The Science Engineering Technology Mathematics Network

All UK companiesEducationThe Science Engineering Technology Mathematics Network

Educational support services

The Science Engineering Technology Mathematics Network contacts: address, phone, fax, email, website, shedule

Address: 5th Floor, Woolgate Exchange 25 Basinghall Street EC2V 5HA London

Phone: 020 3206 0450

Fax: 020 3206 0450

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Science Engineering Technology Mathematics Network"? - send email to us!

The Science Engineering Technology Mathematics Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Science Engineering Technology Mathematics Network.

Registration data The Science Engineering Technology Mathematics Network

Register date: 1996-08-06

Register number: 03236201

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 Science Engineering Technology Mathematics Network

Owner, director, manager of The Science Engineering Technology Mathematics Network

Amanda Mary Victoria Spielman Director. Address: Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England. DoB: May 1961, British

Professor Matthew Harrison Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: September 1968, British

Riffat Wall Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: October 1965, British

Professor John Womersley Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: September 1962, British

Dr David Grant Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: September 1947, British

Philip William Whiteman Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: March 1955, British

Graham Carvell Love Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: March 1954, British

Fiona Marchant Secretary. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: n\a, British

Kirsten Bodley Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: May 1966, British

Dr Vanessa Ogden Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: November 1966, British

Joan Sjovoll Director. Address: 2nd Floor Weston House, 246 High Holborn, London, WC1V 7EX. DoB: March 1955, British

Professor Colin Ralph Whitehouse Director. Address: 25 Basinghall Street, London, EC2V 5HA, England. DoB: August 1949, British

Dame Julia Mary Goodfellow Director. Address: 2nd Floor Weston House, 246 High Holborn, London, WC1V 7EX. DoB: July 1951, British

Professor Christopher Branford White Director. Address: 2nd Floor Weston House, 246 High Holborn, London, WC1V 7EX. DoB: February 1947, British

Professor Michael John Howard Sterling Director. Address: 2nd Floor Weston House, 246 High Holborn, London, WC1V 7EX. DoB: February 1946, British

Yvonne Dawn Baker Director. Address: 2 Bacon Hill, Olney, Buckinghamshire, MK46 5QJ. DoB: March 1965, British

Dawn Ohlson Director. Address: 2nd Floor Weston House, 246 High Holborn, London, WC1V 7EX. DoB: April 1972, British

Professor Sir Gareth Gwyn Roberts Director. Address: 10 Chadlington Road, Oxford, Oxfordshire, OX2 6SY. DoB: May 1940, British

Linda Joan Scott Director. Address: September House, Paddock Close, Napton On The Huill, Warwickshire, CV47 8JA. DoB: February 1949, British

Timothy John Sibthorp Director. Address: Ameranth 18 Miles Lane, Greasby, Wirral, Merseyside, L49 3PA. DoB: March 1957, British

Sir William Jackson Director. Address: 6 Blakes Way, Welwyn, Hertfordshire, AL6 9RE. DoB: January 1954, British

Martin Hogg Director. Address: Spinnyhill Sandy Lane, Cobham, Surrey, KT11 2EP. DoB: November 1940, British

John Herbert Lowe Director. Address: Pilgrims, Holybread Lane, Little Baddow, Chelmsford, Essex, CM3 4BP. DoB: May 1935, British

Professor Derek Bell Director. Address: 2nd Floor Weston House, 246 High Holborn, London, WC1V 7EX. DoB: October 1950, British

Mary Brittain Director. Address: 2 Mainwaring Road, Lincoln, Lincolnshire, LN2 4BW. DoB: November 1954, British

Dr Robert Ditchfield Director. Address: 19 Cromwell Road, Beckenham, Kent, BR3 4LP. DoB: March 1947, British

Brian Campbell Director. Address: Sentinus, University Of Ulster, Jordanstown, Newtonabbey, Northern Ireland. DoB: July 1949, British

Lord Oxburgh Director. Address: 14 Bentley Road, Cambridge, Cambridgeshire, CB2 2AW. DoB: November 1934, British

Dr John Williams Director. Address: 133a Wiltshire Lane, Pinner, Middlesex, HA5 2NB. DoB: May 1946, British

Dr Michael David Sanderson Director. Address: 31 Murray Mews, London, NW1 9RH. DoB: June 1943, British

Laura Cunningham Director. Address: 56 Shell Road, London, SE13 7TY. DoB: October 1961, British

