Dormer 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: www.dormerhouse.co.uk
Shedule:
Incorrect data or we want add more details informations for "Dormer House (moreton-in-marsh) School Trust Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.