National Portage Association

All companies of The UKEducationNational Portage Association

Educational support services

Other service activities not elsewhere classified

Contacts of National Portage Association: address, phone, fax, email, website, working hours

Address: Kings Court 17 School Road Hall Green B28 8JG Birmingham

Phone: 0121 244 1807 0121 244 1807

Fax: 0121 244 1807 0121 244 1807

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Portage Association"? - Send email to us!

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

Registration data National Portage Association

Register date: 2001-02-21
Register number: 04165317
Capital: 551,000 GBP
Sales per year: Approximately 885,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for National Portage Association

Addition activities kind of National Portage Association

3569. General industrial machinery,
556100. Recreational vehicle dealers
17710103. Gunite contractor
36120202. Fluorescent ballasts
50720302. Saw blades
51310119. Upholstery fabrics, woven
80490400. Psychologist, psychotherapist and hypnotist

Owner, director, manager of National Portage Association

Director - Helena Rossiter. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: January 1951, British

Director - Jane Mchale. Address: Dale Street, 2 - 7 West Derby Road, Liverpool, L2 2DH, England. DoB: November 1965, British

Director - Panna Champaneria. Address: Lambpit Street, Bryn Estyn Lane, Wrexham, Clwyd, LL11 1AR, United Kingdom. DoB: June 1962, British

Director - Christine Silver. Address: Franklin Way, Daventry, Northamptonshire, NN11 0TF, England. DoB: September 1951, British

Secretary - David Strawson. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB:

Director - Janet Rickman. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: July 1953, British

Director - Tracy Harvey. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: July 1960, British

Director - Shahenaz Shaikh. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: October 1968, British

Director - David John Strawson. Address: 29 Church Road, Biggin Hill, Bromley, Kent, TN16 3LB. DoB: June 1969, British

Director - Sharon Ensor. Address: 10 Widley Road, Cosham, Portsmouth, Hampshire, PO6 2DT. DoB: March 1957, British

Director - Joanna Louise Byers. Address: 20 Cherry Tree Court, Barlby, Selby, North Yorkshire, YO8 5XN. DoB: July 1978, British

Director - Veronica Mary Boys. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: August 1957, British

Director - Zoe Costello. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: December 1973, British

Director - Michele Brown. Address: Towngate, Midgley, Halifax, West Yorkshire, HX2 6UH, England. DoB: November 1956, British

Director - Lynda Warmsley. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: October 1953, British

Director - Lynn Scorer. Address: Carisbrooke, Bedlington, Northumberland, NE22 7LB, England. DoB: July 1965, British

Director - Karen Conroy. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: September 1962, British

Director - Helen Carr. Address: Mount Pleasant Road, Scholar Green, Stoke-On-Trent, ST7 3LG, England. DoB: November 1956, British

Director - Christopher Rodgers. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: October 1964, British

Director - Susan Elizabeth Goodhead. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: April 1947, British

Director - Nicholas Charles Hollis. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB: May 1986, British

Director - Sarah Jane Addison. Address: Bluebell Hollow, Walton On The Hill, Stafford, Staffs, ST17 0JP. DoB: May 1969, British

Secretary - Louise Elaine Bell. Address: 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. DoB:

Director - Ruth Elizabeth Norman. Address: 24 Dallin Road, Woolwich, London, SE18 3NU. DoB: November 1945, British

Director - Gary John Walker. Address: 65 Foden Road, Great Barr, West Midlands, B42 2EL. DoB: June 1973, British

Director - Jessica Ruth Ashurst. Address: Oaken Grove, Haxby, York, North Yorkshire, YO32 3QZ. DoB: July 1971, British

Director - Elizabeth Anne Marwood. Address: 1 Cheveley Court, Belmont, Durham, County Durham, DH1 2DR. DoB: December 1951, British

Director - Pauline Ann Harris. Address: 212 Salisbury Walk, London, N19 5DX. DoB: May 1950, British

Director - Jean Harford. Address: Chapel Farm, Front Street Laxton, Goole, North Humberside, DN14 7TS. DoB: July 1949, British

Director - Merle Prudence Cattermole. Address: Old Hall Cottage, Hunston, Bury St Edmunds, Suffolk, IP31 3EN. DoB: September 1962, British

