British Holiday And Home Parks Association Limited
Other professional, scientific and technical activities not elsewhere classified
Contacts of British Holiday And Home Parks Association Limited: address, phone, fax, email, website, working hours
Address: 6 Pullman Court Great Western Road GL1 3ND Gloucestershire
Phone: +44-1366 3498291 +44-1366 3498291
Fax: +44-1366 3498291 +44-1366 3498291
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Holiday And Home Parks Association Limited"? - Send email to us!
Registration data British Holiday And Home Parks Association Limited
Addition activities kind of British Holiday And Home Parks Association Limited
13219906. Isobutane (natural) production
27599907. Facsimile letters: printing, nsk
35569901. Bakery machinery
37430111. Train cars and equipment, freight or passenger
63519904. Mortgage guarantee insurance
73420201. Bird proofing
Owner, director, manager of British Holiday And Home Parks Association Limited
Director - Steven James Thompson. Address: Stockton Lane, York, YO31 1BQ, England. DoB: November 1977, British
Director - Gareth John Rowland. Address: Quebec Road, Mablethorpe, Lincolnshire, LN12 1QH, England. DoB: March 1957, British
Director - Malcolm John Kent. Address: Reculver Road, Herne Bay, Kent, CT6 6SR, England. DoB: October 1949, British
Director - Andrew Michael Walker. Address: Gwespyr, Holywell, Flintshire, CH8 9JP, Wales. DoB: May 1968, British
Director - Simon Gerald Pollock. Address: Shorefield Road, Downton, Lymington, Hampshire, SO41 0LH, England. DoB: December 1956, British
Director - David Edward Curson. Address: 6 Pullman Court, Great Western Road, Gloucestershire, GL1 3ND. DoB: April 1961, British
Director - Antony Richard Harper. Address: n\a. DoB: December 1966, English
Director - Verona Woodhouse. Address: Caravan Park, Catton, Hexham, Northumberland, NE47 9QF, United Kingdom. DoB: May 1964, Irish
Director - Robert Taylor. Address: Holiday Park, Whitecliff Bay, Bembridge, Isle Of Wight, PO35 5QB, United Kingdom. DoB: November 1973, British
Director - Paul Richard Searle. Address: Leisure Resort, 3 South Beach Road, Hunstanton, Norfolk, PE36 5BB, United Kingdom. DoB: March 1970, English
Director - Judith Rayner. Address: The Riddings, Kearby With Netherby, Wetherby, North Yorkshire, LS22 4DA, United Kingdom. DoB: June 1964, British
Director - Henry Wild. Address: Caravan Park, Ambleside, Cumbria, LA22 0HX, United Kingdom. DoB: June 1970, British
Director - Charles Huw Pendleton. Address: Holiday Park, Redstone Road, Narbeth, Pembrokeshire, SA67 7ES, United Kingdom. DoB: July 1971, British
Director - Thomas Simon Marshall. Address: Caravan Park, Knowe Top, Low Bentham Road, High Bentham, Lancashire, LA2 7BN, United Kingdom. DoB: March 1962, British
Director - Andrew David Attridge. Address: Ranch Caravan Park, Honeybourne Evesham, Worcester, WR11 7PR. DoB: June 1951, British
Director - Andrew Roger Baragwanath. Address: Higher Ayr, St Ives, Cornwall, TR26 1EJ, United Kingdom. DoB: September 1958, British
Director - Kathryn Jane Buswell. Address: Lower Farm, Denton, Oxfordshire, OX44 9JL, United Kingdom. DoB: August 1956, British
Secretary - Rosalind Ann Pritchard. Address: Bh&Hpa Ltd, 6 Pullman Court, Great Western Road Gloucester, Gloucestershire, GL1 3ND. DoB: October 1963, British
Director - Richard David Rhodes. Address: Estate Ltd, Solstar, Dolguog Estates, Machynlleth, Powys, SY20 8UJ, United Kingdom. DoB: January 1940, British
Director - David Morley Thornley. Address: William Sutcliffe Suite, Raymond Court, Princes Drive, Colwyn Bay, Conway, LL29 8HT, United Kingdom. DoB: April 1955, British
Director - Norman Peter Wellard. Address: Holiday Park, Kentisbeare, Cullompton, Devon, EX15 2DT, United Kingdom. DoB: February 1938, British
Director - Colin Andrew Fraser. Address: Cairnfield Gardens, Bucksburn, Aberdeen, AB2 9LX, United Kingdom. DoB: July 1942, British
Director - James Kennedy. Address: Sandycove Holiday Homes Ltd, 211 Whitechurch Road, Ballywater, Co Down, BT22 2LA, United Kingdom. DoB: April 1946, British
Director - Leah Mccann. Address: Hornsea Road, Skipsea, Driffield, North Humberside, YO25 8SY, England. DoB: May 1973, British
Director - Joanne Emily Barlow. Address: Holmdale Road, Newhaven, East Sussex, BN9 0NU, England. DoB: September 1964, British
