North Staffordshire Engineering Group Training Association Limited

All UK companiesEducationNorth Staffordshire Engineering Group Training Association Limited

Other education not elsewhere classified

North Staffordshire Engineering Group Training Association Limited contacts: address, phone, fax, email, website, shedule

Address: Hanley Technical Institute 151-153 Marsh Street North Hanley ST1 5HR Stoke-on-trent

Phone: 01782 213485

Fax: 01782 213485

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "North Staffordshire Engineering Group Training Association Limited"? - send email to us!

North Staffordshire Engineering Group Training Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Staffordshire Engineering Group Training Association Limited.

Registration data North Staffordshire Engineering Group Training Association Limited

Register date: 1968-02-06

Register number: 00926888

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

Get full report form global database UK for North Staffordshire Engineering Group Training Association Limited

Owner, director, manager of North Staffordshire Engineering Group Training Association Limited

Gareth Williams Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR. DoB: December 1963, British

David James Bentley Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR. DoB: July 1972, British

Ian William Raeside Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR. DoB: February 1955, Irish

Philip Daniel Smith Secretary. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR, England. DoB:

Philip Daniel Smith Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR, England. DoB: March 1971, British

Gary Charles Smith Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR, England. DoB: March 1971, British

David Edwards Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR. DoB: September 1957, British

Tony Fryer Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR. DoB: October 1953, British

Edwin Sims Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR. DoB: October 1952, British

Carl Gibbs Director. Address: Silverdale Court, Silverdale Road, Newcastle Under Lyme, Staffordshire, ST5 6EH. DoB: September 1960, English

Philip Edward Bourne Director. Address: Silverdale Court, Silverdale Road, Newcastle Under Lyme, Staffordshire, ST5 6EH. DoB: June 1949, British

Barry Victor Truss Director. Address: Silverdale Court, Silverdale Road, Newcastle Under Lyme, Staffordshire, ST5 6EH. DoB: January 1949, British

Joseph John Meakin Director. Address: 151-153 Marsh Street North, Hanley, Stoke-On-Trent, Staffordshire, ST1 5HR, England. DoB: February 1969, British

Leslie John Derbyshire Director. Address: 245 Chaplin Road, Longton, Staffordshire, ST3 4NP. DoB: February 1953, British

John William Cooper Director. Address: 6 Camberwell Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8YB. DoB: February 1947, British

Shirley Ann Walker Director. Address: 2 Hunters Close, Haydon Park Biddulph, Stoke On Trent, Staffordshire, ST8 6SY. DoB: June 1957, British

John Caldwell Director. Address: 2 Redhill Drive, Upper Tean, Stoke On Trent, ST10 4RQ. DoB: August 1957, British

Philip Edward Bourne Director. Address: 19 Badger Brow Road, Loggerheads, Market Drayton, Shropshire, TF9 4RG. DoB: June 1949, British

Charles Edward Adrian Leek Secretary. Address: 105 Park Road, Leek, Staffordshire, ST13 8JU. DoB: April 1946, British

Michael Anthony Beardmore Director. Address: 26 Friesian Gardens, Chesterton, Newcastle, Staffordshire, ST5 6BB. DoB: May 1960, British

Dilwyn Walters Director. Address: 23 West Parade Mount Pleasant, Fenton, Stoke On Trent, Staffordshire, ST4 4JN. DoB: February 1947, British

Carol Anne Eldershaw Director. Address: 5 Wychwood Park, Delves Keep, Weston, Cheshire, CW2 5GP. DoB: February 1964, British

Charles Edward Adrian Leek Director. Address: 105 Park Road, Leek, Staffordshire, ST13 8JU. DoB: April 1946, British

Mr Alan Terence Markham Director. Address: Mandalay, Park Wood Drive, Baldwins Gate, Newcastle, Staffordshire, ST5 5EU. DoB: October 1941, British

Mark Andrew Jobson Director. Address: 16 Cloughwood Way, Westport View, Stoke On Trent, Staffordshire, ST6 4SB. DoB: May 1968, British

Gerald Dale Director. Address: 48 Hilderstone Road, Stoke On Trent, Staffordshire, ST3 7NY. DoB: January 1961, British

