Hooke Park Educational Trust
First-degree level higher education
Cultural education
Post-graduate level higher education
Hooke Park Educational Trust contacts: address, phone, fax, email, website, shedule
Address: Hooke Park Hooke Park DT8 3PH Beaminster
Phone: 02078874000
Fax: 02078874000
Email: [email protected]
Website: www.aaschool.ac.uk
Shedule:
Incorrect data or we want add more details informations for "Hooke Park Educational Trust"? - send email to us!
Registration data Hooke Park Educational Trust
Register date: 1977-05-24
Register number: 01314733
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Hooke Park Educational TrustOwner, director, manager of Hooke Park Educational Trust
Paul James Warner Director. Address: Hooke Park, Beaminster, Dorset, DT8 3PH. DoB: January 1950, British
David Llewellyn Jenkins Director. Address: Hooke Park, Beaminster, Dorset, DT8 3PH. DoB: September 1957, British
Victor Edward Crutchley Director. Address: House, Powerstock, Bridport, Dorset, DT6 3ST, England. DoB: June 1961, British
Anna Best Director. Address: Powerstock, Bridport, Dorset, DT6 3TQ, England. DoB: February 1965, British
Christina Anne Smith Director. Address: Hooke Park, Beaminster, Dorset, DT8 3PH, England. DoB: March 1934, British
Dr Francis Cuthbert Duffy Director. Address: The Street, Walberswick, Southwold, Suffolk, IP18 6UE, England. DoB: September 1940, British
Keith Priest Director. Address: Cleveland Street, London, W1T 4JE, England. DoB: April 1950, British
Summer Saud Islam Director. Address: Hooke Park, Beaminster, Dorset, DT8 3PH, England. DoB: February 1989, British
Stephen Charles Livett Director. Address: 2 Greenlands, Sole Street, Cobham, Gravesend, Kent, DA12 3AT. DoB: April 1961, British
Dr Kathleen Hobbs Formosa Secretary. Address: Octavia House Medway Street, London, SW1P 2TA. DoB: n\a, United States
Edouard Amy Le Maistre Secretary. Address: 8 Hall Close, Farncombe, Godalming, Surrey, GU7 3PW. DoB: n\a, British
Simon Allford Director. Address: 232 Bickenhall Mansions, Bickenhall Street, London, W1U 6BW. DoB: July 1961, British
Penelope Richards Director. Address: 29 Tadema Road, London, SW10 0PZ. DoB: November 1950, British
Keith Priest Director. Address: 17 Granard Road, London, SW12 8UJ. DoB: April 1950, British
Crispin Noel Kelly Director. Address: Wrights Farm, Combe, Hungerford, Berkshire, RG17 9EL. DoB: October 1956, Irish
Jonathan Andrew Forrest Secretary. Address: 109 Lenthay Road, Sherborne, Dorset, DT9 6AQ. DoB: n\a, British
John Makepeace Director. Address: 3 Whitcombe Road, Beaminster, Dorset, DT8 3NB. DoB: July 1939, British
Antony Michael Rawson Lumby Director. Address: The Old Rectory, North Cheriton, Templecombe, Somerset, BA8 0AL. DoB: February 1943, British
Timothy Hayward Hobson Director. Address: Harvard Farm, Closworth Road Halstock, Yeovil, Somerset, BA22 9SZ. DoB: October 1939, British
Thomas John Blackburn Roberts Director. Address: Manor Farmhouse, Wootton Fitzpaine, Bridport, West Dorset, DT6 6NQ. DoB: February 1943, British
Professor Francis Michael Bond Director. Address: Heathayne Farm, Colyton, Devon, EX24 6RS. DoB: October 1941, British
Carol Marguerite Tyrrell Secretary. Address: 28 Springfield Looke Lane, Puncknowle, Dorchester, Dorset, DT2 9TF. DoB: n\a, British
Felicity Ann Irwin Director. Address: Stanbridge House, Stanbridge, Wimborne, Dorset, BH21 4JD. DoB: June 1947, British
Hugh Parker Stewart Director. Address: Ferncroft House Walton Elms, Marnhull, Sturminster Newton, Dorset, DT10 1QG. DoB: May 1934, British
Helen Irene Carless Director. Address: The Old Manor High Street, Broadwindsor, Beaminster, Dorset, DT8 3QP. DoB: January 1961, British
Robert Stanley Forsyth Director. Address: The Stile House, New Street, Deddington, Oxfordshire, OX15 0SR. DoB: July 1939, British
Sir Robert Braithwaite Marshall Director. Address: 1 Shatcombe, Uploders, Bridport, Dorset, DT6 4NR. DoB: January 1920, British
Sir Michael Gillam Lickiss Director. Address: The Old Vicarage, Drayton, Langport, Somerset, TA10 0JX. DoB: February 1934, British
