The Harpur Trust
General secondary education
Primary education
Pre-primary education
Contacts of The Harpur Trust: address, phone, fax, email, website, working hours
Address: Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
Phone: 01234 369 500 01234 369 500
Fax: 01234 369 500 01234 369 500
Email: [email protected]
Website: www.harpurtrust.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Harpur Trust"? - Send email to us!
Registration data The Harpur Trust
Get full report from global database of The UK for The Harpur Trust
Addition activities kind of The Harpur Trust
2068. Salted and roasted nuts and seeds
9199. General government, nec
28510301. Putty
32690204. Forms for dipped rubber products, pottery
35110207. Wheels, water
95120200. Land conservation agencies
Owner, director, manager of The Harpur Trust
Secretary - Clare Louise Lake. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB:
Director - Mark Christopher Taylor. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1958, British
Director - Professor Rajkumar Roy. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: February 1966, British
Director - Rose-Marie Wellington. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1966, British
Director - Professor Richard George Ratcliffe. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: April 1953, British
Director - Harriett Jane Mather. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1974, British
Director - Shirley Jackson. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1961, British
Director - Luigi Reale. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1967, Italian
Director - Linbert Soloman Spencer. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1948, British
Director - Rhian Castell. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1967, British And American
Director - Randolph Charles. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1950, British
Director - David Wilson. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: October 1950, British
Director - Dr Anne Egan. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: September 1958, British
Director - Doctor Jennifer Saraswathi Sauboorah Till. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: December 1977, British
Director - Susan Clark. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: September 1961, British
Director - Anthony Nutt. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: June 1953, British
Director - Michael Thomas Womack. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: n\a, British
Director - Christina Beddoes. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1964, British
Director - William Andrew Justin Phillimore. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1962, British
Director - Dr Stephen Wallace Mayson. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1955, British
Director - Philip Wedgwood Wallace. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1949, British
Director - Sally Clair Peck. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1959, British
Director - Hugh Murray Stewart. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1961, British
Director - Ian David Mcewen. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1961, British
Director - Professor Seamus Patrick John Higson. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1964, British
Director - David Alexander Sawyer. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1955, British
Director - Richard Charles O'quinn. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1956, British
Director - Professor Kate Anna Jacques. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: December 1947, British
Director - Gail Dennis. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: April 1968, British
Director - Sally Monkman. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1961, British
Director - Rae Clyde Levene. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1952, British
Director - Elizabeth Fordham. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: February 1968, British
Director - David Dixon. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1951, British
Director - Judith Bray. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1954, British
Director - Doctor Deirdre Anderson. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: June 1960, British
Director - Colleen Atkins. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: September 1945, British
Director - David Anthony Meghen. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1958, British
Director - John Kenneth Samuel Mingay. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: October 1941, British
Director - Anthony Frederick Wildman. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: August 1949, British
Director - Rosemary Wallace. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1952, British
Director - Peter Michael Budek. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: December 1961, British
Director - David Palfreyman. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1954, British
Director - Jean Ann Mccardle. Address: Buckfast Avenue, Bedford, Bedfordshire, MK41 8RG. DoB: September 1946, British
Director - Susan Clark. Address: Wood End Road, Cranfield, Bedford, Bedfordshire, MK43 0EB. DoB: September 1961, British
Director - Cllr David John Lawrence. Address: Wharf House 43 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT. DoB: July 1937, British
Director - Rae Clyde Levene. Address: 11 Greenshields Road, Bedford, Bedfordshire, MK40 3TS. DoB: May 1952, British
Director - Frank David George Cattley. Address: 2 Rectory Lane, Woodford, Kettering, Northamptonshire, NN14 4HS. DoB: n\a, British
Director - Dianne Elizabeth Stewart. Address: The Manor, High Street, Sherington, Buckinghamshire, MK16 9NB. DoB: March 1963, British
Director - David Arthur Berry. Address: 23 Curlew Crescent, Bedford, Bedfordshire, MK41 7HX. DoB: August 1938, British
Director - Wendy Berliner. Address: 8 Springfield Road, Rushden, Northamptonshire, NN10 0QT. DoB: April 1951, British
Director - David Kenneth Brownridge. Address: 190 Goldington Road, Bedford, MK40 3EB. DoB: June 1946, British
Director - Wendy Walters. Address: 6 Brigham Gardens, Biggleswade, Bedfordshire, SG18 0LW. DoB: June 1938, British
Director - Ian David Mcewen. Address: 90 Putnoe Lane, Bedford, MK41 9AG. DoB: May 1961, British
Director - Duvessa Danes. Address: 8 Wansbeck Road, Bedford, Bedfordshire, MK41 7BA. DoB: September 1969, British
Director - Anthony John Ormerod. Address: 1 Main Road, Biddenham, Bedfordshire, MK40 4BB. DoB: January 1939, British
Director - Jean Mcildowie Brown. Address: 13 Saint Mellion Drive, Biddenham, Bedford, Bedfordshire, MK40 4BF. DoB: October 1941, British
Director - Reverend Lawrence Ronald Mcdonald. Address: 16 Towns End Road, Sharnbrook, Bedford, Bedfordshire, MK44 1HY. DoB: July 1932, British
Director - Clair Sally Peck. Address: College Farm, Stonely, Huntingdon, Cambridgeshire, PE19 5EG. DoB: n\a, British
