The Napoleonic Association

All UK companiesOther service activitiesThe Napoleonic Association

Activities of other membership organizations n.e.c.

The Napoleonic Association contacts: address, phone, fax, email, website, shedule

Address: 57 Station Road Station Road CM0 7EW Southminster

Phone: +44-1575 9110107

Fax: +44-1575 9110107

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Napoleonic Association"? - send email to us!

The Napoleonic Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Napoleonic Association.

Registration data The Napoleonic Association

Register date: 1996-07-04

Register number: 03220598

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Napoleonic Association

Owner, director, manager of The Napoleonic Association

Francis Read Director. Address: Gomer Lane, Gosport, Hampshire, PO12 2RZ, United Kingdom. DoB: May 1967, British

Antoinette Monks Secretary. Address: Station Road, Southminster, Essex, CM0 7EW, England. DoB:

Jeremy Sperring Director. Address: Madden Road, Plymouth, Devon, PL1 4NE, England. DoB: February 1967, British

Jeremy Sperring Director. Address: Madden Road, Plymouth, PL1 4NE, England. DoB: February 1967, British

Derek Martyn Monks Director. Address: Station Road, Southminster, Essex, CM0 7EW, England. DoB: August 1953, British

Tony Wilks Director. Address: Bushey Avenue, Petts Wood, Orpington, Kent, BR5 1EP, England. DoB: April 1959, English

Rachel Coman Director. Address: Station Road, Southminster, Essex, CM0 7EW, England. DoB: January 1980, British

Richard David Peacock Director. Address: Station Road, Southminster, Essex, CM0 7EW, England. DoB: January 1958, British

Lisa Stanhope Director. Address: ., Newport Pagnell, Buckinghamshire, MK16 6BP, England. DoB: December 1967, British

Helen Ann Hurford-dawson Director. Address: Station Road, Southminster, Essex, CM0 7EW, England. DoB: June 1959, British

Stephen Charles Head Director. Address: ., Newport Pagnell, Buckinghamshire, MK16 6BP, England. DoB: June 1966, British

Andrew John Blake Director. Address: Station Road, Southminster, Essex, CM0 7EW, England. DoB: June 1973, British

Barry George Draper Director. Address: ., Newport Pagnell, Buckinghamshire, MK16 6BP, England. DoB: October 1946, British

Michael David Smith Director. Address: Red House Gardens, Soham, Ely, Cambridgeshire, CB7 5FQ, England. DoB: April 1959, British

Ronald Brighouse Director. Address: Maidstone Road, Chatham, Kent, ME4 6DX, England. DoB: May 1970, British

Lisa Stanhope Secretary. Address: Leary Crescent, Newport Pagnell, Buckinghamshire, MK16 9GD, England. DoB:

Christine Nowak Wisken Director. Address: Fair Oak Way, Baughurst, Tadley, Hampshire, RG26 5NT, United Kingdom. DoB: May 1960, British

Christine Nowak-wisken Secretary. Address: Fairoak Way, Baughurst, Tadley, Hampshire, RG26 5NT, Uk. DoB:

Brian Steven James Director. Address: 22 Northcroft, Shenley Lodge, Milton Keynes, MK5 7AJ. DoB: December 1962, British

John Martin Frederick Selwyn Norris Director. Address: 16 Little Kimble Walk, Hedge End, Southampton, Hampshire, SO30 0JQ. DoB: October 1945, British

Alan Stanley Earp Secretary. Address: 5 St. Stephens Close, St. Albans, Hertfordshire, AL3 4AB. DoB:

Edwin George Parker Director. Address: 18 Riverside Drive, Weedon, Northampton, NN7 4RT. DoB: June 1946, British

Celia Mary Norris Secretary. Address: 16 Little Kimble Walk, Hedge End, Southampton, Hampshire, SO30 0JQ. DoB:

