Chartered Surveyors Training Trust
Post-secondary non-tertiary education
Contacts of Chartered Surveyors Training Trust: address, phone, fax, email, website, working hours
Address: 1 Fore Street EC2Y 5EJ London
Phone: 02078710454 02078710454
Fax: 02078710454 02078710454
Email: [email protected]
Website: www.cstt.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Chartered Surveyors Training Trust"? - Send email to us!
Registration data Chartered Surveyors Training Trust
Get full report from global database of The UK for Chartered Surveyors Training Trust
Addition activities kind of Chartered Surveyors Training Trust
6719. Holding companies, nec
021900. General livestock, nec
234101. Women's and children's nightwear
22110813. Scrim, cotton
23960305. Hatters' fur
24990602. Yard sticks, wood
30890204. Carafes, plastics
36740104. Parametric diodes
59991102. Pet food
75429901. Carwash, automatic
Owner, director, manager of Chartered Surveyors Training Trust
Director - Kevin Jon Newton. Address: Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England. DoB: May 1989, British
Director - James Bryer. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: January 1966, British
Director - Paul Angelo Pasquale Cacchioli. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: September 1970, British
Director - Cheryl Miller. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: March 1979, British
Director - Mark Jonathan Powell. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: June 1962, British
Director - Kevin Arnold. Address: The Old Post House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AR. DoB: October 1965, British
Director - Antonia Denise Belcher. Address: Flat 90 Pierhead Lock, 416 Manchester Road, London, E14 3FD. DoB: February 1957, British
Director - William Anthony Hill. Address: Oaklawn, Burnhams Road, Little Bookham, Surrey, KT23 3BB. DoB: May 1960, British
Director - Richard Carter. Address: Woodlands Road, Bexleyheath, Kent, DA7 4AF, England. DoB: November 1974, British
Director - David James Skinsley. Address: Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England. DoB: September 1985, British
Director - Benjamin Lee Elder. Address: Whiteknights, Reading, Berkshire, RG6 6AW. DoB: December 1954, British
Director - Rachel Elizabeth Puzey. Address: Disraeli Road, Putney, London, SW15 2DS. DoB: October 1969, British
Director - Robert John French. Address: Warland Road, Plumstead, London, SE18 2ES. DoB: August 1982, British
Director - Paul Angelo Pasquale Cacchioli. Address: 7 Ayr Court, Monks Drive, London, W3 0EA. DoB: September 1970, British
Director - Claire Louise Nowell. Address: 43 Binfield Road, Bracknell, Berkshire, RG42 2AW. DoB: December 1973, British
Director - Steven John Norris. Address: 1 Killieser Avenue, London, SW2 4NU. DoB: May 1945, British
Director - Kevin David Mcgrath. Address: 19 Elm Avenue, London, W5 3XA. DoB: March 1963, British
Director - Roger James Southam. Address: 238 Boardwalk Place, London, E14 5SQ. DoB: June 1962, British
Director - John Michael Welbank. Address: 1 The Porticos, 53-59 Belsize Avenue, London, NW3 4BN. DoB: August 1930, British
Secretary - Richard Carter. Address: 8 Meridian Road, Charlton, London, SE7 8QJ. DoB:
Director - Neal Scott Pickering. Address: 27 Braddyll Street, London, SE10 9AE. DoB: February 1974, British
Director - James Patrick Martin. Address: 224 Sutherland Avenue, Welling, Kent, DA16 2NH. DoB: October 1955, British
Director - Andrew John Stanley. Address: 134 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BL. DoB: June 1954, British
Director - Sylvia Mary Reid. Address: Arnoside House, 5 The Green, London, N14 7EG. DoB: August 1924, British
Director - Geoffrey Adrian Christopher Wood. Address: 29 Crediton Hill, West Hampstead, London, NW6 1HS. DoB: June 1945, British
Director - Jonathan Vezey Strong. Address: Alderden Manor, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: June 1949, British
Director - Michael Lewis Jukes. Address: 58 Farquhar Road, London, SE9 1LT. DoB: November 1944, British
Director - Christopher Richard Kukielka. Address: 21 Stanbury Avenue, Watford, Hertfordshire, WD17 3HW. DoB: June 1956, British
Director - Peter John Sanders. Address: 9 Westfield Road, Hertford, Hertfordshire, SG14 3DL. DoB: December 1944, British
Director - Paul Richard Webber. Address: Greenside Road, London, W12 9JQ. DoB: May 1957, British
