The Test And Itchen Association Limited

All UK companiesOther service activitiesThe Test And Itchen Association Limited

Activities of other membership organizations n.e.c.

The Test And Itchen Association Limited contacts: address, phone, fax, email, website, shedule

Address: Estate Office Kimbridge Lane Kimbridge SO51 0LE Romsey

Phone: +44-1250 1862152

Fax: +44-1250 1862152

Email: n\a

Website:

Shedule:

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

The Test And Itchen Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Test And Itchen Association Limited.

Registration data The Test And Itchen Association Limited

Register date: 1946-06-24

Register number: 00413521

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Test And Itchen Association Limited

Owner, director, manager of The Test And Itchen Association Limited

Jacqueline Ann Williams Secretary. Address: Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE. DoB:

Jonathan Humphrey Durrant Director. Address: Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE. DoB: May 1963, British

Neil Freeman Director. Address: Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE. DoB: July 1959, British

Michael Ernest Winter Director. Address: Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE. DoB: April 1941, British

John Giles Selby Coode-adams Director. Address: Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE. DoB: August 1938, British

Jim Gillo Glasspool Director. Address: Westhaye, Itchen Abbas, Winchester, Hampshire, SO21 1AX. DoB: May 1933, British

Clayton Mark Brendish Director. Address: Horseshoe House, Coworth Park, London Road Sunninghill, Ascot, Berkshire, SL5 7SE. DoB: March 1947, British

Robert David Miles Director. Address: Wayside, The Hollow, Broughton, Stockbridge, Hampshire, SO20 8BB. DoB: December 1947, British

Christopher Gwyn Saunders-davies Director. Address: The Island, Greatbridge Road, Romsey, Hampshire, SO51 0HP. DoB: May 1945, British

Iain Robert Dalton Director. Address: Leckford, Stockbridge, Hampshire, SO20 6JF, United Kingdom. DoB: February 1959, British

Ralph Thomas Humphrys Davis Secretary. Address: Kimbridge Lane, Kimbridge, Romsey, Hampshire, SO51 0LE. DoB:

David John Morrison Director. Address: 904 Drake House Dolphin Square, London, SW1V 3NW. DoB: January 1959, British

Norman Maclean Director. Address: 10 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU. DoB: September 1932, British

Dr Richard Malcolm Crabtree Director. Address: Upper Manor Farm, Longstock, Stockbridge, Hampshire, SO20 6DR. DoB: December 1948, British

Robin Thornhill Lalonde Director. Address: Wykeham House, Netherwell Lane, Wilton, Salisbury, SP2 0DL. DoB: September 1933, British

John Corti Emmerson Director. Address: Court Farmhouse Wylye, Warminster, Wiltshire, BA12 0RF. DoB: September 1937, British

Warren Llewellyn Russell Evan Gilchrist Director. Address: Dinorben Avenue, Fleet, Hampshire, GU52 7SQ. DoB: June 1933, British

Frances Jane Tennant Director. Address: Pittleworth Manor, Houghton, Stockbridge, Hampshire, SO20 6NA. DoB: July 1937, British

Sir John Chippendale Lindley Keswick Director. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British

Dr Nigel Boyd Potter Director. Address: Ashley Gables, Kings Somborne, Stockbridge, Hampshire, SO20 6RT. DoB: December 1937, British

Christopher Gwyn-evans Director. Address: Forest Heath, Setley, Brockenhurst, Hampshire, SO42 7U5. DoB: October 1944, British

Jim Gillo Glasspool Secretary. Address: Westhaye, Itchen Abbas, Winchester, Hampshire, SO21 1AX. DoB: May 1933, British

David Owen Director. Address: Test Lodge, Longstock, Stockbridge, Hampshire, SO20 6DP. DoB: November 1932, British

John Wilson Potter Director. Address: Snoddington Manor, Shipton Bellinger, Tidworth, Hants, SP9 7UZ. DoB: April 1935, British

William Reinallt Williams Director. Address: Llewesog, Denbigh, North Wales, LL16 4RY. DoB: September 1937, British

Thomas Reginald Prentice Director. Address: Goose Cottage, Tichborne, Alresford, Hampshire, SO24 0NA. DoB: October 1920, British

James Edward Cory Liddell Director. Address: Fullerton Grange, Andover, Hampshire. DoB: July 1947, British

Countess Of Malmesbury Margaret Fleetwood Harris Secretary. Address: The Coach House Greywell Hill, Greywell, Basingstoke, Hampshire, RG25 1DB. DoB:

Michael Baron Director. Address: Brandy Mount House, Alresford, Hampshire, SO24 9EG. DoB: October 1932, British

John Stephen Fairey Director. Address: Bossington House, Houghton, Romsey, Hampshire, SO20 6LY. DoB: April 1935, British

Simon Walter Hugh Ffennel Director. Address: 1 Off Church Lane, Martyr Worthy, Winchester, Hampshire, SO21. DoB: December 1956, British

Robert Hearne Minter Director. Address: Breach Plain Cottage, Bramdean, Alresford, Hampshire, SO24 0JQ. DoB: October 1925, British

Jobs in The Test And Itchen Association Limited vacancies. Career and practice on The Test And Itchen Association Limited. Working and traineeship

Other personal. From GBP 1300

Manager. From GBP 2800

Driver. From GBP 2100

Controller. From GBP 2900

Administrator. From GBP 2300

Responds for The Test And Itchen Association Limited on FaceBook

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

Address The Test And Itchen Association Limited on google map

Other similar UK companies as The Test And Itchen Association Limited: Bethel Media Link Limited | Ggs Mk Limited | Udp Ltd | Johnny Bollywood Limited | Woodland Solutions (northern) Limited

This The Test And Itchen Association Limited company has been offering its services for at least 70 years, as it's been established in 1946. Started with registration number 00413521, The Test And Itchen Association is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Estate Office Kimbridge Lane, Romsey SO51 0LE. The enterprise principal business activity number is 94990 which means Activities of other membership organizations n.e.c.. 2015-12-31 is the last time when account status updates were reported. The Test And Itchen Association Ltd has been functioning on the market for more than seventy years, an achievement very few firms managed to do.

This business owes its achievements and constant growth to a team of eight directors, specifically Jonathan Humphrey Durrant, Neil Freeman, Michael Ernest Winter and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been working for the company since May 2011. To increase its productivity, for the last nearly one month this business has been implementing the ideas of Jacqueline Ann Williams, who's been looking into ensuring efficient administration of the company.