British Pest Control Association

All companies of The UKOther service activitiesBritish Pest Control Association

Activities of other membership organizations n.e.c.

Contacts of British Pest Control Association: address, phone, fax, email, website, working hours

Address: 4a Mallard Way Pride Park DE24 8GX Derby

Phone: +44-1538 7748901 +44-1538 7748901

Fax: +44-1538 7748901 +44-1538 7748901

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Pest Control Association"? - Send email to us!

British Pest Control Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Pest Control Association.

Registration data British Pest Control Association

Register date: 1982-06-07
Register number: 01641661
Capital: 154,000 GBP
Sales per year: Less 290,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Pest Control Association

Addition activities kind of British Pest Control Association

072101. Orchard tree and vine services
20150503. Geese, processed: cooked
20790202. Stearin, vegetable
27310102. Book music: publishing only, not printed on site
27599911. Laser printing
32599902. Stove lining, clay
32740102. Masons' lime
50650104. Teletype equipment
51129904. Envelopes

Owner, director, manager of British Pest Control Association

Director - Philip Halpin. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX. DoB: February 1972, British

Director - Thomas Michael Holmes. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX. DoB: December 1976, British

Director - Paul Michael Rodman. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: March 1958, English

Director - Christopher Corbett. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: January 1956, British

Director - Martin Douglas Cobbald. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: January 1984, English

Director - Mark Williams. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: March 1967, British

Director - Robert Alan Long. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: May 1961, British

Director - James Denis Ostler. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: January 1960, British

Director - James Kevin Michael England. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: June 1971, English

Director - Alan Charles Morris. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: April 1976, British

Secretary - Simon Forrester. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB:

Director - Martin Nigel Harvey. Address: Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom. DoB: August 1964, British

Director - Lewis David Jenkins. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: March 1968, British

Director - Henry Michael St. John Mott. Address: Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom. DoB: October 1968, British

Director - Kevin John Brown. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: December 1953, British

Director - Timothy Paul Leslie Peeling. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: January 1984, British

Director - Brady Hudson. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: January 1972, British

Director - Philip Thomas Bowman. Address: Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom. DoB: April 1967, British

Director - John Forrest. Address: Mallard Way, Pride Park, Derby, DE24 8GX, England. DoB: September 1952, British

Director - Helen Jane Ainsworth. Address: Pasture Close, Grantham, Lincolnshire, NG31 7HW, United Kingdom. DoB: October 1975, British

Director - Iain Leslie Urquhart. Address: Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom. DoB: June 1951, British

Director - Andrew Purcell. Address: Warboys Road, Pidley, Huntingdon, Cambridgeshire, PE28 3DA, United Kingdom. DoB: July 1967, British

Director - Jennifer Humphrey. Address: Mallard Way, Pride Park, Derby, DE24 8GX, England. DoB: March 1968, British

Secretary - Lorraine Gaye Norton. Address: Drovers Way, Desford, Leicester, Leicestershire, LE9 9DW, United Kingdom. DoB:

Director - Richard John Strand. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: June 1951, British

Director - David Heaton. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: April 1958, British

Director - Douglas Keir Bralsford. Address: 97 Camlet Way, Hadley Wood, Hertfordshire, EN4 0NL. DoB: November 1959, Other

Director - Paul Hoyes. Address: Royd Avenue, Millhouse Green, Sheffield, Yorkshire, S36 9NX. DoB: March 1950, British

Director - Andrew Richard Thompson. Address: Old Stores Cottage, Peacemarsh, Gillingham, Dorset, SP8 4HD. DoB: June 1968, British

Director - William Richard Golland. Address: Angus Farm, Teigh, Oakham, Rutland, LE15 7RT. DoB: October 1975, British

Director - Philip John Fejer. Address: 17 Anglesmede Way, Pinner, Middlesex, HA5 5SS. DoB: March 1957, British

Director - Iain James Whatley. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: July 1953, British

Director - Gareth Jason Knox. Address: 6 Magheraboy Walk, Portrush, County Antrim, BT56 8FZ. DoB: November 1971, British