John Leach Director. Address: Muchelney Pottery, Langport, Somerset, TA10 0DW. DoB: July 1939, British
Sir James Spicer Director. Address: 12 Saint Mary Le Park Court, Parkgate Road, London, SW11 4PJ. DoB: October 1925, British
David Colville Mostyn Prichard Director. Address: Castleton House, Sherborne, Dorset, DT9 3SA. DoB: May 1934, British
Zoe Evelyn Cicely Kurtz Director. Address: 15 Brookside, Headington, Oxford, Oxfordshire, OX3 7PJ. DoB: May 1946, British
Martin Leay Director. Address: Knights Gate, Quennington, Cirencester, Glos, GL7 5BN. DoB: February 1954, British
Christopher John Graham White Director. Address: Hurshay Farm, Hursey, Broadwindsor, Dorset, DT8 3LN. DoB: March 1937, British
Dr Peter Laight Director. Address: 22 Columbell Way, Matlock, Derbyshire, DE4 2SA. DoB: August 1949, Uk
John Hodgins Director. Address: Lower Holt Farm, Melbury Osmond, Dorchester, Dorset, DT2 0LX. DoB: May 1940, Canadian
Margaret Ann Brook Secretary. Address: Tremaine, 6 Newtown, Beaminster, Dorset, DT8 3EW. DoB: n\a, British
Martin David Paisner Director. Address: 4 Heath Drive, Hampstead, London, NW3 7SY. DoB: September 1943, British
Jobs in Hooke Park Educational Trust vacancies. Career and practice on Hooke Park Educational Trust. Working and traineeship
Sorry, now on Hooke Park Educational Trust all vacancies is closed.
Responds for Hooke Park Educational Trust on FaceBook
Read more comments for Hooke Park Educational Trust. Leave a respond Hooke Park Educational Trust in social networks. Hooke Park Educational Trust on Facebook and Google+, LinkedIn, MySpaceAddress Hooke Park Educational Trust on google map
Other similar UK companies as Hooke Park Educational Trust: Bje Instrumentation Limited | Radostin Limited | Earney Contracts Limited | Rj Nash Limited | Glovers Crane Hire Limited
The official moment this firm was started is 1977/05/24. Established under 01314733, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of this firm during office times under the following address: Hooke Park Hooke Park, DT8 3PH Beaminster. It is recognized under the name of Hooke Park Educational Trust. Moreover this firm also was listed as Parnham Trust(the) until the name was changed four years from now. This business SIC code is 85421 , that means First-degree level higher education. The business most recent filed account data documents cover the period up to 2015-07-31 and the latest annual return information was filed on 2016-03-31. It has been thirty nine years for Hooke Park Educational Trust on the market, it is doing well and is very inspiring for many.
The company was registered as a charity on June 20, 1977. It is registered under charity number 273760. The geographic range of the enterprise's area of benefit is not defined and it provides aid in various cities around Dorset. The charity's trustees committee has five members, whose names are Ms Anna Best, Ms Christina Smith, Francis Cuthbert Duffy, Ms Summer Saud Islam and Victor Crutchley. Hooke Park Educational Trust engages in training and education, the problems of unemployment and economic and community development , protecting the environment / the conservation of heritage sites. It works to improve the situation of other definied groups, other definied groups. It helps the above beneficiaries by the means of providing facilities, buildings and open spaces, undertaking research or supporting it financially and undertaking research or supporting it financially. If you want to get to know more about the firm's undertakings, dial them on the following number 02078874000 or go to their official website. If you want to get to know more about the firm's undertakings, mail them on the following e-mail [email protected] or go to their official website.
In order to satisfy its client base, this specific firm is continually guided by a unit of five directors who are, to name just a few, Paul James Warner, David Llewellyn Jenkins and Victor Edward Crutchley. Their outstanding services have been of critical importance to this specific firm since March 2015.