The Northampton Retail Crime Initiative

All companies of The UKInformation and communicationThe Northampton Retail Crime Initiative

Other information service activities n.e.c.

Activities of other membership organizations n.e.c.

Contacts of The Northampton Retail Crime Initiative: address, phone, fax, email, website, working hours

Address: Northamptonshire Police Campbell Square NN1 3EL Northampton

Phone: +44-1359 5581298 +44-1359 5581298

Fax: +44-1359 5581298 +44-1359 5581298

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Northampton Retail Crime Initiative"? - Send email to us!

The Northampton Retail Crime Initiative detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Northampton Retail Crime Initiative.

Registration data The Northampton Retail Crime Initiative

Register date: 2003-06-24
Register number: 04809170
Capital: 160,000 GBP
Sales per year: Less 602,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 The Northampton Retail Crime Initiative

Addition activities kind of The Northampton Retail Crime Initiative

417300. Bus terminal and service facilities
20330111. Tomato sauce: packaged in cans, jars, etc.
20790201. Compound shortenings
23819901. Dyeing gloves, woven or knit: for the trade
32720702. Building materials, except block or brick: concrete
34430505. Nuclear shielding, metal plate
50510104. Rods, wire (not insulated)
59999926. Theatrical equipment and supplies

Owner, director, manager of The Northampton Retail Crime Initiative

Director - Tracy Lee Garratt. Address: Campbell Square, Northampton, NN1 3EL. DoB: February 1982, British

Director - Piotr Waclawik. Address: Campbell Square, Northampton, NN1 3EL. DoB: June 1981, Polish

Director - Brent Payne. Address: Campbell Square, Northampton, NN1 3EL. DoB: September 1977, British

Director - Dan Murphy. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: September 1982, British

Director - Paula Louise Hedge. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: December 1966, British

Director - Andrew Cruden. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: August 1968, British

Director - Sarah Ann Gates. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: June 1976, English

Director - Michael John Patrick Brennan. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: June 1977, British

Director - Benjamin Johnson. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: April 1982, British

Director - Mark Evans. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: June 1968, British

Director - David James Cockburn. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: August 1978, British

Director - Andrea Christine Atkinson. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: November 1972, British

Director - Peter Dobson. Address: Floor Belgrave House, Greyfriars, Northampton, NN1 2LQ, England. DoB: April 1983, British

Director - Davina Michelle Avril Matthews. Address: Campbell Square, Northampton, NN1 3EL, England. DoB: August 1983, British

Director - Ian Darren Mason. Address: Weedon Road, Northampton, Northamptonshire, NN5 5DF, United Kingdom. DoB: April 1972, British

Director - Christopher John Gledhill. Address: Floor Belgrave House, Greyfriars, Northampton, NN1 2LQ, England. DoB: June 1952, British

Director - Richard Ian Pretlove. Address: Union St, Northampton, Northampton, Northamptonshire, NN1 2EW, England. DoB: March 1974, English

Director - Jeanette Ann Shoosmith. Address: Newland Walk, Northampton, Northamptonshire, NN1 2EP, England. DoB: April 1951, British

Director - Mark Anthony Aspland. Address: St Peters Way, Northampton, Northamptonshire, NN1 4PS, England. DoB: January 1963, English

Director - Alexis Baker. Address: Drapery, Northampton, England, NN1 2EZ, Great Britain. DoB: September 1977, British

Director - Jeffrey Paul Dennis. Address: PO BOX 261,, 42 Sheep Street, Northampton, Northamptonshire, NN1 2WQ. DoB: July 1974, British

Director - Sharon Louise Onley. Address: The Drapery, Northampton, Northants, NN1 2EZ, England. DoB: July 1974, British

Director - Angela Jayne Harris. Address: Hillside Crescent, Nether Heyford, Northampton, Northants, NN7 3LS, England. DoB: July 1960, British

Director - Paul Andrew Ward. Address: PO BOX 261,, 42 Sheep Street, Northampton, Northamptonshire, NN1 2WQ. DoB: November 1969, British

Director - Richard Jonathan Bogg. Address: 10 Arundel Close, Thrapston, Kettering, Northamptonshire, NN14 4XN. DoB: July 1964, British

Director - Jeanette Anne Shoosmith. Address: West Lodge, The Glade, Bromham, Bedfordshire, MK43 8HJ. DoB: April 1951, British

Director - Ian Marsden. Address: 36 Brook Street, Semilong, Northampton, Northants, NN1 2PE. DoB: May 1979, British

Director - Johanna Ruth Mary Fuller. Address: 32 Chaffinch Walk, Great Cambourne, Cambridge, Cambs, CB3 6BD. DoB: March 1976, British

Director - Carl Richard John Menard. Address: 66 Ethel Street, Northampton, Northants, NN1 5ES. DoB: February 1973, British

Director - Wayne Allen Lake. Address: 37 Pinewood Close, Anstey Heights, Leicester, LE4 1ER. DoB: January 1966, British

Director - Timothy Meyrick Hollis. Address: Flat 5, Abbey Court 75 Abbey Street, St James, Northampton, Northants, NN5 5LN. DoB: August 1971, British

