Crop Protection Association Uk Ltd

All companies of The UKOther service activitiesCrop Protection Association Uk Ltd

Activities of other membership organizations n.e.c.

Contacts of Crop Protection Association Uk Ltd: address, phone, fax, email, website, working hours

Address: 2 Swan Court Cygent Park Hampton PE7 8GX Peterborough

Phone: +44-1483 2224975 +44-1483 2224975

Fax: +44-1483 2224975 +44-1483 2224975

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Crop Protection Association Uk Ltd"? - Send email to us!

Crop Protection Association Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crop Protection Association Uk Ltd.

Registration data Crop Protection Association Uk Ltd

Register date: 1979-12-27
Register number: 01468817
Capital: 102,000 GBP
Sales per year: Approximately 160,000,000 GBP
Employees: Less 10
Credit rating: Good
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 Crop Protection Association Uk Ltd

Addition activities kind of Crop Protection Association Uk Ltd

203500. Pickles, sauces, and salad dressings
874800. Business consulting, nec
22110600. Upholstery, tapestry and wall coverings: cotton
22990302. Ramie yarn, thread, roving, and textiles
27599901. Business forms: printing, nsk
32290301. Blocks and bricks, glass
35110202. Hydraulic turbines
35450319. Honing heads
51450203. Popcorn and supplies
96110402. Administration of general economic programs, state government

Owner, director, manager of Crop Protection Association Uk Ltd

Director - Dr Dominic Joseph Lamb. Address: Rua Ivens, No 3-B D. Mecia Building, Funchal, Maderia 9000046, Portugal. DoB: April 1960, British

Director - Michael Wolfgang Wagner. Address: Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6QG, Uk. DoB: May 1965, German

Director - Toni Fasone Mcewan. Address: Brand Street, Hitchin, Hertfordshire, SG5 1NH, United Kingdom. DoB: March 1979, United States Of America

Director - Rhodri Morris. Address: 2030 Cambourne Business Pk, Cambourne, Cambs, CB23 6DU, England. DoB: December 1980, British

Director - Robert Graham King. Address: Colthrop Way, Thatcham, Berkshire, RG19 4LW, Uk. DoB: May 1965, British

Director - David James Sharples Coop. Address: Alconbury Hill, Huntingdon, Cambridgeshire, PE28 4HY, Uk. DoB: November 1970, British

Secretary - Nicholas Anthony Philip Von Westenholz. Address: Cygent Park, Hampton, Peterborough, Cambs, PE7 8GX. DoB:

Director - Gary Mills-thomas. Address: Capital Park, Fulbourn, Cambridge, Cambs, CB21 5XE. DoB: July 1965, British

Director - Julian Malcolm Ward. Address: Church Lane, Whittington, Worcester, Worcestershire, WR5 2RQ, Uk. DoB: June 1959, British

Director - Andrew Orme. Address: 230 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0WB. DoB: January 1963, British

Director - Dr Robert William Daniels. Address: Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom. DoB: February 1951, British

Secretary - Dominic John Dyer. Address: Cygnet Park, Peterborough, Cambridgeshire, PE7 8GX, Uk. DoB:

Director - James Robert Clovis. Address: 18 Mills Way, Boscombe Down Business Park, Amesbury, Wiltshire, SP4 7RX, Uk. DoB: June 1973, British

Director - Scott Alexander Boothey. Address: Brand Street, Hitchin, Hertfordshire, SG5 1NH, United Kingdom. DoB: August 1967, Australian

Director - Stephen Andrew Henning. Address: Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6QG. DoB: January 1965, United States

Director - Michael Christopher Barrett. Address: Colthrop Way, Thatcham, Berkshire, RG19 4LW. DoB: December 1970, British

Director - Donald Sinclair Westwater. Address: Brand Street, Hitchin, Hertfordshire, SG5 1NH, Uk. DoB: June 1959, British

Director - Peter John Mcdonald. Address: Maynards, Whittlesford, Cambridgeshire, CB22 4PN. DoB: November 1960, British

Director - Mark John Scott Phillips. Address: Bishops Cottage, Frogham, Fordingbridge, SP6 2HT. DoB: December 1957, British

Director - John Austin. Address: Crabtree Manorway North, Belvedere, Kent, DA17 6BQ. DoB: August 1959, British

Director - Nicholas James Barkhouse. Address: 43 Tunwells Lane, Great Shelford, Cambridge, Cambridgeshire, CB22 5LJ. DoB: May 1963, British

Director - Dr Robert William Daniels. Address: 38 Rue Du Colombier, Latour Desalvagny, 69890 Rhone Alps, France. DoB: February 1951, British

Director - Geoffrey Hall. Address: 45 Hauxton Lane, Trumpington, Cambridge, Cambridgeshire, CB2 2LQ. DoB: December 1965, British

