Federal Trust For Education And Research(the)
Other education not elsewhere classified
Contacts of Federal Trust For Education And Research(the): address, phone, fax, email, website, working hours
Address: 84 Moorgate EC2M 6SQ London
Phone: +44-1436 2668823 +44-1436 2668823
Fax: +44-1436 2668823 +44-1436 2668823
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Federal Trust For Education And Research(the)"? - Send email to us!
Registration data Federal Trust For Education And Research(the)
Get full report from global database of The UK for Federal Trust For Education And Research(the)
Addition activities kind of Federal Trust For Education And Research(the)
17310000. Electrical work
25140302. Juvenile furniture, household: metal
36749908. Optical isolators
38450200. Electrotherapeutic apparatus
51310209. Ribbons
59410302. Skiing equipment
Owner, director, manager of Federal Trust For Education And Research(the)
Director - David Richard Gow. Address: Fettes Row, Edinburgh, EH3 6SF, Scotland. DoB: April 1945, British
Director - Professor Stephen Michael Alan Haseler. Address: Thackeray House, Ansdell Street, London, W8 5HA, England. DoB: January 1942, British
Director - Sir John Stephen Wall. Address: Moorgate, London, EC2M 6SQ, United Kingdom. DoB: January 1947, British
Director - Robert John Moreland. Address: Vauxhall Walk, London, SE11 5JT, United Kingdom. DoB: August 1941, British
Secretary - Brendan Patrick Donnelly. Address: 61 Leopold Road, London, N2 8BG. DoB: n\a, British
Director - Richard Arthur Charles Laming. Address: Crewys Road, London, NW2 2BD, England. DoB: September 1967, British
Director - John Anthony Palmer. Address: Glaisher Street, London, SE8 3JP. DoB: July 1938, British
Director - Prof Stefan Collignon. Address: Rue D'Ormesson, Paris, 75004, France. DoB: December 1951, German
Director - Rt Hon Baroness Joyce Gwendolen Quin. Address: Waterloo House, Harbottle, Morpeth, Northumberland, NE65 7DG. DoB: November 1944, British
Director - John Arthur Cooke. Address: 29 The Avenue, Richmond, Surrey, TW9 2AL. DoB: April 1943, British
Director - Tom Spencer. Address: Barford Court, Lampard Lane, Churt, Surrey, GU10 2HJ. DoB: April 1948, British
Director - Sir James Brian Unwin. Address: Foxhanger, Deepdene Wood, Dorking, Surrey, RH5 4BG. DoB: September 1935, British
Director - Hywel Ceri Jones. Address: Plymouth Road, Penarth, South Glamorgan, CF64 3DH, Wales. DoB: April 1937, British
Director - Claudia Hamill. Address: 38 Culmington Road, London, W13 9NH. DoB: March 1949, British
Director - Anna Terez Arki. Address: 27 Sterndale Road, London, W14 0HT. DoB: December 1943, British
Director - Maurice Fraser. Address: 31 Ladbroke Road, London, W11 3PD. DoB: March 1960, British
Director - Lady Sally Greengross. Address: 9 Dawson Place, London, W2 4TD. DoB: June 1935, British
Director - Richard Whitman. Address: 4 Kitchener Road, London, N2 8AS. DoB: November 1965, British
Director - Iain George Begg. Address: 31 St Barnabas Road, Cambridge, Cambridgeshire, CB1 2BX. DoB: April 1952, British
Director - Robert Emerson. Address: Prima Road, London, SW9 0NA, England. DoB: July 1929, British
Director - Baroness Sarah Ludford. Address: 70 St Peters Street, London, N1 8JS. DoB: March 1951, British
Director - Michael Burgess. Address: The Street, Woodnesborough, Sandwich, Kent, CT13 0ND. DoB: March 1949, British
Director - Graham Porteous Bishop. Address: North Lodge North Trade Road, Battle, East Sussex, TN33 0HY. DoB: April 1949, British
Director - Francis Nigel Forman. Address: 98 Leathermarket Court, Leathermarket Street, London, SE1 3HT. DoB: March 1943, British
Director - John Christopher Courtenay Stevens. Address: Flat 2 40 Smith Square, London, SW1P 3HL. DoB: May 1955, British
Director - Andrew Adonis. Address: 81 Anson Road, London, N7 0AS. DoB: February 1963, British
Director - John Leech. Address: 8 Chester Square Mews, London, SW1W 9DS. DoB: April 1925, British
Director - Nicolas Maclean. Address: 38 Upcerne Road, London, SW10 0SQ. DoB: January 1946, British
Director - Marie-Louise Elizabeth Rossi. Address: 4 North Court, Great Peter Street, London, SW1P 3LL. DoB: February 1956, British
Director - Professor Roger Morgan. Address: 29 Burgh Street, London, N1 8HG. DoB: March 1932, British
Secretary - Harry Cowie. Address: 39a Palace Road, East Molesey, Surrey, KT8 9DJ. DoB:
Director - David Weir Martin. Address: 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS. DoB: August 1954, British
Director - Basil David Barton. Address: Loafers Bosham Lane, Bosham, Chichester, West Sussex, PO18 8HL. DoB: April 1920, British
