Wine And Spirit Education Trust
Other education not elsewhere classified
Contacts of Wine And Spirit Education Trust: address, phone, fax, email, website, working hours
Address: International House 39-45 Bermondsey Street SE1 3XF London
Phone: 02070893824 02070893824
Fax: 02070893824 02070893824
Email: [email protected]
Website: www.wsetglobal.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Wine And Spirit Education Trust"? - Send email to us!
Registration data Wine And Spirit Education Trust
Get full report from global database of The UK for Wine And Spirit Education Trust
Addition activities kind of Wine And Spirit Education Trust
508504. Fasteners and fastening equipment
769925. Miscellaneous building item repair services
24939900. Reconstituted wood products, nec
26530100. Corrugated boxes, partitions, display items, sheets, and pad
32290701. Bulbs for electric lights
67320000. Trusts: educational, religious, etc.
Owner, director, manager of Wine And Spirit Education Trust
Director - Michael John Turner. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: June 1951, British
Director - Troy Christensen. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: June 1966, United States
Director - Simon Thorpe. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: June 1966, British
Director - Nicholas Andrew Travers Hyde. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: April 1947, British
Director - Andrew Jones Hawes. Address: Off Longmoor Road, Greatham, Liss, Hampshire, GU33 6AJ, England. DoB: April 1964, British
Director - Jonathan Paul Norman Driver. Address: Spencer Walk, London, SW15 1PL, England. DoB: February 1961, British
Director - James Simpson. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: February 1965, British
Director - Marcia Frances Randall. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: January 1960, British
Secretary - Angela Mary Fordham. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB:
Director - Timothy Francis How. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: December 1950, British
Director - Matthew Robert Vincent Dickinson. Address: Bermondsey Treet, London, SE3 3XF. DoB: May 1970, British
Director - Laura Louise Jewell. Address: Flat 4 35 West Lane, London, SE16 4PA. DoB: July 1963, British
Director - Edward Peter Demery. Address: n\a. DoB: December 1946, British
Director - Christopher Frank Hayman. Address: South Manor High Road, Chipstead, Surrey, CR5 3SD. DoB: February 1947, British
Director - William Laurence Page. Address: Woodwell, Bernards Close, Great Missenden, Buckinghamshire, HP16 0BU. DoB: March 1944, British
Director - John Michael Gordon Cox. Address: Martins, Vicarage Lane, Ropley, Alresford, Hampshire, SO24 0DU. DoB: July 1951, British
Director - Robert Hugh Walters. Address: April Cottage, Lewes Road, Blackboys, East Sussex, TN25 5LE. DoB: April 1940, British
Director - Nicholas Clarke. Address: Grovelye Farmhouse, Grovelye Lane, Dallington, Heathfield, East Sussex, TN21 9PA. DoB: July 1942, British
Director - Julian Hardy Brind. Address: Abbottsfield, Goring Heath, South Oxfordshire, RG8 7SA. DoB: November 1942, British
Director - Simon Kenneth Cock. Address: 11 Stanley Gardens, London, W11 2ND. DoB: June 1935, British
Director - Patrick Jean Francois Millet. Address: Beeches House, Nightingale Park, Farnham Common, Buckinghamshire, SL2 3SN. DoB: June 1946, French
Director - John George Thompson Muter. Address: Giles Farm, Longridge, Preston, Lancashire, PR3 2TD. DoB: April 1943, British
Director - Keith Garrard. Address: 128 Borden Lane, Sittingbourne, Kent, ME9 8HR. DoB: September 1940, British
Secretary - Kieran Patrick O'kelly. Address: 45 Bishops Way, Andover, Hampshire, SP10 3EH. DoB:
Director - Ben Walter Howkins. Address: 109 Shuttleworth Road, London, SW11 3DL. DoB: August 1942, British
Director - Lynn Power. Address: Meadowsweet Cottage, High Street Evercreech, Shepton Mallet, Somerset, BA4 6HZ. DoB: September 1952, British
Director - Michael Anthony Trehearne Davies. Address: Posingford Farm, Hartfield, East Sussex, TN7 4HA. DoB: February 1953, British
Director - Alastair Gordon Eadie. Address: Bourne Orchard, Brickendon, Hertford, SG13 8NU. DoB: June 1940, British
Director - Michael Henry Roche Hasslacher. Address: Broomwood, Kettlewell Hill, Woking, GU21 4JJ. DoB: September 1939, British
Director - Ian William George Bamford. Address: 35 Links View, Rochdale, Lancashire, OL11 4DD. DoB: June 1935, British
Director - Nigel Strofton. Address: Vine Cottage 8 Lanes End, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 0AE. DoB: January 1942, British
