National Car Parks Manchester Limited

All companies of The UKTransportation and storageNational Car Parks Manchester Limited

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

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

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

Phone: +44-23 8171600 +44-23 8171600

Fax: +44-23 8171600 +44-23 8171600

Email: n\a

Website:

Schedule:

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

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

Registration data National Car Parks Manchester Limited

Register date: 1998-09-29
Register number: 03643895
Capital: 235,000 GBP
Sales per year: More 479,000 GBP
Employees: Less 10
Credit rating: Normal
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 Manchester Limited

Addition activities kind of National Car Parks Manchester Limited

0851. Forestry services
103101. Lead ores mining
943100. Administration of public health programs
25910200. Window blinds
35310810. Plows: construction, excavating, and grading
38120119. Inertial guidance systems
50499902. Drafting supplies
55719903. Mopeds
59991500. Gems and precious stones

Owner, director, manager of National Car Parks Manchester Limited

Director - Kim Dorrington. Address: Manchester, Greater Manchester, M60 2LA, England. DoB: July 1961, British

Director - Councillor Paul Gerrard Andrews. Address: Albert Square, Manchester, M60 2LA, England. DoB: May 1955, British

Director - Councillor Katherine Louise Chappell. Address: Manchester, Greater Manchester, M60 2JJ, England. DoB: August 1980, British

Director - Duncan Bowins. Address: 14b St Cross Street, London, EC1N 8XA, England. DoB: June 1970, British

Director - Lee Antony Holland. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB: April 1965, British

Director - Maximillian Victor Crane-robinson. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB: July 1970, 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 - Sharon Eley. Address: 14b St Cross Street, London, EC1N 8XA, England. DoB: January 1971, British

Director - Councillor David Keith Royle. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB: September 1965, British

Director - Graeme Thomas Taylor. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: October 1977, British

Director - Steven Keith Pyle. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: February 1966, British

Director - Stuart Gordon Owens. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: June 1979, 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: Citypoint, 1 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 - Councillor Nigel Joseph Murphy. Address: Hulme High Street, Manchester, M15 5JP, United Kingdom. DoB: February 1971, British

Director - Gordon Ian Winston Parsons. Address: The Hemplands, Collingham, Newark, Nottinghamshire, NG23 7PE. DoB: September 1967, British

Director - Michael Pemberton. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: January 1971, British

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

Director - Andrew Martin Pollins. Address: Centre Tower Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: October 1967, 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 - Christopher Keith Dobson. Address: 4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH. DoB: September 1960, British

Director - Councillor Richard Cowell. Address: 40 Cherington Close, Northern Moor, Manchester, Lancashire, M23 0FE. DoB: October 1968, British

Director - Richard Paver. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB: January 1955, British

Director - Councillor Neil Russell Swannick. Address: 11 Delamere Street, Openshaw, Manchester, M11 1JY. DoB: December 1950, British

Director - Stephen Litherland. Address: 6 The Warren, St. Ives, TR26 2EA, United Kingdom. DoB: April 1956, British

Director - Peter North. Address: 1 Hall Drive, Mottram, Hyde, Cheshire, SK14 6LH. DoB: February 1954, British

Director - Valerie Stevens. Address: 23 Hampton Road, Manchester, M21 9LA. DoB: February 1945, British

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

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

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

Director - John Stephen Lawton. Address: 38 Hallastone Road, Helsby, Cheshire, WA6 0PR. DoB: March 1964, British

Director - Susan Christine Murphy. Address: 19f Lawngreen Avenue, Manchester, Lancashire, M21 8FH. DoB: July 1960, British

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

Director - Eoin Stephen Ryan. Address: 22 Stroud Road, Wimbledon Park, London, SW19 8DG. DoB: November 1968, Irish

Director - Peter Robert West. Address: 111 Clyde Road, West Didsbury, Manchester, M20 2WW. DoB: May 1958, British

Director - Claire Margaret Mary Nangle. Address: 4 Temple Square, Cheetham Hill, Manchester, Greater Manchester, M8 8UP. DoB: October 1966, British

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

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

Director - Timothy Peter Duke. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: March 1961, British