Director - Janet Bennett. Address: Archbury Lodge, Whiston, Stoke On Trent, Staffordshire, ST10 2HU. DoB: May 1954, British

Director - Deborah Natalie Cooper. Address: Flat 1 246 Haydons Road, London, SW19 8TT. DoB: May 1968, British

Director - Jeanette Florence Patricia Smith. Address: Rainbows End, Cutsdean, Cheltenham, Glos, GL54 5RX. DoB: October 1950, British

Director - Stephen Robert Towner. Address: 163 Greenacres, Shoreham By Sea, West Sussex, BN43 5XL. DoB: March 1961, British

Director - Prue Chapman. Address: Chapel Cottage, Webbington Road, Axbridge, Somerset, BS26 2HW. DoB: February 1953, British

Director - Joanna Marie Chalk. Address: 54 Ifield Drive, Ifield, Crawley, West Sussex, RH11 0AJ. DoB: September 1968, British

Director - Patricia Zellah Nicoline. Address: 1 Aire Close, Welton Grange, Brough, East Yorkshire, HU15 1GJ. DoB: November 1956, British

Secretary - Brenda Gwendoline Paul. Address: 127 Monks Dale, Yeovil, Somerset, BA21 3JE. DoB:

Director - Penelope Anne Borkett. Address: 2 Riddings, Allestree, Derbyshire, DE22 2GB. DoB: August 1958, British

Director - Jonathan Robert Macgregor Rix. Address: 5 Stumblemead, Balcombe, Haywards Heath, West Sussex, RH17 6LR. DoB: November 1960, British

Director - Peter Knowles. Address: 30 Hayes Garden, Bromley, Kent, BR2 7DG. DoB: October 1952, British

Director - Lucette Marie Therese Rees. Address: Proclamation House Mill Street, Calne, Wiltshire, SN11 8DP. DoB: May 1946, British

Director - Elizabeth Jane Howe. Address: 32 Highgate, Beverley, East Riding Of Yorkshire, HU17 0DN. DoB: June 1958, British

Director - Wendy Mary Goodbarn. Address: 24 Wood Grove, Denton Burn, Newcastle Upon Tyne, Tyne & Wear, NE15 7TG. DoB: January 1952, British

Director - Glenys Anne Cossins. Address: Plum Tree Cottage, Bospin Lane, Woodchester, Stroud, Gloucestershire, GL5 5EH. DoB: n\a, British

Director - Jayne Tansley. Address: 18 Brinsmead Road, Leicester, Leicestershire, LE2 3WB. DoB: n\a, British

Director - Christine Sythey Walker. Address: 6 Moselle Road, Biggin Hill, Kent, TN16 3HS. DoB: September 1947, British

Director - Nadine Pamela Barnham. Address: 38 Bear Close Cottages, Upton Scudamore, Warminster, Wiltshire, BA12 0AH. DoB: August 1955, British

Director - Karen Leggett. Address: 78 Spruce Avenue, Ormesby, Norfolk, NR29 3RQ. DoB: June 1959, British

Director - Susan Lappage. Address: The Old Parsonage, King Street, Sandwich, Kent, CT13 9BL. DoB: n\a, British

Director - Gillian Louise King. Address: 48 Serpentine Road, Harborne, Birmingham, B17 9RE. DoB: July 1956, British

Director - John Sanderson Parry. Address: 8 Barnwood, Pound Hill, Crawley, West Sussex, RH10 7TH. DoB: March 1958, British

Director - Jeannette Goulding. Address: 6 Danesfield, Ripley, Woking, Surrey, GU23 6LS. DoB: September 1947, British

Director - Irene Christine Westerman. Address: 10 Kingsgate, Lockington, Derby, Derbyshire, DE74 2YX. DoB: May 1950, British

Director - Alan Arnold Pitchford. Address: 176 Middleton Road, Leeds, West Yorkshire, LS10 3JH. DoB: April 1963, British

Director - Garry Wharton. Address: 4 Cedar Drive, Maltby, Rotherham, South Yorkshire, S66 8DN. DoB: September 1960, British

Director - Helen Warburton. Address: 4 Alison Close, Beckton, London, E6 5NJ. DoB: March 1959, British