Director - John Anthony Aisthorpe. Address: n\a. DoB: March 1961, British
Director - Lesley Ruth Mannington. Address: Goudhurst Road, Marden, Tonbridge, Kent, TN12 9ND, United Kingdom. DoB: n\a, British
Director - Catherine Rebecca Look. Address: Parks Ltd, Oak Tree Park, Locking, Weston Super Mare, Somerset, BS24 8RG, United Kingdom. DoB: August 1966, British
Director - David John Worsman. Address: Caravan Park & Sales, Wilsthorpe, Bridlington, East Yorkshire, YO15 3QN, United Kingdom. DoB: February 1956, British
Director - John Percival Stephenson. Address: Office, Bradley Burn, Wolsingham, Bishop Auckland, County Durham, DL13 3JH. DoB: April 1941, British
Director - Christopher Robert Thie. Address: Southview Field Lane, St Helens, Ryde, Isle Of Wight, PO33 1UU. DoB: September 1945, British
Director - Dawn Theresa Fletcher. Address: Newberry Farm, Woodlands, Combe Martin, Devon, EX34 0AT, United Kingdom. DoB: September 1964, British
Director - Martin John Cox. Address: Highlands End Farm Caravan Park, Eype, Bridport, Dorset, DT6 6AR. DoB: November 1953, British
Director - Rodney Condliffe. Address: Burton Bradstock, Bridport, Dorset, DT6 4PT, United Kingdom. DoB: April 1944, British
Director - Noel Nation. Address: Vale Mill Moor Lane, Worle, Weston Super Mare, North Somerset, BS24 7LH. DoB: March 1940, British
Director - John Edward Bury. Address: Buckland Manor, Braunton, Devon, EX33 1HN. DoB: September 1927, British
Director - Colin William Phillips. Address: Spring House Farm Slaley, Slaley, Hexham, Northumberland, NE47 0AW. DoB: May 1956, British
Director - Malcolm John Kent. Address: Caravans Ltd, Reculver Road, Herne Bay, Kent, CT6 6SR, United Kingdom. DoB: October 1949, British
Director - James Godfrey Mcallister. Address: Caravan Sales Ltd, Station Road, Talacre, Flintshire, CH8 9RD, United Kingdom. DoB: April 1944, British
Director - Bernard Foster. Address: Howgill Lodge, Barden, Skipton, North Yorkshire, BD23 6DJ. DoB: May 1943, British
Director - Alan Peter Bridge. Address: Abbey Farm Caravan Park, Abbey Lane, Lathom, Ormskirk, Lancashire, L40 5TX. DoB: March 1937, British
Director - Frank William Holgate. Address: Healthwaite House, Far Arnside, Carnforth, Lancashire, LA5 0SL. DoB: August 1941, English
Director - Martin John Cox. Address: Highlands End Farm Caravan Park, Eype, Bridport, Dorset, DT6 6AR. DoB: November 1953, British
Director - Kathryn Jane Buswell. Address: Bakers Farm, Waterperry Common, Waterperry, Oxfordshire, OX33 1LQ. DoB: August 1956, British
Director - Michael Harold Mccann. Address: Bumble Bee Lodge, Hornsea Road Skipsea, Driffield, East Yorkshire, YO25 8SY. DoB: March 1949, British
Director - Frank Percival Charles Coker. Address: Tyler End, Glebelands, Penn, Buckinghamshire, HP10 8EG. DoB: November 1928, British
Director - William Lambton Hogg. Address: Rosgill 39 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BA. DoB: n\a, British
Director - Christopher James Boddie. Address: The Old Vicarage, Easton, Wells, Somerset, BA5 1DU. DoB: February 1946, English
Director - Diana Katharine Stevenson. Address: Estate, Anchor Lane, Ingoldmells, Skegness, Lincolnshire, PE25 1LX, United Kingdom. DoB: June 1944, British
Director - Timothy Massey. Address: Wheel Farm Country Cottages, Berry Down Combe Martin, Ilfracombe, Devon, EX34 0NT. DoB: July 1944, British
Director - Graham Ainsworth Holden. Address: Greenholme Caravan Park, Great Langdale, Ambleside, Cumbria, LA22 9JU. DoB: June 1957, British
Director - Martin Neave Westlake. Address: The Farm House Sandy Balls Estate, Godshill, Fordingbridge, Hampshire, SP6 2JY. DoB: February 1928, British
Director - Michael John Redding. Address: Park, Annapurna, Flaunden, Hertfordshire, HP3 0PX, United Kingdom. DoB: February 1944, British
Director - Charles Neville Howells. Address: Hunters Moon 8 St Anthonys Way, Haverfordwest, Dyfed, SA61 1EL. DoB: November 1947, British
Director - Bernard Henry Reader. Address: Heathland, London Road, Kessingland, Lowestoft, Suffolk, NR33 7PJ. DoB: April 1941, British
Director - David John Worsman. Address: White House, Wilsthorpe, Bridlington, North Humberside, YO15 3QN. DoB: February 1956, British
Director - Nigel Duckworth. Address: Par Sands Holiday Park, Par Beach, Par, Cornwall, PL24 2AS. DoB: August 1951, British
