The Basw Trust
Activities of professional membership organizations
Contacts of The Basw Trust: address, phone, fax, email, website, working hours
Address: 16 Kent Street B5 6RD Birmingham
Phone: 0121 622 8416 0121 622 8416
Fax: 0121 622 8416 0121 622 8416
Email: [email protected]
Website: www.basw.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Basw Trust"? - Send email to us!
Registration data The Basw Trust
Get full report from global database of The UK for The Basw Trust
Addition activities kind of The Basw Trust
20449900. Rice milling, nec
22110605. Draperies and drapery fabrics, cotton
57310000. Radio, television, and electronic stores
63219900. Accident and health insurance, nec
72991103. Locker rental, except cold storage
73891311. Tax collection agency
76990900. Recreational sporting equipment repair services
83220504. Homemakers' service
Owner, director, manager of The Basw Trust
Secretary - Shirley Linda Konstandis. Address: Kent Street, Birmingham, B5 6RD. DoB:
Director - Frances Fuller. Address: Kent Street, Birmingham, B5 6RD. DoB: October 1963, British
Corporate-director - British Association Of Social Workers. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB:
Director - Ronald John Barnes. Address: Kent Street, Birmingham, B5 6RD. DoB: January 1952, British
Director - Robin Moulster. Address: Kent Street, Birmingham, B5 6RD. DoB: December 1958, British
Director - James Rodney Birchall. Address: Kent Street, Birmingham, B5 6RD. DoB: July 1947, British
Director - William Henry Mckitterick. Address: Kent Street, Birmingham, B5 6RD. DoB: September 1949, Uk British
Secretary - Thomas Hilton Dawson. Address: Kent Street, Birmingham, B5 6RD. DoB:
Director - Margaret Reith. Address: 63 Cornerswell Road, Penarth, Vale Of Glamorgan, CF64 2UY. DoB: February 1949, British
Director - Roger Jeremy Greeff. Address: 12 The Frostings, Sheffield, South Yorkshire, S35 8NZ. DoB: October 1946, British
Director - Alyson Dunn. Address: 15 Londonderry Avenue, Cumber, County Down, B723 5ES. DoB: September 1955, British
Director - Bridget Noel Robb. Address: 136 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2PW. DoB: November 1952, British
Director - Jillian Rose Lewis. Address: Bryntirion, 47 Heol Cennen, Ffairfach Llandeilo, Dyfed, SA19 6UL. DoB: October 1952, British
Director - Virendra Kumar Sharma. Address: 31-32 Lyndhurst Avenue, Southall, Middlesex, UB1 3DU. DoB: April 1947, British
Secretary - Ian Hamish Johnston. Address: Fernlea, 24 Duchess Street, Stanley, Perth, PH1 4NG. DoB:
Director - Daphne Statham. Address: 4 Collingwood Avenue, London, N10 3ED. DoB: November 1938, British
Director - Mary Griffiths. Address: 4 Bonaly Crescent, Edinburgh, Midlothian, EH13 0EW. DoB: January 1954, British
Director - Professor Brian Littlechild. Address: 113 Ware Road, Hertford, Hertfordshire, SG13 7EE. DoB: December 1953, British
Director - Philip James Measures. Address: 14 Lark Rise, Uttoxeter, Staffordshire, ST14 8SZ. DoB: October 1949, British
Director - Dorothy Sutherland. Address: Calren, North Haircraigs Head Of Muir, Denny, Falkirk, FK6 5JX. DoB: December 1937, British
Director - Dr Pauline Prior. Address: 6 Vauxhall Park, Belfast, County Antrim, BT9 5GZ. DoB: December 1946, Irish
Director - John Douglas Spencer Wheeler. Address: 95 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AJ. DoB: October 1948, British
Director - Gordon Jones. Address: 76 Heol Gleien, Cwmtwrch Uchaf, Swansea, West Glamorgan, SA9 2TZ. DoB: November 1946, British
Director - Ronald Barnes. Address: 6 Ecclesmachan Road, Broxburn, West Lothian, West Lothian, EH52 6DB. DoB: January 1952, British
Director - Gail Caroline Tucker. Address: 12 White Bark Close, Hednesford, Cannock, Staffordshire, WS12 4SY. DoB: January 1953, British
Director - Stella Hall. Address: 31 Thorndale Rise, Kings Road, Bradford, West Yorkshire, BD2 1NU. DoB: October 1937, British
Director - Brian James Fawcett. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: September 1943, British
