British Educational Leadership, Management And Administration Society Limited
Educational support services
Contacts of British Educational Leadership, Management And Administration Society Limited: address, phone, fax, email, website, working hours
Address: Nothchurch Business Centre 84 Queen Street S1 2DW Sheffield
Phone: 0114 279 9926 0114 279 9926
Fax: 0114 279 9926 0114 279 9926
Email: [email protected]
Website: www.belmas.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "British Educational Leadership, Management And Administration Society Limited"? - Send email to us!
Registration data British Educational Leadership, Management And Administration Society Limited
Addition activities kind of British Educational Leadership, Management And Administration Society Limited
07249901. Cotton pickery services
17310202. Energy management controls
27820102. Inventory blankbooks
38290510. Sample changers, nuclear radiation
50520105. Silver ore
76990200. Tank repair and cleaning services
Owner, director, manager of British Educational Leadership, Management And Administration Society Limited
Director - Dr Ruth Mcginity. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: November 1980, British
Director - Deborah Outhwaite. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: August 1973, British
Director - Laura Margaret Chapman. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: April 1968, British
Director - Dr Paul Miller. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: October 1976, Jamaican
Director - Catherine Ann Simon. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: August 1961, British
Director - Dr Jacqueline Baxter. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: January 1962, British
Director - Dr Kay Fuller. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: March 1962, British
Director - Dr Victoria Showunmi. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. DoB: April 1963, British
Director - Rehana Shanks. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: May 1976, Scottish
Director - Ian Potter. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: January 1964, British
Director - Gillian Howland. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: December 1956, British
Director - Dr Alison Taysum. Address: Arden Vale Road, Knowle, Birmingham, West Midlands, B93 9NE, England. DoB: December 1967, British
Director - Dr Justine Elizabeth Mercer. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: December 1966, British
Secretary - Dr Christine Susan Wise. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB:
Director - Dr Linda Evans. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: March 1954, British
Director - Dr Raymond Jeffrey Chatwin. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: September 1948, British
Director - Susan Dorothy Robinson. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: June 1954, British
Director - Prof Stephen George Raynor. Address: 84 Queen Street, Sheffield, South Yorkshire, S1 2DW, United Kingdom. DoB: July 1956, British
Director - Dr Philip Arthur Woods. Address: Chapel Street, Broadwell, Moreton-In-Marsh, Gloucestershire, GL56 0TW. DoB: December 1950, British
Director - Dr Colin Russell. Address: Priors Walk, Melrose, Roxburghshire, TD6 9RD. DoB: February 1948, Scottish
Director - Professor Michael Bottery. Address: Outlands Road, Cottingham, North Humberside, HU16 4PP. DoB: March 1951, British
Secretary - Professor Timothy John Simkins. Address: 571 Manchester Road, Sheffield, S10 5PP. DoB: February 1948, British
Director - Doctor Howard Stevenson. Address: Victoria Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RF. DoB: January 1963, British
Director - Professor Helen Gunter. Address: Boulton Close, Malkins Bank, Sandbach, Cheshire, CW11 4GH, England. DoB: n\a, British
Director - Tony Elliott. Address: Deiniolen, Caernarfon, Gwynedd, LL55 3LU. DoB: August 1948, British
Director - Neil Herrington. Address: 9 Wells Gardens, Ilford, Essex, IG1 3TX. DoB: May 1964, British
Director - Professor Jacky Lumby. Address: Whitehorn Drive, Landford, Wiltshire, SP5 2AX, England. DoB: January 1951, British
Director - Dr Jeffrey Leonard Jones. Address: 7 Lahn Drive, Droitwich, Worcestershire, WR9 8TQ. DoB: April 1950, British
Director - Dr Krishan Kumar Sood. Address: 21 Oak Tree Drive, Witham St Hughs, Lincoln, Lincolnshire, LN6 9UY. DoB: September 1951, British
Director - Dr Linda Jane Hammersly-fletcher. Address: 5 Hollybush Crescent, Willaston, Nantwich, Cheshire, CW5 6PP. DoB: January 1960, British
