British Parking Association(the)

All companies of The UKOther service activitiesBritish Parking Association(the)

Activities of professional membership organizations

Other professional, scientific and technical activities not elsewhere classified

Contacts of British Parking Association(the): address, phone, fax, email, website, working hours

Address: 41/43 Perrymount Road RH16 3BN Haywards Heath

Phone: +44-1449 9076049 +44-1449 9076049

Fax: +44-1449 9076049 +44-1449 9076049

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Parking Association(the)"? - Send email to us!

British Parking Association(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Parking Association(the).

Registration data British Parking Association(the)

Register date: 1970-05-15
Register number: 00979689
Capital: 950,000 GBP
Sales per year: Approximately 328,000 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 British Parking Association(the)

Addition activities kind of British Parking Association(the)

271101. Newspapers, publishing and printing
359600. Scales and balances, except laboratory
20910323. Mackerel, cured, nsk
30691200. Rubber smoking accessories
34949900. Valves and pipe fittings, nec, nec
76991102. Lock parts made to individual order
86990101. Amateur sports promotion

Owner, director, manager of British Parking Association(the)

Secretary - Andrew Charles Pester. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB:

Director - Nicholas Roy Lester-davis. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: March 1953, British

Director - Mark Peter Anfield. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: November 1974, British

Director - Graham Harold David Rose. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: n\a, British

Director - Philip Michael Hammer. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: May 1963, British

Director - Manuel Rasores De Toro. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: December 1952, Spanish

Director - Helen Crozier. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: May 1954, British

Director - Anjna Morarji Patel. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: November 1957, British

Director - Paul Raymond Necus. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: July 1958, British

Director - Nigel John Williams. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: June 1955, British

Director - Gary Adam Osner. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: September 1964, British

Director - Amanda Lees. Address: High Street, Kingston Upon Thames, Surrey, KT1 1EU, England. DoB: February 1974, British

Director - Michael Brady. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: June 1960, British

Director - Peter Duncan Lowe. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: March 1961, British

Director - Alan Wood. Address: White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom. DoB: February 1967, British

Director - Graham Richard Morphew. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: June 1968, British

Director - Paul Anthony Kyte. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: October 1968, British

Director - Amanda Ainsworth. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: February 1976, British

Director - Alastair James Cooper. Address: Floor Centre Tower, Whitgift Centre, Croydon, CR0 0XB, England. DoB: September 1965, British

Director - Karen Angela Naylor. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: June 1968, British

Director - Fiona Doreen Reid. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: March 1966, British

Director - Austen Gregor Hunter. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: January 1973, British

Director - Keith Banbury. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: November 1943, British

Director - Yvette Widdowfield. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: February 1965, British

Director - Stephen Mark Brown. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. DoB: September 1961, British

Director - Andrew David Pulham. Address: Brookside, Orwell, Royston, Hertfordshire, SG8 5TQ, United Kingdom. DoB: February 1964, British

Director - Cheryl Vickers. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: August 1959, British

Director - Nigel John Bird. Address: 16 Dorcan Business Village, Murdock Road, Dorcan Swindon, Wiltshire, SN3 5HY. DoB: July 1968, British

Director - Gerald Bolland. Address: 16 Dorcan Business Village, Murdock Road, Dorcan Swindon, Wiltshire, SN3 5HY. DoB: November 1954, British

Director - Gordon Bell. Address: 227 Ashburnham Road, Richmond, Surrey, TW10 7SE. DoB: December 1941, British

Director - Ian Taylor. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: December 1957, British

Director - David Alan Peach. Address: 8 Sillswood, Olney, Buckinghamshire, MK46 5PL. DoB: February 1960, British

Director - Ashley Marie Bijster. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: August 1968, British

Director - David Brian Weeks. Address: 84 Haydn Avenue, Purley, Surrey, CR8 4AF. DoB: May 1966, British

Director - Christopher William Whapples. Address: 16 Dorcan Business Village, Murdock Road, Dorcan Swindon, Wiltshire, SN3 5HY. DoB: March 1948, British

Director - Terence Adrian Michael Powell. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: September 1954, British

Director - Barry John Nelms. Address: Pattinson Drive, Plymouth, Devon, PL6 8RU. DoB: December 1946, British

Director - Anne-Marie Goodbody. Address: 11 Walkers Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9SS. DoB: November 1950, British

Director - Manny Rasores. Address: 3 Villiers Grove, Cheam, Surrey, SM2 7NN. DoB: December 1952, Spanish

Secretary - Marian Jane Hack. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: n\a, British

Director - Ivor Kenneth Ellcome. Address: Grant Road, Portsmouth, Hampshire, PO6 1DX, United Kingdom. DoB: October 1945, British

