Dormer House (moreton-in-marsh) School Trust Limited

All UK companiesEducationDormer House (moreton-in-marsh) School Trust Limited

Primary education

Dormer House (moreton-in-marsh) School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Dormer House High Street GL56 0AD Moreton-in-marsh

Phone: 01608 650 758

Fax: 01608 650 758

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Dormer House (moreton-in-marsh) School Trust Limited"? - send email to us!

Dormer House (moreton-in-marsh) School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dormer House (moreton-in-marsh) School Trust Limited.

Registration data Dormer House (moreton-in-marsh) School Trust Limited

Register date: 1966-07-28

Register number: 00884381

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

Get full report form global database UK for Dormer House (moreton-in-marsh) School Trust Limited

Owner, director, manager of Dormer House (moreton-in-marsh) School Trust Limited

Caroline Ruth Paxford Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: February 1963, British

Nicholas Jon Fulcher Director. Address: Kerwood Close, Woodstock, Oxfordshire, OX20 1LA, England. DoB: March 1968, British

Finula Mary Allen Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: October 1960, British

Justine Louise Berry Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: August 1974, British

Donna Cassandra Holland Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: March 1974, British

Jane Sparling Director. Address: Great Norwood Street, Cheltenham, Gloucestershire, GL50 2AW, United Kingdom. DoB: October 1948, British

Carol Anne Rutter Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: October 1950, British

Cornelia Starks Director. Address: 1 2 The Row, Donnington, Moreton In Marsh, Gloucestershire, GL56 0YA. DoB: August 1937, British

Rosemary Olive Tomlinson Secretary. Address: Bran Mill Lane, Paxford, Chipping Campden, Gloucestershire, GL55 6XJ, England. DoB:

Richard William David Chamberlain Director. Address: Aston Magna, Moreton-In-Marsh, Gloucestershire, GL56 9QN, United Kingdom. DoB: May 1968, British

Lynden Oliver Stowe Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: n\a, British

Deborah Jane Ball Director. Address: Upper Brailes, Banbury, Oxfordshire, OX15 5AX, United Kingdom. DoB: June 1953, British

Rosemary Olive Tomlinson Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: December 1962, British

Rosemary Olive Tomlinson Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: December 1962, British

Deborah Jane Ball Director. Address: Dormer House, High Street, Moreton-In-Marsh, Glos, GL56 0AD. DoB: June 1953, British

Julian Beale Director. Address: Donnington, Moreton-In-Marsh, Gloucestershire, GL56 0XX. DoB: November 1945, British

Bernadette May Director. Address: Wilcox Road, Chipping Norton, Oxfordshire, OX7 5LE, United Kingdom. DoB: February 1949, British

Janice Langdon Director. Address: Oddington, Moreton In Marsh, Gloucestershire, GL56 0XA. DoB: September 1948, British

Tim Bates Secretary. Address: 14 Sansome Walk, Worcester, WR1 1LN. DoB: August 1964, British

Adrian John Wheaton Director. Address: Brewery Cottage, Little Compton, Moreton In Marsh, Gloucestershire, GL56 0RX. DoB: January 1962, British

Simon Gordon Paton Director. Address: Mitford Bridge House, Burmington, Warwickshire, CV36. DoB: June 1963, British

Simon Gordon Paton Director. Address: Mitford Bridge House, Burmington, Warwickshire, CV36. DoB: June 1963, British

Doctor Fiona Emsley Director. Address: 6 Orchard Bank, Great Rissington, Cheltenham, Gloucestershire, GL54 2LT. DoB: June 1964, British

John Mark Burton Director. Address: Distons Lane, Chipping Norton, Oxfordshire, OX7 5NY. DoB: June 1964, British

Richard Slatter Director. Address: Woodhill Farm, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PH. DoB: June 1961, British

Dorothy Maud Jurgensen Shipley Director. Address: The Steps, High Street, Moreton In Marsh, Gloucestershire, GL56 0AX. DoB: August 1942, British

