British Educational Suppliers Association
Activities of business and employers membership organizations
Contacts of British Educational Suppliers Association: address, phone, fax, email, website, working hours
Address: 20 Beaufort Court Admirals Way E14 9XL London
Phone: +44-1226 4706237 +44-1226 4706237
Fax: +44-1226 4706237 +44-1226 4706237
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Educational Suppliers Association"? - Send email to us!
Registration data British Educational Suppliers Association
Get full report from global database of The UK for British Educational Suppliers Association
Addition activities kind of British Educational Suppliers Association
344101. Fabricated structural metal for ships
376400. Space propulsion units and parts
14990110. Turquoise mining
30691303. Rolls, solid or covered rubber
37210204. Dirigibles
51540000. Livestock
58129905. Commissary restaurant
Owner, director, manager of British Educational Suppliers Association
Director - George William Cyril Hinks. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: September 1963, British
Director - Maria Clare Brosnan. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: April 1964, Australian
Director - Jayne Frances Garner. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: April 1966, British
Director - Catherine Jeffrey. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: March 1964, British
Director - Simon Christopher Hill. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: March 1964, British
Director - John William Doherty. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: March 1968, Irish
Director - Catherine Jeffrey. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: March 1964, British
Director - Timothy James Chell. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: January 1962, British
Director - Mark Kenneth John Shelton. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: July 1963, British
Director - Lewis Richard Bronze. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: December 1955, British
Director - Stephen Paul Emery. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: June 1961, British
Director - John Kershaw. Address: Beaufort Court, Admirals Way, London, E14 9XL, England. DoB: November 1961, British
Director - Steven Frank Whitley. Address: Beaufort Court, Admirals Way, London, E14 9XL, England. DoB: November 1964, British
Director - Carole Mills. Address: Beaufort Court, Admirals Way, London, E14 9XL, England. DoB: April 1962, British
Director - Stuart John Abrahams. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: September 1957, British
Director - Christopher Paul Ratcliffe. Address: Flax Crescent, Carterton, OX18 1NA, United Kingdom. DoB: February 1978, British
Director - Murray Mccrone Hudson. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: March 1967, British
Director - Ceri Desmond Stone. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: July 1967, British
Director - Andrea Felicity Carr. Address: Farnaby Road, Bromley, Kent, BR1 4BH. DoB: May 1964, British
Director - Andrew Thraves. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: April 1965, British
Director - Jeremy Reginald Falkner Eves. Address: 30a Downshire Road, Bangor, County Down, BT20 3RD. DoB: December 1953, British
Secretary - Dominic James Stephen Savage. Address: 4 Martinsfield Close, Chigwell, Essex, IG7 6AT. DoB: November 1953, British
Director - Jonathan William Stewart Thomson. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: March 1950, British
Director - David Richard Charles Fairbairn-day. Address: Admirals Way, London, E14 9XL, England. DoB: August 1967, United Kingdon
Director - Stephen Andrew Beswick. Address: Beaufort Court, Admirals Way, London, E14 9XL, England. DoB: March 1963, British
Director - Adrian John Wheaton. Address: Beaufort Court, Admirals Way, London, E14 9XL, England. DoB: January 1962, British
Director - Thomas Foster. Address: Beaufort Court, Admirals Way, London, E14 9XL, England. DoB: July 1972, British
Director - Maria Clare Brosnan. Address: Barnfield, Upper Park Road, London, NW3 2UU, United Kingdom. DoB: April 1964, Australian
Director - Justin Maximilian Baron. Address: Landrock Road, London, N8 9HP, United Kingdom. DoB: April 1963, British
Director - Victoria Helen Humphries. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: September 1970, British