Secretary - Oliver Michael Palmer Madge. Address: Vineyard Lane, Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8SB, United Kingdom. DoB: January 1970, British

Director - James Ross Graham. Address: 14 Hawthorn Place, Blairgowrie, Perthshire, PH10 6UP, Scotland. DoB: June 1971, British

Director - Brian Robert Duffin. Address: 88 Albert Road, Parkstone, Poole, Dorset, BH12 2DB. DoB: April 1970, British

Director - David Graham Lovell. Address: 15 Gowan Close, Manor Park, Chilwell, Nottinghamshire, NG9 6NS. DoB: September 1943, British

Director - Jonathan Trevenna. Address: Veryan, 58a Centre Drive, Newmarket, Suffolk, CB8 8AW. DoB: June 1954, British

Director - Fiona Carmel Murphy. Address: Corner House, Chancery Lane, Alsager, Staffordshire, ST7 2HE. DoB: July 1952, British

Director - Oliver Michael Palmer Madge. Address: Madehurst, Goodworth Clatford, Andover, Hampshire, SP11 7RN. DoB: January 1970, British

Director - Mark Lawrence. Address: 65 Franklin Drive, Maidstone, Kent, ME14 5SY. DoB: May 1957, British

Director - Anthony Heslop Hudson. Address: Eastfields, Station Road, Little Bytham, Lincolnshire, NG33 4RA. DoB: November 1947, British

Director - David Mawer. Address: 47 Witham Road, Woodhall Spa, Lincolnshire, LN10 6RG. DoB: June 1968, British

Director - Peter Kevin Meaney. Address: 26 Victoria Avenue, Market Harborough, Leicestershire, LE16 7BQ. DoB: October 1951, British

Director - William Peter James Priestley. Address: 175 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7ES. DoB: December 1948, British

Director - Brian Anthony Halloran. Address: 5 Park Drive, Littleover, Derbyshire, DE23 6FY. DoB: June 1953, British

Director - Del Stuart Norton. Address: The Haven 58 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LD. DoB: August 1949, British

Director - David Richard Ellington. Address: 19 Wallmans Lane, Swavesey, Cambridge, Cambridgeshire, CB4 5QY. DoB: December 1943, British

Director - Martina Flynn. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: June 1974, Uk

Director - Peter Stewart. Address: 416 North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GL. DoB: January 1960, British Scot

Director - Del Stuart Norton. Address: The Haven 58 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LD. DoB: August 1949, British

Director - Richard Humphrey Jones. Address: 14 Hederman Close, Silverton, Exeter, Devon, EX5 4HW. DoB: April 1948, British

Director - William Peter James Priestley. Address: 175 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7ES. DoB: December 1948, British

Director - Christopher John Shea. Address: 1 Stone House Mews, Warwick Road, Leek Wootton, Warwickshire, CV35 7RT. DoB: March 1957, British

Director - Robert Henry Fryatt. Address: Chapel House, Barnes Green, Horsham, West Sussex, RH13 0PR. DoB: May 1952, British

Director - John Charlton. Address: 7 Copthall Road East, Uxbridge, Middlesex, UB10 8SB. DoB: September 1949, Uk Citizen

Director - David William Martin. Address: 57 Whites Lane, Kessingland, Lowestoft, Suffolk, NR33 7TG. DoB: March 1954, British

Director - Nigel Peter Binns. Address: Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom. DoB: September 1964, British

Director - Iain Leslie Urquhart. Address: Sundorne, Adderley Road, Market Drayton, Salop, TF9 3SW. DoB: June 1951, British

Director - Mark Colvin. Address: 5 Oakfield, Plaistow, Billingshurst, West Sussex, RH14 0QD. DoB: December 1959, British

Director - Peter Trotman. Address: Flat 4 Crofton Lodge, Grafton Road, Cheltenham, Gloucestershire, GL50 2ET. DoB: March 1934, British

Director - Antony Hand. Address: 58 Watchfield Court, Sutton Court Road, London, W4 4NB. DoB: October 1965, British

Director - Anthony Roland Harman. Address: The Old Barn 60 Meath Green Lane, Horley, Surrey, RH6 8HY. DoB: October 1938, British

