National Association Of Independent Schools & Non-maintained Special Schools

All companies of The UKEducationNational Association Of Independent Schools & Non-maintained Special Schools

Other education not elsewhere classified

Contacts of National Association Of Independent Schools & Non-maintained Special Schools: address, phone, fax, email, website, working hours

Address: C/o Together Trust Schools Hill SK8 1JE Cheadle

Phone: +44-1571 7651123 +44-1571 7651123

Fax: +44-1571 7651123 +44-1571 7651123

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Association Of Independent Schools & Non-maintained Special Schools"? - Send email to us!

National Association Of Independent Schools & Non-maintained Special Schools detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Association Of Independent Schools & Non-maintained Special Schools.

Registration data National Association Of Independent Schools & Non-maintained Special Schools

Register date: 1999-05-20
Register number: 03774801
Capital: 445,000 GBP
Sales per year: More 134,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
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 Association Of Independent Schools & Non-maintained Special Schools

Addition activities kind of National Association Of Independent Schools & Non-maintained Special Schools

4953. Refuse systems
02599901. Duck farm
22530506. Suits, knit
23260204. Service apparel (baker, barber, lab, etc.), washable: men's
25210203. Filing cabinets (boxes), office: wood
30691005. Mallets, rubber
37140408. Windshield wiper systems, motor vehicle
50650000. Electronic parts and equipment, nec
50859913. Springs

Owner, director, manager of National Association Of Independent Schools & Non-maintained Special Schools

Director - Jacqueline Scholes. Address: Schools Hill, Cheadle, Cheshire, SK8 1JE, England. DoB: July 1953, British

Director - Paul Anthony Doocey. Address: Schools Hill, Cheadle, Cheshire, SK8 1JE, England. DoB: April 1966, British

Secretary - Anne Price. Address: Schools Hill, Cheadle, Cheshire, SK8 1JE, England. DoB:

Director - Peter Robert Gale. Address: Schools Hill, Cheadle, Cheshire, SK8 1JE, England. DoB: August 1961, British

Director - Emily Hopkins-hayes. Address: Schools Hill, Cheadle, Cheshire, SK8 1JE, England. DoB: May 1976, British

Director - Robert John Beckley. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: October 1957, British

Director - Michael Davey. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: November 1960, British

Director - Anne Elizabeth Price. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: November 1957, British

Director - Alison Livesley. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: December 1962, British

Director - Melissa Farnham. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: January 1976, British

Director - Susan Geraldine Colins. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: November 1957, British

Director - Sue Ackroyd. Address: Boothroyd Lane, Brighouse, West Yorkshire, HD6 3JW, England. DoB: September 1968, British

Director - John Joseph Diamond. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: November 1958, British

Secretary - Martin John Carter. Address: School, Winslow, Bromyard, Herefordshire, HR7 4LS, England. DoB:

Director - Philip Rogers. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: February 1954, British

Director - Martin Carter. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: June 1965, British

Director - Christina Philomena Wells. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: December 1955, British

Director - Amanda Beryl Clugston. Address: Schools Hill, Winslow, Cheadle, Cheshire, SK8 1JE, England. DoB: March 1965, British

Director - Jennifer Boyd. Address: Aldermoor Road, Southampton, SO16 5NA, England. DoB: February 1958, British

Director - Stephen Roberts. Address: Yew Tree Lane, Liverpool, L12 9HN, England. DoB: September 1953, British

Director - Helen Sharpe. Address: Tadley Common Road, Tadley, Hampshire, RG26 3TB, England. DoB: May 1956, British

Director - Jane Vaughan. Address: Far Common Road, Mirfield, West Yorkshire, WF14 0DQ. DoB: July 1956, British

Director - Bruce Parvin. Address: Highbury, Whitley Bay, Tyne And Wear, NE25 8EF, United Kingdom. DoB: September 1968, British

Secretary - Pamela King. Address: 22 Miry Lane, Thongsbridge, Holmfirth, HD9 7RY. DoB: July 1954, British