Director - Graham Keith Dickinson. Address: Crabtree Manorway North, Belvedere, Kent, DA12 6BQ. DoB: May 1959, British

Director - Peter Hingley. Address: The Grange Lyminster Road, Lyminster, Littlehampton, West Sussex, BN17 7QF. DoB: March 1946, British

Director - Sion Price. Address: 5 Meadow Bank, Adderley, Market Drayton, Shropshire, TF9 3TZ. DoB: August 1967, British

Director - Mark John Scott Phillips. Address: Bishops Cottage, Frogham, Fordingbridge, SP6 2HT. DoB: December 1957, British

Director - Robert Thomas Richardson. Address: Syngenta Crop Protection Uk Ltd, Whittlesford, Cambridge, Cambridgeshire, CB2 4QT. DoB: November 1948, British

Secretary - Dr Anne Hilary Buckenham. Address: Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX. DoB: January 1956, British

Director - Martyn Rogers. Address: Elmwood House, High Street, Croxton, St. Neots, Cambridgeshire, PE19 6SX. DoB: December 1959, British

Director - Peter Sanguinetti. Address: Sand Hall, Wedmore, Somerset, BS28 4XF. DoB: May 1940, British

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

Director - Nicholas George Kirkbride. Address: Kelbrook House, 44 Whielden Street, Amersham, Buckinghamshire, HP7 0HU. DoB: September 1959, British

Director - Dr Joachim Schneider. Address: 1 Cambridge Road, Hauxton, Cambridge, CB2 5HU. DoB: March 1956, German

Director - Malcolm Derek Nursey. Address: Brantwood House 136 Burton Road, Melton Mowbray, Leicestershire, LE13 1DL. DoB: December 1942, British

Director - Peter Botham. Address: Wassicks Farm, Haughley, Stowmarket, Suffolk, IP14 3NP. DoB: July 1954, British

Director - Jeffrey Stephen Cox. Address: Raintree, Glapthorn Oundle, Peterborough, Cambridgeshire, PE8 5BQ. DoB: June 1957, British

Director - Jan Martin Suter. Address: 8 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA. DoB: October 1957, French

Director - Robin James Leathart. Address: Woodbridge Cottage, Withington, Cheltenham, Glos, GL54 4BP. DoB: July 1948, British

Director - David John Scorer. Address: Latchmore Court, Brand Street, Hitchin, Hertfordshire, SG5 1NH. DoB: May 1951, British

Director - John Sheppard Wilson. Address: 31 Riverside Court, 20 Nine Elms Lane, London, SW8 5DB. DoB: February 1944, New Zealand

Director - Dr Mark Carnegie Brown. Address: 6 Parsonage Close, Petersfield, Hampshire, GU32 2AL. DoB: August 1960, British

Director - Mats Rune Peter Edh. Address: Solent Hotel, Rookery Avenue, Whiteley, Fareham, Hampshire, PO15 7AJ. DoB: August 1956, Swedish

Director - Nicholas Antony Gooch. Address: Portland House 111 Chesterton Road, Cambridge, CB4 3AR. DoB: February 1960, British

Director - Mark Laurence Swinchatt. Address: 9b Avenue Road, St. Albans, Hertfordshire, AL1 3QG. DoB: October 1958, British

Director - Stephen Michael Wildridge. Address: 4 Appleby Green, Knaresborough, North Yorkshire, HG5 9NE. DoB: January 1956, British

Secretary - Martin James Savage. Address: Wych Elm Walden Road, Hadstock, Cambridge, Cambridgeshire, CB1 6NX. DoB:

Director - Mark Simeon Rigby. Address: Clifton, The Street, Mortimer, Berkshire, RG7 3PE. DoB: February 1956, British

Director - Dr Peter Lee Wells. Address: Hill Place Cottage, Droxford Road, Swanmore, Hants, Hampshire, SO32 2PY. DoB: November 1952, British

Director - Charlotte Ashburner Walliker. Address: 1 Woodhaye Terrace, Plymouth Road, South Brent, Devon, TQ10 9BL. DoB: October 1962, British

Director - Patrick Huguet. Address: 111 Kings Street, Cambridge, CB4 3DL. DoB: February 1946, French

Director - Malcolm John Tyrrell. Address: Woodwater 11 Highlands Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0DR. DoB: December 1946, British

Director - Everett N Germon. Address: Eshacrin New Inn Road, Hinxworth, Hertfordshire, SG7 5HE. DoB: August 1956, American

Director - William Martin Lewis. Address: Gupshill, Weycombe Road, Haslemere, Surrey, GU27 1AA. DoB: June 1960, British

Director - Dr Roger Ian Doig. Address: North Farm, Cambridge Road, Eynesbury Hardwick, Cambridgeshire, PE19 6SR. DoB: March 1947, British

