British Aerosol Manufacturers' Association

All companies of The UKOther service activitiesBritish Aerosol Manufacturers' Association

Activities of business and employers membership organizations

Contacts of British Aerosol Manufacturers' Association: address, phone, fax, email, website, working hours

Address: 1 Viewpoint Office Village Babbage Road SG1 2EQ Stevenage

Phone: +44-1499 2625427 +44-1499 2625427

Fax: +44-1499 2625427 +44-1499 2625427

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Aerosol Manufacturers' Association"? - Send email to us!

British Aerosol Manufacturers' Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Aerosol Manufacturers' Association.

Registration data British Aerosol Manufacturers' Association

Register date: 1983-10-20
Register number: 01763228
Capital: 976,000 GBP
Sales per year: Less 254,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
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 Aerosol Manufacturers' Association

Addition activities kind of British Aerosol Manufacturers' Association

356100. Pumps and pumping equipment
356402. Blowers and fans
28440104. Shampoos, rinses, conditioners: hair
28690302. Acetic and chloroacetic acid and metallic salts
37249900. Aircraft engines and engine parts, nec
50840806. Stackers, industrial
59990000. Miscellaneous retail stores, nec

Owner, director, manager of British Aerosol Manufacturers' Association

Director - Nigel Jackson. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ. DoB: July 1950, British

Director - Norman Clark. Address: Dansom Lane, Hull, HU8 7DS, England. DoB: February 1955, British

Director - Anthony William Brealey. Address: Rawdon Road, Moira, Swadlincote, Derbyshire, DE12 6DA, England. DoB: April 1957, British

Secretary - Patrick Robert Heskins. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ. DoB:

Director - Dr Thomas Edward Shearmur. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ. DoB: October 1970, British

Director - Lee Robert Bradley. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ. DoB: August 1972, British

Director - Richard Hewitt. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ. DoB: January 1962, British

Director - Andrew John Mortimer. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: January 1959, British

Director - David Evans. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: September 1963, British

Director - Dr Gillian Rachel Marsh. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: April 1963, Irish

Director - Dr Richard Earnshaw. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: June 1963, British

Director - Robert Allen Fell. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: August 1961, British

Director - Grant Adrian Coupland. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: July 1961, British

Director - Sebastian Alvarez. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: December 1970, British

Director - Jean Rene Andre Henri Blottiere. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: May 1964, British

Director - Nigel Laurence Jackson. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: July 1950, British

Director - Patrick Robert Heskins. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: May 1966, British

Director - Vincent Frederic John East. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: August 1950, British

Secretary - Dr John Alan Morris. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB:

Director - June Graham. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: June 1959, British

Director - Alan Robert Magill. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: May 1944, British

Director - Thomas Dimitri Jacquemet. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: April 1976, French

Director - Dr Thomas Edward Shearmur. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: October 1970, British

Director - Malcolm Peter Watkins. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: March 1954, British

Director - Norman Clark. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: February 1955, British

Director - Tino Thiodorus Adrianus Antonius Fonteijn. Address: Falcon Hurst, Oxshott, Surry, UT22 0EW. DoB: August 1962, Dutch

Director - Margaret Mccaw. Address: Kings Buildings, Smith Square, London, SW1P 3JJ. DoB: February 1952, British

Director - Michael Morrison Dick. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: June 1968, British

Director - Ian Andrew Mackinnon. Address: Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England. DoB: August 1964, British

Director - Paul Moring. Address: 51 Butler Road, Harrow, Middlesex, HA1 4DS. DoB: February 1963, British

Director - Martin Gordon Teller. Address: Kings Buildings, Smith Square, London, SW1P 3JJ. DoB: June 1962, British

Director - Shaun Michael Peter Bowden. Address: 47 Sandfield Meadow, Lichfield, Staffordshire, WS13 6NH. DoB: August 1947, British

Director - Nigel Laurence Jackson. Address: Kings Buildings, Smith Square, London, SW1P 3JJ. DoB: July 1950, British