Director - Simon Graham Sherlock Houghton. Address: Disserth Caravan Park, Disserth Howey, Llandrindod Wells, Powys, LD1 6NL. DoB: September 1944, British
Director - Frank William Holgate. Address: Healthwaite House, Far Arnside, Carnforth, Lancashire, LA5 0SL. DoB: August 1941, English
Director - John Colman Hick. Address: Bosahan, Maen Valley Caravan Park, Falmouth, Cornwall, TR11 5BJ. DoB: November 1939, British
Director - Peter Hugh Yeomans. Address: Ethy Copse 3 Sparrowhawk Close, Ewshot, Farnham, Surrey, GU10 5TJ. DoB: July 1937, British
Director - David Harold Williams. Address: 10 Franklin Avenue, Skegness, Lincolnshire, PE25 3DP. DoB: July 1936, British
Director - William Cowden. Address: 230 Llanrwst Road, Colwyn Bay, Clwyd, LL28 5YS. DoB: June 1932, British
Director - Florence Mary Dalgleish. Address: 35 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SD. DoB: August 1932, British
Director - Martin Stewart Humphray. Address: 1 Solent Landings, Beach Road, Bembridge, Isle Of Wight, PO35 5NZ. DoB: January 1945, British
Secretary - James Bevir Spencer. Address: Court Cottage, The Stocks, Painswick, Gloucestershire, GL6 6QF. DoB:
Director - Derek Arthur Stanley Allcock. Address: Ramslade Touring Park, Stoke Road, Paignton, Devon, TQ9 6QB. DoB: August 1937, British
Director - Harold Roberts. Address: Tyn Y Mur House, Lon Garmon Abersoch, Pwllheli, Gwynedd, LL53 7UL. DoB: June 1940, British
Director - Ernest Schroder. Address: Causey Hill Caravan Park, Hexham, Northumberland, NE46 2JN. DoB: August 1918, British
Director - Richard Searle. Address: 3 South Beach Road, Hunstanton, Norfolk, PE36 5BA. DoB: July 1944, British
Director - Maurice Arthur Brookes. Address: Mandeville Cottons Lane, Keinton Mandeville, Somerton, Somerset, TA11 6DT. DoB: April 1935, British
Director - John Anthony Smith. Address: Riverside Lodge York Road, Knaresborough, North Yorkshire, HG5 0SS. DoB: April 1943, British
Director - Alan Roger Caine. Address: Saundersvale Holiday Estate, Valley Road, Saundersfoot, Dyfed, SA69. DoB: July 1946, British
Director - Colin George William Carter. Address: Midland Caravan Park Braunton Road, Ashford, Barnstaple, Devon, EX31 4AU. DoB: January 1927, British
Director - Patrick Chaney. Address: 16 Sheerwalter Close, Berry St Edmons, Suffolk, IP32 7HR. DoB: August 1951, British
Director - Richard Ralph Evenor Du Pont. Address: Three Counties Park, Sledge Green Berrow, Malvern, Hereford & Worcestershire, WR13 6JW. DoB: April 1939, British
Director - Susan Elizabeth Fagg. Address: Dog & Duck Leisure Parks, Plucks Gutter, Canterbury, Kent, CT3 1JB. DoB: January 1950, British
Director - Michael Harold Mccann. Address: Bumble Bee Lodge, Hornsea Road Skipsea, Driffield, East Yorkshire, YO25 8SY. DoB: March 1949, British
Director - Edmund Standige Preston. Address: Kennelwood House, Avenham Hall Farm Singleton, Poulton-Le-Fylde Preston, Lancs, FY6 8LQ. DoB: July 1931, British
Jobs in British Holiday And Home Parks Association Limited, vacancies. Career and training on British Holiday And Home Parks Association Limited, practic
Now British Holiday And Home Parks Association Limited have no open offers. Look for open vacancies in other companies
-
Accounts Payable Team Leader (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Finance
Salary: £23,557 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Accounts Payable Processing Assistant (Durham)
Region: Durham
Company: Durham University
Department: Finance
Salary: £18,412 to £20,624 per annum (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Market Insight Manager (CAHSS) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Communications and Marketing
Salary: £32,548 to £38,833 (UoE7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Fellow in Applied Mathematics (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: School of Mathematical Sciences
Salary: AU$83,307 to AU$89,425
£51,492.06 to £55,273.59 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)
Region: Teddington
Company: Daphne Jackson Trust
Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)
Salary: Dependent on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology
-
Mechanical Workshop Technician (London)
Region: London
Company: Imperial College London
Department: Department of Chemical Engineering
