Teacher Support Network

All UK companiesHuman health and social work activitiesTeacher Support Network

Other human health activities

Teacher Support Network contacts: address, phone, fax, email, website, shedule

Address: 40a Drayton Park N5 1EW London

Phone: 020 7697 2753

Fax: +44-1547 2289520

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Teacher Support Network"? - send email to us!

Teacher Support Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Teacher Support Network.

Registration data Teacher Support Network

Register date: 1998-10-30

Register number: 03661971

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 Teacher Support Network

Owner, director, manager of Teacher Support Network

Edward Ritson Director. Address: Drayton Park, London, N5 1EW. DoB: August 1953, British

Jane Esther Wilkinson Director. Address: Drayton Park, London, N5 1EW. DoB: January 1950, British

Andrew Sellers Director. Address: Drayton Park, London, N5 1EW. DoB: January 1961, British

Vera Jackson Director. Address: Drayton Park, London, N5 1EW. DoB: June 1946, British

Stephen John Sangwine Director. Address: Drayton Park, London, N5 1EW. DoB: October 1956, British

David Christopher Hancock Director. Address: Drayton Park, London, N5 1EW. DoB: December 1949, British

Margaret Agnes Howroyd Director. Address: Drayton Park, London, N5 1EW. DoB: September 1947, British

Gwendolyn Jane Williams Director. Address: Drayton Park, London, N5 1EW. DoB: February 1944, Welsh

John Frank Pemberthy Director. Address: Drayton Park, London, N5 1EW. DoB: July 1958, British

John Frank Pemberthy Director. Address: Drayton Park, London, N5 1EW. DoB: July 1958, Brithish

Frances Amanda Hudson Director. Address: Lambourn Close, Hanwell, London, W7 2LN, United Kingdom. DoB: March 1965, British

Rodney Gerald Ruffle Director. Address: Drayton Park, London, N5 1EW, England. DoB: July 1938, British

Michael Crilly Director. Address: Drayton Park, London, N5 1EW, England. DoB: April 1945, British

Catherine Wilma Smith Secretary. Address: 37a Harvey Road, Leytonstone, London, E11 3DB. DoB:

Cathrine Clark Director. Address: Drayton Park, London, N5 1EW. DoB: October 1948, British

Darren Franklin Director. Address: Drayton Park, London, N5 1EW, England. DoB: December 1971, British

Anna Sandra Thornberry Director. Address: Drayton Park, London, N5 1EW, England. DoB: December 1944, British

Anne Elizabeth Richards Director. Address: Drayton Park, London, N5 1EW, England. DoB: April 1947, British

Josef Lawrence Gluza Director. Address: Drayton Park, London, N5 1EW, England. DoB: March 1945, British

Annette Rogers Director. Address: Coldred, Nr Dover, Kent, CT15 5AQ, United Kingdom. DoB: March 1949, British

Malcolm Lever Director. Address: Ravenshurst Road, Harbourne, Birmingham, B17 9TB, United Kingdom. DoB: March 1944, British

Lynne Tweed Director. Address: Portland Place, Sutton, Retford, DN22 8QB, United Kingdom. DoB: March 1953, British

Susan Angela Lancaster Director. Address: Drayton Park, Balsall Heath, London, West Midlands, N5 1EW, England. DoB: August 1942, British

Edward Ritson Director. Address: Drayton Park, London, N5 1EW, England. DoB: August 1953, British

Susan Ann Gillespie Director. Address: Drayton Park, London, N5 1EW, England. DoB: January 1953, British

Dr Angela May Roger Director. Address: Drayton Park, London, N5 1EW, England. DoB: October 1954, British

John Wilkin Director. Address: 45 Spencer Road, Coventry, West Midlands, CV5 6NQ. DoB: September 1945, British

Patricia Williams Director. Address: 11 Llandaff Close, Penarth, Vale Of Glamorgan, CF64 3JH. DoB: March 1940, British

Dennis Bates Director. Address: Drayton Park, London, N5 1EW, England. DoB: December 1940, British

Patrick Henry Roberts Director. Address: Drayton Park, London, N5 1EW, England. DoB: October 1949, British

John Richard Monkhouse Director. Address: 4 The Elms, Stoke Road, Leighton Buzzard, Bedfordshire, LU7 2TD. DoB: April 1951, British

Christine Blower Director. Address: 62 Cobbold Road, London, W12 9LW. DoB: April 1951, British

Claire Price Director. Address: Drayton Park, London, N5 1EW, England. DoB: October 1938, British

Anthony James Brockman Director. Address: Ground Floor Flat, 14a Thane Villas, Finsbury Park, London, N7 7PA. DoB: July 1951, British

John Godfrey Bills Director. Address: Drayton Park, London, N5 1EW, England. DoB: February 1940, British

Sandra Jennifer Tarrant Director. Address: 15 Lambourne Avenue, Ashbourne, Derbyshire, DE6 1BP. DoB: October 1943, British