Director - Zoe Sturdy. Address: 11 Blackmoor House, Sotherington Lane, Blackmoor, Hampshire, GU33 6DA. DoB: January 1974, British

Director - Dr John Alan Morris. Address: Kings Buildings, Smith Square, London, SW1P 3JJ. DoB: February 1949, British

Director - Andrew Charles Mccarthy. Address: 25 Cambridge Street, London, SW1V 4PR. DoB: April 1952, British

Director - Janie Charlotte Heywood. Address: The Lodge, Kilnwick Road, Kilnwick Percy, North Yorkshire, YO42 1UH. DoB: November 1963, British Australian

Director - Dr Karen Elizabeth Linley. Address: Braehead, Mill Road, Bromborough, Wirral, CH62 2BE. DoB: April 1963, British

Director - David Pollen. Address: 10 Chesters Road, Camberley, Surrey, GU15 1AD. DoB: March 1946, British

Director - Peter Bailey. Address: 24 Willow Holt, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8AP. DoB: March 1961, British

Director - Mark Anthony Lyth. Address: Mercer Crescent, Haslingden, Rossendale, Lancashire, BB4 4JJ, United Kingdom. DoB: May 1962, British

Director - Brian Hector Dick Minto. Address: Littlecroft 24 Station Road, Whalley, Clitheroe, East Lancashire, BB7 9RH. DoB: January 1947, British

Director - James Vernon Hathaway. Address: 238 Station Road, Nether Whitacre, Coleshill, Birmingham, B46 2BY. DoB: July 1951, British

Director - Ian Kersey. Address: 16a Princes Road, Teddington, Middlesex, TW11 0RW. DoB: February 1969, British

Director - Richard Douglas Wells. Address: Kings Buildings, Smith Square, London, SW1P 3JJ. DoB: December 1956, British

Director - Andrew Kaye. Address: Guild Close, Cropston, Leicester, Leicestershire, LE7 7HT. DoB: April 1960, British

Director - John Stewart Bigley. Address: 14 Parc Bronhaul, Broadlands, Bridgend, Mid Glamorgan, CF31 5EP. DoB: December 1963, British

Director - Norman Clark. Address: 127 Ainsty Road, Wetherby, West Yorkshire, LS22 7FY. DoB: February 1955, British

Director - Jean-Rene Blottiere. Address: Thyme Cottage, 4 The Butts, Potterne, Devizes, Wiltshire, SN10 5LR. DoB: May 1964, French

Director - Dr Arthur Richard Speed. Address: 53 Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB. DoB: January 1948, British

Director - Sunderland Tim. Address: 23 Vicarage Close, Waterbeach, Cambridge, CB5 9QG. DoB: December 1959, British

Director - Richard Stockman. Address: 1a Glebe Park Avenue, Bedhampton, Havant, Hampshire, PO9 3JR. DoB: July 1947, British

Director - Paul Wigglesworth. Address: 41 Henderson Street, Manchester, M19 2QR. DoB: June 1959, British

Director - Keith Howard Legge. Address: 108a Terrace Road, Walton On Thames, Surrey, KT12 2EA. DoB: August 1946, British

Director - Stelios Tsezos. Address: Apartment 3 Westwood, St Margarets Road Bowden, Altrincham, Cheshire, WA14 2AP. DoB: February 1946, Greek

Director - John Walmsley Crompton. Address: Kneisa, The Avenue, Ascot, Berkshire, SL5 7LY. DoB: November 1951, British

Director - David Kenneth Blacketer. Address: 2 Lloyd Close, Heslington, York, North Yorkshire, YO10 5EU. DoB: September 1954, British

Director - Andrew William Wignall. Address: 19 Burnham Road, Epworth, North Lincolnshire, DN9 1BX. DoB: January 1950, British

Director - Dr Karen Elizabeth Linley. Address: Braehead, Mill Road, Bromborough, Wirral, CH62 2BE. DoB: April 1963, British

Director - Victor Hubert Hyde. Address: Yew Tree Cottage, St Brides Major, Bridgend, Mid Glamorgan, CF32 0SD. DoB: November 1945, British

