British Crop Production Council

All companies of The UKInformation and communicationBritish Crop Production Council

Other software publishing

Other publishing activities

Book publishing

Contacts of British Crop Production Council: address, phone, fax, email, website, working hours

Address: 7 Omni Business Centre Omega Park GU34 2QD Alton

Phone: +44-1567 2836364 +44-1567 2836364

Fax: +44-1567 2836364 +44-1567 2836364

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Crop Production Council"? - Send email to us!

British Crop Production Council detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Crop Production Council.

Registration data British Crop Production Council

Register date: 1977-11-15
Register number: 01338928
Capital: 806,000 GBP
Sales per year: Less 527,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Crop Production Council

Addition activities kind of British Crop Production Council

208501. Distiller's dried grains and solubles, and alcohol
26219905. Wallpaper (hanging paper)
38429918. Sponges, surgical
50940000. Jewelry and precious stones
79970500. Indoor/outdoor court clubs

Owner, director, manager of British Crop Production Council

Secretary - Julian Charles Westaway. Address: 7 Omni Business Centre, Omega Park, Alton, Hampshire, GU34 2QD. DoB:

Director - Professor John Anthony Pickett. Address: West Common, Harpenden, Hertfordshire, AL5 2JQ, England. DoB: April 1945, British

Director - Dr Stephen Douglas Howe. Address: Byers Lane, South Godstone, Godstone, Surrey, RH9 8JH, England. DoB: February 1948, British

Director - Thomas Edward Bals. Address: Porthouse Industrial Estate, Bromyard, Herefordshire, HR7 4HS, United Kingdom. DoB: May 1958, British

Director - Anthony William Dunn Pexton. Address: Watton Grange, Watton, Driffield, North Humberside, YO25 9AP, England. DoB: December 1942, British

Director - Dr Colin Nigel Edward Ruscoe. Address: Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG. DoB: March 1946, British

Director - Dr Trevor Lewis. Address: Earls Manor Court, Winterbourne Earls, Salisbury, SP4 6EJ, England. DoB: July 1933, British

Secretary - Christopher Grocutt Todd. Address: 39 Lower Wardown, Petersfield, Hampshire, GU31 4PA. DoB: September 1947, British

Director - Dr John Philip Fisher. Address: Downside, Stockers Hill Road Rodmersham, Sittingbourne, Kent, ME9 0PL. DoB: October 1941, British

Director - Hugh Richard Oliver-bellasis. Address: Wootton House, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE. DoB: April 1945, British

Director - Alan Bide. Address: Lodge Farm, North Warnborough, Hook, Hants, RG29 1HA. DoB: February 1944, British

Director - Dr Leonard George Copping. Address: 34 Saxon Way, Saffron Walden, Essex, CB11 4EG. DoB: December 1944, British

Director - Richard Paul Davis. Address: Applegarth, East Lane, Shipton, York, YO30 1AH. DoB: February 1951, British

Director - Alwyn Richard Thompson. Address: 8 Lake Avenue, Bromley, BR1 4EN. DoB: October 1943, British

Director - Dr Ian James Graham Bryce. Address: 10 Watchbell Street, Rye, East Sussex, TN31 7HA. DoB: March 1937, British

Director - Dr Rodney Stuart Morrod. Address: Tyne Cottage, 16 Linden Avenue, Maidenhead, Berkshire, SL6 6HB. DoB: January 1944, British

Director - Janet Kirke Vanbrugh Graham. Address: 15 Cheyne Court, Flood Street, London, SW3 5TP. DoB: April 1930, British

Director - Dr George Marshall. Address: 20 Aspen Road, Ayr, KA7 3QR. DoB: July 1952, British

Director - John Macleod. Address: Church Farm House, Horseware Over, Cambridge, Cambridgeshire, CB4 5NX. DoB: August 1939, British

Director - Professor Ian Richard Crute. Address: 2 West Common, Harpenden, Hertfordshire, AL5 2JG. DoB: June 1949, British

Director - Shirley May Read-smith. Address: Spott, Wych Hill Lane, Woking, Surrey, GU22 0AA. DoB: February 1939, British

Director - Dr Alastair James David Ferguson. Address: 13 Stony Riding, Chalford Hill, Stroud, Gloucestershire, GL6 8ED. DoB: March 1945, British

Director - Dr Barry Thomas. Address: 12 Roundwood Drive, Welwyn Garden City, Hertfordshire, AL8 7JZ. DoB: March 1942, British

Director - Martin Nigel Hall. Address: 2 Millfield, Sedgeberrow, Evesham, Worcestershire, WR11 6US. DoB: March 1954, British

