National Playbus Association

All UK companiesOther service activitiesNational Playbus Association

Activities of other membership organizations n.e.c.

National Playbus Association contacts: address, phone, fax, email, website, shedule

Address: Brunswick Court Brunswick Square BS2 8PE Bristol

Phone: 01293 516206

Fax: 01293 516206

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "National Playbus Association"? - send email to us!

National Playbus Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Playbus Association.

Registration data National Playbus Association

Register date: 1986-04-10

Register number: 02009020

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for National Playbus Association

Owner, director, manager of National Playbus Association

Katie Hanchard-goodwin Secretary. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB:

Jacqueline Anne Dorrian Director. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: August 1958, British

Steven Plimmer Director. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: May 1971, British

Christopher Kenneth Bichard Director. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: August 1961, British

Tracey Diane Bancroft Director. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: March 1965, Welsh

Kate Hanchard-goodwin Director. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: August 1976, British

Edward Johnson Director. Address: Pageant Road, St. Albans, Hertfordshire, AL1 1NB, England. DoB: March 1980, British

Margaret Coiles Director. Address: Howgill Street, Whitehaven, Cumbria, CA28 7QW. DoB: August 1963, British

Jason Thomas Nancurvis Director. Address: 10 Cathan Close, Portmead, Swansea, West Glamorgan, SA5 5LG. DoB: December 1983, British

Jacqueline Goggs Director. Address: 12 Kilnhurst Mount, Todmorden, Lancashire, OL14 6AT. DoB: May 1967, British

Carol Glenys Watson Secretary. Address: 1a Mendip Road, Windmill Hill, Bristol, BS3 4NY. DoB:

Timothy George Soper Director. Address: 21 Cotswold Crescent, Chipping Norton, Oxfordshire, OX7 5DS. DoB: December 1964, British

Geoffrey Riddick Secretary. Address: 51 Arden Road, Furnace Green, Crawley, West Sussex, RH10 6HL. DoB: April 1954, British

Fareeda Akbar Director. Address: 243 The Broadway, Perry Barr, West Midlands, B20 3EU. DoB: April 1963, British

Jane Peacock Director. Address: 15 Broomfield Lane, Lymington, Hampshire, SO41 9DG. DoB: n\a, British

David Leslie Townsend Director. Address: 69 Linacre Avenue, Sprowston, Norwich, Norfolk, NR7 8JY. DoB: March 1960, British

Anthony White Director. Address: 25 Long Acres Drive, Irthlingborough, Northamptonshire, NN9 5UW. DoB: June 1953, British

Jacqueline Hewitt Director. Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE. DoB: October 1952, British

Anne Weight Director. Address: Mill House, The Shotts, Dumfries, Dumfriesshire, DG3 5JT, Scotland. DoB: November 1952, British

Jacqueline Anne Dorrian Director. Address: 37 Coleridge Crescent, Killay, Swansea, SA2 7ER. DoB: August 1958, British

Fiona Earle Director. Address: 2 Hendy, Ffaldybrenin, Llanwrda, Dyfed, SA19 8QE. DoB: September 1963, British

Eric Munro Wilson Secretary. Address: 99 Winsley Hill, Limpley Stoke, Bath, BA2 7JL. DoB: November 1959, British

Lynne Williams Secretary. Address: Overhill, Little Green, Mells, Frome, Somerset, BA11 3QZ. DoB:

Jane Margaret Elizabeth Haines Director. Address: 12 Johnsdale, Oxted, Surrey, RH8 0BW. DoB: September 1953, British

Susan Betty Russell Director. Address: 11 Oldmead Walk, Bristol, Avon, BS13 7BL. DoB: September 1952, British

Karen Michele Carlin Director. Address: 73 Nicholas Lane, Bristol, Avon, BS5 8TJ. DoB: December 1958, British

Emma Nicolson Director. Address: 47 Montpelier Park, Edinburgh, EH10 4NQ. DoB: June 1967, British

Elaine Lennon Director. Address: 80/8 Pitt Street, Edinburgh, Midlothian, EH6 4DB. DoB: October 1963, British

Anne Marie Mcranor Director. Address: 208 Kinfauns Drive, Glasgow, G15 7UE. DoB: October 1975, British

Beryl Georgina Rogers Director. Address: 15 Blackthorn Road, Castle Bromwich, Birmingham, B36 9ET. DoB: March 1942, British

The Hon Norman Carter Director. Address: 18a King Street, Chatham, Kent, ME4 4LX. DoB: December 1954, British

Catherine Ann Fyfe Director. Address: 3 Castle Terrace, Sandal, Wakefield, West Yorkshire, WF2 6AZ. DoB: November 1960, British

Rosalind Louise Williamson Secretary. Address: 6 And 7 Brewery Terrace, Redbrook, Monmouth, Gwent, NP25 4LQ. DoB:

Michael Thomas De Vaughan Director. Address: 59 Iveagh Avenue, Park Royal, London, NW10 7DL. DoB: June 1961, British

Julian Deane Director. Address: Flat 2, 25 Grove Road, Eastbourne, East Sussex, BN21 4TT. DoB: March 1971, British

Alexander Nathan Harris Director. Address: 19 Epsom Close, Downend, Bristol, BS16 6ST. DoB: October 1968, British

Allison Hurst Director. Address: 14 Moss Drive, Marchwood, Southampton, Hampshire, SO40 4YB. DoB: January 1962, British