Director - Catriona Frances O'malley. Address: Orwell Close, Stourbridge, West Midlands, DY8 3JS, United Kingdom. DoB: December 1959, Irish

Director - Sylvia Dorothy Lamb. Address: The Lane, Westdean, Seaford, East Sussex, BN25 4AL. DoB: July 1953, British

Director - David Gordon Duncan. Address: Higher Limes, 28 Turnpike, Newchurch, Rossendale, BB4 9DU. DoB: August 1948, British

Director - Dennis John Rigg. Address: Springers Cottage, Lymore Lane, Milford On Sea, Lymington, Hampshire, SO41 0TX. DoB: November 1948, British

Secretary - David Timothy O'connor. Address: High House Farm, Town Street, Clayworth, Retford, Nottinghamshire, DN22 9AD. DoB:

Director - Harry Dicks. Address: Froyle Cottage, Upper Foyle, Alton, Hampshire, GU34 4JX. DoB: December 1952, British

Director - Pamela King. Address: 22 Miry Lane, Thongsbridge, Holmfirth, HD9 7RY. DoB: July 1954, British

Director - Michael Price. Address: Ruggens, Chyngton Road, Seaford, East Sussex, BN25 4HP. DoB: April 1959, British

Director - Dr Susan Mary Tresman. Address: Lowood, Grove Road, Cranleigh, Surrey, GU6 7LH. DoB: n\a, British

Director - Tracy De Bernhardt Dunkin. Address: Black Forest Lodge, Mamhead, Mamhead, Exeter, Devon, EX6 8HR. DoB: August 1958, British

Director - Stephen Hayward Bajdala-brown. Address: 55 Moorend Park Road, Cheltenham, Gloucestershire, GL53 0LA. DoB: October 1954, English

Director - Helen Margaret Hewitt. Address: 8 Cobden Edge House, Whetmorhurst Lane, Mellor, Stockport, Cheshire, SK6 5NY. DoB: August 1953, British

Director - John Foster Shaw. Address: School House, Weirfield Road, Exeter, Devon, EX2 4DN. DoB: January 1952, British

Secretary - Donald Wilfrid Sisson. Address: 19 Fall View, Silkstone, Barnsley, South Yorkshire, S75 4LG. DoB: October 1935, British

Secretary - Alan Armstrong Robertson. Address: Moor Lodge, Mill Lane Hurst Green, Oxted, Surrey, RH8 9BX. DoB: April 1949, British

Director - Marilyn Patricia Josey. Address: Alderley, 170 Storeton Road, Prenton, Wirral, CH42 8NB. DoB: July 1951, British

Director - Neil Clark. Address: Froyle Cottage, Upper Froyle, Alton, Hampshire, GU34 4JX. DoB: May 1951, British

Director - Richard Boyle. Address: Flat 1 Muntham House School, Barns Green, Horsham, West Sussex, RH13 0NJ. DoB: June 1958, British

Director - Barbara Ann Raybould. Address: 27 Bromley Road, Beckenham, Kent, BR3 5NT. DoB: October 1952, British

Director - Christopher James Gardiner. Address: 6 Strawberry Fields, Hedge End, Southampton, Hampshire, SO30 4QY. DoB: March 1955, British

Director - Lesley Pyrah. Address: Lynwood, Hookergate Lane, Rowlands Gill, Tyne & Wear, NE39 2AJ. DoB: January 1950, British

Director - Janice Eve Cunningham. Address: 157 Barnett Wood Lane, Ashtead, Surrey, KT21 2LR. DoB: August 1948, British

Secretary - Francine Elizabeth Griffith. Address: 15 The Hill Avenue, Worcester, Worcestershire, WR5 2AW. DoB: July 1951, British

Director - Alan Armstrong Robertson. Address: Moor Lodge, Mill Lane Hurst Green, Oxted, Surrey, RH8 9BX. DoB: April 1949, British