Director - Linda Baker. Address: 97 Malvern Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3QH. DoB: December 1950, British

Director - Martyn Napier Townsend. Address: 11a Wennington Road, Southport, Merseyside, PR9 7EU. DoB: September 1948, British

Director - Tina Rust. Address: 12 St Williams Way, Norwich, Norfolk, NR7 0AW. DoB: January 1964, British

Director - Adelaja Adebanjo. Address: 1 Mosyer Drive, Orpington, Kent, BR5 4PN. DoB: n\a, British

Director - Richard Hein. Address: 10 Hunters Way, Bishopstoke, Eastleigh, Hampshire, SO50 8NN. DoB: January 1962, British

Director - Clement Basil Davies. Address: 17 Cherry Gardens, Bishops Waltham, Southampton, Hampshire, SO32 1SD. DoB: February 1947, British

Director - Gareth Alun Davies. Address: 13 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BS. DoB: August 1955, British

Director - Graham Brown. Address: Pluckly House, 10 Greyhound Chase, Great Chart, Kent, TN23 5LL. DoB: December 1945, British

Director - Susan Jane Taylor. Address: Oswald, London Road, Sunningdale, Berks, SL5 9RY. DoB: June 1962, British

Director - Lynn Witham. Address: 34 Burntwood Grange Road, London, SW18 3JX. DoB: October 1952, British

Director - Michael Cosentino. Address: 22 Dunstable Road, Houghton Regis, Dunstable, Bedfordshire, LU5 5DB. DoB: March 1959, British

Director - Seamus Paul Adams. Address: 28 Mill Road, Rochester, Kent, ME2 3BU. DoB: January 1964, Irish

Director - Mark Gordon Timothy Nicholls. Address: 22 Brentwood Gardens, Brentwood Avenue, Coventry, West Midlands, CV3 6FN. DoB: January 1956, British

Director - Jack Robert William Creeber. Address: 71 Crofthill Road, Slough, Berkshire, SL2 1HG. DoB: November 1955, British

Secretary - Keith Banbury. Address: 17 Clevelands, Perrymount Road, Haywards Heath, West Sussex, RH16 3BA. DoB: November 1943, British

Director - Kathrin Fielder. Address: Wingfield 26 Littlewood Lane, Buxted, Uckfield, East Sussex, TN22 4LW. DoB: January 1952, British

Director - Steven Alan Kingswell. Address: Gwallon Vean, Gwallon Lane, Marazion, Cornwall, TR17 0HJ. DoB: January 1949, British

Secretary - Stuart John Sharp. Address: Westcroft House, Chesters Road, Camberley, Surrey, GU15 1AD. DoB: September 1947, British

Director - Peter William Guest. Address: 8 The Grove, Farnborough, Hampshire, GU14 6QR. DoB: February 1949, British

Director - James Christopher John Gales. Address: 108 Derwent Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 2XT. DoB: February 1952, British

Director - Martin John Fletcher. Address: 3 Columba Drive, Leighton Buzzard, Bedfordshire, LU7 8YN. DoB: June 1945, British

Director - Richard Haydn Grenville Jones. Address: Storrs Cottage, Storrs, Stannington, Sheffield, South Yorkshire, S6 6GY. DoB: February 1969, British

Director - Leslie Knight. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: November 1956, British

Director - David Ian Logan. Address: 8 Adamson Close, Chandlers Ford, Eastleigh, Hampshire, SO53 1ND. DoB: May 1944, British

Director - Malcolm William Pickett. Address: 3 Hawkings Way, Fleet, Hampshire, GU13 9JX. DoB: March 1947, British

Director - Linda Anne Wheeler. Address: 10 Quick Road, London, W4 2BU. DoB: August 1956, British

Director - David Graham Seaton. Address: Ivy Cottage, Stapley, Taunton, Somerset, TA3 7QA. DoB: October 1940, British

Director - Gordon Bell. Address: 227 Ashburnham Road, Richmond, Surrey, TW10 7SE. DoB: December 1941, British

Director - Glynn Leonard Rhodes. Address: 32 Old Barber, Harrogate, North Yorkshire, HG1 3DF. DoB: March 1949, British

Director - John James Mcardle. Address: Peach Road, London, W10 4DX, United Kingdom. DoB: April 1957, Uk

Director - Nicholas Roy Lester. Address: Chapel House, Wickham Road, Wickhambreaux, Kent, CT3 1RE. DoB: March 1953, British

Director - David Nicholas Searle. Address: 33 Branksome Hill Road, College Town, Sandhurst, Berkshire, GU47 0QE. DoB: March 1960, British

Secretary - Martin Cartwright. Address: 243 Burnt Ash Hill, Grove Park, London, SE12 0QB. DoB: August 1946, British