Director - Dr Jeremy Bruton Sweet. Address: 6 The Green, Willingham, Cambridge, Cambridgeshire, CB4 5JA. DoB: February 1948, British

Director - Dr Adrian Anthony Farrall Evans. Address: Appletreet Cottage, Wellington Avenue, Virginia Water, Surrey, GU25 4HU. DoB: January 1940, Australian British

Director - David Victor Alford. Address: Orchard House, 14 Oakington Roaddry Drayton, Cambridge, Cambridgeshire, CB3 8DD. DoB: March 1938, British

Director - Patrick Everard Goldsworthy. Address: Ambleside, Church Road, Grafham, Huntingdon, Cambridgeshire, PE28 0BB. DoB: May 1959, British

Director - Robert Joice. Address: 43 Park Drive, Mirfield, West Yorkshire, WF14 9NJ. DoB: June 1936, British

Director - Johan Jerhard Zethraeus. Address: Kestrel Cottage, Church Road Battisford, Stowmarket, Suffolk, IP14 2HE. DoB: September 1946, Swedish

Director - Dr Roger George Turner. Address: 5 The Paddocks, Worlington, Bury St Edmunds, Suffolk, IP28 8SB. DoB: September 1942, British

Director - William John Rennie. Address: 1 St Fillans Grove, Aberdour, Burntisland, Fife, KY3 0XG. DoB: March 1946, British

Director - Rosalind Julia Gascoyne Cecil. Address: Ilgars Manor Cottage, Mosses Lane Woodham Ferrers, Chelmsford, Essex, CM3 8RD. DoB: February 1962, British

Director - Dr Keith Graham Davies. Address: 53 Vicarage Lane, Kings Langley, Hertfordshire, WD4 9HS. DoB: October 1956, British

Director - Prof Peter John Bunyan. Address: Flushings Meadow, Church Road Great Bookham, Leatherhead, Surrey, KT23 3JT. DoB: January 1936, British

Secretary - Dr John Philip Fisher. Address: Downside, Stockers Hill Road Rodmersham, Sittingbourne, Kent, ME9 0PL. DoB: October 1941, British

Director - Peter Couldrey Moring. Address: Whites Cottage, Tawney Common, Epping, Essex, CM16 7PU. DoB: September 1940, British

Secretary - Dr Roger George Turner. Address: 5 The Paddocks, Worlington, Bury St Edmunds, Suffolk, IP28 8SB. DoB: September 1942, British

Director - Barry John Trevor Baldwin. Address: 5 Lancaster Avenue, Farnham, Surrey, GU9 8JY. DoB: August 1930, British

Director - David Atkinson. Address: Norman Gray Park, Blackburn, Aberdeenshire, AB21 0ZR, Scotland. DoB: September 1944, British

Director - John Travous Tomalin. Address: Boundary House, Cricket Lawns, Oakham, Rutland, LE15 6HT. DoB: December 1943, British

Director - Professor Roger Thomas Plumb. Address: 10 Dellcroft Way, Harpenden, Hertfordshire, AL5 2NG. DoB: June 1944, British

Director - Doctor Benjamin John Miflin. Address: Fl 22 The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW. DoB: January 1939, British

Director - John Raymond Finney. Address: 4401 Wyandotte Wood Boulevard, Dublin, Ohio Oh 43016, IRISH, Usa. DoB: April 1941, British

Director - Alexander Douglas Ruthven. Address: 5 Frogston Grove, Edinburgh, EH10 7AG. DoB: October 1938, British

Director - Derek William Ward. Address: 4 Belvoir Close, Rushden, Northamptonshire, NN10 0NL. DoB: April 1940, British

Director - Thomas Edward Bals. Address: 7 Moreton Cottage, Bosbury, Ledbury, Herefordshire, HR8 1PT. DoB: May 1958, British

Director - Albert Richard Tuffnell. Address: 11 Temple Road, Bishopthorpe, York, YO23 2QN. DoB: January 1953, English

Director - Michael George Thompson. Address: Staffordshire House, Station Road Docking, Kings Lynn, Norfolk, PE31 8LS, United Kingdom. DoB: December 1960, British

Director - Christopher John Clayton Wise. Address: Demeter, Woodmancote, Cirencester, Gloucester, GL7 7EF. DoB: March 1949, British

Director - Melvyn Frank Askew. Address: 12 Elviron Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8SZ. DoB: March 1947, British

Director - John Alfred Bedford. Address: Manor Farm, Witchford, Ely, Cambridgeshire, CB6 2HG. DoB: February 1937, British

Director - Dr Gerald Brooks. Address: 40 Wykeham Way, Burgess Hill, West Sussex, RH15 0HF. DoB: October 1931, British

