Ashfold School Trust Limited

All UK companiesEducationAshfold School Trust Limited

Primary education

Ashfold School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Dorton House Aylesbury HP18 9NG Bucks

Phone: 01844 238237

Fax: 01844 238237

Email: [email protected]

Website:

Shedule:

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

Ashfold School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashfold School Trust Limited.

Registration data Ashfold School Trust Limited

Register date: 1976-11-23

Register number: 01287451

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

Get full report form global database UK for Ashfold School Trust Limited

Owner, director, manager of Ashfold School Trust Limited

Margaret Myfanwy Hope Director. Address: Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG, England. DoB: September 1967, British

Tracey Alison Wood Director. Address: Dorton House, Aylesbury, Bucks, HP18 9NG. DoB: May 1969, British

Tracey Alison Wood Director. Address: Dorton House, Aylesbury, Bucks, HP18 9NG. DoB: May 1969, British

Michael Tuckey Secretary. Address: Chilling Place Farm, Brill, Aylesbury, Buckinghamshire, HP18 9UH, England. DoB:

Jonathan Harker Newman Director. Address: 269 Banbury Road, Summertown, Oxford, OX2 7JF, England. DoB: April 1973, British

Wendy Jane Griffiths Director. Address: Wykham Lane, Banbury, Oxfordshire, OX16 9UR, England. DoB: April 1957, British

Angela Jillian Sanderson Director. Address: Dorton, Aylesbury, Buckinghamshire, HP18 9NG, England. DoB: May 1946, British

Catrin Weston Director. Address: Dorton, Aylesbury, Buckinghamshire, HP18 9NG, England. DoB: September 1962, British

Adeline Joy Elizabeth Henderson Director. Address: Norstead House, Peters Lane, Princes Risborough, Bucks, HP27 0LQ. DoB: October 1950, British

Hugh William Medley Taylor Director. Address: 55 High Street, Long Crendon, Buckinghamshire, HP18 9AL. DoB: September 1965, British

Dr Anthony Kurt Wallersteiner Director. Address: Kinloss, Stowe School Stowe, Buckingham, Buckinghamshire, MK18 5DF. DoB: August 1963, British

Timothy Carew Bailey Director. Address: Draycot Manor, Tiddington, Thame, Oxfordshire, OX9 2LX. DoB: February 1947, British

Andrew Edward Reekes Director. Address: Dorton House, Aylesbury, Bucks, HP18 9NG. DoB: October 1950, British

Michael John Tuckey Director. Address: Chilling Place Farm, Brill, Aylesbury, Buckinghamshire, HP18 9UH, England. DoB: February 1947, British

Hugh Taylor Secretary. Address: Dorton House, Aylesbury, Bucks, HP18 9NG. DoB:

Mark Robert James Turner Director. Address: Dorton House, Aylesbury, Bucks, HP18 9NG. DoB: July 1970, British

Jane Belinda Foster Director. Address: Southern Road, Thame, Oxon, OX9 2EE. DoB: September 1960, British

Mary Katharine Henderson Director. Address: Bloomfield Avenue, Bath, BA2 3AD, England. DoB: December 1955, British

Michael John Tuckey Secretary. Address: Corble Farm, Brill, Aylesbury, Buckinghamshire, HP18 9XB. DoB: February 1947, British

Anne Marie Hodgkiss Director. Address: 7 Tuthill Court, Therfield, Royston, Hertfordshire, SG8 9TT. DoB: August 1963, British

Robert Geoffrey Williams Director. Address: Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL. DoB: December 1949, British

Jeffrey Onslow Archer Director. Address: Westlington House, Dinton, Aylesbury, Buckinghamshire, HP17 8TX. DoB: December 1950, British

Angela Jillian Sanderson Director. Address: Wellfield House, Cuddington, Aylesbury, Buckinghamshire, HP18 0BB. DoB: May 1946, British

