National Association Of School Business Management
Educational support services
National Association Of School Business Management contacts: address, phone, fax, email, website, shedule
Address: 53 Butts CV1 3BH Coventry
Phone: +44-1493 6556884
Fax: +44-1493 6556884
Email: [email protected]
Website: www.nasbm.co.uk
Shedule:
Incorrect data or we want add more details informations for "National Association Of School Business Management"? - send email to us!
Registration data National Association Of School Business Management
Register date: 1997-08-27
Register number: 03425492
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 Association Of School Business ManagementOwner, director, manager of National Association Of School Business Management
Rachel Margaret Prince Director. Address: Butts, Coventry, West Midlands, CV1 3BH. DoB: November 1961, British
Marie Hatswell Director. Address: Butts, Coventry, West Midlands, CV1 3BH. DoB: June 1970, British
Alison Jefferson Director. Address: Butts, Coventry, West Midlands, CV1 3BH. DoB: August 1966, British
Simon Oxenham Director. Address: Butts, Coventry, West Midlands, CV1 3BH. DoB: May 1970, British
Matthew Burrell Director. Address: Butts, Coventry, West Midlands, CV1 3BH. DoB: April 1975, British
Yvonne Maria Spencer Director. Address: Butts, Coventry, West Midlands, CV1 3BH. DoB: November 1964, British
Susan Margaret Davys Director. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB: August 1960, British
Stephen Morales Secretary. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB:
Alexandra Hunt Director. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB: January 1957, British
Tracey Gray Director. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB: May 1964, British
Matthew Wheeler Director. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB: October 1973, British
Barry Brooks Director. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB: February 1951, British
Stephen Morales Director. Address: The Lane, Lidlington, Bedford, MK43 0UP, England. DoB: September 1968, British
Nicola Gillhespy Director. Address: 1st Floor Offices, 140 Wood Street, Rugby, Warwickshire, CV21 2SP. DoB: December 1964, British
Stephen Morales Director. Address: 1st Floor Offices, 140 Wood Street, Rugby, Warwickshire, CV21 2SP. DoB: September 1968, British
Sue Parr Director. Address: 1st Floor Offices, 140 Wood Street, Rugby, Warwickshire, CV21 2SP. DoB: April 1958, British
Wendy Jane Farrier Director. Address: Northumberland Avenue, Margate, Kent, CT9 3LX. DoB: December 1969, British
Susan Edwards Director. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB: June 1956, British
Suzanne Cooper Director. Address: Partridge Way, Oakham, Rutland, LE15 6BX. DoB: March 1949, British
Caroline Barrett Director. Address: Stockton Close, Newport, Gwent, NP19 7HH. DoB: July 1953, British
Andrew Whitaker Director. Address: Wakefield Road, Swillington, Leeds, West Yorkshire, LS26 8DS. DoB: January 1973, British
Andrew James Dodd Director. Address: Butts, Coventry, West Midlands, CV1 3BH, England. DoB: November 1964, British
Noel Alphonsus Ritchie Director. Address: Cumber View, Drumaness, Ballynahinch, Co Down, BT24 8SZ. DoB: December 1967, British
Catherine Hart Director. Address: 28 Goldsboro Road, London, SW8 4RR. DoB: January 1960, British
Clive Paskell Director. Address: 14 Darwin Place, Newmarket, Suffolk, CB8 8DF. DoB: September 1956, British
Gillian Kent Director. Address: 16 Richmond Court Gardens, Colne Road, Cromer, Norfolk, NR27 9AQ. DoB: April 1948, British
Jane Whyman Director. Address: 17 Rodway Road, Roehampton, London, SW15 5DN. DoB: March 1949, British
John Stenhouse Director. Address: Broadway, 28 Masham Road, Bedale, North Yorkshire, DL8 2AE. DoB: August 1948, British
Marlene Corbey Director. Address: 7 Pagnell Lane, Littleton Panell, Devizes, Wiltshire, SN10 4EW. DoB: September 1944, British
Lynda Ann Smith Director. Address: 44 West View Road, Sutton Coldfield, West Midlands, B75 6AY. DoB: November 1957, British
Irene Aves Director. Address: 115 Blean Common, Canterbury, Kent, CT2 9JH. DoB: December 1951, British
William Simmonds Secretary. Address: 1st Floor Offices, 140 Wood Street, Rugby, Warwickshire, CV21 2SP. DoB:
Christine Geary Director. Address: 57 Cottimore Lane, Walton On Thames, Surrey, KT12 2BP. DoB: May 1947, British
Katherine Joy Martin Director. Address: 20 Cornwallis Avenue, Bristol, BS8 4PP. DoB: October 1947, British
Cate Hart Director. Address: Flat 2, 33 Maunsel Street, London, SW1P 2QN. DoB: January 1960, British
Dr Katrina Elizabeth Bentley Director. Address: 6 Brace Walk, South Woodham Ferrers, Essex, CM3 5GW. DoB: January 1949, British
Howard Jackson Director. Address: Fairway 3 Rushside Road, Cheadle Hulme, Stockport, Cheshire, SK8 6NW. DoB: March 1957, British
Jane Whyman Director. Address: 17 Rodway Road, Roehampton, London, SW15 5DN. DoB: March 1949, British
Marlene Corbey Director. Address: 7 Pagnell Lane, Littleton Panell, Devizes, Wiltshire, SN10 4EW. DoB: September 1944, British
Stephen Higgs Director. Address: 14 Croft Park, Wetheral, Carlisle, Cumbria, CA4 8JH. DoB: March 1954, British
John Glover Director. Address: 22 Tudor Way, Great Boughton, Chester, Cheshire, CH3 5XQ. DoB: May 1944, British
John Stenhouse Director. Address: Broadway, 28 Masham Road, Bedale, North Yorkshire, DL8 2AE. DoB: August 1948, British
Michael Jameson Director. Address: 27 Corbridge Road, Sutton Coldfield, West Midlands, B73 6NW. DoB: December 1944, British
