Stem Learning Limited

All UK companiesEducationStem Learning Limited

Educational support services

Stem Learning Limited contacts: address, phone, fax, email, website, shedule

Address: National Stem Learning Centre University Of York YO10 5DD York

Phone: +44-1499 9214752

Fax: +44-1499 9214752

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stem Learning Limited"? - send email to us!

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

Registration data Stem Learning Limited

Register date: 2004-03-23

Register number: 05081097

Type of company: Private Limited Company

Get full report form global database UK for Stem Learning Limited

Owner, director, manager of Stem Learning Limited

Professor John Timothy Leach Director. Address: Sheffield Hallam University, Howard Street, Sheffield, S1 1WB, England. DoB: May 1963, British

Professor Judith Merry Bennett Director. Address: Department Of Education, Heslington, York, YO10 5DD, England. DoB: October 1956, British

Ian Kevin Duffy Director. Address: St. James's Square, London, SW1Y 4PD, England. DoB: April 1975, British

Professor Shearer Carroll West Director. Address: Western Bank, Firth Court, Sheffield, S10 2TN, England. DoB: January 1960, British

David William James Thorpe-green Director. Address: University Of York, York, YO10 5DD, England. DoB: February 1968, British

Professor Stephen Keith Scott Director. Address: University Of Leeds, Woodhouse Lane, Leeds, LS2 9JT, England. DoB: July 1958, British

Alison Jane Denholm Director. Address: Claremont Road, Whitley Bay, Tyne And Wear, NE26 3TX, England. DoB: April 1969, British

Dr Hilary Janet Leevers Director. Address: Euston Road, London, NW1 2BE, England. DoB: July 1970, British

Rosemary Elizabeth Bailey Director. Address: Alkerden Road, London, W4 2HP, England. DoB: May 1979, British

David William James Thorpe-green Secretary. Address: National Science Learning Centre, University Of York, Heslington, York, North Yorkshire, YO10 5DD. DoB:

Sir Michael John Tomlinson Director. Address: Brooksby, Mayhall Lane Chesham Bois, Amersham, Buckinghamshire, HP6 5NR. DoB: October 1942, British

Professor Roger Soulsby Eccleston Director. Address: Howard Street, Sheffield, S1 1WB, England. DoB: May 1965, British

Professor Keonraad Lamberts Director. Address: University Of York, Heslington Hall, York, YO10 5DD, England. DoB: February 1965, British

Sir Robert Alan Langlands Director. Address: Woodhouse Lane, University Of Leeds, Leeds, LS2 9JT, England. DoB: May 1952, British

Dr Clare Elizabeth Matterson Director. Address: 215 Euston Road, London, Uk, NW1 2BE, Great Britain. DoB: November 1962, British

Professor John Timothy Leach Director. Address: Crown Point Drive, Ossett, West Yorkshire, WF5 8RQ, England. DoB: May 1963, British

Professor John Allen Robinson Director. Address: National Science Learning Centre, University Of York, Heslington, York, North Yorkshire, YO10 5DD. DoB: August 1958, English

Gordon Christopher Horsfield Director. Address: Yearsley, Brandsby, York, North Yorkshire, YO61 4SW. DoB: August 1946, British

Professor Sir Keith Burnett Director. Address: The Croft, 57 Snaithins Lane, Sheffield, South Yorkshire, S10 3LF. DoB: September 1953, British

Professor Philip Jones Director. Address: Glenthorne Castleton Road, Hathersage Hope Valley, Sheffield, Yorkshire, S32 1EH. DoB: November 1950, British

Professor Vivien Jones Director. Address: 13 Cumberland Road, Leeds, West Yorkshire, LS6 2EF. DoB: October 1952, British

Professor Michael James Paul Arthur Director. Address: Slab Farm, Slab Lane, West Wellow, Hampshire, SO51 6BY. DoB: August 1954, British

Professor Trevor Andrew Sheldon Director. Address: 7 Cornwall Drive, York, North Yorkshire, YO10 4LG. DoB: February 1954, British

Peter Gerard Doherty Secretary. Address: 25 Linton Avenue, Leeds, West Yorkshire, LS17 8PU. DoB:

Professor Paul Ellis White Director. Address: 16 Winchester Avenue, Sheffield, S10 4EA. DoB: July 1950, British

Professor Felicity Jacqueline Riddy Director. Address: 3 Main Street, Wilberfoss, East Yorkshire, YO41 5NP. DoB: June 1940, British

Professor Philip Garrahan Director. Address: The Old Rectory, Church Street, Tansley, Matlock, Derbyshire, DE4 5FH. DoB: October 1948, British

Professor Alan David Pearman Director. Address: 199 Adel Lane, Leeds, West Yorkshire, LS16 8BY. DoB: October 1946, British

Professor Brian Cantor Director. Address: Vcs House Spring Lane, Heslington, York, North Yorkshire, YO10 5DD. DoB: January 1948, British

Professor Robert Francis Boucher Director. Address: The Croft, 57 Snaithing Lane, Sheffield, S10 3LF. DoB: April 1940, British

Michael John Slade Secretary. Address: 15 Lime Avenue, York, YO31 1BT. DoB:

Dr Diana Margaret Green Director. Address: 15 Glanville Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HW. DoB: April 1943, British

Jobs in Stem Learning Limited vacancies. Career and practice on Stem Learning Limited. Working and traineeship

Project Planner. From GBP 4000

Driver. From GBP 2000

Administrator. From GBP 2300

Administrator. From GBP 2300

Responds for Stem Learning Limited on FaceBook

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

Address Stem Learning Limited on google map

Other similar UK companies as Stem Learning Limited: Don Russell Accountancy Ltd | Geoff Berridge Limited | Sahb Consultancy Limited | Ledger Bennett Limited | Ab Consulting (edinburgh) Limited

Stem Learning Limited may be reached at National Stem Learning Centre, University Of York in York. The company's post code is YO10 5DD. Stem Learning has been active on the British market for the last twelve years. The company's registered no. is 05081097. It has a history in business name changes. In the past, it had two different company names. Up till 2015 it was prospering as Myscience and before that its registered company name was Imco (122004). The firm Standard Industrial Classification Code is 85600 - Educational support services. 2015-07-31 is the last time the accounts were reported. Ever since the firm began in this line of business 12 years ago, it managed to sustain its praiseworthy level of prosperity.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 12 transactions from worth at least 500 pounds each, amounting to £14,017 in total. The company also worked with the Birmingham City (10 transactions worth £11,244 in total) and the Solihull Metropolitan Borough Council (1 transaction worth £1,156 in total). Stem Learning was the service provided to the Devon County Council Council covering the following areas: Training and Training Inc Travel Costs was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

Within this specific company, most of director's responsibilities have been done by Professor John Timothy Leach, Professor Judith Merry Bennett, Ian Kevin Duffy and 7 others listed below. As for these ten people, Sir Michael John Tomlinson has been employed by the company the longest, having been a vital addition to directors' team in 2008-11-01. To maximise its growth, since 2010 the company has been implementing the ideas of David William James Thorpe-green, who has been concerned with successful communication and correspondence within the firm.