Feltonfleet School Trust Limited

All UK companiesEducationFeltonfleet School Trust Limited

Primary education

Pre-primary education

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

Address: Feltonfleet School Byfleet Road KT11 1DR Cobham

Phone: 01932 862 264

Fax: 01932 862 264

Email: [email protected]

Website:

Shedule:

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

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

Registration data Feltonfleet School Trust Limited

Register date: 1967-07-28

Register number: 00911933

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

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

Owner, director, manager of Feltonfleet School Trust Limited

Deborah Janet Burgess Director. Address: Byfleet Road, Cobham, Surrey, KT11 1DR. DoB: May 1964, British

Peter John Martin Roberts Director. Address: Byfleet Road, Cobham, Surrey, KT11 1DR. DoB: May 1963, British

Tina Harvey Director. Address: Byfleet Road, Cobham, Surrey, KT11 1DR. DoB: May 1961, British

Helen Susan Benedict Director. Address: 4 North View, Wimbledon, London, SW19 4UJ. DoB: December 1961, British

Michael George Sadler Director. Address: The Drive, Cobham, Surrey, KT11 2JQ. DoB: February 1947, British

Simon Eaves Secretary. Address: 6 Dudley Road, Wimbledon, London, SW19 8PN. DoB: November 1954, British

Hilary Frances Shapland Humphry Baker Director. Address: 4 Richmond Place, Warwick Park, Tunbridge Wells, Kent, TN2 5JZ. DoB: January 1958, British

Richard Murray Bray Director. Address: Courtlands Hooke Road, East Horsley, Leatherhead, Surrey, KT24 5DY. DoB: May 1944, British

Giles Douglas Ashbee Director. Address: 34 Manorgate Road, Kingston Upon Thames, Surrey, KT2 7AL. DoB: n\a, British

Michael Owen Evans Director. Address: 34 Oaken Lane, Claygate, Esher, Surrey, KT10 0RG. DoB: July 1957, British

Mary Jenner Director. Address: 10 High Pine Close, Weybridge, Surrey, KT13 9EA. DoB: July 1947, British

John Quentin Reyersbach Director. Address: Byfleet Road, Cobham, Surrey, KT11 1DR. DoB: n\a, British

Richard James Cairns Director. Address: Brighton College, Brighton, East Sussex, BN2 0AL. DoB: July 1966, British

Daryl Jelinek Director. Address: 17 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: March 1961, British

Nicholas John Rudyerd Haddock Director. Address: Epsom Road, Leatherhead, Surrey, KT22 8SR, England. DoB: February 1959, British

Eimear Montgomerie Director. Address: Vachery Farm, Horsham Road, Cranleigh, Surrey, GU6 8EJ, England. DoB: October 1968, British

Janet Audrey Beeks Director. Address: 53 Fairmile Lane, Cobham, Surrey, KT11 2DH. DoB: n\a, British

Jeremy Clive Peter Herrtage Secretary. Address: Ingrams, Ingrams Green, Midhurst, West Sussex, GU29 0LJ. DoB:

Christopher Frank Gosney Director. Address: 10 Wolverton Avenue, Kingston Upon Thames, Surrey, KT2 7QD. DoB: January 1955, British

Gordon William Stewart Mackay Director. Address: Black Gable, 108 North Road, Hythe, Kent, CT21 5DX. DoB: November 1933, British

Andrew Hugh Monro Director. Address: Creeper Cottage, Stratton, Bude, Cornwall, EX23 9DL. DoB: March 1950, British

Adrian Wimbush Director. Address: Tulip Tree House, Derby Road, Haslemere, Surrey, GU27 1BS. DoB: June 1947, British

David James Woodhead Director. Address: 29 Randalls Road, Leatherhead, Surrey, KT22 7TQ. DoB: November 1943, British

Auriol Mary Chisholm Director. Address: Yehudi Menuhin School, Millfield, Cobham Road, Stoke Dabernon, Cobham, Surrey, KT11 3QQ. DoB: November 1947, British

Paul Gavin Roffey Director. Address: Longreach House Long Reach, West Horsley, Leatherhead, Surrey, KT24 6LZ. DoB: March 1948, British

Commander Barry Collicutt Secretary. Address: 85 Mays Lane, Stubbington, Fareham, Hampshire, PO14 2EG. DoB:

Christina Janet Felix Secretary. Address: Clan Cottage Edgar Court, Sycamore Grove, New Malden, Surrey, KT3 3DQ. DoB:

Graeme Phillip Newman Director. Address: Magpies Lynx Hill, East Horsley, Leatherhead, Surrey, KT24 5AX. DoB: March 1953, British

