Booktrust

Educational support services

Contacts of Booktrust: address, phone, fax, email, website, working hours

Address: G8 Battersea Studios 80-82 Silverthorne Road SW8 3HE London

Phone: +44-1223 9391906 +44-1223 9391906

Fax: +44-1260 3540039 +44-1260 3540039

Email: [email protected]

Website:

Schedule:

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

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

Registration data Booktrust

Register date: 1925-11-28
Register number: 00210012
Capital: 877,000 GBP
Sales per year: Less 392,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 Booktrust

Addition activities kind of Booktrust

20449909. Polished rice
23990203. Pet collars, leashes, etc.: non-leather
34929900. Fluid power valves and hose fittings, nec
37110409. Street flushers, assembly of
51690700. Chemical additives
51990600. Bags, baskets, and cases
83610100. Residential care for children

Owner, director, manager of Booktrust

Director - Hsin Loke. Address: 80-82 Silverthorne Road, London, SW8 3HE. DoB: September 1972, Malaysian

Director - Claire Dorothy Malcolm. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: February 1969, British

Director - Peter Charles Kenneth Roche. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: January 1947, British

Director - Fiona Margaret Johnson. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: October 1952, British

Director - Derek Murray Wyatt. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: December 1949, British

Secretary - Diana Gerald. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB:

Director - Karen Veronica Brown. Address: 45 East Hill, London, Greater London, SW18 2QZ, Uk. DoB: July 1952, British

Director - Hugh Frederick Shanks. Address: The Street, West Clandon, Guildford, Surrey, GU4 7SU, England. DoB: February 1955, British

Director - Nicola Briggs. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: January 1963, British

Director - Meredith Armstrong Niles. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: June 1976, American

Director - Samantha Tracy Hudson. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: March 1970, English

Director - Santiago De Le Mora. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: February 1971, Spanish

Director - Fiona Marie Wheeler. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: July 1950, British

Director - Dawn Barnes. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: November 1976, British

Secretary - Bharat Pandya. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB:

Secretary - Viv Bird. Address: Book House, 45 East Hill, Wandsworth, London, SW18 2QZ. DoB:

Director - David Lawrence Roche. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: May 1961, British

Director - Carol Lynne Murray. Address: 80-82 Silverthorne Road, London, SW8 3HE, England. DoB: October 1951, British

Director - Professor Teresa Cremin. Address: Westdown Park, Burwash Common, Etchingham, East Sussex, TN197NW. DoB: July 1959, British

Director - Carol Taylor. Address: Princess Road West, Leicester, LE1 6TP. DoB: April 1953, British

Director - David Lawrence Roche. Address: 156 Hare Lane, Claygate, Surrey, KT10 ORD. DoB: May 1961, British

Director - Alistair John Burtenshaw. Address: Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DF. DoB: November 1969, British

Director - Ruth Petrie. Address: 59d Harthan Road, London, N7 9JJ. DoB: June 1942, Canadian

Director - Harriet Hall. Address: 112 Rodenhurst Road, London, SW4 8AP. DoB: September 1948, British

Director - Jessica Powell. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB: May 1978, Usa

Director - Paula Gay. Address: 83 Brettenham Road, Walthamstow, London, E17 5AZ. DoB: August 1967, British

Director - Emmanuella Akuyo Dekonor. Address: 68 Chandos Way, Guilders Green, London, NW11 7HF. DoB: July 1965, British

Director - Grace Doreen Kempster. Address: 95 Farleigh Road, Warlingham, Surrey, CR6 9EJ. DoB: April 1958, British

Director - Sara Wajid. Address: 29 Burgoyne Road, London, N4 1AA. DoB: October 1973, British

Director - Alastair Giles. Address: 172 Winsley Road, Bradford On Avon, Wiltshire, BA15 1NY. DoB: January 1964, British

Director - Alison Morrison. Address: 57a Mortimer Road, Kensal Rise, London, NW10 5QR. DoB: September 1969, British

Director - Crispin Jones. Address: The Hollies, The Street Hempnall, Norwich, NR15 2AD. DoB: October 1941, British

Secretary - Eamonn Flynn. Address: 7 Myddleton Road, London, N22 8LP. DoB:

Director - Susan Margaret Horner. Address: 14 Whirlow Park Road, Sheffield, South Yorkshire, S11 9NP. DoB: July 1948, British

Director - Nigel John Williams. Address: Alwyn House, Melplash, Bridport, Dorset, DT6 3UD. DoB: n\a, British

Director - Honor Jean Wilson Fletcher. Address: 76 Garfield Road, London, SW19 8SB. DoB: January 1965, British

