Nocn

All UK companiesEducationNocn

Educational support services

Nocn contacts: address, phone, fax, email, website, shedule

Address: The Quadrant 99 Parkway Avenue Parkway Business Centre S9 4WG Sheffield

Phone: 01865 880812

Fax: 01865 880812

Email: [email protected]

Website:

Shedule:

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

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

Registration data Nocn

Register date: 1999-08-18

Register number: 03829217

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 Nocn

Owner, director, manager of Nocn

David Gareth Jones Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG. DoB: September 1966, British

Peter Wallwork Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG. DoB: July 1965, British

Kay Dickinson Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG. DoB: August 1959, British

Alison Lamplough Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG. DoB: October 1963, British

John Kenneth Fuller Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: September 1942, British

Seb Schmoller Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: May 1952, British

James Bruce Blackhurst Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: December 1971, British

Sarah Standeven Secretary. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB:

Professor Sandra Jowett Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: September 1953, British

Guy Lane Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: January 1958, British

Peter Ward Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: November 1946, British

Stephen Morley Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: May 1965, British

Christine Mary Bullock Director. Address: Holmes Close, Chippenham, Wiltshire, SN15 3FQ, England. DoB: November 1953, British

Sarah Clook Director. Address: 237 Union Street, Plymouth, PL1 3HQ, England. DoB: November 1963, British

Louise Morritt Director. Address: 1 Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU, England. DoB: May 1965, British

Brendan Gerard Clarke Director. Address: 1st Floor, Unit 17, 18 Heron Road, Belfast, BT3 9LE, Northern Ireland. DoB: n\a, Irish

Daniel Yameen Prakash Khan Director. Address: Acaster Malbis, York, North Yorkshire, YO23 2PY, England. DoB: August 1951, British

Christine Assheton Director. Address: 48 Magnet Lane, Bilton, Rugby, Warwickshire, CV22 7NH, England. DoB: March 1955, British

Sandra De Viell Director. Address: Unit 24/25 Hq Building, 237 Union Street, Plymouth, Devon, PL1 3HQ, England. DoB: August 1957, British

Ruth Durbridge Director. Address: Aislaby, Whitby, North Yorkshire, YO21 1SW, England. DoB: September 1956, British

John Lawton Director. Address: 24 Imperial Road, Matlock, Derbyshire, DE4 3NL, England. DoB: September 1957, British

John Smith Director. Address: PO BOX 58, Speke, Liverpool, L24 8WW, England. DoB: November 1956, British

Linda Shelley Wyatt Director. Address: 10 Newmarket Court, Newmarket Drive, Derby, Derbyshire, DE24 8NW, England. DoB: March 1953, British

Steve Babbidge Director. Address: Friar Crescent, Brighton, East Sussex, BN1 6NL, England. DoB: May 1958, British

Martin Flynn Director. Address: 1st Floor, Unit 17, 18 Heron Road, Belfast, Northern Ireland, BT3 9LE, Northern Ireland. DoB: March 1978, British

Carol Snape Director. Address: Dedham Road, Langham, Colchester, Essex, CO4 5PY, England. DoB: January 1948, British

Rachel Gordon Director. Address: Sycamore Close, Barton In The Beans, Nuneaton, Warwickshire, CV13 0PT, United Kingdom. DoB: October 1962, British

Doreen Killick Director. Address: Britannia Court, Eleanor Cross Road, Waltham Cross, Hertfordshire, EN8 7NB, England. DoB: February 1973, British

Gary Neville Haire Director. Address: 6 Pinehill Gardens, Bangor, County Down, BT19 6SE. DoB: August 1959, Northern Irish

Dr Anne Thompson Director. Address: 20 Landrock Road, London, N8 9HL. DoB: August 1948, British

Eric Andrew John Galvin Director. Address: Amberley Farmhouse, Chesterfield Road Pentrich, Ripley, Derbyshire, DE5 3RJ. DoB: October 1950, British

John Hollis-davies Director. Address: Barkhill Road, Aigburth, Liverpool, L17 6AY. DoB: December 1946, British