Diana Frances Acland Secretary. Address: Durhams Farm, Chastleton, Moreton In Marsh, Gloucestershire, GL56 0SZ. DoB: September 1965, British

Tim Bates Director. Address: 14 Sansome Walk, Worcester, WR1 1LN. DoB: August 1964, British

Timothy Ronald Outteridge Director. Address: 67 The Leys, Chipping Norton, OX7 5HJ. DoB: November 1956, British

Julian Richard Lloyd Director. Address: The Club House, Darlingscott, Shipston On Stone, Warks, CV36 4PN. DoB: May 1952, British

Maria Drinkwater Director. Address: The Old House, Church Street, Kingham, Oxfordshire, OX7 6YA. DoB: April 1962, British

Martin John Morris Director. Address: The Headmasters House, Kingham Hill School Kingham, Chipping Norton, Oxfordshire, OX7 6TH. DoB: February 1955, British

Diana Frances Acland Director. Address: Durhams Farm, Chastleton, Moreton In Marsh, Gloucestershire, GL56 0SZ. DoB: September 1965, British

Susanna Louise Wilcox Director. Address: Millham, Evenlode Road Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TW. DoB: September 1964, British

Valerie Hoskins Director. Address: 16 Bradmore Road, Oxford, OX2 6QP. DoB: July 1955, British

Michael Harry Payne Director. Address: Headmasters House, Kingham Hill School, Chipping Norton, Oxfordshire, OX7 6TH. DoB: November 1942, British

Stephen William Dryden Director. Address: 16 Wilcox Road, Chipping Norton, Oxfordshire, OX7 5LE. DoB: March 1968, British

John Hayes Webb Director. Address: Yew Tree House, Little Rissington, Cheltenham, Gloucestershire, GL54 2NB. DoB: August 1950, British

Lilian Black Director. Address: Amecia Cottage High Street, Milton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6LE. DoB: December 1958, British

Anne Susan Grose Hodge Director. Address: Stonecrop, High Street, Moreton In Marsh, Gloucestershire, GL56 0AD. DoB: October 1960, British

Jayne Dryden Secretary. Address: 16 Wilcox Road, Chipping Norton, Oxfordshire, OX7 5LE. DoB:

Bradford Williamson Hooker Director. Address: Slade House, Sezincote, Moreton In Marsh, Gloucestershire, GL56 9TB. DoB: September 1957, American

Nicola Jane Healy Director. Address: The Old Stow Station Burford Road, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JY. DoB: April 1961, British

John Frank Whitton Director. Address: The Georgian House 34 High Street, Prestbury, Cheltenham, Gloucestershire, GL52 3AN. DoB: August 1953, British

Christopher Malcolm Smyth Director. Address: Allington House, Upper Dowdeswell, Cheltenham, Gloucestershire, GL54 4LU. DoB: December 1954, British

Rosemary Willmott Director. Address: Riverside Hotel, The Parks,Offenham Road, Evesham, Worcestershire, WR11 5JP. DoB: January 1950, British

Tony James Higgins Director. Address: 3 Church End, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RX. DoB: October 1924, British

Sonia Larraine Creaton Director. Address: Oaklands, Hospital Road, Moreton In Marsh, Gloucestershire, GL56 0BQ. DoB: August 1946, British

Penelope Ann Ingles Secretary. Address: Ninds Farm House, Willersey, Broadway, Worcs, WR12 7PN. DoB: n\a, British

Jane Horrocks Director. Address: Grey Gables Bow Lane, Bourton-On-The-Water, Cheltenham, Glos, GL54 2DJ. DoB: July 1950, British

John Gray Drury Director. Address: Aston House Kennel Lane, Broadwell, Moreton-In-Marsh, Gloucestershire, GL56. DoB: May 1922, British

