Edge Foundation

All companies of The UKEducationEdge Foundation

Educational support services

Contacts of Edge Foundation: address, phone, fax, email, website, working hours

Address: 4 Millbank SW1P 3JA London

Phone: +44-1348 4758148 +44-1348 4758148

Fax: +44-1348 4758148 +44-1348 4758148

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Edge Foundation"? - Send email to us!

Edge Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edge Foundation.

Registration data Edge Foundation

Register date: 1982-12-10
Register number: 01686164
Capital: 189,000 GBP
Sales per year: More 145,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Edge Foundation

Addition activities kind of Edge Foundation

329105. Synthetic abrasives
533100. Variety stores
07519903. Showing services, livestock
24990300. Ladders and stepladders, wood
28330108. Sulfonamides
35520106. Combing machines, textile
50139900. Motor vehicle supplies and new parts, nec
76990601. Boat repair
79990103. Tennis professional

Owner, director, manager of Edge Foundation

Director - Andrew Lloyd Stevens. Address: Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS, England. DoB: August 1969, British

Director - Sir John Garry Hawkes. Address: Rookery Way, Haywards Heath, West Sussex, RH16 4RE, England. DoB: August 1939, British

Director - Lord Andrew Adonis. Address: Houses Of Parliament, London, SW1A 0AA, England. DoB: February 1963, British

Director - Tobias Grant Peyton-jones. Address: Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, United Kingdom. DoB: April 1959, British

Director - Pauline Yvette Daniyan. Address: Millbank, London, SW1P 3JA, United Kingdom. DoB: October 1966, British

Director - Professor Colin Bryan Riordan. Address: Office, Cardiff University Park Place, Cardiff, CF10 3AT, Wales. DoB: July 1959, British

Director - Neil Ronald Bates. Address: Southchurch Boulevard, Southend-On-Sea, Essex, SS2 4XA, England. DoB: August 1963, British

Director - Sir Kevin Joseph Satchwell. Address: Old Park, Telford, Shropshire, TF3 4NW. DoB: March 1951, British

Director - The Rt Hon Lord Baker Of Dorking Kenneth Wilfred Baker. Address: Millbank, London, SW1P 3JA, United Kingdom. DoB: November 1934, British

Director - Neil Scales. Address: Branscombe Drive, Sale, Cheshire, M33 5JN, United Kingdom. DoB: June 1956, British

Director - Lord Andrew Adonis. Address: Carlton Gardens, London, SW1Y 5AA, United Kingdom. DoB: February 1963, British

Director - Marion Grace Plant. Address: Hinckley Road, Nuneaton, Warwickshire, CV11 6BH, England. DoB: March 1961, British

Secretary - Rachel Kellett. Address: Millbank, London, SW1P 3JA, United Kingdom. DoB:

Director - David Tyrrell Young. Address: Church End, Ashdon, Saffron Walden, Essex, CB10 2HG, United Kingdom. DoB: January 1938, British

Director - Lady Noelle Leitch. Address: Millbank, London, SW1P 3JA. DoB: December 1969, Usa/Irish

Director - Gillian Dawn Celia Kent. Address: Cherry Tree Cottage, Popes Lane, Cookham Dean, Berkshire, SL6 9AS. DoB: October 1963, British

Director - Gary Alan Favell. Address: Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN. DoB: August 1956, British

Director - Michael Lee. Address: 72 Sotheby Road, London, N5 2UT. DoB: April 1957, British

Director - Mary Teresa Rainey. Address: 18 Kildare Gardens, London, W2 5LU. DoB: May 1955, British

Director - Dame Ruth Muldoon Silver. Address: 52 Fortess Road, Kentish Town, London, NW5 2HG. DoB: January 1945, British

Director - John Kristian Lars Mcbride. Address: 61 Arthur Road, Wimbledon, London, SW19 7DN. DoB: May 1954, British

Secretary - Andrew Gordon Powell. Address: Belmont Jaggers Lane, Hathersage, Hope Valley, Derbyshire, S32 1AZ. DoB: March 1954, British

Secretary - Stephen Patrick Mullarkey. Address: 1 Lightfoot Court, Milton Keynes, MK7 7HZ. DoB: September 1956, British

Director - John Andrew Sinclair Kerr. Address: Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE. DoB: May 1958, British

Director - Pamela Anne Kemp. Address: 68 Lexham Gardens, Kensington, London, W8 5JB. DoB: n\a, British

