Farlington School Trust Limited

All UK companiesEducationFarlington School Trust Limited

General secondary education

Primary education

Pre-primary education

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

Address: Farlington School Strood Park RH12 3PN Horsham

Phone: 01403 282564

Fax: 01403 282564

Email: [email protected]

Website:

Shedule:

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

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

Registration data Farlington School Trust Limited

Register date: 1965-11-24

Register number: 00864831

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

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

Owner, director, manager of Farlington School Trust Limited

Sarah Riley Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN. DoB: November 1958, British

Alexander James Bubb Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN. DoB: September 1971, British

Valerie Jean Simpson Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN. DoB: December 1943, British

Jennifer Audrey Butler Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN. DoB: October 1951, British

Andrew Simon Thomas Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN, United Kingdom. DoB: August 1975, British

Susan Mitchell Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN, United Kingdom. DoB: February 1952, British

Robert George Bosshardt Secretary. Address: Strood Park, Horsham, West Sussex, RH12 3PN, United Kingdom. DoB:

Stephanie Jane White Director. Address: Bashurst Hill, Itchingfield, Horsham, West Sussex, RH13 0PE, United Kingdom. DoB: May 1963, British

Helen Laurette Harvie Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN, United Kingdom. DoB: June 1961, British

Dr Frances Mary Genevieve Pearl Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN, United Kingdom. DoB: May 1968, British

Robert John Dart Arnold Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN, United Kingdom. DoB: July 1958, British

Alan Norman Mclean Director. Address: Strood Park, Horsham, West Sussex, RH12 3PN, United Kingdom. DoB: June 1962, British

Paul Routledge Director. Address: Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LY, United Kingdom. DoB: January 1950, British

Philip Walton Secretary. Address: Wolds Drive, Farnborough, Kent, BR6 8NS. DoB:

Victoria Ann Scott Director. Address: Wellgreen Lane, Kingston, Lewes, Sussex, BN7 3NP. DoB: July 1949, British

Janet Holmes Secretary. Address: St Marys Road, Leatherhead, Surrey, KT22 8EY. DoB:

Lionel James Director. Address: Honeybridge Cottage, Perrylands Farm, Dial Post, Horsham, West Sussex, RH13 8NT. DoB: January 1948, British

Celia Stanton Director. Address: 19 Orchard Gardens, Cranleigh, Surrey, GU6 7LG. DoB: November 1943, British

Philip John Conyers Stone Director. Address: 53 Hurst Court, Hurst Road, Horsham, West Sussex, RH12 2EW. DoB: June 1952, British

Geoffrey Newman Davis Director. Address: Grantley House, London Road, Guildford, Surrey, GU1 1TA. DoB: June 1947, British

Georgina Margaret Nienstaedt Director. Address: Bell Cottage 18 Buckswood Grange, Rocks Road, Uckfield, East Sussex, TN22 3PU. DoB: February 1952, British

Richard John Hills Secretary. Address: 8 The Martlets, Mill Lane, South Chailey, East Sussex, BN8 4QG. DoB: October 1962, British

Susan Victoria Glover Director. Address: The Duck House, Stane Street, Slinfold, West Sussex, RH13 0QY. DoB: August 1947, British

John Joseph Laurence Bone Secretary. Address: 167 Hangleton Road, Hove, East Sussex, BN3 7SF. DoB: March 1949, British

Michael Lloyd Simpkin Director. Address: Scrace House, Copperfield Manor, Manor Lane, Coolhurst Horsham, West Sussex, RH13 6PL. DoB: June 1947, British

Anthony Charles Arthur Myers Director. Address: Woodside 11 Forest Park, Maresfield, Uckfield, East Sussex, TN22 2NA. DoB: October 1933, British

John Anthony Davison Director. Address: Flikkers 14 Rackham Street, Pulborough, West Sussex, RH20 2EX. DoB: August 1937, British

Georgina Susan England Director. Address: 85 West Street, Ryde, Isle Of Wight, PO33 2NW. DoB: April 1952, British

John Alan Hamer Director. Address: The Banks Bailing Hill, Broadbridge Heath Road, Warnham, Horsham, West Sussex, RH12 3RT. DoB: January 1940, British

Mary Felicity Youlten Director. Address: Periteau House, High Street, Winchelsea, East Sussex, TN36 4EA. DoB: August 1934, British

John Ivan Ellis Farmer Director. Address: Old School Cottage, School Lane Wisborough Green, Billingshurst, West Sussex, RH14 0DU. DoB: January 1940, British

Emma Mary Leigh Director. Address: Blundell House, Blundells Avenue, Tiverton, Devon, EX16 4DL. DoB: December 1954, British

Christobel Valerie Flood Director. Address: The Old Parsonage, Kingston St Mary, Taunton, Somerset, TA2 8HW. DoB: May 1950, British

Susan Kathryn Rosemary Conway Director. Address: 10 Dyke Close, Hove, East Sussex, BN3 6DB. DoB: n\a, British

Sylvia Heather Lane Director. Address: Little Cucknells Woodhill Lane, Shamley Green, Guildford, Surrey, GU5 0SP. DoB: n\a, British

Christina Maude Director. Address: Platts Green House, Worthing Road Dial Post, Horsham, West Sussex, RH13 8NS. DoB: May 1957, British

Charles Jonathan Driver Director. Address: Apple Yard Cottage, Mill Lane, Northiam, Rye, East Sussex, TN31 6JU. DoB: August 1939, British

