Wine And Spirit Education Trust

All UK companiesEducationWine And Spirit Education Trust

Other education not elsewhere classified

Wine And Spirit Education Trust contacts: address, phone, fax, email, website, shedule

Address: International House 39-45 Bermondsey Street SE1 3XF London

Phone: 02070893824

Fax: 02070893824

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Wine And Spirit Education Trust"? - send email to us!

Wine And Spirit Education Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wine And Spirit Education Trust.

Registration data Wine And Spirit Education Trust

Register date: 1969-10-17

Register number: 00964179

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 Wine And Spirit Education Trust

Owner, director, manager of Wine And Spirit Education Trust

Michael John Turner Director. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: June 1951, British

Troy Christensen Director. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: June 1966, United States

Simon Thorpe Director. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: June 1966, British

Nicholas Andrew Travers Hyde Director. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: April 1947, British

Andrew Jones Hawes Director. Address: Off Longmoor Road, Greatham, Liss, Hampshire, GU33 6AJ, England. DoB: April 1964, British

Jonathan Paul Norman Driver Director. Address: Spencer Walk, London, SW15 1PL, England. DoB: February 1961, British

James Simpson Director. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: February 1965, British

Marcia Frances Randall Director. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: January 1960, British

Angela Mary Fordham Secretary. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB:

Timothy Francis How Director. Address: International House, 39-45 Bermondsey Street, London, SE1 3XF. DoB: December 1950, British

Matthew Robert Vincent Dickinson Director. Address: Bermondsey Treet, London, SE3 3XF. DoB: May 1970, British

Laura Louise Jewell Director. Address: Flat 4 35 West Lane, London, SE16 4PA. DoB: July 1963, British

Edward Peter Demery Director. Address: n\a. DoB: December 1946, British

Christopher Frank Hayman Director. Address: South Manor High Road, Chipstead, Surrey, CR5 3SD. DoB: February 1947, British

William Laurence Page Director. Address: Woodwell, Bernards Close, Great Missenden, Buckinghamshire, HP16 0BU. DoB: March 1944, British

John Michael Gordon Cox Director. Address: Martins, Vicarage Lane, Ropley, Alresford, Hampshire, SO24 0DU. DoB: July 1951, British

Robert Hugh Walters Director. Address: April Cottage, Lewes Road, Blackboys, East Sussex, TN25 5LE. DoB: April 1940, British

Nicholas Clarke Director. Address: Grovelye Farmhouse, Grovelye Lane, Dallington, Heathfield, East Sussex, TN21 9PA. DoB: July 1942, British

Julian Hardy Brind Director. Address: Abbottsfield, Goring Heath, South Oxfordshire, RG8 7SA. DoB: November 1942, British

Simon Kenneth Cock Director. Address: 11 Stanley Gardens, London, W11 2ND. DoB: June 1935, British

Patrick Jean Francois Millet Director. Address: Beeches House, Nightingale Park, Farnham Common, Buckinghamshire, SL2 3SN. DoB: June 1946, French

John George Thompson Muter Director. Address: Giles Farm, Longridge, Preston, Lancashire, PR3 2TD. DoB: April 1943, British

Keith Garrard Director. Address: 128 Borden Lane, Sittingbourne, Kent, ME9 8HR. DoB: September 1940, British

Kieran Patrick O'kelly Secretary. Address: 45 Bishops Way, Andover, Hampshire, SP10 3EH. DoB:

Ben Walter Howkins Director. Address: 109 Shuttleworth Road, London, SW11 3DL. DoB: August 1942, British

Lynn Power Director. Address: Meadowsweet Cottage, High Street Evercreech, Shepton Mallet, Somerset, BA4 6HZ. DoB: September 1952, British

Michael Anthony Trehearne Davies Director. Address: Posingford Farm, Hartfield, East Sussex, TN7 4HA. DoB: February 1953, British

Alastair Gordon Eadie Director. Address: Bourne Orchard, Brickendon, Hertford, SG13 8NU. DoB: June 1940, British

Michael Henry Roche Hasslacher Director. Address: Broomwood, Kettlewell Hill, Woking, GU21 4JJ. DoB: September 1939, British

Ian William George Bamford Director. Address: 35 Links View, Rochdale, Lancashire, OL11 4DD. DoB: June 1935, British

Nigel Strofton Director. Address: Vine Cottage 8 Lanes End, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 0AE. DoB: January 1942, British

Ian Geoffrey Cottle Director. Address: 7 Oaklands Way, Tadworth, Surrey, KT20 5SW. DoB: March 1936, British

John Patrick Director. Address: Cootes, Crookham Common, Thatcham, Berkshire, RG19 8EL. DoB: January 1929, British

Christopher Cameron Fielden Director. Address: 393 Ham Green, Holt, Trowbridge, Wiltshire, BA14 6PX. DoB: November 1939, British

Sir David Bower Mitchell Director. Address: Berry Horn Cottage Farnham Road, Odiham, Basingstoke, Hampshire, RG25 1HS. DoB: June 1928, British

John Richard Wheeler Director. Address: West Mersea Hall, West Mersea, Colchester, Essex, CO5 8QD. DoB: May 1932, British

Julian Stephen Frere Bidwell Director. Address: 60 Lydden Grove, London, SW18 4LN. DoB: December 1937, British

Stanley Walker Morrison Director. Address: Glebe House, Kirkoswald, Ayrshire, KA19 8HZ. DoB: June 1941, British

Desmond John Holland Director. Address: Rock Cottage 1 Paddock Close, Camberley, Surrey, GU15 2BJ. DoB: July 1937, British