Director - Paul Harold Johnson. Address: 11 Marlcroft Avenue, Stockport, Cheshire, SK4 3LZ. DoB: August 1962, British

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

Director - Sir Howard Bernstein. Address: 123 Bury Old Road, Prestwich, Lancashire, M25 0EQ. DoB: n\a, British

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

Director - John Winstanley. Address: Anderton Manor Farm House, Bolton Road Horwich, Bolton, Lancashire, BL6 7RW. DoB: June 1961, British

Director - Duncan John Ashworth. Address: 71 Ringlow Park Road, Swinton, Manchester, Lancashire, M27 0HA. DoB: December 1962, British

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

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

Director - Gordon Oliver. Address: Roxburghe House 273-287 Regent Street, London, W1R 8AD. DoB: January 1952, British

Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

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

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

  • Operational Applications Systems Analyst (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Property and Maintenance

  • Senior Lecturer in Digital Media Design (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £40,017 to £50,337 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Design

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Biological & Chemical Sciences

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Professor of Nanostructure (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £55,000 + p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing

  • Senior Admissions Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Admissions Service

    Salary: £21,220 to £24,565 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Laboratory Technician Apprentice (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £11, 493 progressing to £14,989 per annum on Apprenticeship Grade C.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Research Associate in Computational Cardiovascular Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £31,604 to £36,613 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering

  • Asbestos and Compliance Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Services

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • Lecturer / Senior Lecturer in Music (Performance - French Horn) (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM

    Salary: AU$98,755 to AU$139,510
    £59,934.41 to £84,668.62 converted salary* p.a. plus 17% superannuation. Level of appointment is subject to qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Other Creative Arts

  • NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)

    Region: Hertfordshire

    Company: N\A

    Department: N\A

    Salary: £50,781 to £51,517 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Law,Administrative,Senior Management

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

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

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

Location National Car Parks Manchester Limited on Google maps

Other similar companies of The United Kingdom as National Car Parks Manchester Limited: Hanham Taxis Ltd | Galleon Travel 2009 Ltd | Dave Alderdice Transport Limited | Tom Mills Transport Limited | Ldekotrans Ltd

National Car Parks Manchester Limited could be gotten hold of Saffron Court, 14b St. Cross Street in London. Its post code is EC1N 8XA. National Car Parks Manchester has been in this business since the company was set up on Tuesday 29th September 1998. Its Companies House Reg No. is 03643895. This business SIC and NACE codes are 52219 and their NACE code stands for Other service activities incidental to land transportation, n.e.c.. National Car Parks Manchester Ltd filed its account information up until 27th March 2015. The company's latest annual return was released on 27th June 2016. 18 years of experience in this field of business comes to full flow with National Car Parks Manchester Ltd as they managed to keep their customers happy throughout their long history.

Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 183,262 pounds of revenue. In 2011 the company had 41 transactions that yielded 418,027 pounds. In total, transactions conducted by the company since 2010 amounted to £722,660. Cooperation with the Manchester City Council council covered the following areas: Agency Staff Provision, Equipment, Rents, Water - Metered and Car Parking Permits.

For this company, most of director's responsibilities have been executed by Kim Dorrington, Councillor Paul Gerrard Andrews, Councillor Katherine Louise Chappell and 6 other directors have been described below. Within the group of these nine people, Sharon Eley has been with the company the longest, having been a vital addition to directors' team in 2007. Additionally, the director's duties are continually backed by a secretary - Aaron Campbell, from who was recruited by this specific company 7 years ago.

National Car Parks Manchester Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Saffron Court 14b St. Cross Street EC1N 8XA London. National Car Parks Manchester Limited was registered on 1998-09-29. 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 - 235,000 GBP, sales per year - more 479,000 GBP. National Car Parks Manchester Limited is Private Limited Company.
The main activity of National Car Parks Manchester Limited is Transportation and storage, including 9 other directions. Director of National Car Parks Manchester Limited is Kim Dorrington, which was registered at Manchester, Greater Manchester, M60 2LA, England. Products made in National Car Parks Manchester Limited were not found. This corporation was registered on 1998-09-29 and was issued with the Register number 03643895 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 Manchester Limited, open vacancies, location of National Car Parks Manchester 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 April 1st, 2024

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