Beshara Trust(the)
Other education not elsewhere classified
Contacts of Beshara Trust(the): address, phone, fax, email, website, working hours
Address: 6warden Lodge Winchester Road Bishops Waltham SO32 1NT Southampton
Phone: +44-1457 5190185 +44-1457 5190185
Fax: +44-1289 8332550 +44-1289 8332550
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Beshara Trust(the)"? - Send email to us!
Registration data Beshara Trust(the)
Get full report from global database of The UK for Beshara Trust(the)
Addition activities kind of Beshara Trust(the)
611100. Federal and federally sponsored credit agencies
13890302. Bailing wells
37110102. Automobile bodies, passenger car, not including engine, etc.
50460304. Food warming equipment
63110102. Fraternal life insurance organizations
Owner, director, manager of Beshara Trust(the)
Director - Dr John Markson Brown. Address: Church Lane, Beckley, Rye, East Sussex, TN31 6UH, England. DoB: February 1949, British
Director - Martin Plunkett Lam. Address: Winchester Road, Bishops Waltham, Southampton, SO32 1NT, England. DoB: August 1955, British
Director - Daniel Hirtenstein. Address: Winchester Road, Bishops Waltham, Southampton, SO32 1NT, England. DoB: June 1975, British
Director - Gillian Margaret Williams. Address: Winchester Road, Bishops Waltham, Southampton, SO32 1NT, England. DoB: February 1949, British
Director - Michael Cohen. Address: Winchester Road, Bishops Waltham, Southampton, SO32 1NT, England. DoB: May 1949, British
Director - Elizabeth Roberts. Address: n\a. DoB: March 1952, British
Director - Janet Elaine Bowers. Address: Winchester Road, Bishops Waltham, Southampton, SO32 1NT, England. DoB: December 1946, British
Director - Jennifer Martin. Address: Winchester Road, Bishops Waltham, Southampton, SO32 1NT, England. DoB: February 1950, British
Director - Lyndon Antle. Address: The Green, Quenington, Cirencester, Gloucestershire, GL7 5BS, England. DoB: July 1947, British
Director - Michael Francis Tiernan. Address: The Green, Quenington, Cirencester, Gloucestershire, GL7 5BS, England. DoB: February 1952, British
Director - Julia Denise Dry. Address: Winchester Road, Bishops Waltham, Southampton, SO32 1NT, England. DoB: November 1949, British
Director - Janet Elaine Bowers. Address: The Green, Quenington, Cirencester, Gloucestershire, GL7 5BS, England. DoB: December 1946, British
Director - Hannah Jane Kenner. Address: Western Road, Oxford, Oxon, OX1 4LF, Uk. DoB: April 1975, British
Director - Gerald John Boyd-brent. Address: Canonbie, Canonbie, Dumfriesshire, DG14 0RU, United Kingdom. DoB: May 1952, British
Director - Joan Alison Yiangou. Address: Whittington, Cheltenham, Gloucestershire, GL54 4EX. DoB: September 1950, British
Director - Jane Elizabeth Clark. Address: 2 Gathorne Road, Headington, Oxford, Oxfordshire, OX3 8NE. DoB: July 1950, British
Director - Abraham Abadi. Address: High Street, Northleach, Gloucestershire, GL54 3ET. DoB: May 1950, British
Director - Marie Anda. Address: Postbox 97 Hoyvik Jelsa, Sand, 4239, Norway. DoB: February 1955, Norwegian
Director - Niroko Nagato-apthorp. Address: Roberton Nr Hawick, Roxburshire, Hawick, Scotland, TD9 7PH. DoB: April 1971, Japanese
Director - Martha Elizabeth Cass. Address: The Green, Quenington, Cirencester, Gloucestershire, GL7 5BS, England. DoB: January 1959, British
Director - Adam Frederick Dupre. Address: The Manse, Boreland, Lockerbie, DG11 2PB. DoB: September 1950, British
Director - Charles David Verey. Address: Mitford Cottage, Westwell, Burford, OL18 4JU. DoB: August 1940, British
Director - Serife Meral Arim. Address: 6800 Sokak No 24, Evka 2, Cigli Izmir, FOREIGN, Turkey. DoB: January 1944, British
Director - Aaron John Cass. Address: Chisholme House, Roberton, Hawick, Roxburghshire, TD9 7PH. DoB: September 1963, British
Director - Derek Michael Balfour Elliott. Address: Sherborne Gardens, Sherborne, Cheltenham, Gloucestershire, GL54 3DW. DoB: May 1954, British
Director - Crispin John Roberts. Address: Horsley Hill Farm House, Minto, Hawick, Roxburghshire, TD9 8PT, Scotland. DoB: December 1951, British
Director - Annette Mary Robertson. Address: 3c Backdamgate, Hawick, TD9 9EW. DoB: December 1947, British
Director - Layla Shamash. Address: 25 Southmoor Road, Oxford, Oxfordshire, OX2 6RF. DoB: January 1943, British
Director - Martin Notcutt. Address: 23 Oakthorpe Road, Oxford, Oxfordshire, OX2 7BD. DoB: November 1946, Irish
Director - Graham Tyrrell Dalgleish. Address: The Old George, High Street, Burford, Oxon, OX18. DoB: April 1957, British
Director - Jane Carroll. Address: 14597 Santa Paula/Osai Road, S Paula, California, FOREIGN, Usa. DoB: July 1951, American
Director - Robert Henry Rundle Clark. Address: 24 Sidney Street, Oxford, Oxfordshire, OX4 3AG. DoB: March 1951, British