Director - Garry Thomas Macfall. Address: The Barracks 9 Newnham Green, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EW. DoB: April 1950, British

Director - Catherine Anne Jones. Address: 319 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5PF. DoB: June 1968, British

Director - Clive Gerrard Evers. Address: 34 Buckland, Shoeburyness, Southend On Sea, Essex, SS3 8BD. DoB: August 1954, British

Director - James Ronald Cockburn. Address: 135 Noel Road, Acton, London, W3 0JQ. DoB: September 1941, British

Director - Stephen Mark Burt. Address: Thornfield, Stretton On Fosse, Moreton In Marsh, Gloucestershire, GL56 9RA. DoB: October 1960, British

Director - Malcolm Ronald Hadler. Address: The Old Bakery, Duddon, Tarporley, Cheshire, CW6 0EW. DoB: October 1939, British

Director - Christopher David Pye. Address: 6 Laurel Court, Ossett, West Yorkshire, WF5 8QA. DoB: October 1964, British

Director - Kevin Gerard Higgins. Address: 21 Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF. DoB: April 1949, British

Director - Gavin Paul Wood. Address: 2 Spring Gardens, Stubbs Lane, Mobberley, Cheshire, WA16 7LE. DoB: December 1961, British

Director - John Kay. Address: 17 Armroyd Lane Hill Street, Elsecar, Barnsley, South Yorkshire, S74 8EL. DoB: October 1942, British

Director - Fiona Carmel Curran. Address: 31 Worsley Road, Worsley, Manchester, M28 3WN. DoB: July 1952, British

Director - Nigel Leonard Edward Harvey. Address: April Cottage, Chailey Green, Lewes, East Sussex, BN8 4DA. DoB: May 1939, British

Director - Iain Macdonald Lawson. Address: 27 Ben Lui Drive, Paisley, Renfrewshire, PA2 7LU. DoB: October 1952, British

Director - Adrian Peter Walker. Address: 33 Alexandra Road, Richmond, Surrey, TW9 2BT. DoB: November 1955, British

Director - Jennifer Lesley Payne. Address: Old Barn, 60 Meath Green Lane, Horley, Surrey, RH6 8HY. DoB: February 1949, British

Director - Sara Jane Merrett. Address: Cheriton Ashfield Road, Midhurst, West Sussex, GU29 9JX. DoB: January 1960, British

Director - Peter Trotman. Address: Flat 4 Crofton Lodge, Grafton Road, Cheltenham, Gloucestershire, GL50 2ET. DoB: March 1934, British

Director - Mauri Brigid Fitzgerald. Address: 11 Moor End Close, Eaton Bray, Dunstable, Bedfordshire, LU6 2HP. DoB: May 1960, British

Director - Andrew Gibbins. Address: 49 Main Street, Coveney, Ely, Cambridgeshire, CB6 2DJ. DoB: November 1947, British

Director - Brian Daniel Jones. Address: 5 Whitfield Road, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4NZ. DoB: July 1934, British

Director - Malcolm Ronald Hadler. Address: The Old Bakery, Duddon, Tarporley, Cheshire, CW6 0EW. DoB: October 1939, British

Director - Peter Watson. Address: 5 Hassall Road, Alsager, Stoke On Trent, Staffordshire, ST7 2HH. DoB: September 1945, British

Director - Nicholas Issitt. Address: 1 Leopold Road, Leicester, Leicestershire, LE2 1YB. DoB: March 1949, British

Director - John Brian Winfield. Address: Havana Mill Lane, Great Barrow, Chester, Cheshire, CH3 7JF. DoB: February 1933, British

Director - Anthony Roland Harman. Address: Old Barn, Meath Green Lane, Horley, Surrey, RH6 8HT. DoB: October 1936, British

Director - Anthony Allan Stephens. Address: 9 Valley View Close, Crowborough, East Sussex, TN6 1PW, Britain. DoB: November 1949, British

Director - Anthony John Edden. Address: 2 Trevor Road, Swinton, Manchester, Lancashire, M27 0YH. DoB: June 1941, English

