Bre Trust

Other research and experimental development on natural sciences and engineering

Contacts of Bre Trust: address, phone, fax, email, website, working hours

Address: Bucknalls Lane Garston WD25 9XX Watford

Phone: 01923 664000 01923 664000

Fax: +44-1264 8625885 +44-1264 8625885

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bre Trust"? - Send email to us!

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

Registration data Bre Trust

Register date: 1996-11-22
Register number: 03282856
Capital: 345,000 GBP
Sales per year: More 780,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Bre Trust

Addition activities kind of Bre Trust

737299. Prepackaged software, nec
764101. Upholstery work
20529917. Wheat crackers
23250201. Shorts (outerwear): men's, youths', and boys'
25190000. Household furniture, nec
28229906. Fluoro rubbers
32310100. Ornamental glass: cut, engraved or otherwise decorated
33129907. Sinter, iron
91990101. General accounting office, government

Owner, director, manager of Bre Trust

Director - Regius Professor Of Computer Science Nicholas Robert Jennings. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: December 1966, British

Director - Francesca Anne Howard Berriman. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: May 1964, British

Director - Ashley Paul Wheaton. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: March 1968, British

Director - Ashley Francis Pocock. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: April 1955, British

Director - Martin John Wyatt. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: March 1950, British

Director - Profrssor Quentin John Leiper. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: October 1951, British

Director - Michael George Tufnell Dickson. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: September 1944, British

Director - John Peter Carter. Address: Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7UG, United Kingdom. DoB: May 1961, British

Director - Dr Elizabeth Jane Goodwin. Address: Horse Fair, Banbury, Oxfordshire, OX16 0AH, United Kingdom. DoB: June 1961, British

Director - Sir Kenneth John Knight. Address: 3rd Floor Eland House, Bressenden Place, London, SW1E 5DU, United Kingdom. DoB: January 1947, British

Director - James Garwood Michael Wates. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: April 1960, British

Director - Hugh Maris Ferguson. Address: College Cross, Islington, London, N1 1PT. DoB: December 1945, British

Secretary - Russell Heusch. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RX. DoB: June 1960, British

Director - Peter William Macdonald Lobban. Address: Greenbrook Lodge, 30 Dobbins Lane, Wendover, Buckinghamshire, HP22 6DH. DoB: August 1947, British

Director - Ian Paul Tyler. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: July 1960, British

Director - Michael Gordon Ankers. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: n\a, British

Director - Professor Leslie Arthur Clark. Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. DoB: May 1944, British

Director - Mark Jonathan Farrar. Address: Silver Street, Besthorpe, Attleborough, Norfolk, NR17 2NY. DoB: August 1961, British

Director - Richard Gillies. Address: Burleigh Road, Ascot, Berkshire, SL5 8ES. DoB: December 1965, British

Director - Mark Sydney Clare. Address: Bucknalls Lane, Watford, WD25 9XX, United Kingdom. DoB: August 1957, British

Director - David John Szymanski. Address: Top Lane, Mells, Frome, Somerset, BA11 3QN. DoB: November 1954, British

Director - Ian James Stewart. Address: 20 Conduit Head Road, Cambridge, CB3 0EY. DoB: n\a, British

Director - Richard Baskcomb Haryott. Address: Wellpond Cottage, Brickendon, Hertford, Hertfordshire, SG13 8NU. DoB: March 1941, British

Director - Stewart John Rodney Davies. Address: Woodhall Manor Heath Road, Helpston, Peterborough, Cambridgeshire, PE6 7EG. DoB: May 1960, British

Director - Professor Leslie Arthur Clark. Address: 23 Kingswood Close, Lapworth, Solihull, West Midlands, B94 6JQ. DoB: May 1944, British

Director - John Callcutt. Address: 57 Chantry View Road, Guildford, Surrey, GU1 3XT. DoB: January 1947, British

Director - Geoffrey Harcroft Wright. Address: Michaelmas House, 4 The Riddings, Caterham, Surrey, CR3 6DW. DoB: February 1943, British

Director - John Ronald Pike. Address: 42 Clifton Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8TU. DoB: September 1949, British

Director - Kathleen Priestley. Address: Corbridge Road, Hexham, Northumberland, NE46 1UN. DoB: August 1949, British

Director - Professor John Boscawen Burland. Address: 13 Barton Road, Wheathampstead, Hertfordshire, AL4 8QG. DoB: March 1936, British

Director - Sir Neville Ian Simms. Address: 24 Birch Street, Wolverhampton, West Midlands, WV1 4HY. DoB: September 1944, British