Director - Denise Cripps. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: July 1962, British
Director - Bryan Williams. Address: 20 Beaufort Court, Admirals Way, London, E14 9XL. DoB: August 1949, British
Director - Jonathan William Stewart Thomson. Address: Alde House Drive, Aldeburgh, Suffolk, IP15 5EE, England. DoB: March 1959, British
Director - George William Cyril Hinks. Address: Paddock House, Station Road North Wootton, Kings Lynn, Norfolk, PE30 3QH. DoB: September 1963, British
Director - Neil Joseph Logue. Address: The Stable House, Lutterworth Road, North Kilworth, Lutterworth, Leicestershire, LE17 6JE. DoB: July 1957, Irish
Director - Justin Maximilian Baron. Address: 7 Landrock Road, London, N8 9HP. DoB: April 1963, British
Director - Samantha Walsh. Address: 19 Holly Avenue, Worsley, Manchester, Lancashire, M28 3DW. DoB: March 1971, British
Director - Martyn Ronald Hale. Address: Meadowbank Birmingham Road, Mappleborough Green, Studley, Warwickshire, B80 7DF. DoB: June 1946, British
Director - Andrew Mcdonald. Address: Christmas Cottage, Church Road, Oldbury On Severn, South Gloucestershire, BS35 1QA. DoB: December 1969, British
Director - David Brian Dutton. Address: Marsden Old Vicarage, 20 Station Road, Marsden, West Yorkshire, HD7 6DG. DoB: September 1959, British
Director - Catherine Jeffrey. Address: 30 Maynards, Whittlesford, Cambridge, Cambridgeshire, CB22 4PN. DoB: March 1964, British
Director - Madeleine Mary Wheeler. Address: 9 Hazel Grove, Thatcham, Berkshire, RG18 3NH. DoB: February 1969, British
Director - Sunita Gordon. Address: 28 Victoria Avenue, Wallington, Surrey, SM6 7JS. DoB: April 1959, British
Director - Thomas George Marshall. Address: 11 Belgrave Street, Ossett, West Yorkshire, WF5 0AD. DoB: December 1945, British
Director - Neil Alexander Martin Rhind. Address: 18 Lime Tree Drive, Farndon, Chester, Cheshire, CH3 6PN. DoB: December 1952, British
Director - Melanie Suzanne Teal. Address: Nimrod Cottage 18 High Street, Bulkington, Devizes, Wiltshire, SN10 1SJ. DoB: May 1968, British
Director - David Bennett. Address: 1 Longsfield, North Curry, Taunton, Somerset, TA3 6NN. DoB: February 1967, British
Director - Jeffrey Richard Gould. Address: 4 Hobbs Hill, Keevil, Trowbridge, Wiltshire, BA14 6LR. DoB: May 1947, British
Director - Alan Edward Bennett. Address: The Cottage, The Street Badwell Ash, Bury St Edmunds, Suffolk, IP31 3DG. DoB: October 1963, British
Director - Roderick Charles Bellamy. Address: 4 Weatheroaks, Walsall Wood, Walsall, West Midlands, WS9 9RN. DoB: June 1956, British
Director - Patrick Roberts. Address: 13 Elizabeth Gardens, Isleworth, Middlesex, TW7 7BD. DoB: May 1964, British
Director - Christopher Reginald Foster. Address: April Cottage Smeeton Road, Saddington, Leicester, Leicestershire, LE8 0QT. DoB: December 1942, British
Director - Dr Robin Milne. Address: 5 Station Road, Hungerford, Berkshire, RG17 0DY. DoB: April 1975, New Zealander
Director - Barbara Joyce Higginbotham. Address: 233 Stonelow Road, Dronfield, Derbyshire, S18 2ER. DoB: April 1950, British
Director - Michael John Taylor. Address: 4 Millers Mews, West End, Witney, Oxfordshire, OX28 1QT. DoB: February 1952, British
Director - Alison Couchman. Address: Lavender Cottage, The Street Westleton, Saxmvndham, Suffolk, IP17 3AG. DoB: February 1965, British
Director - Philip John Isherwood. Address: Redwood House, Main Street, Aslockton, Nottinghamshire, NG13 9AL. DoB: December 1952, British
Director - George William Cyril Hinks. Address: Paddock House, Station Road North Wootton, Kings Lynn, Norfolk, PE30 3QH. DoB: September 1963, British
Director - Martin James Pantlin. Address: Roseview 49a The Ridgeway, Enfield, Middlesex, EN2 8PF. DoB: May 1944, British
Director - Maxwell Donald Soffe. Address: Braxells House, Winchester Road Boorley Green, Southampton, Hampshire, SO32 2DH. DoB: March 1953, British
Director - Catherine Jeffrey. Address: 30 Maynards, Whittlesford, Cambridge, Cambridgeshire, CB22 4PN. DoB: March 1964, British
Director - David Peter Jevons. Address: Hillfoot, 25 Creskeld Drive Bramhope, Leeds, West Yorkshire, LS16 9EJ. DoB: June 1954, British
Director - Philip Charles Hemmings. Address: 24 Picklers Hill, Abingdon, Oxfordshire, OX14 2BA. DoB: March 1960, British
Director - Michael Warren Bird. Address: Murcott Cottage, Murcott Crudwell, Malmesbury, Wiltshire, SN16 9EX. DoB: March 1942, British
