National 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: www.napa-activities.co.uk
Shedule:
Incorrect data or we want add more details informations for "National Activity Providers Association"? - send email to us!
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 AssociationOwner, 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, MySpaceAddress 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.