Director - Sir Michael Anthony Latham. Address: 508 Hood House Dolphin Square, London, SW1V 3LX. DoB: November 1942, British

Director - William Raymond Treen. Address: 38 Sheldon Avenue, Highgate, London, N6 4JR. DoB: October 1940, Welsh

Director - Christopher James Vickers. Address: 3 Old Forge Close, Digswell Water, Welwyn, Hertfordshire, AL6 0SR. DoB: October 1933, British

Director - Stephen Bowcott. Address: Pen-Y-Coed, 5 Mill Road Lisvane, Cardiff, CF14 0XA. DoB: April 1955, British

Director - Professor Brian Norton. Address: 33 Meadowbank, Newtownabbey, BT37 0UP. DoB: December 1955, British

Director - Michael James Roberts. Address: Bodimans, 2 Mile Ash Christs Hospital, Horsham, West Sussex, RH13 7LA. DoB: August 1945, British

Director - Martin Peter Shipp. Address: 2 Little Acre, St. Albans, Hertfordshire, AL3 5SG. DoB: May 1949, British

Director - C.Eng.F.I. Struct E. Michael Robinson. Address: Little Haven, Tamworth Road, Over Whitacre, Coleshill, Birmingham, West Midlands, B46 2LH. DoB: September 1941, British

Director - John Roger Marshall. Address: Copplestone House, Manley Lane, Tiverton, Devon, EX16 4NH. DoB: April 1944, British

Director - Brian Mellitt. Address: The Priory 36 Church Street, Stilton, Peterborough, Cambridgeshire, PE7 3RF. DoB: May 1940, British

Director - Sir Francis Ross Gibb. Address: 11 Latchmoor Avenue, Gerrards Cross, Buckinghamshire, SL9 8LJ. DoB: June 1927, British

Director - Dr Bernard Rimmer. Address: Christmas Cottage, Bucklebury Village, Reading, Berkshire, RG7 6PP. DoB: March 1940, British

Director - John Victor Doggart. Address: Coach House, Belsize Park Gardens, London, NW3 4LA. DoB: May 1941, British

Director - Hugh William Try. Address: Favershams Meadow, Mumfords Lane, Gerrards Cross, Bucks, SL9 8TQ. DoB: July 1937, British

Director - Julian Edward Frank Vickery. Address: Clementines 1 Kendale, Hemel Hempstead, Hertfordshire, HP3 8NN. DoB: March 1953, British

Director - Michael George Vernon Buckley. Address: 64a White Hart Lane, London, SW13 0PZ. DoB: June 1949, British

Director - Horace Anthony Palmer. Address: One Day Farm Blackwell Hall Lane, Ley Hill, Chesham, Buckinghamshire, HP5 1UN. DoB: February 1937, British

Director - Anthony John Jackson. Address: Elm Cottage, Riverview Road, Pangbourne, Berkshire, RG8 7AU. DoB: November 1933, British

Director - Kenneth Vincent John Bartlett. Address: 13 Shaa Road, Acton, London, W3 7LN. DoB: May 1936, British

Director - John Peter William Morgan. Address: Seabank House 18 Clinton Road, Penarth, South Glamorgan, CF64 3JD. DoB: July 1946, British

Director - Francis Cuthbert Duffy. Address: 195 Liverpool Road, London, N1 0RF. DoB: September 1940, British

Director - Peter Samuel Brandon. Address: 3 Woodland Drive, Lymm, Cheshire, WA13 0BL. DoB: June 1943, British

Director - Neil Macfadyen. Address: 39 Lancaster Road, London, W11 1QJ. DoB: July 1964, British

Director - James Francis Horan. Address: 1 Westmoreland Place, Ealing, London, W5 1QE. DoB: July 1952, British

Director - Martin Shaw. Address: Oakfield 58a Horn Hill, Hitchin, Hertfordshire, SG4 8AR. DoB: April 1951, British

Secretary - James Francis Horan. Address: 1 Westmoreland Place, Ealing, London, W5 1QE. DoB: July 1952, British

Director - Roger Graham Courtney. Address: 89 Parkside Drive, Watford, Hertfordshire, WD17 3AY. DoB: July 1946, British

Director - Martin John Wyatt. Address: 59 Burnham Green Road, Tewin Wood, Welwyn, Hertfordshire, AL6 0NH. DoB: March 1950, British

Director - Bruce John Hanton. Address: 44 Carson Road, West Dulwich, London, SE21 8HU. DoB: n\a, British

Director - Suhrud Prakash Mehta. Address: 108 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: February 1972, British

