Booktrust

All UK companiesEducationBooktrust

Educational support services

Booktrust contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1223 9391906

Fax: +44-1260 3540039

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details 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

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

Get full report form global database UK for Booktrust

Owner, director, manager of Booktrust

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Booktrust vacancies. Career and practice on Booktrust. Working and traineeship

Sorry, now on Booktrust all vacancies is closed.

Responds for Booktrust on FaceBook

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

Address Booktrust on google map

Other similar UK companies as Booktrust: Cowplain Activity Centre Limited | Simpkins Cobs Limited | Refectory Catering Services Limited | Tm Star Foods (uk) Limited | Wellington Hotel (preston) 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.