Director - Steven Barry Hurley. Address: 98 Fowey Avenue, Shiphay, Torquay, Devon, TQ2 7SD. DoB: September 1957, British

Director - Alan John Clark. Address: Perrymount Road, Haywards Heath, West Sussex, RH16 3BN, United Kingdom. DoB: February 1951, British

Director - Patricia Joan Baxter. Address: 96a Oak Tree Road, Tilehurst, Reading, Berkshire, RG3 6JY. DoB: August 1952, British

Director - Tim Richardson. Address: The Cottage Hennesseys Loke, Edingthorpe, North Walsham, Norfolk, NR28 9SS. DoB: July 1947, British

Director - David Malcolm Marklew. Address: 1 Woodlea Close, Winchester, Hampshire, SO22 6DW. DoB: February 1945, British

Director - Peter John Collard. Address: 20 Beechwood Avenue, Earlsdon, Coventry, CV5 6DF. DoB: July 1944, British

Director - Angela Tyreman. Address: 2 Byron Close, Abingdon, Oxfordshire, OX14 5PA. DoB: July 1956, British

Secretary - Anthony Sedgwick. Address: Langdale, Stanton St Bernard, Marlborough, Wiltshire, SN8 4LF. DoB: April 1939, British

Director - Malcolm Sillery. Address: 31 Preston Road, Lytham St Annes, Lancashire, FY8 5BL. DoB: May 1935, British

Director - Bernard William John Boys. Address: 45 Glen Court, Riverside Road, Staines, Middlesex, TW18 2LG. DoB: July 1935, British

Director - Martin Cartwright. Address: 243 Burnt Ash Hill, Grove Park, London, SE12 0QB. DoB: August 1946, British

Director - Stuart John Sharp. Address: Westcroft House, Chesters Road, Camberley, Surrey, GU15 1AD. DoB: September 1947, British

Director - James Douglas Hill. Address: 23 Stray Towers, Harrogate, North Yorkshire, HG2 0LJ. DoB: May 1931, British

Director - John Stanley Heasman. Address: 10 Stanford Avenue, Hassocks, West Sussex, BN6 8JL. DoB: November 1932, British

Director - Dennis Robert Hammond. Address: 8 River Park Drive, Marlow, Buckinghamshire, SL7 1QH. DoB: April 1936, British

Director - Peter William Guest. Address: 8 The Grove, Farnborough, Hampshire, GU14 6QR. DoB: February 1949, British

Director - Kenneth William Ronald Grout. Address: 4 Whiteladies, 41 Anthonys Avenue Lilliput, Poole, Dorset, BH14 8JQ. DoB: May 1934, British

Director - Edward George Goldring. Address: Antheor 29 Highview, Cheam, Sutton, Surrey, SM2 7DZ. DoB: June 1911, British

Director - Alan David Garrity. Address: 2 Ailsa Dell, Howley Mill Lane, Batley, W Yorkshire, WF17 0AL. DoB: June 1943, British

Director - Ronald Harry Frampton. Address: 69 High Street, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AT. DoB: March 1917, British

Director - Kenneth Hunter. Address: The Gables Booker Common, High Wycombe, Buckinghamshire, HP12 4QZ. DoB: November 1933, British

Director - Ian Arthur Betts. Address: 17 Carlyon Close, Farnborough, Hampshire, GU14 7BX. DoB: August 1941, British

Director - David Bayliss. Address: 37 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DB. DoB: July 1938, British

Director - Anthony Charles Barnsley. Address: Farringdon New Road, Brandesburton, Driffield, North Humberside, YO25 8RX. DoB: September 1936, British

Director - Alasdair Frank Islay Macmillan. Address: Lyndhurst Meadow Way, West Horsley, Leatherhead, Surrey, KT24 6LL. DoB: September 1939, British

Director - Timothy Douglas Meredith. Address: 8 Southwick Street, Southwick, West Sussex, BN42 4AD. DoB: June 1943, British

Director - Francis Michael Murphy. Address: 7 Jesmond Dene, Newbury, Berkshire, RG14 1HY. DoB: October 1932, British

Director - Kelvin Reynolds. Address: 5 Argyles Close, Greenhythe, Kent, DA9 9PA. DoB: August 1954, British

Director - James Douglas Winham. Address: 181 Gurnard Leys, Peterborough, Cambridgeshire, PE3 8SA. DoB: August 1943, British

Director - Grant Williamson. Address: 4 Claremount Close, Epsom Downs, Epsom, Surrey, KT18 5XN. DoB: February 1946, British

Director - Andrew Patrick Corrie Sampson. Address: 3 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HJ. DoB: November 1954, British

Director - Anthony Sedgwick. Address: Langdale, Stanton St Bernard, Marlborough, Wiltshire, SN8 4LF. DoB: April 1939, British