Director - Peter Russell Taylor. Address: 2 Malmesbury Close, Poynton, Stockport, Cheshire, SK12 1SE. DoB: August 1953, British
Director - Margaret Ann Alcorn. Address: 49 Royal Park Terrace, Edinburgh, Midlothian, EH8 8JA. DoB: May 1947, British
Director - Dr Michael Marland. Address: 22 Compton Terrace, London, N1 2UN. DoB: December 1934, British
Director - Megan Paterson Crawford. Address: Greenways, Bow Brickhill, Buckinghamshire, MK17 9JP. DoB: July 1957, British
Director - Professor Ann Briggs. Address: Aldbrough St John, Richmond, Yorkshire, DL11 7TL, England. DoB: March 1948, British
Secretary - Dr Nigel David Bennett. Address: 83 Park Road, Brentwood, Essex, CM14 4TU. DoB: June 1949, British
Director - Dr Elizabeth Anne Joy Nicholson. Address: Carrig House, Wem Road Clive, Shrewsbury, Shropshire, SY4 3JH. DoB: July 1953, British
Director - Jan Robertson. Address: 4 Moston Terrace, Edinburgh, Lothian, EH9 2DE. DoB: March 1953, British
Director - David Raymond Wood. Address: Tudor Cottage, Newcastle Road, Baldwins Gate, Staffordshire, ST5 5DA. DoB: January 1954, British
Director - Dr Nigel David Bennett. Address: 83 Park Road, Brentwood, Essex, CM14 4TU. DoB: June 1949, British
Director - Professor Peter Michael Ribbins. Address: 48 Beech Road, Stourbridge, West Midlands, DY8 2AR. DoB: October 1941, British
Director - Glynn Arthur Kirkham. Address: The Corner House, Loxley, Warwick, CV35 9JT. DoB: June 1947, British
Director - Rosemary Elizabeth Firth. Address: 12 Slayleigh Avenue, Sheffield, South Yorkshire, S10 3RB. DoB: December 1948, British
Director - Dr Michael Strain. Address: 19 Coole Park, Newtownabbey, County Antrim, BT36 6JH. DoB: March 1943, British
Director - Prof Christopher Roy James. Address: 18 Shelley Road, Bath, Bath And North East Somerset, BA2 4RJ. DoB: May 1949, British
Director - Mazda Jenkin. Address: 29 Lyndhurst Grove, Stone, Staffordshire, ST15 8TP. DoB: March 1952, British
Director - Matthew Maciver. Address: 21 Durham Road, Edinburgh, EH15 1NY. DoB: July 1946, British
Director - David Sassoon. Address: 52 Claremont Park, London, N3 1TH. DoB: March 1942, British
Director - Christopher James Robinson. Address: 94 Towers Road, Poynton, Stockport, Cheshire, SK12 1DF. DoB: August 1942, British
Director - Rosemary Whinn-sladden. Address: Inchmarld Johnny Moor Long Lane, Moorends, Doncaster, South Yorkshire, DN8 4JZ. DoB: December 1949, British
Director - Dr Hugh Busher. Address: 57 Byron Road, West Bridgford, Nottingham, NG2 6DY. DoB: October 1947, British
Director - Pauline Smith. Address: 67 Ladderedge, Leek, Staffordshire, ST13 7AG. DoB: May 1946, British
Director - David Haigh. Address: The Lodge, Newhall Walmley Road, Sutton Coldfield, West Midlands, B76 1PH. DoB: January 1947, British
Director - Barbara Morton. Address: 13a Church Road Aspley Heath, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TE. DoB: September 1948, British
Secretary - Vivienne Garrett. Address: 29 Birchitt Road, Sheffield, South Yorkshire, S17 4QN. DoB: June 1946, British
Secretary - Linda Margaret Ellison. Address: 7 Tudor Way, Nantwich, Cheshire, CW5 7AZ. DoB: September 1950, British
Director - Glynn Arthur Kirkham. Address: 2 Whitford Drive, Shirley, Solihull, West Midlands, B90 4YG. DoB: June 1947, British
Director - Peter Russell Taylor. Address: 10 Holker Close, Poynton, Stockport, Cheshire, SK12 1XW. DoB: August 1953, British
Director - Dr Barbara Jane Vann. Address: Willowmead Rice Lane, Gorran Haven, St Austell, PL26 6JF. DoB: May 1948, British
Director - Vivienne Garrett. Address: 29 Birchitt Road, Sheffield, South Yorkshire, S17 4QN. DoB: June 1946, British
Director - David Haigh. Address: The Lodge, Newhall Walmley Road, Sutton Coldfield, West Midlands, B76 1PH. DoB: January 1947, British
Director - Janet Elsie Ouston. Address: 45 Gilkes Crescent, London, SE21 7BP. DoB: September 1941, British
Director - Linda Margaret Ellison. Address: 7 Tudor Way, Nantwich, Cheshire, CW5 7AZ. DoB: September 1950, British
Director - David Ivor Macpherson Sutherland. Address: Hazelwood 5 Bonnington Road, Peebles, EH45 9HF. DoB: January 1938, British
Director - Sheila Doig. Address: 38 Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SN. DoB: June 1940, British
Director - Lesley Jane Anderson. Address: 5 Hill View Road, Oxford, OX2 0DA. DoB: December 1951, British
Director - Sheila Russell. Address: Homestead Main Road, East Morton, Keighley, West Yorkshire, BD20 5TE. DoB: April 1942, British
Director - Angela Mary Thody. Address: 5 Portsdown Road, Leicester, LE2 3RB. DoB: July 1943, British
