Campaign For Learning

All companies of The UKEducationCampaign For Learning

Other education not elsewhere classified

Contacts of Campaign For Learning: address, phone, fax, email, website, working hours

Address: 24 Greencoat Place Westminster SW1P 1RD London

Phone: 020 7798 6067 020 7798 6067

Fax: 020 7798 6067 020 7798 6067

Email: [email protected]

Website:

Schedule:

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

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

Registration data Campaign For Learning

Register date: 1997-06-04
Register number: 03380789
Capital: 961,000 GBP
Sales per year: Approximately 611,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Campaign For Learning

Addition activities kind of Campaign For Learning

358101. Mechanisms and parts for automatic vending machines
10110101. Open pit iron ore mining, nec
26210401. Bond paper
28120106. Sodium bicarbonate
30520200. Plastic hose
36340312. Radiators, electric
36449903. Pole line hardware
39991201. Badges, metal: policemen, firemen, etc.
73840203. Home movies, developing and processing
84120100. Art gallery

Owner, director, manager of Campaign For Learning

Director - Stuart Mallett. Address: Willow Drive, Buckingham, MK18 7JH, England. DoB: September 1958, British

Secretary - Julia Wright. Address: Greencoat Place, Westminster, London, SW1P 1RD, United Kingdom. DoB:

Director - Professor Sir Deian Rhys Hopkin. Address: De Laune Street, London, SE17 3UT. DoB: March 1944, British

Director - Professor Robert Harold Fryer. Address: 31 Manton Avenue, London, W7 2DY. DoB: September 1944, British

Director - Kim Elaine Worts. Address: 129 Leighton Gardens, Kensal Rise, London, NW10 3PS. DoB: July 1956, British

Director - Janet Lilian Mokades. Address: 27 Mount Pleasant Road, London, NW10 3EG. DoB: April 1944, British

Director - Jim Houghton. Address: Bedford Close, Desford, Leicester, Leicestershire, LE9 9HN. DoB: January 1946, British

Director - Judith Swift. Address: 4 Butterworth Street, Chadderton, Oldham, Lancashire, OL9 0JL. DoB: June 1956, British

Director - Richard Evans. Address: Crescent Wood Cottage, 6 Crescent Wood Road, London, SE26 6RU. DoB: May 1951, Uk

Director - Colleen Althea Amos. Address: 25 Clement Close, London, NW6 7AL. DoB: February 1957, British

Director - Francesca Elu. Address: Greencoat Place, Westminster, London, SW1P 1RD, United Kingdom. DoB: February 1968, Nigerian

Director - Annie Louise Kent. Address: 56 Wades Hill, Winchmore Hill, London, N21 1BG. DoB: August 1960, British

Secretary - Georgina Pamela Jones. Address: 19 Buckingham Street, London, WC2N 6EF. DoB:

Director - Ian Mcgimpsey. Address: 24a South Croxted Road, London, SE21 8BB. DoB: May 1979, British

Director - Meena Kumari Wood. Address: Clairview Road, London, SW16 6TX, United Kingdom. DoB: February 1956, British

Secretary - Eleanore King. Address: 8 Lilac Close, Pilgrims Hatch, Brentwood, Essex, CM15 9QT. DoB:

Director - Linda Siegle. Address: 54 West Street, Stoke Sub Hamden, Somerset, TA14 6QG. DoB: July 1945, British

Director - Christopher Norman Brickell. Address: Northmoor House Purns Mill Lane, Colesbrook, Gillingham, Dorset, SP8 4HH. DoB: July 1946, British

Director - Philip Alan Bunt. Address: 176 Whitchurch Lane, Edgware, HA8 6QJ. DoB: n\a, British

Director - Michelle Wake. Address: Flat 3 44 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE. DoB: June 1961, British

Director - Paul Lawrence. Address: Park Mews, 190 Duffield Road, Derby, DE22 1BJ. DoB: June 1950, British

Secretary - Gavin Walker. Address: 24 Lyal Road, Bow, London, E3 5QG. DoB:

Director - Naomi Joy Therese Langford-wood. Address: Wellington House, High Street, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JP. DoB: March 1946, British

Director - Simon Nicholas Fuchs. Address: 1 Florence Road, Finsbury Park, London, N4 4BU. DoB: June 1954, British

Director - Dr Clive Lester Grace. Address: Old Rectory, Llanfoist, Abergavenny, Gwent, NP7 9NF. DoB: n\a, Uk

Director - Susan Lynda Parsons. Address: 171 Oxford Gardens, London, W10 6NE. DoB: April 1950, British

Director - Lucy Manuela De Groot. Address: Southcote Road, London, N19 5BJ. DoB: June 1951, British

Director - Susan Joy Dark. Address: 13 Routh Road, London, SW18 3SW. DoB: October 1958, British

Director - Brigadier Patricia Slater Purves. Address: Bydand, Caberston Road, Walkerburn, Peeblesshire, EH43 6AT. DoB: April 1948, British

Director - Octavius Orlando Irvine Casati Black. Address: Flat 3, 6 Phillimore Gardens, London, W8 7QD. DoB: May 1968, British

Director - Mike Leibling. Address: 7a Greencroft Gardens, London, NW6 3LP. DoB: December 1949, British

Director - Bryan James Hall. Address: Tudor House The Courtyard, Bridge End, Warwick, Warwickshire, CV34 6PD. DoB: February 1946, British