Director - Jeffrey Sidney Hopkins. Address: 8 Annefield Close, Market Drayton, Shropshire, TF9 1HT. DoB: April 1936, British
Director - Marjorie Stephanie Irwin. Address: 53 Bladon Drive, Belfast, Co Antrim, BT9 5JN, N Ireland. DoB: December 1936, British
Director - Mary Helen Anderson. Address: 5 Edinburgh Street, Belfast, County Antrim, BT9 7DS, Northern Ireland. DoB: November 1955, British
Director - David Mckendrick. Address: 98 Dryburgh Road, Wishaw, Lanarkshire, ML2 7JH. DoB: September 1931, British
Director - Christine Elizabeth Holland. Address: 18a Inverleith Row, Edinburgh, Lothian, EH3 5LS. DoB: November 1946, British
Director - James Rodney Birchall. Address: 255 Field Avenue, Oxford, Oxfordshire, OX4 6PQ. DoB: July 1947, British
Director - Jenni Randall. Address: 41 Duke Street, Norwich, Norfolk, NR3 3AP. DoB: September 1949, British
Director - Alan Tait Rees. Address: 20 Seaforth Drive, Edinburgh, Midlothian, EH4 2BZ. DoB: August 1931, British
Director - John William Dossett Davies. Address: Eastways 2 Leys Villas, The Leys, Witney, Oxfordshire, OX8 7AW. DoB: February 1927, British
Director - Pushpa Gandhi. Address: 6 Greenleaf Close, Worsley, Manchester, M28 1HR. DoB: October 1937, British
Director - Janet Tarbun. Address: 21 Leach Close, Great Baddon, Chelmsford, Essex, CM2 7DS. DoB: January 1943, British
Director - Elizabeth Anne Timms. Address: 7 East Claremont Street, Edinburgh, Midlothian, EH7 4HT. DoB: September 1938, British
Director - Robert Lindsay Conway. Address: 14 Rutherglen Gardens, Bangor West, Bangor, Down, BT19 1DY. DoB: March 1953, British
Director - Christine Craig Ross. Address: 4 Greenways Court, Brediland Road, Paisley, Renfrewshire, PA2 9HH, Scotland. DoB: May 1946, Scottish
Director - Brian Todd. Address: 37 Dukes Brow, Blackburn, Lancashire, BB2 6EX. DoB: June 1941, British
Director - Kate Melville. Address: Wiscombe Cottage Yarford, Kingston St Mary, Taunton, Somerset, TA2 8AN. DoB: January 1947, British
Director - Alison Miller. Address: Edgend House Edge End Lane, Nelson, Lancashire, BB9 0PR. DoB: February 1939, British
Director - Philip James Measures. Address: 14 Lark Rise, Uttoxeter, Staffordshire, ST14 8SZ. DoB: October 1949, British
Director - Christine Elizabeth Holland. Address: 18a Inverleith Row, Edinburgh, Lothian, EH3 5LS. DoB: November 1946, British
Director - Allen David Brandon. Address: 50 Regatta Court, Oyster Row, Cambridge, CB5 8NS. DoB: January 1941, British
Director - Ruth Butler. Address: 85 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AR. DoB: February 1937, British
Secretary - Sally Arkley. Address: 10 Jacob Drive, Coventry, West Midlands, CV4 7JT. DoB: April 1954, British
Director - Margaret Colette Mc'auley. Address: 25 Bawnmore Court, Lisburn Road, Belfast, Northern Ireland, BT9 6LS. DoB: November 1955, British
Director - John William Dossett Davies. Address: Eastways 2 Leys Villas, The Leys, Witney, Oxfordshire, OX8 7AW. DoB: February 1927, British
Director - Paul Henry Avington Rice. Address: 58 Spoutwells Drive, Scone, Perth, Tayside, PH2 6SB. DoB: July 1941, British
Director - Adrian Mark Foster. Address: 9 Birch Barn Way, Northampton, NN2 8DT. DoB: April 1956, English
Director - Sally Ann Evans. Address: 8 East Fettes Avenue, Edinburgh, EH4 1DN. DoB: March 1952, British
Director - Isobel Reilly. Address: 21 Wellington Park, Belfast, BT9 6DL. DoB: August 1949, British
Director - David Henry James Burchell. Address: Combe Davey, Brompton Ralph, Taunton, Somerset, TA4 2RZ. DoB: September 1944, British
Director - Malcolm Whitehead. Address: Maes Y Pandy, Clatter, Caersws, Powys, SY17 5NW. DoB: November 1947, British
Director - Carey Margaret Baff. Address: 44 Second Avenue, Selly Park, Birmingham, B29 7HD. DoB: September 1953, British
Director - David John Charnock. Address: No3, Partonben, Kirkcudbrightshire, D67 3NE. DoB: February 1957, British
Director - James Rodney Birchall. Address: 118 Wytham Street, Oxford, Oxfordshire, OX1 4TW. DoB: July 1947, British
Director - Judith Ann Fawcett. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: February 1942, British
