The Runnymede Trust

All companies of The UKEducationThe Runnymede Trust

Cultural education

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

Address: Room Bel1-11 London Metropolitan University 166-220 Holloway Road N7 8DB London

Phone: 020 7377 9222 020 7377 9222

Fax: 020 7377 9222 020 7377 9222

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Runnymede Trust

Register date: 1997-07-22
Register number: 03409935
Capital: 302,000 GBP
Sales per year: Approximately 212,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 The Runnymede Trust

Addition activities kind of The Runnymede Trust

348999. Ordnance and accessories, nec, nec
09130203. Lobsters, catching of
26720102. Enameled paper: made from purchased paper
32119905. Picture glass
33660203. Propellers, ship: cast bronze
35810000. Automatic vending machines
38450117. Position emission tomography (pet scanner)
39520115. Sizes, gold and bronze: artists'
83220201. Adoption services
86210000. Professional organizations

Owner, director, manager of The Runnymede Trust

Director - Faraz Tasnim. Address: Averial Vivian Grove, Swansea, SA2 0JP, Wales. DoB: July 1980, British

Secretary - Dr Omar Hanif Khan. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB:

Director - Hepburn Harrison-graham. Address: Shrubbery Road, London, SW16 2AT, England. DoB: April 1959, British

Director - Karen Louise Tyrell. Address: Wrotham Road, Meopham, Gravesend, Kent, DA13 0JJ, England. DoB: May 1976, British

Director - Jason Arday. Address: Daley Thompson Way, London, SW8 3DA, England. DoB: May 1985, British

Director - Jehangir Malik. Address: Lower Marsh, London, SE1 7RJ, England. DoB: August 1967, British

Director - Alan Christie. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB: March 1951, British

Director - Jane Patricia Basham. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB: July 1962, British

Director - Michelle Moore. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB: August 1973, British

Director - Dr Claire Alexander. Address: Flat 1 23 Wood Vale, London, SE23 3DS. DoB: August 1965, British

Director - Barbara Mariel Cohen. Address: 27 Churchill Road, London, NW5 1AN. DoB: June 1940, British

Director - Clive William Jones. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British

Director - Anne Mcpherson. Address: Hampshire Corporate Park, Templars Way, Chandler's Ford, Eastleigh, Hampshire, SO53 3RY, England. DoB: November 1967, British

Director - Jonathan Chatterton. Address: Kyverdale Road, London, N16 7AB, England. DoB: June 1984, British

Director - Anupam Ganguli. Address: The Biscuit Factory, 100 Clements Road, London, SE16 4DG, England. DoB: November 1966, British

Director - Rene Roland Carayol. Address: 7 Plough Yard, Shoreditch, London, EC2A 3LP. DoB: September 1958, British

Director - Aditya Chakrabortty. Address: 7 Plough Yard, Shoreditch, London, EC2A 3LP. DoB: February 1975, British

Director - Roy Williams. Address: 7 Plough Yard, Shoreditch, London, EC2A 3LP. DoB: January 1968, British

Secretary - Dr Robert Dean Joseph Berkeley. Address: 8 Gipsy Road, West Norwood, London, SE27 9TF. DoB: March 1974, British

Director - Professor Aaqil Ahmed. Address: 66 Pinner View, Harrow, Middlesex, HA1 4QD. DoB: June 1969, British

Director - Shaheed Fatima. Address: 22 Clanricarde Gardens, London, W2 4NA. DoB: June 1976, British

Director - Seamus Taylor. Address: 5 Medici Court, Hillfield Avenue, Crouch End, London, N8 7BQ. DoB: August 1961, Irish

Director - Farzana Banu Hakim. Address: 33 Taybridge Road, Upper Flat, Battersea, London, SW11 5PR. DoB: April 1969, British

Secretary - Michelynn Lafleche. Address: 65 Straightsmouth, Greenwich, London, SE10 9LB. DoB:

Secretary - Romina Siaterly. Address: 10 Lyncourt, The Orchard, London, SE3 0QT. DoB:

Director - Hiteshkumar Rameshchandra Patel. Address: Lucida Plc, 84 Grosvenor Street, London, W1K 3JZ. DoB: January 1961, British

Director - Margaret Elizabeth Lee. Address: 2 Abercorn Mews, Richmond, Surrey, TW10 6BY. DoB: December 1960, British

Director - Lincoln Crawford. Address: 16 Saint Marks Crescent, Primose Hill, London, NW1 7TS. DoB: November 1946, British

Director - Juliana Antoinette Edwards. Address: Flat 2 64 Graham Road, London, E8 1EX. DoB: January 1963, British

Director - Samir Shah. Address: 17 Henderson Road, London, SW18 3RR. DoB: January 1952, British

Director - Lord Christopher Robin Haskins. Address: Quarryside Farm Main Street, Skidby, Cottingham, East Yorkshire, HU16 5TG. DoB: May 1937, British

Director - Lord Professor Bhikhu Chhotalal Parekh. Address: 211 Victoria Avenue, Princes Avenue, Hull, Humberside, HU5 3EF. DoB: January 1935, British

Director - Dr Richard Stone. Address: 31c Maresfield Gardens, London, NW3 5SD. DoB: March 1937, British

Director - Lady Janet Alison Whitaker. Address: 16 Adamson Road, London, NW3 3HR. DoB: February 1936, British

Director - Lady Katharine Susan Gavron. Address: 2 Millfield Place, London, N6 6JP. DoB: January 1955, British