Director - John Michael Welbank. Address: 24 South Hill Park, London, NW3 2SB. DoB: August 1930, British
Director - Walter Krishan Kumar. Address: 31 West Hill Park, London, N6 6ND. DoB: March 1946, British
Director - David Leon Baker. Address: 14 Nottingham Terrace, Regents Park, London, NW1 4QB. DoB: May 1950, British
Director - Michael Odarne Coates. Address: 20 Passmore Street, London, SW1. DoB: March 1947, British
Director - Richard Selkirk Cotton. Address: 74 Forthbridge Road, London, SW11 5NY. DoB: March 1947, British
Secretary - Peter Luscombe. Address: 35 Eagle Court, Hermon Hill, London, E11 3PD. DoB: July 1935, British
Director - Peter Luscombe. Address: 35 Eagle Court, Hermon Hill, London, E11 3PD. DoB: July 1935, British
Director - David Hubert Geoffrey John Pepper. Address: Archers Close, The Common Redbourn, St Albans, Hertfordshire, AL3 7LX. DoB: April 1938, British
Director - Sir Michael Kershaw Ridley. Address: 37 Chester Row, London, SW1W 9JE. DoB: December 1937, British
Director - Antony Nigel How. Address: 4 Newmans Way, Hadley Wood, Hertfordshire, EN4 0LP. DoB: May 1951, British
Director - Alan Henry Puckridge Gillett. Address: 51 Park View Road, Ealing, London, W5 2JF. DoB: October 1930, British
Director - Frederick Mark Kenchington. Address: 4 Ravenswood, Birmingham, West Midlands, B15 3LN. DoB: June 1940, British
Director - John Richard Trustram Eve. Address: Broomhouse Road, London, SW6 3QX. DoB: April 1936, British
Director - Pamela Judith Northern. Address: Oaklea Parkhouse, Maplehurst, W Sussex, RH13 6LL. DoB: April 1953, British
Director - Christopher John Arnison. Address: 23 Sherbourne Place, Leamington Spa, Warwickshire, CV32 5SW. DoB: July 1940, British
Secretary - Eve Whitmarsh-knight. Address: 41 Pickwick Road, London, SE21 7JN. DoB:
Director - Delva Frances Patman. Address: 22 Southwood Lane, Highgate, N6 5EE. DoB: July 1946, British
Director - Colin Montagu Rice. Address: The Barn, High Tilt Tenterden Road, Cranbrook, Kent, TN17 3PB. DoB: March 1939, British
Director - Barry Murray Woodman. Address: 22 Waldegrave Gardens, Twickenham, Middlesex, TW1 4PH. DoB: April 1945, British
Director - Richard Selkirk Cotton. Address: 74 Forthbridge Road, London, SW11 5NY. DoB: March 1947, British
Jobs in Chartered Surveyors Training Trust, vacancies. Career and training on Chartered Surveyors Training Trust, practic
Now Chartered Surveyors Training Trust have no open offers. Look for open vacancies in other companies
-
PhD Studentship in Information Centric Networking in Mobile Environments (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Electrical & Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Assessor- Plumbing (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £23,697 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Associate in Molecular Microbiology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Science - Department of Molecular Biology & Biotechnology
Salary: £30,688 to £33,518 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Lecturer/Senior Lecturer in Aerospace Engineering (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £33,518 to £47,722 per annum with USS benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Bioengineering Group
Salary: £29,799 to £30,688
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry
-
Research Associate/Fellow - Cardiomyocytes from Human Induced Pluripotent Stem Cells to Evaluate Myotonic Dystrophy (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Cancer & Stem Cells
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 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: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Senior Teaching Fellow in Design and Technology Education (London)
Region: London
Company: University College London
Department: Department of Curriculum, Pedagogy and Assessment
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Website & Communications Officer (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: £30,832 plus pension
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Research Support Officer (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: MRC University Unit for Human Genetics
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics,Administrative
-
Open Positions in History (Boston - United States)
Region: Boston - United States
Company: Harvard Business School, Boston
Department: Business, Government & the International Economy Unit
