National Space Centre

All UK companiesEducationNational Space Centre

Educational support services

Operation of historical sites and buildings and similar visitor attractions

National Space Centre contacts: address, phone, fax, email, website, shedule

Address: National Space Centre Exploration Drive LE4 5NS Leicester

Phone: 0116 2610261

Fax: 0116 2610261

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "National Space Centre"? - send email to us!

National Space Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Space Centre.

Registration data National Space Centre

Register date: 1997-12-18

Register number: 03485236

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 Space Centre

Owner, director, manager of National Space Centre

Jennifer Anne Barnacle Secretary. Address: Exploration Drive, Leicester, LE4 5NS. DoB:

James Edward Fry Director. Address: Wellin Close, Edwalton, Nottingham, NG12 4BL, England. DoB: March 1971, British

Karen Thomas Director. Address: Buccaneer Grove, Newport, Gwent, NP10 8EQ, Wales. DoB: December 1961, British

Professor Emma Yeoman Director. Address: Knighton Road, Leicester, LE2 3TS, England. DoB: December 1975, British

Gary Moss Director. Address: The Blythings, Tarporley, Cheshire, CW6 0HS, England. DoB: February 1962, British

Dr David Parker Director. Address: North Star Avenue, Swindon, SN2 1SZ, England. DoB: June 1963, British

Arvind Michael Kapur Director. Address: 7 Knighton Rise, Oadby, Leicester, LE2 2RF, United Kingdom. DoB: December 1962, British

Jeffrey Philip Moore Director. Address: 131 Wollaton Vale, Wollaton, Nottingham, East Midlands, NG8 2PE. DoB: May 1954, British

Charles St Hill Bishop Director. Address: London Road, Kegworth, Derby, DE74 2EY, England. DoB: February 1967, British

Professor Sir Martin Nicholas Sweeting Director. Address: 174 Glaziers Lane, Normandy, Guildford, Surrey, GU3 2EB, England. DoB: March 1951, British

Professor Surinder Mohan Sharma Director. Address: 4 Knighton Grange Road, Leicester, Leicestershire, LE2 2LE. DoB: July 1953, British

Professor David John Southwood Director. Address: Salisbury Road, London, SW19 4EZ, United Kingdom. DoB: June 1945, British

Nigel Siesage Director. Address: 251 Knighton Church Road, Leicester, Leicestershire, LE2 3JQ. DoB: August 1952, British

Edward Cassidy Mbe Director. Address: Bluebell Drive, Leicester, LE2 6TZ, England. DoB: November 1946, British

David George Cowcher Director. Address: Main Road, Stretton, Alfreton, Derbyshire, DE55 6EW, England. DoB: April 1954, British

Claire Elizabeth Lane Director. Address: Yarrow Way, Locks Heath, Hampshire, SO31 6XN, England. DoB: June 1974, British

Martin John Devereux Traynor Director. Address: Seagrave Road, Sileby, Loughborough, Leicestershire, LE12 7TS, England. DoB: March 1962, British

Elizabeth Anne Blyth Director. Address: Monterey Court, Humberstone, Leicester, LE5 1AU, United Kingdom. DoB: December 1966, British

Richard James Watson Director. Address: 14 Church Street, Rothley, Leics, Leicestershire, LE7 7PD. DoB: July 1952, British

Stephen Howard Woolfe Director. Address: The Cedars, Main Street, Skeffington, Leicester, Leicestershire, LE7 9YB. DoB: August 1949, British

Ian Malcolm Mcalpine Director. Address: Pilton, Oakham, Rutland, LE15 9PA, United Kingdom. DoB: April 1942, British

Dr David Williams Director. Address: Sfs Polaris House, North Star Avenue, Swindon, Wiltshire, SN2 1SZ, United Kingdom. DoB: September 1951, British

Sheila Lock Director. Address: Church View 36 Cumberworth Lane, Huddersfield, West Yorkshire, HD8 8PA. DoB: December 1959, British

Philip Tom Hammersley Director. Address: The Hollies Wibtoft, Lutterworth, Leicestershire, LE17 5BB. DoB: February 1931, British

Peter Stuart Eling Valentine Director. Address: 8 Badgers Holt, Oadby, Leicester, LE2 5PU. DoB: n\a, British

Martin John Devereux Traynor Director. Address: 182 Seagrave Road, Sileby, Loughborough, Leicestershire, LE12 7TS. DoB: March 1962, British

Dr Colin Peter Hicks Director. Address: 41 Teddington Park, Teddington, Middlesex, TW11 8DB. DoB: May 1946, British

Professor Sir Robert George Burgess Director. Address: Knighton Hall, Church Lane, Leicester, Leicestershire, LE2 3WG. DoB: April 1947, British

