National Playbus Association
Activities of other membership organizations n.e.c.
Contacts of National Playbus Association: address, phone, fax, email, website, working hours
Address: Brunswick Court Brunswick Square BS2 8PE Bristol
Phone: 01293 516206 01293 516206
Fax: 01293 516206 01293 516206
Email: [email protected]
Website: www.workingonwheels.org
Schedule:
Is data incorrect or do we want to add more detail informations for "National Playbus Association"? - Send email to us!
Registration data National Playbus Association
Get full report from global database of The UK for National Playbus Association
Addition activities kind of National Playbus Association
14990201. Muscovite mining
17710100. Stucco, gunite, and grouting contractors
20389911. Whipped topping, frozen
22999906. Hemp yarn, thread, roving, and textiles
35310512. Tampers, powered
38240106. Measuring wheels
55990102. Gliders, except hang
59630300. Encyclopedias and publications, direct sales
79290109. Orchestras or bands, nec
Owner, director, manager of National Playbus Association
Secretary - Katie Hanchard-goodwin. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB:
Director - Jacqueline Anne Dorrian. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: August 1958, British
Director - Steven Plimmer. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: May 1971, British
Director - Christopher Kenneth Bichard. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: August 1961, British
Director - Tracey Diane Bancroft. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: March 1965, Welsh
Director - Kate Hanchard-goodwin. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: August 1976, British
Director - Edward Johnson. Address: Pageant Road, St. Albans, Hertfordshire, AL1 1NB, England. DoB: March 1980, British
Director - Margaret Coiles. Address: Howgill Street, Whitehaven, Cumbria, CA28 7QW. DoB: August 1963, British
Director - Jason Thomas Nancurvis. Address: 10 Cathan Close, Portmead, Swansea, West Glamorgan, SA5 5LG. DoB: December 1983, British
Director - Jacqueline Goggs. Address: 12 Kilnhurst Mount, Todmorden, Lancashire, OL14 6AT. DoB: May 1967, British
Secretary - Carol Glenys Watson. Address: 1a Mendip Road, Windmill Hill, Bristol, BS3 4NY. DoB:
Director - Timothy George Soper. Address: 21 Cotswold Crescent, Chipping Norton, Oxfordshire, OX7 5DS. DoB: December 1964, British
Secretary - Geoffrey Riddick. Address: 51 Arden Road, Furnace Green, Crawley, West Sussex, RH10 6HL. DoB: April 1954, British
Director - Fareeda Akbar. Address: 243 The Broadway, Perry Barr, West Midlands, B20 3EU. DoB: April 1963, British
Director - Jane Peacock. Address: 15 Broomfield Lane, Lymington, Hampshire, SO41 9DG. DoB: n\a, British
Director - David Leslie Townsend. Address: 69 Linacre Avenue, Sprowston, Norwich, Norfolk, NR7 8JY. DoB: March 1960, British
Director - Anthony White. Address: 25 Long Acres Drive, Irthlingborough, Northamptonshire, NN9 5UW. DoB: June 1953, British
Director - Jacqueline Hewitt. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: October 1952, British
Director - Anne Weight. Address: Mill House, The Shotts, Dumfries, Dumfriesshire, DG3 5JT, Scotland. DoB: November 1952, British
Director - Jacqueline Anne Dorrian. Address: 37 Coleridge Crescent, Killay, Swansea, SA2 7ER. DoB: August 1958, British
Director - Fiona Earle. Address: 2 Hendy, Ffaldybrenin, Llanwrda, Dyfed, SA19 8QE. DoB: September 1963, British
Secretary - Eric Munro Wilson. Address: 99 Winsley Hill, Limpley Stoke, Bath, BA2 7JL. DoB: November 1959, British
Secretary - Lynne Williams. Address: Overhill, Little Green, Mells, Frome, Somerset, BA11 3QZ. DoB:
Director - Jane Margaret Elizabeth Haines. Address: 12 Johnsdale, Oxted, Surrey, RH8 0BW. DoB: September 1953, British
Director - Susan Betty Russell. Address: 11 Oldmead Walk, Bristol, Avon, BS13 7BL. DoB: September 1952, British
Director - Karen Michele Carlin. Address: 73 Nicholas Lane, Bristol, Avon, BS5 8TJ. DoB: December 1958, British
Director - Emma Nicolson. Address: 47 Montpelier Park, Edinburgh, EH10 4NQ. DoB: June 1967, British
Director - Elaine Lennon. Address: 80/8 Pitt Street, Edinburgh, Midlothian, EH6 4DB. DoB: October 1963, British
Director - Anne Marie Mcranor. Address: 208 Kinfauns Drive, Glasgow, G15 7UE. DoB: October 1975, British
Director - Beryl Georgina Rogers. Address: 15 Blackthorn Road, Castle Bromwich, Birmingham, B36 9ET. DoB: March 1942, British
Director - The Hon Norman Carter. Address: 18a King Street, Chatham, Kent, ME4 4LX. DoB: December 1954, British
Director - Catherine Ann Fyfe. Address: 3 Castle Terrace, Sandal, Wakefield, West Yorkshire, WF2 6AZ. DoB: November 1960, British
Secretary - Rosalind Louise Williamson. Address: 6 And 7 Brewery Terrace, Redbrook, Monmouth, Gwent, NP25 4LQ. DoB:
Director - Michael Thomas De Vaughan. Address: 59 Iveagh Avenue, Park Royal, London, NW10 7DL. DoB: June 1961, British
Director - Julian Deane. Address: Flat 2, 25 Grove Road, Eastbourne, East Sussex, BN21 4TT. DoB: March 1971, British
Director - Alexander Nathan Harris. Address: 19 Epsom Close, Downend, Bristol, BS16 6ST. DoB: October 1968, British