Secretary - Valerie Claire Gouleme. Address: 22 Artesian Close, Hornchurch, Essex, RM11 1AB. DoB:
Director - Alison Mary Cottrell. Address: Flat 4, 49 Montagu Square, London, W1H 2LW. DoB: June 1964, British
Director - Anthony Teasdale. Address: 6 Pheasantry House, Jubilee Place, London, SW3 3TQ. DoB: June 1957, British
Director - Jorg Monar. Address: University Of Leicester, University Road, Leicester, Leicestershire, LE1 7RH. DoB: July 1960, British
Director - Jonathan Malcolm Hoffman. Address: 5 Belmont Close, Totteridge, London, N20 8QT. DoB: December 1952, British
Director - Geoffrey Richard Denton. Address: 11 Oakhill Avenue, London, NW3 7RD. DoB: June 1931, British
Director - Peter John Roussel Luff. Address: Paradise Farm, Paradise Road, Henley On Thames, Oxfordshire, RG9 1LW. DoB: September 1946, British
Director - Prof Murray Forsyth. Address: 28 Stockerston Road, Uppingham, Oakham, Leicestershire, LE15 9UD. DoB: October 1936, British
Director - Lord Dick Taverne. Address: 60 Cambridge Street, Pimlico, London, SW1V 4QQ. DoB: October 1928, British
Director - Stephen Woodard. Address: 50 Foxleys, Watford, Hertfordshire, WD1 5DE. DoB: November 1965, British
Director - Heather Honour. Address: 70 Mulgrave Road, Sutton, Surrey, SM2 6LZ. DoB: August 1949, British
Director - James Peter Cornford. Address: 24 High Street, Ringstead, Hunstanton, Norfolk, PE36 5AF. DoB: January 1935, British
Director - Derek Anthony Enright. Address: 112 Carleton Road, Pontefract, West Yorkshire, WF8 3NQ. DoB: August 1935, British
Director - Isabel Nancy Hilton. Address: 27 Corsica Street, London, N5 1JT. DoB: November 1947, British
Director - Andrew Duff. Address: 15 Mount Pleasant, Cambridge, Cambridgeshire, CB3 0BL. DoB: December 1950, British
Director - John Bowyer. Address: 61 Hampton Road, London, E7 0NX. DoB: December 1930, British
Director - Stanley Henig. Address: 10 Yealand Drive, Lancaster, Lancashire, LA1 4EW. DoB: July 1939, British
Director - Vernon Bogdanor. Address: 1 Blenheim Drive, Oxford, OX1 4AS. DoB: July 1943, British
Director - Murray Lesyon. Address: 28 Stockeson Road, Uppingham, Oakham, LE15 9UB. DoB: October 1936, British
Director - David Baston. Address: Wooyers, Old Bosham, W Sussex, PO18 8HL. DoB: July 1910, British
Director - Ota Adler. Address: 13 Chester Square, London, SW1W 9HH. DoB: December 1911, British
Director - Dr Richard John Mayne. Address: 24 Park Village East, London, NW1 7PZ. DoB: April 1926, British
Secretary - Deborah Dixon. Address: 57a Dulwich Road, Dulwich Road, London, SE24 0NJ. DoB:
Director - The Hon Christopher Layton. Address: 6 Netherlands Place, Petersham Beach, Richmond, TW10 6TS. DoB: December 1929, British
Director - William Newton-dunn. Address: 27 Sterndale Road, London, W14 0HT. DoB: October 1941, British
Director - John Pinder. Address: 26 Bloomfield Terrace, London, SW1W 8PQ. DoB: June 1924, British
Director - Roy Pryce. Address: Stone House, Cade Street, Heathfield, East Sussex, TN21 9BS. DoB: October 1928, British
Director - Ernest Wistrich. Address: 37b Gayton Road, Hampstead, London, NW3 1UB. DoB: May 1923, British
Director - Lucy Seton-watson. Address: 10 St James Square, London, SW1Y 4LB. DoB: March 1959, British
Director - David Suratgar. Address: 23 Great Winchester Street, London, EC2N 2JA. DoB: October 1938, British
Director - Anthony Teasdale. Address: 6 Pheasantry House, Jubilee Place, London, SW3 3TQ. DoB: June 1957, British
Director - Charles Williams. Address: C/O European Movement, 1 Marblehall Place, London, SW1. DoB: August 1966, British
Director - Andrew Tyrie. Address: 92 Thomas More House, London, EC2Y 8BU. DoB: January 1957, British
Director - Sir Bernard Burrows. Address: Rubens West, East Dean, W Sussex, PO18 0JJ. DoB: July 1910, British
Director - Martin Donnelley. Address: 19 St Georges Square, London, SW1V 2HX. DoB: June 1958, British
Director - Ernest Wistrich. Address: 37b Gayton Road, Hampstead, London, NW3 1UB. DoB: May 1923, British
Jobs in Federal Trust For Education And Research(the), vacancies. Career and training on Federal Trust For Education And Research(the), practic
Now Federal Trust For Education And Research(the) have no open offers. Look for open vacancies in other companies
-
Part Time Hourly Paid Lecturer (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Creative and Cultural Industries
Salary: £44.85 to £48.99 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Registry Administrator (2 posts) (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £21,003 per annum
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Examinations Administrator (London)
Region: London
Company: St George's, University of London
