The Harpur Trust

All UK companiesEducationThe Harpur Trust

General secondary education

Primary education

Pre-primary education

The Harpur Trust contacts: address, phone, fax, email, website, shedule

Address: Pilgrim Centre Brickhill Drive Bedford MK41 7PZ

Phone: 01234 369 500

Fax: 01234 369 500

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Harpur Trust"? - send email to us!

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

Registration data The Harpur Trust

Register date: 1997-11-27

Register number: 03475202

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Harpur Trust

Owner, director, manager of The Harpur Trust

Clare Louise Lake Secretary. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB:

Mark Christopher Taylor Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1958, British

Professor Rajkumar Roy Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: February 1966, British

Rose-Marie Wellington Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1966, British

Professor Richard George Ratcliffe Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: April 1953, British

Harriett Jane Mather Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1974, British

Shirley Jackson Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1961, British

Luigi Reale Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1967, Italian

Linbert Soloman Spencer Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1948, British

Rhian Castell Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1967, British And American

Randolph Charles Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1950, British

David Wilson Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: October 1950, British

Dr Anne Egan Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: September 1958, British

Doctor Jennifer Saraswathi Sauboorah Till Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: December 1977, British

Susan Clark Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: September 1961, British

Anthony Nutt Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: June 1953, British

Michael Thomas Womack Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: n\a, British

Christina Beddoes Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1964, British

William Andrew Justin Phillimore Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1962, British

Dr Stephen Wallace Mayson Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1955, British

Philip Wedgwood Wallace Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: November 1949, British

Sally Clair Peck Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1959, British

Hugh Murray Stewart Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1961, British

Ian David Mcewen Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1961, British

Professor Seamus Patrick John Higson Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1964, British

David Alexander Sawyer Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1955, British

Richard Charles O'quinn Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1956, British

Professor Kate Anna Jacques Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: December 1947, British

Gail Dennis Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: April 1968, British

Sally Monkman Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: March 1961, British

Rae Clyde Levene Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1952, British

Elizabeth Fordham Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: February 1968, British

David Dixon Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1951, British

Judith Bray Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1954, British

Doctor Deirdre Anderson Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: June 1960, British

Colleen Atkins Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: September 1945, British

David Anthony Meghen Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: May 1958, British

John Kenneth Samuel Mingay Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: October 1941, British

Anthony Frederick Wildman Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: August 1949, British

Rosemary Wallace Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1952, British

Peter Michael Budek Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: December 1961, British

David Palfreyman Director. Address: Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ. DoB: January 1954, British

Jean Ann Mccardle Director. Address: Buckfast Avenue, Bedford, Bedfordshire, MK41 8RG. DoB: September 1946, British

Susan Clark Director. Address: Wood End Road, Cranfield, Bedford, Bedfordshire, MK43 0EB. DoB: September 1961, British

Cllr David John Lawrence Director. Address: Wharf House 43 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT. DoB: July 1937, British

Rae Clyde Levene Director. Address: 11 Greenshields Road, Bedford, Bedfordshire, MK40 3TS. DoB: May 1952, British

Frank David George Cattley Director. Address: 2 Rectory Lane, Woodford, Kettering, Northamptonshire, NN14 4HS. DoB: n\a, British

Dianne Elizabeth Stewart Director. Address: The Manor, High Street, Sherington, Buckinghamshire, MK16 9NB. DoB: March 1963, British

David Arthur Berry Director. Address: 23 Curlew Crescent, Bedford, Bedfordshire, MK41 7HX. DoB: August 1938, British

Wendy Berliner Director. Address: 8 Springfield Road, Rushden, Northamptonshire, NN10 0QT. DoB: April 1951, British

David Kenneth Brownridge Director. Address: 190 Goldington Road, Bedford, MK40 3EB. DoB: June 1946, British

Wendy Walters Director. Address: 6 Brigham Gardens, Biggleswade, Bedfordshire, SG18 0LW. DoB: June 1938, British

Ian David Mcewen Director. Address: 90 Putnoe Lane, Bedford, MK41 9AG. DoB: May 1961, British

Duvessa Danes Director. Address: 8 Wansbeck Road, Bedford, Bedfordshire, MK41 7BA. DoB: September 1969, British

Anthony John Ormerod Director. Address: 1 Main Road, Biddenham, Bedfordshire, MK40 4BB. DoB: January 1939, British