Dr Philip Westbury Cardew Director. Address: 40 Medina Avenue, Newport, Isle Of Wight, PO30 1EL. DoB: February 1961, British

Professor Ruth Sarah Farwell Director. Address: Hillcrest, Fingest Lane, Bolter End, High Wycombe, Buckinghamshire, HP14 3LS. DoB: February 1954, British

Michael Thomas Farmer Director. Address: Cherry Hinton 8 Church Road, St. Marks, Cheltenham, Gloucestershire, GL51 7AH. DoB: August 1942, British

Mark Cooper Director. Address: Chandos Cottage, 9 Chandos Street, Netherfield, Nottinghamshire, NG4 2LP. DoB: December 1956, British

Harvey Woolf Director. Address: 54 Northway, Dudley, West Midlands, DY3 3PS. DoB: February 1945, British

John Patrick Mcleod Director. Address: 20 Laburnum Grove, Horbury, Wakefield, West Yorkshire, WF4 6HG. DoB: May 1954, British

Dr David Knight Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: August 1960, British

Jacqueline Williams Director. Address: Parkway Avenue, Parkway Business Centre, Sheffield, South Yorkshire, S9 4WG, United Kingdom. DoB: August 1959, British

Professor Van Jonathan Gore Director. Address: Church Farm, Townsend, Pitton, Salisbury, Wiltshire, SP5 1DH. DoB: February 1948, British

Peter Elliott Director. Address: 14 Miller Avenue, Sandal, Wakefield, West Yorkshire, WF2 7DJ. DoB: February 1948, British

Gary Neville Haire Director. Address: 66 Newtownards Road, Bangor, Bt20 4dr. DoB: August 1959, Northern Irish

Rosalie Barton Director. Address: 30 Heath Lane, Croft, Warrington, Cheshire, WA3 7DJ. DoB: September 1952, British

June Aland Director. Address: 30 Mayfield Park South, Fishponds, Bristol, BS16 3NG. DoB: June 1948, British

Pauline Christiane Riley Director. Address: Rufford Hall Park Yacht Club, Trent Lane, Nottingham, Nottinghamshire, NG2 4DS. DoB: April 1952, British

John Hogg Director. Address: Eden Lodge, Front Street, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AA. DoB: February 1954, Uk

Margaret Greenwood Director. Address: Cromwell Avenue, Bromley, Kent, BR2 9AG. DoB: March 1947, British

Adrian Sheehan Director. Address: 6 Wood Crescent, Rogerstone, Newport, Gwent, NP1 0AL. DoB: August 1949, British

Professor Geoffrey Mark Layer Director. Address: 40 Oak Hill Road, Sheffield, S7 1SH. DoB: October 1955, British

Caroline Gibson Director. Address: 70 Blenheim Road, Walthamstow, London, E17 6HT. DoB: October 1952, British

Dan Taubman Director. Address: 27 Shaftesbury Road, London, N19 4QW. DoB: December 1947, British

Yvonne Crowther Secretary. Address: 182 Bannerdale Road, Sheffield, South Yorkshire, S7 2DT. DoB:

Denise Fielding Director. Address: 7 Coopers Drive, Great Burstead, Billericay, Essex, CM11 2TN. DoB: June 1955, British

Pauline Christiane Riley Director. Address: Rufford Hall Park Yacht Club, Trent Lane, Nottingham, Nottinghamshire, NG2 4DS. DoB: April 1952, British

Dr Rodney James Dicker Director. Address: Oakleigh 45 Parsonage Road, Cranleigh, Surrey, GU6 7AJ. DoB: January 1947, British

Malcolm Barry Director. Address: 18 Upper Brockley Road, Brockley, Lewisham, London, SE4 1SU. DoB: April 1950, British

Christine Changizi Director. Address: Clevedon Road, Failand, Bristol, Avon, BS8 3UL, United Kingdom. DoB: November 1936, British

