Learning From Experience Trust Limited(the)

All companies of The UKEducationLearning From Experience Trust Limited(the)

Other education not elsewhere classified

Contacts of Learning From Experience Trust Limited(the): address, phone, fax, email, website, working hours

Address: 24 Dukes Wood Avenue SL9 7JT Gerrards Cross

Phone: +44-1353 9399047 +44-1353 9399047

Fax: +44-1353 9399047 +44-1353 9399047

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Learning From Experience Trust Limited(the)"? - Send email to us!

Learning From Experience Trust Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Learning From Experience Trust Limited(the).

Registration data Learning From Experience Trust Limited(the)

Register date: 1986-06-11
Register number: 02027056
Capital: 996,000 GBP
Sales per year: Less 181,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Learning From Experience Trust Limited(the)

Addition activities kind of Learning From Experience Trust Limited(the)

628900. Security and commodity service
28690309. Methylamine
33410200. Secondary precious metals
73891600. Mailing and messenger services
78120000. Motion picture and video production
82110207. Private junior high school

Owner, director, manager of Learning From Experience Trust Limited(the)

Director - Anne Rosalind Tofts. Address: Greenacres Close, Ringwood, Hampshire, BH24 2AP, England. DoB: June 1953, British

Director - Professor Peter Albert Jones. Address: Queens Park South Drive, Bournemouth, BH8 9BH, United Kingdom. DoB: June 1946, British

Secretary - Peter John Wheeler. Address: Dukes Wood Avenue, Gerrards Cross, Buckinghamshire, SL9 7JT, England. DoB:

Director - David Pierce. Address: Montgomery Road, Sheffield, South Yorkshire, S7 1LR, United Kingdom. DoB: June 1937, British

Director - Robin Anthony Field Smith. Address: 37 The Gateway, Woking, Surrey, GU21 5SL. DoB: January 1948, British

Director - Dr Geoffrey Malcolm Copland. Address: 24 The Broadway, Gustard Wood Wheathampstead, St Albans, Hertfordshire, AL4 8LN. DoB: June 1942, British

Director - Professor Nirmala Rao. Address: 117 Delamere Road, Ealing, London, W5 3JP. DoB: August 1959, British

Director - Peter Thomas Goddard Hobbs. Address: 105 Blenheim Crescent, London, W11 2EQ. DoB: March 1938, British

Director - Anne Tofts. Address: Greenacres Close, Ringwood, Hampshire, BH24 2AP, United Kingdom. DoB: June 1952, British

Director - Clive Alexander Robertson. Address: Business School, Wheatley Campus, Oxford, Oxon, OX33 1HX, United Kingdom. DoB: January 1947, British

Secretary - Dr Anita Ann Walsh. Address: University Of London, 26 Russell Square, London, WC1B 5DQ. DoB:

Director - Judith Margaret Elizabeth Evans. Address: 151 The Broadway, London, SW19 1JQ. DoB: September 1948, British

Secretary - Dr Michael John Field. Address: Beechside House Broadview Road, Oulton Broad, Lowestoft, Suffolk, NR32 3PL. DoB: July 1940, British

Director - Dr Michael John Field. Address: Beechside House Broadview Road, Oulton Broad, Lowestoft, Suffolk, NR32 3PL. DoB: July 1940, British

Secretary - Marie Elizabeth Edgar. Address: 50 Rosebank Avenue, Hornchurch, Essex, RM12 5QU. DoB:

Director - Professor Robert Harold Fryer. Address: 3 The Mayflowers, Southampton, Hampshire, SO16 7PD. DoB: September 1944, British

Director - Dame Ruth Muldoon Silver. Address: 52 Fortess Road, Kentish Town, London, NW5 2HG. DoB: n\a, British

Director - Sir David Melville. Address: Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ. DoB: April 1944, British

Secretary - Dr Juliet Mary Merrifield. Address: 3 Southdown Road, Brighton, Sussex, BN1 6FH. DoB: n\a, British

Director - Anne Sofer. Address: 46 Regents Park Road, London, NW1 7SX. DoB: April 1937, British

Director - Malcolm Barry. Address: Upper Brockley Road, London, SE4 1SU. DoB: April 1950, British

Director - Anne Seaman. Address: 6 Helston Road, Chelmsford, Essex, CM1 5JF. DoB: May 1948, British

Secretary - Helen Bowles. Address: Russet House 14 Hyde Lane, Danbury, Chelmsford, Essex, CM3 4QS. DoB:

Director - Michael Charles Malone Lee. Address: Marshalls House, Marshalls Drive, Braintree, Essex, CM7 2LN. DoB: March 1941, British

Director - Professor Sally Tomlinson. Address: 56 Hermitage Court, Wapping, London, E1 9PW. DoB: August 1936, British

Secretary - Stephen George Bennett. Address: 8 Fitzwalter Place, Chelmsford, Essex, CM1 2LX. DoB: n\a, British

Director - Sir Ian Leonard Dixon. Address: Wain Wood Edge Hitchin Road, Preston, Hitchin, Hertfordshire, SG4 7TZ. DoB: November 1938, British

Director - Professor Norman Evans. Address: Culham, Abingdon, Oxfordshire, OX14 4NE. DoB: August 1923, British

Director - Michael Salmon. Address: Barberries, Runsell Lane, Danbury, Essex, CM3 4NY. DoB: June 1936, British

Director - Stuart John Hamer. Address: Coppins 12 Grange Close, Ingrave, Brentwood, Essex, CM13 3QP. DoB: May 1938, British