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Postdoctoral Research Scientist: Targeting Dysregulated Translational Control in the Tumour Environment (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Curator, Newspaper Digitisation (London)
Region: London
Company: British Library
Department: N\A
Salary: £32,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,Library Services and Information Management
-
Executive Assistant to the Chief Operating Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Office of the President and Vice-Chancellor
Salary: £30,688 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Fellow in Perceptions & Behaviour in Coastal Communities in South East Asia (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Psychology, Faculty of Health & Human Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Human and Social Geography
-
Lecturer in Data Science (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £33,943 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
Responds for British Holiday And Home Parks Association Limited on Facebook, comments in social nerworks
Read more comments for British Holiday And Home Parks Association Limited. Leave a comment for British Holiday And Home Parks Association Limited. Profiles of British Holiday And Home Parks Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation British Holiday And Home Parks Association Limited on Google maps
Other similar companies of The United Kingdom as British Holiday And Home Parks Association Limited: Flo Graphics Ltd | In2 Wealth Management Limited | P M Byrne & Associates Limited | Start Jg Middle East Limited | Medisieve Ltd
Based in 6 Pullman Court, Gloucestershire GL1 3ND British Holiday And Home Parks Association Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00713398 registration number. This company was created on 22nd January 1962. This firm declared SIC number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Its latest filed account data documents were submitted for the period up to 2015-10-31 and the latest annual return was submitted on 2016-03-29. British Holiday And Home Parks Association Ltd has been developing on the market for at least fifty four years, something not many competitors could achieve.
The trademark number of British Holiday And Home Parks Association is UK00003134250. It was applied for in November, 2015 and its registration was completed by IPO in February, 2016. The corporation has the right to use the trademark untill November, 2025. The firm is represented by Tozers LLP.
Steven James Thompson, Gareth John Rowland, Malcolm John Kent and 19 other members of the Management Board who might be found within the Company Staff section of this page are registered as the company's directors and have been managing the firm for almost one year. To find professional help with legal documentation, for the last nearly one month the limited company has been utilizing the expertise of Rosalind Ann Pritchard, age 53 who has been in charge of successful communication and correspondence within the firm.
British Holiday And Home Parks Association Limited is a foreign company, located in Gloucestershire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 6 Pullman Court Great Western Road GL1 3ND Gloucestershire. British Holiday And Home Parks Association Limited was registered on 1962-01-22. 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 - 402,000 GBP, sales per year - more 339,000,000 GBP. British Holiday And Home Parks Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Holiday And Home Parks Association Limited is Professional, scientific and technical activities, including 6 other directions. Director of British Holiday And Home Parks Association Limited is Steven James Thompson, which was registered at Stockton Lane, York, YO31 1BQ, England. Products made in British Holiday And Home Parks Association Limited were not found. This corporation was registered on 1962-01-22 and was issued with the Register number 00713398 in Gloucestershire, 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 Holiday And Home Parks Association Limited, open vacancies, location of British Holiday And Home Parks Association 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 April 1st, 2024