Colfe's School

All UK companiesEducationColfe's School

General secondary education

Primary education

Colfe's School contacts: address, phone, fax, email, website, shedule

Address: Horn Park Lane London SE12 8AW

Phone: 020 8463 8112

Fax: 020 8463 8112

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Colfe's School"? - send email to us!

Colfe's School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Colfe's School.

Registration data Colfe's School

Register date: 2005-02-04

Register number: 05352523

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 Colfe's School

Owner, director, manager of Colfe's School

Dr Dilkush Robert Ephrm Abayasekara Director. Address: Horn Park Lane, London, SE12 8AW. DoB: February 1961, Sri Lankan

Anthony Thornton Director. Address: Horn Park Lane, London, SE12 8AW. DoB: August 1947, British

David Brendon Sheppard Director. Address: Horn Park Lane, London, SE12 8AW. DoB: June 1954, British

Matthew Peter Ettienne Pellereau Director. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1951, British

Andrew Robert Grant Director. Address: Horn Park Lane, London, SE12 8AW. DoB: April 1953, British

Belinda Wendy Canham Director. Address: Horn Park Lane, London, SE12 8AW. DoB: April 1951, British

Mark Graham Williams Director. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1957, British

John Baikie Guyatt Director. Address: Worships Hill, Sevenoaks, Kent, TN13 2AS, United Kingdom. DoB: August 1943, British

Dr Angela Brueggemann Director. Address: Tinbergen Building, South Parks Road, Oxford, Oxfordshire, OX1 3PS, United Kingdom. DoB: July 1971, American

Sean Mountford Graham Williams Director. Address: Buckingham Place, London, SW1E 6HR, United Kingdom. DoB: June 1963, British

Julie Elizabeth Lerbech Secretary. Address: Horn Park Lane, London, SE12 8AW. DoB:

Nigel Reginald Pullman Director. Address: 36 Ladbroke Grove, London, W11 2PA. DoB: July 1947, British

Ian Anthony Russell Director. Address: No 2 Lovel Staithe, Pulls Ferry Mews, Norwich, Norfolk, NR1 1LW. DoB: July 1956, British

Serena Cheng Director. Address: Aitkin Building, Grays Inn, London, WC1R 5AT, United Kingdom. DoB: November 1977, British

Simon William Polito Director. Address: Horn Park Lane, Lee, London, SE12 8AW, United Kingdom. DoB: March 1949, British

Andrew Brian Strong Director. Address: Belvedere, 20 Eriswell Crescent, Walton On Thames, Surrey, KT12 5DS. DoB: July 1954, British

Dr Anthony Watson Director. Address: Horn Park Lane, London, SE12 8AW. DoB: April 1945, British

Martin William Pebody Director. Address: Horn Park Lane, London, SE12 8AW. DoB: December 1953, British

Matthew Peter Ettienne Pellereau Director. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1951, British

Miles Lovelace Brereton Emley Director. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1949, British

Dr Sara Owen Director. Address: University Of Cambridge, Sidgwick Avenue, Cambridge, CB3 9DA, United Kingdom. DoB: November 1971, British

Reverend Peter Scott Anderson Director. Address: 48 Lewisham Park, London, SE13 6QZ, United Kingdom. DoB: December 1949, British

Charles Peter Barrow Director. Address: Eastbury, Hungerford, Berkshire, RG17 7JN. DoB: March 1951, British

Sir John Garnar Newton Director. Address: Cole Street, Eye, Suffolk, IP21 5LH. DoB: July 1945, British

Peter John Winter Director. Address: Prebend Gardens, Chiswick, London, W4 1TW. DoB: July 1950, British

Michael Roger Binyon Director. Address: Mansel Road, London, SW19 4AA, United Kingdom. DoB: November 1944, British

Gregory Percy Jones Director. Address: Lewisham Park, London, SE13 6QZ. DoB: January 1968, British

Commander Stephen Noel White Secretary. Address: 11 George Road, Guildford, Surrey, GU1 4NP. DoB: n\a, British

Anthony Ralph Collinson Director. Address: Sulney Fields Upper Broughton, Melton Mowbray, Leicestershire, LE14 3BD. DoB: March 1942, British

Andrew High Dobbin Director. Address: Newport Street, Clun, Craven Arms, Shropshire, SY7 8JZ. DoB: June 1949, British

Tim John Daniels Director. Address: Stearhill Lodge, Whaddon Road, Little Horwood, Milton Keynes, MK17 0PR. DoB: February 1937, British

