Bell Educational Trust Limited (the)
Other education not elsewhere classified
Contacts of Bell Educational Trust Limited (the): address, phone, fax, email, website, working hours
Address: 1 Red Cross Lane CB2 0QU Cambridge
Phone: +44-1530 6769470 +44-1530 6769470
Fax: +44-1569 4915802 +44-1569 4915802
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bell Educational Trust Limited (the)"? - Send email to us!
Registration data Bell Educational Trust Limited (the)
Get full report from global database of The UK for Bell Educational Trust Limited (the)
Addition activities kind of Bell Educational Trust Limited (the)
1796. Installing building equipment
201100. Meat packing plants
20770301. Grease rendering, inedible
22520100. Anklets and socks
35310814. Winches
50850108. Drums, new or reconditioned
Owner, director, manager of Bell Educational Trust Limited (the)
Director - Geoffrey Spink. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: April 1949, British
Director - Pooja Sharma Gajjar. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: August 1980, Indian
Director - John Gandy. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: April 1952, British
Director - Dr Michael Milanovic. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: January 1954, British
Director - Russell Charles Prior. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: February 1964, British
Director - Anthony Tomei. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: June 1949, British
Director - Nicholas John Tellwright. Address: 35 Brunswick Terrace, Brighton, East Sussex, BN3 1HA. DoB: September 1954, British
Director - Andrew Matthew Fellows. Address: Little Orchard Church Road, Kilndown, Cranbrook, Kent, TN17 2SE. DoB: June 1943, British
Director - Peter Mackenzie Smith. Address: Backfields End, Rectory Lane, Winchelsea, East Sussex, TN36 4AB. DoB: January 1946, British
Director - Catherine Lynne Crawford. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: September 1948, British
Secretary - David Edward Bence. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB:
Director - Matthew Neil Maunder. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: September 1967, British
Director - Eileen Milner. Address: The Cinques, Gamlingay, Sandy, Beds, SG19 3NU. DoB: October 1963, British
Director - Robert James Baird. Address: Lower Ash Estate, Shepperton, Middlesex, TW17 8NW. DoB: April 1954, British
Secretary - Lynda Connon. Address: Red Cross Lane, Cambridge, CB2 0QU. DoB: n\a, British
Director - Susan Margaret Maingay. Address: 122 Queen Alexandra Mansions, Judd Street, London, WC1H 5DW. DoB: April 1946, British
Director - Angela Lilley. Address: 9 Chapmans Drive, Great Cambourne, Cambridgeshire, CB3 6AD. DoB: July 1956, British
Director - Ellen Mccool Fleming. Address: 9 Glisson Road, Cambridge, Cambridgeshire, CB1 2HA. DoB: July 1948, United States
Director - John Edwin Robinson. Address: Tanglewood, Stortford Road, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7DL. DoB: May 1947, British
Director - Ruth Margaret Berry. Address: The Barn, Hempstead Road, Radwinter, Saffron Walden, Essex, CB10 2TH. DoB: n\a, British
Director - John Patrick Evans. Address: The Shambles, 14 Kinnaird Way, Cambridge, Cambridgeshire, CB1 8SN. DoB: January 1947, British
Director - Roger John Gower. Address: 92 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1JJ. DoB: July 1942, British
Director - Charles James Arnold Baker. Address: Victoria House, Wilton, Marlborough, Wiltshire, SN8 3SS, England. DoB: March 1943, British
Director - Marilyn Teresa Standley. Address: Timbers, 18 Wood Street, High Barnet, Hertfordshire, EN5 4BW. DoB: May 1953, British
Director - Virginia Cowley. Address: Federico Rubio 14, 41004 Sevilla, Spain. DoB: January 1944, British/Spanish
Director - Judith Little. Address: 5 Regal Lane, London, NW1 7TH. DoB: August 1943, British
Director - Catherine Connolly. Address: 49 Landford Road, Putney, London, SW15 1AQ. DoB: April 1947, British
Director - Ronald Verdun White. Address: 3 Allcroft Road, Reading, Berkshire, RG1 5HJ. DoB: March 1938, British
Director - Robin Grant. Address: Old Applefield, 54 High Street, West Wratting, Cambridgeshire, CB1 5LU. DoB: May 1939, British
Director - Margaret Pearson. Address: 29 Greenlands, Cambridge, Cambridgeshire, CB2 2QY. DoB: May 1928, British
Director - Sir Robert Vidal Rhodes James. Address: The Stonehouse, Great Gransden Sandy, Bedfordshire, SG19 3AF. DoB: April 1933, British
Director - Helen Catherine Walter. Address: Place Farm House, Chilton, Didcot, Oxfordshire, OX11 0SF. DoB: October 1946, American
Director - Monsieur Denis. Address: Girard, 34 Bd De Port Royal, 75013 Paris, FOREIGN, France. DoB: April 1939, French
Director - Lord Nicholas Charles Gordon Lennox. Address: South Nore, West Wittering, Chichester, Sussex, PO20 8AT. DoB: January 1931, British
Director - Dr Diana Margaret Green. Address: 15 Glanville Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HW. DoB: April 1943, British
Director - Thomas Jupp. Address: 103 Hemingford Road, London, N1 1BY. DoB: April 1939, British
Director - Sir David Lane. Address: 5 Spinney Drive, Great Shelford, Cambridge, Cambridgeshire, CB2 5LY. DoB: September 1922, British
Director - John Lewis Reddaway. Address: 40 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PN. DoB: April 1926, British
Director - Dr Paul Howell. Address: Burfield Hall, Wymondham, Norfolk, NR18 9SJ. DoB: February 1917, British
Director - Dr Roger Bowers. Address: 6 Romans Field, Silchester, Reading, Berkshire, RG7 2QH. DoB: May 1942, British
Director - Timothy John Rix. Address: Top Flat 27 Wolseley Road, London, N8 8RS. DoB: January 1934, British
