Campaign For An English Parliament

All companies of The UKOther service activitiesCampaign For An English Parliament

Activities of political organizations

Contacts of Campaign For An English Parliament: address, phone, fax, email, website, working hours

Address: Rea Bank Weir Road Hanwood SY5 8LA Shrewsbury

Phone: +44-24 9689636 +44-24 9689636

Fax: +44-24 9689636 +44-24 9689636

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Campaign For An English Parliament"? - Send email to us!

Campaign For An English Parliament detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Campaign For An English Parliament.

Registration data Campaign For An English Parliament

Register date: 1998-09-23
Register number: 03636739
Capital: 491,000 GBP
Sales per year: Less 393,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Campaign For An English Parliament

Addition activities kind of Campaign For An English Parliament

1044. Silver ores
226201. Printing, manmade fiber and silk broadwoven fabrics
581300. Drinking places
24310104. Door screens, wood frame
29110201. Alkylates
32950108. Steatite, ground or otherwise treated
35969904. Industrial scales
37510100. Motorcycles and related parts
63999903. Warranty insurance, product; except automobile

Owner, director, manager of Campaign For An English Parliament

Secretary - Edward Arthur Higginbottom. Address: Weir Road, Hanwood, Shrewsbury, Shropshire, SY5 8LA, England. DoB:

Director - Rupert Vivien-davis. Address: Weir Road, Hanwood, Shrewsbury, Shropshire, SY5 8LA, England. DoB: May 1986, English

Director - William Michael Jones. Address: Dolphin Crescent, Great Sutton, Ellesmere Port, Cheshire, CH66 4SZ, England. DoB: December 1986, English

Director - John Malcolm Stanhope. Address: High Road, Lane Head, Willenhall, West Midlands, WV12 4JQ, England. DoB: May 1941, English

Director - Edward John Bone. Address: Nelson Road, Colchester, Essex, CO3 9AP, England. DoB: June 1966, British

Director - Steven William John Davis. Address: Bell Lane, Smarden, Ashford, Kent, TN27 8PP, England. DoB: September 1955, English

Director - James Black. Address: 29 East Street, Colchester, Essex, CO1 2TP, England. DoB: September 1976, English

Director - Edward Arthur Higginbottom. Address: Weir Road, Hanwood, Shrewsbury, Shropshire, SY5 8LA, England. DoB: June 1949, English

Director - Priscilla Cullen. Address: 9 The Meadows, Breachwood Green, Hitchin, Hertfordshire, SG4 8PR. DoB: May 1944, British

Director - Rupert Vivian Davis. Address: Bell Lane, Smarden, Kent, TN27 8NX, England. DoB: May 1986, English

Director - James Black. Address: Woodpecker Close, Bordon, Hampshire, GU35 0UR, England. DoB: September 1976, British

Director - Christine Hilda Constable. Address: Northcote Crescent, West Horsley, Leatherhead, Surrey, KT24 6LX, England. DoB: May 1961, Uk

Director - William Michael Jones. Address: Woodpecker Close, Bordon, Hampshire, GU35 0UR, England. DoB: December 1986, English

Secretary - Ian Walter Campbell. Address: Woodpecker Close, Bordon, Hampshire, GU35 0UR, England. DoB:

Director - Julian David Asher. Address: Ferndale Road, Lichfield, Staffordshire, WS13 7DL, England. DoB: May 1967, English

Director - Edward John Bone. Address: Nelson Road, Colchester, Essex, CO3 9AP, England. DoB: June 1966, British

Director - Carleton Thomas Maflin. Address: Hadfield Drive, Black Notley, Braintree, Essex, CM77 8XW, England. DoB: September 1969, English

Director - Ian Walter Campbell. Address: Woodpecker Close, Bordon, Hampshire, GU35 0UR, England. DoB: May 1943, British

Director - Barry Maurice Hamblin. Address: Heather Park Drive, Wembley, Middlesex, England. DoB: February 1959, English

Director - Terence Heath. Address: 1 Jasmine Cottage, The Green, Dinton, Aylesbury, Buckinghamshire, HP17 8UP. DoB: April 1960, English

Director - Steven William John Davis. Address: Swift Farm Bell Lane, Smarden, Ashford, Kent, TN27 8PP. DoB: September 1955, English

Secretary - Edward Arthur Higginbottom. Address: Rea Bank, Weir Road Hanwood, Shrewsbury, Salop, SY5 8LA. DoB: June 1949, English

Director - Stephen Robert Maund. Address: Llwyn Derw, Mynydd Isa, Mold, Clwyd, CH7 6XH. DoB: November 1952, British

Director - Stuart James Parr. Address: 173 Briarwood, Brookside, Telford, Salop, TF3 1UB. DoB: January 1978, British

