Aset (1982) Limited
Educational support services
Contacts of Aset (1982) Limited: address, phone, fax, email, website, working hours
Address: The Burton Street Foundation 57 Burton Street S6 2HH Sheffield
Phone: 0114 234 5197 0114 234 5197
Fax: 0114 234 5197 0114 234 5197
Email: [email protected]
Website: www.asetonline.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Aset (1982) Limited"? - Send email to us!
Registration data Aset (1982) Limited
Get full report from global database of The UK for Aset (1982) Limited
Addition activities kind of Aset (1982) Limited
251403. Metal children's furniture
01190301. Flaxseed farm
34620302. Internal combustion engine forgings, ferrous
36249900. Carbon and graphite products, nec
38279912. Monochromators
50210201. Dining room furniture
50490107. Scientific recording equipment
Owner, director, manager of Aset (1982) Limited
Director - Brian Byers. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. DoB: February 1981, British
Director - Francesca Dominique Walker. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. DoB: October 1965, British
Director - Joanne Louise Eaton. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. DoB: September 1974, British
Director - Susannah Jane Day. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. DoB: May 1976, British
Director - James Corbin. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. DoB: May 1981, British
Director - Rebecca Zoe Jones. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. DoB: December 1972, British
Director - Dr Colin Richard Turner. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH, United Kingdom. DoB: January 1972, British
Director - Emily Jayne Timson. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH, United Kingdom. DoB: September 1984, British
Director - Timothy John Ward. Address: Brookside, Coppull, Chorley, Lancashire, PR7 4QP, United Kingdom. DoB: September 1975, British
Director - Rebecca Jo Evans. Address: 58 Parkland View, Yeadon, West Yorkshire, LS19 7DZ. DoB: June 1981, British
Director - Amanda Jane Monteiro. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. DoB: June 1973, British
Director - Sarah Jane Flynn. Address: 3 Essex Road, Watford, Hertfordshire, WD17 4EL. DoB: June 1976, British
Director - Allison Louise Dunbobbin. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH, United Kingdom. DoB: October 1975, British
Director - Megen Judith Hartley-clarke. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH, United Kingdom. DoB: August 1967, British
Director - Deborah Susan Scott. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH, United Kingdom. DoB: May 1958, British
Director - Tamsin Mary Turner. Address: 57 Burton Street, Sheffield, South Yorkshire, S6 2HH, United Kingdom. DoB: February 1976, British
Director - Gemma Anne Ludgate. Address: Brigadier Avenue, Enfield, Middlesex, EN2 0LU, United Kingdom. DoB: May 1984, British
Director - Dr Douglas Mcculloch. Address: 126 Old Carrick Road, Greenisland, Carrickfergus, County Antrim, BT38 8RJ, United Kingdom. DoB: July 1950, British
Director - Dr Graham Busby. Address: St. Mellion, Saltash, Cornwall, PL12 6RX. DoB: August 1958, British
Director - Richard Mendez. Address: Mill View, Anstey, Leicestershire, LE7 7QX, United Kingdom. DoB: December 1975, British
Director - Lisa Jayne Ward. Address: Town End View, Holmfirth, HD9 1AX. DoB: December 1967, British
Director - Angela Peers. Address: Hollings Faculty, Manchester. DoB: October 1947, English
Director - Claire Brooke. Address: 52 St Quentin Drive, Sheffield, South Yorkshire, S17 4PP. DoB: March 1975, British
Director - Sandra Yvonne Griffiths. Address: Shop Lane, Swallowfield, Wingfield, Wiltshire, BA14 9LN. DoB: May 1951, British
Director - Philip Houston. Address: Rosemount Park, Belfast, County Antrim, BT37 0NL. DoB: May 1959, British
Director - Tamsin May Pyne. Address: 32 Riga Terrace, Laira, Plymouth, Devon, PL3 6BU. DoB: February 1976, British
Director - Caroline Sarah De Silva. Address: Birchall Moss Lane, Hatherton, Nantwich, Cheshire, CW5 7PH. DoB: May 1960, British
Director - Darren Robert Scott. Address: 172 West Terrace, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HS. DoB: September 1974, British
