Aqa Education
General secondary education
Technical and vocational secondary education
Other education not elsewhere classified
Aqa Education contacts: address, phone, fax, email, website, shedule
Address: Devas Street Manchester M15 6EX
Phone: 0161 953 1180
Fax: +44-1323 4759246
Email: [email protected]
Website: www.aqa.org.uk
Shedule:
Incorrect data or we want add more details informations for "Aqa Education"? - send email to us!
Registration data Aqa Education
Register date: 1998-09-30
Register number: 03644723
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 Aqa EducationOwner, director, manager of Aqa Education
Michael George Nicholson Director. Address: Devas Street, Manchester, Lancashire, M15 6EX, United Kingdom. DoB: April 1969, British
Paul Anthony Nesbitt Director. Address: Devas Street, Manchester, Lancashire, M15 6EX, United Kingdom. DoB: June 1970, British
Jan Eileen Smith Director. Address: Devas Street, Manchester, M15 6EX, England. DoB: April 1947, British
Philippa Jane Hird Director. Address: Devas Street, Manchester, M15 6EX, England. DoB: April 1964, British
Justin James Van Wijngaarden Director. Address: Devas Street, Manchester, M15 6EX, England. DoB: December 1967, British
Lara Naqushbandi Director. Address: Devas Street, Manchester, M15 6EX, England. DoB: February 1981, British
Professor Mark Edmund Smith Director. Address: Devas Street, Manchester, M15 6EX, England. DoB: March 1963, British
Sir Michael Griffiths Director. Address: Devas Street, Manchester, M15 6EX, England. DoB: September 1951, British
Professor Jonathan Pitt Phillips Director. Address: Devas Street, Manchester, M15 6EX, England. DoB: April 1965, British
Darryl George Nunn Secretary. Address: Devas Street, Manchester, M15 6EX. DoB:
Jovan Trkulja Director. Address: Education, Devas Street, Manchester, M15 6EX, England. DoB: June 1968, British Citizen
Susan Margaret Moore Director. Address: Education, Devas Street, Manchester, M15 6EX, England. DoB: October 1962, British
Shaun Alan Fenton Director. Address: Devas Street, Manchester, M15 6EX. DoB: September 1968, British
Mark James Bramwell Director. Address: Devas Street, Manchester, M15 6EX. DoB: December 1950, British
Martin James Grant Director. Address: Devas Street, Manchester, M15 6EX. DoB: June 1949, British
Andrew Hall Director. Address: Devas Street, Manchester, M15 6EX. DoB: June 1956, British
Dr John Eric Robinson Director. Address: Devas Street, Manchester, M15 6EX. DoB: September 1958, British
Grenville Jackson Director. Address: Devas Street, Manchester, M15 6EX. DoB: May 1949, Uk
John Anthony Johnson Director. Address: Devas Street, Manchester, M15 6EX. DoB: July 1951, British
Andrew Kenneth Rowe Director. Address: Devas Street, Manchester, M15 6EX. DoB: July 1961, British
Nigel David Walkey Director. Address: Devas Street, Manchester, M15 6EX. DoB: May 1952, British
Felicity Marion Greeves Director. Address: Devas Street, Manchester, M15 6EX. DoB: March 1951, British
Angela Susan Milln Director. Address: Devas Street, Manchester, M15 6EX. DoB: November 1963, British
Professor Paul John Layzell Director. Address: Devas Street, Manchester, M15 6EX. DoB: July 1957, British
Simon Nathan Director. Address: Dean Street, Manchester, M15 6EX. DoB: October 1976, British
Elaine Margaret Quaife Director. Address: Devas Street, Manchester, M15 6EX. DoB: April 1953, British
John Clifford Readman Director. Address: Devas Street, Manchester, M15 6EX. DoB: October 1949, British
Andrew Sutherland Maclaren Director. Address: Devas Street, Manchester, M15 6EX. DoB: August 1962, British
Karen Sheelagh Joan Aylward Director. Address: Devas Street, Manchester, M15 6EX. DoB: April 1964, Irish
