The Design And Technology Association

All UK companiesEducationThe Design And Technology Association

Educational support services

The Design And Technology Association contacts: address, phone, fax, email, website, shedule

Address: 16 Wellesbourne House Walton Road CV35 9JB Wellesbourne

Phone: 01789 473907

Fax: 01789 473907

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Design And Technology Association"? - send email to us!

The Design And Technology Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Design And Technology Association.

Registration data The Design And Technology Association

Register date: 1995-08-08

Register number: 03089012

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Design And Technology Association

Owner, director, manager of The Design And Technology Association

Professor Kay Stables Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: May 1954, British

Mark Peter Williams Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: October 1964, British

Professor Isobel Anne Pollock Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: November 1954, British

Andrew James Churchill Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: December 1968, British

Lesley Dorothy Morris Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: September 1951, British

Jane Felicity Amy Admans-palmer Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: October 1985, British

Peter Francis Henry Jones Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: June 1958, British

Timothy Charles Tarrant Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: March 1946, British

Paul Kinder Shallcross Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: October 1953, British

Andrew John Midgley Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: November 1961, British

David Murray Anderson Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: June 1964, British

Christopher Lamb Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: December 1948, English

Brenda Irene Van Beijnum Secretary. Address: 35 Whitehead Drive, Wellesbourne, Warwickshire, CV35 9PW. DoB:

Timothy Alastair James Duncan Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: March 1981, British

Pamela Jane Bolton Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: April 1958, British

Jennifer Anne Elms Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: January 1955, British

Andy Cooper Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: September 1948, British

Jonathan Pygott Director. Address: Woodside, Coalbrookdale, Telford, Shropshire, TF8 7ED. DoB: July 1967, British

John Elliott Mattick Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: October 1944, British

Christopher William Perry Director. Address: Victoriana Way, Handsworth Wood, Birmingham, Warwickshire, B20 2SZ, Uk. DoB: October 1969, British

Robert Arthur Rees Director. Address: 31 Chestnut Avenue, Hampton, Middlesex, TW12 2NY. DoB: May 1966, British

Ruth Mary Wright Director. Address: 3 Sheffield Square, Bow, London, E3 2BY. DoB: October 1947, British

Michael John Ive Director. Address: Headwell, Curry Mallet, Taunton, Somerset, TA3 6SX. DoB: February 1943, British

Mark Julian Hudson Director. Address: 16 Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB. DoB: December 1957, British

Jennifer Rosemary Berge Director. Address: 44 Broadhurst Gardens, Reigate, Surrey, RH2 8AW. DoB: June 1955, British

Andrew Fraser Mitchell Director. Address: The Old Manse, Netherside, Bradwell, Hope Valley, Derbyshire, S33 9JL. DoB: February 1958, British

David Spendlove Director. Address: 9 Pool House Road, Poynton, Stockport, Cheshire, SK12 1TY. DoB: August 1964, British

Alan John George Director. Address: 2a Church Road, Hertford, Hertfordshire, SG14 3DP. DoB: April 1939, British

John Timothy Lewis Director. Address: Fieldhead, Canada Lane Caistor, Market Rasen, Lincolnshire, LN7 6RN. DoB: December 1946, British

Professor Clare Monica Benson Director. Address: 7 Chilgrove Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8XP. DoB: May 1946, British

Marion Rutland Director. Address: 35 Garden Royal, Kersfield Road, Putney, London, SW15 3HE. DoB: August 1940, British

Gwyneth Ann Owen Jackson Director. Address: 30 Victoria Street, Milton Keynes, Buckinghamshire, MK12 5HL. DoB: July 1956, British

Julie Griffiths Director. Address: 11 Pen Y Cae, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7FA. DoB: March 1952, British

Andrew Malcolm Breckon Secretary. Address: Orchard House 5 George Street, Helpringham, Sleaford, Lincolnshire, NG34 0RS. DoB: n\a, British

Stephanie Jane Valentine Director. Address: 6 Hillmore Court, Belmont Hill, London, SE13 5AZ. DoB: April 1949, British

John Roger Williams Director. Address: Manor Farm Cottage, Astwith, Chesterfield, Derbyshire, S45 8AN. DoB: July 1940, British

Professor Samual John Eggleston Director. Address: Hallaton House, Whitmore Heath, Newcastle, Staffordshire, ST5 5JA. DoB: November 1926, British

Dr Raymond Vincent Peacock Director. Address: Valelands, Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: April 1934, British

Dr Boyd John Gunnell Director. Address: Merriott Bread Street, Ruscombe, Stroud, GL1 2TP. DoB: May 1947, British

Suzanne Elphick Secretary. Address: Hogbrook Farm Bishop's Tachbrook, Leamington Spa, Warwickshire, CV33 9QL. DoB:

Jobs in The Design And Technology Association vacancies. Career and practice on The Design And Technology Association. Working and traineeship

Cleaner. From GBP 1000

Project Co-ordinator. From GBP 2000

Responds for The Design And Technology Association on FaceBook

Read more comments for The Design And Technology Association. Leave a respond The Design And Technology Association in social networks. The Design And Technology Association on Facebook and Google+, LinkedIn, MySpace

Address The Design And Technology Association on google map

Other similar UK companies as The Design And Technology Association: Utobeer Limited | Avios Group (agl) Limited | Fp Mailing (west Midlands) Limited | Fenix Packaging Limited | Pjs Care Limited

03089012 - registration number of The Design And Technology Association. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1995-08-08. The firm has been active on the market for 21 years. This enterprise could be contacted at 16 Wellesbourne House Walton Road in Wellesbourne. The head office zip code assigned to this place is CV35 9JB. This enterprise is classified under the NACe and SiC code 85600 which stands for Educational support services. The company's latest filings were filed up to 2015-12-31 and the most current annual return was filed on 2015-07-28. Twenty one years of presence on the market comes to full flow with The Design And Technology Association as the company managed to keep their clients happy through all the years.

The company became a charity on May 8, 1997. It is registered under charity number 1062270. The geographic range of the charity's activity is not defined. They provide aid in Throughout England And Wales. The corporate trustees committee consists of thirteen members: Mark Julian Hudson, John Mattick, David Murray Anderson, Christopher Lamb and Andrew Churchill, to name a few of them. As regards the charity's finances, their most prosperous period was in 2008 when they raised 2,968,532 pounds and they spent 2,917,801 pounds. The Design And Technology Association engages in training and education and training and education. It strives to support youth or children, the youngest, other definied groups. It helps its agents by providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you would like to find out anything else about the enterprise's activity, dial them on the following number 01789 473907 or check their website. If you would like to find out anything else about the enterprise's activity, mail them on the following e-mail [email protected] or check their website.

From the data we have gathered, this company was created in 1995-08-08 and has been governed by thirty seven directors, and out this collection of individuals twelve (Professor Kay Stables, Mark Peter Williams, Professor Isobel Anne Pollock and 9 other directors have been described below) are still active. To find professional help with legal documentation, since 2002 the following company has been making use of Brenda Irene Van Beijnum, who has been focusing on maintaining the company's records.