Susan Penelope Johnson Director. Address: Cheriton Ockham Road North, West Horsley, Surrey, KT24 6PF. DoB: October 1946, British

John Adrian Watney Director. Address: Mansard Cottage Shere Road, West Horsley, Leatherhead, Surrey, KT24 6EP. DoB: October 1943, British

Jennifer Forse Secretary. Address: 44 Fullerton Road, Byfleet, West Byfleet, Surrey, KT14 7TB. DoB:

Robin Frederick Baum Director. Address: Longwood Seven Hills Road, Cobham, Surrey, KT11 1ER. DoB: July 1945, British

Rosemary Harrison Secretary. Address: Cathay, Leatherhead Road, Oxshott, Surrey, KT22 0EX. DoB:

Eric Dawson Strange Director. Address: Tilt House Cottage, 28 Stoke Road, Cobham, Surrey, KT11 3BD. DoB: June 1943, British

Peter John Colborne-baber Director. Address: The Laurels 170 The Street, West Horsley, Leatherhead, Surrey, KT24 6HS. DoB: June 1943, British

Brian Donald Gowen Director. Address: Brannocks Horseshoe Lane, Cranleigh, Surrey, GU6 8QE. DoB: June 1935, British

Robert Christopher Halliwell Director. Address: 49 Leigh Hill Road, Cobham, Surrey, KT11 2HU. DoB: March 1947, British

Dau James Rosser Morgan Director. Address: Merrylands, Thrupplane Bersham, Walton On Thames, Surrey, KT12 4LT. DoB: March 1924, British

Lord Colin Berkeley Moynihan Director. Address: Salterne Agglestone Road, Studland, Swanage, Dorset, BH19 3BZ. DoB: September 1955, British

Peter Naylor Director. Address: Waterhayes Cottage, Birchwood, Chard, Somerset, TA20 3QH. DoB: February 1938, British

Henry Graham Stanley Bourne Director. Address: Barley Mow House, Winchfield, Basingstoke, Hampshire, RG27 8DE. DoB: February 1935, British

Dr John Barry Cook Director. Address: 6 Chantry Road, Bagshot, Surrey, GU19 5DB. DoB: May 1940, British

Simon Anthony Allen Block Director. Address: Bentwitchen House, South Molton, Devon, EX36 3HA. DoB: July 1935, British

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

Assistant. From GBP 1900

Project Planner. From GBP 3800

Responds for Feltonfleet School Trust Limited on FaceBook

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

Address Feltonfleet School Trust Limited on google map

Other similar UK companies as Feltonfleet School Trust Limited: Mmg Building Services & Developments Limited | Rowandale Construction Ltd | Socall Limited | Interiors And Exteriors Ltd | Thornrowe Limited

Feltonfleet School Trust Limited can be contacted at Cobham at Feltonfleet School. You can find the firm by its post code - KT11 1DR. The enterprise has been in business on the British market for 49 years. The enterprise is registered under the number 00911933 and company's last known state is active. The enterprise declared SIC number is 85200 and has the NACE code: Primary education. 2015-08-31 is the last time company accounts were reported. It has been fourty nine years for Feltonfleet School Trust Ltd in this field, it is not planning to stop growing and is an example for the competition.

The company was registered as a charity on 7th September 1967. It operates under charity registration number 312070. The range of the charity's area of benefit is not defined and it operates in various locations around Surrey. Their trustees committee features twelve representatives: Mary Jenner Mbe, Tina Harvey, Peter John Martin Roberts, Adrian Durrant Wimbush and Giles Douglas Ashbee, to namea few. As concerns the charity's financial report, their most successful year was 2013 when they earned £5,406,637 and their expenditures were £5,221,554. Feltonfleet School Trust Ltd concentrates its efforts on training and education and education and training. It tries to improve the situation of children or young people, the youngest. It provides aid to the above beneficiaries by the means of manifold charitable services and unspecified charitable services. In order to find out something more about the company's activities, call them on the following number 01932 862 264 or browse their website. In order to find out something more about the company's activities, mail them on the following e-mail [email protected] or browse their website.

Within the limited company, a number of director's responsibilities up till now have been fulfilled by Deborah Janet Burgess, Peter John Martin Roberts, Tina Harvey and 7 remaining, listed below. When it comes to these ten executives, Michael Owen Evans has been with the limited company for the longest time, having been a part of Board of Directors in 1994. In order to increase its productivity, since November 2006 this specific limited company has been implementing the ideas of Simon Eaves, age 62 who has been in charge of successful communication and correspondence within the firm.