Director - Lord Jack Lewis Of Newnham. Address: 4 Sylvester Road, Cambridge, CB3 9AF. DoB: February 1928, British

Director - Dr Christina Townsend. Address: St Bartholomews Court 18 Christmas Street, Bristol, Avon, BS1 5BT. DoB: n\a, British

Director - Professor Andrew Rutherford. Address: Goldsmith College, New Cross, London, SE14 6NW. DoB: July 1929, British

Director - Stephen O'brien. Address: Business In The Community 5 Cleveland Place, London, SW1Y 6JJ. DoB: August 1936, British

Director - Sir Richard O Brien. Address: 53 Abingdon Villas, London, W8 6XA. DoB: February 1920, British

Director - Sir Charles Carter. Address: 1 Gosforth Road, Seascale, Cumbria, CA20 1PU. DoB: August 1919, British

Secretary - Professor Norman Evans. Address: 37 Queens Court, 24-28 Queens Square, London, WC1N 3BB. DoB: August 1923, British

Director - Peter Thomas Goddard Hobbs. Address: The Wellcome Foundation Ltd, Unicorn House 160 Euston Road, London, NW1 2DL. DoB: March 1938, British

Director - Quentin Crewe. Address: 59 Craigdarragh Road, Helens Bay, Bangor, County Down, BT19 1UB, Northern Ireland. DoB: November 1926, British

Director - Shirley Williams. Address: 8 Manor House, Hadham Hall, Little Hadham, Hertfordshire, SG11 2AU. DoB: July 1930, British

Director - Frank Whitely. Address: Ici Group Headquarters, 9 Millbank, London, SW1P 3JF. DoB: November 1930, British

Jobs in Learning From Experience Trust Limited(the), vacancies. Career and training on Learning From Experience Trust Limited(the), practic

Now Learning From Experience Trust Limited(the) have no open offers. Look for open vacancies in other companies

  • Schools and Colleges Liaison Administrator (Huddersfield)

    Region: Huddersfield

    Company: University of Huddersfield

    Department: Marketing, Communications and Student Recruitment

    Salary: £22,044 to £25,531

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate - A84262R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • SCREDS Clinical Lectureships (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Medicine and Veterinary Medicine

    Salary: £33,131 to £49,091

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry

  • Research Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • CPRD Information Governance Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,000 to £39,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Law,Information Management and Librarianship,Information Science,Historical and Philosophical Studies,Philosophy

  • Research Associate/Fellow in Ultra Cold Atoms & Quantum Optics (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Senior Philanthropy Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Development and Alumni Relations Office

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Associate* in the Tribology Group (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Events and Venue Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £21,220 to £24,565 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Lecturer, Voice 0.5FTE (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,545 pro rata per annum, including London Weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Postgraduate Research Opportunities at the Liggins Institute (Auckland - New Zealand)

    Region: Auckland - New Zealand

    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,Nutrition,Nursing,Biological Sciences,Biology,Genetics

Responds for Learning From Experience Trust Limited(the) on Facebook, comments in social nerworks

Read more comments for Learning From Experience Trust Limited(the). Leave a comment for Learning From Experience Trust Limited(the). Profiles of Learning From Experience Trust Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Learning From Experience Trust Limited(the) on Google maps

Other similar companies of The United Kingdom as Learning From Experience Trust Limited(the): Caleb Ministries | Chinaukcross Limited | St Cuthbert's Catholic High School | Sawyers Consulting Ltd | Black Role Models Uk Cic

Learning From Experience Trust Limited(the) can be contacted at 24 Dukes Wood Avenue, in Gerrards Cross. The zip code is SL9 7JT. Learning From Experience Trust (the) has been active in this business since the firm was registered on Wed, 11th Jun 1986. The Companies House Reg No. is 02027056. This enterprise declared SIC number is 85590 , that means Other education not elsewhere classified. 31st July 2015 is the last time when company accounts were filed. It has been 30 years for Learning From Experience Trust Ltd(the) in the field, it is doing well and is an example for many.

Within this particular limited company, the majority of director's obligations up till now have been performed by Anne Rosalind Tofts, Professor Peter Albert Jones, David Pierce and 4 remaining, listed below. As for these seven managers, Peter Thomas Goddard Hobbs has worked for the limited company for the longest time, having been a vital part of directors' team in Thu, 19th Jan 1995. What is more, the director's responsibilities are continually supported by a secretary - Peter John Wheeler, from who was chosen by this limited company on Sat, 17th Dec 2011.

Learning From Experience Trust Limited(the) is a domestic stock company, located in Gerrards Cross, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 24 Dukes Wood Avenue SL9 7JT Gerrards Cross. Learning From Experience Trust Limited(the) was registered on 1986-06-11. 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 - 996,000 GBP, sales per year - less 181,000,000 GBP. Learning From Experience Trust Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Learning From Experience Trust Limited(the) is Education, including 6 other directions. Director of Learning From Experience Trust Limited(the) is Anne Rosalind Tofts, which was registered at Greenacres Close, Ringwood, Hampshire, BH24 2AP, England. Products made in Learning From Experience Trust Limited(the) were not found. This corporation was registered on 1986-06-11 and was issued with the Register number 02027056 in Gerrards Cross, 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 Learning From Experience Trust Limited(the), open vacancies, location of Learning From Experience 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 June 1st, 2024

Detailed data about Learning From Experience Trust Limited(the) from yellow pages of The United Kingdom. Find address Learning From Experience Trust Limited(the), phone, email, website credits, responds, Learning From Experience Trust Limited(the) job and vacancies, contacts finance sectors Learning From Experience Trust Limited(the)