Director - John Colin Leslie Cox. Address: 18 Montpelier Square, London, SW7 1JR. DoB: October 1933, British

Director - Professor Christopher Roy Husbands. Address: 28 Bircham Road, Reepham, Norwich, Norfolk, NR10 4NQ. DoB: May 1959, British

Director - Dr Michael David Sanderson. Address: 31 Murray Mews, London, NW1 9RH. DoB: June 1943, British

Director - Richard John Piper. Address: Merryfield, St Georges Road, Bickley, Kent, BR1 2LD. DoB: June 1952, British

Director - Irene Ruth Spellman. Address: 3 Balsams Close, Hertford, SG13 8BN. DoB: August 1951, British

Director - David John Lennan. Address: Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE. DoB: December 1948, British

Director - Graham George Able. Address: Elm Lawn Dulwich Common, Dulwich, London, SE21 7EW. DoB: July 1947, British

Secretary - John Andrew Sinclair Kerr. Address: Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE. DoB: May 1958, British

Director - Timothy Michael Martin O'shea. Address: 22 Wolverton Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1DX. DoB: March 1949, British

Director - Professor Christopher John Webb. Address: The Cottage Park Drive, Four Oaks, West Midlands, B74 2YA. DoB: March 1943, British

Director - Peter Kenneth Mitchell. Address: Hartslade, Lichfield, Staffordshire, WS14 9RH. DoB: February 1950, British

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

Director - Gillian Frances Roberts. Address: 86 Cloudesley Road, London, N1 0EB. DoB: November 1944, British

Director - David Anthony Segal. Address: 6 Eldon Grove, Hampstead, London, NW3 5PS. DoB: April 1944, British

Director - Dr Christina Townsend. Address: 173 Rotherhithe Street, London, SE16 5QY. DoB: January 1947, British

Director - Professor Kenneth John Gregory. Address: 17 Ulundi Road, Blackheath, London, SE3 7HG. DoB: March 1938, British

Director - Christine Anne Whatford. Address: 30 Saint Germans Road, Forest Hill, London, SE23 1RJ. DoB: February 1947, British

Director - Malcolm Audley Instone. Address: 22 Rushen Drive, Hertford Heath, Hertford, Hertfordshire, SG13 7RB. DoB: March 1937, British

Director - Peter Holwell. Address: 52 Gordon Square, London, WC1H 0PD. DoB: March 1936, British

Director - Ruth Frances Arnold. Address: Struan Cottage, 15 Woodham Road, Woking, Surrey, GU21 4DL. DoB: August 1937, British

Director - Professor Denis Lawton. Address: Laun House Laundry Lane, Nazeing, Essex, EN9 2DY. DoB: April 1931, British

Director - Francis Vernon Mcclure. Address: 16 Aubreys, Letchworth, Hertfordshire, SG6 3TZ. DoB: September 1948, British

Director - Malcolm Horne. Address: Chatterings, Orchard Grove, Chalfont St Peter, Bucks, SL9 9ET. DoB: October 1932, British

Director - Godfrey Stewart Davey. Address: 43 St Johns Court, St Albans, Hertfordshire, AL1 4TR. DoB: June 1944, British

Secretary - John Warburton Unsworth. Address: 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA. DoB: July 1953, British

Director - Dr Ian Alistair Johnston. Address: 4 Kirklee Gardens, Glasgow, G12 0SG. DoB: May 1944, British

Director - Ivan David Cleland. Address: Celedston Rhosesmor Road, Halkyn, Holywell, Clwyd, CH8 8DL. DoB: April 1941, British

Director - Lesley Margaret Dee. Address: 29c Hornsey Rise Gardens, London, N19 3PP. DoB: June 1944, British

Director - Roger Niall Mc Clure. Address: 15 Grosvenor Road, Caversham, Reading, Berkshire, RG4 5EJ. DoB: December 1950, British

Director - Roger Brownlow Phillips. Address: The Old White House, Drayton, Langport, Somerset, TA10 0JX. DoB: March 1946, British

Director - Dr John Granville Capey. Address: Springwood, Doccombe Moretonhampstead, Newton Abbot, Devon, TQ13 8SS. DoB: May 1942, British

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

Director - David John Horner. Address: Millbank, London, SW1P 3JA, United Kingdom. DoB: June 1944, British

Director - Professor Michael Lewis Shattock. Address: Church House Church Road, Bubbenhall, Coventry, West Midlands, CV8 3RB. DoB: April 1936, British

