National Learning And Work Institute
Other education not elsewhere classified
National Learning And Work Institute contacts: address, phone, fax, email, website, shedule
Address: 21 De Montfort Street Leicester LE1 7GE Leicester
Phone: 0116 204 4255
Fax: 0116 204 4255
Email: [email protected]
Website: www.niace.org.uk
Shedule:
Incorrect data or we want add more details informations for "National Learning And Work Institute"? - send email to us!
Registration data National Learning And Work Institute
Register date: 1991-04-19
Register number: 02603322
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 National Learning And Work InstituteOwner, director, manager of National Learning And Work Institute
Stephen Evans Secretary. Address: 21 De Montfort Street, Leicester, LE1 7GE. DoB:
Jane Elizabeth Slowey Director. Address: 3rd Floor, 5-9 Hatton Wall, London, EC1N 8HX. DoB: April 1952, British
Arvind Michael Kapur Director. Address: 21 De Montfort Street, Leicester, LE1 7GE. DoB: December 1962, British
Margaret Haf Merrifield Director. Address: 21 De Montfort Street, Leicester, LE1 7GE. DoB: June 1964, British
Jeffrey Douglas Greenidge Director. Address: Glangrwyney, Crickhowell, Powys, NP8 1EN, Wales. DoB: April 1958, British
Margaret Mary Galliers Director. Address: 29 Beechwood Avenue, Earlsdon, Coventry, CV5 6DF. DoB: April 1952, British
Michael David Langhorn Director. Address: Jarwood Walk, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AZ. DoB: November 1959, British
Nicholas Willoughby Stuart Director. Address: 181 Chevening Road, London, NW6 6DT. DoB: October 1942, British
Robert William Harrison Director. Address: De Montfort Street, Leicester, Leicestershire, LE1 7GE, Uk. DoB: December 1950, British
Irene Ruth Spellman Director. Address: Luke Street, London, EC2A 4XW. DoB: August 1951, British
Patrick Mcallister Director. Address: Birch Close, Grange Park, Northampton, NN4 5BQ. DoB: June 1955, British
Mark Malcomson Director. Address: De Montfort Street, Leicester, LE1 7GE. DoB: November 1963, British
Marie-Elise Howells Director. Address: Great Smith Street, London, SW1 3BT, Uk. DoB: February 1984, British
David Hughes Secretary. Address: 21 De Montfort Street, Leicester, LE1 7GE. DoB:
Cllr David Owen Rogers Director. Address: Smith Square, London, SW1P 3HZ, England. DoB: May 1952, British
Professor Brenda Mary Gourley Director. Address: Wayland Avenue, Withdean, Brighton, East Sussex, BN1 5JN, United Kingdom. DoB: December 1943, British
Thomas Marshall Wilson Director. Address: Gt Russell Street, London, WC1B 3LS. DoB: September 1954, British
Professor Robert Harold Fryer Director. Address: 21 De Montfort Street, Leicester, LE1 7GE. DoB: September 1944, British
Pamela Joyce Coare Director. Address: 21 De Montfort Street, Leicester, LE1 7GE. DoB: May 1952, British
Beverley Morgan Jones Director. Address: Princess Drive, Alton, Hampshire, GU34 1QE. DoB: May 1943, British
Judith Swift Director. Address: 4 Butterworth Street, Chadderton, Oldham, Lancashire, OL9 0JL. DoB: June 1956, British
Richard Edward Davidson Coldwell Director. Address: 29 Canfield Gardens, London, NW6 3JP. DoB: November 1946, British
Judith Mary Summers Director. Address: 5 East Meade, Chorltonville, Manchester, M21 8GA. DoB: May 1943, British
Graeme John Allinson Director. Address: Barclays Bank Plc, 1 Churchill Place, London, E14 5HP. DoB: June 1961, British
Rosemary Deborah Beauchamp Cooper Director. Address: 20 Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ. DoB: December 1951, British
Nicholas Carne Wilson Director. Address: 77 Forest Road, Liss, Hampshire, GU33 7BL. DoB: December 1951, British
