National Car Parks Limited

All companies of The UKReal estate activitiesNational Car Parks Limited

Management of real estate on a fee or contract basis

Other service activities incidental to land transportation, n.e.c.

Contacts of National Car Parks Limited: address, phone, fax, email, website, working hours

Address: Saffron Court 14b St Cross Street EC1N 8XA London

Phone: +44-1398 8477294 +44-1398 8477294

Fax: +44-1398 8477294 +44-1398 8477294

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Car Parks Limited"? - Send email to us!

National Car Parks Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Car Parks Limited.

Registration data National Car Parks Limited

Register date: 1931-01-03
Register number: 00253240
Capital: 249,000 GBP
Sales per year: Approximately 887,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for National Car Parks Limited

Addition activities kind of National Car Parks Limited

01399902. Flax farm
02790403. Kennels, breeding and raising own stock
27520802. Wrappers, lithographed
59939902. Cigarette store
72130100. Linen supply, non-clothing
73590900. Musical instrument rental services
96210301. Coast guard, regulation and administration of transportation

Owner, director, manager of National Car Parks Limited

Director - Philip Hogan. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: August 1973, British

Director - William David George Price. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: September 1984, British

Director - Andrew Bell. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB: April 1948, British

Director - Joanne Lesley Cooper. Address: 14b St Cross Street, London, EC1N 8XA. DoB: March 1968, British

Director - Jonathan Paul Scott. Address: 14b St Cross Street, London, EC1N 8XA, England. DoB: December 1961, British

Secretary - Aaron Campbell. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB:

Director - Gordon Ian Winston Parsons. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: September 1967, British

Director - Jonathon Milne. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: June 1979, British

Director - Timothy James Bolot. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: October 1968, British

Director - Stuart Gordon Owens. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: June 1971, British

Director - Jonathan Paul Walbridge. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: August 1978, British

Director - Andrew Donald Potter. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: August 1962, British

Secretary - Andrew Martin Pollins. Address: Centre Tower Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB:

Director - Timothy Peter Duke. Address: 5 The Beeches, Banstead, Surrey, SM7 2AZ. DoB: March 1961, British

Director - Neil Robson. Address: Pyle View, Trudoxhill, Frome, Somerset, BA11 5DP. DoB: January 1969, British

Director - Arthur Rakowski. Address: 30 Morella Road, London, SW12 8UH. DoB: August 1957, Australian

Director - Andrew Martin Pollins. Address: Centre Tower Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: October 1967, British

Director - Mark James Peasnall. Address: Duna, Rock Hill, Old Chelsfield, Kent, BR6 7PP. DoB: June 1971, British

Director - Philip Hogan. Address: Citypoint,, 1 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: August 1973, British

Director - Graham John Erskine. Address: Suite 5 Rendal House, Elizabeth Drive, Banstead, Surrey, SM7 2AZ. DoB: April 1963, British

Director - Martin Stephen William Stanley. Address: Citypoint, 1 Ropemarker Street, London, EC2Y 9HD, United Kingdom. DoB: June 1963, British

Director - Edward Thomas Beckley. Address: Friars Lane, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7AP, United Kingdom. DoB: June 1975, British

Director - Nicholas Paul Backhouse. Address: 30 Cathcart Road, London, SW10 9NN. DoB: April 1963, British

Secretary - Alan Charles Wallwork. Address: 8 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY. DoB: May 1949, British

Director - Michael Bell. Address: 31 Spencer Road, East Molesey, Surrey, KT8 0SR. DoB: June 1966, British

Director - Christopher Keith Dobson. Address: 4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH. DoB: September 1960, British

Director - Ian Kavanagh. Address: 2 Meadvale Road, Ealing, London, W5 1NP. DoB: December 1966, British

Director - Paul John Thomas Gilbert. Address: Oldfield, St Mary's Road, Bowden, Cheshire, WA14 2PJ. DoB: June 1962, British

Director - Manish Jayantilal Chande. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British

Director - Christopher Victor Gillespie. Address: 8 Pheasant Drive, Higher Wincham, Northwich, Cheshire, CW9 6PX. DoB: July 1957, British

Director - George William Mclean. Address: Lower Eyton House, Eyton On Severn, Wroxeter, Shrewsbury, SY5 6PW. DoB: May 1957, British

Director - Philip Thomas Robinson. Address: 14 Francemary Road, Brockley, London, SE4 1JS. DoB: August 1960, British

Director - Robert Magnus Macnaughton. Address: 6 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BS. DoB: August 1963, British

Director - Tracey Anna Marie Hanson. Address: 4 Broomsleigh Street, London, NW6 1QW. DoB: December 1966, British

Secretary - Tracey Anna Marie Hanson. Address: 4 Broomsleigh Street, London, NW6 1QW. DoB: December 1966, British

Director - Scott Edward Forbes. Address: Flat 1, 44 Cranley Gardens, London, SW7 3DE. DoB: July 1957, British

Director - John Angus Theophilus. Address: 25 Blackett Street, London, SW15 1QG. DoB: August 1946, British

Director - Kenneth William Gaskell. Address: Flat 14, 147 George Street, London, W1H 5LB. DoB: July 1945, British

Director - Clair James. Address: Sidlow Barn, Sidlow, Reigate, Surrey, RH2 8PP. DoB: January 1964, British