Jean Mcildowie Brown Director. Address: 13 Saint Mellion Drive, Biddenham, Bedford, Bedfordshire, MK40 4BF. DoB: October 1941, British

Reverend Lawrence Ronald Mcdonald Director. Address: 16 Towns End Road, Sharnbrook, Bedford, Bedfordshire, MK44 1HY. DoB: July 1932, British

Clair Sally Peck Director. Address: College Farm, Stonely, Huntingdon, Cambridgeshire, PE19 5EG. DoB: n\a, British

Dr Margaret Ann Hannah Cook Director. Address: 6 Hall Close, Harrold, Bedford, MK43 7DU. DoB: July 1940, British

Roger Gwynne Jones Director. Address: 62 De Parys Avenue, Bedford, MK40 2TP. DoB: June 1936, British

Brian Edward Howard Director. Address: The Glebe House, Cople, Bedford, Bedfordshire, MK44 3TT. DoB: October 1935, British

David James Henry Knowles Director. Address: Long Mynd Pavenham Road, Felmersham, Bedford, MK43 7EX. DoB: November 1935, British

Charles William Little Director. Address: 23 Barnstaple Road, Bedford, Bedfordshire, MK40 3AR. DoB: July 1952, British

Mavis Mary Turnbull Director. Address: Downash Lodge The Paddock, Emberton, Olney, Buckinghamshire, MK46 5DJ. DoB: November 1948, British

Peter Charles Richard Milburn Secretary. Address: 9 Cornwall Road, Bedford, MK40 3DH. DoB: January 1961, British

Dr Charles John Constable Director. Address: The Old Manse, 12 Mount Street, Taunton, Somerset, TA1 3QB. DoB: January 1936, British

Anthony Dawe Director. Address: Greenlands Green Lane, Swineshead, Bedford, Bedfordshire, MK44 2AF. DoB: October 1931, British

Jobs in The Harpur Trust vacancies. Career and practice on The Harpur Trust. Working and traineeship

Welder. From GBP 1700

Electrician. From GBP 1900

Engineer. From GBP 2200

Carpenter. From GBP 1700

Responds for The Harpur Trust on FaceBook

Read more comments for The Harpur Trust. Leave a respond The Harpur Trust in social networks. The Harpur Trust on Facebook and Google+, LinkedIn, MySpace

Address The Harpur Trust on google map

Other similar UK companies as The Harpur Trust: Migg Ltd | A Class Trading Limited | Shelloch Garden Designs Ltd | John S Inman Limited | Capital Property Partners (london) Limited

The exact moment the company was started is Thu, 27th Nov 1997. Started under number 03475202, the firm is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of the company during business times at the following location: Pilgrim Centre Brickhill Drive Bedford, MK41 7PZ Brickhill. The firm changed its name already two times. Up till 2012 the firm has been working on providing the services it's been known for as The Bedford Charity (the Harpur Trust) but currently the firm is listed under the name The Harpur Trust. This business Standard Industrial Classification Code is 85310 , that means General secondary education. The Harpur Trust filed its latest accounts for the period up to 2015-06-30. The business most recent annual return was submitted on 2015-11-27. It has been 19 years for The Harpur Trust on the local market, it is still strong and is very inspiring for the competition.

The company was registered as a charity on 15th December 1997. Its charity registration number is 1066861. The range of the enterprise's activity is town of bedford and the neighbourhood. and it works in many towns and cities around Bedford. The corporate board of trustees has twenty three representatives: Philip Wallace, Anthony Nutt, Justin Phillimore, Susan Clark and Tina Beddoes, to name a few of them. As for the charity's financial situation, their most successful year was 2013 when their income was 49,568,000 pounds and their expenditures were 47,498,000 pounds. The Harpur Trust focuses on education and training and education and training. It works to aid youth or children, youth or children. It provides help to its beneficiaries by the means of providing specific services and providing specific services. If you want to learn more about the enterprise's activity, dial them on the following number 01234 369 500 or see their website. If you want to learn more about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.

As for this particular limited company, most of director's tasks have so far been executed by Mark Christopher Taylor, Professor Rajkumar Roy, Rose-Marie Wellington and 20 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these twenty three individuals, Hugh Murray Stewart has been working for the limited company the longest, having become a part of directors' team since five years ago. What is more, the director's tasks are regularly aided by a secretary - Clare Louise Lake, from who was hired by this limited company on Fri, 20th May 2016.