The National Association For Special Educational Needs (nasen)

All companies of The UKEducationThe National Association For Special Educational Needs (nasen)

Educational support services

Contacts of The National Association For Special Educational Needs (nasen): address, phone, fax, email, website, working hours

Address: Units 4&5 Amber Business Village Amber Close B77 4RP Tamworth

Phone: 01827 311500 01827 311500

Fax: 01827 311500 01827 311500

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The National Association For Special Educational Needs (nasen)"? - Send email to us!

The National Association For Special Educational Needs (nasen) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Association For Special Educational Needs (nasen).

Registration data The National Association For Special Educational Needs (nasen)

Register date: 1991-12-19
Register number: 02674379
Capital: 132,000 GBP
Sales per year: More 199,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 The National Association For Special Educational Needs (nasen)

Addition activities kind of The National Association For Special Educational Needs (nasen)

5065. Electronic parts and equipment, nec
078201. Garden services
35320105. Drills, core
36610201. Pbx equipment, manual or automatic
50830203. Lawn machinery and equipment
51691100. Industrial salts and polishes
52110300. Insulation and energy conservation products
72990503. Wedding chapel, privately operated

Owner, director, manager of The National Association For Special Educational Needs (nasen)

Director - Helen Cooper. Address: New Walk, Beverley, North Humberside, HU17 7DJ, England. DoB: August 1956, British

Director - Carolyn Eyre. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB: December 1963, British

Director - Bridget Catherine Bolwell. Address: Huntingdon Street, Bradford-On-Avon, Wiltshire, BA15 1RQ, England. DoB: December 1953, British

Secretary - David Roberts. Address: 4 - 5 Amber Close, Amber Business Village, Tamworth, Staffordshire, B77 4RP, England. DoB:

Director - Dr Susan Elizabeth Soan. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB: October 1958, British

Director - Allison Clare Goddard. Address: Empress Road, Lyndhurst, Southampton, Hampshire, SO43 7AE, Uk. DoB: December 1954, British

Director - Christopher Paul Marshall. Address: Wollaton Vale, Nottingham, Nottinghamshire, NG8 2PB, England. DoB: January 1942, British

Director - Agnes Mckinlay Donnelly. Address: 4-5 Amber Business Village, Amber Close, Tamworth, Staffs, B77 4RP, England. DoB: April 1941, British

Director - Elaine Mary Colquhoun. Address: Macdonald Road, Walthamstow, London, E17 4AZ, Uk. DoB: April 1955, British

Director - Richard Edwin Owen Carpenter. Address: Glascoed, Monmouthshire, NP4 0TG, Uk. DoB: March 1943, British

Director - David Ryan. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB: July 1964, British

Director - Stephen Hayward Bajdala-brown. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB: October 1954, English

Director - Trevor Rodney Daniels. Address: Nasen House, 4-5 Amber Close, Amington, Tamworth, B77 4RP, Uk. DoB: September 1952, British

Director - John Alexander Griffiths. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB: February 1947, British

Secretary - Jane Friswell. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB:

Director - Jane Friswell. Address: 4-5 Amber Business Village, Amber Close, Tamworth, Staffs, B77 4RP, England. DoB: August 1965, British

Director - Linda Rose Redford. Address: Sudbourne Road, Brixton, London, SW2 5AJ, Uk. DoB: July 1946, British

Director - George Richard Smith. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB: August 1964, British

Director - Amanda Claire Peck. Address: Units 4&5 Amber Business Village, Amber Close, Tamworth, Staffordshire, B77 4RP. DoB: December 1967, British

Director - Richard Graham Denyer. Address: Amber Business Village, Amber Close, Amington, Tamworth, B77 4RP. DoB: March 1943, British

Director - David Blow. Address: Amber Close, Tamworth, Staffs, B77 4RP. DoB: November 1946, British

Director - Mark Jg Hamiton-russell. Address: n\a. DoB: May 1969, British

Director - Mark Jg Hamilton-russell. Address: n\a. DoB: May 1969, British

Director - Pearl Barnes. Address: Manor View, Crewkerne, Somerset, TA18 8JT. DoB: July 1965, British

Director - Sandra Lynne Cooper. Address: Dunelm Drive, West Boldon, East Boldon, Tyne And Wear, NE36 0HJ. DoB: May 1958, British

Director - Andrew Whelan. Address: 15 Lady Grey Avenue, Heathcote, Warwick, Warwickshire, CV34 6FH. DoB: May 1965, British

Director - Christopher Kenneth Kington. Address: 27 Rathmore Road, Cambridge, Cambridgeshire, CB1 7AB. DoB: September 1946, British