Director - Timothy James Chell. Address: Blackthorn House, Rolleston Road, Skeffington, Leicester, Leicestershire, LE7 9YD. DoB: January 1962, British
Director - Gerald David Vaughan. Address: Lilac Cottage Church Lane, Kirklington, Newark, Nottinghamshire, NG22 8NA. DoB: December 1946, British
Director - Neil Alexander Martin-rhind. Address: Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN. DoB: December 1952, British
Director - Ysanne Heald. Address: 5 Kimberley Road, Cambridge, Cambridgeshire, CB4 1HG. DoB: August 1956, British
Director - Jennie Margaret Martin. Address: 75 Cambridge Road, Clevedon, Avon, BS21 7BN. DoB: March 1956, British
Director - Susan Margaret Chapman. Address: Ivy Cottage, The Street, Appledore, Ashford, Kent, TN26 2BX. DoB: December 1949, British
Director - Alexander Walter Lattimer. Address: 1 South View, Leyburn, North Yorkshire, DL8 5ES. DoB: June 1940, British
Director - Keith James Hamilton. Address: Hunters Cranny High Broom Road, Crowborough, East Sussex, TN6 3SN. DoB: September 1944, British
Director - Michael Harper Aston. Address: 8 Causeway Close, Potters Bar, Hertfordshire, EN6 5HW. DoB: January 1939, British
Director - Martin Richard Symonds. Address: Willow House, 45 Cranleigh, Standish, Wigan, Greater Manchester, WN6 0EU. DoB: December 1952, British
Director - Dennis Bishop Blackmore. Address: Roundstone Nursery Lane, North Wootton, Kings Lynn, Norfolk, PE30 3QB. DoB: April 1953, British
Director - Christopher Dean Powley. Address: 12 William Smith Close, Churchill, Chipping Norton, Oxfordshire, OX7 6QS. DoB: December 1959, British
Director - Joseph Patrick Charlesworth. Address: Red Lion Cottage, Pirton, Hitchin, Hertfordshire, SG5 3QE. DoB: March 1959, British
Director - Brian Purrett. Address: 252 Ware Road, Hertford, Hertfordshire, SG13 7HB. DoB: July 1947, British
Director - Ernest Arthur Jarvis. Address: Forest Edge Straight Mile, Ampfield, Romsey, Hampshire, SO51 9BA. DoB: April 1933, British
Director - Andrew John Bowen Plummer. Address: Crick Lodge Crick, Portskewett, Newport, Monmouthshire, NP6 4UW. DoB: November 1953, British
Director - William Michael Bonham. Address: Elizabethan Cottage Brook End, Luckington, Chippenham, Wiltshire, SN14 6PJ. DoB: June 1952, British
Director - Dennis Charles Shears. Address: Chapel Side, Stainton, Kendal, Cumbria, CA8 0LQ. DoB: May 1939, British
Director - Simon John Lyne. Address: 93 Long Road, Cambridge, Cambridgeshire, CB2 2HE. DoB: March 1945, British
Director - John Fitzharding Ladbrook. Address: 98 Ashford Road, Bearsted, Maidstone, Kent, ME14 4LT. DoB: December 1938, British
Director - Christopher Reginald Foster. Address: April Cottage Smeeton Road, Saddington, Leicester, Leicestershire, LE8 0QT. DoB: December 1942, British
Director - David Peter Jevons. Address: Pear Tree Cottage 34 Wrenthorpe Lane, Wrenthorpe, Wakefield, West Yorkshire, WF2 0QA. DoB: June 1954, British
Director - Andrew Frederick Smith. Address: Ardmore, Forest Drive, Kirby Muxloe, Leicestershire, LE9 2EA. DoB: October 1964, British
Director - George William Cyril Hinks. Address: Galleons Lap Back Street, Gayton, Kings Lynn, Norfolk, PE32 1QR. DoB: September 1963, British
Director - Alan James Gunter. Address: 142 Dobcroft Road, Millhouses, Sheffield, South Yorkshire, S7 2LU. DoB: September 1949, British
Director - Stephen John Curtis. Address: 129 Regent Road, Lostock, Bolton, Manchester, BL6 4DX. DoB: July 1955, British
Director - Susan Morse. Address: 27 Waterside Gardens, Fareham, Hampshire, PO16 8SD. DoB: May 1948, British
Director - Dr William John Wilber. Address: 7 College Hill, Sutton Coldfield, West Midlands, B73 6HA. DoB: December 1940, British
Director - Frank Berry. Address: 6 Arklow Close, Hasland, Chesterfield, Derbyshire, S41 0RH. DoB: November 1948, British
Director - John Scott Simnett. Address: Mir, Ham Wharf The Ham, Brentford, Middlesex, TW8 8EX. DoB: July 1950, British
Director - Neil Alexander Martin-rhind. Address: Border Houser, Threapwood, Malpas, Cheshire, SY14 7AW. DoB: December 1952, British
Director - Robin Drewett. Address: Flat 4, 1-2 Porchester Gate, Bayswater Road, London, W2 3HN. DoB: November 1943, British
Director - David Brian Dutton. Address: Marsden Old Vicarage, 20 Station Road, Marsden, West Yorkshire, HD7 6DG. DoB: September 1959, British
Director - Dr Graham William Farrow. Address: The Beeches, Vicarage Lane Penley, Wrexham, LL13 0NH. DoB: March 1951, British