Director - Allison Hurst. Address: 14 Moss Drive, Marchwood, Southampton, Hampshire, SO40 4YB. DoB: January 1962, British
Director - Keith Jones. Address: 8 Corn Close, Startforth, Barnard Castle, County Durham, DL12 9AW. DoB: August 1959, British
Director - Jane Peacock. Address: 15 Broomfield Lane, Lymington, Hampshire, SO41 9DG. DoB: n\a, British
Director - Colleen Smith. Address: 10 Caernarvon Close, Stevenage, Hertfordshire, SG2 8UB. DoB: November 1952, British
Director - Geoffrey Riddick. Address: 51 Arden Road, Furnace Green, Crawley, West Sussex, RH10 6HL. DoB: April 1954, British
Director - Steve Knapp. Address: 51 Watkin Road, Hedge End, Southampton, SO30 2TB. DoB: October 1965, British
Director - Ann Dennett. Address: 58a Coningham Road, Shepherds Bush, London, W12 8BH. DoB: November 1955, British
Director - Alan Kenneth Steel. Address: 13 Walker Street, Paisley, Strathcltde, PA1 2EP. DoB: November 1945, British
Director - Anne Dorothy Soffe. Address: 4 Belton Road, Easton, Bristol, Avon, BS5 0JS. DoB: May 1957, British
Director - Joanne Francesca Philpott. Address: 60a Stoke Road, Ashton, Northampton, Northamptonshire, NN7 2JN. DoB: September 1964, English
Director - Yoko Johannol Wilson. Address: 68c Park Terrace Upper Brockley Road, Brockley, London, SE4 1ST. DoB: July 1961, British
Director - Malcolm Giles. Address: 4 Wildwood Terrace, London, NW3. DoB: October 1959, British
Director - Clive Robert Parkinson. Address: Flat 3 30 Montpelier Crescent, Brighton, East Sussex, BN1 3JJ. DoB: October 1961, British
Director - Tessa Audrey Triumph. Address: 38b Atwood Road, London, W6 0HX. DoB: March 1956, British
Secretary - Alison Barlow. Address: 28 Southgate Drive, Towcester, Northamptonshire, NN12 6JQ. DoB: August 1957, British
Director - Roger Martin De Wolf. Address: 9 Norman Road, St Werburghs, Bristol, Avon, BS2 9UJ. DoB: May 1949, British
Director - Kirsten Rose Lanchester. Address: 137 Highfield Lane, Oving, Chichester, West Sussex, PO20 6NN. DoB: June 1952, British
Director - Mel Eyers. Address: 36 Parkhouse Road, Minehead, Somerset, TA24 8AD. DoB: March 1964, British
Director - Susan Margaret Wickstead. Address: 22 Brettingham Close, Bewbush, Crawley, West Sussex, RH11 8FD. DoB: March 1955, British
Director - Muriel Rachel Joel Lorenzia Birchall. Address: 15 Chudleigh Road, Lipson, Plymouth, Devon, PL4 7HU. DoB: July 1940, British
Director - Alison Barlow. Address: 28 Southgate Drive, Towcester, Northamptonshire, NN12 6JQ. DoB: August 1957, British
Director - Colin Anthony Masters. Address: 88 Westfield, Harlow, Essex, CM18 6AG. DoB: November 1956, British
Director - Elisabeth Carol Young. Address: 46 Paddock Mead, Harlow, Essex, CM18 7RR. DoB: September 1943, British
Director - Brenda Fissenden. Address: 47 Darnley Road, London, E9 6QH. DoB: May 1956, British
Director - Anne Belwood. Address: 17 Fern Bank Drive, Brooklands Estate, Manchester, Lancashire, M23 9AL. DoB: February 1949, British
Secretary - Timothy John Hobbs. Address: 76 Hampton Park, Redland, Bristol, Avon, BS6 6LJ. DoB: n\a, British
Director - John Hannigan. Address: 18 Spring Road, Ipswich, Suffolk, IP4 2RT. DoB: December 1957, British
Director - Timothy Benjamin James Hayward. Address: Pump Cottage 2 Maltings Terrace, Great Bardfield, Braintree, Essex, CM7 4SX. DoB: July 1956, British
Director - Valerie Jepps. Address: 128 The Maples, Harlow, Essex, CM19 4RB. DoB: January 1946, British
Director - Jane King. Address: 115 Chichester Road, North End, Portsmouth, Hampshire, PO2 0AG. DoB: August 1958, British
Director - Jennifer Layley. Address: 5 Shepley Drive, Reading, RG30 3HG. DoB: April 1954, British
Director - Linda Stewart. Address: 47 Darnley Road, Hackney, London, E9 6QH. DoB: October 1962, British
Director - Philip James Welsh. Address: Taspinar 60 Lark Rise, Northampton, Northamptonshire, NN3 8QT. DoB: October 1947, British
Director - Stephen James Day. Address: 76 Simonside Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5JY. DoB: November 1950, British
Jobs in National Playbus Association, vacancies. Career and training on National Playbus Association, practic
Now National Playbus Association have no open offers. Look for open vacancies in other companies
-
Technical Skills Instructor - Electronics (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,Electrical and Electronic Engineering
-
International Funding Co-ordinator (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Support and Advisory Services
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,International Activities
-
Tutor - Automotive (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.60 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Deputy Director (Sustainability Service) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Sustainability
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Finance Systems Analyst (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Finance Division
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Fellow in LCA and Soil Carbon (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment (SWEE)
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Physical and Environmental Sciences,Environmental Sciences,Economics