Robert Ian Greenstock Director. Address: Dovedale, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HN. DoB: October 1947, British

Alan John Holmes Director. Address: 29 Callaways Road, Shipston On Stour, Warwickshire, CV36 4EX. DoB: January 1956, British

Barbara Ann Clark Secretary. Address: Warneford House Oxford Street, Moreton In Marsh, Gloucestershire, GL56 0LA. DoB:

Keith Alan Maby Director. Address: The Old Chapel House, Long Compton, Warwickshire, CV36 5JS. DoB: April 1946, British

Anthony Frederick William Sampson Director. Address: Dale House High Street, Moreton In Marsh, Gloucestershire, GL56 0AD. DoB: June 1935, British

Virginia Charlotte Sandbach Director. Address: Stonely, Cutsdean, Gloucestershire, GL54 5RX. DoB: February 1948, British

Rosemary Stephens Director. Address: The Glade House Quality Street, Merstham, Redhill, Surrey, RH1 3BB. DoB: July 1913, British

Thomas Anthony Stuart Stephens Director. Address: The Glade House Quality Street, Merstham, Redhill, Surrey, RH1 3BB. DoB: June 1911, British

Diana Watson Director. Address: 1 Brook Cottages, Great Wolford, Shipston On Stour, Warwickshire, CV36 5NP. DoB: July 1948, British

Jobs in Dormer House (moreton-in-marsh) School Trust Limited vacancies. Career and practice on Dormer House (moreton-in-marsh) School Trust Limited. Working and traineeship

Sorry, now on Dormer House (moreton-in-marsh) School Trust Limited all vacancies is closed.

Responds for Dormer House (moreton-in-marsh) School Trust Limited on FaceBook

Read more comments for Dormer House (moreton-in-marsh) School Trust Limited. Leave a respond Dormer House (moreton-in-marsh) School Trust Limited in social networks. Dormer House (moreton-in-marsh) School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Dormer House (moreton-in-marsh) School Trust Limited on google map

Other similar UK companies as Dormer House (moreton-in-marsh) School Trust Limited: Barnrose Properties Limited | Morayford Limited | Almanzora Properties Limited | Bourne Holdings | Watermark Property Services Limited

Dormer House (moreton-in-marsh) School Trust is a business registered at GL56 0AD Moreton-in-marsh at Dormer House. This business was established in 1966 and is registered under the identification number 00884381. This business has been operating on the UK market for 50 years now and the current state is is active. This business SIC and NACE codes are 85200 which stands for Primary education. December 31, 2014 is the last time when company accounts were reported. Fifty years of experience in this particular field comes to full flow with Dormer House (moreton-in-marsh) School Trust Ltd as the company managed to keep their clients happy through all the years.

The enterprise was registered as a charity on Monday 30th January 1967. It is registered under charity number 311724. The geographic range of the enterprise's area of benefit is not defined. They operate in Gloucestershire. The charity's trustees committee features nine representatives: Jane Sparling B.ed Hons, Carol Anee Rutter Ba, Ma, Phd, Finula Allen, Rosemary Tomlinson and Justine Berry, to name a few of them. As concerns the charity's financial situation, their best period was in 2013 when they earned £892,175 and their expenditures were £858,274. Dormer House (moreton-in-marsh) School Trust Ltd concentrates on training and education and training and education. It strives to help children or youth, youth or children. It provides aid to the above beneficiaries by providing facilities, buildings and open spaces, providing human resources and providing human resources. In order to know anything else about the firm's activities, dial them on this number 01608 650 758 or visit their official website. In order to know anything else about the firm's activities, mail them on this e-mail [email protected] or visit their official website.

At the moment, the directors hired by this specific firm are as follow: Caroline Ruth Paxford selected to lead the company in 2015, Nicholas Jon Fulcher selected to lead the company two years ago, Finula Mary Allen selected to lead the company in 2013 in December and 5 remaining, listed below.