Director - Eric Peter Yiangou. Address: Puckham Barn, Whittington, Cheltenham, Gloucestershire, GL54 4EX. DoB: February 1950, British
Jobs in Beshara Trust(the), vacancies. Career and training on Beshara Trust(the), practic
Now Beshara Trust(the) have no open offers. Look for open vacancies in other companies
-
Adviser: Gateway Services (Canterbury)
Region: Canterbury
Company: University for the Creative Arts
Department: Library & Student Services
Salary: £18,776 to £21,585 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management,Student Services
-
Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Engineering
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering
-
Research Associate (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £38,883 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Law
-
Project Officer (Junior Project Manager) - 34428 (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: IT Services
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Chef (Chef De Partie level) (Durham)
Region: Durham
Company: Durham University
Department: University Catering
Salary: £16,289 to £17,898
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Clinical Lecturer for Communication Skills Teaching (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Centre of Medical Education
Salary: £74,393 to £96,583
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Education Studies
-
Senior Lecturer / Reader (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Welsh School of Architecture
Salary: £49,149 to £60,410 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History
-
Senior Project Manager (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Strategic Programmes Office
Salary: £42,955 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,IT,PR, Marketing, Sales and Communication
-
Faculty Position in Physiology (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: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
PhD Studentship: Study of Techniques for Efficient Nonlinear Frequency Conversion of High Power Fibre Lasers to the Visible Wavelength Band (Southampton)
Region: Southampton
Company: University of Southampton
Department: Optoelectronics Research Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Module Tutors (Blended Learning) in Psychology - London, Birmingham and Manchester (Birmingham, London, Manchester)
Region: Birmingham, London, Manchester
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for Beshara Trust(the) on Facebook, comments in social nerworks
Read more comments for Beshara Trust(the). Leave a comment for Beshara Trust(the). Profiles of Beshara Trust(the) on Facebook and Google+, LinkedIn, MySpaceLocation Beshara Trust(the) on Google maps
Other similar companies of The United Kingdom as Beshara Trust(the): University Of Chester Academies Trust | Training Event Safety Solutions Ltd | Glenhurst School Limited | Acute Training Solutions Limited | Educational Psychology Ltd
This Beshara Trust(the) business has been in this business field for at least 29 years, having started in 1987. Started with Companies House Reg No. 02126693, Beshara Trust(the) is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 6warden Lodge Winchester Road, Southampton SO32 1NT. The enterprise declared SIC number is 85590 - Other education not elsewhere classified. Beshara Trust(the) reported its account information up until 2015-03-31. The latest annual return was released on 2015-09-30. Twenty nine years of experience in this particular field comes to full flow with Beshara Trust(the) as they managed to keep their customers satisfied throughout their long history.
Because of this particular firm's magnitude, it was imperative to recruit more members of the board of directors, namely: Dr John Markson Brown, Martin Plunkett Lam, Daniel Hirtenstein who have been working as a team since 2015-08-08 to promote the success of the limited company.
Beshara Trust(the) is a domestic company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 6warden Lodge Winchester Road Bishops Waltham SO32 1NT Southampton. Beshara Trust(the) was registered on 1987-04-28. 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 - 688,000 GBP, sales per year - less 523,000 GBP. Beshara Trust(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Beshara Trust(the) is Education, including 5 other directions. Director of Beshara Trust(the) is Dr John Markson Brown, which was registered at Church Lane, Beckley, Rye, East Sussex, TN31 6UH, England. Products made in Beshara Trust(the) were not found. This corporation was registered on 1987-04-28 and was issued with the Register number 02126693 in Southampton, 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 Beshara Trust(the), open vacancies, location of Beshara Trust(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