Director - David Raymond Strilchuk. Address: 107 Lynn Road, Grimston, Kings Lynn, Norfolk, PE32 1AG. DoB: April 1951, Canadian

Director - John Edward Drinkwater. Address: 167 Marlborough Crescent, Montreal Park, Sevenoaks, Kent, TN13 2HW. DoB: August 1957, British

Director - Thomas Von Stegmann. Address: 10 The Coppice, Great Barton, Bury St Edmunds, Suffolk, IP31 2TT. DoB: June 1958, German

Director - Dr Geoffrey Kneen. Address: The Old School House, The Green Bardsea, Ulverston, Cumbria, LA12 9QX. DoB: August 1949, British

Director - Barry Howard Shillitoe. Address: Meldon The Glade, Kingswood, Tadworth, Surrey, KT20 6JJ. DoB: July 1945, British

Director - Alastair Jeremy Macklin. Address: Merlewood Tarn Road, Grayshott, Hindhead, Surrey, GU26 6TP. DoB: February 1961, British

Director - David Michael Clifford. Address: Sommersby House, Witham On The Hill, Bourne, Lincolnshire, PE10 0JH. DoB: July 1951, British

Director - David Bernard James Gilbey. Address: Oak Wood Lodge Kingfisher Close, Hutton, Brentwood, Essex, CM13 2NB. DoB: June 1938, British

Director - David James Osborn Caffall. Address: 253 Hills Road, Cambridge, Cambridgeshire, CB2 2RP. DoB: June 1951, British

Director - John Sheppard Wilson. Address: 31 Riverside Court, 20 Nine Elms Lane, London, SW8 5DB. DoB: February 1944, New Zealand

Director - Kenneth Kazimierz Kozicki. Address: 34 Attimore Road, Welwyn Garden City, Hertfordshire, AL8 6LP. DoB: July 1954, British

Director - John Graham Arthur. Address: Longthorne Barn, Kingford Street Mersham, Ashford, Kent, TN25 6PF. DoB: October 1951, British

Director - David Raymond Strilchuk. Address: 32 Oak Avenue, South Wootton, Kings Lynn, Norfolk, PE30 3JQ. DoB: April 1951, Canadian

Director - Ian Robert Bakewell. Address: Holly Cottage, Berden, Bishops Stortford, Hertfordshire, CM23 1AE. DoB: December 1961, British

Director - David Walker. Address: Down Cottage, Clease Way Compton Down, Winchester, Hampshire, SO21 2AL. DoB: November 1943, British

Director - Robert Nicholas Cassell Gale. Address: Green Poles East End, Furneux Pelham, Buntingford, Hertfordshire, SG9 0JU. DoB: November 1948, British

Director - Robert John Henry Mills. Address: Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL. DoB: January 1950, British

Director - Bernd Naaf. Address: 10 The Coppice, Great Barton, Bury St Edmunds, Suffolk, IP31 2TT. DoB: March 1959, German

Director - Brian Beach. Address: Newbridge House 18 Shrigley Road, Bollington, Macclesfield, Cheshire, SK10 5QU. DoB: March 1951, British

Director - Donald Raymond Taylor. Address: 5 Watton Houses, Watton At Stone, Hertford, Hertfordshire, SG14 3NZ. DoB: April 1946, British

Secretary - Dr Anne Hilary Buckenham. Address: The Post House, Somerby, Melton Mowbray, Leicestershire, LE14 2PZ. DoB: January 1956, British

Director - Edward Charles Martin. Address: Aising House, Church Lane, Sedgeford, Kings Lynn Norfolk, PE30 3JD. DoB: September 1937, British

Director - David George Morgan. Address: 8 Westbank Mews, Kegworth, Derby, Derbyshire, DE74 2TX. DoB: October 1955, British

Director - David James Osborn Caffall. Address: 253 Hills Road, Cambridge, Cambridgeshire, CB2 2RP. DoB: June 1951, British

Director - Jonathan Hugh Beauchamp Peacock. Address: Cedar House, 278 Chester Road, Little Sutton, South Wirral, L66 2NX. DoB: June 1945, British

Director - William Alfred Broad. Address: 20 Edinburgh Gardens, Claydon, Ipswich, Suffolk, IP6 0DU. DoB: January 1930, British

Director - Shaun Michael Peter Bowden. Address: 47 Framingham Road, Sale, Cheshire, M33 3RH. DoB: August 1947, British

Director - Gordon Howard Barker. Address: Benfield Warren Corner, Froxfield, Petersfield, Hampshire, GU32 1BJ. DoB: September 1942, British

Director - John Stewart Lawson Baker. Address: Norfolk Lodge 114 Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: December 1943, British

Director - Roger Gordon Angell. Address: 21 The Beeches, Uppingham, Oakham, Leicestershire, LE15 9PG. DoB: April 1948, British