Director - Dr Anne Hilary Buckenham. Address: The Post House, Somerby, Melton Mowbray, Leicestershire, LE14 2PZ. DoB: January 1956, British

Director - Brian Wilkinson Cox. Address: St Christopher Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR. DoB: April 1928, British

Director - Professor Johan Dekker. Address: Thysselaan 60, Wageningen 6705 As, FOREIGN, Holland. DoB: November 1925, Dutch

Director - Dr Edward John Evans. Address: 62 Chazey Road, Caversham, Reading, Berkshire, RG4 7DU. DoB: July 1941, British

Director - George Gordon Fisher. Address: Church View 15 Rectory Farm Road, Little Wilbraham, Cambridge, Cambridgeshire, CB1 5LB. DoB: April 1922, British

Director - Michael Frank Freed. Address: 39 College Road, Maidstone, Kent, ME15 6SX. DoB: July 1934, British

Director - John Denny Fryer. Address: Sandacre Woodside, Frilford Heath, Abingdon, Oxfordshire, OX13 5QG. DoB: October 1922, British

Director - Hans Erik Fuller-lewis. Address: Elm Farm Long Drove, Cottenham, Cambridge, Cambridgeshire, CB4 4RR. DoB: December 1938, British

Director - Joanna Margaret Fullick. Address: 1 Trinity Close, Haslingfield, Cambridge, Cambridgeshire, CB3 7LS. DoB: August 1955, Irish

Director - John Wallace Gibson. Address: Sherburn Farm, Sherburn, Durham, DH6 1HB. DoB: April 1928, British

Director - Dr Ian Henry Haines. Address: 97 Ox Lane, Harpenden, Hertfordshire, AL5 4PN. DoB: June 1947, British

Director - Anthony George Harris. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: July 1929, British

Director - Dr Robert King Miller Hay. Address: High Glengall Farm, Alloway, Ayr, Strathclyde, KA6 6BT. DoB: August 1946, British

Director - Dennis John Higgons. Address: Stone Stacks, Newark Road, Southwell, Nottinghamshire, NG25 0ES. DoB: November 1923, British

Director - Dr Keith Holly. Address: 36 Sunderland Avenue, Oxford, Oxfordshire, OX2 8DX. DoB: July 1926, British

Director - Terence Roy Howard. Address: 8 Dorcas Close, Nuneaton, Warwickshire, CV11 6XL. DoB: October 1949, British

Director - Gilbert David Gerald Kirby. Address: The Well House, Iden Green Benenden, Cranbrook, Kent. DoB: February 1943, British

Director - Dr Trevor Lewis. Address: 41 Tennyson Road, Harpenden, Hertfordshire, AL5 4BD. DoB: July 1933, British

Director - David James De Bar Lyon. Address: Russells Cottage, West Tytherley, Salisbury, Wiltshire, SP5 1JY. DoB: June 1937, British

Director - Professor Robert James Marks. Address: Department Of Agricultural Zoology, Faculty Of Agric& Food Science Ne, Belfast, Antrim, BT9 5PX, Northern Ireland. DoB: December 1945, British

Director - Dr Alan David Martin. Address: Halfway House Stillington Road, Easingwold, York, YO6 1LT. DoB: May 1941, British

Director - Reginald Fred Norman. Address: 55 Barrow Road, Cambridge, Cambridgeshire, CB2 2AR. DoB: November 1927, British

Director - John Joseph North. Address: Summerfield 28 Hauxton Road, Little Shelford, Cambridge, Cambridgeshire, CB2 5HJ. DoB: November 1926, British

Director - Nigel Eric Anthony Scopes. Address: Blindcrake, Cockermouth, Cumbria, CA13 0QP. DoB: May 1939, British

Director - John Smith. Address: 84 Tyninghame Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 9PW. DoB: October 1942, British

Director - Dr Donald Tyson. Address: Dorf House, Widdington, Saffron Walden, Essex, CB11 3SF. DoB: March 1924, British

Director - Dr Stuart Dobson. Address: 4 Bentley Close, Ramsey, Huntingdon, Cambridgeshire, PE17 1QW. DoB: June 1948, British

Director - Richard Charles Devereux-cooke. Address: School Hill Cottages, Upton, Andover, Hampshire, SP11 0JJ. DoB: November 1950, British

Director - Dr Donald Stewart Hall Drennan. Address: 80 Elizabeth Road, Henley On Thames, Oxfordshire, RG9 1RA. DoB: July 1931, British

Director - Michael Cahill. Address: 3 Whitehall Court, London, SW1A 2EQ. DoB: April 1955, Irish

Director - Dr Alastair James Burn. Address: 4 Coates Drove, Isleham, Ely, Cambridgeshire, CB7 5SJ. DoB: December 1952, British

