Nlt Training Services Limited

All UK companiesEducationNlt Training Services Limited

Post-secondary non-tertiary education

Nlt Training Services Limited contacts: address, phone, fax, email, website, shedule

Address: Devonshire House Station Road Brimington S43 1JU Chesterfield

Phone: 01246 206520

Fax: 01246 206520

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Nlt Training Services Limited"? - send email to us!

Nlt Training Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nlt Training Services Limited.

Registration data Nlt Training Services Limited

Register date: 1980-08-13

Register number: 01512204

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

Get full report form global database UK for Nlt Training Services Limited

Owner, director, manager of Nlt Training Services Limited

Lyn Woolley Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: July 1960, English

Simon Marsden Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: May 1963, British

Ben Thomas Dexter Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: June 1988, British

Christopher Paul Haines Secretary. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB:

Nan Patricia Hanlon Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: January 1954, British

Nicholas John Hilton Crowther Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: August 1951, British

Lindsay Macpherson Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: November 1984, British

Paul Jonathan West Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: July 1956, British

Peter James Mcgowan Secretary. Address: Saltergate, Chesterfield, Derbyshire, S40 1LD, United Kingdom. DoB:

Philip Mangan Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: May 1979, British

Richard Simon Peel Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: February 1978, British

Paul Mahmood Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU. DoB: April 1976, British

Martin John Rigley Director. Address: 30 King Edward Avenue, Mansfield, NG18 5AF. DoB: October 1962, British

Steven Ireland Director. Address: Red House Main Road, Hundall, Chesterfield, Derbyshire, S18 4BR. DoB: February 1954, British

Jonathan Fearon Director. Address: 1 Kings Court, Kirkby In Ashfield, Nottinghamshire, NG17 9DR. DoB: October 1964, British

Stuart Mccord Director. Address: 37 Ryeland Street, Hereford, Herefordshire, HR4 0LN. DoB: July 1958, British

Keith Snow Director. Address: Rosehill St Davids Drive, South Anston, Sheffield, South Yorkshire, S31 7DQ. DoB: October 1947, British

Christopher Derrick Taylor Director. Address: 47 Kestrel Drive, Eckington, Sheffield, South Yorkshire, S21 4HS. DoB: December 1931, British

Geoffrer Bargh Director. Address: 614 Derby Road, Wingerworth, Chesterfield, Derbyshire, S42 6LZ. DoB: December 1937, British

Charles Pryde Mckinlay Director. Address: 44 Spitalfields, Blyth, Worksop, Nottinghamshire, S81 8EA. DoB: October 1939, British

Noel Gilbert Whitesmith Director. Address: 4 Brook Lane, Scawby Brook, Brigg, South Humberside, DN20 9JZ. DoB: December 1931, British

Roy Pocklington Director. Address: 11 Hainton Close, Gainsborough, Lincolnshire, DN21 1UY. DoB: March 1945, British

Peter Charles Harris Director. Address: Springfield House 76 Elloughton Road, Elloughton, Brough, North Humberside, HU15 1AL. DoB: April 1943, British

Graham Richard Varley Director. Address: 6 Larch Way, Brockwell, Chesterfield, Derbyshire, S40 4ER. DoB: November 1941, British

Richard Graham Potts Director. Address: Kingsgate,, Calver Sough, Calver, Hope Valley, Derbyshire, S32 3XH. DoB: July 1953, British

Stanley Green Director. Address: 56 Laurel Avenue, Church Warsop, Mansfield, Nottinghamshire, NG20 0TF. DoB: October 1948, British

Ian Richardson Director. Address: 7 Limekiln Fields, Bolsover, Chesterfield, Derbyshire, S44 6NQ. DoB: August 1959, British

Rodney Alan Shiers Secretary. Address: The Headlands East Bank, Winster, Matlock, Derbyshire, DE4 2DS. DoB: May 1952, British

Charles Pryde Mckinlay Director. Address: 44 Spitalfields, Blyth, Worksop, Nottinghamshire, S81 8EA. DoB: October 1939, British

Nigel Christopher Wanford Director. Address: 3 Rosedale View, Walton, Chesterfield, Derbyshire, S42 7HG. DoB: March 1962, British

Mark Alan Jackson Director. Address: 305 Watnall Road, Hucknall, Nottinghamshire, NG15 6EP. DoB: July 1959, British

Jane Linda Weightman Director. Address: Ameycroft House 91 Greenaway Lane, Hackney, Matlock, Derbyshire, DE4 2QA. DoB: October 1951, British

Alan Thompson Director. Address: 21 Wheatcroft Close, Wingerworth, Chesterfield, Derbyshire, S42 6PE. DoB: June 1948, British

John Stuart Heathcote Director. Address: 2 Lansdowne Avenue, Newbold, Chesterfield, Derbyshire, S41 8QD. DoB: February 1935, British

Thomas John Evans Director. Address: Iona Strathallan Close, Darley Dale, Matlock, Derbyshire, DE4 2HJ. DoB: November 1937, British

John Gordon Caley Director. Address: The Cottage Fox Hill, Langwith Road Scarcliffe, Chesterfield, Derbyshire, S44 6TH. DoB: April 1936, British