Keith Jones Director. Address: 8 Corn Close, Startforth, Barnard Castle, County Durham, DL12 9AW. DoB: August 1959, British

Jane Peacock Director. Address: 15 Broomfield Lane, Lymington, Hampshire, SO41 9DG. DoB: n\a, British

Colleen Smith Director. Address: 10 Caernarvon Close, Stevenage, Hertfordshire, SG2 8UB. DoB: November 1952, British

Geoffrey Riddick Director. Address: 51 Arden Road, Furnace Green, Crawley, West Sussex, RH10 6HL. DoB: April 1954, British

Steve Knapp Director. Address: 51 Watkin Road, Hedge End, Southampton, SO30 2TB. DoB: October 1965, British

Ann Dennett Director. Address: 58a Coningham Road, Shepherds Bush, London, W12 8BH. DoB: November 1955, British

Alan Kenneth Steel Director. Address: 13 Walker Street, Paisley, Strathcltde, PA1 2EP. DoB: November 1945, British

Anne Dorothy Soffe Director. Address: 4 Belton Road, Easton, Bristol, Avon, BS5 0JS. DoB: May 1957, British

Joanne Francesca Philpott Director. Address: 60a Stoke Road, Ashton, Northampton, Northamptonshire, NN7 2JN. DoB: September 1964, English

Yoko Johannol Wilson Director. Address: 68c Park Terrace Upper Brockley Road, Brockley, London, SE4 1ST. DoB: July 1961, British

Malcolm Giles Director. Address: 4 Wildwood Terrace, London, NW3. DoB: October 1959, British

Clive Robert Parkinson Director. Address: Flat 3 30 Montpelier Crescent, Brighton, East Sussex, BN1 3JJ. DoB: October 1961, British

Tessa Audrey Triumph Director. Address: 38b Atwood Road, London, W6 0HX. DoB: March 1956, British

Alison Barlow Secretary. Address: 28 Southgate Drive, Towcester, Northamptonshire, NN12 6JQ. DoB: August 1957, British

Roger Martin De Wolf Director. Address: 9 Norman Road, St Werburghs, Bristol, Avon, BS2 9UJ. DoB: May 1949, British

Kirsten Rose Lanchester Director. Address: 137 Highfield Lane, Oving, Chichester, West Sussex, PO20 6NN. DoB: June 1952, British

Mel Eyers Director. Address: 36 Parkhouse Road, Minehead, Somerset, TA24 8AD. DoB: March 1964, British

Susan Margaret Wickstead Director. Address: 22 Brettingham Close, Bewbush, Crawley, West Sussex, RH11 8FD. DoB: March 1955, British

Muriel Rachel Joel Lorenzia Birchall Director. Address: 15 Chudleigh Road, Lipson, Plymouth, Devon, PL4 7HU. DoB: July 1940, British

Alison Barlow Director. Address: 28 Southgate Drive, Towcester, Northamptonshire, NN12 6JQ. DoB: August 1957, British

Colin Anthony Masters Director. Address: 88 Westfield, Harlow, Essex, CM18 6AG. DoB: November 1956, British

Elisabeth Carol Young Director. Address: 46 Paddock Mead, Harlow, Essex, CM18 7RR. DoB: September 1943, British

Brenda Fissenden Director. Address: 47 Darnley Road, London, E9 6QH. DoB: May 1956, British

Anne Belwood Director. Address: 17 Fern Bank Drive, Brooklands Estate, Manchester, Lancashire, M23 9AL. DoB: February 1949, British

Timothy John Hobbs Secretary. Address: 76 Hampton Park, Redland, Bristol, Avon, BS6 6LJ. DoB: n\a, British

John Hannigan Director. Address: 18 Spring Road, Ipswich, Suffolk, IP4 2RT. DoB: December 1957, British

Timothy Benjamin James Hayward Director. Address: Pump Cottage 2 Maltings Terrace, Great Bardfield, Braintree, Essex, CM7 4SX. DoB: July 1956, British

Valerie Jepps Director. Address: 128 The Maples, Harlow, Essex, CM19 4RB. DoB: January 1946, British

Jane King Director. Address: 115 Chichester Road, North End, Portsmouth, Hampshire, PO2 0AG. DoB: August 1958, British

Jennifer Layley Director. Address: 5 Shepley Drive, Reading, RG30 3HG. DoB: April 1954, British

Linda Stewart Director. Address: 47 Darnley Road, Hackney, London, E9 6QH. DoB: October 1962, British

Philip James Welsh Director. Address: Taspinar 60 Lark Rise, Northampton, Northamptonshire, NN3 8QT. DoB: October 1947, British

Stephen James Day Director. Address: 76 Simonside Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5JY. DoB: November 1950, British

Jobs in National Playbus Association vacancies. Career and practice on National Playbus Association. Working and traineeship

Package Manager. From GBP 2000

Cleaner. From GBP 1000

Assistant. From GBP 1300

Package Manager. From GBP 2000

Cleaner. From GBP 1200

Responds for National Playbus Association on FaceBook

Read more comments for National Playbus Association. Leave a respond National Playbus Association in social networks. National Playbus Association on Facebook and Google+, LinkedIn, MySpace

Address National Playbus Association on google map

Other similar UK companies as National Playbus Association: Scafell Consulting Ltd | Midsec Limited | Vanmain Ltd | Leith Security Consultancy Ltd | Disability Career Support

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.