Tax Incentivised Savings Association

All UK companiesOther service activitiesTax Incentivised Savings Association

Activities of business and employers membership organizations

Other education n.e.c.

Tax Incentivised Savings Association contacts: address, phone, fax, email, website, shedule

Address: Dakota House 25 Falcon Court Preston Farm Business Park TS18 3TX Stockton-on-tees

Phone: +44-1478 3183807

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tax Incentivised Savings Association"? - send email to us!

Tax Incentivised Savings Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tax Incentivised Savings Association.

Registration data Tax Incentivised Savings Association

Register date: 1998-04-17

Register number: 03548792

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 Tax Incentivised Savings Association

Owner, director, manager of Tax Incentivised Savings Association

Richard David Freeman Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX. DoB: July 1954, British

Larry Banda Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX. DoB: February 1961, British

David Jason White Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX. DoB: February 1970, British

Elissa Bayer Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX. DoB: August 1953, British

Tony Stenning Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX. DoB: November 1970, British

Carol Lesley Knight Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: April 1953, British

David Martin Dalton-brown Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: January 1959, British

Carol Lesley Knight Secretary. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB:

Julian Witold Korek Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: December 1952, British

Clive John Shelton Director. Address: Ifds House, St Nicholas Lane, Basildon, Essex, SS15 5FS. DoB: January 1955, British

David Ian White Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: October 1959, British

John David Brasington Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: September 1946, British

David Jason White Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX. DoB: February 1970, British

Mary-Anne Mcintyre Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX. DoB: January 1961, British

Hugh Mullan Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: December 1962, British

Gary Paul John Shaughnessy Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: February 1966, British

Anthony Christopher John Solway Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: June 1959, British

Malcolm Fraser Small Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: September 1955, British

Eric St Clair Stobart Director. Address: 2 Alan Road, Wimbledon Village, London, SW19 7PT. DoB: September 1948, British

Anthony Keith Vine Lott Director. Address: 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX, England. DoB: October 1947, British

Peter Paul Thomson Director. Address: 25 Falcon Court, Preston Farm Industrial Park, Stockton On Tees, Cleveland, TX18 3TX, England. DoB: April 1965, British

Gareth Anthony Adams Director. Address: Badsell Park Farm Oast, Crittenden Road Matfield, Tonbridge, Kent, TN12 7EW. DoB: February 1959, British

Peter John Shipp Director. Address: Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3TY. DoB: January 1944, British

Simon Peter Barrass Secretary. Address: Crathorne Crescent, Middlesbrough, Cleveland, TS5 4PE. DoB:

Jobs in Tax Incentivised Savings Association vacancies. Career and practice on Tax Incentivised Savings Association. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Tax Incentivised Savings Association on FaceBook

Read more comments for Tax Incentivised Savings Association. Leave a respond Tax Incentivised Savings Association in social networks. Tax Incentivised Savings Association on Facebook and Google+, LinkedIn, MySpace

Address Tax Incentivised Savings Association on google map

Other similar UK companies as Tax Incentivised Savings Association: Done500 Limited | Mh Cars Import And Export Limited | London Magic Lights Ltd | Genesis Exports Limited | Uk Books Direct Ltd

Tax Incentivised Savings Association is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Dakota House 25 Falcon Court, Preston Farm Business Park in Stockton-on-tees. The post code is TS18 3TX This firm has been operating since 1998. The business registration number is 03548792. Although recently known as Tax Incentivised Savings Association, the company name had the name changed. The company was known under the name Professional Isa Managers' Association until 2007-06-01, when the company name was replaced by Isa Managers' Association. The Last was known under the name took place in 1998-07-14. This firm is registered with SIC code 94110 and has the NACE code: Activities of business and employers membership organizations. The business most recent filed account data documents were filed up to 2015-06-30 and the most recent annual return information was submitted on 2016-04-17. Ever since the firm debuted on this market 18 years ago, the company has managed to sustain its great level of prosperity.

On May 18, 2016, the company was searching for a Technical Administrator to fill a position in Stockton-on-Tees. They offered a job with wage £20000.00 per year.

Richard David Freeman, Larry Banda, David Jason White and 8 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company since 2016-03-09. Furthermore, the managing director's responsibilities are constantly backed by a secretary - Carol Lesley Knight, from who joined this firm in 2009.