Naace.

All UK companiesEducationNaace.

Educational support services

Naace. contacts: address, phone, fax, email, website, shedule

Address: The Sir Colin Campbell Building Triumph Road NG7 2TU Nottingham

Phone: 0870 240 0480

Fax: 0870 240 0480

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Naace."? - send email to us!

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

Registration data Naace.

Register date: 1996-10-28

Register number: 03270148

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 Naace.

Owner, director, manager of Naace.

Drew Buddie Secretary. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB:

Dr Carol Porter Director. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB: April 1966, British

David Smith Director. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB: May 1971, British

Drew Buddie Director. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB: July 1964, British

Dughall Mccormick Director. Address: Deighton Road, Huddersfield, HD2 1JP, United Kingdom. DoB: February 1967, British

Dughall Mccormick Secretary. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB:

Lucinda Searle Secretary. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB:

Miles Berry Secretary. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB:

Lucinda Searle Secretary. Address: Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JZ, United Kingdom. DoB:

Lucinda Searle Director. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB: October 1962, British

Rachel Ager Secretary. Address: Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JZ, United Kingdom. DoB:

Miles Berry Director. Address: Triumph Road, Nottingham, Nottinghamshire, NG7 2TU. DoB: March 1969, British

Rachel Ager Director. Address: Brookhaven, Broughton, Kettering, Northants, NN14 1RU, England. DoB: December 1961, British

Mark Chambers Director. Address: Effingham Road, Harden, Bingley, West Yorkshire, BD16 1LQ. DoB: December 1960, British

Paul Heinrich Director. Address: 12 Braeside Close, Winchester, Hampshire, SO22 4JL. DoB: March 1953, British

Gareth Davies Director. Address: 38 Oulton Street, Oulton, Lowestoft, Suffolk, NR32 3BB. DoB: April 1958, British

Paul Heinrich Secretary. Address: 12 Braeside Close, Winchester, Hampshire, SO22 4JL. DoB: March 1953, British

Hazel Coulter Director. Address: 3 Church Street, Alwalton, Peterborough, PE7 3UU. DoB: April 1949, British

Ms Mary Barker Secretary. Address: 22 Hazelbury Road, Fulham, London, SW6 2NB. DoB: n\a, British

Roger Keeling Director. Address: 23 Redlands Way, Sutton Coldfield, West Midlands, B74 3ET. DoB: December 1944, British

Jill Day Director. Address: 17 South Road, Reigate, Surrey, RH2 7LB. DoB: November 1942, British

Richard Cole Director. Address: St Olaves, Slough Road, East Bergholt, Essex, CO7 6XP. DoB: January 1958, British

Linda Spear Director. Address: 11 Asplins Avenue, Needingworth, Cambridgeshire, PE27 4SX. DoB: August 1954, British

Timothy John Scratcherd Director. Address: 1 Bank Cottage, Fore Lane Avenue, Sowerby Bridge, West Yorkshire, HX6 1BG. DoB: February 1950, British

Carolyn Stoppard Secretary. Address: 43 The Fleet, Belper, Derbyshire, DE56 1NU. DoB:

Martin Graham Director. Address: 9 Cornwall Road, Dorchester, Dorset, DT1 1RT. DoB: September 1947, British

Keith Charles Morrison Director. Address: 12 Bellgrove Court, Chatham, Kent, ME5 9PQ. DoB: September 1954, British

Marion Lloyd Director. Address: 2 Lyndon Close, Tottington, Bury, Lancashire, BL8 3EY. DoB: June 1951, British

Michael Rumble Director. Address: Lot 43, Shevington Avenue, Witchcliffe, Western Australia. DoB: August 1951, British

Stephen Bacon Director. Address: Spring Cottage, Farnah Green, Belper, Derbyshire, DE56 2UP. DoB: May 1944, British

Richard Masterton Director. Address: Bondgate, Harewood, Leeds, West Yorkshire, LS17 9LN. DoB: June 1945, British

Stephen Moss Director. Address: 8 Pine Close, Kendal, Cumbria, LA9 7SQ. DoB: March 1952, British

John Whittell Director. Address: 31 Witherford Croft, Solihull, West Midlands, B91 1TU. DoB: May 1947, British

Peter Nicholls Director. Address: The Willows, Brooke End, Norwich, NR15 1ET. DoB: July 1945, British

Keith Charles Morrison Director. Address: 12 Bellgrove Court, Chatham, Kent, ME5 9PQ. DoB: September 1954, British

Michael Smith Secretary. Address: 35 Charter Road, Tipton, West Midlands, DY4 0HU. DoB:

Richard Masterton Director. Address: Bondgate, Harewood, Leeds, West Yorkshire, LS17 9LN. DoB: June 1945, British

Jobs in Naace. vacancies. Career and practice on Naace.. Working and traineeship

Carpenter. From GBP 1900

Welder. From GBP 1700

Controller. From GBP 2300

Director. From GBP 5600

Controller. From GBP 2800

Carpenter. From GBP 2200

Electrical Supervisor. From GBP 1600

Welder. From GBP 1500

Responds for Naace. on FaceBook

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

Address Naace. on google map

Other similar UK companies as Naace.: Flit Limited | Munk Investments Limited | London Lodge Ltd | Acorn Industrial Property Limited | Saleem And Javed Limited

Registered at The Sir Colin Campbell Building, Nottingham NG7 2TU Naace. is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 03270148 registration number. The firm was launched on Monday 28th October 1996. From Tuesday 4th November 2003 Naace. is no longer under the business name The National Association Of Advisers For Computers In Education. This firm principal business activity number is 85600 which stands for Educational support services. The company's latest filings were submitted for the period up to June 30, 2015 and the most current annual return information was filed on October 18, 2015. Ever since the company began on the market twenty years ago, this company managed to sustain its praiseworthy level of success.

The firm started working as a charity on Thu, 13th Feb 1997. It works under charity registration number 1060683. The range of the enterprise's area of benefit is not defined. They operate in Throughout England And Wales. The charity's board of trustees consists of fifteen members: James Langley, Paul Julzus Howes Heinrich, Roger Broadie, Ms Allison Allen and Lucinda Searle, and others. In terms of the charity's finances, their most successful time was in 2010 when they earned 916,536 pounds and they spent 828,168 pounds. Naace concentrates its efforts on education and training and education and training. It works to help children or youth, other charities or voluntary organisations, the general public. It helps these recipients by acting as an umbrella or a resource body, providing advocacy, advice or information and providing human resources. If you wish to get to know anything else about the firm's activity, dial them on this number 0870 240 0480 or check their official website. If you wish to get to know anything else about the firm's activity, mail them on this e-mail [email protected] or check their official website.

From the data we have, the company was established in October 1996 and has been presided over by twenty seven directors, and out of them four (Dr Carol Porter, David Smith, Drew Buddie and Drew Buddie) are still employed in the company. What is more, the managing director's tasks are continually bolstered by a secretary - Drew Buddie, from who was recruited by the following company one year ago.