Michael Craig Gwynne Jones Director. Address: 66 Moss Drive, Sutton Coldfield, West Midlands, B72 1JQ. DoB: June 1963, British

Stephen John Williams Director. Address: 33 Crewe Road, Haslington, Crewe, Cheshire, CW1 5QR. DoB: June 1964, British

David John Doel Director. Address: 62 Dimsdale Parade East, Porthill, Staffordshire, ST5 8DS. DoB: June 1954, British

Christopher Charles Noad Director. Address: Roseacre Farm House Roseacre Road, Roseacre, Preston, PR4 3UE. DoB: March 1940, British

Gary Redfern Director. Address: 171 High Street, Harrisea Head, Stoke On Trent, Staffordshire, ST7 4JU. DoB: September 1963, British

Geoffrey Anthony Porter Director. Address: The Paddock Mount Road, Leek, Staffordshire, ST13 7LT. DoB: June 1939, British

John Ernest Bates Director. Address: Low Top Park Lane, Ipstones, Stoke On Trent, Staffordshire, ST10 2ND. DoB: May 1935, British

Donal Joseph Boyle Director. Address: 1 Star Cottages, Acton, Nantwich, Cheshire, CW5 8LD. DoB: May 1957, Irish

Graham Fradley Director. Address: 21 Elgar Crescant, Birches Head, Stoke On Trent, Staffordshire, ST16. DoB: April 1950, British

Sidney Spooner Director. Address: 3 Roseacre Grove, Shooter Hill Lightwood, Stoke On Trent, Staffordshire, ST3 7HR. DoB: December 1948, British

Keith Alfred Daley Director. Address: 6 Shardlow Close, Fenton, Stoke On Trent, Staffordshire, ST4 2NZ. DoB: October 1946, British

Alan James Stanway Director. Address: 3 Audley Place, Westlands, Newcastle, Staffordshire, ST5 3RS. DoB: October 1949, British

Ian Michael Blundred Director. Address: 4 Redwood Place, Meir, Stoke On Trent, Staffordshire, ST3 5PU. DoB: November 1946, British

David Stewart Taylor Director. Address: 4 Brookfield Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2SD. DoB: April 1942, British

Alan John Banks Director. Address: 58 James Street, Penkhull, Stoke-On-Trent, Staffordshire, ST4 5HS. DoB: November 1953, British

Ronald Frederick Gallimore Director. Address: 25 Powey Drive, Whitehill Kidsgrove, Stoke On Trent, Staffordshire. DoB: May 1955, British

Robert Knaggs Director. Address: Greenways 32 Liverpool Road West, Church Lawton, Stoke On Trent, Staffordshire, ST7 3DF. DoB: May 1936, British

Kenneth Eardley Director. Address: 626a High Lane, Burslem, Stoke On Trent, Staffordshire, ST6 7JW. DoB: September 1934, British

Mr Alan Terence Markham Director. Address: Mandalay, Park Wood Drive, Baldwins Gate, Newcastle, Staffordshire, ST5 5EU. DoB: October 1941, British

Bernard John Griffin Director. Address: 31 St Wilfrids Drive, Grappenhall, Warrington, Cheshire, WA4 2SH. DoB: July 1944, British

Hazel Audrey Davey Director. Address: 40 Poplar Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2RW. DoB: March 1941, British

David Stevens Director. Address: Skoolsout, Yeaveley, Ashbourne, Derbyshire, DE6 2DU. DoB: May 1947, British

Michael Charles Price Director. Address: 100 Trench Road, Trench, Telford, Salop, TF2 7DW. DoB: May 1947, British

John Michael Edwards Director. Address: Springslade Mill Lane, Standon, Stafford, Staffordshire, ST21 6RP. DoB: March 1929, British

Leslie John Derbyshire Director. Address: 245 Chaplin Road, Longton, Staffordshire, ST3 4NP. DoB: February 1953, British

Thomas Edwin Massey Director. Address: 3 Pacific Road, Trentham, Stoke On Trent, Staffordshire, ST4 8RS. DoB: December 1942, British