Roger Baker Director. Address: 56 Fishpool Street, St Albans, Hertfordshire, AL3 4RX. DoB: December 1939, British

Paul Jackson Director. Address: 54 Meadway, Enfield, Middlesex, EN3 6NX. DoB: October 1958, British

Commodore Malcolm Christopher Shirley Director. Address: Greyhound Cottage, Freshford, Bath, Banes, BA2 7TT. DoB: April 1945, British

Anthony Kesten Director. Address: 7 Marshworth, Tinkers Bridge, Milton Keynes, MK6 3DA. DoB: February 1946, British

Philip Goward Director. Address: 8 Stonebridge Lane, Long Itchington, Rugby, Warwickshire, CV23 8PT. DoB: December 1940, British

Martin Tims Director. Address: Windyridge, 72 Ladder Hill, Wheatley, OX33 1HY. DoB: June 1944, British

Sakina Jetha Director. Address: 2 Templars Crescent, Finchley, London, N3 3QS. DoB: March 1943, British

Leslie Jones Director. Address: Ridgmount, Lawbrook Lane, Peaslake, Surrey, GU5 9QW. DoB: April 1937, British

Suresh Khanna Director. Address: Laburnum Cottage The Street, Bredhurst, Gillingham, Kent, ME7 3JY. DoB: August 1940, British

Ann Cecilia Parkin Director. Address: 1 Devon Court, Old London Road, St Albans, Hertfordshire, AL1 1PP. DoB: January 1940, British

Philip William Whiteman Secretary. Address: 27 Sandridge Road, St Albans, Hertfordshire, AL1 4AE. DoB: March 1955, British

David Shaw Moore Director. Address: 10 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB: April 1941, British

Michael Heath Director. Address: 105a Ashley Gardens, Thirleby Road, London, SW1P 1HJ. DoB: September 1940, British

Jobs in The Science Engineering Technology Mathematics Network vacancies. Career and practice on The Science Engineering Technology Mathematics Network. Working and traineeship

Sorry, now on The Science Engineering Technology Mathematics Network all vacancies is closed.

Responds for The Science Engineering Technology Mathematics Network on FaceBook

Read more comments for The Science Engineering Technology Mathematics Network. Leave a respond The Science Engineering Technology Mathematics Network in social networks. The Science Engineering Technology Mathematics Network on Facebook and Google+, LinkedIn, MySpace

Address The Science Engineering Technology Mathematics Network on google map

Other similar UK companies as The Science Engineering Technology Mathematics Network: Bhse Pastures Winnersh Management Company Limited | Djl Maintenance Limited | Axial Pest Control Limited | Optimum Plus Consulting Ltd. | Intelligent Energies Limited

The exact moment this company was started is 1996-08-06. Registered under number 03236201, it is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the main office of the firm during its opening hours under the following address: 5th Floor, Woolgate Exchange 25 Basinghall Street, EC2V 5HA London. The enterprise is registered with SIC code 85600 and their NACE code stands for Educational support services. The business most recent filings were filed up to Tuesday 31st March 2015 and the most recent annual return was released on Thursday 6th August 2015. It has been twenty years for The Science Engineering Technology Mathematics Network in this line of business, it is not planning to stop growing and is an object of envy for many.

The company started working as a charity on Monday 16th September 1996. It works under charity registration number 1058056. The range of their activity is national and it operates in numerous cities in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees consists of seven representatives: Professor Derek Bell, Dr David Grant Cbe, Dawn Ohlson, Professor Christopher John Branford-White Phd, Bsc and Professor Colin Ralph Whitehouse Freng, to name a few of them. Regarding the charity's finances, their most successful year was 2010 when they earned £9,626,477 and their expenditures were £8,526,242. The Science Engineering Technology Mathematics Network focuses on education and training. It strives to aid youth or children, the whole humanity. It provides help to the above recipients by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and making grants to organisations. If you would like to learn anything else about the firm's activities, call them on the following number 020 3206 0450 or check their official website. If you would like to learn anything else about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

The limited company owes its well established position on the market and constant growth to seven directors, specifically Amanda Mary Victoria Spielman, Professor Matthew Harrison, Riffat Wall and 4 other members of the Management Board who might be found within the Company Staff section of our website, who have been working for the firm since September 2014. Moreover, the director's duties are backed by a secretary - Fiona Marchant, from who joined this specific limited company in 1998.