Michael Walter George De St Croix Director. Address: Old Rabetts Farmhouse, Dallington, Heathfield, East Sussex, TN21 9JX. DoB: August 1944, British

Jane Susan Conlin Director. Address: Newlands, Weare Street Casel, Dorking, Surrey, RH5 5JA. DoB: January 1947, British

Caroline Margaret Ogg Director. Address: Sandygate Church Farm Cottages, Sandygate Lane Lower Beeding, Horsham, West Sussex, RH13 6LR. DoB: February 1940, British

Margaret Lillyman Director. Address: 1 Daisy Cottages 6 The Street, Capel, Dorking, Surrey, RH5 5LE. DoB: April 1943, British

Hugh Christopher Kersey Secretary. Address: Woolspinners, Guildford Road Loxwood, Billingshurst, West Sussex, RH14 0SA. DoB: October 1943, British

Dr Emanuel Michael Moult Director. Address: 70 Worthing Road, Horsham, West Sussex, RH12 1TD. DoB: April 1940, British

Christine Mary Belton Director. Address: May Tree House Horsham Road, Cranleigh, Surrey, GU6 8EJ. DoB: November 1947, British

John Lee Mcguffog Director. Address: Amlets Lane, Cranleigh, Surrey, GU6 7DH, England. DoB: August 1946, British

Peter Anderson Gordon King Director. Address: 18 Wimblehurst Road, Horsham, West Sussex, RH12 2ED. DoB: January 1948, British

John Alistair Oldman Director. Address: Tumbledown Farm Wheelers Lane, Brockham, Betchworth, Surrey, RH3 7HJ. DoB: June 1949, British

Brian Arendell Director. Address: Rest Harrow 50 Horsham Road, Cranleigh, Surrey, GU6 8DU. DoB: n\a, British

Susan Herman Director. Address: Sandcroft Kithurst Lane, Storrington, Pulborough, West Sussex, RH20 4LP. DoB: May 1941, British

Kenneth Johnson Director. Address: Woodgetters, Shipley Road Southwater, Northam, West Sussex, RH13 7BQ. DoB: January 1926, British

Douglas Fox Director. Address: Rowland Wood, Warnham, Horsham, West Sussex, RH12 3PF. DoB: December 1921, English

Heather Chapman Director. Address: Aspen House Pine Road, Woking, Surrey, GU22 0DX. DoB: February 1927, British

Elizabeth Bell Director. Address: Old Barn Hyde Street, Beeding, Steyning, West Sussex, BN44 3TG. DoB: November 1933, British

Ian Peterson Director. Address: Stable Cottage, Newdigate Place Newdigate, Dorking, Surrey, RH5 5AT. DoB: May 1932, British

Juliet Austin Director. Address: Kilgraston School, Bridge Of Earn, Perthshire, PH2 9BQ. DoB: April 1944, British

Michael Alexander Slorick Director. Address: 230 Epsom Road, Merrow, Guildford, Surrey, GU4 7AA. DoB: n\a, British

Robert Howard Rose Secretary. Address: Strood Park, Horsham, West Sussex, RH12 3PN. DoB:

Jane Hoy Director. Address: Rowe Farm Thorncombe Street, Bramley, Guildford, Surrey, GU5 0NB. DoB: August 1943, British

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

Project Planner. From GBP 3900

Driver. From GBP 2300

Director. From GBP 6200

Administrator. From GBP 2300

Responds for Farlington School Trust Limited on FaceBook

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

Address Farlington School Trust Limited on google map

Other similar UK companies as Farlington School Trust Limited: Unikfit Ltd | Microcad Engineering Limited | Mac Design And Build Limited | South Facing Limited | Matthew Gunstone S B W Southern Electrical Services Limited

Farlington School Trust Limited with the registration number 00864831 has been a part of the business world for 51 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Farlington School, Strood Park in Horsham and company's area code is RH12 3PN. The company principal business activity number is 85310 which means General secondary education. Farlington School Trust Ltd released its account information up to 2015-07-31. Its latest annual return information was released on 2015-11-22. Farlington School Trust Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over fifty one years and continually achieve great success.

On 10th June 2014, the corporation was looking for a Minibus Driver to fill a part time position in the teaching in Horsham, South East/Southern. The offered job required no experience. In order to apply for the post, the candidates were supposed to or call the company on its phone number: 01403254967including reference id Farl1.

The enterprise was registered as a charity on 22nd March 1966. Its charity registration number is 307048. The range of the company's activity is not defined and it provides aid in different places around West Sussex. The company's board of trustees has nine people: Philip Stone, David James, Victoria Scott, Steph White Mba and Susan Mitchell, to name a few of them. As concerns the charity's financial report, their most successful period was in 2009 when they raised £5,380,782 and their spendings were £5,437,014. Farlington School Trust Ltd concentrates its efforts on education and training and education and training. It tries to support youth or children, children or youth. It provides aid to the above beneficiaries by the means of making donations to individuals, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you would like to know anything else about the charity's activities, call them on the following number 01403 282564 or browse their official website. If you would like to know anything else about the charity's activities, mail them on the following e-mail [email protected] or browse their official website.

When it comes to the business, a variety of director's duties up till now have been met by Sarah Riley, Alexander James Bubb, Valerie Jean Simpson and 4 other members of the Management Board who might be found within the Company Staff section of this page. Out of these seven individuals, Stephanie Jane White has been employed by the business for the longest period of time, having been a part of Board of Directors in 2010. Additionally, the managing director's tasks are constantly bolstered by a secretary - Robert George Bosshardt, from who was selected by the business six years ago.