Tic Toc Club

All companies of The UKEducationTic Toc Club

Educational support services

Contacts of Tic Toc Club: address, phone, fax, email, website, working hours

Address: Swansfield Park First School The Avenue NE66 1UL Alnwick

Phone: 01665 606032 01665 606032

Fax: 01665 606032 01665 606032

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tic Toc Club"? - Send email to us!

Tic Toc Club detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tic Toc Club.

Registration data Tic Toc Club

Register date: 1998-01-02
Register number: 03487739
Capital: 835,000 GBP
Sales per year: More 613,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Tic Toc Club

Addition activities kind of Tic Toc Club

142299. Crushed and broken limestone, nec
14299900. Crushed and broken stone, nec, nec
22319903. Fabric finishing: wool, mohair, or similar fibers
27520300. Business form and card printing, lithographic
38240201. Counter type registers

Owner, director, manager of Tic Toc Club

Director - Jenny Hall. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: March 1977, British

Director - Emma Saunders. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: January 1976, British

Director - Helen Bridges. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: August 1981, British

Director - Lynsey Willis. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: December 1974, British

Director - Amy Smith. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: December 1979, British

Director - Nicola Harker. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: June 1974, British

Director - Katie English. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: October 1976, British

Director - Clare Castle. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: August 1964, British

Director - Helen Burn. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: March 1970, British

Secretary - Dr Helen Burn. Address: Loan End, Alnwick, Northumberland, NE66 1XG, United Kingdom. DoB:

Director - Jacqueline Browell. Address: Alnwick South First Sch, The Avenue, Alnwick, Northumberland, NE66 1UL. DoB: May 1969, British

Director - Ewelina Sapor. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: January 1981, Polish

Director - Daniel Robinson. Address: Alnwick South First Sch, The Avenue, Alnwick, Northumberland, NE66 1UL. DoB: September 1980, British

Director - Helen Burn. Address: Alnwick South First Sch, The Avenue, Alnwick, Northumberland, NE66 1UL. DoB: March 1970, British

Director - Daniel Robinson. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: September 1980, British

Director - Jonathan Thew. Address: The Avenue, Alnwick, Northumberland, NE66 1UL, England. DoB: October 1969, British

Secretary - Sandra Dunn. Address: Belle Vue Gardens, Alnwick, Northumberland, NE66 1XX, United Kingdom. DoB:

Secretary - Timothy Jones. Address: Clifton Terrace, Alnwick, Northumberland, NE66 1XF. DoB:

Director - Julia Bennet. Address: Aydon View, Alnwick, Northumberland, NE66 1BF, United Kingdom. DoB: November 1967, British

Director - Ann Alexander. Address: New Bewick, Alnwick, Northumberland, NE66 2DS. DoB: December 1964, British

Director - Jilly Bell. Address: Blakelaw Road, Alnwick, Northumberland, NE66 1BA, United Kingdom. DoB: July 1970, Other

Director - Sue Clark. Address: Ravensmede, Alnwick, Northumberland, NE66 2PX, United Kingdom. DoB: January 1963, British

Director - Christine Hardy. Address: Police Houses, Prudhoe Street, Alnwick, Northumberland, NE66 1UH, United Kingdom. DoB: August 1968, British

Director - Anna Hope. Address: Tyelaw Meadows, Shilbottle, Alnwick, Northumberland, NE66 2JJ, United Kingdom. DoB: August 1974, British

Director - Cheryl Jackson. Address: 30 Meadow Riggs, Alnwick, Northumberland, NE66 1AP. DoB: September 1968, British

Director - Peter Lindley. Address: Percy Terrace, Alnwick, Northumberland, NE66 1AF, United Kingdom. DoB: October 1972, British

Director - Carol Davison. Address: Tyelaw Meadows, Shilbottle, Alnwick, Northumberland, NE66 2JJ, United Kingdom. DoB: October 1965, British

Director - Gary Maiden. Address: 23 East Moor, Longhoughton, Alnwick, Northumberland, NE66 3JB. DoB: April 1965, British

Director - Dr Alison Hutchings. Address: 51 Fairfields, Alnwick, Northumberland, NE66 1BT. DoB: June 1967, British

Director - Josephine Wilkes. Address: 61 Fairfields, Alnwick, Northumberland, NE66 1BT. DoB: December 1969, British

Director - Brian Darling. Address: 39 Percy Road, Shilbottle, Alnwick, Northumberland, NE66 2HF. DoB: May 1961, British

Director - Lisa Evans. Address: 40 Allerburn Lea, Alnwick, Northumberland, NE66 2NQ. DoB: October 1967, British

Director - Helen Currie. Address: 45 Fairfields, Alnwick, Northumberland, NE66 1BT. DoB: October 1964, British

Secretary - Peter Fleet. Address: 5 Lealands, Lesbury, Alnwick, Northumberland, NE66 3QN. DoB: March 1959, British

Director - Jane Ker. Address: 27 Ravensmede, Alnwick, Northumberland, NE66 2PX. DoB: December 1967, British

Secretary - Gail Dundas. Address: 14 Coopers Close, Alnwick, Northumberland, NE66 1BU. DoB:

Director - Peter Fleet. Address: 5 Lealands, Lesbury, Alnwick, Northumberland, NE66 3QN. DoB: March 1959, British

Director - Tina Belise. Address: 17 Alwynside, Alnwick, Northumberland, NE66 1DL. DoB: August 1969, British