Director - Ian Geoffrey Cottle. Address: 7 Oaklands Way, Tadworth, Surrey, KT20 5SW. DoB: March 1936, British
Director - John Patrick. Address: Cootes, Crookham Common, Thatcham, Berkshire, RG19 8EL. DoB: January 1929, British
Director - Christopher Cameron Fielden. Address: 393 Ham Green, Holt, Trowbridge, Wiltshire, BA14 6PX. DoB: November 1939, British
Director - Sir David Bower Mitchell. Address: Berry Horn Cottage Farnham Road, Odiham, Basingstoke, Hampshire, RG25 1HS. DoB: June 1928, British
Director - John Richard Wheeler. Address: West Mersea Hall, West Mersea, Colchester, Essex, CO5 8QD. DoB: May 1932, British
Director - Julian Stephen Frere Bidwell. Address: 60 Lydden Grove, London, SW18 4LN. DoB: December 1937, British
Director - Stanley Walker Morrison. Address: Glebe House, Kirkoswald, Ayrshire, KA19 8HZ. DoB: June 1941, British
Director - Desmond John Holland. Address: Rock Cottage 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: July 1937, British
Director - Nigel Charles Frank De Mestre Blundell. Address: 29 Amies Street, London, SW11 2JL. DoB: January 1943, British
Director - Anthony Charles Foster. Address: Broadgate House, Steeple Bumpstead, Haverhill, Suffolk, CB9 7DG. DoB: July 1943, British
Director - John Sydney Victor Davy. Address: Broadmead, Broadmead Road Cartbridge, Send, Surrey, GU23 7AD. DoB: February 1930, British
Director - David Wilson Hunter. Address: 17 Parkwood Road, London, SW19 7AQ. DoB: May 1950, British
Director - Lynn Power. Address: 21 Wellington Terrace, Knaphill, Woking, Surrey, GU21 2AP. DoB: September 1952, British
Director - Francis Christopher David Berry Green. Address: Corner Cottage, Ecchinswell, Newbury, Berkshire, RG20 4TT. DoB: June 1933, British
Secretary - Andrew James Paviour. Address: Eversfield House, High Street, Broughton, Stockbridge, Hampshire, SO20 8AD. DoB:
Director - Christopher Cameron Fielden. Address: 393 Ham Green, Holt, Trowbridge, Wiltshire, BA14 6PX. DoB: November 1939, British
Director - Iain Lorne Henderson Mackillop. Address: 105 Lyveden Road, London, SW17 9DT. DoB: February 1956, British
Director - John Noel Mostyn. Address: 4 Knoll Court, Sneyd Park, Bristol, Avon, BS9 1QX. DoB: August 1923, British
Director - Angela Helen Muir. Address: Yew Cottage, Thursley, Godalming, Surrey, GU8 6QA. DoB: September 1948, British
Director - Martin Platt. Address: Mulberry Hill Woodlands Lane, Shorne, Gravesend, Kent, DA12 3HH. DoB: March 1926, British
Director - Brigadier Gregory Read. Address: The Girnel, Broad Chalke, Salisbury, Wilts, SP5 5EN. DoB: October 1934, British
Director - Peter Charles Hugh Hasslacher. Address: Court Farm, Hedgerley, Slough, SL2 3UY. DoB: December 1928, British
Director - John Davis Clevely. Address: Heath Farm House, Postern Lane, Tonbridge, Kent, TN11 0QU. DoB: October 1927, British
Jobs in Wine And Spirit Education Trust, vacancies. Career and training on Wine And Spirit Education Trust, practic
Now Wine And Spirit Education Trust have no open offers. Look for open vacancies in other companies
-
Social Media and Digital Content Officer (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €36,407 to €53,087
£33,516.28 to £48,871.89 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Fundraising and Development Research Officer (75296-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: External Engagement - Development
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Senior Lecturer / Lecturer, BA (Hons) Digital Animation (São Paulo - Brazil)
Region: São Paulo - Brazil
Company: N\A
Department: N\A
Salary: £34,000 to £46,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Athena SWAN Project Manager (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Human Resources
Salary: £49,149 to £56,950 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,Senior Management
-
Marketing and Communications Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Graduate Admissions
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
MPhil/PhD Scholarship: Prognostics for Asset Management of Energy Systems (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Faculty of Architecture, Computing and Humanities
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 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,Genetics,Molecular Biology and Biophysics
-
Finance Administrator (0.5FTE) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Social Sciences
Salary: £19,485 to £20,624 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Assistant or Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Scientist – Atmospheric Composition (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems
-