Director - Peter Goodall. Address: 43 Edinburgh Drive, Oswaldtwistle, Accrington, Lancashire, BB5 3AR. DoB: April 1943, British
Director - Niell Young. Address: 8 Tamneymullan Lane, Magherd, County Derby, BT40 5HS, Northern Ireland. DoB: April 1947, Irish
Director - Graham Neville Thompson. Address: 76 Otley Road, Bingley, West Yorkshire, BD16 3EE. DoB: May 1948, British
Director - Kate Mortimer. Address: 90 Numa Court, Brentford, Middlesex, TW8 8QF. DoB: June 1950, British
Director - Catherine Pryde. Address: Glenpar 20 Thorndale Gardens, Allandale, Bonnybridge, Stirlingshire, FK4 2HG. DoB: May 1948, British
Director - Richard Leggett. Address: The Smithy, Pontargothi, Dyfed, SA32 7NA. DoB: February 1956, British
Director - Lesley Jankinson-harris. Address: 13 Attertone Lane, Witherley, Atherstone, CV9 3LF. DoB: December 1945, British
Director - John Park. Address: 21 Clover Hill Park, Belfast, BT4 2JW, N Ireland. DoB: March 1944, British
Director - Frank Brown. Address: 15 Fulstone Road, Stocksmoor, Huddersfield, West Yorkshire, HD4 6YD. DoB: September 1944, British
Director - Robert Niven. Address: Stable Cottage, Charterhouse On Mendip, Blagdon, Somerset, BS40 7XW. DoB: August 1952, British
Secretary - David Noel Jones. Address: 13 Ridgeway, Weston Favell, Northampton, Northamptonshire, NN3 3AP. DoB: May 1950, British
Director - Julian Richard Bush Taylor. Address: Orchard View, Fordgate, Bridgwater, Somerset, TA7 0AP. DoB: February 1941, British
Director - Harry Metchell Garland. Address: Shiaram 15 Glenglass Road, Evanton, Dingwall, Ross Shire, IV16 9YN. DoB: May 1960, British
Director - Ann Gegg. Address: 5 Longshaw Avenue, Billinge, Wigan, West Lancashire, WN5 7JT. DoB: January 1944, British
Director - Amanda Clare Grist. Address: 61 Clyndu Street, Morriston, Swansea, West Glamorgan, SA6 7BG. DoB: April 1962, Welsh
Director - Kathryn Harris. Address: 5 Beaumont Way, Stowmarket, Suffolk, IP14 1SA. DoB: December 1951, British
Director - Janet Beagley. Address: 68 Church Street, Chadsmoor, Cannock, Staffordshire, WS11 2DW. DoB: March 1938, British
Director - Derek John Myers. Address: 49 Nevis Road, Balham, London, SW17 7QL. DoB: August 1954, British
Jobs in The Basw Trust, vacancies. Career and training on The Basw Trust, practic
Now The Basw Trust have no open offers. Look for open vacancies in other companies
-
Research Assistant (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Oncology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Maths & Science Tutor (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £24,663 to £29,801 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Research Nurse (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Life Sciences, School of Pharmacy and Medical Sciences
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Gym Shift Supervisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: The starting salary will be £20,411 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Property and Maintenance,Sport and Leisure,Student Services
-
Head of Research (Cambridge)
Region: Cambridge
Company: Alzheimer’s Research UK
Department: N\A
Salary: Competitive Salary (dependent on experience) plus benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Fundraising and Alumni,Senior Management
-
Postdoctoral Research Assistant (Psycholinguistics) – The Creative Power of Metaphor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Mathematical Sciences
Salary: £36,064 to £38,062
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Faculty Position in Geological Engineering (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: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
PhD Studentship “Low-Power Integrated Circuits for Medical Implants” (Glasgow)
Region: Glasgow
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology
-
Cambridge-MedImmune PhD Programme in Biomedical Research (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
-