Director - Frances Jowell. Address: 7 Hampstead Hill Gardens, London, NW3 2PH. DoB: September 1939, British

Director - Baroness Valerie Ann Amos. Address: Flat 4 Avenue Mansions, St Pauls Avenue, London, NW2 5UG. DoB: March 1954, British

Director - Dame Diana Brittan. Address: 79 Alderney Street, London, SW1V 4HF. DoB: October 1940, British

Director - Jim Rose. Address: 37 Pembroke Square, London, W8 6PE. DoB: June 1909, British

Director - Philip Malcolm Ward. Address: 4 Blanshards Lane, North Cave, Brough, North Humberside, HU15 2LN. DoB: April 1945, British

Director - Mark Trevor Phillips. Address: 11 Fallowfield, Stanmore, Middlesex, HA7 3DF. DoB: December 1953, British

Director - Pranlal Sheth. Address: 70 Howberry Road, Edgware, Middlesex, HA8 6SY. DoB: December 1924, British

Secretary - Sukhvinder Stubbs. Address: 2 Birchmere Row, London, SE3 0SP. DoB: October 1962, British

Jobs in The Runnymede Trust, vacancies. Career and training on The Runnymede Trust, practic

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

  • Contract Delivery Manager - Health & Safety (London)

    Region: London

    Company: London South Bank University

    Department: Estates and Academic Environment

    Salary: £45,979 includes London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • PhD Studentship: X-Ray Imaging for Industrial Applications (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Research Co-ordinator (DRNS) (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Social Policy

  • Teaching Associate in Philosophy (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Philosophy

    Salary: £30,688 to £38,833 pro rata per annum. Grade 7

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy

  • Researcher in Quantum Communications (Cambridge)

    Region: Cambridge

    Company: Toshiba Research Europe Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Philosophy

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Philosophy

  • Lecturer in Contemporary Art Theory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts,Cultural Studies

  • Teaching and Learning Coordinator (80801-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Business School - Teaching and Learning Support

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Course Leader - FdA/BA (Hons) Photography (Colchester)

    Region: Colchester

    Company: University Centre Colchester

    Department: N\A

    Salary: £28,900 to £35,500 per annum (part-time salary £17,350 to £21,300 per annum)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Teaching Fellow (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Centre for the Development of Academic Skills

    Salary: £34,137 to £40,317 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),Research Methods

  • Director of USW International (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Executive

    Salary: £80,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Software Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for The Runnymede Trust on Facebook, comments in social nerworks

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

Location The Runnymede Trust on Google maps

Other similar companies of The United Kingdom as The Runnymede Trust: Cameron Aviation Training Services Limited | Working For Wellbeing Ltd | Judy Bate Educational Consultancy Limited | Forward Partnership Limited | Lsoch Ltd

The Runnymede Trust may be found at Room Bel1-11 London Metropolitan University, 166-220 Holloway Road in London. Its zip code is N7 8DB. The Runnymede Trust has existed in this business since it was started on Tue, 22nd Jul 1997. Its Companies House Reg No. is 03409935. This business declared SIC number is 85520 , that means Cultural education. The Runnymede Trust released its latest accounts up till Wed, 31st Dec 2014. The latest annual return information was filed on Sat, 15th Aug 2015. It's been nineteen years for The Runnymede Trust in the field, it is still strong and is an object of envy for it's competition.

The firm started working as a charity on July 25, 1997. It is registered under charity number 1063609. The geographic range of the company's area of benefit is national. They provide aid in Throughout England And Wales, Scotland. The corporate trustees committee has fourteen members: Ms Faz Hakim, Ms Michelle Moore, Jason Arday, Jane Patricia Basham and Hepburn Harrison-Graham, and others. Regarding the charity's financial summary, their best year was 2010 when they raised 737,879 pounds and they spent 815,630 pounds. The Runnymede Trust concentrates on charitable purposes, charitable purposes. It strives to help people of a particular ethnic or racial background, the whole mankind, people of a particular ethnic or racial origin. It tries to help the above recipients by counselling and providing advocacy, doing research or supporting it financially and sponsoring or conducting research. If you would like to learn more about the enterprise's activities, dial them on this number 020 7377 9222 or see their official website. If you would like to learn more about the enterprise's activities, mail them on this e-mail [email protected] or see their official website.

Currently, the directors enumerated by the firm are: Faraz Tasnim selected to lead the company on Tue, 30th Jun 2015, Hepburn Harrison-graham selected to lead the company in 2013, Karen Louise Tyrell selected to lead the company in 2013 in October and 8 other directors have been described below. In order to help the directors in their tasks, since 2014 the following firm has been utilizing the expertise of Dr Omar Hanif Khan, who has been looking into successful communication and correspondence within the firm.

The Runnymede Trust is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Room Bel1-11 London Metropolitan University 166-220 Holloway Road N7 8DB London. The Runnymede Trust was registered on 1997-07-22. 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 - 302,000 GBP, sales per year - approximately 212,000,000 GBP. The Runnymede Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Runnymede Trust is Education, including 10 other directions. Director of The Runnymede Trust is Faraz Tasnim, which was registered at Averial Vivian Grove, Swansea, SA2 0JP, Wales. Products made in The Runnymede Trust were not found. This corporation was registered on 1997-07-22 and was issued with the Register number 03409935 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 The Runnymede Trust, open vacancies, location of The Runnymede 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 May 1st, 2024

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