Esta String Teachers Association Limited

All UK companiesOther service activitiesEsta String Teachers Association Limited

Activities of professional membership organizations

Esta String Teachers Association Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Moore Stephens Llp Cheviot House 53 Sheep Street NN1 2NE Northampton

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Esta String Teachers Association Limited"? - send email to us!

Esta String Teachers Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Esta String Teachers Association Limited.

Registration data Esta String Teachers Association Limited

Register date: 1973-04-30

Register number: 01110693

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Esta String Teachers Association Limited

Owner, director, manager of Esta String Teachers Association Limited

Louise Lansdown Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: December 1971, British

Angela East Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: November 1949, British

Jessica Sarah Thomson Pywell Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: August 1988, British

Simon Kevin Jones Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: April 1963, British

Ariane Todes Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE, United Kingdom. DoB: April 1971, British

Kay Tucker Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE, United Kingdom. DoB: August 1962, British

Philip Aird Secretary. Address: Worlds End Lane, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RX, England. DoB:

Alison Montcreiff-kelly Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE, United Kingdom. DoB: October 1961, British

Joanna Leslie Director. Address: Farm, Molesworth, Huntingdon, Cambridgeshire, PE28 0QF, England. DoB: October 1944, British

Stuart Christopher Hazelton Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: September 1971, British

Simon Cartledge Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: July 1957, British

John Howard Shayler Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: July 1949, British

Dale Harvey Chambers Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE. DoB: March 1968, British

Catherine Elliott Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE, United Kingdom. DoB: May 1959, British

Ian Anstee Secretary. Address: Thirlmere Drive, Lymm, Cheshire, WA13 9PE, England. DoB:

Philip William Aird Secretary. Address: Worlds End Lane, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RX, United Kingdom. DoB:

Leonie Ida Anderson Director. Address: 30wentworth Close, Watford, Hertfordshire, WD17 4LW. DoB: February 1963, British

Edmund Osborne Wilson Director. Address: Cheviot House, 53 Sheep Street, Northampton, NN1 2NE, United Kingdom. DoB: June 1942, British

Judith Elaine Cooper Director. Address: 30wentworth Close, Watford, Hertfordshire, WD17 4LW. DoB: September 1951, Canadian

William Bruce Director. Address: 30wentworth Close, Watford, Hertfordshire, WD17 4LW. DoB: October 1957, British

Gwilym Hooson Director. Address: 58 Selborne Road, Southgate, London, N14 7DG. DoB: June 1955, British

David Marcou Director. Address: 17 Couching Street, Watlington, Oxon, OX49 5QF, Uk. DoB: May 1944, British

Mary Clare Martin Director. Address: Hyndewood, Inglemere Road, London, SE23 2BU, Uk. DoB: May 1973, British

Dr Timothy Rhys Jones Director. Address: Stoke Road, Leighton Buzzard, Bedfordshire, LU7 2SP, England. DoB: January 1967, British

Nicolas Chisholm Director. Address: Yehudi Menuhin School, Cobham, Surrey, KT11 3QQ. DoB: December 1949, British

Pat Field Director. Address: 17 Lochend Drive, Bearsden, Glasgow, Lanarkshire, G61 1ED. DoB: October 1954, British

Hilary Sturt Director. Address: 18 St Johns Church Road, London, E9 6EJ. DoB: May 1964, British

Philippa Bunting Director. Address: 11 Hollins Road, Macclesfield, Cheshire, SK11 7EA. DoB: September 1968, British

Dr Fiona Margaret Pacey Director. Address: Southview, Main Street Hawksworth, Guiseley, Yorkshire, LS20 8NX. DoB: July 1949, British

Oliver Gledhill Director. Address: 528 Finchley Road, London, NW11 8DD. DoB: March 1966, British

Nigel Murray Director. Address: Ifi 18 Saxe Coburg Street, Edinburgh, Midlothian, EH3 5BW. DoB: November 1943, British

John Farquhar Todd Director. Address: 63 Dunblane Drive, Leamington Spa, Warwickshire, CV32 7TP. DoB: July 1951, British

William Lovell Director. Address: Foxton House, Congor Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ. DoB: December 1946, British

Nicholas John Pendlebury Director. Address: 21 Hamlet Road, London, SE19 2AP. DoB: February 1960, British

Dr Ian Douglas Jewel Director. Address: 49 Exeter Raod, London, NW2. DoB: January 1944, British

Hector Scott Director. Address: 3 Craiglockhart Avenue, Edinburgh, EH14 1DQ. DoB: May 1969, British

Marius Bedeschi Director. Address: 20 Longridge Road, London, SW5 9SL. DoB: September 1959, British

William Brian Hawkins Director. Address: 129 Arthur Road, London, SW19 7DR. DoB: October 1936, British

Catherine Elliott Director. Address: 105 Bartholomew Road, Kentish Town, London, NW5 2AR. DoB: May 1959, British

John Howard Shayler Director. Address: 69 George Street, Bedford, Bedfordshire, MK40 3SQ. DoB: July 1949, British

Sylvia Rosemary Palmer Director. Address: 6 Ember Lane, Esher, Surrey, KT10 8ER. DoB: October 1930, British

Donald Alexander Goskirk Director. Address: 7 Camore Gardens, Dornoch, Sutherland, IV25 3HX. DoB: September 1942, British

Detlef Karl Hahn Director. Address: 45 Leicester Road, London, N2 9DY. DoB: October 1949, German

Peter John Esswood Director. Address: 19 Hollybush Heights, Cardiff, South Glamorgan, CF23 7HF. DoB: February 1950, British