Director - Susan Stuart. Address: 23 Stockwell Green, London, SW9 9HZ. DoB: July 1958, British

Secretary - Lorraine Petersen. Address: Holmlea, Middle Road Wildmoor, Bromsgrove, Worcestershire, B61 0BS. DoB: April 1957, British

Director - Christopher Huw Pittaway. Address: 191 Wenlock Road, Shrewsbury, Salop, SY2 6LD. DoB: September 1955, British

Director - Dr Gareth Bryn Roberts. Address: 8 Danygraig Avenue, Newton, Porthcawl, Mid Glamorgan, CF36 5AA. DoB: March 1956, British

Director - Ellen Clarkson Hamilton. Address: 30 Valleyview Drive, New Carron Village, Falkirk, Stirlingshire, FK2 7JA. DoB: August 1952, British

Director - Alison Merle Moffett. Address: 82 Cambrai Heights, Waringstown, Co Armagh, BT66 7PZ. DoB: July 1955, British

Director - Catherine Frances Griffiths. Address: Lower High Trees Farm, Greetland, West Yorkshire, HX4 8PP. DoB: July 1948, British

Director - Lea Deely. Address: 15 Hawthorn Road, Sutton, Surrey, SM1 4PF. DoB: March 1941, British

Director - Elaine Mary Colquhoun. Address: 1 High Mill Road, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HE. DoB: April 1955, British

Director - Jean Horsley Salt. Address: 17 Willow View Close, Malmesbury, Wiltshire, SN16 0BZ. DoB: April 1944, British

Director - Lorraine Petersen. Address: Holmlea, Middle Road Wildmoor, Bromsgrove, Worcestershire, B61 0BS. DoB: April 1957, British

Director - Isobel Ross Jack Smith. Address: 14 Dalhousie Road East, Bonnyrigg, Midlothian, EH19 2NR. DoB: April 1945, British

Director - Barbara Louise Roberts. Address: 8 Danygraig Avenue, Newton, Porthcawl, Bridgend, CF36 5AA. DoB: May 1954, Welsh

Director - Beverley Mccartney. Address: Tynewydd, Gors Road, Salem Llandeilo, Carmarthenshire, SA19 7LU. DoB: April 1939, British

Director - Gillian Dalton. Address: 20 Red Fort Park, Carrickfergus, Antrim, BT38 9EW. DoB: December 1950, British

Director - Alan Champkin. Address: 8 Well Heads, Thornton, Bradford, West Yorkshire, BD13 3SJ. DoB: October 1942, British

Director - Isobel Calder. Address: 135 Henderland Road, Glasgow, G61 1JA. DoB: December 1946, British

Director - Susan Elizabeth Pearson. Address: 3 Courtneys, Selby, North Yorkshire, YO8 9AD. DoB: May 1949, British

Director - Nichola Jones. Address: 11 Ruppera Close, Old St. Mellons, Cardiff, CF3 6HX. DoB: August 1958, British

Director - Claire Catherine Nightingale. Address: 10 Wildeen, Harmony Hill, Lisburn, County Antrim, BT27 4HG. DoB: December 1955, British

Director - Patricia Barthorpe. Address: The Old Post Office, Church Street, Amcotts, Scunthorpe, South Humberside, DN17 4AL. DoB: May 1952, British

Director - Margaret Bowen. Address: 27 Nayland Avenue, Gresford, Wrexham, Clwyd, LL12 8YU. DoB: September 1955, British

Director - Arlene Ann Mooney. Address: 28 Priestfield Avenue, Edinburgh, Midlothian, EH16 5JL. DoB: September 1950, British

Director - Susan Howe. Address: 28 Jefferson Street, Goole, North Humberside, DN14 6SH. DoB: June 1948, British

Director - James Michael Gordon. Address: The Bungalow 58a Esplanade, Scarborough, North Yorkshire, YO11 2UZ. DoB: May 1937, British

Director - Joan-Ann Wilson. Address: 13 Osterley Park, Glengormley, Newtownabbey, County Antrim, BT36 6EW. DoB: December 1956, British

Director - Agnes Mckinlay Donnelly. Address: 4 Sanquhar Gardens, Crookston, Glasgow, G53 7FR. DoB: April 1941, British

Director - John Gwilliam Visser. Address: 48 Bromford Court Houldey Road, Birmingham, B31 3HJ. DoB: November 1946, British

Director - Jeanette Matilda (Jinty) Stewart. Address: 27 Cleveden Place, Glasgow, G12 0HQ. DoB: April 1951, British

