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: www.booktrust.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Booktrust"? - Send email to us!
Registration data Booktrust
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, MySpaceLocation 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