Caroline Ann Lovering Director. Address: 1 Old Hadlow Road, Tonbridge, Kent, TN10 4EZ. DoB: September 1936, British

John Harry Birtwistle Director. Address: 3 Nothe Parade, Weymouth, Dorset, DT4 8TX. DoB: November 1944, British

George Ronald Wiskin Director. Address: 14 Hartington Street, Leek, Staffordshire, ST13 5PD. DoB: August 1935, British

Letitia Margaret Willins Director. Address: 35 Overstrand Road, Cromer, Norfolk, NR27 0AL. DoB: December 1945, British

Elizabeth Margaret Llywelyn-roberts Director. Address: 37 Parkside Drive, Exmouth, Devon, EX8 4LB. DoB: September 1937, British

Winifred Rose Brass Director. Address: Drayton Park, London, N5 1EW, England. DoB: October 1937, British

Christopher Ronald Rayner Director. Address: Bryn Hafod 50 Charles Way, Malvern, Worcestershire, WR14 2NB. DoB: January 1947, British

Barbara Brilliant Director. Address: 126 Quakers Lane, Potters Bar, Hertfordshire, EN6 1RG. DoB: November 1934, British

Nicholas George Male Director. Address: 36 Melrose Avenue, Borehamwood, Hertfordshire, WD6 2BJ. DoB: March 1953, British

Megan Tabinor Director. Address: Suo Marte, Poolside Madeley, Crewe, CW3 9DX. DoB: March 1938, British

Simon Mark Jones Director. Address: 2 French Road, Blackburn, Lancashire, BB2 6SP. DoB: July 1967, British

Muriel Alice Foster Director. Address: 4 Muncastergate, Malton Road, York, North Yorkshire, YO31 9JY. DoB: August 1934, British

Anthony Henry Tonks Director. Address: Drayton Park, London, N5 1EW, England. DoB: April 1953, British

Gordon Donaldson Director. Address: 18 Lon Isaf, Mold, Clwyd, CH7 1XA. DoB: July 1939, British

Elizabeth Jane Hamilton Director. Address: Brownhills Hastings Road, Bexhill On Sea, East Sussex, TN40 2PU. DoB: May 1933, British

Colin Mckenzie Tarrant Director. Address: 15 Lambourne Avenue, Ashbourne, Derbyshire, DE6 1BP. DoB: April 1942, British

Jobs in Teacher Support Network vacancies. Career and practice on Teacher Support Network. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Teacher Support Network on FaceBook

Read more comments for Teacher Support Network. Leave a respond Teacher Support Network in social networks. Teacher Support Network on Facebook and Google+, LinkedIn, MySpace

Address Teacher Support Network on google map

Other similar UK companies as Teacher Support Network: Oberons Garden Ltd | 4x4 Navigation Ltd | Amanaska Advisory Limited | All Squares Sports Cic | Croft Sunday Car Boot Limited

Teacher Support Network has been offering its services for 18 years. Started under company registration number 03661971, the company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the company during office hours under the following location: 40a Drayton Park , N5 1EW London. The registered name of the firm was replaced in 2004 to Teacher Support Network. This enterprise previous name was Teachers' Benevolent Fund. This enterprise SIC code is 86900 : Other human health activities. Its most recent filings were filed up to 2015-03-31 and the most current annual return information was released on 2015-10-30. It has been eighteen years for Teacher Support Network in the field, it is still in the race and is very inspiring for many.

On 2015-04-28, the enterprise was seeking a Head of Business and Operations to fill a position in North London. They offered a job with wage from £35000.00 to £50000.00 per year.

The enterprise has two trademarks, all are valid. The IPO representative of Teacher Support Network is Bates Wells & Braithwaite London LLP. The first trademark was submitted in 2014.

The company became a charity on 1998-11-25. It works under charity registration number 1072583. The geographic range of their area of benefit is worldwide.. They work in Throughout England And Wales. The corporate board of trustees consists of fourteen representatives: Claire Price, Michael Crilly, Joe Gluza, Mandy Hudson and Edward Ritson, among others. As regards the charity's financial report, their most successful year was 2010 when their income was 2,375,074 pounds and their expenditures were 2,091,348 pounds. Teacher Support Network concentrates on education and training, poverty relief or prevention and education and training. It strives to improve the situation of other definied groups, other definied groups. It tries to help the above agents by providing specific services, donating money to individuals and providing advocacy, advice or information. If you wish to get to know something more about the enterprise's undertakings, call them on this number 020 7697 2753 or visit their official website. If you wish to get to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their official website.

As suggested by the following enterprise's employees directory, since 2015-06-16 there have been thirteen directors to name just a few: Edward Ritson, Jane Esther Wilkinson and Andrew Sellers. Furthermore, the managing director's efforts are continually aided by a secretary - Catherine Wilma Smith, from who was hired by this specific firm on 1998-10-30.