London Road Partnership

All companies of The UKOther service activitiesLondon Road Partnership

Activities of other membership organizations n.e.c.

Contacts of London Road Partnership: address, phone, fax, email, website, working hours

Address: 16 Walcot Buildings London Road BA1 6AD Bath

Phone: +44-1478 5086364 +44-1478 5086364

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "London Road Partnership"? - Send email to us!

London Road Partnership detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Road Partnership.

Registration data London Road Partnership

Register date: 1998-05-22
Register number: 03569239
Capital: 961,000 GBP
Sales per year: Less 740,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 London Road Partnership

Addition activities kind of London Road Partnership

142900. Crushed and broken stone, nec
22950102. Leather, artificial or imitation
34449902. Concrete forms, sheet metal
35230111. Hulling machinery, agricultural
35419905. Gear cutting and finishing machines
37929908. Travel trailer chassis
76992501. Elevators: inspection, service, and repair
79920000. Public golf courses

Owner, director, manager of London Road Partnership

Director - Robin Alan Appleyard. Address: 32a Upper East Hayes, Bath, BA1 6LP, England. DoB: March 1952, British

Director - Fiona Williams. Address: Salisbury Road, Bath, BA1 6QX, England. DoB: August 1973, British

Director - Joanna Wright. Address: Eden Terrace, Bath, BA1 6TQ, England. DoB: November 1969, British

Director - Fiona Lorraine Darey. Address: Seymour Road, Bath, BA1 6DY, England. DoB: December 1971, British

Director - Peter Shone. Address: Alexander Buildings, Bath, BA1 6AT, England. DoB: October 1955, British

Director - Ann Carol Nash. Address: 10 Percy Place, Bath, BA1 6AR, England. DoB: October 1948, British

Director - Ian Michael Parsons. Address: Thomas Street, 6 Thomas Street, Bath, BA1 5NW, England. DoB: February 1961, British

Director - Lisa Jane Brett. Address: Hanover Street, Bath, Avon, BA1 6PP, United Kingdom. DoB: August 1966, British

Director - Marion Herbert. Address: Thomas Street, Bath, B&Nes, BA1 5NW, England. DoB: March 1938, British

Director - David Anthony Boyd Dunlop. Address: Acacia Lodge Kensington Place, Bath, BA1 6AP. DoB: June 1943, British

Secretary - Eileen Lesley Shakespeare. Address: 3 Weymouth Court, Bath, Avon, BA1 6AG. DoB: July 1937, British

Director - Eileen Lesley Shakespeare. Address: 3 Weymouth Court, Bath, Avon, BA1 6AG. DoB: July 1937, British

Director - Susan Frances Traill. Address: 14 Grosvenor Place, Top Flat, Bath, Avon, BA1 6AX. DoB: October 1950, British

Director - Keith Williams. Address: 8 Lower East Hayes, Bath, Avon, BA1 6AN. DoB: July 1948, British

Director - David Moore. Address: Bedford Street, Bath, Ne Somerset, BA1 6AF, United Kingdom. DoB: November 1960, British

Director - Sheila Griffiths. Address: 5 Beaufort West, Bath, Somerset, BA1 6QB. DoB: September 1945, British

Director - Alexander Robert Schlesinger. Address: 16 Walcot Building, Bath, Avon, BA1 6AD. DoB: June 1948, British

Director - Ann Mary Dunlop. Address: Acacia Lodge, Kensington Place, Bath, Avon, BA1 6AP. DoB: December 1942, British

Director - Louise Ann Shone. Address: Alexander Buildings, Alexander Buildings, Bath, BA1 6AT, England. DoB: February 1965, British

Director - Emma Wyatt. Address: Highbury Place, Bath, BA1 6DU, England. DoB: March 1965, British

Director - Murray Jones. Address: Walcot Buildings, London Road, Bath, Ne Somerset, BA1 6AD, United Kingdom. DoB: June 1975, British

Director - Michael Edward Safell. Address: Walcot Buildings, Bath, B&Nes, BA1 6AD, England. DoB: June 1949, British

Director - David John Rising. Address: Snow Hill, Bath, N E Somerset, BA1 6DF. DoB: September 1952, British

Director - Lawrence Buabeng. Address: Queen's Drive, Foxhill, Bath, Avon, BA2 5BE, United Kingdom. DoB: March 1963, British

Director - Andrew Merchant. Address: 16 Cathcart House, Bath, Avon, BA1 6DL. DoB: December 1966, British

Director - Elizabeth Winney. Address: 19a Kensington Gardens, Bath, Avon, BA1 6LH. DoB: July 1946, British

Director - John Charles Digney. Address: 9 Larkhall Terrace, Bath, Bath Nes, BA1 6RZ. DoB: November 1975, British

Director - Philip Christopher James. Address: 24 Pitman Court, Gloucester Road, Bath, Somerset, BA1 8BD. DoB: November 1957, British

Director - Robyn Pound. Address: 29 Chaucer Road, Bath, BA2 4SL. DoB: January 1947, British New Zealand

Director - David Christopher Dixon. Address: 38 Hillcrest Drive, Southdown, Bath, BA2 1HE. DoB: February 1979, British

Director - Helen Santos. Address: 18 Snow Hill House, Bath, Banes, BA1 6DH. DoB: May 1939, British

Director - Joanna Archer. Address: Flat 4, 22 Grosvenor Place, Bath, BA1 6AX. DoB: June 1970, British

Director - Alan William Pitts. Address: 9 Ringswell Gardens, Bath, BA1 6BN. DoB: December 1957, British

Director - Jacqueline Ann Orange. Address: Envolve, Green Park Station, Bath, BA1 1JB. DoB: January 1973, British