Director - Kenneth Mair. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: n\a, British

Secretary - Kenneth Mair. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: n\a, British

Secretary - John Edward Prangnell. Address: 20 Claremont Drive, Esher, Surrey, KT10 9LU. DoB: n\a, British

Director - Robert David Mackenzie. Address: The Old Rectory, Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: December 1952, British

Director - John Gordon Frederick Flack. Address: Four Winds, 77 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: December 1925, British

Director - Hon Vice Admiral Sir Frederick Donald Gosling. Address: Leander House, Lower Teddington Road Hampton Wick, Kingston On Thames, Surrey, KT1 4HJ. DoB: March 1929, British

Director - Sir John Albert Dellow. Address: Priestfields 1 Penn Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5HQ. DoB: June 1931, British

Director - Michael John Purchase. Address: 6 Brisson Close, West End, Esher, Surrey, KT10 8JZ. DoB: December 1940, British

Secretary - Albert Edward Bromfield. Address: 31 Ford Way, Downley, High Wycombe, Buckinghamshire, HP13 5XW. DoB: n\a, British

Director - Peter Thomas Bewsey. Address: North Lodge Queen Wood, Chobham Road, Ottershaw, Surrey, KT16 0QE. DoB: March 1944, British

Director - Raymond Scott Durrant. Address: 195 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XA. DoB: July 1931, British

Director - Sir Ronald Frank Hobson. Address: Nan Clarks Lane, Mill Hill, London, NW7 4HH. DoB: January 1921, British

Director - Robert Victor Pearman. Address: Tudor Croft 68 Croham Manor Road, South Croydon, Surrey, CR2 7BF. DoB: April 1932, British

Director - John Edward Prangnell. Address: 20 Claremont Drive, Esher, Surrey, KT10 9LU. DoB: n\a, British

Director - Albert Ernest Aylmer. Address: 257 Watford Road, Harrow, Middlesex, HA1 3TU. DoB: February 1913, British

Director - Gordon Layton. Address: 32 Chester Close North, London, NW1 4JE. DoB: June 1936, British

Jobs in National Car Parks Limited, vacancies. Career and training on National Car Parks Limited, practic

Now National Car Parks Limited have no open offers. Look for open vacancies in other companies

  • Technical Skills Instructor - Mechanical/Welding (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Communications & Marketing Administrative Assistant (Kensington)

    Region: Kensington

    Company: Royal College of Art

    Department: Communications & Marketing

    Salary: £26,869 to £29,869

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Acquisitions & Digitisation Specialist (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £32,500 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • College Admissions Coordinator (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £23,976 to £25,590 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research

    Salary: £18,777 to £20,989 per annum pro rata (Grade 4). Potential to progress to £22,876.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Teaching Fellow in Health Sciences (79155-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies

    Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Politics and International Studies

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government

  • Lecturer/Senior Lecturer in Events and Hospitality Management (Stratford)

    Region: Stratford

    Company: University of East London

    Department: Royal Docks School of Business & Law

    Salary: £38,455 to £50,423 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • MiM Programme Manager (London)

    Region: London

    Company: London Business School

    Department: Department - Student Services

    Salary: £28,000 to £30,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Assistant Professor in Law (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for National Car Parks Limited on Facebook, comments in social nerworks

Read more comments for National Car Parks Limited. Leave a comment for National Car Parks Limited. Profiles of National Car Parks Limited on Facebook and Google+, LinkedIn, MySpace

Location National Car Parks Limited on Google maps

Other similar companies of The United Kingdom as National Car Parks Limited: 4trade Estate Limited | Jaimon Limited | Spotmerge Limited | Albemarle One Limited | Araripe Limited

National Car Parks Limited is a Private Limited Company, that is located in Saffron Court, 14b St Cross Street , London. The headquarters postal code is EC1N 8XA This business 's been eighty five years in the United Kingdom. The reg. no. is 00253240. This business is classified under the NACe and SiC code 68320 : Management of real estate on a fee or contract basis. 2015-03-27 is the last time the accounts were reported. National Car Parks Ltd has been operating in the business for more than 85 years, something not many of it’s competitors have achieved.

In order to meet the requirements of the customer base, this specific business is continually directed by a number of six directors who are, to name just a few, Philip Hogan, William David George Price and Andrew Bell. Their support has been of utmost importance to this business since 2015. Additionally, the director's assignments are constantly bolstered by a secretary - Aaron Campbell, from who joined this business 7 years ago.

National Car Parks Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Saffron Court 14b St Cross Street EC1N 8XA London. National Car Parks Limited was registered on 1931-01-03. 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 - 249,000 GBP, sales per year - approximately 887,000,000 GBP. National Car Parks Limited is Private Limited Company.
The main activity of National Car Parks Limited is Real estate activities, including 7 other directions. Director of National Car Parks Limited is Philip Hogan, which was registered at 28 Ropemaker Street, London, EC2Y 9HD, England. Products made in National Car Parks Limited were not found. This corporation was registered on 1931-01-03 and was issued with the Register number 00253240 in London, 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 National Car Parks Limited, open vacancies, location of National Car Parks 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 June 1st, 2024

Detailed data about National Car Parks Limited from yellow pages of The United Kingdom. Find address National Car Parks Limited, phone, email, website credits, responds, National Car Parks Limited job and vacancies, contacts finance sectors National Car Parks Limited