Frank William Benison Secretary. Address: 75 Brearley Avenue, New Whittington, Chesterfield, Derbyshire, S43 2DZ. DoB: July 1946, British

Peter Ivor Terry Director. Address: 37 Robinson Drive, Worksop, Nottinghamshire, S80 1BD. DoB: January 1943, British

Linda Bills Director. Address: 6 The Fairways, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9EW. DoB: February 1958, British

Hazel Watson Director. Address: 22 St Albans Drive, Sheffield, South Yorkshire, S10 4DL. DoB: December 1940, British

Kenneth Silcock Director. Address: 85 Walgrove Road, Walton, Chesterfield, Derbyshire, S40 2DW. DoB: December 1931, British

Andrew Nelson Director. Address: 58 Westbourne Road, Sutton In Ashfield, Nottinghamshire, NG17 2ER. DoB: March 1961, British

Alan Barnett Director. Address: 21 Park Hall Gardens, Walton, Chesterfield, Derbyshire, S42 7NQ. DoB: September 1948, British

Elizabeth Barr Livingstone Keith Director. Address: 40 Coniston Road, Dronfield Woodhouse, Sheffield, South Yorkshire, S18 5PY. DoB: March 1930, British

Ronald Jelley Director. Address: 31 Rannoch Drive, Mansfield, Nottinghamshire, NG19 6QX. DoB: August 1931, British

Geoffrey Charles Godfrey Director. Address: 21 St Johns Place, Mansfield, Nottinghamshire, NG18 5NS. DoB: February 1952, British

Michael Masters Director. Address: 32 Gower Crescent, Chesterfield, Derbyshire, S40 4LX. DoB: March 1955, British

Geoffrer Bargh Director. Address: 614 Derby Road, Wingerworth, Chesterfield, Derbyshire, S42 6LZ. DoB: December 1937, British

Jobs in Nlt Training Services Limited vacancies. Career and practice on Nlt Training Services Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Nlt Training Services Limited on FaceBook

Read more comments for Nlt Training Services Limited. Leave a respond Nlt Training Services Limited in social networks. Nlt Training Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Nlt Training Services Limited on google map

Other similar UK companies as Nlt Training Services Limited: Mbpc Railways Limited | Yinhui Safety Glass Co., Ltd | Matrow Court Management Company Limited | Global Legal Plans Limited | Warren Traynor Limited

Nlt Training Services Limited can be reached at Chesterfield at Devonshire House Station Road. Anyone can look up the company using the zip code - S43 1JU. This firm has been operating on the British market for thirty six years. This firm is registered under the number 01512204 and its up-to-data status is active. This firm began under the name Notts And Derbys Engineering Training Association, though for the last twenty years has been on the market under the name Nlt Training Services Limited. This firm is registered with SIC code 85410 and has the NACE code: Post-secondary non-tertiary education. Fri, 31st Jul 2015 is the last time company accounts were filed. Ever since it began on this market 36 years ago, this company has sustained its impressive level of prosperity.

The company owns one restaurant or cafe. Its FHRSID is PI/000069120. It reports to Chesterfield and its last food inspection was carried out on Wed, 5th Jun 2013 in Devonshire House, Chesterfield, S41 1JU. The most recent quality assessment result obtained by the company is 5, which translates as very good.

Having three job announcements since Mon, 11th May 2015, the corporation has been quite active on the employment market. On Mon, 9th Nov 2015, it was searching for candidates for a full time Apprentice IT Technician position in Gainsborough, and on Mon, 11th May 2015, for the vacant position of a full time Fabrication and Welding Training Officer in Chesterfield. As of yet, they have employed candidates for the Apprentice Administrator posts. Those employed on these positions can earn more than £4900 and up to £26000 annually. Candidates who would like to apply for this job ought to email to [email protected].

The enterprise started working as a charity on Wed, 10th Sep 1980. It works under charity registration number 510520. The range of the firm's activity is not defined. They provide aid in Nottinghamshire, Barnsley, Derbyshire, Doncaster, Rotherham, Sheffield City, Lincolnshire, North East Lincolnshire and North Lincolnshire. The company's board of trustees features six members: Nan Patricia Hanlon, Simon Marsden, Ben Dexter, Paul West and Paul Mahmood, and others. Regarding the charity's financial situation, their most successful time was in 2009 when they raised 2,312,840 pounds and they spent 2,245,370 pounds. The charitable organisation concentrates its efforts on education and training and education and training. It devotes its dedicates its efforts the general public, the whole mankind. It provides aid to its recipients by providing specific services and providing specific services. In order to find out more about the charity's undertakings, call them on the following number 01246 206520 or go to their website. In order to find out more about the charity's undertakings, mail them on the following e-mail [email protected] or go to their website.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,524 pounds of revenue. In 2011 the company had 4 transactions that yielded 24,184 pounds. In total, transactions conducted by the company since 2010 amounted to £37,208. Cooperation with the Derbyshire County Council council covered the following areas: Projects & Activities and Training.

According to the information we have, this specific company was established in 1980 and has been steered by fourty four directors, and out this collection of individuals five (Lyn Woolley, Simon Marsden, Ben Thomas Dexter and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still working. What is more, the managing director's duties are constantly helped by a secretary - Christopher Paul Haines, from who was chosen by this company on 2013-05-13.