Jobs in Bre Trust, vacancies. Career and training on Bre Trust, practic

Now Bre Trust have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Operating Department Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Research Fellow (London)

    Region: London

    Company: University of Greenwich

    Department: Systems Management and Strategy

    Salary: £26,052 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies

  • Wellcome Postdoctoral Research Scientist - Genetic Control of Patterning in the Early Mammalian Embryo (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £31,076 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Biochemistry

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Postdoctoral Research Associate - Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Molecular and Clinical Cancer Medicine

    Salary: £32,958 to £34,956 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Assistant in Single Molecule Nanotechnology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Biomedical Sciences

    Salary: £26,495 to £31,604 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Biotechnology,Other Engineering

  • Senior Lecturer/ Lecturer – General Education (Natural Science) (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Beamline Technician x2 (Didcot)

    Region: Didcot

    Company: Diamond Light Source

    Department: Harwell Science & Innovation Campus

    Salary: £25,247 to £29,702 (Discretionary range to £34,157)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Other

  • Research Fellow - 26 Month Fixed Term Contract (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Health and Social Care

    Salary: £31,076 to £37,075 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Course Administrator (Coventry)

    Region: Coventry

    Company: Nexus Institute of Creative Arts

    Department: N\A

    Salary: £14,959 to £16,577 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Librarian (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • PhD Studentship: Nature-Based Hydraulic Drop Structures for Water Abstractions in Rivers (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Civil Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Maritime Technology

Responds for Bre Trust on Facebook, comments in social nerworks

Read more comments for Bre Trust. Leave a comment for Bre Trust. Profiles of Bre Trust on Facebook and Google+, LinkedIn, MySpace

Location Bre Trust on Google maps

Other similar companies of The United Kingdom as Bre Trust: Unique Dreams Limited | Wrighto Limited | Chapman Worth Limited | A T P Turbines Limited | Primo Excel Precision Limited

03282856 is the registration number of Bre Trust. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1996-11-22. This company has been operating on the market for the last 20 years. The firm may be reached at Bucknalls Lane Garston in Watford. It's post code assigned is WD25 9XX. This company has operated under three names. The company's very first name, Foundation For The Built Environment, was changed on 2004-08-11 to Controlview. The current name, in use since 1996, is Bre Trust. The firm is classified under the NACe and SiC code 72190 , that means Other research and experimental development on natural sciences and engineering. The firm's most recent filings were submitted for the period up to March 31, 2015 and the most current annual return was filed on November 22, 2015. Twenty years of experience in this particular field comes to full flow with Bre Trust as they managed to keep their clients happy throughout their long history.

The firm started working as a charity on 2002-05-24. It is registered under charity number 1092193. The geographic range of their area of benefit is not defined. They operate in Throughout England And Wales, Scotland. The corporate trustees committee consists of fourteen members: Dr Elizabeth Goodwin, Dr Martin John Wyatt, James Wates, Hugh Ferguson and Ian Paul Tyler, to namea few. In terms of the charity's financial situation, their best period was in 2009 when they earned £46,514,000 and they spent £45,851,000. The company engages in training and education, protecting the environment / the conservation of heritage sites and training and education. It devotes its dedicates its efforts all the people, all the people. It helps its recipients by making donations to individuals, counselling and providing advocacy and undertaking research or supporting it financially. In order to get to know more about the enterprise's undertakings, call them on this number 01923 664000 or check their official website. In order to get to know more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their official website.

As the data suggests, this firm was started in 1996 and has so far been steered by fifty nine directors, and out of them thirteen (Regius Professor Of Computer Science Nicholas Robert Jennings, Francesca Anne Howard Berriman, Ashley Paul Wheaton and 10 other directors have been described below) are still working. In order to find professional help with legal documentation, for the last almost one month the firm has been making use of Russell Heusch, age 56 who's been responsible for ensuring efficient administration of this company.

Bre Trust is a domestic company, located in Watford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Bucknalls Lane Garston WD25 9XX Watford. Bre Trust was registered on 1996-11-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 345,000 GBP, sales per year - more 780,000,000 GBP. Bre Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Bre Trust is Professional, scientific and technical activities, including 9 other directions. Director of Bre Trust is Regius Professor Of Computer Science Nicholas Robert Jennings, which was registered at Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX. Products made in Bre Trust were not found. This corporation was registered on 1996-11-22 and was issued with the Register number 03282856 in Watford, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bre Trust, open vacancies, location of Bre Trust on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Bre Trust from yellow pages of The United Kingdom. Find address Bre Trust, phone, email, website credits, responds, Bre Trust job and vacancies, contacts finance sectors Bre Trust