BELL EDUCATIONAL TRUST LIMITED (THE)

1 Red Cross Lane, Cambridge, CB2 0QU
StatusACTIVE
Company No.01048465
Category
Incorporated05 Apr 1972
Age52 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

BELL EDUCATIONAL TRUST LIMITED (THE) is an active with number 01048465. It was incorporated 52 years, 1 month, 10 days ago, on 05 April 1972. The company address is 1 Red Cross Lane, Cambridge, CB2 0QU.



People

AULADIN, Reshard Sheik Mahmad

Director

Self Employed

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 16 days

CHAKRABORTY, Radha Rupa

Director

Director

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 14 days

FAZAELI, Toni Elizabeth

Director

Educational Consultant

ACTIVE

Assigned on 06 Dec 2018

Current time on role 5 years, 5 months, 9 days

HUGHES, David

Director

Chief Executive

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 14 days

KING, Elizabeth Jan

Director

Management Consultant

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 16 days

KUZNETSOVA, Daria

Director

Executive Director

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 14 days

REED, Camila Eve

Director

Communications Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 14 days

REED, Laura

Director

Civil Servant

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 14 days

ROSCROW, Peter Donald

Director

Management Consultant

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 14 days

SCOTT-BARRETT, Alexander John

Director

Non-Executive Director

ACTIVE

Assigned on 06 Dec 2018

Current time on role 5 years, 5 months, 9 days

TESSEYMAN, Nicholas John

Director

Self Employed Independent Board Director

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 14 days

BENCE, David Edward

Secretary

RESIGNED

Assigned on 29 Jun 2012

Resigned on 28 Sep 2012

Time on role 2 months, 29 days

CONNON, Lynda Anne

Secretary

RESIGNED

Assigned on 30 Sep 2007

Resigned on 29 Jun 2012

Time on role 4 years, 8 months, 29 days

HARRIS, Colin Peter

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 2007

Time on role 16 years, 7 months, 15 days

ARNOLD BAKER, Charles James

Director

Manager

RESIGNED

Assigned on 11 Dec 1998

Resigned on 11 Sep 2003

Time on role 4 years, 9 months

BAIRD, Robert James

Director

Airline Executive

RESIGNED

Assigned on 05 Mar 2009

Resigned on 08 Dec 2011

Time on role 2 years, 9 months, 3 days

BARROW, Jocelyn Anita, Dame

Director

Deputy Chairman Broa

RESIGNED

Assigned on

Resigned on 28 Jul 1995

Time on role 28 years, 9 months, 17 days

BERRY, Ruth Margaret

Director

Executive Education

RESIGNED

Assigned on 04 Dec 2003

Resigned on 26 Sep 2005

Time on role 1 year, 9 months, 22 days

BOWERS, Roger George

Director

British Council Officer

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 10 days

CONNOLLY, Catherine

Director

Recruitment/Teacher Efl

RESIGNED

Assigned on 01 Dec 1994

Resigned on 09 Sep 2004

Time on role 9 years, 9 months, 8 days

COWLEY, Virginia

Director

Company Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 01 Dec 2007

Time on role 10 years

CRAWFORD, Catherine Lynne

Director

Retired Civil Servant

RESIGNED

Assigned on 29 Oct 2012

Resigned on 20 Mar 2015

Time on role 2 years, 4 months, 22 days

DENIS, Monsieur

Director

Inspecteur General Honarair De L Education Nationa

RESIGNED

Assigned on

Resigned on 12 Jun 1992

Time on role 31 years, 11 months, 3 days

DU PLESSIS, Adrian Buys

Director

Publisher

RESIGNED

Assigned on

Resigned on 12 Apr 2002

Time on role 22 years, 1 month, 3 days

EVANS, John Patrick

Director

Company Director

RESIGNED

Assigned on 08 Sep 2000

Resigned on 01 Sep 2002

Time on role 1 year, 11 months, 24 days

FELLOWS, Andrew Matthew

Director

Retired

RESIGNED

Assigned on 13 Sep 2007

Resigned on 06 Dec 2018

Time on role 11 years, 2 months, 23 days

FLEMING, Ellen Mccool

Director

Solicitor

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 Dec 2013

Time on role 10 years, 2 days

GANDY, John

Director

Chartered Surveyor/Company Director

RESIGNED

Assigned on 29 Jul 2014

Resigned on 28 Jul 2023

Time on role 8 years, 11 months, 30 days

GORDON LENNOX, Nicholas Charles, Lord

Director

Diplomat

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 14 days

GORDON LENNOX, Nicholas Charles, Lord

Director

Diplomat

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 14 days

GOWER, Roger John

Director

Writer

RESIGNED

Assigned on 11 Dec 1998

Resigned on 28 Feb 2007

Time on role 8 years, 2 months, 17 days

GRANT, Robin

Director

Director

RESIGNED

Assigned on 29 Apr 1994

Resigned on 04 Dec 2003

Time on role 9 years, 7 months, 5 days

GREEN, Diana Margaret, Dr

Director

Deputy Director Birmingham Polytechnic

RESIGNED

Assigned on

Resigned on 25 Jun 1993

Time on role 30 years, 10 months, 20 days

HOWELL, Paul Philip, Dr

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Apr 1991

Time on role 33 years, 1 month, 3 days

JUPP, Thomas

Director

Senior Staff Inspect

RESIGNED

Assigned on

Resigned on 09 Dec 1994

Time on role 29 years, 5 months, 6 days

LANE, David William Stennis Stuart, Sir

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 14 days

LEWIS, Peter Tyndale

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 14 days

LILLEY, Angela

Director

Publisher

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 Dec 2007

Time on role 4 years, 2 days

LITTLE, Judith

Director

H.R. Director

RESIGNED

Assigned on 27 Mar 1996

Resigned on 31 Mar 2007

Time on role 11 years, 4 days

MACKENZIE SMITH, Peter

Director

Consultant

RESIGNED

Assigned on 10 May 2007

Resigned on 29 Sep 2016

Time on role 9 years, 4 months, 19 days

MAINGAY, Susan Margaret

Director

Freeland Consultant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 10 Dec 2009