Director - Derek George Esp. Address: The Old Post Office, 84 West Street, Hinton St George, Somerset, TA17 8SB. DoB: February 1934, British
Director - Michael John Leech. Address: 58 Middle Way, Oxford, OX2 7LG. DoB: August 1937, British
Director - Mark William Hewlett. Address: 24 Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT. DoB: April 1939, British
Director - John Edward Havard. Address: 46 Blacket Place, Edinburgh, EH9 1RJ. DoB: October 1932, British
Director - Ruth Mary Abbott. Address: 640 Rayners Lane, Pinner, Middlesex, HA5 5HT. DoB: April 1937, British
Director - Geoffrey Martin Edwards. Address: 15 Sussex Road, Ickenham, Uxbridge, Middlesex, UB10 8PN. DoB: September 1945, British
Director - Dr Frank Brian Fidler. Address: 7 The Crescent, Earley, Reading, Berkshire, RG6 7NW. DoB: June 1944, British
Director - Elsa Myfanwy Davies. Address: 18 Eskdale Close, Cardiff, CF2 5LF. DoB: February 1944, British
Director - Evan John Davies. Address: 18 Eskdale Close, Cardiff, CF2 5LF. DoB: December 1936, British
Director - Kathleen Yvonne Wilp. Address: The White House, 561 Warwick Road, Solihull, West Midlands, B91 1AW. DoB: June 1944, British
Secretary - Lindsay Cameron Martin. Address: 110a Blackheath Hill, London, SE10 8AG. DoB:
Director - Richard Graham Finn. Address: 502 Loose Road, Maidstone, Kent, ME15 9UF. DoB: May 1949, British
Director - Dorothy Lees Moir. Address: 32 Crossfield Avenue, Cowes, Isle Of Wight, PO31 8HN. DoB: September 1942, British
Director - Professor Kenneth Brent Davies. Address: 10 Queens Drive Lane, Ilkley, West Yorkshire, LS29. DoB: April 1949, British
Director - Proffessor Harry Tomlinson. Address: 13 Pleasant Way, Cheadle Hulme, Cheadle, Cheshire, SK8 7PF. DoB: December 1939, British
Director - Professor Timothy John Simkins. Address: 571 Manchester Road, Sheffield, S10 5PP. DoB: February 1948, British
Director - Professor Leonard Edgar Watson. Address: 77 Osborne Road, Nether Edge, Sheffield, S10 2BP. DoB: July 1933, British
Director - Renate Branton Saran. Address: 22 Kings Gardens, West End Lane, London, NW6 4PU. DoB: June 1921, British
Jobs in British Educational Leadership, Management And Administration Society Limited, vacancies. Career and training on British Educational Leadership, Management And Administration Society Limited, practic
Now British Educational Leadership, Management And Administration Society Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Articulated Splined Couplings for Future Aero gas-turbine Engines (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering
-
HR Adviser (72545-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Human Resources
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Joint Programme Assessment and Record Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Electronic Engineering & Computer Science
Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,458 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Schools and Colleges Liaison Officer (Hull)
Region: Hull
Company: University of Hull
Department: Schools and Colleges Liaison Service
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Projects Administrator (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Health and Social Work
Salary: £23,557 with potential to progress to £26,495 pro rata depending on skills and experience
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Programme Communications Manager (Simplifying Kent) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Projects and Improvement Unit
Salary: £33,518 to £38,833
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Facilities and Laboratory Glassware Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £16,017 to £18,212 Grade 2 p.a. (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Head of Digital & Technology Research (Kew)
Region: Kew
Company: The National Archives
Department: N\A
Salary: £41,970 to £55,768 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Library Services and Information Management,Senior Management
-
Head of Research Operations (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Research Operations
Salary: £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Visting Professor for Academic Writing (Beijing - China)
Region: Beijing - China
Company: China Agricultural University
Department: Faculty - Liberal Arts - English and Literature
Salary: $30,000 to $35,000
£23,046 to £26,887 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