Director - Barry Pettman. Address: 4 Eastholm, Letchworth, Hertfordshire, SG6 4TN. DoB: January 1942, British
Director - Brian Reginald Crack. Address: 3 Broadviews, South Road, Hythe, Kent, CT21 6BA. DoB: September 1940, British
Director - Philip John Isherwood. Address: Redwood House, Main Street, Aslockton, Nottinghamshire, NG13 9AL. DoB: December 1952, British
Director - Roger Manvell Broadie. Address: 99 High Street, Chatteris, Cambridgeshire, PE16 6NP. DoB: November 1948, British
Director - Dennis Bishop Blackmore. Address: 32 Ullswater Avenue, South Wootton, Kings Lynn, Norfolk, PE30 3NJ. DoB: April 1953, British
Director - Helen Elizabeth Priday. Address: 13 Saint Peters Street, Islington, London, N1 8JD. DoB: September 1957, British
Director - William Russell Broderick. Address: 8 Thorndales, Brentwood, Essex, CM14 5DE. DoB: July 1940, British
Director - Alan David Drummond. Address: Aysgarth Southport Road, Euxton, Chorley, Lancashire, PR7 6HT. DoB: December 1946, British
Director - Paul Phelan. Address: The Old Chapel, Lower Street, Quainton, Bucks, HP22 4BL. DoB: February 1952, British
Director - Dorothy Betty Smith. Address: 6 Church Close, Kibworth, Leicester, Leicestershire, LE8 0SF. DoB: February 1921, British
Director - William Foley. Address: 12 Redfern Drive, Hammerwich, Walsall, West Midlands, WS7 8TA. DoB: September 1942, British
Director - Anthony Patrick Ramsay. Address: Sturgess Farmhouse, Longbridge Deverill, Warminster, Wiltshire, BA12 7EA. DoB: March 1944, British
Director - David Charles Patterson. Address: 24 Burton Road, Findern, Derby, DE65 6BE. DoB: November 1952, British
Director - William Thomas Charles Offer. Address: Farmers Green Cottage, Castle Hill, Prestbury, Cheshire, SK10 4AX. DoB: January 1940, British
Director - Geoffrey Stuart Grimwood. Address: 135 Huddersfield Road, Diggle, Oldham, Lancashire, OL3 5NU. DoB: November 1952, British
Director - Brian Joseph Sherratt. Address: 20 Egerton Walk, Dodleston, Chester, Cheshire, CH4 9NS. DoB: March 1937, British
Director - Paul Dutton. Address: 15 Rectory Lane, Kibworth, Leicester, Leicestershire, LE8 0NW. DoB: May 1927, British
Director - Jon Tacey. Address: Waylands, Hurstbourne Tarrant, Andover, Hampshire, SP11 0BD. DoB: July 1934, British
Director - Timothy Guy Coote. Address: Swallow Barn, Fordham, Tunbridge Wells, Kent, TN3 0RJ. DoB: March 1961, British
Director - Robert Nigel Strangeways. Address: 35 Hardwick Lane, Buckden, Huntingdon, Cambridgeshire, PE19 5UN. DoB: February 1948, British
Director - Noel Whalley. Address: Downlands Hill Road, Sandford, Bristol, Avon, BS19 5RH. DoB: January 1936, British
Director - Siobhan Wharton. Address: The Turn, Sheldon Road, Ickford, Buckinghamshire, HP18 9HT. DoB: January 1947, Irish
Director - Simon John Lyne. Address: 23 Rock Road, Cambridge, Cambridgeshire, CB1 4UG. DoB: March 1945, British
Director - John Michael Osmond Bodman. Address: 61a Church Street, Kingsbridge, Devon, TQ7 1BY. DoB: December 1928, British
Director - Keith James Hamilton. Address: Hunters Cranny High Broom Road, Crowborough, East Sussex, TN6 3SN. DoB: September 1944, British
Director - David Mansfield. Address: 123 Kimberley Road, Nuthall, Nottingham, Nottinghamshire, NG16 1DD. DoB: October 1941, British
Director - Clive Bailey. Address: 19 Daveylands, Wilmslow, Cheshire, SK9 2AG. DoB: December 1944, English
Director - John Merricks. Address: Henwood Industrial Estate, Ashford, Kent, TN24 8DH. DoB: February 1928, British
Jobs in British Educational Suppliers Association, vacancies. Career and training on British Educational Suppliers Association, practic
Now British Educational Suppliers Association have no open offers. Look for open vacancies in other companies
-
Professors in Accounting (Ireland)
Region: Ireland
Company: University College Cork
Department: Cork University Business School
Salary: €110,060 to €139,502
£96,874.81 to £122,789.66 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Conversion Officer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Marketing & UK Student Recruitment / Marketing & Intelligence
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Post-doctoral Research Associate - Regulation and Function of Heterochromatin in C. elegans (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Wellcome Trust/Cancer Research UK Gurdon Institute