Director - John Richard Evans. Address: Meryton House, The Green, Kingsand, Torpoint, Cornwall, PL10 1NH. DoB: November 1945, British

Director - Mark Philip Cornwell. Address: 4 Evesham Close, Reigate, Surrey, RH2 9DN. DoB: November 1949, British

Director - Andre King. Address: Pylewell Cottage, 68 Lower Street, Haslemere, Surrey, GU27 2NX. DoB: February 1960, British

Director - Grenville Ernest Shipley. Address: 57 Collingwood Road, Shanklin, Isle Of Wight, PO37 7LP. DoB: February 1956, British

Director - Donald Wilfrid Sisson. Address: 19 Fall View, Silkstone, Barnsley, South Yorkshire, S75 4LG. DoB: October 1935, British

Director - Francine Elizabeth Griffith. Address: 15 The Hill Avenue, Worcester, Worcestershire, WR5 2AW. DoB: July 1951, British

Director - Vivien Mary Hepworth. Address: Cyder Barn, Station Road, Lingfield, Surrey, RH7 6EF. DoB: March 1953, British

Director - Col. Jonathan Charles Gunnell. Address: 1 Mulberry Field, Loop Street, Sandwich, Kent, CT13 9DJ. DoB: July 1946, British

Director - Timothy Silvester. Address: 10 Queensway, Derby, Derbyshire, DE22 3BE. DoB: May 1949, British

Director - Gillian Edelman. Address: Ican 4 Dyers Building, London, EC1N 2JT. DoB: n\a, British

Director - Colonel John William Frederick Sweeting. Address: Treloar Trust, Upper Froyle, Alton, Hampshire, GU34 4JX. DoB: February 1946, British

Director - David Cassar. Address: St Mary's Wrestwood Children's Trust, Wrestwood Road, Bexhill On Sea, East Sussex, TN40 2LU. DoB: July 1949, British

Director - Neil Clark. Address: Lord Mayor Treloar College Lower Sch, Upper Froyle, Alton, Hampshire, GU34 4LA. DoB: May 1951, British

Director - Gillian Abbott. Address: Scope Frodsham Business Centre, Bridge Lane, Frodsham, Warrington, Cheshire, WA6 7HN. DoB: June 1944, British

Director - Neville Lawson. Address: 88 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EY. DoB: April 1944, British

Director - Kenneth John Crispin Lewis. Address: Northern Counties School For The, Deaf, Great North Road, Newcastle Upon Tyne, NE2 3BB. DoB: January 1951, British

Director - Dr Ivan Gordon Tucker. Address: Principals House, Arlington Manor Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: June 1944, British

Director - John Denis Honeybourne. Address: The Shaftesbury Society, 16 Kingston Road, London, SW19 1JZ. DoB: April 1948, English

Director - Anderw Simpson Gray. Address: Chaigeley Educational Foundation, Lymm Road, Thelwall, Warrington, Cheshire, WA4 2TD. DoB: June 1955, British

Director - David James Seddon. Address: Boys & Girls Welfare Society, Central Office, Schools Hill, Cheadle, Cheshire, SK8 1JE. DoB: October 1942, British

Jobs in National Association Of Independent Schools & Non-maintained Special Schools, vacancies. Career and training on National Association Of Independent Schools & Non-maintained Special Schools, practic

Now National Association Of Independent Schools & Non-maintained Special Schools have no open offers. Look for open vacancies in other companies

  • Sackler Research Forum Administrative Assistant (0.4FTE) (London)

    Region: London

    Company: Courtauld Institute of Art, University of London

    Department: N\A

    Salary: £22,974 to £26,001 per annum pro rata including London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer/ Reader in Psychology in Education (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Education

    Salary: £50,618 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Payroll Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: College Staff

    Salary: £24,983 to £29,799 (University Grade 5)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Research Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Property and Maintenance

  • Research Fellow in Quantitative Ecology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Biological Sciences