Responds for British Educational Leadership, Management And Administration Society Limited on Facebook, comments in social nerworks
Read more comments for British Educational Leadership, Management And Administration Society Limited. Leave a comment for British Educational Leadership, Management And Administration Society Limited. Profiles of British Educational Leadership, Management And Administration Society Limited on Facebook and Google+, LinkedIn, MySpaceLocation British Educational Leadership, Management And Administration Society Limited on Google maps
Other similar companies of The United Kingdom as British Educational Leadership, Management And Administration Society Limited: Lady Barn House School Limited | New Games Limited | Links Therapy Company Limited | Academy Of Music & Sound (uk) Ltd | Attwood Academies
This business is widely known as British Educational Leadership, Management And Administration Society Limited. The company was started 43 years ago and was registered under 01141941 as its company registration number. This office of the company is situated in Sheffield. You can reach it at Nothchurch Business Centre, 84 Queen Street. Since November 29, 2002 British Educational Leadership, Management And Administration Society Limited is no longer under the name British Educational Management And Administration Society (the). This business Standard Industrial Classification Code is 85600 : Educational support services. The business latest financial reports were filed up to December 31, 2014 and the latest annual return was filed on October 26, 2015. It's been fourty three years for British Educational Leadership, Management And Administration Society Ltd in this particular field, it is still strong and is an example for it's competition.
The company was registered as a charity on 1975-03-17. It operates under charity registration number 268989. The geographic range of the enterprise's area of benefit is not defined and it operates in many towns around Throughout England And Wales. The firm's trustees committee consists of fifteen representatives: Dr Howard Stevenson, Dr Linda Evans, Professor Michael Bottery, Ray Chatwin and Dr Susan Robinson, and others. As concerns the charity's financial situation, their most successful year was 2011 when they earned 299,795 pounds and their expenditures were 194,116 pounds. British Educational Leadership, Management And Administration Society Ltd engages in training and education and training and education. It works to help other definied groups, other definied groups. It tries to help its beneficiaries by the means of granting money to individuals, providing advocacy, advice or information and undertaking research or supporting it financially. In order to know more about the corporation's undertakings, dial them on this number 0114 279 9926 or check their official website. In order to know more about the corporation's undertakings, mail them on this e-mail [email protected] or check their official website.
This company owes its success and constant progress to a team of twelve directors, specifically Dr Ruth Mcginity, Deborah Outhwaite, Laura Margaret Chapman and 9 other directors have been described below, who have been employed by it since 2016.
British Educational Leadership, Management And Administration Society Limited is a foreign stock company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Nothchurch Business Centre 84 Queen Street S1 2DW Sheffield. British Educational Leadership, Management And Administration Society Limited was registered on 1973-10-26. 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 - 693,000 GBP, sales per year - more 800,000,000 GBP. British Educational Leadership, Management And Administration Society Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Educational Leadership, Management And Administration Society Limited is Education, including 6 other directions. Director of British Educational Leadership, Management And Administration Society Limited is Dr Ruth Mcginity, which was registered at 84 Queen Street, Sheffield, South Yorkshire, S1 2DW. Products made in British Educational Leadership, Management And Administration Society Limited were not found. This corporation was registered on 1973-10-26 and was issued with the Register number 01141941 in Sheffield, 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 Leadership, Management And Administration Society Limited, open vacancies, location of British Educational Leadership, Management And Administration Society Limited 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