Director - Sir Geoffrey Holland. Address: Little Park Owles, Pannier Lane, Carbis Bay, St. Ives, Cornwall, TR26 2RQ. DoB: May 1938, British

Director - Dr Christina Townsend. Address: 173 Rotherhithe Street, London, SE16 5QY. DoB: January 1947, British

Director - Sir John Ernest Dunford. Address: Church Street, North Kilworth, Lutterworth, Leicestershire, LE17 6EZ. DoB: November 1946, British

Director - Rosemary Denise Harper. Address: 18 Kevan Drive, Send, Woking, Surrey, GU23 7BU. DoB: September 1954, British

Director - Nicholas Jenkins. Address: Flat 1, 25 Stanhope Gardens, London, SW7 5QX. DoB: February 1939, British

Director - John Patrick Berkeley. Address: 6 The Butts, Warwick, Warwickshire, CV34 4SS. DoB: May 1954, British

Director - Bertram Watson Clough. Address: 10 Churchill Close, Four Marks, Alton, Hampshire, GU34 5JQ. DoB: July 1947, British

Director - Louise Anne Kidd. Address: 34 Westland Road, Cottesmore, Oakham, Leicestershire, LE15 7NT. DoB: January 1946, British

Director - Ruth Gee. Address: 341 Essex Road, London, N1 3PT. DoB: May 1948, British

Director - Dr Ann Geraldine Limb. Address: 3 Willow Lane, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1FG. DoB: February 1953, Uk

Director - Alan John Maltpress. Address: Boyce House, Sackville Street, Newmarket, Suffolk, CB8 8DX. DoB: July 1938, British

Director - Professor Derek Fraser. Address: 14 Wigton Park Close, Leeds, LS17 8UH. DoB: July 1940, British

Director - Kevin Raymond Shergold. Address: 23 Stanstead Road, Caterham, Surrey, CR3 6AD. DoB: June 1939, British

Director - Gordon James Paterson. Address: 53 Canford Cliffs Road, Canford Cliffs, Poole, Dorset, BH13 7AQ. DoB: August 1947, British

Director - Derek Morris Embrey. Address: 21 Rockfield Glade, Penhow, Caldicot, NP26 3JF. DoB: March 1928, British

Director - Lynda Purser. Address: 33 Hillfield Road, Oundle, Peterborough, Cambridgeshire, PE8 4QR. DoB: October 1945, British

Director - John Maurice Stoddart. Address: 58 Riverdale Road, Sheffield, South Yorkshire, S10 3FB. DoB: September 1938, British

Director - Patricia Haikin. Address: 13 Cardozo Road, London, N7 9RJ. DoB: July 1942, British

Director - Barry Barker. Address: 82 Darwin Court, London, NW1 7BQ. DoB: December 1929, British

Director - Sir Michael Gillam Lickiss. Address: The Old Vicarage, Drayton, Langport, Somerset, TA10 0JX. DoB: February 1934, British

Director - Thomas Gordon Parry Rogers. Address: St Edwards Chantry, Bimport, Shaftesbury, Dorset, SP7 8BA. DoB: August 1924, British

Director - Keith George Menzies Ratcliffe. Address: 2 Elton Road, Hertford, Hertfordshire, SG14 3DW. DoB: March 1937, British

Director - John Ernest Sellars. Address: 306 Cassiobury Drive, Watford, Hertfordshire, WD1 3AW. DoB: February 1936, British

Secretary - Joseph Peter Seddon-causey. Address: West Gosland Dawn, Winkleigh, Devon, EX19 8DN. DoB:

Director - Derek Betts. Address: 67 Westfield Road, Brighton, West Sussex, BN1 7AN. DoB: November 1940, British

Director - Dr John Granville Capey. Address: 30 Velwell Road, Exeter, Devon, EX4 4LD. DoB: May 1942, British

Director - Sir Philip John Hunter. Address: Upmeads, Newport Road, Stafford, Staffordshire, ST16 1DD. DoB: November 1939, British

Director - Dr Samuel John Spence. Address: 40 Ballymenoch Road, Holywood, County Down, BT18 0HN. DoB: December 1930, British

Director - Gillian Armitage. Address: Ynys Hafod, New Market Street, Usk, Gwent, NP5 1AT. DoB: September 1940, British

Director - Harry Morton Neal. Address: Great Sarratt Hall, Sarratt, Rickmansworth, Hertforshire, WD3 4PD. DoB: November 1931, British