Director - Tessa Gillian Knott. Address: 13 Broke Farm Drive Pratts Bottom, Orpington, Kent, BR6 7SH. DoB: June 1955, British

Director - Alec Arthur Williams. Address: 42 Central Avenue, Beverley, North Humberside, HU17 8LL. DoB: June 1924, British

Director - Elizabeth Anne Fowlie. Address: 9 Hall Walk, Cottingham, North Humberside, HU16 4RL. DoB: October 1946, British

Director - Keith Gerard Bovair. Address: 268 Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7AU. DoB: June 1949, American

Director - Eithne Cunning. Address: 38 Kingsmere Avenue, Belfast, BT14 6ND, Northern Ireland. DoB: July 1940, Northern Irish

Director - Susan Morag Turner. Address: 15 Bonaly Brae, Edinburgh, Midlothian, EH13 0QF. DoB: September 1935, British

Director - Susan Elizabeth Pearson. Address: 3 Courtneys, Selby, North Yorkshire, YO8 9AD. DoB: May 1949, British

Director - Susan Dian Panter. Address: 268 Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 4AU. DoB: December 1945, British

Director - Edna Joan Boucher. Address: Pine Cottage 26 Pine Road, Didsbury, Manchester, M20 6UZ. DoB: August 1939, British

Director - Maria Theresa Frances Landy. Address: The Pines Bulleigh Barton Court, Ipplepen, Newton Abbot, Devon, TQ12 5UA. DoB: June 1951, British

Director - James Adrian Mcnicholas. Address: 31 Park Lane West, Netherton, Bootle, Merseyside, L30 3SU. DoB: December 1931, British

Director - Sally Marguerite Clark. Address: Moorlands, Auchterhouse, Dundee, Tayside, DD3 0QS. DoB: September 1939, British

Director - Jonathan Alfred Fogell. Address: 1 Southdown Corner, Chyngton Road, Seaford, East Sussex, BN25 4HG. DoB: July 1952, British

Director - Eira Jean Lane. Address: 34 Ivydale, Lisvane, Cardiff, S Glam, CF4 5RT. DoB: October 1937, British

Director - Prof Klaus Wedell. Address: Crown Cottage, Longtown, Hereford, Herefordshire, HR2 0LS. DoB: November 1931, British

Director - Professor Ronald Davie. Address: 3 Grange Grove, Canonbury, London, N1 2NP. DoB: November 1929, British

Director - Marty Mcconville. Address: 5 Millbank Avenue, Portstewart, County Londonderry, BT55 7DF, N Ireland. DoB: June 1950, British/Irish

Director - John Christopher Darlington. Address: 87 Lloyds Avenue, Scunthorpe, South Humberside, DN17 1AY. DoB: March 1945, British

Director - Roger Keith Grimsley. Address: Westward 58 Harborough Road North, Northampton, Northamptonshire, NN2 8LZ. DoB: December 1946, British

Director - Graham Bill. Address: 6 The Old Silk Mill St Marys, Chalford, Stroud, Gloucestershire, GL6 8PT. DoB: November 1940, British

Director - Moira Fergus Cairley. Address: 70 Invergarry Drive, Thornliebank, Glasgow, Lanarkshire, G46 8UN. DoB: September 1940, British

Director - Clive Danks. Address: Long Thatch Wolverton Fields, Morton Lindsey, Stratford Upon Avon. DoB: October 1949, British

Director - Alec Arthur Williams. Address: 11 Shearwater Close, Lincoln, Lincolnshire, LN6 0XU. DoB: June 1924, British

Director - Dennis Roy Gray. Address: 3 Cotheridge Close, Shirley, Solihull, West Midlands, B90 4LS. DoB: September 1932, British

Director - Germaine Ballinger. Address: Collian, Box, Stroud, Gloucestershire, GL6 9AE. DoB: April 1939, British

Director - Robert Douglas Hogg. Address: 33 Beresford Gardens, Benfleet, Essex, SS7 2SB. DoB: June 1950, British

Director - Dorothy Caroline Smith. Address: 23 Dalton Road, Ipswich, Suffolk, IP1 2HT. DoB: January 1941, British

Director - John Gwilliam Visser. Address: 71 South Road, Portishead, Bristol, Avon, BS20 9DY. DoB: November 1946, British

Jobs in The National Association For Special Educational Needs (nasen), vacancies. Career and training on The National Association For Special Educational Needs (nasen), practic

Now The National Association For Special Educational Needs (nasen) have no open offers. Look for open vacancies in other companies

  • BioBank Manager (Coventry)