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Fellow in Plasma Physics (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Mathematics and Physics
Salary: £32,548 to £42,418 per annum (including contribution points)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)
Region: Aberystwyth
Company: Aberystwyth University
Department: N\A
Salary: £32,958 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science
-
Apprenticeships Systems Compliance Officer - Keele Health Apprenticeships Hub (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,548 + Grade 7 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Head of Quality & Collaborations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £46,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Impact and Partnership Development Officer - Defence, Security, Conflict (Exeter)
Region: Exeter
Company: University of Exeter
Department: Innovation, Impact and Business
Salary: £26,495 to £29,799 per annum, depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Human Resource Officer (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Human Resources
-
Senior IT Support Technician (Essex, Gants Hill)
Region: Essex, Gants Hill
Company: Nelson College London
Department: N\A
Salary: circa £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Client Relationship Manager (2 posts) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Business and Engagement
Salary: £49,772 to £57,674 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management
-
Authors/Module Developers in Healthcare Management (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government
Responds for British Educational Suppliers Association on Facebook, comments in social nerworks
Read more comments for British Educational Suppliers Association. Leave a comment for British Educational Suppliers Association. Profiles of British Educational Suppliers Association on Facebook and Google+, LinkedIn, MySpaceLocation British Educational Suppliers Association on Google maps
Other similar companies of The United Kingdom as British Educational Suppliers Association: Itq Ltd | Live Linq Ltd | Sdr Mechanical Engineering Limited | Harder Consultancy Ltd | Sally Balcombe Consulting Limited
British Educational Suppliers Association has been offering its services for fourty three years. Registered under no. 01097059, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of the firm during office hours under the following location: 20 Beaufort Court Admirals Way, E14 9XL London. This enterprise principal business activity number is 94110 and has the NACE code: Activities of business and employers membership organizations. 2015-03-31 is the last time account status updates were filed. 43 years of presence on the market comes to full flow with British Educational Suppliers Association as they managed to keep their clients happy through all this time.
Due to the following firm's growing number of employees, it was necessary to recruit other members of the board of directors, namely: George William Cyril Hinks, Maria Clare Brosnan, Jayne Frances Garner who have been assisting each other since 2016-02-25 for the benefit of this specific business. To find professional help with legal documentation, since 1991 this business has been making use of Dominic James Stephen Savage, age 63 who has been concerned with ensuring that the Board's meetings are effectively organised.
British Educational Suppliers Association is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 20 Beaufort Court Admirals Way E14 9XL London. British Educational Suppliers Association was registered on 1973-02-19. 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 - 210,000 GBP, sales per year - approximately 615,000 GBP. British Educational Suppliers Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Educational Suppliers Association is Other service activities, including 7 other directions. Director of British Educational Suppliers Association is George William Cyril Hinks, which was registered at 20 Beaufort Court, Admirals Way, London, E14 9XL. Products made in British Educational Suppliers Association were not found. This corporation was registered on 1973-02-19 and was issued with the Register number 01097059 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 British Educational Suppliers Association, open vacancies, location of British Educational Suppliers Association 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