Time on role 2 years, 10 months, 9 days

MAUNDER, Matthew Neil

Director

Consultant

RESIGNED

Assigned on 10 Dec 2009

Resigned on 08 Jul 2010

Time on role 6 months, 29 days

MCLAUGHLIN, Louise

Director

Executive Director

RESIGNED

Assigned on 17 Apr 2019

Resigned on 31 Dec 2022

Time on role 3 years, 8 months, 14 days

MILANOVIC, Mike

Director

Retired

RESIGNED

Assigned on 29 Jul 2014

Resigned on 10 Feb 2021

Time on role 6 years, 6 months, 12 days

MILNER, Eileen

Director

Management Consultant

RESIGNED

Assigned on 05 Mar 2009

Resigned on 09 Mar 2016

Time on role 7 years, 4 days

PEARSON, Margaret May

Director

Retired/Freelance Inspector An

RESIGNED

Assigned on 29 Apr 1994

Resigned on 08 May 1998

Time on role 4 years, 9 days

PRIOR, Russell Charles

Director

Banker

RESIGNED

Assigned on 29 Oct 2012

Resigned on 29 Jul 2021

Time on role 8 years, 9 months

REDDAWAY, John Lewis

Director

University Officer

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 14 days

REDDAWAY, John Lewis

Director

University Officer

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 14 days

RHODES JAMES, Robert Vidal, Sir

Director

College Fellow

RESIGNED

Assigned on 29 Apr 1994

Resigned on 27 Mar 1996

Time on role 1 year, 10 months, 28 days

RIX, Timothy John

Director

Publishing Consultant

RESIGNED

Assigned on

Resigned on 09 Sep 2004

Time on role 19 years, 8 months, 6 days

ROBINSON, John Edwin

Director

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 08 Sep 2014

Time on role 10 years, 9 months, 4 days

SHARMA, Pooja

Director

Corporate Employment

RESIGNED

Assigned on 29 Jul 2014

Resigned on 06 Jul 2018

Time on role 3 years, 11 months, 8 days

SMITH, Trevor Arthur, Professor

Director

Senior Pro-Principal Queen Mary College

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 13 days

SPINK, Geoffrey

Director

Company Director

RESIGNED

Assigned on 29 Jul 2014

Resigned on 28 Jul 2023

Time on role 8 years, 11 months, 30 days

SQUIRE, Sarah Laetitia

Director

Retired (University Administrator)

RESIGNED

Assigned on 29 Sep 2016

Resigned on 04 Dec 2019

Time on role 3 years, 2 months, 5 days

STANDLEY, Marilyn Teresa

Director

Fm Director

RESIGNED

Assigned on 11 Sep 1998

Resigned on 06 Mar 2009

Time on role 10 years, 5 months, 25 days

TELLWRIGHT, Nicholas John

Director

International Education & Investment Consultant

RESIGNED

Assigned on 05 Mar 2009

Resigned on 06 Dec 2018

Time on role 9 years, 9 months, 1 day

TOMALIN, Barry Anthony

Director

Editor-Bbc English Bbc World S

RESIGNED

Assigned on

Resigned on 13 Sep 1996

Time on role 27 years, 8 months, 2 days

TOMEI, Anthony Laurence

Director

Retired

RESIGNED

Assigned on 29 Oct 2012

Resigned on 07 Oct 2021

Time on role 8 years, 11 months, 9 days

WALTER, Helen Catherine

Director

Educational Writer

RESIGNED

Assigned on 25 Jun 1993

Resigned on 31 May 2003

Time on role 9 years, 11 months, 6 days

WHITE, Ronald Verdun

Director

University Lecturer

RESIGNED

Assigned on 30 Sep 1994

Resigned on 11 Sep 2008

Time on role 13 years, 11 months, 11 days

WIDDOWSON, Henry George, Professor

Director

University Professor

RESIGNED

Assigned on

Resigned on 12 Jun 1992

Time on role 31 years, 11 months, 3 days


Some Companies

EUROCRATS LTD

119A HIGH STREET,MARGATE,CT9 1JT

Number:11919101
Status:ACTIVE
Category:Private Limited Company

HYDROFIT & CIE LTD

MOUNTVIEW COURT,WHETSTONE,N20 0RA

Number:09055947
Status:LIQUIDATION
Category:Private Limited Company

PHA ACCOUNTANTS LIMITED

1ST FLOOR , THE YARDS BUSINESS CENTRE,KETTERING,NN16 0AH

Number:11448982
Status:ACTIVE
Category:Private Limited Company

PREGO BOLTON LIMITED

310 CHORLEY OLD ROAD,BOLTON,BL1 4JU

Number:10452104
Status:ACTIVE
Category:Private Limited Company

PROJECTS: STUDENT HOUSING LTD

HOLLY TREE HOUSE,KNUTSFORD,WA16 8NP

Number:10964086
Status:ACTIVE
Category:Private Limited Company

SOURCE CONSULTANCY SOLUTIONS LTD

5 ALICE STREET,BRADFORD,BD8 7RT

Number:09372019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source