Director - Shirley Brown. Address: 52 Saint Georges Crescent, Alnwick, Northumberland, NE66 1AY. DoB: May 1968, British

Director - Martin Smith. Address: 37 West Acres, Alnwick, Northumberland, NE66 2QA. DoB: June 1965, British

Director - Sharon Egdeu. Address: 72 Allerburn Lea, Alnwick, Northumberland, NE66 2NQ. DoB: August 1963, British

Director - Jane Hall. Address: 6 Queen Street, Alnwick, Northumberland, NE66 1RD. DoB: April 1966, British

Director - Deborah Wayman. Address: 13 Arkle Court, Alnwick, Northumberland, NE66 1BS. DoB: October 1968, British

Director - Claire Burrow. Address: Highfield Prudhoe Street, Alnwick, Northumberland, NE66 1UG. DoB: August 1960, British

Director - Lynn Patterson. Address: 55 Allerburn Lea, Alnwick, Northumberland, NE66 2NQ. DoB: February 1963, British

Jobs in Tic Toc Club, vacancies. Career and training on Tic Toc Club, practic

Now Tic Toc Club have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Scholarship: Accounting and Taxation (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: School of Business & Economics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Information Systems,Business and Management Studies,Accountancy and Finance,Management

  • Lecturer (Fashion Photography), BA (Hons) and MA Commercial Photography (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Media and Performance / Commercial Photography

    Salary: £29,799 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • PhD Studentship (3 years): Developing a Core Outcome Set for Hand Fractures and Joint Injuries (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Faculty of Medicine and Health Sciences – Academic Orthopaedics, Trauma and Sports Medicine

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Director of Strategy and Culture (12 Months Maternity Cover) (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Development Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Research and Enterprise Services

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Marketing and Events Officer (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: UEA Careers Service

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Marie Curie Early Stage Researcher - Upscaling Towards Applications: Water Transport in Agglomerates (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,Engineering and Technology,Civil Engineering

  • Career Development Fellow (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • PhD Opportunity in Vision and Cognitive Neuroscience (Bendigo - Australia)

    Region: Bendigo - Australia

    Company: La Trobe University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • Lecturer/Senior Lecturer in Pharmaceutics (Hertfordshire)

    Region: Hertfordshire

    Company: University of Hertfordshire

    Department: Life and Medical Sciences - Pharmacy, Pharmacology and Postgraduate medicine

    Salary: £32,004 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • KTP Associate – BIM/VR, in partnership with Norscot Joinery Ltd. (78777) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Architecture

    Salary: £26,829 to £32,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Architecture, Building and Planning,Architecture and Building

  • Research Fellow (80436-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

Responds for Tic Toc Club on Facebook, comments in social nerworks

Read more comments for Tic Toc Club. Leave a comment for Tic Toc Club. Profiles of Tic Toc Club on Facebook and Google+, LinkedIn, MySpace

Location Tic Toc Club on Google maps

Other similar companies of The United Kingdom as Tic Toc Club: Cvid Limited | Happy Days Pre-school Ltd | Bovingdon Pre-school | Etatu | Wande (europe) Limited

Tic Toc Club could be gotten hold of Swansfield Park First School, The Avenue in Alnwick. Its postal code is NE66 1UL. Tic Toc Club has existed on the British market since it was started on Fri, 2nd Jan 1998. Its reg. no. is 03487739. This business principal business activity number is 85600 , that means Educational support services. Its latest filings were submitted for the period up to Sunday 31st January 2016 and the most recent annual return information was released on Saturday 2nd January 2016.

The firm started working as a charity on Wed, 28th Jan 1998. It works under charity registration number 1067826. The geographic range of the firm's activity is not defined. They work in Northumberland. The firm's board of trustees consists of nine representatives: Clare Castle, Jonathan Thew, Lynsey Willis, Daniel Robinson and Helen Burn, to name a few of them. In terms of the charity's financial situation, their best year was 2014 when their income was 70,116 pounds and their expenditures were 74,028 pounds. Tic Toc Club engages in recreation, training and education, the area of amateur sport. It works to support the youngest, young people or children. It provides aid to its recipients by providing various services, providing open spaces, buildings and facilities and providing various services. If you wish to learn more about the corporation's activity, dial them on this number 01665 606032 or see their website. If you wish to learn more about the corporation's activity, mail them on this e-mail [email protected] or see their website.

When it comes to this particular firm's employees register, since November 2014 there have been nine directors including: Jenny Hall, Emma Saunders and Helen Bridges. Moreover, the director's responsibilities are continually backed by a secretary - Dr Helen Burn, from who found employment in the following business five years ago.

Tic Toc Club is a domestic company, located in Alnwick, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Swansfield Park First School The Avenue NE66 1UL Alnwick. Tic Toc Club was registered on 1998-01-02. 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 - 835,000 GBP, sales per year - more 613,000 GBP. Tic Toc Club is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Tic Toc Club is Education, including 5 other directions. Director of Tic Toc Club is Jenny Hall, which was registered at The Avenue, Alnwick, Northumberland, NE66 1UL, England. Products made in Tic Toc Club were not found. This corporation was registered on 1998-01-02 and was issued with the Register number 03487739 in Alnwick, 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 Tic Toc Club, open vacancies, location of Tic Toc Club 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 Tic Toc Club from yellow pages of The United Kingdom. Find address Tic Toc Club, phone, email, website credits, responds, Tic Toc Club job and vacancies, contacts finance sectors Tic Toc Club