Exeter School

All UK companiesEducationExeter School

Other education not elsewhere classified

Exeter School contacts: address, phone, fax, email, website, shedule

Address: Victoria Park Road Exeter EX2 4NS

Phone: 01392 258723

Fax: 01392 258723

Email: [email protected]

Website:

Shedule:

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

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

Registration data Exeter School

Register date: 2002-06-26

Register number: 04470478

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 Exeter School

Owner, director, manager of Exeter School

Richard Elliott May Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: March 1964, British

Paul Bernard Fisher Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: December 1954, British

Cdre Richard Culworth Hawkins Secretary. Address: Victoria Park Road, Exeter, EX2 4NS. DoB:

Brigadier Stephen Philip Hodder Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: August 1958, British

Rowan Clare Edbrooke Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: October 1961, British

Councillor Graham John Prowse Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: August 1953, British

Ruth Marie Brook Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: February 1963, British

Kevin Andrew Cheney Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: March 1950, British

Professor Anthony Francis Watkinson Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: April 1956, British

Dr Sara Catherine Smart Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: August 1956, British

Helen Clark Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: August 1954, British

Gillian Ann Hodgetts Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: August 1968, British

Dr Martin Christopher Grossel Director. Address: 26 Leaside Way, Bassett Green, Southampton, SO16 3DU. DoB: May 1948, British

Adrian Phillip Burbanks Director. Address: 48 Mount Avenue, Ealing, London, W5 2QJ. DoB: December 1965, British

Beverley Ann Meeke Director. Address: 3 The Quadrant, Exeter, Devon, EX2 4LE. DoB: May 1951, British

Timothy Edward Hawkins Director. Address: Meadowbank Perridge Close, Exeter, Devon, EX2 9PX. DoB: June 1949, British

James Dominic Gaisford Director. Address: Priors Court, Sunnyfield, Broadclyst, Devon, EX5 3EW. DoB: August 1958, British

Andrew Charles Woodley King Director. Address: Exe Dene, Follett Road, Exeter, Devon, EX3 OJP. DoB: March 1949, British

Heather Margaret Barnes Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: December 1961, British

James Ali Taghdissian Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: July 1982, British

James Ali Taghdissian Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: July 1982, British

Cdre Richard Culworth Hawkins Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: June 1954, British

Peter Richard Scott Director. Address: Victoria Park Road, Exeter, EX2 4NS. DoB: March 1950, British

Gina Maria Robins Secretary. Address: Celandine Close, Seaton, Devon, EX12 2XA, United Kingdom. DoB: n\a, British

Timothy Lewens Director. Address: Clare College, Cambridge, CB2 1TL. DoB: June 1974, British

Thomas David Wheare Director. Address: 63 Chapel Lane, Zeals, Warminster, Wiltshire, BA12 6NP. DoB: October 1944, British

Dr Christopher John Burgoyne Director. Address: 2 Knapp Rise, Haslingfield, Cambridge, CB3 7LQ. DoB: March 1950, British

Dr Gabrielle Anne Stoy Director. Address: 53 Sunderland Avenue, Oxford, OX2 8DT. DoB: February 1942, British

Ursula Joan Parkinson Director. Address: 33 Countess Wear Road, Exeter, Devon, EX2 6LR. DoB: March 1932, British

Michael Golby Director. Address: Orchard Side, Exton Lane, Exeter, Devon, EX3 0PP. DoB: May 1934, British

Michelle Wanda Elizabeth Giles Director. Address: 8 Marlborough Road, Exeter, Devon, EX2 4TJ. DoB: December 1951, British

Cllr Christine Channon Director. Address: 12 Cricketfield Court, Budleigh Salterton, Devon, EX9 6JB. DoB: April 1942, British

Michael Campion Browning Director. Address: 66 Dorset Avenue, Exeter, Devon, EX4 1ND. DoB: July 1934, British

David Alan Evennett Director. Address: Penton, Lyndhurst Road, Exeter, Devon, EX2 4NX. DoB: February 1947, British

John Landers Director. Address: Pound Park, Pinn Court Lane Pinhoe, Exeter, Devon, EX1 3TG. DoB: June 1930, British

Wilfred George Selley Director. Address: Watersmeet 10 Riverside Road, Topsham, Exeter, Devon, EX3 0LR. DoB: February 1926, British

Keith Dawson Director. Address: Puffins, 77 Chapel Street, Sidmouth, Devon, EX10 0RQ. DoB: January 1937, British

Brigadier Derek Williams Secretary. Address: The Grange, Bridford Mills, Exeter, Devon, EX6 7LA. DoB:

Professor William Edgar Yates Director. Address: 7 Clifton Hill, Exeter, Devon, EX1 2DL. DoB: April 1938, British

Jobs in Exeter School vacancies. Career and practice on Exeter School. Working and traineeship

Assistant. From GBP 2000

Tester. From GBP 2500

Director. From GBP 6400

Package Manager. From GBP 2100

Controller. From GBP 2900

Tester. From GBP 3500

Engineer. From GBP 2000

Assistant. From GBP 1300

Cleaner. From GBP 1000

Responds for Exeter School on FaceBook

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

Address Exeter School on google map

Other similar UK companies as Exeter School: Ladkarn Construction Limited | Floorworx Limited | Mckay Flooring Limited | Linea Interiors (stafford) Limited | Wainwright Builders Limited

Exeter School with Companies House Reg No. 04470478 has been on the market for 14 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at Victoria Park Road, Exeter , St Thomas and company's postal code is EX2 4NS. This company Standard Industrial Classification Code is 85590 , that means Other education not elsewhere classified. Its most recent filings were submitted for the period up to 31st August 2015 and the most recent annual return information was released on 26th June 2016. Ever since the company began on the market fourteen years ago, the firm managed to sustain its great level of success.

The enterprise was registered as a charity on Tue, 23rd Jul 2002. It works under charity registration number 1093080. The range of the enterprise's activity is in or near exeter. They work in Devon. The company's board of trustees consists of sixteen representatives: Dr Martin Grossel, Professor Anthony Francis Watkinson, Dr Peter Scott, Helen Clark and Councillor Graham John Prowse, to name a few of them. As concerns the charity's financial situation, their best time was in 2013 when their income was 9,284,827 pounds and their expenditures were 8,788,837 pounds. Exeter School focuses on education and training and education and training. It strives to support children or youth, youth or children. It provides help to these beneficiaries by providing various services, providing open spaces, buildings and facilities and providing human resources. If you wish to know something more about the charity's activities, dial them on this number 01392 258723 or check their official website. If you wish to know something more about the charity's activities, mail them on this e-mail [email protected] or check their official website.

The directors currently enumerated by this firm include: Richard Elliott May employed in 2016 in June, Paul Bernard Fisher employed nearly one year ago, Brigadier Stephen Philip Hodder employed in 2015 and 14 other members of the Management Board who might be found within the Company Staff section of this page. Additionally, the director's duties are regularly bolstered by a secretary - Cdre Richard Culworth Hawkins, from who joined the following firm nearly one year ago.