Sarah Ridgway Director. Address: Devas Street, Manchester, M15 6EX. DoB: September 1964, British
Prof Jannette Elwood Director. Address: Devas Street, Manchester, M15 6EX. DoB: September 1964, British
Professor Christopher Roy Husbands Director. Address: 28 Bircham Road, Reepham, Norwich, Norfolk, NR10 4NQ. DoB: May 1959, British
Neil Charles Robertson Director. Address: Devas Street, Manchester, M15 6EX. DoB: May 1959, British
George Campbell Wilson Director. Address: Devas Street, Manchester, M15 6EX. DoB: November 1949, British
Councillor Michael Charles Holly Director. Address: Devas Street, Manchester, M15 6EX. DoB: May 1949, British
Alan Parker Director. Address: Devas Street, Manchester, M15 6EX. DoB: January 1947, British
Miriam Clift Director. Address: Devas Street, Manchester, M15 6EX. DoB: October 1966, British
Jennifer Pauline Alice Jupe Director. Address: 31 Boundary Drive, Moseley, Birmingham, West Midlands, B13 8NY. DoB: May 1951, British
Paul John Baker Director. Address: 14 Broad Meadows, Thornhill, Sunderland, SR2 7NG. DoB: May 1950, British
Harry Jonathan Darby Director. Address: 3 Poplars Court, Scaldwell, Northampton, Northamptonshire, NN6 9EJ. DoB: August 1951, British
Susan Margaret Lupton Director. Address: Devas Street, Manchester, M15 6EX. DoB: July 1953, British
Avelyn Joyce Dell Director. Address: Talisker, 106 Beech Road, Elloughton, North Humberside, HU15 1JZ. DoB: April 1951, British
Robert James Cox Secretary. Address: Devas Street, Manchester, M15 6EX. DoB: May 1950, British
Brian Cookson Director. Address: Devas Street, Manchester, M15 6EX. DoB: December 1950, British
Andrew Nigel Gatehouse Director. Address: Devas Street, Manchester, M15 6EX. DoB: March 1950, British
Dr Michael Cresswell Secretary. Address: 26 Well Close, Woking, Surrey, GU21 4PT. DoB:
Delyth Protheroe Chambers Director. Address: Devas Street, Manchester, M15 6EX. DoB: April 1962, British
Christopher Baker Director. Address: 25 Portland Avenue, Hove, East Sussex, BN3 5NF. DoB: December 1950, British
David Gordon Hawker Director. Address: Brooklands, Southover High Street, Lewes, East Sussex, BN7 1HU. DoB: February 1954, British
Professor John Edmond Harding Director. Address: 28 Grantley Close, Shalford, Guildford, Surrey, GU4 8DL. DoB: November 1948, British
Peter John Galsworthy Director. Address: Devas Street, Manchester, M15 6EX. DoB: April 1944, British
Dr Jacqueline Louise Henshaw Director. Address: Lower Booth Farm, Rishworth, Halifax, West Yorkshire, HX6 4RQ. DoB: December 1961, British
Dr John Edward Ash Director. Address: 30 Clent Road, Rubery Rednal, Birmingham, Worcestershire, B45 9XE. DoB: December 1939, British
Godfrey Glyn Director. Address: Devas Street, Manchester, M15 6EX. DoB: March 1947, British
Adrian Edward Duncan Starr Director. Address: Devas Street, Manchester, M15 6EX. DoB: June 1948, British
David Battye Director. Address: 136 Langsett Avenue, Sheffield, South Yorkshire, S6 4AD. DoB: January 1939, British
Elizabeth Anne Joy Nicholson Director. Address: Shopshire County Council, Shirehall, Shrewsbury, Shropshire, SY2 6ND. DoB: July 1953, British
Dr Peter Richard Mason Director. Address: Devas Street, Manchester, M15 6EX. DoB: February 1950, British
Linda Devlin Director. Address: Salford Cottage, Damask Green, Weston, Hertfordshire, SG4 7BZ. DoB: September 1948, British
Dr Michael Paul Williamson Director. Address: 20 Parkers Road, Sheffield, South Yorkshire, S10 1BN. DoB: July 1957, British
Mark Oldham Director. Address: 62 Beaumont Road, London, W4 5AP. DoB: May 1959, British
Jeremy John Fitt Director. Address: Berkeley Darlington Road, Nevilles Cross, Durham, DH1 4PH. DoB: May 1950, British
