Aset (1982) Limited

All companies of The UKEducationAset (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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Aset (1982) Limited"? - Send email to us!

Aset (1982) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aset (1982) Limited.

Registration data Aset (1982) Limited

Register date: 1982-02-03
Register number: 01610999
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/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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, MySpace

Location 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

Detailed data about Aset (1982) Limited from yellow pages of The United Kingdom. Find address Aset (1982) Limited, phone, email, website credits, responds, Aset (1982) Limited job and vacancies, contacts finance sectors Aset (1982) Limited