Ross Derek William Wilmott Director. Address: 199 Loughborough Road, Leicester, Leicestershire, LE4 5PL. DoB: November 1957, British

Roger Bonnet Director. Address: C/O European Space Agency, 8-10 Rue Mario Nikis, Paris, 75015, France. DoB: December 1937, French

Derek Richard Davis Director. Address: 6 Roman Road, London, W4 1NA. DoB: May 1945, British

Rodney Green Director. Address: 29 Chapel Lane, Leicester, Leicestershire, LE2 3WF. DoB: February 1953, British

Helen Patricia Sharman Director. Address: 12 Stratton Court, 16 Adelaide Road, Surbiton, Surrey, KT6 4SU. DoB: May 1963, British

Professor Kenneth Pounds Director. Address: 12 Swale Close, Oadby, Leicester, LE2 4GF. DoB: November 1934, British

Mark Newcombe Director. Address: The Coach House, 31 Main Street, Frisby On The Wreake, Leicestershire, LE14 2NJ. DoB: October 1957, British

Dr Kenneth John Richard Edwards Director. Address: Knighton Hall, Chapel Lane, Leicester, Leicestershire, LE2 3WG. DoB: February 1934, British

Nigel Siesage Secretary. Address: 251 Knighton Church Road, Leicester, Leicestershire, LE2 3JQ. DoB: August 1952, British

Philip Tom Hammersley Director. Address: The Hollies Wibtoft, Lutterworth, Leicestershire, LE17 5BB. DoB: February 1931, British

Keith Horton Director. Address: 17 Brook Lane, Nanpantan, Loughborough, Leicestershire, LE11 3RA. DoB: September 1953, British

John Philip Eggleston Director. Address: Meadow Close 3 Bradgate Road, Cropston, Leicester, LE7 7GA. DoB: April 1951, British

Dr Bruce Gordon Smith Director. Address: 11 Oxdowne Close, Cobham, Surrey, KT11 2SZ. DoB: October 1939, British

Rutland Secretaries Limited Director. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:

Rutland Nominees Limited Director. Address: 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB:

Rutland Directors Limited Director. Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR. DoB:

Jobs in National Space Centre vacancies. Career and practice on National Space Centre. Working and traineeship

Project Co-ordinator. From GBP 1100

Tester. From GBP 3900

Other personal. From GBP 1000

Welder. From GBP 1600

Plumber. From GBP 1700

Welder. From GBP 2000

Responds for National Space Centre on FaceBook

Read more comments for National Space Centre. Leave a respond National Space Centre in social networks. National Space Centre on Facebook and Google+, LinkedIn, MySpace

Address National Space Centre on google map

Other similar UK companies as National Space Centre: Icecool Trailers Limited | Bespoke Commercial Services Limited | Anglo Ukraine Energy Limited | Ocean Invest Ltd | Eltom Track Consultancy Limited

National Space Centre has been on the market for 19 years. Registered under company registration number 03485236, this firm is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the office of this company during business hours under the following location: National Space Centre Exploration Drive, LE4 5NS Leicester. Registered as National Space Science Centre, this firm used the name until 2010, the year it got changed to National Space Centre. The company SIC code is 85600 which means Educational support services. National Space Centre reported its account information for the period up to 2015-12-27. The firm's latest annual return information was released on 2015-12-18. Nineteen years of experience in this line of business comes to full flow with National Space Centre as they managed to keep their customers satisfied throughout their long history.

The enterprise was registered as a charity on 2000-01-10. It works under charity registration number 1078832. The geographic range of the enterprise's activity is not defined. They operate in Throughout England And Wales. The charity's board of trustees has fifteen people: Ted Cassidy, Nigel Paul Siesage, Professor David John Southwood, Professor Kenneth Alwyne Pounds and Mark Ian Newcombe, among others. As for the charity's finances, their best period was in 2013 when they earned 4,962,798 pounds and their spendings were 4,963,908 pounds. National Space Centre concentrates on education and training and training and education. It strives to support the youngest, the general public, youth or children. It provides help to these beneficiaries by acting as a resource body or an umbrella company, providing advocacy, advice or information and providing facilities, buildings and open spaces. If you wish to know anything else about the firm's activity, dial them on the following number 0116 2610261 or check their official website. If you wish to know anything else about the firm's activity, mail them on the following e-mail [email protected] or check their official website.

The information we have about the following enterprise's personnel shows us there are thirteen directors: James Edward Fry, Karen Thomas, Professor Emma Yeoman and 10 others listed below who joined the team on 2015-11-03, 2015-02-10 and 2014-11-05. In addition, the director's assignments are continually bolstered by a secretary - Jennifer Anne Barnacle, from who was chosen by this specific firm in 2015.