Professor John Field Director. Address: Chandlers Court, Stirling, Stirlingshire, FK8 1NR, Scotland. DoB: July 1949, British
David Christopher Sherlock Director. Address: Poplar Farm, Dean Road, West Tytherley, Salisbury, Wiltshire, SP5 1NR. DoB: November 1943, British
Lady Naomi Ellen Sargant Mcintosh Director. Address: 27 Hurst Avenue, London, N6 5TX. DoB: December 1933, British
Brynley John Davies Director. Address: The Old Inn, Green Ore, Wells, Somerset, BA5 3ES. DoB: January 1947, British
Margaret Davey Director. Address: Birch Grove Road, Horsted Keynes, Sussex, RH17 7BL. DoB: November 1939, British
Judith Anne Norrington Director. Address: 87 Valley Road, Ipswich, Suffolk, IP1 4NE. DoB: May 1959, British
Robert Owen Humphreys Director. Address: 8 Knoll Avenue, Uplands, Swansea, SA2 0JN. DoB: November 1957, Welsh
Lady Naomi Ellen Sargant Mcintosh Director. Address: 27 Hurst Avenue, London, N6 5TX. DoB: December 1933, British
Donald Peace Rae Director. Address: 1 Longlands Road, New Mills, High Peak, Derbyshire, SK22 3BL. DoB: March 1953, British
Margaret Davey Director. Address: Birch Grove Road, Horsted Keynes, Sussex, RH17 7BL. DoB: November 1939, British
Daniel Henry Taubman Director. Address: 27a Shaftesbury Road, London, N19 4QW. DoB: December 1947, British
Dr Christine Elizabeth King Director. Address: Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ. DoB: August 1944, British
Christine Mary Roberts Director. Address: 5 Brynglas, Brecon, Powys, LD3 7SA. DoB: May 1946, British
Professor David Hywel Francis Director. Address: 44 Neath Road, Crynant, Neath, West Glamorgan, SA10 8SE. DoB: June 1946, British
Dame Ruth Muldoon Silver Director. Address: 52 Fortess Road, Kentish Town, London, NW5 2HG. DoB: January 1945, British
Richard Henry Ely Director. Address: Heathcliffe Little Lonnen, Colehill, Wimborne Minster, Dorset, BH21 7BB. DoB: September 1946, British
Robert Lochrie Director. Address: 69 Waldegrave Road, Teddington, Middlesex, TW11 8LA. DoB: January 1940, British
Graham John Lane Director. Address: 110 Humberstone Road, London, E13 9NJ. DoB: November 1943, British
Professor Richard Kenneth Stanley Taylor Director. Address: 3 Cottrells Lane, Elsworth, Cambridge, CB3 8JR. DoB: November 1945, British
(Mrs) Councillor Saxon May Spence Director. Address: 5 Regents Park, Exeter, Devon, EX1 2NT. DoB: February 1929, British
Richard Good Smethurst Director. Address: The Provost's Lodgings, Worcester College, Oxford, Oxfordshire, OX1 2HB. DoB: January 1941, British
Shiela Eadie Carlton Secretary. Address: Town Yard Cottages, Bitteswell, Lutterworth, Leicestershire, LE17 4RX. DoB: March 1942, British
Professor Christopher Duke Director. Address: 91 Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JS. DoB: October 1938, British
Cllr Mrs Shirley Georgina Ogden Director. Address: Cedar House, Hellidon, Daventry, Northamptonshire, NN11 6GD. DoB: July 1933, British
Dr Arthur Philip Jones Director. Address: 14 Uplands Road, London, N8 9NL. DoB: October 1947, British
Leisha Fullick Director. Address: 51 Noel Road, London, N1 8HQ. DoB: November 1946, British
Peter Robin Clyne Director. Address: 33 Altenburg Gardens, London, SW11 1JH. DoB: February 1937, British
Sir Roy Pollard Harding Director. Address: 27 King Edward Avenue, Aylesbury, Buckinghamshire, HP21 7JE. DoB: January 1924, British
Barbara Elizabeth Marsh Director. Address: Middle Farm, Chetwynd Aston, Newport, Shropshire, TF10 9LE. DoB: July 1931, British
Professor Bernard Jennings Director. Address: Orchard House, Kilham, Driffield, Yorkshire. DoB: April 1928, British
Douglas Kensey Jones Director. Address: 84 Heol West Plas, Coity, Bridgend, Mid Glamorgan, CF35 6BA. DoB: July 1937, British