    Salary: £32,548 to £34,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences,Education Studies (inc. TEFL),Research Methods

  • Clinical Data Manager/Tissue Collector (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Academic Radiotherapy (Dearnaley)

    Salary: £20,912 to £31,134 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,Biological Sciences,Biology,Library Services and Information Management

  • Research Support Administrator (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship: Marie Curie Early Stage Researcher - Localised NMR Measurements of Sorption to Separate Spatio-Temporal Effects (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Project Manager for the Quantum Photonics Laboratory 12 month contract (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £25,298 to £29,301 pro rata. Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Senior Technician (VFX) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Student Services

  • Visiting Lecturer in Missiology (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Humanities

    Salary: £47.45 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy,Theology and Religious Studies

  • Research Technician/ Laboratory Manager (London)

    Region: London

    Company: MiNA Therapeutics Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Administrative,Property and Maintenance

Responds for National Association Of Independent Schools & Non-maintained Special Schools on Facebook, comments in social nerworks

Read more comments for National Association Of Independent Schools & Non-maintained Special Schools. Leave a comment for National Association Of Independent Schools & Non-maintained Special Schools. Profiles of National Association Of Independent Schools & Non-maintained Special Schools on Facebook and Google+, LinkedIn, MySpace

Location National Association Of Independent Schools & Non-maintained Special Schools on Google maps

Other similar companies of The United Kingdom as National Association Of Independent Schools & Non-maintained Special Schools: Enactus Uk Trading Limited | Studyway | Little Rainbows Day Nursery Limited | Le Tricolore Language Learning Ltd | The Nursery On The Green At Eltham Limited

03774801 is a reg. no. assigned to National Association Of Independent Schools & Non-maintained Special Schools. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Thursday 20th May 1999. The company has been active in this business for the last 17 years. The firm could be gotten hold of C/o Together Trust Schools Hill in Cheadle. The head office area code assigned to this place is SK8 1JE. The firm SIC code is 85590 meaning Other education not elsewhere classified. National Association Of Independent Schools & Non-maintained Special Schools filed its account information up until 2015-03-31. Its most recent annual return information was filed on 2016-05-20. It has been seventeen years for National Association Of Independent Schools & Non-maintained Special Schools in this line of business, it is still strong and is an example for it's competition.

We have a number of twelve directors employed by this particular firm at the current moment, specifically Jacqueline Scholes, Paul Anthony Doocey, Peter Robert Gale and 9 other directors who might be found below who have been performing the directors duties since 2015. In order to increase its productivity, since 2015 the following firm has been implementing the ideas of Anne Price, who's been looking into ensuring efficient administration of this company.

National Association Of Independent Schools & Non-maintained Special Schools is a foreign stock company, located in Cheadle, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in C/o Together Trust Schools Hill SK8 1JE Cheadle. National Association Of Independent Schools & Non-maintained Special Schools was registered on 1999-05-20. 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 - 445,000 GBP, sales per year - more 134,000 GBP. National Association Of Independent Schools & Non-maintained Special Schools is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of National Association Of Independent Schools & Non-maintained Special Schools is Education, including 9 other directions. Director of National Association Of Independent Schools & Non-maintained Special Schools is Jacqueline Scholes, which was registered at Schools Hill, Cheadle, Cheshire, SK8 1JE, England. Products made in National Association Of Independent Schools & Non-maintained Special Schools were not found. This corporation was registered on 1999-05-20 and was issued with the Register number 03774801 in Cheadle, 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 Association Of Independent Schools & Non-maintained Special Schools, open vacancies, location of National Association Of Independent Schools & Non-maintained Special Schools 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 Association Of Independent Schools & Non-maintained Special Schools from yellow pages of The United Kingdom. Find address National Association Of Independent Schools & Non-maintained Special Schools, phone, email, website credits, responds, National Association Of Independent Schools & Non-maintained Special Schools job and vacancies, contacts finance sectors National Association Of Independent Schools & Non-maintained Special Schools