Director - Dr James Gilmour. Address: 24/12 East Parkside, Edinburgh, Midlothian, EH16 5XN. DoB: January 1939, British

Director - Dr Harold Cecil Gough. Address: 58 Hookfield, Epsom, Surrey, KT19 8JG. DoB: July 1914, British

Director - Michael Victor Beckett. Address: 40 High Street, Ropsley, Grantham, Lincolnshire, NG33 4BE. DoB: February 1944, British

Secretary - Barry John Trevor Baldwin. Address: 5 Lancaster Avenue, Farnham, Surrey, GU9 8JY. DoB: August 1930, British

Director - Dr Simon Alexander Archer. Address: 49 Harefield, Hinchley Wood, Esher, Surrey, KT10 9TG. DoB: March 1947, British

Director - Arthur William Billitt. Address: Clacks Farm Boreley, Ombersley, Droitwich, Worcs, WR9 0HX. DoB: June 1902, British

Director - Stephen Duke Bond. Address: Upper Lutheridge Farm, Horsley, Stroud, Gloucestershire, GL6 0QA. DoB: September 1929, British

Director - Dr Keith Joseph Brent. Address: St Raphael Norton Lane, Chew Magna, Bristol, Avon, BS18 8RX. DoB: July 1932, British

Jobs in British Crop Production Council, vacancies. Career and training on British Crop Production Council, practic

Now British Crop Production Council have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Associate (York)

    Region: York

    Company: University of York

    Department: Environment

    Salary: £31,604 to £38,832 a year, Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology

  • Prospective Student Enquiries Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Global Recruitment and Admissions

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Lecturer/Senior Lecturer in Perioperative Practice (Manchester)

    Region: Manchester

    Company: Edge Hill University

    Department: Faculty of Health and Social Care - Operating Department

    Salary: Up to £42,955

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Research Assistant/Associate in Smart Quantum Dot Lighting - Design, Development and Characterization of Driving System for Pixelated QD Lights (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering

  • Events Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement

    Salary: £16,618 to £18,940 per annum. Administrative Services grade 3.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Campaign Content Producer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Public Affairs Directorate

    Salary: £27,629 to £32,958 per annum. Grade 6.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

Responds for British Crop Production Council on Facebook, comments in social nerworks

Read more comments for British Crop Production Council. Leave a comment for British Crop Production Council. Profiles of British Crop Production Council on Facebook and Google+, LinkedIn, MySpace

Location British Crop Production Council on Google maps

Other similar companies of The United Kingdom as British Crop Production Council: Inter Press Corporation Limited | Jp Uk Consultancy Limited | Nalder Analytics Limited | Norcey Media Network Ltd | Wish Cloud Ltd

British Crop Production Council with reg. no. 01338928 has been a part of the business world for thirty nine years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 7 Omni Business Centre, Omega Park in Alton and its area code is GU34 2QD. The name of the firm was changed in the year 2003 to British Crop Production Council. This business previous registered name was British Crop Protection Council(the). This business is classified under the NACe and SiC code 58290 , that means Other software publishing. The company's most recent filings cover the period up to 2015-08-31 and the most recent annual return information was submitted on 2016-06-04. 39 years of competing on the local market comes to full flow with British Crop Production Council as the company managed to keep their clients happy through all this time.

For the following business, the majority of director's responsibilities have been performed by Professor John Anthony Pickett, Dr Stephen Douglas Howe, Thomas Edward Bals and 2 other members of the Management Board who might be found within the Company Staff section of this page. Out of these five executives, Dr Colin Nigel Edward Ruscoe has been working for the business the longest, having become one of the many members of directors' team in December 2008. What is more, the managing director's duties are continually helped by a secretary - Julian Charles Westaway, from who was recruited by the following business in 2014.

British Crop Production Council is a foreign company, located in Alton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 7 Omni Business Centre Omega Park GU34 2QD Alton. British Crop Production Council was registered on 1977-11-15. 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 - 806,000 GBP, sales per year - less 527,000 GBP. British Crop Production Council is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Crop Production Council is Information and communication, including 5 other directions. Secretary of British Crop Production Council is Julian Charles Westaway, which was registered at 7 Omni Business Centre, Omega Park, Alton, Hampshire, GU34 2QD. Products made in British Crop Production Council were not found. This corporation was registered on 1977-11-15 and was issued with the Register number 01338928 in Alton, 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 Crop Production Council, open vacancies, location of British Crop Production Council 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 British Crop Production Council from yellow pages of The United Kingdom. Find address British Crop Production Council, phone, email, website credits, responds, British Crop Production Council job and vacancies, contacts finance sectors British Crop Production Council