Park Air Systems Limited

All companies of The UKInformation and communicationPark Air Systems Limited

Wireless telecommunications activities

Contacts of Park Air Systems Limited: address, phone, fax, email, website, working hours

Address: Northfields Market Deeping PE6 8UE Peterborough

Phone: +44-1330 5338500 +44-1330 5338500

Fax: +44-1330 5338500 +44-1330 5338500

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Park Air Systems Limited"? - Send email to us!

Park Air Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Park Air Systems Limited.

Registration data Park Air Systems Limited

Register date: 1985-10-01
Register number: 01951792
Capital: 154,000 GBP
Sales per year: Less 290,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Park Air Systems Limited

Addition activities kind of Park Air Systems Limited

3466. Crowns and closures
282100. Plastics materials and resins
22950203. Yarns, plastic coated: made from purchased yarns
24219909. Resawing lumber into smaller dimensions
34930202. Flat springs, sheet or strip stock
35460100. Drills and drilling tools
36120102. Control transformers
36510100. Household audio equipment
36799902. Antennas, satellite: household use

Owner, director, manager of Park Air Systems Limited

Secretary - Susie Lee Choung. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB:

Director - Steven David Spiegel. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB: December 1964, American

Director - Peter Beange. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB: July 1958, British

Director - Roger Campbell Wiltshire. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB: January 1967, British

Director - James Mitchell Myers. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB: April 1963, American

Secretary - Roger Campbell Wiltshire. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB:

Director - Daniel Milligan. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: January 1956, British

Secretary - Wolf Von Kumberg. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. DoB:

Director - David Mark Chandler. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: February 1963, British

Director - Nabeel Tariq Bhatti. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: December 1966, British

Director - Richard Kenneth Merker. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: October 1954, American

Secretary - Jannette Estevez Hasan. Address: Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB:

Director - Sir Nigel Richard Essenhigh. Address: Quinn Close, Whitley, Coventry, CV3 4LH, United Kingdom. DoB: November 1944, British

Director - Alan John Leckenby. Address: Quinn Close, Whitley, Coventry, CV3 4LH, United Kingdom. DoB: March 1960, American

Director - Larry Wayne Edelman. Address: Quinn Close, Whitley, Coventry, Cv3 4lh, CV3 4LH, United Kingdom. DoB: October 1954, American

Director - Paul Davison. Address: Bridge House, Sherfield English Lane, Plaitford, Romsey, Hampshire, SO51 6EF. DoB: December 1941, British

Secretary - Paul Norman Woodman. Address: Quinn Close, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB:

Director - Carlene May Wilson. Address: 1698 Wickham Way, Crofton, Md.21114, Usa. DoB: June 1955, United States Citizen

Director - William Burns Hannon. Address: 1501 Woodridge Lane, Eldersburg, Md 21784-8341, Usa. DoB: April 1954, American

Director - Vicki Eve Spira. Address: 3708 Michelle Way, Baltimore, Md 21208, IRISH, Usa. DoB: July 1950, American

Director - Bernard Philip Mcvey. Address: 10219 Fairway Drive, Elliott City, Maryland, 21042, Usa. DoB: December 1955, American

Secretary - Wolf Von Kumberg. Address: Unter Altstadt 15, Zug, 6300, Switzerland. DoB: May 1956, German

Director - Ian Leonard Rosenberg. Address: 2 Burton Close, Chessington, Surrey, KT9 2HT. DoB: July 1942, British

Director - Gary William Mckenzie. Address: 1839 Westridge Road, Los Angeles, 90049, Usa. DoB: May 1951, American

Director - Michael Ernest Iszatt. Address: Quinn Close, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: April 1954, British

Director - Nelson F Gibbs. Address: 2134 Live Oak Drive East, Los Angeles, 90068, FOREIGN, Usa. DoB: August 1938, American

Director - John Messmore. Address: 508 Chadwick Road, Timonium, Maryland, 21093, Usa. DoB: August 1947, American

Director - Charles John Houseago. Address: Quinn Close, Whitley, Coventry, West Midlands, CV3 4LH, United Kingdom. DoB: December 1956, British

Director - David John Bartlett. Address: 2 Stamford Road, Colsterworth, Grantham, Lincolnshire, NG33 5JD. DoB: May 1959, British

Director - John David Gutteridge. Address: 28 Richmond Place, Bath, Avon, BA1 5PZ. DoB: December 1949, British

Director - Simon Ivor Powell-smith. Address: Tall Trees, 23 Maffit Road, Ailsworth Peterborough, Cambridgeshire, PE5 7AG. DoB: August 1964, British

Director - Paul Barry. Address: 22 Sambar Close, Eaton Socon, St Noets, Cambridgeshire, PE19 3QG. DoB: June 1954, British

Secretary - Simon Ivor Powell-smith. Address: Tall Trees, 23 Maffit Road, Ailsworth Peterborough, Cambridgeshire, PE5 7AG. DoB: August 1964, British

Director - Noel Francis Kearns. Address: Burleigh Cottage 10 School Lane, Eaton Socon St Neots, Huntingdon, Cambridgeshire, PE19 8HN. DoB: December 1949, British