Director - Dr Raymond George Wallace. Address: Dormouse Cottage, Church Gate, Colston Bassett, Nottingham, Nottinghamshire, NG12 3FP. DoB: August 1947, British
Director - Dr Stephen Gomez. Address: 1a Westmoreland Road, Redland, Bristol, Avon, BS6 6YW. DoB: September 1953, British
Director - Colette Antoinette White. Address: Lymister Avenue, Rotherham, South Yorkshire, S60 3DD. DoB: March 1947, French
Secretary - Eur-Ing David Keith Tattersall. Address: 24 Ringinglow Road, Sheffield, S11 7PP, Uk. DoB: December 1949, British
Director - Deirdre Deery. Address: 43 Ormonde Park, Belfast, County Antrim, BT10 0LT. DoB: January 1956, Irish
Director - Ann Cameron Pole. Address: 44 Ladywell Avenue, Edinburgh, Lothian, EH12 7LH. DoB: November 1951, British
Director - John Anthony Lennox. Address: 2 Park Lea Road, Roker, Sunderland, Co Durham, SR6 9PH. DoB: June 1947, British
Director - Viv O'neil. Address: 111 Carlops Road, Penicuik, Midlothian, EH26 9HU. DoB: September 1951, British
Director - Mary Harris. Address: 7 Buttermere Drive, Dronfield Woodhouse, Dronfield, S18 8PX. DoB: May 1952, British
Secretary - Barbara Margaret Blake. Address: 67 Vanbrugh Hill, Greenwich, London, SE10 9HB. DoB:
Director - Jeffrey Michael Braham. Address: 93 Brays Lane, Coventry, Warwickshire, CV2 4DS, Uk. DoB: September 1952, British
Director - William Raymond Robinson. Address: 3 Cairnmount Park, Coleraine, County Londonderry, BT51 3JR. DoB: May 1947, British
Director - Alan John Smith. Address: 57 Oakfield Drive, Crickhowell, Powys, NP8 1DR, Wales. DoB: June 1938, British
Director - Eur-Ing David Keith Tattersall. Address: 24 Ringinglow Road, Sheffield, S11 7PP, Uk. DoB: December 1949, British
Director - Janet Elizabeth Tunnock. Address: 2 Hope Terrace, Haddington Road, Aberlady, East Lothian, EH32 0RX. DoB: December 1941, British
Director - Robert Anthony Waite. Address: Flat 6 14 Chichester Terrace, Brighton, BN2 1FG. DoB: n\a, British
Director - Dr John Joseph Wilson. Address: Great End 238 Bristol Avenue, Farington, Leyland, Lancashire, PR25 4QZ. DoB: June 1948, British
Director - Lucy Anne Macleod. Address: 38 Dudley Gardens, Edinburgh, Midlothian, EH6 4PS. DoB: April 1957, British
Director - Mary Harris. Address: 7 Buttermere Drive, Dronfield Woodhouse, Dronfield, S18 8PX. DoB: May 1952, British
Director - Michael Raymond Canter. Address: Abbotsmead, Heybridge, Essex, CM9 4PT. DoB: February 1952, British
Director - Walter Ernest Reynolds. Address: Kenwyn Jubilee Cottages, New Road Ashwellthorpe, Norwich, NR16 1HF. DoB: April 1928, British
Director - Robert Brewer. Address: 15 Prospect Road, Bradway, Sheffield, South Yorkshire, S17 4JB. DoB: August 1940, British
Director - Quentin Crewe. Address: 17 Ashmead, Chase Road, Oakwood, London, N14 4QX. DoB: November 1926, British
Jobs in Aset (1982) Limited, vacancies. Career and training on Aset (1982) Limited, practic
Now Aset (1982) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Engineering Design (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design
-
Estates Technician (Plumbing) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £19,422 to £21,861 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Head of Human Resources (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine
Salary: £45,562 to £52,793 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Web Developer, Proteomics Resources (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: Professional or Managerial
Categories: IT
-
University Teacher in Portuguese (Cardiff, Home Based)
Region: Cardiff, Home Based
Company: Cardiff University
Department: School of Modern Languages
Salary: £32,548 to £38,833 per annum, pro-rata for hours worked (Grade 6, equivalent to £17.53 to £20.92 per hour).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Development Managers (Exeter)
Region: Exeter
Company: University of Exeter
Department: Global Advancement
Salary: Salary starting at £34,520
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Assistant International Student Support Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: International Office
