Council For Subject Associations Limited

All UK companiesEducationCouncil For Subject Associations Limited

Educational support services

Council For Subject Associations Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Masons Wharf SN13 9FY Corsham

Phone: 01179 426251

Fax: +44-1322 4456573

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Council For Subject Associations Limited"? - send email to us!

Council For Subject Associations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Council For Subject Associations Limited.

Registration data Council For Subject Associations Limited

Register date: 2007-08-02

Register number: 06331989

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Council For Subject Associations Limited

Owner, director, manager of Council For Subject Associations Limited

Professor Marilyn Leask Director. Address: University Of Bedfordshire, Polhill Avenue, Bedford, MK41 9EA, England. DoB: November 1950, British

Richard John Green Director. Address: Walton Road, Wellesbourne, Warwick, CV35 9JB, England. DoB: June 1956, British

Alan Geoffrey Kinder Director. Address: Solly Street, Sheffield, S1 4BF, England. DoB: June 1969, British

Dr John Malcolm Steers Secretary. Address: Sommerville Road, Bristol, BS7 9AE, England. DoB:

Annette Margaret Smith Director. Address: Masons Wharf, Corsham, Wiltshire, SN13 9FY. DoB: March 1952, British

Patrice Baldwin Director. Address: Masons Wharf, Corsham, Wiltshire, SN13 9FY. DoB: August 1953, British

Lesley Graham Butterworth Director. Address: Masons Wharf, Corsham, Wiltshire, SN13 9FY. DoB: January 1956, British

Sue Trotman Director. Address: Masons Wharf, Corsham, Wiltshire, SN13 9FY, United Kingdom. DoB: January 1953, British

Dr John Malcolm Steers Director. Address: 99 Sommerville Road, Bristol, BS7 9AE. DoB: July 1944, British

Lorraine Petersen Director. Address: Masons Wharf, Corsham, Wiltshire, SN13 9FY, United Kingdom. DoB: April 1957, British

Robert James Nash Director. Address: Masons Wharf, Corsham, Wiltshire, SN13 9FY, United Kingdom. DoB: April 1956, British

John Howard Lyon Director. Address: Masons Wharf, Corsham, Wiltshire, SN13 9FY, United Kingdom. DoB: April 1955, British

John Charles Matthews Secretary. Address: Fenwick Close, Woking, Surrey, GU21 3BY. DoB:

Ian James Mcneilly Director. Address: Plymouth Road, Sheffield, South Yorkshire, S7 2DE. DoB: December 1971, British

Mark Julian Hudson Director. Address: 17 Merlin Coppice, Telford, Shropshire, TF1 6TB. DoB: December 1957, British

John Charles Matthews Director. Address: 38 Fenwick Close, Woking, Surrey, GU21 3BY. DoB: December 1958, British

David Glyn Jones Secretary. Address: 7 Kennedy Avenue, Whitley, Melksham, Wiltshire, SN12 8QT. DoB: April 1951, British

Rosemary Rivett Director. Address: Maypole Lane, Maypole, Birmingham, B14 4PF. DoB: February 1954, British

Kathleen Cross Director. Address: 46 Westcliffe, Great Harwood, Blackburn, Lancashire, BB6 7PH. DoB: November 1943, English

William Ernest Musk Director. Address: 7 Milton Avenue, Eaton Ford, St Neots, Cambridgeshire, PE19 7LH. DoB: March 1945, British

Dr Geoffrey Penzer Secretary. Address: 62 Oakhill Road, Sevenoaks, Kent, TN13 1NT. DoB: November 1943, British

Professor Derek Bell Director. Address: 4 Rowan Park, Christleton, Chester, CH3 7AZ. DoB: October 1950, British

Duncan Trevor Cullimore Director. Address: 6 Varndean Holt, Brighton, East Sussex, BN1 6QX. DoB: November 1950, British

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

Fiona Hartley Director. Address: The Old Stables, Hazells Hall, Sandy, Bedfordshire, SG19 1DD. DoB: n\a, British

David Glyn Jones Director. Address: 7 Kennedy Avenue, Whitley, Melksham, Wiltshire, SN12 8QT. DoB: April 1951, British

Dr Raymond Vincent Peacock Director. Address: Valelands, Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: April 1934, British

Prof Margaret Talbot Director. Address: 89 Leeds Road, Rawdon, Leeds, LS19 6NT. DoB: n\a, British

Andrea Marilyn Tapsfield Director. Address: Woodcote, Wolverton Fields Norton Lindsey, Warwick, Warwickshire, CV35 8JN. DoB: October 1946, British

David Waxman Director. Address: 42 Ranmoor Crescent, Sheffield, South Yorkshire, S10 3GW. DoB: August 1947, British

Colin Matthews Director. Address: Poplar Farm, Crabtree Lane, Sutton On Sea, Lincolnshire, LN12 2RS. DoB: December 1954, British

Daniel John Dwyer Director. Address: Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF. DoB: April 1941, British

Daniel James Dwyer Director. Address: Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ. DoB: May 1975, British

Brian Charles Clancy Director. Address: 97 Winchester Street, London, SW1V 4NX. DoB: May 1948, British

Dr Geoffrey Penzer Director. Address: 62 Oakhill Road, Sevenoaks, Kent, TN13 1NT. DoB: November 1943, British

Jobs in Council For Subject Associations Limited vacancies. Career and practice on Council For Subject Associations Limited. Working and traineeship

Sorry, now on Council For Subject Associations Limited all vacancies is closed.

Responds for Council For Subject Associations Limited on FaceBook

Read more comments for Council For Subject Associations Limited. Leave a respond Council For Subject Associations Limited in social networks. Council For Subject Associations Limited on Facebook and Google+, LinkedIn, MySpace

Address Council For Subject Associations Limited on google map

Other similar UK companies as Council For Subject Associations Limited: 2028 H Limited | Heron Properties (nw) Ltd | Bright Hill Limited | Pizza Mania Limited | The Plough (cock Marling) Limited

Council For Subject Associations Limited may be contacted at 3 Masons Wharf, in Corsham. The postal code is SN13 9FY. Council For Subject Associations has been operating on the market for 9 years. The Companies House Registration Number is 06331989. The enterprise is classified under the NACe and SiC code 85600 and their NACE code stands for Educational support services. 2015-08-31 is the last time when the company accounts were filed. Council For Subject Associations Ltd has been operating in this field for the last nine years.

The company started working as a charity on Thursday 18th September 2008. It works under charity registration number 1125954. The geographic range of their area of benefit is undefined. in practice, national and it operates in many locations in Throughout England And Wales. Their board of trustees features nine representatives: Rosemary Rivet, Andrea Marilyn Tapsfield, John Lyon, Ms Susan Trotman and Dr J Steers, and others. In terms of the charity's financial report, their most prosperous year was 2009 when they earned 481,865 pounds and their expenditures were 456,940 pounds. Council For Subject Associations Ltd engages in education and training and training and education. It tries to improve the situation of other definied groups, other definied groups. It helps the above recipients by the means of providing various services, providing advocacy, advice or information and doing research or supporting it financially. In order to learn anything else about the company's activity, dial them on the following number 01179 426251 or check their website. In order to learn anything else about the company's activity, mail them on the following e-mail [email protected] or check their website.

Given the following enterprise's magnitude, it became necessary to recruit new executives, namely: Professor Marilyn Leask, Richard John Green, Alan Geoffrey Kinder who have been supporting each other for one year to fulfil their statutory duties for this company. In addition, the managing director's responsibilities are constantly helped by a secretary - Dr John Malcolm Steers, from who was hired by this company 2 years ago.