-
Course Leader - FdA/BA (Hons) Photography (Colchester)
Region: Colchester
Company: University Centre Colchester
Department: N\A
Salary: £28,900 to £35,500 per annum (part-time salary £17,350 to £21,300 per annum)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
NIHR Clinical Lecturer in General Practice (Southampton)
Region: Southampton
Company: University of Southampton
Department: Primary Care & Population Sciences
Salary: £63,733 to £82,616 Per annum, pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Lecturer in Sociology (York)
Region: York
Company: University of York
Department: Department of Sociology
Salary: £38,183 to £46,924 (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies
-
Research Assistant/Associate in Functional Ink Formulation (Fixed-Term) (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: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Scientific Advisor for IMPACT (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: Remuneration: Competitive consultancy rates plus expenses; up to £10k p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Director of College Operations (Penryn, Exeter)
Region: Penryn, Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: Competitive salary reflecting knowledge, skills, and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
Responds for National Playbus Association on Facebook, comments in social nerworks
Read more comments for National Playbus Association. Leave a comment for National Playbus Association. Profiles of National Playbus Association on Facebook and Google+, LinkedIn, MySpaceLocation National Playbus Association on Google maps
Other similar companies of The United Kingdom as National Playbus Association: Capital And Risk Consulting Uk Ltd | Isis Therapeutic Counselling Limited | The Windermere Water Skiers' Association Limited | Jonca Consulting Limited | The Powdermill Trust Limited
The firm is known as National Playbus Association. This firm first started 30 years ago and was registered with 02009020 as its reg. no.. The office of this firm is situated in Bristol. You may visit it at Brunswick Court, Brunswick Square. The firm principal business activity number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The business most recent records were submitted for the period up to 2015-03-31 and the latest annual return information was submitted on 2015-10-29. It's been thirty years for National Playbus Association in this field, it is still strong and is an object of envy for it's competition.
The enterprise started working as a charity on 17th September 1986. It is registered under charity number 294884. The range of the company's activity is united kingdom and it provides aid in many towns in Throughout England And Wales, Scotland, Northern Ireland. The firm's trustees committee consists of five members, i.e., Jane Margaret Elizabeth Haines, Timothy George Soper, Eddie Johnson, Ms Margaret Coiles and Jason Nancurvis. In terms of the charity's financial statement, their most successful year was 2013 when they raised 761,835 pounds and they spent 601,946 pounds. National Playbus Association concentrates its efforts on training and education, the problems of economic and community development and unemployment, charitable purposes. It strives to aid young people or children, other charities or voluntary organisations. It tries to help its recipients by the means of acting as an umbrella or a resource body and providing advocacy, advice or information. If you would like to find out more about the corporation's activities, call them on this number 01293 516206 or see their official website. If you would like to find out more about the corporation's activities, mail them on this e-mail [email protected] or see their official website.
There's a team of two directors working for this firm at the current moment, including Jacqueline Anne Dorrian and Steven Plimmer who have been carrying out the directors duties since December 2013. To help the directors in their tasks, for the last nearly one month the firm has been utilizing the expertise of Katie Hanchard-goodwin, who's been concerned with successful communication and correspondence within the firm.
National Playbus Association is a foreign company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Brunswick Court Brunswick Square BS2 8PE Bristol. National Playbus Association was registered on 1986-04-10. 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 - 150,000 GBP, sales per year - less 205,000,000 GBP. National Playbus Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Playbus Association is Other service activities, including 9 other directions. Secretary of National Playbus Association is Katie Hanchard-goodwin, which was registered at Brunswick Court, Brunswick Square, Bristol, BS2 8PE. Products made in National Playbus Association were not found. This corporation was registered on 1986-04-10 and was issued with the Register number 02009020 in Bristol, 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 Playbus Association, open vacancies, location of National Playbus 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 May 1st, 2024