Nigel Charles Frank De Mestre Blundell Director. Address: 29 Amies Street, London, SW11 2JL. DoB: January 1943, British

Anthony Charles Foster Director. Address: Broadgate House, Steeple Bumpstead, Haverhill, Suffolk, CB9 7DG. DoB: July 1943, British

John Sydney Victor Davy Director. Address: Broadmead, Broadmead Road Cartbridge, Send, Surrey, GU23 7AD. DoB: February 1930, British

David Wilson Hunter Director. Address: 17 Parkwood Road, London, SW19 7AQ. DoB: May 1950, British

Lynn Power Director. Address: 21 Wellington Terrace, Knaphill, Woking, Surrey, GU21 2AP. DoB: September 1952, British

Francis Christopher David Berry Green Director. Address: Corner Cottage, Ecchinswell, Newbury, Berkshire, RG20 4TT. DoB: June 1933, British

Andrew James Paviour Secretary. Address: Eversfield House, High Street, Broughton, Stockbridge, Hampshire, SO20 8AD. DoB:

Christopher Cameron Fielden Director. Address: 393 Ham Green, Holt, Trowbridge, Wiltshire, BA14 6PX. DoB: November 1939, British

Iain Lorne Henderson Mackillop Director. Address: 105 Lyveden Road, London, SW17 9DT. DoB: February 1956, British

John Noel Mostyn Director. Address: 4 Knoll Court, Sneyd Park, Bristol, Avon, BS9 1QX. DoB: August 1923, British

Angela Helen Muir Director. Address: Yew Cottage, Thursley, Godalming, Surrey, GU8 6QA. DoB: September 1948, British

Martin Platt Director. Address: Mulberry Hill Woodlands Lane, Shorne, Gravesend, Kent, DA12 3HH. DoB: March 1926, British

Brigadier Gregory Read Director. Address: The Girnel, Broad Chalke, Salisbury, Wilts, SP5 5EN. DoB: October 1934, British

Peter Charles Hugh Hasslacher Director. Address: Court Farm, Hedgerley, Slough, SL2 3UY. DoB: December 1928, British

John Davis Clevely Director. Address: Heath Farm House, Postern Lane, Tonbridge, Kent, TN11 0QU. DoB: October 1927, British

Jobs in Wine And Spirit Education Trust vacancies. Career and practice on Wine And Spirit Education Trust. Working and traineeship

Other personal. From GBP 1400

Welder. From GBP 1400

Assistant. From GBP 1600

Tester. From GBP 2300

Administrator. From GBP 2300

Administrator. From GBP 2000

Project Planner. From GBP 3100

Responds for Wine And Spirit Education Trust on FaceBook

Read more comments for Wine And Spirit Education Trust. Leave a respond Wine And Spirit Education Trust in social networks. Wine And Spirit Education Trust on Facebook and Google+, LinkedIn, MySpace

Address Wine And Spirit Education Trust on google map

Other similar UK companies as Wine And Spirit Education Trust: I-pointing Limited | R Millers Enterprises Limited | Defcon 1 Security Ltd | Cerena Trading Limited | Fire Detection Systems London Limited

Wine And Spirit Education Trust started conducting its operations in 1969 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 00964179. The business has been working successfully for fourty seven years and the present status is active. This company's head office is based in London at International House. You could also locate this business using its zip code , SE1 3XF. The name of this business was replaced in 2002 to Wine And Spirit Education Trust. The company previous registered name was Wine And Spirit Education Trust. The company is classified under the NACe and SiC code 85590 : Other education not elsewhere classified. Friday 31st July 2015 is the last time company accounts were filed. Since it began in this field of business 47 years ago, this firm managed to sustain its great level of success.

The firm became a charity on Thursday 27th November 1969. It operates under charity registration number 313766. The range of the firm's area of benefit is not defined. They provide aid in Argentina, Australia, Austria, Bahamas, Bahrain, Barbados, Belgium, Bermuda, Brazil, British Virgin Islands, Bulgaria, Canada, Chile, China, Czech Republic, Denmark, Faroe Islands, Hungary, Iceland, Finland, France, Germany, Gibraltar, Greece, Hong Kong, India, Indonesia, Italy, Jamaica, Japan, Jersey, Macau, Malaysia, Maldives, Malta, Mauritius, Mexico, Netherlands, New Zealand, Northern Ireland, Norway, Poland, Portugal, Puerto Rico, Qatar, Republic Of Ireland, Russia, Scotland, Singapore, Slovakia, Slovenia, South Africa, South Korea, Spain, Sweden, Switzerland, Taiwan, Thailand, Turkey, U.s. Virgin Islands, Ukraine, United Arab Emirates and United States Of America. The corporate trustees committee features nine representatives: Edward Demery Cvo, Christopher Hayman, Ms Laura Jewell, Matthew Robert Vincent Dickinson and Timothy Francis How, to name a few of them. As regards the charity's financial statement, their most prosperous time was in 2013 when they raised 6,750,788 pounds and their expenditures were 5,463,562 pounds. The charity concentrates on training and education and education and training. It works to the benefit of the general public, other definied groups, the whole humanity. It provides aid to its agents by providing specific services and providing various services. If you wish to get to know something more about the enterprise's undertakings, call them on the following number 02070893824 or check their website. If you wish to get to know something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their website.

Michael John Turner, Troy Christensen, Simon Thorpe and 5 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been cooperating as the Management Board since December 2014. In order to help the directors in their tasks, since the appointment on Wed, 1st May 2002 the business has been providing employment to Angela Mary Fordham, who has been responsible for successful communication and correspondence within the firm.