Director - Trevor David Glover. Address: 15 Lebanon Gardens, London, SW18 1RQ. DoB: April 1940, British

Director - Stephen Charles Whittle. Address: Ground Floor Flat, 87 Randolph Avenue, London, W9 1DL. DoB: July 1945, British

Director - Julia Margaret Dick. Address: 55 Lissenden Mansions, Lissenden Gardens, London, NW5 1PR. DoB: April 1955, British

Director - Jane Mays. Address: 21 Marsden Street, London, NW5 3HE. DoB: May 1952, British

Director - Jane Drabble. Address: 2 Greenend Road, London, W4 1AJ. DoB: January 1947, British

Director - Kimberley Kay Reynolds. Address: 10 Dorset Road, Lewes, East Sussex, BN7 1TH. DoB: January 1955, American

Director - Oludiran Oludele Abimbola Adebayo. Address: 53 Mount Pleasant Road, London, N17 6TR. DoB: August 1968, British

Secretary - Deborah Jane Hallford. Address: 26 Thomas Baines Road, London, SW11 2HW. DoB:

Director - Grace Doreen Kempster. Address: 95 Farleigh Road, Warlingham, Surrey, CR6 9EJ. DoB: April 1958, British

Director - Stephen John Purse. Address: 36 Newry Road, Twickenham, London, TW1 1PL. DoB: April 1953, British

Director - Stephen Hearst. Address: 78 Elm Park, Stanmore, Middlesex, HA7 4BQ. DoB: October 1919, British

Director - Ben Hooberman. Address: 9 The Little Boltons, London, SW10 9LJ. DoB: July 1921, British

Secretary - James William Duffy. Address: 10 Barley Mow Passage, London, W4 4PH. DoB: October 1949, British

Director - Professor Charles Brian Cox. Address: 20 Park Gates Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7DF. DoB: September 1928, British

Director - Rt Hon Roy Sydney George Hattersley. Address: 14 Gayfere Street, Smith Square, London, SW1P 3HP. DoB: December 1932, British

Director - Professor Eric James Bolton. Address: 50 Addington Road, Sanderstead, South Croydon, Surrey, CR2 8RB. DoB: January 1935, British

Secretary - Adrian Ronald Andrews. Address: 42 Bushey Way, Beckenham, Kent, BR3 6TB. DoB: n\a, British

Director - Doctor Richard Hoggart. Address: Mortons Field Beavers Hill, Farnham, Surrey, GU9 7DF. DoB: September 1918, British

Director - Professor Roderick Watson. Address: 19 Millar Place, Stirling, FK8 1XD. DoB: May 1943, British

Secretary - Wendy Fiona Courtenay. Address: 23 Albany Road, West Green, Crawley, West Sussex, RH11 7BY. DoB:

Director - Elizabeth Margaret Attenborough. Address: 53 Christchurch Road, East Sheen, London, SW14 7AQ. DoB: July 1952, British

Director - Richard Bingham Taylor. Address: Ridge Cottage, Ampney Crucis, Cirencester, Gloucestershire, GL7 5SA. DoB: December 1944, British

Director - Lucinda Jane Carr. Address: The Granary, Newland Green, Egerton, Kent, TN27 9EP. DoB: May 1948, British

Secretary - Vanessa Anne Harris. Address: 8 Oakfield Way, Bexhill On Sea, East Sussex, TN39 4EY. DoB:

Director - Willis Ritchie Sturrock Pickard. Address: 13 Lockharton Gardens, Edinburgh, Lothian, EH14 1AU. DoB: May 1941, British

Director - Pamela Minett. Address: Stokesby House, Great Yarmouth, Norfolk, NR29 3ET. DoB: October 1928, British

Director - Eric De Bellaigue. Address: 15 Kensington Court Place, London, W8 5BJ. DoB: March 1931, British

Director - Martyn Goff. Address: 95 Sisters Avenue, London, SW11 5SW. DoB: June 1923, British

Director - Peter Michael Marland. Address: 22 Compton Terrace, London, N1 2UN. DoB: December 1934, British

Director - Peter Hill Bagnall. Address: The Old Rectory, Alvescot, Bampton, Oxfordshire, OX18 2PS. DoB: October 1931, British

Secretary - Christopher Cragg. Address: D Barmouth Court, Barmouth Road, Wandsworth, London, SW18 2DW. DoB:

Director - Rose Tremain. Address: 2 High House, South Avenue Thorpe St Andrew, Norwich, Norfolk, MR7 0EZ. DoB: August 1943, British