Kenneth Hopkins Director. Address: Ty Gwyn, Cae Mawr Porth, Rhondda, Mid Glamorgan, CF39 9BY. DoB: March 1925, British
Judith Mary Summers Director. Address: 5 East Meade, Chorltonville, Manchester, M21 8GA. DoB: May 1943, British
Alan John Tuckett Secretary. Address: Niace, 21 De Montfort Street, Leicester, LE1 7GE. DoB: n\a, British
Katherine Leni Oglesby Director. Address: 32 Hallamgate Road, Sheffield, South Yorkshire, S10 5BS. DoB: October 1943, British
Jobs in National Learning And Work Institute vacancies. Career and practice on National Learning And Work Institute. Working and traineeship
Electrician. From GBP 2200
Engineer. From GBP 2300
Manager. From GBP 3400
Helpdesk. From GBP 1300
Helpdesk. From GBP 1400
Other personal. From GBP 1200
Responds for National Learning And Work Institute on FaceBook
Read more comments for National Learning And Work Institute. Leave a respond National Learning And Work Institute in social networks. National Learning And Work Institute on Facebook and Google+, LinkedIn, MySpaceAddress National Learning And Work Institute on google map
Other similar UK companies as National Learning And Work Institute: Online Pump Supplies Limited | Swarm Marketing Solutions Ltd | Small Biz Hr Limited | Walleigh Limited | Supreme Car Hire Limited
The firm is based in Leicester under the ID 02603322. This company was established in 1991. The headquarters of this company is located at 21 De Montfort Street Leicester. The area code is LE1 7GE. The company known today as National Learning And Work Institute, was previously known as The National Institute Of Adult Continuing Education (england And Wales). The transformation has occurred in December 21, 2015. The company Standard Industrial Classification Code is 85590 and has the NACE code: Other education not elsewhere classified. 2015-03-31 is the last time when account status updates were reported. It has been 25 years for National Learning And Work Institute in this line of business, it is still strong and is very inspiring for the competition.
The enterprise started working as a charity on May 2, 1991. It works under charity registration number 1002775. The geographic range of the charity's area of benefit is not defined. They work in Throughout England And Wales. The charity's board of trustees features fourteen people: Nicholas Willoughby Stuart Cb Ma, Mike Langhorn, Maggie Galliers, Pamela Coare and Jeffrey Douglas Greenidge, to namea few. In terms of the charity's financial situation, their most successful year was 2010 when their income was £39,220,000 and their spendings were £39,222,000. National Learning And Work Institute engages in education and training and training and education. It strives to help other voluntary organisations or charities, people of particular ethnicity or racial origin, the general public. It tries to help these recipients by acting as a resource body or an umbrella, providing advocacy and counselling services and doing research or supporting it financially. In order to find out more about the firm's activities, call them on this number 0116 204 4255 or check their official website. In order to find out more about the firm's activities, mail them on this e-mail [email protected] or check their official website.
From the data we have, this firm was founded in April 1991 and has so far been governed by fifty seven directors, and out this collection of individuals seven (Jane Elizabeth Slowey, Arvind Michael Kapur, Margaret Haf Merrifield and 4 others listed below) are still employed in the company. What is more, the director's tasks are constantly backed by a secretary - Stephen Evans, from who joined this firm in September 2016.