Director - David Albert Allen. Address: Pound Corner House, Dallinghoo, Woodbridge, Suffolk, IP13 0LL. DoB: November 1941, British

Director - Jeremy Charles William Tear. Address: 66 Pynchbeck, Thorley, Bishops Stortford, Hertfordshire, CM21 9NT. DoB: June 1954, British

Director - David Walker. Address: Down Cottage, Clease Way Compton Down, Winchester, Hampshire, SO21 2AL. DoB: November 1943, British

Director - Patrick George Feakins. Address: Leckiebank, Auchtermuchty, Fife, KY14 7ED. DoB: December 1939, British

Director - Hans Erik Fuller-lewis. Address: Elm Farm Long Drove, Cottenham, Cambridge, Cambridgeshire, CB4 4RR. DoB: December 1938, British

Director - John Milne Gaiter. Address: 44 Stoatley Rise, Haslemere, Surrey, GU27 1AG. DoB: September 1939, British

Jobs in Crop Protection Association Uk Ltd, vacancies. Career and training on Crop Protection Association Uk Ltd, practic

Now Crop Protection Association Uk Ltd have no open offers. Look for open vacancies in other companies

  • Assistant Lecturer in Children & Young People's Health (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Nursing and Midwifery

    Salary: £29,345 to £31,897 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Faculty Office Finance Officer (London)

    Region: London

    Company: University College London

    Department: Faculty Office

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Assistant College Nurse (Cambridge)

    Region: Cambridge

    Company: St John's College, Cambridge

    Department: N\A

    Salary: £32,485 to £37,660 p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Professor and Head of Department of Biological Sciences (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Administrative,Senior Management

  • Learning Technology Support Technician (AV) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Research Associate - Palaeontology Modeller (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Head of Department for Marketing, Enterprise and Tourism (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Lord Ashcroft International Business School

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Hospitality and Leisure

  • Teaching Fellow in Marketing- B75308A (2) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Newcastle University Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Robertson Fellow in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Engineering Mats & Surface Engineerg Gp

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science

Responds for Crop Protection Association Uk Ltd on Facebook, comments in social nerworks

Read more comments for Crop Protection Association Uk Ltd. Leave a comment for Crop Protection Association Uk Ltd. Profiles of Crop Protection Association Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Location Crop Protection Association Uk Ltd on Google maps

Other similar companies of The United Kingdom as Crop Protection Association Uk Ltd: Iwalewa (chief E.o. Ashamu Foundation Trust) | Society For Acute Medicine | Clk Education Limited | A2z Extras Limited | Climate Strategies

Crop Protection Association Uk Ltd with Companies House Reg No. 01468817 has been competing in the field for thirty seven years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 2 Swan Court Cygent Park, Hampton , Peterborough and their zip code is PE7 8GX. The company switched its registered name already two times. Until 2000 the firm has been working on providing the services it's been known for as The Crop Protection Association but now the firm is featured under the name Crop Protection Association Uk Ltd. The company is classified under the NACe and SiC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Crop Protection Association Uk Limited reported its account information up until 2015-12-31. The business most recent annual return was submitted on 2016-05-29. It's been 37 years for Crop Protection Association Uk Limited in this particular field, it is still in the race and is an object of envy for many.

The following company owes its accomplishments and unending growth to nine directors, specifically Dr Dominic Joseph Lamb, Michael Wolfgang Wagner, Toni Fasone Mcewan and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over it for one year. In order to increase its productivity, for the last almost one month the following company has been implementing the ideas of Nicholas Anthony Philip Von Westenholz, who has been responsible for successful communication and correspondence within the firm.

Crop Protection Association Uk Ltd is a foreign company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 2 Swan Court Cygent Park Hampton PE7 8GX Peterborough. Crop Protection Association Uk Ltd was registered on 1979-12-27. 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 - 102,000 GBP, sales per year - approximately 160,000,000 GBP. Crop Protection Association Uk Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Crop Protection Association Uk Ltd is Other service activities, including 10 other directions. Director of Crop Protection Association Uk Ltd is Dr Dominic Joseph Lamb, which was registered at Rua Ivens, No 3-B D. Mecia Building, Funchal, Maderia 9000046, Portugal. Products made in Crop Protection Association Uk Ltd were not found. This corporation was registered on 1979-12-27 and was issued with the Register number 01468817 in Peterborough, 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 Crop Protection Association Uk Ltd, open vacancies, location of Crop Protection Association Uk Ltd 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 Crop Protection Association Uk Ltd from yellow pages of The United Kingdom. Find address Crop Protection Association Uk Ltd, phone, email, website credits, responds, Crop Protection Association Uk Ltd job and vacancies, contacts finance sectors Crop Protection Association Uk Ltd