Professor David Edward James Director. Address: 30 Glendale Drive, Burpham, Guildford, Surrey, GU4 7HZ. DoB: July 1937, British
Dr Catherine Margaret Clarke Director. Address: Woodlands, Bulbourne, Tring, Hertfordshire, HP23 5QE. DoB: April 1955, British
Dr Howard Roland Keable Director. Address: 83 Hope Road, Sale, Cheshire, M33 3AW. DoB: September 1947, British
Anthony John Booth Director. Address: 63 Hillsborough Park, Camberley, Surrey, GU15 1HG. DoB: March 1939, British
Mary Josephine Nicholson Director. Address: 12 Saint Annes Gardens, Middleton St. George, Darlington, County Durham, DL2 1AQ. DoB: November 1935, British
Doctor Paul Gray Director. Address: 22 Falconhurst, The Crescent, Surbiton, Surrey, KT6 4BP. DoB: January 1957, British
Margaret Coleman Director. Address: Back Lane Farm 10 Back Lane, Idle, Bradford, West Yorkshire, BD10 8RX. DoB: April 1950, British
Brian Edward Atkinson Director. Address: 14 Bramdean Avenue, Bolton, Lancashire, BL2 3HF. DoB: January 1950, British
Stanley Thomas Bradford Director. Address: Little Briar, 32 Abbey Road, Darlington, Durham, DL3 8LR. DoB: January 1951, British
John Woodhead Director. Address: 5 Chestnut Close, Uppingham, Oakham, Leicestershire, LE15 9TQ. DoB: February 1947, British
David Franklin Hayward Percival Director. Address: 8 Bala Road, Croft, Leicester, Leicestershire, LE9 3GF. DoB: July 1949, British
William John Walder Director. Address: 107 Shalmsford Street, Chartham, Canterbury, Kent, CT4 7RQ. DoB: June 1946, British
Thomas Bede Hylton Jolliffe Director. Address: 28 Raddicombe Drive, Brixham, Devon, TQ5 0EZ. DoB: July 1950, British
Paul Christopher Ronald Wates Director. Address: Bellasis House, Headley Heath Approach Mickleham, Dorking, Surrey, RH5 6DH. DoB: March 1938, British
Kathleen Tattersall Secretary. Address: 28 Winifred Lane, Aughton, Ormskirk, Lancashire, L39 5DJ. DoB: n\a, British
Malcolm Shorney Director. Address: 5 The Paddock, Middleton St George, Darlington, County Durham, DL2 1BT. DoB: November 1942, British
John Allan Beattie Director. Address: Ilex, Clyst St Mary, Exeter, Devon, EX5 1BB. DoB: January 1942, British
David Frank Birchall Director. Address: The Bield, Brante Lane, Tadcaster, North Yorkshire, LS24 9BN. DoB: February 1942, British
Diana Cavanagh Director. Address: 4 Cross Cliffe, Glossop, Derbyshire, SK13 8PZ. DoB: n\a, British
Professor Michael John Ramage Shave Director. Address: Alma Cottage The Parade, Parkgate, South Wirral, Merseyside, L64 6SB. DoB: August 1934, British
Susan Rogers Director. Address: 74 Brocklehurst Avenue, Sheffield, South Yorkshire, S8 8JG. DoB: May 1945, British
Philip William Denner Director. Address: 89 Middleton Hall Road, Kings Norton, Birmingham, B30 1AG. DoB: December 1948, British
John Marsden Director. Address: Pinecones, 3 Tower End, Victoria Road, Formby, Liverpool, Merseyside, L37 1LP. DoB: February 1938, British
Professor Raoul Norman Franklin Director. Address: 12 Moreton Road, Oxford, Oxfordshire, OX2 7AX. DoB: June 1935, British
John Cecil Godwin Director. Address: Spring Cottage The Green, Tredrizzick St Minver, Wadebridge, Cornwall, PL27 6PB. DoB: February 1933, British
Vincent Bruce Guthrie Director. Address: 69 Harmire Road, Barnard Castle, County Durham, DL12 8DL. DoB: February 1947, British
Elizabeth Ann Greenway Director. Address: 29 Third Avenue, Havant, Hampshire, PO9 2QR. DoB: July 1941, British
Thomas Axon Director. Address: 53 West Street, Selsey, Chichester, West Sussex, PO20 9AE. DoB: January 1940, British
Major General James Lee Director. Address: Ketton, Bulmer, York, YO60 7BL. DoB: December 1934, British
Professor Terence Henry Lilley Director. Address: 451 Greystones Road, Sheffield, South Yorkshire, S11 7BY. DoB: November 1939, British