Director - Sir John Garry Hawkes. Address: Coal Pit, Rookery Way, Haywards Heath, West Sussex, RH16 4RE. DoB: August 1939, British

Director - Richard Arthur Davies. Address: Lammas Close, Orlingbury, Northamptonshire, NN14 1JJ. DoB: July 1947, British

Jobs in Edge Foundation, vacancies. Career and training on Edge Foundation, practic

Now Edge Foundation have no open offers. Look for open vacancies in other companies

  • Technical Skills Instructor - Mechanical/Welding (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Lecturer - Carpentry (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £21,508 to £34,120 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Web Developer/Systems Integrator x 5 (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (Home Based, London)

    Region: Home Based, London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum, superannuable

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering

  • Assistant Professor (fixed term, part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Rehabilitation & Ageing

    Salary: Please see details below

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology

  • Innovation Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Events Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £28,154 to £32,042 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Research Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Psychology

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer in Health Psychology or Organisational Psychology (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: School of Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer/ Senior Lecturer in Equine Orthopaedics (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Equine Clinical Science

    Salary: £39,324 to £63,009 pa. Depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • MAX-CAM Research Coordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group - Fluid Dynamics, Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

Responds for Edge Foundation on Facebook, comments in social nerworks

Read more comments for Edge Foundation. Leave a comment for Edge Foundation. Profiles of Edge Foundation on Facebook and Google+, LinkedIn, MySpace

Location Edge Foundation on Google maps

Other similar companies of The United Kingdom as Edge Foundation: Blink Consulting Ltd | Next Gen International Inc Limited | The Nethersole Church Of England Academy | The Bug Man Limited | Hedzup Ltd

The Edge Foundation business has been operating on the market for at least 34 years, as it's been established in 1982. Registered under the number 01686164, Edge Foundation is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 4 Millbank, London SW1P 3JA. The firm has a history in registered name changes. In the past, this company had two different company names. Before 2004 this company was prospering as Edexcel Foundation and up to that point the registered company name was Business & Technology Education Council. This business is registered with SIC code 85600 meaning Educational support services. Edge Foundation filed its account information up until 2015/12/31. The latest annual return information was released on 2016/05/01. It has been thirty four years for Edge Foundation on this market, it is still strong and is an example for many.

The trademark number of Edge Foundation is UK00002653867. It was submitted for registration in February, 2013 and its registration ended successfully by IPO in August, 2013. The enterprise can use this trademark untill February, 2023. The corporation is represented by Brand Guardians.

The enterprise started working as a charity on 4th May 1983. It operates under charity registration number 286621. The range of the charity's area of benefit is not defined and it works in different cities in Throughout England And Wales. The charity's trustees committee has eight members: Lord Baker Of Dorking, Lord Adonis, Marion Plant, Prof Colin Riordan, Neil Roland Bates, and others. In terms of the charity's finances, their best year was 2009 when their income was £1,037,000 and they spent £7,414,000. Edge Foundation concentrates its efforts on training and education and education and training. It tries to improve the situation of children or young people, the youngest. It tries to help the above recipients by the means of doing research or supporting it financially, making donations to organisations and conducting research or supporting it financially. If you want to find out more about the firm's activities, mail them on this e-mail [email protected] or browse their official website.

When it comes to the firm, all of director's responsibilities up till now have been executed by Andrew Lloyd Stevens, Sir John Garry Hawkes, Lord Andrew Adonis and 6 others listed below. Amongst these nine managers, The Rt Hon Lord Baker Of Dorking Kenneth Wilfred Baker has worked for the firm for the longest period of time, having been a vital part of directors' team in March 2010.

Edge Foundation is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 4 Millbank SW1P 3JA London. Edge Foundation was registered on 1982-12-10. 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 - 189,000 GBP, sales per year - more 145,000,000 GBP. Edge Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Edge Foundation is Education, including 9 other directions. Director of Edge Foundation is Andrew Lloyd Stevens, which was registered at Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS, England. Products made in Edge Foundation were not found. This corporation was registered on 1982-12-10 and was issued with the Register number 01686164 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 Edge Foundation, open vacancies, location of Edge Foundation 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

Detailed data about Edge Foundation from yellow pages of The United Kingdom. Find address Edge Foundation, phone, email, website credits, responds, Edge Foundation job and vacancies, contacts finance sectors Edge Foundation