Salary: Highly competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
PhD Studentship: X-Ray Tomographic Image Reconstruction With Missing Data From Components of Known Shape (Southampton)
Region: Southampton
Company: University of Southampton
Department: Signal Processing & Control Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
Responds for Chartered Surveyors Training Trust on Facebook, comments in social nerworks
Read more comments for Chartered Surveyors Training Trust. Leave a comment for Chartered Surveyors Training Trust. Profiles of Chartered Surveyors Training Trust on Facebook and Google+, LinkedIn, MySpaceLocation Chartered Surveyors Training Trust on Google maps
Other similar companies of The United Kingdom as Chartered Surveyors Training Trust: Kensington Aldridge Academy | High Trees Community Development Trust | Redcliffe School Trust Limited | Isc Research Ltd | Language Soup Limited
Chartered Surveyors Training Trust with reg. no. 02117198 has been in this business field for 29 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 1 Fore Street, , London and company's post code is EC2Y 5EJ. It changed its name two times. Before 2006 the company has been working on providing its services under the name of The Of Chartered Surveyors Training Trust but at this moment the company is featured under the business name Chartered Surveyors Training Trust. This company SIC and NACE codes are 85410 and their NACE code stands for Post-secondary non-tertiary education. The firm's latest records cover the period up to 2015-07-31 and the most current annual return information was released on 2016-05-28. Twenty nine years of competing in this particular field comes to full flow with Chartered Surveyors Training Trust as the company managed to keep their clients satisfied throughout their long history.
The company was registered as a charity on 1987-06-11. It works under charity registration number 327456. The geographic range of the charity's area of benefit is united kingdom and elsewhere and it works in different locations around Throughout England And Wales. Their board of trustees consists of ten members: Robert John French Bsc (Hons) Mrics, Ms Cheryl Miller, David James Skinsley, Neal Scott Pickering Bsc and Richard Carter Bsc Hons Msc Proj Man Mrics, and others. As concerns the charity's financial situation, their most prosperous period was in 2013 when their income was 338,683 pounds and they spent 322,249 pounds. Chartered Surveyors Training Trust engages in education and training and training and education. It works to help children or youth, the whole mankind, children or youth. It tries to help these beneficiaries by the means of providing various services, donating money to individuals and providing various services. In order to find out anything else about the company's activity, dial them on this number 02078710454 or check their website. In order to find out anything else about the company's activity, mail them on this e-mail [email protected] or check their website.
Regarding to this specific business, all of director's responsibilities up till now have been met by Kevin Jon Newton, James Bryer, Paul Angelo Pasquale Cacchioli and 6 other directors have been described below. As for these nine people, Richard Carter has worked for the business for the longest period of time, having become a vital part of company's Management Board in May 2003.
Chartered Surveyors Training Trust 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 1 Fore Street EC2Y 5EJ London. Chartered Surveyors Training Trust was registered on 1987-03-30. 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 - 140,000 GBP, sales per year - approximately 784,000 GBP. Chartered Surveyors Training Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Chartered Surveyors Training Trust is Education, including 10 other directions. Director of Chartered Surveyors Training Trust is Kevin Jon Newton, which was registered at Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England. Products made in Chartered Surveyors Training Trust were not found. This corporation was registered on 1987-03-30 and was issued with the Register number 02117198 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 Chartered Surveyors Training Trust, open vacancies, location of Chartered Surveyors Training 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 June 1st, 2024