Geoffrey Anthony Porter Director. Address: The Paddock Mount Road, Leek, Staffordshire, ST13 7LT. DoB: June 1939, British

Michael Thomas Director. Address: 19 Eccleshall Road, Walton, Stone, Staffordshire, ST15 0HJ. DoB: December 1940, British

Steven Ball Director. Address: 12 Wynbank Close, Bignall End, Stoke On Trent, Staffordshire, ST7 8LR. DoB: March 1952, British

Graham Bickerton Director. Address: 35 Rattigan Drive, Weston Coyney, Stoke On Trent, Staffordshire, ST3 5RH. DoB: March 1939, British

Reginald Michael Bradbury Director. Address: Touchwood, Blythe Bridge Road, Caverswall, Stoke On Trent, Staffordshire, ST11 9EA. DoB: July 1945, British

Peter Caine Director. Address: 21 Hall Drive, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6PF. DoB: July 1948, British

Susan Carter Director. Address: 15 Harrowby Street, Littleworth, Stafford, Staffordshire, ST16 3TX. DoB: September 1947, British

Melvyn John Chandler Director. Address: 41 Dilhorne Road, Cheadle, Stoke On Trent, ST10 1PT. DoB: March 1951, British

Janez Rudolph Dejak Director. Address: 1 Beechfield Road, Trentham, Stoke On Trent, Staffordshire, ST4 8HG. DoB: September 1938, British

William Arthur Durber Director. Address: Four Winds Honeysuckle Lane, Longsdon, Stoke On Trent, Staffordshire, ST9 9QN. DoB: October 1937, British

Peter Evans Director. Address: 85 Trentley Road, Trentham, Stoke On Trent, Staffordshire, ST4 8PH. DoB: October 1935, British

Bronek Edward Gnyla Director. Address: Bank Farm Minn Bank, Nr Pipegate, Market Drayton, Shpopshire, TF9 4JG. DoB: November 1950, British

Eric Green Director. Address: 28 Teanhurst Road, Lower Tean, Stoke On Trent, Staffs, ST10 4LR. DoB: June 1931, British

Ernest Hanson Director. Address: Hazledene, Turnhill, Market Drayton, Shropshire, TF9. DoB: September 1941, British

Stephen Paul Harding Director. Address: Field House, Blurtons Lane, Eccleshall, Stafford, Staffordshire, ST21 6JH. DoB: July 1954, British

Geoffrey Alan Hesbrook Director. Address: 27 Gladwyn Street, Bucknall, Stoke On Trent, Staffordshire, ST2 8JZ. DoB: March 1951, British

William Kenneth Hewitt Director. Address: 1 Como Place, Newcastle, Staffordshire, ST5 2QN. DoB: April 1944, British

Robert Hill Director. Address: Green Ways Bridle Path, Ash Bank, Stoke On Trent, Staffordshire, ST2 9EG. DoB: March 1958, British

Alan George Jones Director. Address: West View 5 Bramhall Drive, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9HH. DoB: March 1948, British

Lawrence John Jones Director. Address: Winterfields Farm, Hulme, Stoke On Trent, Staffordshire, ST3 5BG. DoB: September 1946, British

Malcolm Trevor Kay Director. Address: 14 St Michaels Mount, Stone, Staffordshire, ST15 8PZ. DoB: December 1928, British

Denis John Leighton Director. Address: 16 Kingfisher Crescent, Fulford, Stoke On Trent, Staffordshire, ST11 9QE. DoB: September 1950, British

Paul Martin Director. Address: 4 Celtic Avenue, Packmoor, Stoke-On-Trent, Staffs, ST7 4UE. DoB: April 1956, British

Rowland Owens Director. Address: The Little Pump House, Chancehall Lane Scholar Green, Stoke-On-Trent, Staffordshire, ST7 3ST. DoB: September 1950, British

Robert Alan Parry Director. Address: 42 Elmwood Drive, Blythe Bridge, Stoke-On-Trent, Staffs, ST11 9NX. DoB: November 1938, British

Brian William Edward Peacock Director. Address: Higher Ingersley Farm, Oakenback Lane Bollington, Macclesfield, Cheshire, SK10 5RN. DoB: September 1936, British

