great Britain And Ireland Limited(the) on Facebook, comments in social nerworks

Read more comments for National Association Of Round Tables Of Great Britain And Ireland Limited(the). Leave a comment for National Association Of Round Tables Of Great Britain And Ireland Limited(the). Profiles of National Association Of Round Tables Of Great Britain And Ireland Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location National Association Of Round Tables Of Great Britain And Ireland Limited(the) on Google maps

Other similar companies of The United Kingdom as National Association Of Round Tables Of Great Britain And Ireland Limited(the): Empressa Enterprises Limited | Rica Designs Contracts Ltd. | Corblimeyfashion Limited | Nooklands Ltd | Cliff Gardiner Property Ltd

National Association Of Round Tables Of Great Britain And Ireland Limited(the) has existed in the United Kingdom for 48 years. Started with Companies House Reg No. 00926158 in 1968-01-22, the firm is based at Marchesi House, Edgbaston B15 1TP. This enterprise Standard Industrial Classification Code is 94990 , that means Activities of other membership organizations n.e.c.. Its latest filings were submitted for the period up to 2015/05/31 and the most recent annual return information was released on 2015/12/17. Fourty eight years of presence on this market comes to full flow with National Association Of Round Tables Of Great Britain And Ireland Ltd(the) as the company managed to keep their customers satisfied through all the years.

In order to be able to match the demands of its clientele, this particular company is being directed by a number of twelve directors who are, to name just a few, David Roger Finlay Morris, Luke Gregory Bull and Richard Holland. Their joint efforts have been of extreme importance to this company since July 2015. Additionally, the director's assignments are helped by a secretary - Stephen John Glaister, from who was selected by this company in 2015.

National Association Of Round Tables Of Great Britain And Ireland Limited(the) is a foreign company, located in Edgbaston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Marchesi House 4 Embassy Drive B15 1TP Edgbaston. National Association Of Round Tables Of Great Britain And Ireland Limited(the) was registered on 1968-01-22. 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 - 625,000 GBP, sales per year - less 598,000 GBP. National Association Of Round Tables Of Great Britain And Ireland Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Association Of Round Tables Of Great Britain And Ireland Limited(the) is Other service activities, including 6 other directions. Director of National Association Of Round Tables Of Great Britain And Ireland Limited(the) is David Roger Finlay Morris, which was registered at Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP. Products made in National Association Of Round Tables Of Great Britain And Ireland Limited(the) were not found. This corporation was registered on 1968-01-22 and was issued with the Register number 00926158 in Edgbaston, 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 Round Tables Of Great Britain And Ireland Limited(the), open vacancies, location of National Association Of Round Tables Of Great Britain And Ireland 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 April 1st, 2024

Detailed data about National Association Of Round Tables Of Great Britain And Ireland Limited(the) from yellow pages of The United Kingdom. Find address National Association Of Round Tables Of Great Britain And Ireland Limited(the), phone, email, website credits, responds, National Association Of Round Tables Of Great Britain And Ireland Limited(the) job and vacancies, contacts finance sectors National Association Of Round Tables Of Great Britain And Ireland Limited(the)