Director - Dr Margaret Ann Hannah Cook. Address: 6 Hall Close, Harrold, Bedford, MK43 7DU. DoB: July 1940, British
Director - Roger Gwynne Jones. Address: 62 De Parys Avenue, Bedford, MK40 2TP. DoB: June 1936, British
Director - Brian Edward Howard. Address: The Glebe House, Cople, Bedford, Bedfordshire, MK44 3TT. DoB: October 1935, British
Director - David James Henry Knowles. Address: Long Mynd Pavenham Road, Felmersham, Bedford, MK43 7EX. DoB: November 1935, British
Director - Charles William Little. Address: 23 Barnstaple Road, Bedford, Bedfordshire, MK40 3AR. DoB: July 1952, British
Director - Mavis Mary Turnbull. Address: Downash Lodge The Paddock, Emberton, Olney, Buckinghamshire, MK46 5DJ. DoB: November 1948, British
Secretary - Peter Charles Richard Milburn. Address: 9 Cornwall Road, Bedford, MK40 3DH. DoB: January 1961, British
Director - Dr Charles John Constable. Address: The Old Manse, 12 Mount Street, Taunton, Somerset, TA1 3QB. DoB: January 1936, British
Director - Anthony Dawe. Address: Greenlands Green Lane, Swineshead, Bedford, Bedfordshire, MK44 2AF. DoB: October 1931, British
Jobs in The Harpur Trust, vacancies. Career and training on The Harpur Trust, practic
Now The Harpur Trust have no open offers. Look for open vacancies in other companies
-
Advanced Computing Systems Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: IT Services
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management
-
Senior Engineer (Systems) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
International Liaison Officer (Chevening Secretariat) (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
Laboratory Technician Grade 3 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: £16,961 to £19,485 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Professor and Head of Biological Sciences (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: Competitive salary plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Biochemistry,Senior Management
-
Data Coordinator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham Clinical Trials Unit
Salary: please see advert for salary details
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer/ Lecturer – General Education (Art History/Film Studies) (Shenzhen, China - China)
Region: Shenzhen, China - 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: Media and Communications,Media Studies,Historical and Philosophical Studies,History of Art
-
Teaching Fellow (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Not specified
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,Other Social Sciences
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Technical Engineer for High-performance Cluster Computing, Storage, and Network Operation & Maintenance (Beijing - China)
Region: Beijing - China
Company: N\A
Department: N\A
Salary: ¥200,000 to ¥300,000
£22,800 to £34,200 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Tutor in Counselling (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Expression of Interest Call
for generously funded Hardiman PhD Scholarships (Galway, Ireland)
Region: Galway, Ireland
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Archaeology,Education Studies (inc. TEFL),Education Studies,Cultural Studies
Responds for The Harpur Trust on Facebook, comments in social nerworks
Read more comments for The Harpur Trust. Leave a comment for The Harpur Trust. Profiles of The Harpur Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Harpur Trust on Google maps
Other similar companies of The United Kingdom as The Harpur Trust: Accessing All Areas Limited | Engage In Their Future Ltd | Chalkface Limited | Newfield Associates Ltd | Meteor Management Limited
The exact moment the company was started is Thu, 27th Nov 1997. Started under number 03475202, the firm is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of the company during business times at the following location: Pilgrim Centre Brickhill Drive Bedford, MK41 7PZ Brickhill. The firm changed its name already two times. Up till 2012 the firm has been working on providing the services it's been known for as The Bedford Charity (the Harpur Trust) but currently the firm is listed under the name The Harpur Trust. This business Standard Industrial Classification Code is 85310 , that means General secondary education. The Harpur Trust filed its latest accounts for the period up to 2015-06-30. The business most recent annual return was submitted on 2015-11-27. It has been 19 years for The Harpur Trust on the local market, it is still strong and is very inspiring for the competition.
The company was registered as a charity on 15th December 1997. Its charity registration number is 1066861. The range of the enterprise's activity is town of bedford and the neighbourhood. and it works in many towns and cities around Bedford. The corporate board of trustees has twenty three representatives: Philip Wallace, Anthony Nutt, Justin Phillimore, Susan Clark and Tina Beddoes, to name a few of them. As for the charity's financial situation, their most successful year was 2013 when their income was 49,568,000 pounds and their expenditures were 47,498,000 pounds. The Harpur Trust focuses on education and training and education and training. It works to aid youth or children, youth or children. It provides help to its beneficiaries by the means of providing specific services and providing specific services. If you want to learn more about the enterprise's activity, dial them on the following number 01234 369 500 or see their website. If you want to learn more about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.
As for this particular limited company, most of director's tasks have so far been executed by Mark Christopher Taylor, Professor Rajkumar Roy, Rose-Marie Wellington and 20 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these twenty three individuals, Hugh Murray Stewart has been working for the limited company the longest, having become a part of directors' team since five years ago. What is more, the director's tasks are regularly aided by a secretary - Clare Louise Lake, from who was hired by this limited company on Fri, 20th May 2016.
The Harpur Trust is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Pilgrim Centre Brickhill Drive Bedford MK41 7PZ. The Harpur Trust was registered on 1997-11-27. 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 - 724,000 GBP, sales per year - more 561,000 GBP. The Harpur Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Harpur Trust is Education, including 6 other directions. Secretary of The Harpur Trust is Clare Louise Lake, which was registered at Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. Products made in The Harpur Trust were not found. This corporation was registered on 1997-11-27 and was issued with the Register number 03475202 in The United Kingdom, 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 Harpur Trust, open vacancies, location of The Harpur 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 April 1st, 2024