Doctor Trevor Alfred Myers Director. Address: 12 Styal Road, Wilmslow, Cheshire, SK9 4AE. DoB: April 1937, British
Prof Peter Frederick William Preece Director. Address: 54 Blackboy Road, Exeter, Devon, EX4 6TB. DoB: June 1941, British
John Ian Andrew Director. Address: Wildwood 36 Forest Ridge, Keston Park, Keston, Kent, BR2 6EQ. DoB: September 1928, British
Dr Janet Elizabeth Sturgis Director. Address: 5 Tudor Court, Tunbridge Wells, Kent, TN2 5QH. DoB: July 1937, British
Francis Ian Sumner Director. Address: Morants 4 Morants Court, Chevening, Sevenoaks, Kent, TN14 6HD. DoB: October 1942, British
Dame Marcia Anne Twelftree Director. Address: Rose Cottage 117 Rowtown, Addlestone, Surrey, KT15 1HQ. DoB: March 1950, British
Jobs in Aqa Education vacancies. Career and practice on Aqa Education. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Aqa Education on FaceBook
Read more comments for Aqa Education. Leave a respond Aqa Education in social networks. Aqa Education on Facebook and Google+, LinkedIn, MySpaceAddress Aqa Education on google map
Other similar UK companies as Aqa Education: Mote Park (maidstone) Indoor Bowls Club Limited | Sgr Racing Limited | Staff Defence Ltd | Animals Actually Ltd | The Gillingham Community And Leisure Trust Limited
Based in Devas Street, Hulme M15 6EX Aqa Education is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 03644723 Companies House Reg No.. The company was founded 18 years ago. The firm has a history in name changing. Up till now this firm had two other names. Up till 2012 this firm was prospering as Assessment And Qualifications Alliance and before that its company name was Assessment & Qualifications Alliance. This company is classified under the NACe and SiC code 85310 - General secondary education. The business most recent records were filed up to Wed, 30th Sep 2015 and the most recent annual return was submitted on Sun, 27th Sep 2015. Eighteen years of presence on the local market comes to full flow with Aqa Education as they managed to keep their clients satisfied through all the years.
The firm started working as a charity on 1999-01-15. It works under charity registration number 1073334. The range of the enterprise's area of benefit is not defined and it operates in many cities in Throughout England And Wales. The charity's board of trustees consists of twenty two people: Ms Angela Susan Milln Ba, Ms Felicity Marion Greeves, Michael Charles Holly, Nigel Walkey and Andrew Kenneth Rowe, among others. In terms of the charity's financial report, their most successful period was in 2011 when they earned 159,095,000 pounds and their spendings were 149,669,000 pounds. Aqa Education concentrates its efforts on education and training and education and training. It strives to help children or youth, youth or children, other definied groups. It provides help to these recipients by the means of providing various services and providing specific services. If you want to know anything else about the firm's undertakings, call them on the following number 0161 953 1180 or check their website. If you want to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or check their website.
Given this particular firm's growing number of employees, it became vital to hire extra company leaders, to name just a few: Michael George Nicholson, Paul Anthony Nesbitt, Jan Eileen Smith who have been supporting each other since 1st April 2016 to exercise independent judgement of this specific company. What is more, the managing director's duties are constantly aided by a secretary - Darryl George Nunn, from who was hired by the company in July 2013.