Director - Gary Stuart Hill. Address: 605 Obelisk Rise, Kingsthorpe, Northampton, Northants, NN2 8SZ. DoB: August 1967, British

Director - Sheridan Ralph New. Address: 16 Church Road, Great Glen, Leicester, Leicestershire, LE8 9FE. DoB: June 1951, British

Director - Ian Mcclurg Welland. Address: Flat 6 48 Derngate, Northampton, Northamptonshire, NN1 1DE. DoB: December 1965, British

Director - Philip Andrew Church. Address: St Rumbalds Barn, Upper Astrop Road, Kings Sutton, Banbury, Oxfordshire, OX17 3QL. DoB: July 1953, British

Director - Geoffrey Douglas Owen. Address: 35 Sandringham Way, Market Harborough, Leicestershire, LE16 8EP. DoB: September 1948, British

Director - Philip Richard Saunderson. Address: The Maltings Church Lane, Pitsford, Northampton, Northamptonshire, NN6 9AJ. DoB: December 1938, British

Director - Andrew Graham Maddison. Address: 4 Bluebell Close, Castle Meadow, Buckingham, Buckinghamshire, MK18 1FP. DoB: July 1980, British

Director - George Hubert Wood. Address: 16 Kings Way, Groby, Leicester, Leicestershire, LE6 0YJ. DoB: July 1956, British

Director - Alexander Berry. Address: 1 Long Acres, Northampton, Northamptonshire, NN4 0QF. DoB: February 1943, British

Secretary - Katherine Ann Wright. Address: 29 Guilsborough Rd, Ravensthorpe, Northampton, Northamptonshire, NN6 8EW. DoB:

Director - Charles Ian Brimson. Address: 1 Knightley Close, Byfield, Daventry, Northamptonshire, NN11 6XW. DoB: August 1958, British

Director - Mark Philip Manning. Address: 33 Swale Drive, Kings Heath, Northampton, Northamptonshire, NN5 7NN. DoB: October 1976, British

Director - Paul Michael Houton-draeger. Address: 16 Saint Peters Way, Weedon, Northamptonshire, NN7 4QJ. DoB: September 1979, British

Jobs in The Northampton Retail Crime Initiative, vacancies. Career and training on The Northampton Retail Crime Initiative, practic

Now The Northampton Retail Crime Initiative have no open offers. Look for open vacancies in other companies

  • Research Associate (York)

    Region: York

    Company: University of York

    Department: Department of Physics / Department of Biology

    Salary: £31,604 to £38,832 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate (NMR Spectroscopy) (London)

    Region: London

    Company: University College London

    Department: UCL Department of Structural & Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Polymer Synthesis Chemist (Sheffield)

    Region: Sheffield

    Company: Ossila Limited

    Department: N\A

    Salary: £20,000 to £25,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • High-end Transmission Electron Microscope Operations & Maintenance Personnel (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Faculty Position in Plastic Surgery (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for The Northampton Retail Crime Initiative on Facebook, comments in social nerworks

Read more comments for The Northampton Retail Crime Initiative. Leave a comment for The Northampton Retail Crime Initiative. Profiles of The Northampton Retail Crime Initiative on Facebook and Google+, LinkedIn, MySpace

Location The Northampton Retail Crime Initiative on Google maps

Other similar companies of The United Kingdom as The Northampton Retail Crime Initiative: Webristle Ltd | Pioneering Networks Limited | South Coast Consultants Limited | Pure Digital Communications Ltd. | Provincial It Services Limited

Registered with number 04809170 13 years ago, The Northampton Retail Crime Initiative is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The official mailing address is Northamptonshire Police, Campbell Square Northampton. This firm Standard Industrial Classification Code is 63990 , that means Other information service activities n.e.c.. The most recent financial reports were submitted for the period up to 2015-06-30 and the most recent annual return was filed on 2016-06-24. It has been thirteen years for The Northampton Retail Crime Initiative in this field of business, it is not planning to stop growing and is very inspiring for the competition.

The directors currently enumerated by the following firm are: Tracy Lee Garratt given the job in 2016, Piotr Waclawik given the job in 2016, Brent Payne given the job almost one year ago and 6 other members of the Management Board who might be found within the Company Staff section of this page.

The Northampton Retail Crime Initiative is a domestic company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Northamptonshire Police Campbell Square NN1 3EL Northampton. The Northampton Retail Crime Initiative was registered on 2003-06-24. 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 - 160,000 GBP, sales per year - less 602,000,000 GBP. The Northampton Retail Crime Initiative is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Northampton Retail Crime Initiative is Information and communication, including 8 other directions. Director of The Northampton Retail Crime Initiative is Tracy Lee Garratt, which was registered at Campbell Square, Northampton, NN1 3EL. Products made in The Northampton Retail Crime Initiative were not found. This corporation was registered on 2003-06-24 and was issued with the Register number 04809170 in Northampton, 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 The Northampton Retail Crime Initiative, open vacancies, location of The Northampton Retail Crime Initiative 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 The Northampton Retail Crime Initiative from yellow pages of The United Kingdom. Find address The Northampton Retail Crime Initiative, phone, email, website credits, responds, The Northampton Retail Crime Initiative job and vacancies, contacts finance sectors The Northampton Retail Crime Initiative