Sir John Garnar Newton Director. Address: The New Barn, Throcking, Buntingford, Hertfordshire, SG9 9RU. DoB: July 1945, British

Carol Meade Secretary. Address: 53 Osterley Road, Isleworth, Middlesex, TW7 4PW. DoB: n\a, British

Janet Dolton Pickering Director. Address: 119 Dane Road, Sale, Cheshire, M33 2BY. DoB: June 1949, British

Michael Biscoe Director. Address: Aldercarr, Letheringset, Holt, Norfolk, NR25 7JW. DoB: May 1938, British

Doctor Margaret Anne Spurr Director. Address: The Old Vicarage, Croxden, Uttoxeter, Staffordshire, ST14 5JQ. DoB: October 1933, British

Anthony Christopher Lawrence Thornton Director. Address: Flat 13, 22 Red Lion Street, London, WC1R 4PS. DoB: May 1947, British

David Richard Curtis Director. Address: Affeneys, Arkesden Road Clavering, Saffron Walden, Essex, CB11 4QU. DoB: April 1935, British

Anthony Charles Bramham Lister Director. Address: Dean Court, Westwell, Ashford, Kent, TN25 4NH. DoB: August 1939, British

Rodney Mark Templeman Director. Address: The Coach House, Hurstwood Lane, Royal Tunbridge Wells, TN4 8YA. DoB: December 1944, British

Prof Helen Jayne Mardon Director. Address: 375 Woodstock Road, Oxford, Oxfordshire, OX2 8AA. DoB: November 1956, British

Professor Richard John Alexander Hooley Director. Address: 200 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB. DoB: September 1961, British

The Reverend Canon David Garlick Director. Address: Lewisham Vicarage, Lewisham Park, London, SE13 6QZ. DoB: August 1937, British

Jonathan Gervaise Fitzpatrick Cooke Secretary. Address: Downstead House, Morestead, Winchester, Hampshire, SO21 1LF. DoB: n\a, British

Jobs in Colfe's School vacancies. Career and practice on Colfe's School. Working and traineeship

Carpenter. From GBP 2400

Manager. From GBP 2200

Cleaner. From GBP 1100

Director. From GBP 6400

Welder. From GBP 1300

Engineer. From GBP 2600

Responds for Colfe's School on FaceBook

Read more comments for Colfe's School. Leave a respond Colfe's School in social networks. Colfe's School on Facebook and Google+, LinkedIn, MySpace

Address Colfe's School on google map

Other similar UK companies as Colfe's School: Kallagan (nottm) Limited | Konfloor Ltd | Gillespie Lighting Limited | Parke Estates Limited | Contour Interior Services Ltd

Based in Horn Park Lane, Lee SE12 8AW Colfe's School is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 05352523 Companies House Reg No.. This firm was founded 11 years ago. This business SIC and NACE codes are 85310 which means General secondary education. Colfe's School released its latest accounts for the period up to Monday 31st August 2015. The firm's most recent annual return was submitted on Thursday 4th February 2016. It has been eleven years for Colfe's School in this particular field, it is still strong and is very inspiring for it's competition.

The enterprise started working as a charity on Tuesday 24th May 2005. It works under charity registration number 1109650. The geographic range of the enterprise's activity is london borough of lewisham. They work in Kent and Throughout London. The firm's board of trustees has fourteen members: Andrew Brian Strong, Sir John Garner Newton Bt, Belinda Canham, Dr Angela Brueggemann and Dr Sara Owen, to name a few of them. Regarding the charity's finances, their most successful year was 2012 when their income was 12,926,000 pounds and they spent 12,666,000 pounds. Colfe's School concentrates on education and training and training and education. It strives to aid the youngest, the whole humanity, children or young people. It provides aid to these recipients by providing specific services, diverse charitable services and making donations to individuals. In order to know anything else about the corporation's activity, dial them on this number 020 8463 8112 or check their official website. In order to know anything else about the corporation's activity, mail them on this e-mail [email protected] or check their official website.

The directors currently employed by the business include: Dr Dilkush Robert Ephrm Abayasekara employed on Monday 12th October 2015, Anthony Thornton employed in 2015, David Brendon Sheppard employed in 2014 and 12 other members of the Management Board who might be found within the Company Staff section of our website. In addition, the director's efforts are helped by a secretary - Julie Elizabeth Lerbech, from who was selected by the business in 2010.