Clive Paskell Director. Address: 7 Downing Close, Newmarket, Suffolk, CB8 8AU. DoB: September 1956, British
Paul Edwards Director. Address: Newlands, Chilsworthy, Gunnislake, Cornwall, PL18 9PB. DoB: October 1948, British
Richard Armishaw Director. Address: 5 New House Close, Canterbury, Kent, CT4 7BQ. DoB: December 1944, British
Janice Elizabeth Curtin Director. Address: 140 Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire, WF3 2AY. DoB: n\a, British
Simon Peter Marsden Director. Address: Lea House, 62 Waterslea Drive Heaton Chase, Bolton, Lancashire, BL1 5FJ. DoB: May 1972, British
Stephen Smith Director. Address: 147 Westwood Road, Sutton Coldfield, West Midlands, B73 6UG. DoB: May 1963, British
Anne Parkes Director. Address: Upper House, Trostrey, Usk, Gwent, NP15 1LA. DoB: April 1950, British
Nicholas Cann Director. Address: The Old Rectory, St Andrews Walk, West Dereham, Norfolk, PE33 9RT. DoB: October 1946, British
Ann Patricia Parry Director. Address: Moles End, Wootton Rivers, Marlborough, Wiltshire, SN8 4NH. DoB: March 1950, British
William Simmonds Director. Address: 1b Winters Bridge Cottages, Portsmouth Road, Thames Ditton, Surrey, KT7 0TB. DoB: August 1941, British
Michael Dobson Director. Address: 42 Avenue Road, Trowbridge, Wiltshire, BA14 0AQ. DoB: January 1949, British
Gillian Kent Director. Address: 16 Richmond Court Gardens, Colne Road, Cromer, Norfolk, NR27 9AQ. DoB: April 1948, British
Adrian Teal Peatman Director. Address: 42 Kingshill Road, Dursley, Gloucestershire, GL11 4EQ. DoB: January 1947, British
Michael Neale Dalton Director. Address: 2 Harewood Close, Reigate, Surrey, RH2 0HE. DoB: November 1946, British
James Michael Welsh Director. Address: 45 Huntly Grove, Peterborough, PE1 2QW. DoB: April 1942, British
John Hunter Director. Address: 131 Chesterfield Avenue, Thundersley, Benfleet, Essex, SS7 3HR. DoB: April 1944, British
Peter Rickard Secretary. Address: Oakwell, Eleighwater, Chard, Somerset, TA20 3AF. DoB:
Jobs in National Association Of School Business Management vacancies. Career and practice on National Association Of School Business Management. Working and traineeship
Project Planner. From GBP 3700
Package Manager. From GBP 2200
Project Co-ordinator. From GBP 1600
Assistant. From GBP 1000
Project Co-ordinator. From GBP 1000
Project Co-ordinator. From GBP 1300
Project Co-ordinator. From GBP 2000
Fabricator. From GBP 2500
Responds for National Association Of School Business Management on FaceBook
Read more comments for National Association Of School Business Management. Leave a respond National Association Of School Business Management in social networks. National Association Of School Business Management on Facebook and Google+, LinkedIn, MySpaceAddress National Association Of School Business Management on google map
Other similar UK companies as National Association Of School Business Management: Bing Research Limited | Derek Wood Associates Ltd. | Ts Consulting Associates Limited | Northwood Limited | Achieve Career Consultancy Limited
Situated at 53 Butts, Coventry CV1 3BH National Association Of School Business Management is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03425492 registration number. The firm was established on 1997-08-27. This company has been on the market under three names. The first registered name, National Bursars Association, was switched on 2008-09-02 to National Bursars Association. The current name is in use since 2005, is National Association Of School Business Management. This company declared SIC number is 85600 - Educational support services. 2015/12/31 is the last time account status updates were reported. 19 years of presence in this particular field comes to full flow with National Association Of School Business Management as they managed to keep their customers satisfied through all the years.
The company started working as a charity on 12th June 2006. It is registered under charity number 1114623. The range of their area of benefit is national. They operate in Throughout England And Wales, Northern Ireland. The firm's trustees committee features nine members: Barry Brooks, Andrew Dodd, Susan Edwards, Matthew James Wheeler and Suzanne Elizabeth Cooper, among others. In terms of the charity's financial report, their most successful period was in 2013 when they earned 882,857 pounds and they spent 1,155,235 pounds. National Association Of School Business Management focuses on training and education, the problems of economic and community development and unemployment and education and training. It strives to help youth or children, other charities or voluntary bodies, the general public. It provides aid to its recipients by acting as a resource body or an umbrella, acting as a resource body or an umbrella and providing specific services. If you want to find out anything else about the corporation's activity, mail them on this e-mail [email protected] or go to their official website.
Our information related to the company's executives indicates employment of ten directors: Rachel Margaret Prince, Marie Hatswell, Alison Jefferson and 7 other directors who might be found below who became the part of the company on 2015-12-10, 2015-07-03 and 2014-10-27. In order to maximise its growth, since September 2013 this firm has been utilizing the skills of Stephen Morales, who has been in charge of ensuring efficient administration of the company.