Secretary - Peter Burford Goodhart. Address: 48 Upper East Hayes, Bath, BA1 6LR. DoB:

Director - Elizabeth Lavender. Address: 32 Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wiltshire, BA15 2QP. DoB: June 1959, British

Director - Kathleen O Connor. Address: 6 Old Chapel, Pera Road, Bath, Banes, BA1 5NJ. DoB: January 1949, British

Director - Paul John Davenport. Address: 28 Downside, Shepton Mallet, Somerset, BA4 4JL. DoB: November 1961, British

Director - Godfrey Randall Hall. Address: 6 The Firs, Limpley Stoke, Bath, Avon, BA3 6JQ. DoB: March 1946, British

Director - Paul Love. Address: 16 Long Acre House, Snow Hill, Bath, Avon, BA1 6DQ. DoB: June 1964, British

Director - Fatina Michelle Cummings. Address: 7b Anglo Terrace, London Road, Bath, Banes, BA1 5NH. DoB: May 1973, British

Director - Wahidus Samad Chowdhury. Address: 24 Ambleside Road, Bath, Avon, BA2 2LR. DoB: October 1946, British

Director - Kathleen Penberthy. Address: 36 Thomas Street, Bath, Avon, BA1 5NN. DoB: February 1946, British

Director - Bernard William Morgan. Address: Gilfach, London Road, Bath, Avon, BA1 6BD. DoB: May 1938, British

Director - Clare Frances Tozer. Address: 6 Mortimer Close, Bath, Avon, BA1 4EN. DoB: December 1953, British

Director - Diana Jacqueline Finch. Address: 29 Frankley Building, Bath, BA1 6EG. DoB: June 1965, British

Director - Peter Burford Goodhart. Address: 48 Upper East Hayes, Bath, Avon, BA1 6LR. DoB: December 1951, British

Director - David Trethewey. Address: 21 Victoria Road, Trowbridge, Wiltshire, BA14 7LH. DoB: March 1964, British

Director - Beryl Melrose Dixon. Address: 67 Ringswell Gardens, Bath, BA1 6BN. DoB: March 1938, British

Director - Janice Mary Dreisbach. Address: 31 Saffron Court, Snow Hill, Bath, Avon, BA1 6DF. DoB: April 1936, British

Director - Martha Cox. Address: 14 Kensington Gardens, Bath, Avon, BA1 6LH. DoB: September 1968, British

Secretary - Harold Kevin Armstrong. Address: 47 Gunnersbury Avenue, Ealing, London, W5 4LP. DoB:

Jobs in London Road Partnership, vacancies. Career and training on London Road Partnership, practic

Now London Road Partnership have no open offers. Look for open vacancies in other companies

  • Lecturer in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £32,548 to £47,722 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • EDUCATE Project Research Advice and Mentorship (London)

    Region: London

    Company: University College London

    Department: Institute of Education

    Salary: £34,635 to £41,864 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Programmes Manager (Operations) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • ITSM System Developer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Technician - A66304T (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Cellular Medicine

    Salary: £24,565 to £28,452

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Part-time Administrator (Maternity Cover) (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £13,802 to £14,582 per annum (actual salary for 30 hours per week)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in Culture, Media and Creative Industries (London)

    Region: London

    Company: King's College London

    Department: Department of Culture, Media and Creative Industries

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies

  • 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 (Central London, Holborn)

    Region: Central London, Holborn

    Company: N\A

    Department: N\A

    Salary: £34,000 to £40,000 per annum; dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies

  • University Estate Patrol Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £22,657

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Student Services

  • Postdoctoral Research Associate in Molecular Simulations of Nanopores (Oxford, South Parks Road)

    Region: Oxford, South Parks Road

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Software Engineering

  • PhD Studentship: Design Optimization in the Presence of Topological Variations (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Engineering & Design Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

Responds for London Road Partnership on Facebook, comments in social nerworks

Read more comments for London Road Partnership. Leave a comment for London Road Partnership. Profiles of London Road Partnership on Facebook and Google+, LinkedIn, MySpace

Location London Road Partnership on Google maps

Other similar companies of The United Kingdom as London Road Partnership: Jmw Driving Services Limited | Lawte Limited | Luciana Forcas Ltd | Owngold Security Limited | Twentytwo Itsm Ltd

London Road Partnership with Companies House Reg No. 03569239 has been competing in the field for 18 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at 16 Walcot Buildings, London Road in Bath and their area code is BA1 6AD. The firm Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. London Road Partnership filed its latest accounts up till 2015-03-31. The company's latest annual return was submitted on 2015-06-30. Since the firm started in this field eighteen years ago, it managed to sustain its praiseworthy level of prosperity.

There is a team of seventeen directors running the firm at the moment, namely Robin Alan Appleyard, Fiona Williams, Joanna Wright and 14 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors obligations since October 2015. What is more, the managing director's efforts are regularly supported by a secretary - Eileen Lesley Shakespeare, age 79, from who found employment in this specific firm on 2007-08-08.

London Road Partnership is a domestic company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 16 Walcot Buildings London Road BA1 6AD Bath. London Road Partnership was registered on 1998-05-22. 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 - 961,000 GBP, sales per year - less 740,000,000 GBP. London Road Partnership is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of London Road Partnership is Other service activities, including 8 other directions. Director of London Road Partnership is Robin Alan Appleyard, which was registered at 32a Upper East Hayes, Bath, BA1 6LP, England. Products made in London Road Partnership were not found. This corporation was registered on 1998-05-22 and was issued with the Register number 03569239 in Bath, 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 London Road Partnership, open vacancies, location of London Road Partnership 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 London Road Partnership from yellow pages of The United Kingdom. Find address London Road Partnership, phone, email, website credits, responds, London Road Partnership job and vacancies, contacts finance sectors London Road Partnership