The Cruising Association
Activities of other membership organizations n.e.c.
Contacts of The Cruising Association: address, phone, fax, email, website, working hours
Address: Ca House 1 Northey Street E14 8BT London
Phone: +44-1344 9530609 +44-1344 9530609
Fax: +44-1344 9530609 +44-1344 9530609
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Cruising Association"? - Send email to us!
Registration data The Cruising Association
Get full report from global database of The UK for The Cruising Association
Addition activities kind of The Cruising Association
3532. Mining machinery
22810208. Polypropylene yarn, spun: made from purchased staple
51990208. Glassware, novelty
58129909. Health food restaurant
86219906. Professional standards review board
94119904. State education department
Owner, director, manager of The Cruising Association
Secretary - Jeremy William Bruce Porter. Address: 1 Northey Street, London, E14 8BT. DoB:
Director - Susan Lynda Sutherland. Address: 1 Northey Street, London, E14 8BT. DoB: September 1956, British
Director - Judith Kamran Grimwade. Address: 1 Northey Street, London, E14 8BT. DoB: May 1946, British
Director - Jeremy Porter. Address: 1 Northey Street, London, E14 8BT. DoB: May 1942, British
Director - David Fred Fawcett. Address: 1 Northey Street, London, E14 8BT. DoB: March 1947, British
Director - Julian Dussek. Address: 1 Northey Street, London, E14 8BT. DoB: April 1944, British
Director - William Ernest Anstead. Address: 1 Northey Street, London, E14 8BT. DoB: February 1938, Bristish
Director - Dr Derek Lumb. Address: 1 Northey Street, London, E14 8BT. DoB: January 1952, British
Director - Raymond John Steward. Address: Northey Street, London, E14 8BT, England. DoB: March 1950, British
Director - Grace Alison Hadley. Address: 1 Northey Street, London, E14 8BT. DoB: July 1953, British
Director - James Digby Yarlet Collier. Address: 1 Northey Street, London, E14 8BT. DoB: December 1958, British
Director - David Josph Kench. Address: 1 Northey Street, London, E14 8BT. DoB: February 1951, English
Director - Andrew John Osmond. Address: 1 Northey Street, London, E14 8BT. DoB: December 1949, British
Director - Kenneth Edward Marsden. Address: 1 Northey Street, London, E14 8BT. DoB: April 1948, British
Director - Richard Stuart Sherwood. Address: 1 Northey Street, London, E14 8BT. DoB: October 1944, British
Secretary - Beryl Chalmers. Address: 1 Northey Street, London, E14 8BT. DoB:
Director - Rupert John Edward Wainwright. Address: 1 Northey Street, London, E14 8BT. DoB: April 1964, British
Corporate-secretary - Martin Hull. Address: Northey Street, London, E14 8BT, England. DoB:
Director - Dr Colin Marcus Iskankder. Address: 1 Northey Street, London, E14 8BT. DoB: July 1935, British
Director - Julia Helena Tybura. Address: 1 Northey Street, London, E14 8BT. DoB: October 1964, British
Director - James Christopher Baerselman. Address: 1 Northey Street, London, E14 8BT. DoB: May 1936, British
Director - Desmond Patrick Scott. Address: 1 Northey Street, London, E14 8BT. DoB: February 1939, British
Director - Isobel Mary Porter. Address: 1 Northey Street, London, E14 8BT. DoB: March 1942, British
Director - David Lovejoy. Address: 1 Northey Street, London, E14 8BT. DoB: September 1949, British
Secretary - Colin Douglas Heywood. Address: 1 Northey Street, London, E14 8BT. DoB:
Director - Hugh Maloney. Address: 1 Northey Street, London, E14 8BT. DoB: December 1944, British
Director - Jane Frances Murphy. Address: 1 Northey Street, London, E14 8BT. DoB: December 1951, British
Director - Peter John Flower. Address: 1 Northey Street, London, E14 8BT. DoB: August 1945, British
Director - Hunter Peace. Address: 1 Northey Street, London, E14 8BT. DoB: September 1945, British
Director - Dr Christopher Donald Sibthorpe Moss. Address: 1 Northey Street, London, E14 8BT. DoB: May 1944, British
Director - Douglas Ralph Addison. Address: 1 Northey Street, London, E14 8BT. DoB: September 1936, British
Director - Clive Anthony Garner. Address: 21 St Marys Grove, London, N1 2NT. DoB: December 1935, British
Director - Colin Douglas Heywood. Address: 14 Longrise, Bell Hill, Billericay, Essex, CM12 9QR. DoB: August 1941, British
Director - Judith Kamran Grimwade. Address: Shotley, Ipswich, Suffolk, IP9 1EY, United Kingdom. DoB: May 1946, British
Director - William Ernest Anstead. Address: 2 Pinetops, Forest Road, Horsham, West Sussex, RH12 4HU. DoB: February 1938, Bristish
Director - Rodney John Heikell. Address: 19 St Francis Road, London, SE22 8DE. DoB: August 1949, British
Director - Bernard John Richard De Saulles. Address: Inglenook, The Green, Leigh, Tonbridge, Kent, TN11 8QE. DoB: January 1950, British
Director - John Calver. Address: 4 Mill Lane, Tunstall, Woodbridge, Suffolk, IP12 2JS. DoB: April 1939, British
Director - Ian Galletti. Address: Dryhill Lodge, Dryhill Lane, Sevenoaks, Kent, TN14 6AA. DoB: April 1933, British
Director - Sir Robin Knox Johnston. Address: Curdridge Cottage, Wickham Road, Southampton, Hampshire, SO32 2HG. DoB: March 1939, British
Director - Desmond Patrick Scott. Address: Rockhill House, North Street, Wincanton, Somerset, BA9 9AT. DoB: February 1939, British
Director - Laura Beatrice Gill. Address: 86 Tabors Avenue, Chelmsford, Essex, CM2 7EL. DoB: April 1949, British
Director - Stuart William Bradley. Address: 8 Kings Road, Burnham On Crouch, Essex, CM0 8RP. DoB: February 1946, British
Secretary - Desmond Patrick Scott. Address: Rockhill House, North Street, Wincanton, Somerset, BA9 9AT. DoB: February 1939, British
Director - Nigel Martin Haunch. Address: 119 Dundee Wharf, 100 Three Colt Street, London, E14 8AY. DoB: April 1952, British
Director - Brian Edward Hammett. Address: The Crows Nest, 36 Neptune Square, Ipswich, Suffolk, IP4 1QH. DoB: January 1939, British
Director - David Anthony Broad. Address: Herons Haw, Ropes Hill Dyke Horning, Norwich, Norfolk, NR12 8JS. DoB: November 1946, British
Director - Dr Geoffrey Barry Smith. Address: Lutterworth, The Square South Harting, Petersfield, Hampshire, GU31 5PZ. DoB: May 1939, British
