British 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Parking Association(the)"? - Send email to us!
Registration data British Parking Association(the)
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, MySpaceLocation 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