Trevor Neilands Director. Address: 32 Holborn Hall, Lisburn, County Antrim, BT27 5AU. DoB: December 1952, British

Michael Jutsum Director. Address: 17 Horselydown Mansions, Lafone Street, London, SE1 2NA. DoB: March 1949, British

Paul Stuart Ricketts Director. Address: 123 Rufford Drive, Whitefield, Manchester, M25 6PD. DoB: December 1947, British

Professor Anthony Jowitt Director. Address: 33 Station Road, Shepley, Huddersfield, West Yorkshire, HD8 8DG. DoB: July 1947, British

John Hogg Director. Address: Eden Lodge, Front Street, Appleton Wiske, Northallerton, North Yorkshire, DL6 2AA. DoB: February 1954, Uk

Fiona Larden Director. Address: Principal's House, 1016 Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6LG. DoB: May 1954, British

Geoffrey Allan Terry Director. Address: 40 Wellington Parade, Walmer, Kent, CT14 8AB. DoB: August 1951, British

Caroline Gibson Director. Address: 70 Blenheim Road, Walthamstow, London, E17 6HT. DoB: October 1952, British

Pauline Christiane Riley Director. Address: Rufford Hall Park Yacht Club, Trent Lane, Nottingham, Nottinghamshire, NG2 4DS. DoB: April 1952, British

Fiona Larden Director. Address: Principal's House, 1016 Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6LG. DoB: May 1954, British

Adrian Sheehan Director. Address: 6 Wood Crescent, Rogerstone, Newport, Gwent, NP1 0AL. DoB: August 1949, British

Helen Whitehouse Secretary. Address: 8 Washford Road, Hilton, Derby, Derbyshire, DE65 5HN. DoB:

Professor John Anthony Jowitt Director. Address: 33 Station Road, Shepley, Huddersfield, West Yorkshire, HD8 8DG. DoB: July 1947, British

Nigel Francis Briggs Director. Address: 23 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG. DoB: November 1948, British

Richard John Harrison Director. Address: 45 Fox Elms Road, Tuffley, Gloucester, Gloucestershire, GL4 0BG. DoB: October 1966, British

David Forde Hunter Director. Address: 108 Seddon House, Barbican, London, EC2Y 8BX. DoB: November 1952, British

Professor Geoffrey Mark Layer Director. Address: 40 Oak Hill Road, Sheffield, S7 1SH. DoB: October 1955, British

Daniel Henry Taubman Director. Address: 27a Shaftesbury Road, London, N19 4QW. DoB: December 1947, British

Lynne Mastoris Secretary. Address: 48 North Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7NH. DoB:

Enda Mary Donnelly Director. Address: 114 Windsor Avenue, Penn, Wolverhampton, West Midlands, WV4 4BN. DoB: March 1947, Irish

John Smith Director. Address: 1 Summerhill Gardens, Kendal, Cumbria, LA9 4LE. DoB: November 1956, British

Annie Elizabeth Moore Director. Address: 45 Donaghadee Road, Newtownards, County Down, BT23 7HB. DoB: April 1946, British

Denise Fielding Director. Address: 7 Coopers Drive, Great Burstead, Billericay, Essex, CM11 2TN. DoB: June 1955, British

Aidan Stokes Director. Address: White Cottage, Wykin, Hinckley, Leicestershire, LE10 3EF. DoB: April 1940, British

Christina Lynn Sivers Director. Address: 111 Griffin Street, Blackburn, Lancashire, BB2 2NZ. DoB: July 1969, British Usa

Keith John Mogford Director. Address: 26 Widford Road, Chelmsford, Essex, CM2 9AR. DoB: March 1957, British

Alison Jane Warner Director. Address: 86 Marsh House Road, Sheffield, South Yorkshire, S11 9SQ. DoB: September 1947, British

Malcolm Barry Director. Address: 18 Upper Brockley Road, Brockley, Lewisham, London, SE4 1SU. DoB: April 1950, British