HE Peer Mentor (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £8 to £8.21 per hour
Hours: Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Lecturer in Marketing (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
Responds for Wine And Spirit Education Trust on Facebook, comments in social nerworks
Read more comments for Wine And Spirit Education Trust. Leave a comment for Wine And Spirit Education Trust. Profiles of Wine And Spirit Education Trust on Facebook and Google+, LinkedIn, MySpaceLocation Wine And Spirit Education Trust on Google maps
Other similar companies of The United Kingdom as Wine And Spirit Education Trust: Ann Behan Limited | The Outward Bound Trust | Realistic Rock Academy Limited | Fc Education & Behaviour Consultancy Ltd | Capital Central Asia Ltd
Wine And Spirit Education Trust started conducting its operations in 1969 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 00964179. The business has been working successfully for fourty seven years and the present status is active. This company's head office is based in London at International House. You could also locate this business using its zip code , SE1 3XF. The name of this business was replaced in 2002 to Wine And Spirit Education Trust. The company previous registered name was Wine And Spirit Education Trust. The company is classified under the NACe and SiC code 85590 : Other education not elsewhere classified. Friday 31st July 2015 is the last time company accounts were filed. Since it began in this field of business 47 years ago, this firm managed to sustain its great level of success.
The firm became a charity on Thursday 27th November 1969. It operates under charity registration number 313766. The range of the firm's area of benefit is not defined. They provide aid in Argentina, Australia, Austria, Bahamas, Bahrain, Barbados, Belgium, Bermuda, Brazil, British Virgin Islands, Bulgaria, Canada, Chile, China, Czech Republic, Denmark, Faroe Islands, Hungary, Iceland, Finland, France, Germany, Gibraltar, Greece, Hong Kong, India, Indonesia, Italy, Jamaica, Japan, Jersey, Macau, Malaysia, Maldives, Malta, Mauritius, Mexico, Netherlands, New Zealand, Northern Ireland, Norway, Poland, Portugal, Puerto Rico, Qatar, Republic Of Ireland, Russia, Scotland, Singapore, Slovakia, Slovenia, South Africa, South Korea, Spain, Sweden, Switzerland, Taiwan, Thailand, Turkey, U.s. Virgin Islands, Ukraine, United Arab Emirates and United States Of America. The corporate trustees committee features nine representatives: Edward Demery Cvo, Christopher Hayman, Ms Laura Jewell, Matthew Robert Vincent Dickinson and Timothy Francis How, to name a few of them. As regards the charity's financial statement, their most prosperous time was in 2013 when they raised 6,750,788 pounds and their expenditures were 5,463,562 pounds. The charity concentrates on training and education and education and training. It works to the benefit of the general public, other definied groups, the whole humanity. It provides aid to its agents by providing specific services and providing various services. If you wish to get to know something more about the enterprise's undertakings, call them on the following number 02070893824 or check their website. If you wish to get to know something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their website.
Michael John Turner, Troy Christensen, Simon Thorpe and 5 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been cooperating as the Management Board since December 2014. In order to help the directors in their tasks, since the appointment on Wed, 1st May 2002 the business has been providing employment to Angela Mary Fordham, who has been responsible for successful communication and correspondence within the firm.
Wine And Spirit Education Trust is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in International House 39-45 Bermondsey Street SE1 3XF London. Wine And Spirit Education Trust was registered on 1969-10-17. 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. Wine And Spirit Education Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Wine And Spirit Education Trust is Education, including 6 other directions. Director of Wine And Spirit Education Trust is Michael John Turner, which was registered at International House, 39-45 Bermondsey Street, London, SE1 3XF. Products made in Wine And Spirit Education Trust were not found. This corporation was registered on 1969-10-17 and was issued with the Register number 00964179 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 Wine And Spirit Education Trust, open vacancies, location of Wine And Spirit Education 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