UFP Tutor - Chemistry (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
PhD: High Temperature Composites (supported by Rolls-Royce plc) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Aerospace Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for The Basw Trust on Facebook, comments in social nerworks
Read more comments for The Basw Trust. Leave a comment for The Basw Trust. Profiles of The Basw Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Basw Trust on Google maps
Other similar companies of The United Kingdom as The Basw Trust: Maco Europe Ltd | The British Film Corporation Plc | Viva Therapies Limited | South City Laundry Ltd | S E L Pathology Ltd
The Basw Trust has been operating offering its services for twenty eight years. Started under company registration number 02214337, it is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of the company during office times under the following address: 16 Kent Street , B5 6RD Birmingham. This firm principal business activity number is 94120 - Activities of professional membership organizations. The most recent financial reports cover the period up to 2015-09-30 and the most current annual return was filed on 2016-03-17. 28 years of presence on the local market comes to full flow with The Basw Trust as the company managed to keep their customers happy through all this time.
The company started working as a charity on 1988/02/22. It works under charity registration number 298588. The range of the enterprise's activity is not defined and it works in different places in Throughout England And Wales. The The Basw Trust discloses the names of three members of the trustee board, i.e., Ms Fran Fuller, Ronald John Barnes and The British Association Of Social Workers. Regarding the charity's financial situation, their most prosperous period was in 2013 when their income was 951,840 pounds and they spent 951,840 pounds. The Basw Trust focuses on education and training, poverty relief or prevention and training and education. It strives to support other definied groups, other definied groups. It helps these recipients by the means of acting as an umbrella company or a resource body, sponsoring or undertaking research and sponsoring or undertaking research. If you wish to find out something more about the charity's activity, call them on this number 0121 622 8416 or see their official website. If you wish to find out something more about the charity's activity, mail them on this e-mail [email protected] or see their official website.
According to the official data, this specific company is presided over by a single director: Frances Fuller, who was employed on Wednesday 24th November 2010. For three years Ronald John Barnes, age 64 had been responsible for a variety of tasks within the following company up until the resignation in 2014. As a follow-up another director, specifically Robin Moulster, age 58 gave up the position in November 2010. Additionally, the managing director's efforts are continually backed by a secretary - Shirley Linda Konstandis, from who joined the following company on Thursday 10th January 2013. At least one limited company has been appointed director, specifically British Association Of Social Workers.
The Basw Trust is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 16 Kent Street B5 6RD Birmingham. The Basw Trust was registered on 1988-01-27. 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 - 396,000 GBP, sales per year - more 617,000 GBP. The Basw Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Basw Trust is Other service activities, including 8 other directions. Secretary of The Basw Trust is Shirley Linda Konstandis, which was registered at Kent Street, Birmingham, B5 6RD. Products made in The Basw Trust were not found. This corporation was registered on 1988-01-27 and was issued with the Register number 02214337 in Birmingham, 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 Basw Trust, open vacancies, location of The Basw 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 September 1st, 2023