Jillian Nareen Ward Director. Address: Summerhill House, Buttermilk Hill, Hollingham, Staffordshire, ST10 4HH. DoB: June 1950, British

John Sanders Director. Address: 143 College Road, Manchester, M16 0AA. DoB: January 1952, British

Beverley Miller Secretary. Address: 1 Wigwell View, Wirksworth, Derby, DE4 4GS. DoB:

Mary Riddiford Director. Address: 93 Hopefield Road, Leicester, Leicestershire, LE3 2BL. DoB: June 1953, British

Brett Kerton Director. Address: 12 Grange Road, Sheffield, S Yorkshire, S11 8FW. DoB: June 1956, British

Susan Georgious Director. Address: Peel House, 14 West Street, Shipston On Stour, Warwickshire, CV36 4HD. DoB: May 1952, British

Carole Stott Secretary. Address: 99 Kelsey Lane, Balsall Common, Coventry, West Midlands, CV7 7GS. DoB: n\a, British

Teresa Bergin Director. Address: 37 Sandown Lane, Liverpool, Merseyside, L15 4HU. DoB: August 1955, Irish

Sally Ann Sheila Dicketts Director. Address: The Elms High Street, Newport Pagnell, Buckinghamshire, MK16 8EH. DoB: July 1955, British

Clive Macdonald Director. Address: 45 Sydney Road, Sheffield, South Yorkshire, S6 3GG. DoB: April 1956, British

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

Sorry, now on Nocn all vacancies is closed.

Responds for Nocn on FaceBook

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

Address Nocn on google map

Other similar UK companies as Nocn: Price Fencing & Landscaping Limited | Nbi Electrical (uk) Ltd | C H Ainsworth And Son Limited | Goldstar Homes Ltd | Progressive Interiors Limited

1999 is the year of the start of Nocn, the company located at The Quadrant 99 Parkway Avenue, Parkway Business Centre in Sheffield. This means it's been 17 years Nocn has been on the market, as it was founded on 1999-08-18. The registration number is 03829217 and its zip code is S9 4WG. Despite the fact, that recently known as Nocn, it previously was known under a different name. The firm was known under the name National Open College Network until 2013-10-18, when it got changed to The National Open College Network. The final was known under the name came in 2000-09-05. The enterprise declared SIC number is 85600 : Educational support services. The most recent records cover the period up to 2015-07-31 and the latest annual return information was filed on 2016-02-26. Seventeen years of experience in this field of business comes to full flow with Nocn as the company managed to keep their customers happy through all the years.

On 2015/11/30, the company was recruiting a Director of Customer Support and Operations to fill a position in Sheffield. They offered a job with wage £57000.00 per year.

The enterprise started working as a charity on 2000/03/10. It operates under charity registration number 1079785. The geographic range of the enterprise's activity is national. They work in Scotland, Sweden, Denmark, Greece, India, Northern Ireland and Norway. Their trustees committee consists of eleven representatives: Ms Alison Lamplough, Seb Schmoller, Dr David Knight, Ms Jacqueline Williams and Peter Ward, to namea few. Regarding the charity's financial statement, their most successful period was in 2010 when their income was 2,626,424 pounds and their expenditures were 2,398,271 pounds. Nocn concentrates on training and education and training and education. It works to support the youngest, other voluntary organisations or charities, people of particular ethnic or racial origins. It provides help to these recipients by providing specific services, unspecified charitable activities and acting as an umbrella or a resource body. If you wish to learn anything else about the company's activities, call them on the following number 01865 880812 or browse their website. If you wish to learn anything else about the company's activities, mail them on the following e-mail [email protected] or browse their website.

As the information gathered suggests, the business was incorporated in August 1999 and has so far been governed by ninety directors, and out of them eight (David Gareth Jones, Peter Wallwork, Kay Dickinson and 5 other directors have been described below) are still actively participating in the company's life. To help the directors in their tasks, since the appointment on 2010-10-22 this specific business has been utilizing the skills of Sarah Standeven, who has been working on ensuring efficient administration of this company.