National Activity Providers Association

All UK companiesOther service activitiesNational Activity Providers Association

Activities of other membership organizations n.e.c.

National Activity Providers Association contacts: address, phone, fax, email, website, shedule

Address: 1st Floor Unit 1 Fairview Industrial Estate, Raans Road HP6 6JY Amersham

Phone: 0207 078 9375

Fax: 0207 078 9375

Email: [email protected]

Website:

Shedule:

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

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

Registration data National Activity Providers Association

Register date: 1997-12-18

Register number: 03482943

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for National Activity Providers Association

Owner, director, manager of National Activity Providers Association

Julian Loxton Director. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY. DoB: January 1957, British

Jean Cattanach Director. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY. DoB: June 1967, British

Lee James Edwards Director. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY. DoB: July 1984, British

Narinder Singh Director. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY. DoB: January 1969, British

Sharon Tracey Blackburn Director. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY. DoB: June 1961, British

Stephen Reynolds Director. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY, United Kingdom. DoB: April 1951, British

Marlyn Macdougall Director. Address: 18 Mansel Close, Cosgrove, Milton Keynes, Bucks, MK19 7JQ. DoB: July 1947, British

Suzanne Baldwin Director. Address: 18 Westcroft Gardens, Morden, Surrey, SM4 4DL. DoB: January 1960, British

Sylvia Elizabeth Silver Secretary. Address: Old Woking Road, Woking, Surrey, GU22 8HR, Great Britain. DoB: August 1954, British

Susan Margaret Sangster Director. Address: 78 Cumberland Road, Bromley, Kent, BR2 0PW. DoB: July 1948, British

Anthony Zane Upward Director. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY, United Kingdom. DoB: April 1977, British

Shital Patel Secretary. Address: Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY, United Kingdom. DoB:

Alistair Maxwell How Director. Address: Rossett Beck Close, Harrogate, North Yorkshire, HG2 9NU, England. DoB: August 1965, British

Amy Hinks Director. Address: Bondway Commercial Centre, 5th Floor Unit 5.12 71 Bondway, London, SW8 1SQ. DoB: November 1985, British

Kerry Jane Fisher Director. Address: Marsh Lane, Nantwich, Cheshire, CW5 5LH, United Kingdom. DoB: July 1964, British

Christopher Kenneth Hughes Director. Address: 41 Tyldesley Way, Nantwich, Cheshire, CW5 5UE. DoB: May 1975, British

Marjory Clark D'arcy Director. Address: 14 Glen Avenue, Dyce, Aberdeenshire, AB21 7FA. DoB: September 1942, British

Margaret Anne Palmer Director. Address: 2 Westhill Crescent, Westhill, Aberdeenshire, AB32 6AA. DoB: July 1941, British

Timothy James Brooke Director. Address: Dorridge 4 Southway, Manor Park Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HJ. DoB: September 1968, British

Alison Margaret Johnson Director. Address: 33 The Plain, Brailsford, Ashbourne, Derbyshire, DE6 3BZ. DoB: July 1942, British

Sylvia Gaspar Director. Address: 5 Lucas Avenue, Fordham, Colchester, Essex, CO6 3NG. DoB: October 1947, British

Sylvia Elizabeth Silver Director. Address: 13 Molesey Road, West Molesey, Surrey, KT8 2HF. DoB: August 1954, British

Rosemary Hurtley Director. Address: Raglan, New Park Road, Cranleigh, Surrey, GU6 7HJ. DoB: April 1955, British

Jennifer Beryl Stiles Director. Address: 24 Whittlesey Street, London, SE1 8TA. DoB: March 1943, British

Elaine Shallcross Director. Address: Calderdale 88 Blackburn Road, Padiham, Lancashire, BB12 8JZ. DoB: July 1955, British

Lynne Petty Director. Address: 4 Earlsbrook Road, Redhill, Surrey, RH1 6DP. DoB: October 1961, British

Henricus Adrianus Joseph Peters Director. Address: 12 Inkerman Terrace, Chesham, Buckinghamshire, HP5 1QA. DoB: October 1966, New Zealander

Jacqueline Isobel Ross Director. Address: 12 Warrenhouse Road, Liverpool, Merseyside, L22 6QN. DoB: March 1948, British

Lynda Ann Garner Director. Address: 6 Priory Close, Sunbury On Thames, TW16 5AB. DoB: March 1946, British

Richard Graham Secretary. Address: 4 Sudbury Croft, Wembley, Middlesex, HA0 2QW. DoB: December 1942, British

Susan Caroline Langford Director. Address: 114 Holbrook Road, London, E15 3DZ. DoB: June 1959, British

Richard Graham Director. Address: 4 Sudbury Croft, Wembley, Middlesex, HA0 2QW. DoB: December 1942, British