Salary: £23,879 to £28,452 (Grade 4AB)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Business School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences
-
Teaching Fellow in Social Work (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
2 x Lecturer in Psychology (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Psychology
Salary: £32,958 to £46,924 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Instructional Designer (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: Competetive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Collective Intelligence Through On-Line Discussion (London)
Region: London
Company: Royal Holloway, University of London
Department: Department of Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
Responds for Aset (1982) Limited on Facebook, comments in social nerworks
Read more comments for Aset (1982) Limited. Leave a comment for Aset (1982) Limited. Profiles of Aset (1982) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aset (1982) Limited on Google maps
Other similar companies of The United Kingdom as Aset (1982) Limited: Little Angels Pre School (swadlincote) Limited | Free Flow Movement Limited | Woodland Corner | The Key Educational Trust | Deafeating Barriers Limited
1982 marks the launching of Aset (1982) Limited, a firm which is situated at The Burton Street Foundation, 57 Burton Street in Sheffield. This means it's been thirty four years Aset (1982) has been in the United Kingdom, as it was started on 1982-02-03. Its reg. no. is 01610999 and its post code is S6 2HH. The firm is registered with SIC code 85600 and has the NACE code: Educational support services. 2015-12-31 is the last time when the company accounts were filed. Since the company began in this particular field 34 years ago, this company has managed to sustain its impressive level of success.
The company was registered as a charity on 1982-09-14. It is registered under charity number 285104. The range of the enterprise's activity is not defined and it works in multiple cities around Throughout England, Scotland, Northern Ireland. The charity's trustees committee features twelve members: Deborah Susan Scott, Tamsin Mary Turner, Ms Sarah Jane Flynn, Amanda Monteiro and Rebecca Evans, to namea few. As for the charity's finances, their best time was in 2013 when their income was 111,809 pounds and they spent 85,233 pounds. Aset (1982) Ltd concentrates its efforts on training and education, the problems of economic and community development and unemployment and training and education. It tries to support young people or children, youth or children, other definied groups. It tries to help the above beneficiaries by the means of acting as an umbrella company or a resource body, providing advocacy, advice or information and sponsoring or doing research. If you would like to get to know something more about the firm's activity, call them on the following number 0114 234 5197 or go to their official website. If you would like to get to know something more about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.
In order to be able to match the demands of their clientele, this particular firm is permanently being controlled by a group of twelve directors who are, to name just a few, Brian Byers, Francesca Dominique Walker and Joanne Louise Eaton. Their successful cooperation has been of great importance to the firm since 2015.
Aset (1982) Limited is a foreign company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in The Burton Street Foundation 57 Burton Street S6 2HH Sheffield. Aset (1982) Limited was registered on 1982-02-03. 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. Aset (1982) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Aset (1982) Limited is Education, including 7 other directions. Director of Aset (1982) Limited is Brian Byers, which was registered at 57 Burton Street, Sheffield, South Yorkshire, S6 2HH. Products made in Aset (1982) Limited were not found. This corporation was registered on 1982-02-03 and was issued with the Register number 01610999 in Sheffield, 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 Aset (1982) Limited, open vacancies, location of Aset (1982) Limited 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