Northampton Town Aip Ltd

All companies of The UKEducationNorthampton Town Aip Ltd

Other education not elsewhere classified

Contacts of Northampton Town Aip Ltd: address, phone, fax, email, website, working hours

Address: The Duston School Berrywood Road NN5 6XA Duston

Phone: +44-1254 1785522 +44-1254 1785522

Fax: +44-1254 1785522 +44-1254 1785522

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Northampton Town Aip Ltd"? - Send email to us!

Northampton Town Aip Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northampton Town Aip Ltd.

Registration data Northampton Town Aip Ltd

Register date: 2010-09-01
Register number: 07362429
Capital: 793,000 GBP
Sales per year: More 771,000 GBP
Employees: Less 10
Credit rating: Normal
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 Northampton Town Aip Ltd

Addition activities kind of Northampton Town Aip Ltd

737304. Computer-aided system services
27410102. Art copy: publishing only, not printed on site
31310504. Toe caps, leather or metal
39440601. Airplanes, toy
39959901. Burial vaults, fiberglass
45229901. Air cargo carriers, nonscheduled

Owner, director, manager of Northampton Town Aip Ltd

Director - Debbie Morrison. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: March 1964, British

Director - Alison Harvey. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: December 1962, British

Director - Peter Musgrave Burrell. Address: High Stack, Long Buckby, Northampton, Northamptonshire, NN6 7QT, England. DoB: February 1950, British

Secretary - Peter Musgrave Burrell. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB:

Director - Kay Elizabeth Gerrett. Address: Cedar Road East, Northampton, Northamptonshire, NN3 2JF, United Kingdom. DoB: April 1957, British

Director - Deborah Jane Morrison Obe. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: March 1964, British

Director - Jane Badger Jones. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: March 1973, British

Director - Yvonne Kathryn Lucey. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: July 1975, British

Director - Penny Jane Howell. Address: Chiltern Way, Northampton, NN5 6BW, England. DoB: September 1967, British

Director - Patricia Margaret Mary Brennan-barrett. Address: Booth Lane, Northampton, NN3 3RF, United Kingdom. DoB: October 1959, British

Director - Anne Hill. Address: Wellingborough Road, Northampton, Northamptonshire, England. DoB: June 1964, British

Director - Claire Morrell. Address: Mereway, Northampton, NN4 8BU, United Kingdom. DoB: January 1955, British

Director - Renuka Popat. Address: Winchester Road, Delapre, Northampton, NN4 8AZ, United Kingdom. DoB: July 1966, British

Director - Emma Louise Sims. Address: Boughton Green Road, Northampton, NN2 7AL, United Kingdom. DoB: August 1976, British

Director - Joseph Paul Richardson. Address: Becket Way, Kettering Road North, Northampton, NN3 6HT, United Kingdom. DoB: May 1973, British

Director - Susan Mary Edmonds-phelan. Address: St Crispin Drive, Duston, Northampton, NN5 4BL, United Kingdom. DoB: July 1953, British

Director - Gail Denise Barnshaw. Address: Briar Hill Walk, Northampton, Northamptonshire, NN4 8LN, United Kingdom. DoB: September 1957, British

Director - Jacqueline Lapsa. Address: Vernon Terrace, Northampton, NN1 5HE, United Kingdom. DoB: March 1960, British

Director - Alexander Hopkins. Address: County Hall, Northampton, NN1 1ED, United Kingdom. DoB: November 1972, British

Director - Paul Joseph Gardiner. Address: Becket Way, Kettering Road North, Northampton, Northamptonshire, NN3 6HT, England. DoB: October 1954, British

Director - Andrew Lakatos. Address: Bushland Road, Northampton, Northamptonshire, NN3 2NS, England. DoB: December 1971, British

Director - Judith Anne Long. Address: Boughton Green Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7HR, England. DoB: July 1952, British

Director - Jill Susan Ramshaw. Address: Westwood Way, Northampton, Northamptonshire, NN3 3HH. DoB: February 1965, British

Director - Leonard James Closs. Address: Booth Lane, Northampton, Northamptonshire, NN3 3RF, England. DoB: June 1952, British

Director - Susan Elizabeth Connor. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: May 1967, British

Director - Jane Sara Herriman. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: September 1961, British

Director - Professor Ann Shelton Mayes. Address: Park Campus, Boughton Green Road, Northampton, Northamptonshire, NN2 7AL, England. DoB: April 1953, British

Director - Paul David Sentance. Address: Millway, Duston, Northampton, Northamptonshire, NN5 6ES. DoB: August 1955, British

Director - Susan Lois Sigston. Address: Paddock Mead, Harloq, Essex, CM18 7RR, England. DoB: May 1952, British

Director - Rachel Singer. Address: George Row, Northampton, Northamptonshire, England. DoB: October 1970, British

Director - Deborah Louise Thompson. Address: Ecton Brook Road, Ecton Brook, Northampton, Northamptonshire, NN3 5EN, England. DoB: February 1970, British

Director - Sheralee Alana Webb. Address: Queen Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, England. DoB: March 1970, British

Director - Jennifer Helen Giovanelli. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: March 1980, British

Director - Kay Elizabeth Gerrett. Address: Cedar Road, Northampton, Northamptonshire, NN4 8GP, England. DoB: April 1957, British

Director - Julia Hartley. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA. DoB: December 1964, British