Secretary - Veronica Newman. Address: 17 Eastbourne Road, Trowbridge, Wiltshire, BA14 7HW. DoB: June 1951, British

Director - Edward Arthur Higginbottom. Address: Rea Bank, Weir Road Hanwood, Shrewsbury, Salop, SY5 8LA. DoB: June 1949, English

Director - John Malcolm Stanhope. Address: 4 High Road, Lane Head, Willenhall, West Midlands, WV12 4JQ. DoB: May 1941, English

Director - Veronica Newman. Address: 17 Eastbourne Road, Trowbridge, Wiltshire, BA14 7HW. DoB: June 1951, British

Director - Gavin James Ayling. Address: 4 Parkside, Shoreham By Sea, West Sussex, BN43 6HA. DoB: May 1979, British

Director - David Basil Wildgoose. Address: 68 Old Park Road, Beauchief, Sheffield, S8 7DT. DoB: March 1965, English

Director - Matthew Aldridge. Address: 5 Christchurch Gardens, Reading, Berkshire, RG2 7AH. DoB: February 1978, British

Director - Darren Andrew Foster. Address: 16 Tench Road, Calne, Wiltshire, SN11 9PW. DoB: May 1974, British

Director - Thomas Edward Waterhouse. Address: 31 Winterborne Road, Abingdon, Oxfordshire, OX14 1AJ. DoB: April 1984, British

Secretary - Priscilla Cullen. Address: 9 The Meadows, Breachwood Green, Hitchin, Hertfordshire, SG4 8PR. DoB: May 1944, British

Director - Robert George Bosley Williams. Address: 6 Frays Close, West Drayton, Middlesex, UB7 7PF. DoB: March 1952, British

Director - Colin Edward Baker. Address: Eaglehurst 235 Main Road, Southbourne, Emsworth, West Sussex, PO10 8JD. DoB: May 1937, British

Director - David Jeremy Lee. Address: 104 Alderney Street, Pimlico, London, SW1V 4EZ. DoB: May 1963, British

Director - Phillip Evans. Address: 16 Corunna Close, Norton, Worcester, Worcestershire, WR5 2PW. DoB: June 1960, British

Director - Gareth Young. Address: 36 Waberley Road, Kenilworth, Warwickshire, CV8 1FN. DoB: September 1973, British

Director - Michael Andrew Lord. Address: 98a Tower Bridge Road, London, SE1 4TP. DoB: April 1962, British

Director - Sarah Liane Jones. Address: 180 Finborough Road, London, SW10 9AH. DoB: October 1972, British

Director - Paul May. Address: 89 Mansfield Road, Papplewick, Nottingham, Nottinghamshire, NG15 8FJ. DoB: January 1957, British

Director - Harry Eakins. Address: The Howk 4 Pipers Lane, Heswall, Wirral, Merseyside, CH60 9HP. DoB: April 1939, British

Director - Colin Ray. Address: 4 North Drive, Harwell, Oxfordshire, OX11 0PE. DoB: August 1945, British

Secretary - Thompson William Jackson. Address: 34 Russell Avenue, High Lane, Stockport, Cheshire, SK6 8DT. DoB: April 1934, British

Director - Leonard Joseph Welsh. Address: 163 Godman Road, Grays, Essex, RM16 4TL. DoB: January 1931, British

Director - Thompson William Jackson. Address: 34 Russell Avenue, High Lane, Stockport, Cheshire, SK6 8DT. DoB: April 1934, British

Director - Captain (Royal Navy) Donald Wyndham Beadle. Address: 74 The Avenue, Gosport, Hampshire, PO12 2JU. DoB: July 1925, British

Director - David Alan Hobson. Address: 12 Alderman Way, Weston Under Wetherley, Leamington Spa, Warwickshire, CV33 9GB. DoB: April 1955, British

Director - Philippa Cullen. Address: Crabtree Gate, Well Lane, Lower Froyle, Alton, Hampshire, GU34 4LR. DoB: May 1949, British

Director - Michael Knowles. Address: 1 Howey Lane, Congleton, Cheshire, CW12 4AE. DoB: March 1937, British

Director - Ian George Lambton. Address: 58c Church Street, Berwick Upon Tweed, Northumberland, TD15 1DU. DoB: February 1956, British

Director - Norman Charles Slater. Address: Criffell How, The Row, Hartest, Bury St. Edmunds, Suffolk, IP29 4DJ. DoB: June 1935, British

Director - Mary Frances Brown. Address: Stable Cottage, Station Road, Ollerton, Newark, Nottinghamshire, NG22 9BW. DoB: April 1945, British

Director - Donald Maurice Brown. Address: Stable Cottage, Station Road, Ollerton Village, Nottinghamshire, NG22 9BW. DoB: January 1938, British