Jobs in National Portage Association, vacancies. Career and training on National Portage Association, practic

Now National Portage Association have no open offers. Look for open vacancies in other companies

  • PhD Studentships in the Department of Engineering (Cambridge)

    Region: Cambridge

    Company: Wolfson College, Cambridge

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Senior Researcher in Aerodynamics and Aeroelastics of Smart Blades (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Wind Energy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • PhD Studentship: Nano-precipitation Evolution During Industrial Coiling and Annealing Operations (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Web Content Publisher (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Digital

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: IT,PR, Marketing, Sales and Communication

  • Assembly and Search Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems

  • Contracts Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Office of the Vice-Chancellor

    Salary: £41,212 to £47,722 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Management

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £34,520 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • Head of Student Governance (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £37,966 to £41,267 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Marie Curie Early Stage Researchers (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Child and Adolescent Psychiatry Department

    Salary: £32,958 to £34,956 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • PhD Studentships in Aquatic Ecology (Estonia, Berlin - Germany, Geneva - Switzerland)

    Region: Estonia, Berlin - Germany, Geneva - Switzerland

    Company: Dundalk Institute of Technology

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences

Responds for National Portage Association on Facebook, comments in social nerworks

Read more comments for National Portage Association. Leave a comment for National Portage Association. Profiles of National Portage Association on Facebook and Google+, LinkedIn, MySpace

Location National Portage Association on Google maps

Other similar companies of The United Kingdom as National Portage Association: Kiddies Lounge Preschool Day Nursery Limited | The Wendy House Nursery Ltd | Exodus Airsports Ltd | Sparks Academy Ltd | Sparkes Training Limited

National Portage Association could be found at Kings Court 17 School Road, Hall Green in Birmingham. The company's post code is B28 8JG. National Portage Association has been operating on the British market since it was registered on 21st February 2001. The company's Companies House Registration Number is 04165317. The enterprise principal business activity number is 85600 which means Educational support services. The business most recent filings cover the period up to 2015-03-31 and the latest annual return information was released on 2016-02-21. It's been 15 years for National Portage Association in this field, it is still strong and is an example for the competition.

The firm started working as a charity on Monday 6th August 2001. Its charity registration number is 1087865. The range of the charity's activity is not defined. in practice, the united kingdom and it provides aid in multiple places in Throughout England And Wales. The company's board of trustees consists of fifteen people: Sharon Ensor, Pauline Ann Harris, David John Strawson, Gary John Walker and Shahenaz Shaikh, and others. Regarding the charity's finances, their most prosperous year was 2009 when they raised 457,722 pounds and their spendings were 479,882 pounds. National Portage Association focuses on the problem of disability, education and training and training and education. It strives to support young people or children, the youngest, people with disabilities. It tries to help its recipients by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing advocacy, advice or information. If you wish to find out anything else about the charity's activities, call them on this number 0121 244 1807 or go to their website. If you wish to find out anything else about the charity's activities, mail them on this e-mail [email protected] or go to their website.

In order to meet the requirements of the customers, the following firm is constantly being led by a number of eleven directors who are, amongst the rest, Helena Rossiter, Jane Mchale and Panna Champaneria. Their successful cooperation has been of crucial use to this firm since 20th November 2015. Moreover, the managing director's tasks are regularly supported by a secretary - David Strawson, from who found employment in this firm in 2011.

National Portage Association is a foreign company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Kings Court 17 School Road Hall Green B28 8JG Birmingham. National Portage Association was registered on 2001-02-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 551,000 GBP, sales per year - approximately 885,000,000 GBP. National Portage Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of National Portage Association is Education, including 7 other directions. Director of National Portage Association is Helena Rossiter, which was registered at 17 School Road, Hall Green, Birmingham, West Midlands, B28 8JG. Products made in National Portage Association were not found. This corporation was registered on 2001-02-21 and was issued with the Register number 04165317 in Birmingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of National Portage Association, open vacancies, location of National Portage Association on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about National Portage Association from yellow pages of The United Kingdom. Find address National Portage Association, phone, email, website credits, responds, National Portage Association job and vacancies, contacts finance sectors National Portage Association