Director - Joseph Michael Mccann. Address: Newnham Road, Newnham, Hook, Hampshire, RG27 9AE, England. DoB: February 1963, Irish

Director - Julia Ann Harley. Address: Spinney Hill Road, Northampton, Northamptonshire, NN3 6DG, United Kingdom. DoB: December 1964, British

Director - Deborah Louise Thompson. Address: Ecton Brook Road, Ecton Brook, Northampton, Northamptonshire, NN3 5EN, United Kingdom. DoB: February 1970, British

Director - Jane Elizabeth Brothers. Address: Kingsthorpe Grove, Northampton, Northamptonshire, NN2 6NS, United Kingdom. DoB: September 1954, British

Director - Jill Susan Ramshaw. Address: Westwood Way, Northampton, Northamptonshire, NN3 3HH, United Kingdom. DoB: February 1965, British

Director - Judith Anne Long. Address: Boughton Green Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7HR, United Kingdom. DoB: July 1952, British

Director - Rachel Singer. Address: PO BOX 93, George Row, Northampton, Northamptonshire, NN1 1ED, United Kingdom. DoB: March 1968, Britsh

Director - Catherine Keohane. Address: Thorn Hill, Briar Hill, Northampton, Northamptonshire, NN4 8SW, United Kingdom. DoB: October 1954, British

Director - Sheralee Alana Webb. Address: Queens Park Parade, Kingsthorpe, Northampton, Northamptonshire, NN2 6LR, United Kingdom. DoB: March 1950, British

Director - Paul Joseph Gardiner. Address: Becket Way, Kettering Road North, Northampton, Northamptonshire, NN3 6HT, United Kingdom. DoB: October 1954, British

Director - Janet Waller. Address: Acre Lane, Kingsthorpe, Northampton, Northamptonshire, NN2 8DF, United Kingdom. DoB: September 1958, British

Director - Mark Sheldon Griffin. Address: School, Mereway, Northampton, Northamptonshire, NN4 8BU, United Kingdom. DoB: November 1959, British

Director - Jane Sara Herriman. Address: Berrywood Road, Duston, Northamptonshire, NN5 6XA, United Kingdom. DoB: September 1961, British

Jobs in Northampton Town Aip Ltd, vacancies. Career and training on Northampton Town Aip Ltd, practic

Now Northampton Town Aip Ltd have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Research Department Structural and Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Clinical Project Manager (Maternity Cover) (London)

    Region: London

    Company: University College London

    Department: Institute of Clinical Trials and Methodology, The Comprehensive Clinical Trials Unit

    Salary: £43,023 to £50,753 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Project Accountant (Business Partners) – 2 Posts (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £31,611 to £40,002 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • ITSM System Developer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Pre-sessional Programme Director (Summer Vacation) (Reading)

    Region: Reading

    Company: University of Reading

    Department: International Study & Language Institute

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Senior Operations & Maintenance Analyst (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Service Management – Operations & Maintenance

    Salary: £29,301 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Northampton Town Aip Ltd on Facebook, comments in social nerworks

Read more comments for Northampton Town Aip Ltd. Leave a comment for Northampton Town Aip Ltd. Profiles of Northampton Town Aip Ltd on Facebook and Google+, LinkedIn, MySpace

Location Northampton Town Aip Ltd on Google maps

Other similar companies of The United Kingdom as Northampton Town Aip Ltd: 6111111.co.uk Limited | New Image Training Limited | The Human Toolbox Ltd | Starspeaking Ltd | Confer Online Limited

Northampton Town Aip is a business located at NN5 6XA Duston at The Duston School. This firm has been operating since 2010 and is established as reg. no. 07362429. This firm has been on the UK market for six years now and company official status is is active. It has been already 4 years from the moment Northampton Town Aip Ltd is no longer recognized under the business name Northampton Aip. This firm is classified under the NACe and SiC code 85590 meaning Other education not elsewhere classified. Sun, 31st Aug 2014 is the last time when the accounts were reported. This firm can look back on the successful 6 years in the field, with a bright future yet to come.

As suggested by the enterprise's employees register, since 2015 there have been four directors including: Debbie Morrison, Alison Harvey and Peter Musgrave Burrell. Moreover, the managing director's responsibilities are aided by a secretary - Peter Musgrave Burrell, from who joined the following firm 6 years ago.

Northampton Town Aip Ltd is a domestic company, located in Duston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in The Duston School Berrywood Road NN5 6XA Duston. Northampton Town Aip Ltd was registered on 2010-09-01. 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 - 793,000 GBP, sales per year - more 771,000 GBP. Northampton Town Aip Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Northampton Town Aip Ltd is Education, including 6 other directions. Director of Northampton Town Aip Ltd is Debbie Morrison, which was registered at Berrywood Road, Duston, Northamptonshire, NN5 6XA. Products made in Northampton Town Aip Ltd were not found. This corporation was registered on 2010-09-01 and was issued with the Register number 07362429 in Duston, 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 Northampton Town Aip Ltd, open vacancies, location of Northampton Town Aip 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 April 1st, 2024

Detailed data about Northampton Town Aip Ltd from yellow pages of The United Kingdom. Find address Northampton Town Aip Ltd, phone, email, website credits, responds, Northampton Town Aip Ltd job and vacancies, contacts finance sectors Northampton Town Aip Ltd