Director - John Ramsden Foster. Address: 7 Hillside, Portbury, Bristol, North Somerset, BS20 9UD. DoB: September 1930, British

Director - Bryan Tinsley. Address: 44 Southern Way, Farnham, Surrey, GU9 8DF. DoB: April 1930, British

Director - Peter Thomas Bewsey. Address: 15 Queen Victoria Court, Farnborough, Hampshire, GU14 8AR. DoB: March 1944, British

Director - David John Hunter-yeats. Address: 22 Hollyhook Close, Crowthorne, Berkshire, RG45 6TX. DoB: December 1947, British

Director - Charles Vernon Herbert. Address: 17 Rayleigh Road, Wimbledon, London, SW19 3RE. DoB: February 1952, British

Secretary - John Ramsden Foster. Address: 7 Hillside, Portbury, Bristol, North Somerset, BS20 9UD. DoB: September 1930, British

Jobs in British Parking Association(the), vacancies. Career and training on British Parking Association(the), practic

Now British Parking Association(the) have no open offers. Look for open vacancies in other companies

  • Programme Manager, Centre for Economic Innovation (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Research Assistant: Stimulating Endogenous Cardiovascular Stem Cells with Small Molecules: In Vitro Assays, Image Analysis and Validation in Animal Models (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £28,098 to £33,518 Grade 6 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,Molecular Biology and Biophysics

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Biological & Chemical Sciences

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Research Assistant (London)

    Region: London

    Company: King's College London

    Department: Health Services and Population Research

    Salary: £28,098 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Organisational Development Advisor (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Human Resources

    Salary: £36,613 to £42,418

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Bristol Business Engagement Centre (BBEC) Administrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Faculty of Business & Law

    Salary: £21,220 to £24,565 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Residence Welfare Officer (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £20,000 to £25,000 per annum, DOE

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer / Senior Lecturer - School of Management (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: Victoria Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Research Associate in Sustainable Energy Innovation (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Alliance Manchester Business School

    Salary: £31,076 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • University Estate Patrol Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £22,657

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Student Services

  • PhD Studentship: Developing a Fire Resilience Assessment Methodology for the Built Environment (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering

Responds for British Parking Association(the) on Facebook, comments in social nerworks

Read more comments for British Parking Association(the). Leave a comment for British Parking Association(the). Profiles of British Parking Association(the) on Facebook and Google+, LinkedIn, MySpace

Location British Parking Association(the) on Google maps

Other similar companies of The United Kingdom as British Parking Association(the): Peter Morris Funeral Directors Limited | Simple Stone Ltd | Icc Coding Limited Limited | Berrywood Ventures Ltd | Breakaway Singles Club (social Functions) Limited

This company operates as British Parking Association(the). This company was established fourty six years ago and was registered with 00979689 as the reg. no.. This headquarters of this firm is registered in Haywards Heath. You can contact it at 41/43 Perrymount Road. This company declared SIC number is 94120 and has the NACE code: Activities of professional membership organizations. 2016-03-31 is the last time the company accounts were filed. It's been 46 years for British Parking Association(the) in the field, it is not planning to stop growing and is an example for the competition.

The firm has two trademarks, all are still in use. The IPO representative of British Parking Association(the) is Bates Wells & Braithwaite London LLP. The first trademark was obtained in 2014. The one which will become invalid first, that is in September, 2023 is BRITISH PARKING ASSOCIATION.

That business owes its success and permanent progress to nine directors, who are Nicholas Roy Lester-davis, Mark Peter Anfield, Graham Harold David Rose and 6 other directors who might be found below, who have been employed by it since 2016-08-01. To find professional help with legal documentation, since 2016 this business has been making use of Andrew Charles Pester, who's been concerned with maintaining the company's records.

British Parking Association(the) is a foreign company, located in Haywards Heath, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 41/43 Perrymount Road RH16 3BN Haywards Heath. British Parking Association(the) was registered on 1970-05-15. 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 - 950,000 GBP, sales per year - approximately 328,000 GBP. British Parking Association(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Parking Association(the) is Other service activities, including 7 other directions. Secretary of British Parking Association(the) is Andrew Charles Pester, which was registered at Perrymount Road, Haywards Heath, West Sussex, RH16 3BN. Products made in British Parking Association(the) were not found. This corporation was registered on 1970-05-15 and was issued with the Register number 00979689 in Haywards Heath, 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 British Parking Association(the), open vacancies, location of British Parking Association(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 British Parking Association(the) from yellow pages of The United Kingdom. Find address British Parking Association(the), phone, email, website credits, responds, British Parking Association(the) job and vacancies, contacts finance sectors British Parking Association(the)