Department: Registry
Salary: £21,585 to £24,983 plus London Allowance of £3,027
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Senior Lecturer in Technical Menswear (0.4 FTE) (London)
Region: London
Company: University of Westminster
Department: Fashion Industry Cluster
Salary: £47,501
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Hourly Paid Lecturers in Mathematics and Statistics (Winchester)
Region: Winchester
Company: University of Winchester
Department: Winchester Business School
Salary: £44.72 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Associate/Assistant Professor in Special and Inclusive Education (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Education
Salary: £34,956 to £59,400 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Senior Lecturer in Adult Nursing (Brentford)
Region: Brentford
Company: University of West London
Department: College of Nursing, Midwifery & Healthcare
Salary: £45,965 to £52,143 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)
Region: Chelmsford, Cambridge
Company: Anglia Ruskin University
Department: Research and Innovation Development Office
Salary: £38,183 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in Psychology (Southampton)
Region: Southampton
Company: Southampton Solent University
Department: School of Sport, Health and Social Sciences
Salary: £32,004 to £37,075 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Faculty Position in Biochemistry (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry
-
PhD Project in Computer Modelling of Greenhouse Gas Emissions from Agriculture and Land Use Change (Falmer)
Region: Falmer
Company: University of Sussex
Department: Geography
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
Responds for Federal Trust For Education And Research(the) on Facebook, comments in social nerworks
Read more comments for Federal Trust For Education And Research(the). Leave a comment for Federal Trust For Education And Research(the). Profiles of Federal Trust For Education And Research(the) on Facebook and Google+, LinkedIn, MySpaceLocation Federal Trust For Education And Research(the) on Google maps
Other similar companies of The United Kingdom as Federal Trust For Education And Research(the): Sound Thinking Ltd | Enterprising Youth C.i.c. | Almsb4arms. Ltd | Prospect School Ltd | Ojemba Educational Limited
Registered at 84 Moorgate, London EC2M 6SQ Federal Trust For Education And Research(the) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 01269848 Companies House Reg No.. It was established on 22nd July 1976. This firm is classified under the NACe and SiC code 85590 and has the NACE code: Other education not elsewhere classified. Federal Trust For Education And Research(the) filed its latest accounts up until 31st December 2015. The latest annual return information was released on 29th July 2015. Fourty years of experience in the field comes to full flow with Federal Trust For Education And Research(the) as they managed to keep their clients satisfied through all this time.
There is a number of twenty seven directors working for this specific limited company at present, specifically David Richard Gow, Professor Stephen Michael Alan Haseler, Sir John Stephen Wall and 24 other directors who might be found below who have been utilizing the directors responsibilities since January 2013. To help the directors in their tasks, for the last nearly one month the following limited company has been making use of Brendan Patrick Donnelly, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.
Federal Trust For Education And Research(the) is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 84 Moorgate EC2M 6SQ London. Federal Trust For Education And Research(the) was registered on 1976-07-22. 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 - 484,000 GBP, sales per year - less 277,000,000 GBP. Federal Trust For Education And Research(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Federal Trust For Education And Research(the) is Education, including 6 other directions. Director of Federal Trust For Education And Research(the) is David Richard Gow, which was registered at Fettes Row, Edinburgh, EH3 6SF, Scotland. Products made in Federal Trust For Education And Research(the) were not found. This corporation was registered on 1976-07-22 and was issued with the Register number 01269848 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 Federal Trust For Education And Research(the), open vacancies, location of Federal Trust For Education And Research(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 April 1st, 2024