Oliver Gledhill Director. Address: 528 Finchley Road, London, NW11 8DD. DoB: March 1966, British

William Bruce Director. Address: 12 Pierrepoint Road, London, W3 9JH. DoB: October 1957, British

Simon Gerald Cartledge Director. Address: 25 Winifred Road, Bedford, MK40 4ET. DoB: July 1957, British

John Bernard Ludlow Director. Address: 11 Arbour Close, Fetcham, Leatherhead, Surrey, KT22 9DZ. DoB: February 1931, British

Roger Durston Director. Address: 16 Priest Row, Wells, Somerset, BA5 2PY. DoB: May 1948, British

Emannuel Henry Hurwitz Director. Address: 25 Dollis Avenue, London, N3 1DA. DoB: May 1919, British

John Malcolm Layfield Director. Address: 1 Rowsley Avenue, West Didsbury, Manchester, Lancashire, M20 2XD. DoB: December 1951, British

Christopher Ramsay Wellington Director. Address: 7 Fraser Gardens, Emsworth, Hampshire, PO10 8PY. DoB: February 1930, British

John Howard Shayler Director. Address: 69 George Street, Bedford, Bedfordshire, MK40 3SQ. DoB: July 1949, British

Patricia Kavanagh Brown Secretary. Address: 30 Wentworth Close, Watford, Hertfordshire, WD17 4LW. DoB: March 1953, British

Margaret Campbell Director. Address: 71 Shrublands Avenue, Berkhamsted, Hertfordshire, HP4 3JG. DoB: January 1917, British

Louis Carus Director. Address: 15 Kings End Road, Powick, Worcester, Worcestershire, WR2 4RA. DoB: October 1927, British

Muriel Louise Anthony Director. Address: Martins, Toys Hill, Westerham, Kent, TN16 1QE. DoB: August 1912, British

Siegmund Walter Nissel Director. Address: 11 Highgrove Point, Mount Vernon, Frognal Rise, London, NW3 6PZ. DoB: January 1922, British

Professor Yfrah Neaman Director. Address: 11 Chadwell Street, London, EC1R 1XD. DoB: February 1923, British

Lord Yehudi Menuhin Director. Address: 65 Chester Square, London, SW1. DoB: April 1916, British

Ian Robert Horsbrugh Director. Address: 5 Claremont Road, Twickenham, Middlesex, TW1 2QX. DoB: September 1941, British

Christopher Bunting Director. Address: 23a Thurlow Road, London, NW3 5PP. DoB: August 1924, British

Elspeth Iliff Director. Address: 26 Dartmouth Park Road, London, NW5 1SX. DoB: May 1930, British

Olive Goodborn Secretary. Address: 247 Hay Green Lane, Bournville, Birmingham, B30 1SH. DoB:

Rodney Gerald Yorke Slatford Director. Address: 31 Thornhill Square, London, N1 1BQ. DoB: July 1944, British

Robin Anderton Secretary. Address: 100 Harvest Road, London, NW6. DoB:

Louis Carus Director. Address: 15 Kings End Road, Powick, Worcester, Worcestershire, WR2 4RA. DoB: October 1927, British

Muriel Anthony Director. Address: Martins, Toys Hill, Westerham, Kent, TN16 1QE. DoB: March 1912, British

Katherine Joan Balfour Dickson Director. Address: 5 Leamington Road Villas, London, W11 1HS. DoB: August 1923, British

Jobs in Esta String Teachers Association Limited vacancies. Career and practice on Esta String Teachers Association Limited. Working and traineeship

Sorry, now on Esta String Teachers Association Limited all vacancies is closed.

Responds for Esta String Teachers Association Limited on FaceBook

Read more comments for Esta String Teachers Association Limited. Leave a respond Esta String Teachers Association Limited in social networks. Esta String Teachers Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Esta String Teachers Association Limited on google map

Other similar UK companies as Esta String Teachers Association Limited: Lfd Installations Ltd | Delta-phe Services Ltd. | Piping Hot Limited | Mccombie Construction Ltd. | Intellidraw Ltd

The official date the company was established is Mon, 30th Apr 1973. Started under company registration number 01110693, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of the firm during office hours at the following address: C/o Moore Stephens Llp Cheviot House 53 Sheep Street, NN1 2NE Northampton. The enterprise SIC code is 94120 which stands for Activities of professional membership organizations. The most recent filed account data documents cover the period up to 2015-09-30 and the most current annual return information was released on 2016-06-11. It has been fourty three years for Esta String Teachers Association Ltd on this market, it is still strong and is an object of envy for the competition.

The enterprise became a charity on 1973-09-17. It works under charity registration number 266193. The geographic range of the company's activity is not defined and it provides aid in multiple cities across Scotland. The charity's board of trustees consists of eleven members: Gwilym Hooson, Dale Harvey Chambers, John Howard Shayler, Stuart Hazelton and Simon Cartledge, among others. As regards the charity's financial situation, their most successful year was 2011 when they raised 106,157 pounds and they spent 120,351 pounds. Esta String Teachers Association Ltd concentrates on education and training and training and education. It tries to aid youth or children, children or youth. It provides aid to the above agents by the means of donating money to individuals, counselling and providing advocacy and providing advocacy, advice or information. If you want to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.

There seems to be a group of twelve directors employed by this specific firm at the moment, specifically Louise Lansdown, Angela East, Jessica Sarah Thomson Pywell and 9 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors duties since May 2015. In addition, the managing director's efforts are constantly helped by a secretary - Philip Aird, from who was hired by the following firm in 2013.