Director - Peter Leonard Goodchild Bateman. Address: Poynings The Limes, Felbridge, East Grinstead, West Sussex. DoB: May 1935, British

Director - David George Siddon. Address: 12 Tavistock Close, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UY. DoB: January 1951, British

Secretary - Richard John Strand. Address: Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, United Kingdom. DoB: June 1951, British

Director - Peter Charles Matthews. Address: 33 Tower Close, Bassingbourn, Royston, Hertfordshire, SG8 5JX. DoB: September 1951, British

Jobs in British Pest Control Association, vacancies. Career and training on British Pest Control Association, practic

Now British Pest Control Association have no open offers. Look for open vacancies in other companies

  • Funding Administrator (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £14,150 to £14,921 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Lecturers in Social Work (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £39,992 to £47,722 p.a. pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Vacuum Solutions Group Leader (Daresbury)

    Region: Daresbury

    Company: N\A

    Department: N\A

    Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management

  • PDRA in Modelling of Flexible Materials for Adsorption Processes (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • Teaching and Learning Coordinator (80801-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Business School - Teaching and Learning Support

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Senior Research Laboratory Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry

  • Crop Postharvest Scientist (London)

    Region: London

    Company: University of Greenwich

    Department: The Natural Resources Institute (NRI)

    Salary: £31,656 to £46,414 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology

  • IT Administrator (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £30,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship - Iranian Clerics and the State in Post-revolutionary Iran (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Philosophy, Theology and Religion

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,Theology and Religious Studies,Cultural Studies

  • Production Technicians (Dumfries)

    Region: Dumfries

    Company: DuPont Teijin Films U.K. Limited

    Department: N\A

    Salary: Competitive re-numeration package dependent on skills and experience including company share scheme, company pension and health cover.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Property and Maintenance

  • UFP Tutor - Economics (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Professor / Reader in Experiential Learning and Unmet Legal Needs within the Civil Justice System (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for British Pest Control Association on Facebook, comments in social nerworks

Read more comments for British Pest Control Association. Leave a comment for British Pest Control Association. Profiles of British Pest Control Association on Facebook and Google+, LinkedIn, MySpace

Location British Pest Control Association on Google maps

Other similar companies of The United Kingdom as British Pest Control Association: Countess Confidence Ltd | Ak Home Energy Limited | Novello (palmers Green) Limited | Smart Car Service Limited | Elite Appliance Services Limited

British Pest Control Association has been in the business for at least thirty four years. Started with Registered No. 01641661 in 1982-06-07, it is based at 4a Mallard Way, Derby DE24 8GX. This enterprise is registered with SIC code 94990 , that means Activities of other membership organizations n.e.c.. Thu, 31st Dec 2015 is the last time the accounts were filed. It's been 34 years for British Pest Control Association in this line of business, it is not planning to stop growing and is an example for many.

The enterprise's trademark number is UK00002630888. They proposed it on 2012-08-07 and it was registered twelve months later. The trademark will no longer be valid after 2022-08-07. The company's IPO representative is Laurence Barnard.

As the data suggests, this specific company was established in 1982-06-07 and has been run by ninety directors, and out of them thirteen (Philip Halpin, Thomas Michael Holmes, Paul Michael Rodman and 10 other directors who might be found below) are still working. To increase its productivity, since 2010 the company has been making use of Simon Forrester, who has been looking for creative solutions ensuring efficient administration of this company.

British Pest Control Association is a domestic company, located in Derby, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 4a Mallard Way Pride Park DE24 8GX Derby. British Pest Control Association was registered on 1982-06-07. 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 - 154,000 GBP, sales per year - less 290,000,000 GBP. British Pest Control Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Pest Control Association is Other service activities, including 9 other directions. Director of British Pest Control Association is Philip Halpin, which was registered at Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX. Products made in British Pest Control Association were not found. This corporation was registered on 1982-06-07 and was issued with the Register number 01641661 in Derby, 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 Pest Control Association, open vacancies, location of British Pest Control Association 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 British Pest Control Association from yellow pages of The United Kingdom. Find address British Pest Control Association, phone, email, website credits, responds, British Pest Control Association job and vacancies, contacts finance sectors British Pest Control Association