National Extension College Trust Limited

All UK companiesEducationNational Extension College Trust Limited

Technical and vocational secondary education

National Extension College Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Michael Young Centre Homerton Gardens CB2 8EB Cambridge

Phone: +44-1430 1705047

Fax: +44-1430 1705047

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "National Extension College Trust Limited"? - send email to us!

National Extension College Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Extension College Trust Limited.

Registration data National Extension College Trust Limited

Register date: 1934-10-06

Register number: 00292829

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for National Extension College Trust Limited

Owner, director, manager of National Extension College Trust Limited

Dr Roslyn Louise Morpeth Director. Address: Purbeck Road, Cambridge, CB2 8HN, United Kingdom. DoB: April 1946, British

Jorgen Clausen Secretary. Address: Purbeck Road, Cambridge, CB2 8HN. DoB:

Dr Michael Fredric Watts Director. Address: Neatishead Road, Horning, Norwich, Norfolk, NR12 8LB. DoB: May 1964, British

Stephan John Director. Address: Chaffinch Close, Surbiton, Surrey, KT6 4DY. DoB: November 1965, British

Photoula Kypri Director. Address: Farrer Road, London, N8 8LD. DoB: January 1954, British

Joseph Nicholas Saunders Director. Address: Tenison Avenue, Cambridge, Cambridgeshire, CB1 2OX. DoB: October 1943, British

Dr John Anthony Graystone Director. Address: Mill House, Boverton, Vale Of Glamorgan, CF61 1UH. DoB: February 1947, British

Fiona Mary Anderson Director. Address: The Old Rectory, Sawpit Lane Hamerton, Huntingdon, Cambridgeshire, PE28 5QS. DoB: May 1952, British

Dr Mccormick James Director. Address: 11 Kingsley Avenue, 3l Queens Park, Glasgow, Lanarkshire, G42 8BU. DoB: March 1968, British

Christopher John Hughes Director. Address: 502 Hawkins House, Dolphin Square, London, SW1V 3NU. DoB: August 1945, British

Alison West Secretary. Address: 42 Highsett, Cambridge, CB2 1NZ. DoB:

Rosemary Polack Director. Address: 224 Hills Road, Cambridge, CB2 2QE. DoB: December 1932, British

Alfred Pilditch Styan Director. Address: 18 Albert Street, Cambridge, Cambridgeshire, CB4 3BE. DoB: February 1937, British

Peter Lavender Director. Address: Fern Bank, 173 Avenue Road, Leicester, Leicestershire, LE2 3EB. DoB: March 1951, British

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

Josh Hillman Director. Address: 57 Carleton Road, London, N7 0ET. DoB: June 1968, British

Michelle Selinger Director. Address: 43 Colesbourne Drive, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9AW. DoB: December 1950, British

John Maurice Stoddart Director. Address: 6 Tapton Park Gardens, Ranmoor, Sheffield, S10 3FP. DoB: September 1938, British

Dr Ann Geraldine Limb Director. Address: 3 Willow Lane, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1FG. DoB: February 1953, Uk

Doctor Judith Margaret Bell Director. Address: 20 Syddal Road, Bramhall, Stockport, Cheshire, SK7 1AD. DoB: September 1930, British

Alan John Tuckett Director. Address: 14 Stoneygate Avenue, Leicester, LE2 3HE. DoB: n\a, British

Thomas Geoffrey Melling Director. Address: Pewley Cottage 6 South Hill, Guildford, Surrey, GU1 3SY. DoB: November 1938, British

Deryck Ernest Mumford Director. Address: 34 Barrow Road, Cambridge, Cambridgeshire, CB2 2AS. DoB: April 1912, British

Nigel Escot Paine Director. Address: 5 Devon House, 1 Maidstone Mews, London, SE1 1GE. DoB: April 1952, British

Hilary David Perraton Director. Address: 247 Hills Road, Cambridge, Cambridgeshire, CB2 2RP. DoB: December 1934, British

Michael Elliott Richardson Director. Address: 25 Halifax Road, Cambridge, CB4 3QB. DoB: September 1938, British

Len Clive Taylor Director. Address: 22 Conway Street, London, W1P 5HP. DoB: August 1922, British

Lord Michael Dunlop Young Of Dartington Director. Address: 67 Gibson Square, Islington, London, N1 0RA. DoB: August 1915, British

Geoffrey Hubbard Director. Address: 3 Fieldsway House, Fieldway Crescent, London, N5 1QA. DoB: May 1923, British

John David Hargreaves Director. Address: 29 Kew Gardens Road, Richmond, Surrey, TW9 3HD. DoB: June 1936, British

Lady Nora Ratcliff David Director. Address: 50 Highsett, Cambridge, Cambridgeshire, CB2 1NZ. DoB: September 1913, British

Dr Roslyn Louise Morpeth Secretary. Address: 3 The Old School, Norfolk Street, Cambridge, Cambridgeshire, CB1 2LE. DoB: April 1946, British

Sheila Jeanne Browne Director. Address: Home House, Sheep Street, Charlbury, Oxfordshire, OX7 3RR. DoB: December 1924, British

Professor David Bridges Director. Address: 97 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 8PL. DoB: February 1941, British

Sir Kenneth Ernest Berrill Director. Address: Salt Hill 37 Bridle Way, Grantchester, Cambridge, Cambridgeshire, CB3 9NY. DoB: August 1920, British

Naomi Ellen Sargant Lady Mcintosh Of Haringey Director. Address: 27 Hurst Avenue, London, N6 5TX. DoB: December 1933, British

Jobs in National Extension College Trust Limited vacancies. Career and practice on National Extension College Trust Limited. Working and traineeship

Sorry, now on National Extension College Trust Limited all vacancies is closed.

Responds for National Extension College Trust Limited on FaceBook

Read more comments for National Extension College Trust Limited. Leave a respond National Extension College Trust Limited in social networks. National Extension College Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address National Extension College Trust Limited on google map

00292829 is the registration number used by National Extension College Trust Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 6th October 1934. This company has been actively competing on the British market for the last 82 years. This firm is reached at The Michael Young Centre Homerton Gardens in Cambridge. The office postal code assigned to this address is CB2 8EB. This firm declared SIC number is 85320 meaning Technical and vocational secondary education. 2015-07-31 is the last time when company accounts were filed. National Extension College Trust Ltd has been developing as a part of this field for at least eighty two years, something very few firms could achieve.

There is a single director at the moment employed by this particular business, namely Dr Roslyn Louise Morpeth who has been performing the director's tasks for 82 years. That business had been supervised by Dr Michael Fredric Watts (age 52) who ultimately gave up the position in 2010. As a follow-up another director, specifically Stephan John, age 51 resigned after 3 years of a fruitful employment.