Director - Jack Tymann. Address: 12416 Benson Branch Road, Ellicot City, Maryland 21043, Usa. DoB: November 1940, American

Director - Alan Michael Young. Address: 353 Green Aspen Court, Millersville Maryland 21108, FOREIGN, Usa. DoB: February 1949, American

Director - Keith Christian Krantz. Address: 9437 North Penfield Road, Columbia, Maryland 21045, Usa. DoB: January 1953, American

Secretary - Peter Charles Bradley. Address: 18 Hawthorn Drive, Uppingham, Oakham, Leicestershire, LE15 9TA. DoB: December 1959, British

Director - Benjamin Philip Pamplin. Address: The Hall, Rose Place Sunninghill, Ascot, Berkshire, SL5 0PN. DoB: April 1935, British

Director - Paul Davison. Address: 1 Back Lane, Morcott, Oakham, Leicestershire, LE15 9DG. DoB: December 1941, British

Director - Richard William Allis. Address: Quinn Close, Whitley, Coventry, Cv3 4lh, CV3 4LH, United Kingdom. DoB: December 1948, British

Jobs in Park Air Systems Limited, vacancies. Career and training on Park Air Systems Limited, practic

Now Park Air Systems Limited have no open offers. Look for open vacancies in other companies

  • Admissions Operations Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Undergraduate Admissions and Outreach

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Associate Lecturer - Criminology and/or Sociology (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Culture and Environment, College of Liberal Arts

    Salary: £41.02 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Politics and Government

  • Translation Administrator (Maternity Cover) (London)

    Region: London

    Company: The Francis Crick Institute

    Department: Translation Team

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Culinary Arts (Kastanienbaum - Switzerland)

    Region: Kastanienbaum - Switzerland

    Company: IMI International Management Institute

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Research Fellow in Cell Wall Biophysics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Biology

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • General English and Short Courses Director Grade 8 (Liverpool)

    Region: Liverpool

    Company: N\A

    Department: N\A

    Salary: £39,324 to £49,772 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Project Coordinator (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Creative and Cultural Industries

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Product Specialist (Cambridge)

    Region: Cambridge

    Company: Cambridge Cognition Ltd

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,PR, Marketing, Sales and Communication

  • Lecturer / Senior Lecturer in Music (Jazz And Improvisation) (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM

    Salary: AU$98,755 to AU$139,510
    £59,025.86 to £83,385.13 converted salary* p.a. plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Lecturer in Accounting & Finance - B81377A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Head of CPD, Consultancy and Training Services (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,PR, Marketing, Sales and Communication,Senior Management

  • Research Assistant / Associate in Disciplined Approximate Arithmetic (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for Park Air Systems Limited on Facebook, comments in social nerworks

Read more comments for Park Air Systems Limited. Leave a comment for Park Air Systems Limited. Profiles of Park Air Systems Limited on Facebook and Google+, LinkedIn, MySpace

Location Park Air Systems Limited on Google maps

Other similar companies of The United Kingdom as Park Air Systems Limited: Load Software Ltd | Wildhorse Films Ltd | Octarine Software Limited | Unas Limited | Chrome Project Solutions Ltd

01951792 is the reg. no. assigned to Park Air Systems Limited. This company was registered as a Private Limited Company on 1985-10-01. This company has been active in this business for thirty one years. This firm is found at Northfields Market Deeping in Peterborough. The office postal code assigned to this location is PE6 8UE. The listed name change from Park Air Electronics to Park Air Systems Limited came in 2002-02-19. This firm is classified under the NACe and SiC code 61200 : Wireless telecommunications activities. The most recent filed account data documents were submitted for the period up to 31st December 2015 and the most recent annual return information was submitted on 25th March 2016. 31 years of experience on the market comes to full flow with Park Air Systems Ltd as the company managed to keep their clients happy through all this time.

The following limited company owes its accomplishments and constant improvement to a team of five directors, who are Steven David Spiegel, Peter Beange, Roger Campbell Wiltshire and 2 other directors who might be found below, who have been overseeing it since May 2015. Moreover, the director's responsibilities are backed by a secretary - Susie Lee Choung, from who was hired by the following limited company on 2015-10-15.

Park Air Systems Limited is a domestic company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Northfields Market Deeping PE6 8UE Peterborough. Park Air Systems Limited was registered on 1985-10-01. 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 - 154,000 GBP, sales per year - less 290,000,000 GBP. Park Air Systems Limited is Private Limited Company.
The main activity of Park Air Systems Limited is Information and communication, including 9 other directions. Secretary of Park Air Systems Limited is Susie Lee Choung, which was registered at Quinn Close, Manor Park, Whitley, Coventry, West Midlands, CV3 4LH, England. Products made in Park Air Systems Limited were not found. This corporation was registered on 1985-10-01 and was issued with the Register number 01951792 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 Park Air Systems Limited, open vacancies, location of Park Air Systems Limited 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 Park Air Systems Limited from yellow pages of The United Kingdom. Find address Park Air Systems Limited, phone, email, website credits, responds, Park Air Systems Limited job and vacancies, contacts finance sectors Park Air Systems Limited