Margaret Butterworth Secretary. Address: 82 Margaret Street, London, W1N 8LH. DoB: June 1922, British

Dr Tessa Perrin Secretary. Address: 12 Walter Way, Silver End, Witham, Essex, CM8 3RJ. DoB: June 1951, British

David Leslie Meanwell Director. Address: 115 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9ET. DoB: October 1951, British

Victoria Rosalind Dent Director. Address: 69 The Linx, Bletchley, Milton Keynes, Buckinghamshire, MK3 6JN. DoB: February 1969, British

Stephen John Goodwin Director. Address: Mole Hall, Hollands Moss, Upholland, Lancashire, WN8 9PZ. DoB: March 1957, British

Simon Labbett Director. Address: 8 Mount Pleasant, Ilkley, West Yorkshire, LS29 8TW. DoB: November 1964, British

Johanne Mears Director. Address: 103 Bedford Street, North Shields, Tyne & Wear, NE29 6PQ. DoB: August 1963, British

Dr Tessa Perrin Director. Address: 12 Walter Way, Silver End, Witham, Essex, CM8 3RJ. DoB: June 1951, British

Margaret Butterworth Director. Address: 82 Margaret Street, London, W1N 8LH. DoB: June 1922, British

Dianne Norton Director. Address: 6 Parkside Gardens, London, SW19 5EY. DoB: October 1940, British

Rosemary Hurtley Director. Address: Raglan, New Park Road, Cranleigh, Surrey, GU6 7HJ. DoB: April 1955, British

Anthony Charles Lawrence Director. Address: 51 Brookbank Avenue, Hanwell, London, W7 3DN. DoB: May 1956, British

John Reilly Director. Address: 238a Gloucester Terrace, London, W2 6HU. DoB: January 1938, American

Mariana Boneo Lvoff Secretary. Address: Flat 2 124 Sutherland Avenue, London, W9 2QP. DoB: March 1964, Argentinian

Combined Nominees Limited Director. Address: Victoria House 64 Paul Street, London, EC2A 4NG. DoB:

Combined Secretarial Services Limited Director. Address: Victoria House 64 Paul Street, London, EC2A 4NA. DoB:

Mariana Boneo Lvoff Director. Address: Flat 2 124 Sutherland Avenue, London, W9 2QP. DoB: March 1964, Argentinian

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

Project Co-ordinator. From GBP 1000

Director. From GBP 6700

Manager. From GBP 2400

Project Co-ordinator. From GBP 1300

Engineer. From GBP 2900

Electrician. From GBP 2100

Engineer. From GBP 2100

Responds for National Activity Providers Association on FaceBook

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

Address National Activity Providers Association on google map

Other similar UK companies as National Activity Providers Association: Ke Solutions Ltd | Chevalier Limited | Everlong Limited | Extreme Dp Limited | Hallrail Limited

This company is widely known under the name of National Activity Providers Association. It was started 19 years ago and was registered with 03482943 as its reg. no.. This particular head office of the firm is based in Amersham. You can contact them at 1st Floor Unit 1, Fairview Industrial Estate, Raans Road. Launched as National Association For Providers Of Activities For Older People, this business used the name up till June 12, 2014, when it was changed to National Activity Providers Association. This company SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The company's latest records were submitted for the period up to Thu, 31st Mar 2016 and the most current annual return was released on Fri, 18th Dec 2015. Since the company debuted in this particular field nineteen years ago, this company managed to sustain its praiseworthy level of prosperity.

The enterprise started working as a charity on July 24, 1998. It operates under charity registration number 1070674. The geographic range of the charity's area of benefit is not defined and it provides aid in many places in Throughout England And Wales, Scotland. The company's trustees committee consists of seven people: Ms Jennifer Beryl Stiles, Simon Benedict Labbett, Susan Margaret Sangster, Suzanne Baldwin and Marlyn Macdougall, among others. In terms of the charity's financial summary, their most successful time was in 2013 when they raised 363,000 pounds and their spendings were 304,913 pounds. National Activity Providers Association engages in saving lives and the advancement of health, training and education and the advancement of health and saving of lives. It strives to help the elderly people, other definied groups, the elderly. It provides help to its recipients by the means of acting as an umbrella or a resource body, counselling and providing advocacy and undertaking research or supporting it financially. In order to know something more about the charity's activity, call them on this number 0207 078 9375 or visit their official website. In order to know something more about the charity's activity, mail them on this e-mail [email protected] or visit their official website.

There's a group of nine directors employed by this particular firm at present, including Julian Loxton, Jean Cattanach, Lee James Edwards and 6 others listed below who have been performing the directors tasks since February 10, 2016. In order to find professional help with legal documentation, for the last nearly one month the firm has been making use of Sylvia Elizabeth Silver, age 62 who's been in charge of ensuring that the Board's meetings are effectively organised.