Director - John Haines. Address: 8 Elmstead Park Road, West Wittering, Chichester, West Sussex, PO20 8NQ. DoB: April 1945, British

Director - David Ainslie Thin. Address: 60 Fountainhall Road, Edinburgh, EH9 2LP. DoB: July 1933, British

Director - Kenneth Reginald Cooper. Address: 4 Rolfe Close, New Barnet, Barnet, Hertfordshire, EN4 9QU. DoB: June 1931, British

Director - Rt Hon Earl Of Stockton Alexander Danielalan Stockton. Address: 35 Cheyne Court, Chelsea, London, SW3 5TR. DoB: October 1943, British

Director - John Anthony Land. Address: 32 Holland Park Avenue, London, W11 3QU. DoB: September 1939, British

Director - Michael Ralph Turner. Address: Paradise House, Boscastle, Cornwall, PL35 0BL. DoB: January 1929, British

Jobs in Booktrust, vacancies. Career and training on Booktrust, practic

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

  • Project Co-ordinator (3 positions) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Science & Engineering Admin

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Cleaner (Hull)

    Region: Hull

    Company: University of Hull

    Department: Halls of Residence Cleaning and Portering

    Salary: £14,767 to £15,052 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Tutor/Assessor - Hospitality and Catering (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £24,073 to £27,840 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Trainer - Construction/Design Technology (HMPYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Senior Registry Officer – Tier 4 Compliance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Academic Registry, Tier 4 Compliance Team

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Customer Care Support (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Library Services

    Salary: £17,236 to £17,892 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Reader (Associate Professor) in Chemical Engineering (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Chemical Engineering

    Salary: £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

  • NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)

    Region: Hertfordshire

    Company: N\A

    Department: N\A

    Salary: £50,781 to £51,517 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Law,Administrative,Senior Management

  • Accommodation Manager (Off campus & Administration) LJB0004-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: £38,167 to £49,091 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences (MDS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Assistant/Associate/Full Professor in Managerial Accounting and Control (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Booktrust on Facebook, comments in social nerworks

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

Location Booktrust on Google maps

Other similar companies of The United Kingdom as Booktrust: Eurostay Ltd. | Relax Kids Limited | Buzzy Bees Workshop Ltd | Toddbrook Nursery Limited | The Ace Academy (uk) Limited

Booktrust is a business located at SW8 3HE London at G8 Battersea Studios. The firm was established in 1925 and is registered as reg. no. 00210012. The firm has been actively competing on the UK market for 91 years now and the last known status is is active. The firm is recognized as Booktrust. It should be noted that the company also was listed as Book Trust up till it was changed ten years from now. The firm Standard Industrial Classification Code is 85600 : Educational support services. Booktrust reported its account information up till 2015/03/31. The most recent annual return information was released on 2015/08/22. Booktrust is one of the rare examples that a business can last for over ninety one years and enjoy a constant satisfactory results.

The enterprise was registered as a charity on Mon, 1st Jul 1963. Its charity registration number is 313343. The geographic range of the firm's area of benefit is not defined and it operates in various towns and cities around Throughout England And Wales, Northern Ireland. The corporate board of trustees has eleven people: Lynne Murray, Ms Dawn Barnes, Ms Nicola Briggs, Hugh Shanks and Ms Sam Hudson, to name a few of them. As for the charity's financial report, their most prosperous year was 2010 when they earned £16,704,026 and their spendings were £15,167,028. Booktrust concentrates on the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It tries to improve the situation of children or young people, people of particular ethnic or racial origins, the whole humanity. It provides help to its beneficiaries by the means of providing specific services, providing advocacy, advice or information and sponsoring or conducting research. If you want to get to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or see their official website.

In order to satisfy their customer base, the following firm is continually led by a group of twelve directors who are, to name just a few, Hsin Loke, Claire Dorothy Malcolm and Peter Charles Kenneth Roche. Their mutual commitment has been of utmost importance to the following firm since February 2016. In addition, the managing director's assignments are constantly aided by a secretary - Diana Gerald, from who was chosen by the following firm in 2015.

Booktrust is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in G8 Battersea Studios 80-82 Silverthorne Road SW8 3HE London. Booktrust was registered on 1925-11-28. 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 - 877,000 GBP, sales per year - less 392,000 GBP. Booktrust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Booktrust is Education, including 7 other directions. Director of Booktrust is Hsin Loke, which was registered at 80-82 Silverthorne Road, London, SW8 3HE. Products made in Booktrust were not found. This corporation was registered on 1925-11-28 and was issued with the Register number 00210012 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 Booktrust, open vacancies, location of Booktrust 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

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