Secretary - Colin Peter Harris. Address: 26 Beechwood Close, Exning, Newmarket, Suffolk, CB8 7EL. DoB:
Director - Professor Lord Trevor Arthur Smith Of Clifton. Address: 30 Hawthorne Avenue, Harrow, Middlesex, HA3 8AG. DoB: June 1937, British
Director - Professor Henry George Widdowson. Address: University Of London Institute Of Ed 20 Bedford Wa, London, WC1H 0AL. DoB: May 1935, British
Director - Peter Tyndale Lewis. Address: Flat 2, 34 Victoria Road, London, W8 5RG. DoB: September 1929, British
Director - Dame Jocelyn Barrow. Address: 6 Long Yard, Lambs Conduit Street, London, WC1N 3LU. DoB: April 1929, British
Director - Barry Anthony Tomalin. Address: 41 Chartfield Road, Reigate, Surrey, RH2 7BE. DoB: May 1942, British
Director - Adrian Buys Du Plessis. Address: Bramley The Spinney, Birdwood Road, Cambridge, CB1 3SF. DoB: September 1939, British
Director - Lord Nicholas Charles Gordon Lennox. Address: South Nore, West Wittering, Chichester, Sussex, PO20 8AT. DoB: January 1931, British
Director - John Lewis Reddaway. Address: 40 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PN. DoB: April 1926, British
Jobs in Bell Educational Trust Limited (the), vacancies. Career and training on Bell Educational Trust Limited (the), practic
Now Bell Educational Trust Limited (the) have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Medical Science (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
External Engagement Coordinator (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Business and Law
Salary: £22,214 to £24,983
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Tutor - Maths (Outreach) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Research Assistant/Fellow in Applied Health Research (Leeds)
Region: Leeds
Company: University of Leeds
Department: Centre for Health Services Research - Leeds Institute of Health Sciences (LIHS)
Salary: £26,495 to £38,833 p.a. Grade 6 to Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology
-
Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)
Region: South Kensington, Home Based
Company: Imperial College London
Department: Department of Aeronautics
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Alumni Relations Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of Management
Salary: £24,760 to £27,831 pa inclusive (pro-rata), with potential to progress to £29,942 pa inclusive (pro-rata).
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Advice & Representation Co-ordinator (Course Reps) (Southampton)
Region: Southampton
Company: University of Southampton Students' Union
Department: N\A
Salary: £19,850 to £23,557 per annum (pro-rata) subject to experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Tenure Track Professorships to ERC Starting Grantees - Veterinary Medicine (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering
-
Senior Technician (Materials) (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering
Salary: £24,565 to £28,452 per annum (Grade 5)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Other Engineering,Property and Maintenance
-
Postdoctoral Research Assistant in Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate in Characterisation of the Breakdown of Sweet and Sour Corrosion Scale via In Situ X-ray Tomography and Advanced Electrochemical Techniques (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
Responds for Bell Educational Trust Limited (the) on Facebook, comments in social nerworks
Read more comments for Bell Educational Trust Limited (the). Leave a comment for Bell Educational Trust Limited (the). Profiles of Bell Educational Trust Limited (the) on Facebook and Google+, LinkedIn, MySpaceLocation Bell Educational Trust Limited (the) on Google maps
Other similar companies of The United Kingdom as Bell Educational Trust Limited (the): The Social Mobility Foundation | Emergency Training Uk Limited | Rowley Projects | Qualaim Ltd | French Touch Lessons Ltd
Located in 1 Red Cross Lane, Cambridge CB2 0QU Bell Educational Trust Limited (the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01048465 Companies House Reg No.. This firm was set up fourty four years ago. This firm SIC code is 85590 which means Other education not elsewhere classified. The most recent filed account data documents cover the period up to 31st December 2015 and the latest annual return information was released on 30th March 2016. From the moment it debuted in the field 44 years ago, this company has sustained its great level of success.
In order to satisfy its client base, the company is consistently taken care of by a unit of nine directors who are, to mention just a few, Geoffrey Spink, Pooja Sharma Gajjar and John Gandy. Their joint efforts have been of extreme use to the following company since 2014-07-29.
Bell Educational Trust Limited (the) is a foreign company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 1 Red Cross Lane CB2 0QU Cambridge. Bell Educational Trust Limited (the) was registered on 1972-04-05. 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 - 399,000 GBP, sales per year - approximately 179,000,000 GBP. Bell Educational Trust Limited (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Bell Educational Trust Limited (the) is Education, including 6 other directions. Director of Bell Educational Trust Limited (the) is Geoffrey Spink, which was registered at Red Cross Lane, Cambridge, CB2 0QU. Products made in Bell Educational Trust Limited (the) were not found. This corporation was registered on 1972-04-05 and was issued with the Register number 01048465 in Cambridge, 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 Bell Educational Trust Limited (the), open vacancies, location of Bell Educational Trust Limited (the) 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