Barnet Play Association Limited

All UK companiesOther service activitiesBarnet Play Association Limited

Activities of other membership organizations n.e.c.

Barnet Play Association Limited contacts: address, phone, fax, email, website, shedule

Address: Fair Play Barnet St Joseph's Pastoral Centre St Joseph's Grove NW4 4TY Hendon

Phone: +44-1477 8020812

Fax: +44-1477 8020812

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Barnet Play Association Limited"? - send email to us!

Barnet Play Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barnet Play Association Limited.

Registration data Barnet Play Association Limited

Register date: 1987-04-03

Register number: 02119551

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

Get full report form global database UK for Barnet Play Association Limited

Owner, director, manager of Barnet Play Association Limited

Bernard Lui Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: March 1956, British

Kam Epstein Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: August 1964, British

Manjula Nithiananthan Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: November 1964, Malaysian

Saadet Ucar Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: October 1972, British

Giulia Cetrulo Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: November 1965, Italian

Alison Louise Hughes Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: January 1955, British

Marcia Charmaine Sparks Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: August 1962, British

Lynne Punchard Director. Address: 54 Parkhurst Road, Freirn Barnet, London, N11 3EL. DoB: September 1950, British

Susan Rosemary Newman Secretary. Address: 4 Burlington Rise, East Barnet, Barnet, Hertfordshire, EN4 8NN. DoB:

Jacqueline Oneill Director. Address: 446 Watford Way, London, NW7 2QH. DoB: November 1943, British

Anne Gay Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: September 1950, British

Barbara Ann Howard Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: August 1948, British

Timothy Robert David Blanc Director. Address: Plantagenet House, 4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ. DoB: January 1966, British

Gallagher & Brocklehurst Corporate-secretary. Address: Plantagenet Road, New Barnet, Heertfordshire, EN5 5JQ, United Kingdom. DoB:

Lynne Punchard Director. Address: St Joseph's Pastoral Centre, St Joseph's Grove, Hendon, London, NW4 4TY, United Kingdom. DoB: September 1950, British

Marcia Charmaine Sparks Director. Address: Plantagenet House, 4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ. DoB: August 1962, British

Sharon Cairns Director. Address: Plantagenet House, 4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ. DoB: November 1960, British

Rebecca Cuthbert Director. Address: Heywood Avenue, Colindale, NW9 5LP. DoB: October 1980, British

Jennifer Daybell Director. Address: High Road, East Finchley, London, N2 9AE. DoB: January 1958, British

Barbara Ann Howard Director. Address: Plantagenet House, 4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ. DoB: August 1948, British

Lesley Jean Salter Director. Address: Plantagenet House, 4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ. DoB: June 1965, British

Saima Idnan Director. Address: 15 Willow House, Central Avenue East Finchley, London, N2 8EL. DoB: November 1977, British

Jennie Lynn Saunders Director. Address: Trevor Gardens, Edgware, London, HA8 0EY. DoB: January 1963, British

Catherine Ely Director. Address: 6 Jarvis Close, Barnet, Hertfordshire, EN5 2RH. DoB: December 1974, British

Esmat Zamani Jamshidi Director. Address: 12 Eastholm, London, NW11 6LR. DoB: July 1955, British

Daniel Pitman Director. Address: 195 Hale Drive, Mill Hill, London, NW7 3EH. DoB: May 1983, British

Lorraine Cecilia Hogg Director. Address: 4 Dormer Close, Barnet, Hertfordshire, EN5 2QW. DoB: August 1953, British

Barry John Rawlings Director. Address: 48 Hillcourt Avenue, North Finchley, London, N12 8HA. DoB: March 1957, British

Patricia Pardoe Director. Address: 38 Mayhill Road, Barnet, Hertfordshire, EN5 2NP. DoB: November 1956, British

Suzann Madeleine Willmott Director. Address: 80 Cedar Lawn Avenue, Barnet, Hertfordshire, EN5 2LN. DoB: February 1947, British

Anita Cumberbatch Director. Address: 33 Oulton Crescent, Potters Bar, Hertfordshire, EN6 3EG. DoB: June 1959, British

Khadijeh Yasin Nanji Director. Address: 13 Downage, London, NW4 1AS. DoB: September 1962, British

Linda Ruth Clarke Director. Address: 46 Hamilton Road, London, N2 0SW. DoB: July 1946, British

Anju Jashapara Director. Address: 27 Cornwall Avenue, Finchley Central, London, N3 1LG. DoB: February 1961, British

Caroline Giles Director. Address: 5a Parkhurst Road, Friern Barnet, London, N11 3EN. DoB: September 1965, British

Alexandra Quist Director. Address: 16 Lansdowne Close, Garston, Hertfordshire, WD25 9RE. DoB: May 1969, British

Valerie Eileen Thompson Director. Address: 45 Crocus Close, Barnet, Hertfordshire, EN5 2UE. DoB: February 1949, British

Barry John Rawlings Director. Address: 48 Hillcourt Avenue, North Finchley, London, N12 8HA. DoB: March 1957, British

Pauline Ann Mcnicholas Secretary. Address: 55 Chandos Road, London, N2 9AR. DoB:

Dadia Maria Conti Director. Address: 289 Great North Way, London, NW4 1EU. DoB: April 1954, British

Allan Newby Director. Address: 14 Borough Way, Potters Bar, Hertfordshire, EN6 3HB. DoB: February 1969, British

Larraine Pitman Director. Address: 62 Uphill Grove, London, NW7 4NJ. DoB: October 1954, British

Christopher Arthur Wallace Director. Address: 11 Wilberforce Road, West Hendon, London, NW9 6BA. DoB: February 1940, British

Judith Anne Lester Director. Address: 65 Cotswold Gardens, London, NW2 1QT. DoB: February 1951, British

Barry John Rawlings Secretary. Address: 48 Hillcourt Avenue, North Finchley, London, N12 8HA. DoB: March 1957, British

Evelyn Hardiman Director. Address: 82 Woodhouse Road, North Finchley, London, N12 0RL. DoB: April 1942, British

Stephanie Julia Fusedale Director. Address: 72 Bosworth Road, Barnet, Hertfordshire, EN5 5LP. DoB: March 1948, British

Dorothy Pauline Smith Director. Address: 12 Knightswood Close, Edgware, Middlesex, HA8 8FR. DoB: May 1944, British

Jobs in Barnet Play Association Limited vacancies. Career and practice on Barnet Play Association Limited. Working and traineeship

Helpdesk. From GBP 1300

Driver. From GBP 2400

Electrical Supervisor. From GBP 1500

Carpenter. From GBP 2600

Engineer. From GBP 2900

Project Co-ordinator. From GBP 1700

Responds for Barnet Play Association Limited on FaceBook

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

Address Barnet Play Association Limited on google map

Other similar UK companies as Barnet Play Association Limited: Until The End Apparel Limited | Texane Limited | Rigisystems International Limited | Woodwrights Furniture Limited | Connect Plumbing & Heating Limited

Registered with number 02119551 twenty nine years ago, Barnet Play Association Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The current registration address is Fair Play Barnet St Joseph's Pastoral Centre, St Joseph's Grove Hendon. The firm SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. Sun, 30th Jun 2013 is the last time when the accounts were reported.

In this company, a variety of director's obligations have been performed by Bernard Lui, Kam Epstein, Manjula Nithiananthan and 4 remaining, listed below. Amongst these seven executives, Marcia Charmaine Sparks has been with the company the longest, having become a vital addition to company's Management Board in Sunday 1st April 2012.