Richard Gordon Simpson Director. Address: 17 Elm Park Road, London, SW3 6BP. DoB: October 1958, British

Ian Richard Taylor Director. Address: Walnut Orchard, Chearsley, Aylesbury, Bucks, HP18 0DA, England. DoB: n\a, British

Dr Bernadette Anne Whittington Director. Address: Manor Farm, Wooton Underwood, Aylesbury, Bucks, HP18 0SE. DoB: June 1952, British

David Christie Director. Address: 26 Yarnells Hill, Oxford, Oxfordshire, OX2 9BD. DoB: February 1942, British

Peter John Smith Director. Address: Rose Cottage, Horton Cum Studley, Oxford, Oxfordshire, OX33 1BN. DoB: November 1933, British

Christopher Halliwell Hirst Director. Address: Birksholme, Sedbergh, Cumbria, LA10 5HQ. DoB: May 1947, British

Lady Catharine Margaret Popplewell Director. Address: Lime Tree Farm, Chartridge, Chesham, Buckinghamshire, HP5 2TT. DoB: July 1929, British

Richard Martin Morgan Director. Address: Radley College, Abingdon, Oxon, OX14 2HR. DoB: June 1940, British

Christopher John Garnier Atkinson Director. Address: Grooms Cottage, Dadford, Bucks, MK18 5JX. DoB: July 1940, British

Richard Egerton Morris Adams Director. Address: Leap Hill, Brill, Aylesbury, Buckinghamshire, HP18 9SB. DoB: March 1936, British

Jobs in Ashfold School Trust Limited vacancies. Career and practice on Ashfold School Trust Limited. Working and traineeship

Controller. From GBP 2900

Project Planner. From GBP 2900

Project Co-ordinator. From GBP 1900

Responds for Ashfold School Trust Limited on FaceBook

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

Address Ashfold School Trust Limited on google map

Other similar UK companies as Ashfold School Trust Limited: Mazal Trading Ltd | Gentoo Genie Limited | Restora Ac Limited | Quintain (no.8) Limited | Minerva Realty Corporation Limited

01287451 is a reg. no. for Ashfold School Trust Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1976-11-23. This firm has been present in this business for the last fourty years. This company may be found at Dorton House Aylesbury in Bucks. The office postal code assigned to this address is HP18 9NG. This company SIC code is 85200 : Primary education. The business latest records cover the period up to 2015-08-31 and the most recent annual return information was submitted on 2015-11-20. Ever since the company began on the local market 40 years ago, the company has managed to sustain its praiseworthy level of success.

The firm is registered in Food Standards agency as an school, college or university food operator. Its FHRSID is EH/00007105. It reports to Aylesbury Vale and its last food inspection was carried out on 4th November 2013 in Dorton House, Aylesbury Vale, HP18 9NG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

The company started working as a charity on 6th January 1977. It operates under charity registration number 272663. The range of their activity is not defined. They provide aid in Oxfordshire and Buckinghamshire. The charity's trustees committee consists of eleven members: Angela Jillian Sanderson, Catrin Weston, Jonathan Harker Newman, Dr Anthony Wallersteiner and Andrew Reekes, and others. In terms of the charity's financial summary, their best time was in 2013 when they raised £3,120,643 and they spent £3,067,494. Ashfold School Trust Ltd focuses on training and education and education and training. It strives to aid the youngest, children or young people. It helps its recipients by providing various services and providing various services. If you wish to learn more about the firm's activities, dial them on this number 01844 238237 or go to their website. If you wish to learn more about the firm's activities, mail them on this e-mail [email protected] or go to their website.

Margaret Myfanwy Hope, Tracey Alison Wood, Tracey Alison Wood and 10 others listed below are the company's directors and have been working on the company success since 2015-11-25. In order to maximise its growth, since June 2014 this specific company has been providing employment to Michael Tuckey, who has been tasked with maintaining the company's records.