    Region: Coventry

    Company: University Hospitals Coventry and Warwickshire NHS Trust

    Department: N\A

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Administrative

  • Lecturer in Mechanical Engineering (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Engineering & the Build Environment

    Salary: £38,833 to £47,722 Excellent Benefits Package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Bioinformatician/Biological Data Scientist (2 Posts) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection Immunity & Inflammation

    Salary: £28,098 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Artificial Intelligence

  • Research Assistant in Functional Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Web Infrastructure Engineer (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Electronics/Instrumentation Technician (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Junior Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Group Tax Manager (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £50,000 per annum, plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Research Fellow in Wind Turbine/Farm Control (80765-087) (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science

  • PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Postdoctoral Scientist – Leukaemia Biology Group (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £30,000 to £39,800 dependent upon qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • German-Speaking Research Analyst – Biopharmaceutical Product Strategy Consultancy (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Languages, Literature and Culture,Languages,PR, Marketing, Sales and Communication,International Activities

Responds for The National Association For Special Educational Needs (nasen) on Facebook, comments in social nerworks

Read more comments for The National Association For Special Educational Needs (nasen). Leave a comment for The National Association For Special Educational Needs (nasen). Profiles of The National Association For Special Educational Needs (nasen) on Facebook and Google+, LinkedIn, MySpace

Location The National Association For Special Educational Needs (nasen) on Google maps

Other similar companies of The United Kingdom as The National Association For Special Educational Needs (nasen): In-situ Executive Linguistic And Coaching Services Ltd | E-learnex Limited | Best Drive Limited | Nurseries Direct Ltd. | Sports Bibs Limited

The National Association For Special Educational Needs (nasen) is officially located at Tamworth at Units 4&5 Amber Business Village. You can search for the company using the post code - B77 4RP. The National Association For Special Educational Needs (nasen)'s founding dates back to 1991. This firm is registered under the number 02674379 and their up-to-data status is active. This firm SIC and NACE codes are 85600 - Educational support services. Its most recent filed account data documents cover the period up to Thursday 31st December 2015 and the most current annual return was released on Saturday 19th December 2015. It has been 25 years for The National Association For Special Educational Needs (nasen) in this line of business, it is still strong and is an example for the competition.

The enterprise was registered as a charity on 1991-12-20. It is registered under charity number 1007023. The range of the charity's area of benefit is in practice, the united kingdom and it works in many locations around Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee consists of ten members: Stephen Bajdala-Brown, Ms Linda Rose Redford, John Alexander Griffiths, David Ryan and Trevor Rodney Daniels, and others. As for the charity's financial report, their most successful year was 2013 when their income was £1,210,157 and they spent £1,088,820. The National Association For Special Educational Needs (nasen) focuses on the issue of disability, education and training and training and education. It works to improve the situation of the youngest, the youngest, people with disabilities. It helps its beneficiaries by the means of providing specific services and providing various services. In order to know more about the company's undertakings, call them on this number 01827 311500 or see their website. In order to know more about the company's undertakings, mail them on this e-mail [email protected] or see their website.

This firm owes its achievements and unending improvement to thirteen directors, specifically Helen Cooper, Carolyn Eyre, Bridget Catherine Bolwell and 10 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by the company since July 2016. In order to increase its productivity, since the appointment on 23rd December 2015 the firm has been utilizing the expertise of David Roberts, who's been working on ensuring that the Board's meetings are effectively organised.

The National Association For Special Educational Needs (nasen) is a domestic nonprofit company, located in Tamworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Units 4&5 Amber Business Village Amber Close B77 4RP Tamworth. The National Association For Special Educational Needs (nasen) was registered on 1991-12-19. 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 - 132,000 GBP, sales per year - more 199,000,000 GBP. The National Association For Special Educational Needs (nasen) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The National Association For Special Educational Needs (nasen) is Education, including 8 other directions. Director of The National Association For Special Educational Needs (nasen) is Helen Cooper, which was registered at New Walk, Beverley, North Humberside, HU17 7DJ, England. Products made in The National Association For Special Educational Needs (nasen) were not found. This corporation was registered on 1991-12-19 and was issued with the Register number 02674379 in Tamworth, 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 The National Association For Special Educational Needs (nasen), open vacancies, location of The National Association For Special Educational Needs (nasen) 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 The National Association For Special Educational Needs (nasen) from yellow pages of The United Kingdom. Find address The National Association For Special Educational Needs (nasen), phone, email, website credits, responds, The National Association For Special Educational Needs (nasen) job and vacancies, contacts finance sectors The National Association For Special Educational Needs (nasen)