Director - Stephen Gareth Richards. Address: 6 Algiers Road, London, SE13 7JE. DoB: October 1961, British

Director - Cyning Meadowcroft. Address: Laburnum Cotage, Shabbington, Buckinghamshire, HP18 9HE. DoB: February 1966, British

Director - Harry Ball. Address: Bottom Lane Farm, Bottomhouse, Leek, Staffordshire, ST13 7QL. DoB: n\a, British

Director - Anthony Clifford Linsell. Address: Frithgarth, Thetford Forest Park, Hockwold Cum Wilton, Norfolk, IP26 4NQ. DoB: February 1946, English

Director - Cynthia Pearl Linsell. Address: Frithgarth, Thetford Forest Park, Hockeold-Cum-Wilton, Norfolk, IP26 4NQ. DoB: January 1941, English

Director - Guy Justin Green. Address: 3 Penfold Close, Shefford, Bedfordshire, SG17 5DF. DoB: March 1965, British

Director - Terence Peter Brown. Address: 6 Broadway House, The Broadway Mill Hill, London, NW7 3LJ. DoB: August 1945, English

Jobs in Campaign For An English Parliament, vacancies. Career and training on Campaign For An English Parliament, practic

Now Campaign For An English Parliament have no open offers. Look for open vacancies in other companies

  • Senior Lecturer Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$113,698 to AU$131,104
    £69,696.87 to £80,366.75 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • PhD Studentship - Virtually Connected Hybrid Vehicle Network (Battery Energy Storage Systems) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Legal and Contracts - Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Sports and Exercise Psychology (Chatham)

    Region: Chatham

    Company: University of Kent

    Department: School of Sport and Exercise Sciences

    Salary: £33,518 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Sport and Leisure,Sports Science

  • Educational Developer (Learning and Teaching / Director of CPS programme) (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Attractive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods

  • Trial Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £33,567 to £38,533 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Digital Marketing Manager (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Marketing Team

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Lecturer in Education and Initial Teacher Training – AC2/Grade 7 (Bolton)

    Region: Bolton

    Company: The University of Bolton

    Department: School of Education and Psychology

    Salary: £34,956 to £40,523 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Data Scientist/AI Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Computing & Information Systems

    Salary: £36,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Assistant / Research Associate (Clinical) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer / Surgery / Medicine

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate in Tectonics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

Responds for Campaign For An English Parliament on Facebook, comments in social nerworks

Read more comments for Campaign For An English Parliament. Leave a comment for Campaign For An English Parliament. Profiles of Campaign For An English Parliament on Facebook and Google+, LinkedIn, MySpace

Location Campaign For An English Parliament on Google maps

Other similar companies of The United Kingdom as Campaign For An English Parliament: Little Faces Limited | Caribsurf Limited | Ashington Business Consulting Ltd. | Process Analytical Services Ltd. | Erroldale Limited

Started with Reg No. 03636739 eighteen years ago, Campaign For An English Parliament is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's official registration address is Rea Bank Weir Road, Hanwood Shrewsbury. This enterprise declared SIC number is 94920 and has the NACE code: Activities of political organizations. Campaign For An English Parliament released its account information up to 2015-12-31. The company's latest annual return information was submitted on 2015-09-23. It has been 18 years for Campaign For An English Parliament on this market, it is doing well and is an object of envy for the competition.

Taking into consideration the following company's growing number of employees, it became unavoidable to employ other members of the board of directors, namely: Rupert Vivien-davis, William Michael Jones, John Malcolm Stanhope who have been assisting each other since October 2014 for the benefit of this company. In order to help the directors in their tasks, since November 2015 the following company has been making use of Edward Arthur Higginbottom, who's been tasked with ensuring efficient administration of this company.

Campaign For An English Parliament is a foreign stock company, located in Shrewsbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Rea Bank Weir Road Hanwood SY5 8LA Shrewsbury. Campaign For An English Parliament was registered on 1998-09-23. 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 - 491,000 GBP, sales per year - less 393,000,000 GBP. Campaign For An English Parliament is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Campaign For An English Parliament is Other service activities, including 9 other directions. Secretary of Campaign For An English Parliament is Edward Arthur Higginbottom, which was registered at Weir Road, Hanwood, Shrewsbury, Shropshire, SY5 8LA, England. Products made in Campaign For An English Parliament were not found. This corporation was registered on 1998-09-23 and was issued with the Register number 03636739 in Shrewsbury, 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 Campaign For An English Parliament, open vacancies, location of Campaign For An English Parliament 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 Campaign For An English Parliament from yellow pages of The United Kingdom. Find address Campaign For An English Parliament, phone, email, website credits, responds, Campaign For An English Parliament job and vacancies, contacts finance sectors Campaign For An English Parliament