Director - Robin Eric Raggett. Address: 38 Lower Elmstone Drive, Tilehurst, Reading, Berkshire, RG3 5EB. DoB: July 1934, British

Director - Sarah Teresa Macdonald. Address: 48 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: October 1964, British

Director - Dr Anthony Kinnaird Mills. Address: 1 Crimple Court, Spofforth, Harrogate, North Yorkshire, HG3 1AF. DoB: January 1948, British

Secretary - Susan Elizabeth Rogers. Address: Kings Buildings, Smith Square, London, SW1P 3JJ. DoB: October 1952, British

Director - Stephen William Miles. Address: 138 Meadvale Road, Ealing, London, W5 1LS. DoB: October 1960, British

Director - Anita Susan Long. Address: 43 Belvoir Road, Bottesford, Nottingham, Nottinghamshire, NG13 0BG. DoB: December 1946, British

Director - Alan Lawrence Horsfall. Address: 12 Hill Brow, Kirkella, Yorkshire, HU10 7PP. DoB: February 1944, British

Director - David John Ely. Address: Kaldief, Stonedene Close, Headley Down, Hampshire, GU35 8HW. DoB: January 1959, British

Director - Ian O'connell. Address: 44a Bramham Gardens, London, SW5 0HQ. DoB: August 1937, British

Director - Judith Claire Bridge. Address: 81 Victor Road, Teddington, Middlesex, TW11 8SP. DoB: December 1961, British

Director - Susan Elizabeth Rogers. Address: 13 The Haydens, Tonbridge, Kent, TN9 1NS. DoB: October 1952, British

Director - Ralph Stevens. Address: Windermere 55 Ashdale Close, Burton On Trent, Staffordshire, DE15 9HN. DoB: January 1943, British

Director - Mary Hiley-jones. Address: Meadow View, Frensham Road, Frensham, Surrey, GU10 3AE. DoB: April 1962, British

Director - Christopher John Beard. Address: 18 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL. DoB: November 1938, British

Director - John Anthony Wilson. Address: Tretire Smithy, St Owens Cross, Hereford, Herefordshire, HR2 8LL. DoB: May 1936, British

Director - Dr Maxim Stefan Gowland. Address: 13 Manor Garth, Keyingham, Hull, North Humberside, HU12 9SQ. DoB: September 1954, British

Director - Philip Davis. Address: 30 Chestnut Hill, Leighton Buzzard, Bedfordshire, LU7 7TR. DoB: May 1949, British

Director - John Anthony Wardell. Address: Atkins Cottage Ford, Wiveliscombe, Taunton, Somerset, TA4 2RL. DoB: May 1946, British

Director - Leslie Anthony Paul Bracking. Address: Apartment 7 Ramridge House, Ramridge Park Weyhill, Andover, Hampshire, SP11 7BY. DoB: n\a, British

Director - Richard Edmund Bradley. Address: Beaumont Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BW. DoB: July 1935, British

Director - Kevin Anthony Bromboszcz. Address: 3 Brambles Close, Four Marks, Alton, Hampshire, GU34 5DR. DoB: November 1954, British

Director - Keith Wilson. Address: The Barn 23 Lincoln Lane, Thorpe On The Hill, Lincoln, Lincolnshire, LN6 9BH. DoB: February 1938, English

Director - Robin Eric Raggett. Address: 38 Lower Elmstone Drive, Tilehurst, Reading, Berkshire, RG3 5EB. DoB: July 1934, British

Secretary - David John Roberts. Address: 66 The Avenue, Surbiton, Surrey, KT5 8JL. DoB:

Director - Edward Cecil Green. Address: Amroth Mount Hermon Road, Woking, Surrey, GU22 7TS. DoB: October 1949, British

Director - David Smith. Address: 11 Sherwood Drive, Haywards Heath, West Sussex, RH16 1EW. DoB: May 1955, British

Director - Patrick Joseph Cooney. Address: 13 Bayham Road, Tunbridge Wells, Kent, TN2 5HR. DoB: May 1943, British