Director - Charles William Morland. Address: 15 Clickers Road, Norwich, NR3 2DD. DoB: n\a, British
Director - Rona Caroline Musker. Address: 1 Mallard Way, Westbourne, Hampshire, PO10 8US. DoB: July 1946, British
Director - Clive Anthony Garner. Address: 21 St Marys Grove, London, N1 2NT. DoB: December 1935, British
Director - Michael John Davey. Address: Lawrenny House, 4 Walton Drive, Ascot, Buckinghamshire, SL5 7PG. DoB: December 1936, British
Director - Marjorie Bradley. Address: 8 Kings Road, Burnham On Crouch, Essex, CM0 8RP. DoB: April 1947, British
Director - Richard Paul Charles Gapper. Address: 12 Officers Terrace, The Historic Dockyard, Chatham, Kent, ME4 4LJ. DoB: September 1943, British
Director - Robin Derek Guilleret. Address: 128 Dundee Wharf, 100 Three Colt Street, London, E14 8AY. DoB: July 1942, British
Secretary - Ian Andrew Barker. Address: 109 Bemerton Gardens, Kirby Cross, Frinton On Sea, Essex, CO13 0LQ. DoB:
Jobs in The Cruising Association, vacancies. Career and training on The Cruising Association, practic
Now The Cruising Association have no open offers. Look for open vacancies in other companies
-
Senior R Developer / Data Scientist Technical Support (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology, School of Public Health, Faculty of Medicine
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,IT,Senior Management
-
Lecturer in Leadership (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery
Salary: £32,958 to £37,075 (pro rata) dependent on experience
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences
-
Academic Registry Project Manager (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: N\A
Salary: £37,706 to £47,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate – Development of Numerical Process Simulations for Additive Manufacturing Polymers (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £27,300 to £30,705
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
-
Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Inequality (Cambridge)
Region: Cambridge
Company: King's College, Cambridge
Department: N\A
Salary: £20,874 to £26,864
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Politics and Government,Historical and Philosophical Studies,History,Archaeology,Philosophy
-
Research Associate in Electrochemical Biosensing (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £36,800 to £44,200
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,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering
-
Process Change Administrator (Fixed Term, Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Finance & Procurement
Salary: £21,220 rising to £24,565 Pro Rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,IT
-
Education Support Supervisor (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £7,298 to £7,711 per annum (actual salary for 18.5hpw, 40 weeks per year)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Assistant/Associate in Machine Learning (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: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering
-
Research Fellow (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Faculty Office - Health & Social Care
Salary: £29,301 to £31,076 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Anthropology
-
Lecturer B in Computer Science (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Computer Science and Information Systems
Salary: £42,913 to £50,514 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for The Cruising Association on Facebook, comments in social nerworks
Read more comments for The Cruising Association. Leave a comment for The Cruising Association. Profiles of The Cruising Association on Facebook and Google+, LinkedIn, MySpaceLocation The Cruising Association on Google maps
Other similar companies of The United Kingdom as The Cruising Association: Peace Star Thai Therapy Ltd | Pretty In Pink Ltd | Unisex Hair Fashions Limited | Madeleine May Limited | Pilar Building And Maintenance Ltd
The Cruising Association may be gotten hold of Ca House, 1 Northey Street in London. The firm post code is E14 8BT. The Cruising Association has been in this business for 10 years. The firm Companies House Reg No. is 05838052. The enterprise is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. The business most recent financial reports were submitted for the period up to 30th June 2015 and the most current annual return was submitted on 14th June 2016. It has been ten years since The Cruising Association began to play a significant role on the local market.
There is a group of fourteen directors leading this specific business at present, including Susan Lynda Sutherland, Judith Kamran Grimwade, Jeremy Porter and 11 other directors have been described below who have been executing the directors tasks since Wed, 25th Nov 2015. In order to maximise its growth, for the last almost one month this specific business has been making use of Jeremy William Bruce Porter, who has been in charge of ensuring efficient administration of the company.
The Cruising Association is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Ca House 1 Northey Street E14 8BT London. The Cruising Association was registered on 2006-06-06. 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 - 411,000 GBP, sales per year - approximately 158,000,000 GBP. The Cruising Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Cruising Association is Other service activities, including 6 other directions. Secretary of The Cruising Association is Jeremy William Bruce Porter, which was registered at 1 Northey Street, London, E14 8BT. Products made in The Cruising Association were not found. This corporation was registered on 2006-06-06 and was issued with the Register number 05838052 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 The Cruising Association, open vacancies, location of The Cruising 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 June 1st, 2024