Keith Gerald Oliver Director. Address: Tuscany Way, Waterlooville, Hampshire, PO7 8SJ, United Kingdom. DoB: December 1956, British

Sean Bissett Powell Secretary. Address: 111 Pinewood Park, Cove, Farnborough, Hampshire, GU14 9LE. DoB:

John Martin Frederick Selwyn Norris Director. Address: 16 Little Kimble Walk, Hedge End, Southampton, Hampshire, SO30 0JQ. DoB: October 1945, British

John Martin Frederick Selwyn Norris Director. Address: Solent Saddlery, Botley Mills Botley, Southampton, Hampshire, SO30 2GY. DoB: October 1945, British

Derek Martyn Monks Director. Address: 56 Viking Road, Maldon, Essex, CM9 6JR. DoB: August 1953, British

John Martin Frederick Selwyn Norris Secretary. Address: Solent Saddlery, Botley Mills Botley, Southampton, Hampshire, SO30 2GY. DoB: October 1945, British

Paul Robert Elliott Director. Address: Flat 1 16 Cavendish Road, Leicester, Leicestershire, LE2 7PG. DoB: November 1953, British

Peter Catley Director. Address: 35 Bramble Park, Taunton, Somerset, TA1 2QT. DoB: February 1947, British

David Bell Director. Address: 32 Abbotts House, Aylesford Street, London, SW1V 3RN. DoB: May 1967, British

Denise Joanne White Secretary. Address: 2 Coburn Drive, Sutton Coldfield, West Midlands, B75 5NT. DoB:

Helen Bell Director. Address: 13 Dorset Place, Faversham, Kent, ME13 8PP. DoB: December 1969, British

Ian Barstow Director. Address: 57 Station Road, Purton, Swindon, Wiltshire, SN5 9EL. DoB: February 1962, British

Michael Stephen Grove Director. Address: Upper Woodhouse Farm, Woodhouse Lane Holmbridge, Huddersfield, West Yorkshire, HD7 1QR. DoB: June 1950, British

Bernard John Salmon Secretary. Address: 22 Foxglove Bank, Royston, Hertfordshire, SG8 9TH, Uk. DoB:

Michael Robert Freeman Director. Address: 5 Thingwall Drive, Irby, Wirral, Merseyside, L61 3XN. DoB: May 1952, British

Jobs in The Napoleonic Association vacancies. Career and practice on The Napoleonic Association. Working and traineeship

Project Co-ordinator. From GBP 1200

Project Co-ordinator. From GBP 1600

Engineer. From GBP 2700

Other personal. From GBP 1000

Other personal. From GBP 1500

Package Manager. From GBP 2500

Responds for The Napoleonic Association on FaceBook

Read more comments for The Napoleonic Association. Leave a respond The Napoleonic Association in social networks. The Napoleonic Association on Facebook and Google+, LinkedIn, MySpace

Address The Napoleonic Association on google map

Other similar UK companies as The Napoleonic Association: Turfkeeper Limited | Archit Limited | Indigodelta Solutions Limited | Lightview Tech Limited | Margarey Limited

1996 signifies the launching of The Napoleonic Association, a company that is situated at 57 Station Road, Station Road in Southminster. This means it's been 20 years The Napoleonic Association has prospered on the market, as it was founded on 1996-07-04. The registration number is 03220598 and its postal code is CM0 7EW. The company SIC code is 94990 : Activities of other membership organizations n.e.c.. 2015-09-30 is the last time when the company accounts were reported. It's been twenty years for The Napoleonic Association in this field, it is not planning to stop growing and is very inspiring for it's competition.

According to the data we have, the company was created in July 1996 and has so far been guided by twenty nine directors, and out this collection of individuals five (Francis Read, Jeremy Sperring, Jeremy Sperring and 2 other directors have been described below) are still employed. To help the directors in their tasks, since the appointment on 2016-01-31 this specific company has been utilizing the skills of Antoinette Monks, who's been tasked with ensuring efficient administration of this company.