Director - Akber Gulam Pandor. Address: 20 Stafford Court, London, W8 7DJ. DoB: August 1956, British

Director - Professor Robert Harold Fryer. Address: 3 The Mayflowers, Southampton, Hampshire, SO16 7PD. DoB: September 1944, British

Director - Sir Robert Paul Reid. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: May 1934, British

Director - Lady Sally Greengross. Address: 9 Dawson Place, London, W2 4TD. DoB: June 1935, British

Director - David Edward Svendsen. Address: Furze Bush, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6EZ. DoB: July 1948, Australian

Director - Richard William Bide. Address: Southernwood, 9 Chapel Road Rowledge, Farnham, Surrey, GU10 4AW. DoB: September 1956, British

Director - Penny Jane Egan. Address: 28 Glebe Road, Barnes, London, SW13 0EA. DoB: July 1951, British

Director - Dr William Robert Lucas. Address: Wood Corner Lankhills Road, Winchester, Southampton, Hampshire, SO23 7AE. DoB: January 1956, British

Director - Chris Humphries. Address: 35 Warwick Road, Ealing, London, W5 5PZ. DoB: August 1948, British

Director - Prudence Margaret Leith. Address: 94 Kensington Park Road, London, W11 2PN. DoB: February 1940, British

Director - Simon Stafford Greenly. Address: Woodlands Farm Cottage, Woodlands Lane, Windlesham, GU20 6AT. DoB: March 1945, British

Secretary - Philip Goldenberg. Address: White Rose Lane, Woking, Surrey, GU22 7LB. DoB: April 1946, British

Jobs in Campaign For Learning, vacancies. Career and training on Campaign For Learning, practic

Now Campaign For Learning have no open offers. Look for open vacancies in other companies

  • Ion and THz Newton Coordinator (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,PR, Marketing, Sales and Communication,International Activities

  • Programme Administrator (3 posts) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student & Applicant Services

    Salary: £19,305 to £22,214 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD Studentship: Driver Model Inversion for Real-time Adaptive Vehicle Configuration and Control (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Research Assistant – Tissue Repair (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £27,629 to £32,958 per annum. Grade 6.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Educational Development Advisor (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Academic Services

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Financial Accountant (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Financial Accounting

    Salary: £38,833 to £42,418 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Part-Time Student Support Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Accounting & Finance

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Student Services

  • Application Development & Support Manager (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: Library, Technology and Information Service

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • CBT Counsellor/Therapist (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Services - Counselling Services

    Salary: £39,992 to £47,722 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Research Associate in Surface Studies of Oilfield Scale Precursors and Nucleation (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Associate Professor/Professor, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

Responds for Campaign For Learning on Facebook, comments in social nerworks

Read more comments for Campaign For Learning. Leave a comment for Campaign For Learning. Profiles of Campaign For Learning on Facebook and Google+, LinkedIn, MySpace

Location Campaign For Learning on Google maps

Other similar companies of The United Kingdom as Campaign For Learning: Playhouse Community Nursery | Great Chesterford Church Of England Academy Trust | Technokids Ltd | Contoract Ltd | Lifelearners Limited

This particular company is registered in London under the ID 03380789. The firm was started in the year 1997. The headquarters of this company is located at 24 Greencoat Place Westminster. The post code for this location is SW1P 1RD. This enterprise SIC and NACE codes are 85590 meaning Other education not elsewhere classified. The most recent records were submitted for the period up to 2015-07-31 and the latest annual return was submitted on 2016-06-04. It's been nineteen years for Campaign For Learning on the local market, it is not planning to stop growing and is very inspiring for many.

The enterprise was registered as a charity on 1997-08-26. It works under charity registration number 1064113. The range of the company's activity is united kingdom. They provide aid in Throughout England And Wales. The charity's board of trustees consists of nine members: Ms Kim Worts, Richard Evans, Ms Colleen Amos, Ms Janet Mokades and Stuart Mallett, and others. As concerns the charity's financial report, their most successful year was 2010 when they raised £1,363,677 and they spent £1,405,310. Campaign For Learning focuses on education and training and education and training. It works to aid the youngest, other charities or voluntary organisations, all the people. It helps the above beneficiaries by providing various services, acting as a resource body or an umbrella company and providing advocacy, advice or information. If you wish to get to know something more about the firm's undertakings, dial them on the following number 020 7798 6067 or browse their website. If you wish to get to know something more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.

Stuart Mallett, Professor Sir Deian Rhys Hopkin, Professor Robert Harold Fryer and 6 other directors who might be found below are listed as firm's directors and have been doing everything they can to help the company for 3 years. Furthermore, the director's assignments are regularly helped by a secretary - Julia Wright, from who was selected by the limited company in June 2011.

Campaign For Learning is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 24 Greencoat Place Westminster SW1P 1RD London. Campaign For Learning was registered on 1997-06-04. 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 - 961,000 GBP, sales per year - approximately 611,000,000 GBP. Campaign For Learning is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Campaign For Learning is Education, including 10 other directions. Director of Campaign For Learning is Stuart Mallett, which was registered at Willow Drive, Buckingham, MK18 7JH, England. Products made in Campaign For Learning were not found. This corporation was registered on 1997-06-04 and was issued with the Register number 03380789 in London, 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 Campaign For Learning, open vacancies, location of Campaign For Learning 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 May 1st, 2024

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