Parity Training Ltd
Parity Training Ltd contacts: address, phone, fax, email, website, shedule
Address: 111 Edmund Street B3 2HJ Birmingham
Phone: +44-1288 2596038
Fax: +44-1288 2596038
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Parity Training Ltd"? - send email to us!
Registration data Parity Training Ltd
Register date: 1965-07-27
Register number: 00855309
Type of company: Private Limited Company
Get full report form global database UK for Parity Training LtdOwner, director, manager of Parity Training Ltd
Akhil Ahamad Malikso Director. Address: 308 Atrium Center, Bank Street, Bur Dubai PO BOX 23271, Dubai, United Arab Emirates. DoB: March 1972, Indian
Komal Anil Serai Director. Address: 308 Atrium Center, Bank Street, Bur Dubai PO BOX 23271, Dubai, United Arab Emirates. DoB: January 1966, Indian
Komal Anil Seral Secretary. Address: 308 Atrium Center, Bank Street, Bur Dubai PO BOX 23271, Dubai, United Arab Emirates. DoB:
Bryan James Tappenden Director. Address: 21 Springbank Crescent, Hamilton, Lanarkshire, ML3 8TY. DoB: September 1966, British
Allan John Pettman Director. Address: Main Street, Staveley, Knaresborough, North Yorkshire, HG5 9LD. DoB: May 1972, British
Michael David Hinton Director. Address: Speedyburn House, Station Road, Gifford, Haddington, East Lothian, EH41 4QL. DoB: June 1968, British
Shivani Raijv Saxena Director. Address: PO BOX 23271 Villa No 90, Umm Sequim 2,Jumeirah, Dubai. DoB: October 1963, Indian
Ajeit Saksena Director. Address: PO BOX 28836 Flat No 209, Badri Bldd1 Bardubai, Dubai, United Arab Emirates. DoB: October 1965, Indian
Ian Malcolm Ketchin Director. Address: 118 Goddington Lane, Orpington, Kent, BR6 9DZ. DoB: September 1963, British
Joseph Patrick Kelly Director. Address: 39 Manor Road, Wheathamsread, Herts, AL4 8JG. DoB: March 1965, British
Alwyn Frank Welch Director. Address: Coniston Farnham Lane, Haslemere, Surrey, GU27 1EZ. DoB: July 1957, British
Ed Watkinson Secretary. Address: Aberue, Bridge Street, Boroughbridge, North Yorkshire, YO51 9LA. DoB:
John Llewellyn Mostyn Hughes Director. Address: Albion Riverside, 8 Hester Road, London, SW11 4AR. DoB: July 1951, British
Philip Edgar Swinstead Director. Address: Bentveldsduinweg 3, Aerdenhout, 2111ak, The Netherlands. DoB: October 1943, British
Heather Moore Director. Address: 42 Kevins Drive, Yateley, Hampshire, GU46 7TL. DoB: May 1962, British
Howard Jones Director. Address: Saperton Stoney Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DS. DoB: March 1949, British
Alison Jane Leyshon Director. Address: 30 Foster Road, Chiswick, London, W4 4NY. DoB: May 1967, British
Barbara Greenway Director. Address: 74 St James Road, Surbiton, Surrey, KT6 4QN. DoB: March 1957, British
Ian Kenneth Miller Director. Address: 4234 Lomo Alto Court, Dallas, Tx75219, Usa. DoB: March 1948, Scottish
Ronald William Orme Director. Address: 5 Sheridans Road, Gt Bookham, Surrey, KT23 4RZ. DoB: May 1952, British
Alison Jane Leyshon Secretary. Address: 30 Foster Road, Chiswick, London, W4 4NY. DoB: May 1967, British
David Samuel Peter Firth Secretary. Address: Wood Mill House, Shoreham Road, Henfield, West Sussex, BN5 9SD. DoB: n\a, British
Ian O'driscoll Director. Address: Two Goods Farm, Moorside, Marnhull, Dorset, DT10 1HQ. DoB: March 1954, British
Keith Murray Jennings Director. Address: 25 Jacaranda House, Woburn Hill Park, Addlestone, Surrey, KT15 2NZ. DoB: May 1946, British
Paul Davies Director. Address: 3 Govett Grove, Windlesham, Surrey, GU20 6EE. DoB: January 1949, British
Peter Alan Oldershaw Director. Address: Wellesbourne 80 Newfield Road, West Hagley, Stourbridge, West Midlands, DY9 0HY. DoB: May 1951, British
Christopher Winn Director. Address: Willow Bank Halls Farm Lane, Trimpley, Bewdley, Worcestershire, DY12 1NP. DoB: May 1950, British
David James Gutterridge Director. Address: 26 Windsor Road, Albrighton, Wolverhampton, Staffordshire, WV7 3PY. DoB: August 1951, British
Michael John Hart Director. Address: The White House, Lower Illey, West Midlands, B62 0HJ. DoB: May 1941, British
Brian Howard Whitty Director. Address: Ruxley House Rowney Green Lane, Rowney Green, Alvechurch, Worcestershire, B48 7QF. DoB: January 1954, British
Andrew Nash Secretary. Address: Lych Gates Angel Street, Upper Bentley, Redditch, Worcestershire, B97 5TA. DoB: n\a, British
Andrew Henry Flanagan Director. Address: 75 Drymen Road, Bearsden, Glasgow, G61 2RH. DoB: March 1956, British
George Michael Winston Gordon Director. Address: 5 Englehurst, Harpenden, Hertfordshire, AL5 5SQ. DoB: May 1937, British
Sarah Ann Buxton Director. Address: 60 Vestry Road, Camberwell, London, ST5 8NX. DoB: July 1959, British
Tracey Lynne Bichemo Secretary. Address: Flat E 9 Longridge Road, London, SW5 9SB. DoB: n\a, British
John Edwin Jarvis Director. Address: Hurstbury Combe Lane, Wormley, Godalming, Surrey, GU8 5JX. DoB: May 1943, British
George Malcolm Roger Graham Director. Address: Gaston House, Gaston Green Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7QS. DoB: May 1939, British
Jobs in Parity Training Ltd vacancies. Career and practice on Parity Training Ltd. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Parity Training Ltd on FaceBook
Read more comments for Parity Training Ltd. Leave a respond Parity Training Ltd in social networks. Parity Training Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Parity Training Ltd on google map
Parity Training Ltd can be found at Birmingham at 111 Edmund Street. You can search for the firm by referencing its zip code - B3 2HJ. Parity Training's launching dates back to 1965. The enterprise is registered under the number 00855309 and company's public status is dissolved. Up till now Parity Training Ltd switched the official name three times. Until Wednesday 24th March 2010 it used the registered name Crave Learning. Later on it used the registered name Parity Training which was used up till Wednesday 24th March 2010 then the current name was accepted. The enterprise is classified under the NACe and SiC code 7260 meaning Other computer related activities. The business latest filed account data documents were filed up to 2008-12-31 and the most recent annual return information was released on 2009-04-24.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 36 transactions from worth at least 500 pounds each, amounting to £50,099 in total. The company also worked with the Hartlepool Borough Council (2 transactions worth £-480 in total). Parity Training was the service provided to the Department for Transport Council covering the following areas: External Seminars And Conferences, Personal Development and Training was also the service provided to the Hartlepool Borough Council Council covering the following areas: Conference Fees.
At the moment, the directors listed by this specific firm are as follow: Akhil Ahamad Malikso selected to lead the company in 2009 in November and Komal Anil Serai selected to lead the company in 2009. To increase its productivity, since 2009 the firm has been utilizing the skills of Komal Anil Seral, who has been looking into maintaining the company's records.