Jobs in British Aerosol Manufacturers' Association, vacancies. Career and training on British Aerosol Manufacturers' Association, practic

Now British Aerosol Manufacturers' Association have no open offers. Look for open vacancies in other companies

  • Research Facilitator - Oxford Metabolic Health (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes Endocrinology and Metabolism (RDM)

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Technical Assistant - 3D First Floor (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £23,579 to £27,801 pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Design,Student Services

  • Research Grants Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Officer (Brighton)

    Region: Brighton

    Company: Institute of Development Studies

    Department: N\A

    Salary: £25,486 to £38,068 per annum, (depending on skills and experience) in the IDS grade 6 range.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Nutrition,Biological Sciences,Botany,Zoology,Social Sciences and Social Care,Social Policy,Social Work

  • Casual Employability Tutor in Warehouse and Logistics (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Student Services Administrator (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Student Services

    Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Associate in Computational Cardiovascular Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £31,604 to £36,613 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering

  • Lecturer/Senior Lecturer in Optometry (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Life and Medical Sciences

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Clinical Trials Administrator (Hull)

    Region: Hull

    Company: University of Hull

    Department: N\A

    Salary: £18,412 to £21,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer in Psychology (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Psychology

    Salary: £39,324 to £73,018

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Computer Science and Informatics (SCSI), Faculty of Technology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering

Responds for British Aerosol Manufacturers' Association on Facebook, comments in social nerworks

Read more comments for British Aerosol Manufacturers' Association. Leave a comment for British Aerosol Manufacturers' Association. Profiles of British Aerosol Manufacturers' Association on Facebook and Google+, LinkedIn, MySpace

Location British Aerosol Manufacturers' Association on Google maps

Other similar companies of The United Kingdom as British Aerosol Manufacturers' Association: Xenetech Uk Limited | David Maclean Electrical Limited | Uniq Estates Ltd | Moby Dicks (stoke) Limited | Holiday Property Solutions Ltd

British Aerosol Manufacturers' Association is a firm with it's headquarters at SG1 2EQ Stevenage at 1 Viewpoint. This business has been operating since 1983 and is established under reg. no. 01763228. This business has been operating on the British market for 33 years now and its last known state is is active. This business principal business activity number is 94110 which stands for Activities of business and employers membership organizations. British Aerosol Manufacturers' Association released its account information up to 2015-12-31. The company's latest annual return was submitted on 2016-06-03. Ever since it started on the local market thirty three years ago, this company has sustained its impressive level of success.

In order to meet the requirements of its customer base, the following business is continually being guided by a number of thirteen directors who are, to name just a few, Nigel Jackson, Norman Clark and Anthony William Brealey. Their outstanding services have been of cardinal importance to this specific business since 2015. To increase its productivity, since August 2015 this specific business has been utilizing the expertise of Patrick Robert Heskins, who has been focusing on successful communication and correspondence within the firm.

British Aerosol Manufacturers' Association is a domestic stock company, located in Stevenage, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 1 Viewpoint Office Village Babbage Road SG1 2EQ Stevenage. British Aerosol Manufacturers' Association was registered on 1983-10-20. 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 - 976,000 GBP, sales per year - less 254,000 GBP. British Aerosol Manufacturers' Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Aerosol Manufacturers' Association is Other service activities, including 7 other directions. Director of British Aerosol Manufacturers' Association is Nigel Jackson, which was registered at Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ. Products made in British Aerosol Manufacturers' Association were not found. This corporation was registered on 1983-10-20 and was issued with the Register number 01763228 in Stevenage, 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 Aerosol Manufacturers' Association, open vacancies, location of British Aerosol Manufacturers' Association 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 June 1st, 2024

Detailed data about British Aerosol Manufacturers' Association from yellow pages of The United Kingdom. Find address British Aerosol Manufacturers' Association, phone, email, website credits, responds, British Aerosol Manufacturers' Association job and vacancies, contacts finance sectors British Aerosol Manufacturers' Association