Roland Dennis Quinton Director. Address: 12 Firtree Road, Longton, Stoke On Trent, Staffordshire, ST3 7HL. DoB: August 1927, British

Roy Salt Director. Address: The Willows Windsor Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2TU. DoB: November 1940, British

Alan Herbert Siddons Director. Address: 1 Heather Close, Brocton, Stafford, Staffordshire, ST17 0TG. DoB: July 1936, British

Paul John Stubbs Director. Address: Rose Cottage, Morrillon Heath Leigh, Stoke On Trent, Staffordshire, ST10 4PF. DoB: January 1964, British

Eric Bailey Director. Address: 27 Ubberley Road, Bucknall, Stoke On Trent, Staffordshire, ST2 0EA. DoB: February 1929, British

Maureen Van Der Graaf Director. Address: 4 Priory Road, Newcastle, Staffordshire, ST5 2EW. DoB: December 1934, British

Edmund John Varley Director. Address: 8 Valley Drive, Westwood, Leek, Staffordshire, ST13 8NQ. DoB: September 1936, British

Harold George Woodnutt Director. Address: 155 Llanwrst Road, Colwyn Bay, Clwyd, LL28 5YS. DoB: March 1932, British

John Michael Wootton Director. Address: 16 Merrion Drive, Bradeley, Stoke On Trent, Staffordshire, ST6 7PQ. DoB: August 1944, British

Jobs in North Staffordshire Engineering Group Training Association Limited vacancies. Career and practice on North Staffordshire Engineering Group Training Association Limited. Working and traineeship

Sorry, now on North Staffordshire Engineering Group Training Association Limited all vacancies is closed.

Responds for North Staffordshire Engineering Group Training Association Limited on FaceBook

Read more comments for North Staffordshire Engineering Group Training Association Limited. Leave a respond North Staffordshire Engineering Group Training Association Limited in social networks. North Staffordshire Engineering Group Training Association Limited on Facebook and Google+, LinkedIn, MySpace

Address North Staffordshire Engineering Group Training Association Limited on google map

Other similar UK companies as North Staffordshire Engineering Group Training Association Limited: Yorkguild Limited | Veeven Limited | Cloud Dynamics Limited | Monica Davies Business Services Limited | Rawqtr Limited

North Staffordshire Engineering Group Training Association came into being in 1968 as company enlisted under the no 00926888, located at ST1 5HR Stoke-on-trent at Hanley Technical Institute 151-153 Marsh Street North. This firm has been expanding for 48 years and its last known state is active. This company declared SIC number is 85590 , that means Other education not elsewhere classified. North Staffordshire Engineering Group Training Association Ltd filed its latest accounts up until 2015-08-31. Its most recent annual return was submitted on 2015-11-17. Fourty eight years of experience on this market comes to full flow with North Staffordshire Engineering Group Training Association Ltd as they managed to keep their clients happy through all the years.

The enterprise was registered as a charity on 23rd October 1970. It operates under charity registration number 528635. The range of their area of benefit is see objects. They operate in Cheshire West & Chester, Cheshire East and Staffordshire. The firm's trustees committee has six representatives: Edwin Sims, Tony Fryer, David Edwards, Joseph John Meakin and Philip Daniel Smith, to name a few of them. As concerns the charity's financial summary, their most prosperous period was in 2013 when they earned 253,939 pounds and their expenditures were 207,839 pounds. North Staffordshire Engineering Group Training Association Ltd focuses on training and education and education and training. It works to help young people or children, children or young people, other definied groups. It provides aid to its beneficiaries by providing various services, providing human resources and providing human resources. In order to learn anything else about the corporation's activities, call them on the following number 01782 213485 or check their official website. In order to learn anything else about the corporation's activities, mail them on the following e-mail [email protected] or check their official website.

Gareth Williams, David James Bentley, Ian William Raeside and 5 other directors have been described below are registered as the firm's directors and have been doing everything they can to help the company since 2016. In order to maximise its growth, since December 2013 the following firm has been providing employment to Philip Daniel Smith, who's been looking for creative solutions ensuring the company's growth.