Derby High School Trust

All UK companiesEducationDerby High School Trust

Other education not elsewhere classified

Derby High School Trust contacts: address, phone, fax, email, website, shedule

Address: Hillsway Littleover DE23 3DT Derby

Phone: +44-1558 1309265

Fax: +44-1558 1309265

Email: [email protected]

Website:

Shedule:

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

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

Registration data Derby High School Trust

Register date: 1991-11-29

Register number: 02666998

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 Derby High School Trust

Owner, director, manager of Derby High School Trust

Paul David Rowley Director. Address: Hillsway, Littleover, Derby, Derbyshire, DE23 3DT. DoB: February 1972, British

Daniel Gerrard Clarkson Director. Address: Hillsway, Littleover, Derby, Derbyshire, DE23 3DT. DoB: October 1972, British

Rev Alicia Christina Margaret Dring Director. Address: Hillsway, Littleover, Derby, Derbyshire, DE23 3DT. DoB: June 1964, British

Rev Alicia Christina Margaret Dring Director. Address: Hillsway, Littleover, Derby, Derbyshire, DE23 3DT. DoB: June 1964, British

Miriam Mitchell Secretary. Address: Hillsway, Littleover, Derby, Derbyshire, DE23 3DT. DoB:

Susan Clover Director. Address: Maize Close, Littleover, Derby, Derbyshire, DE23 3YP, England. DoB: June 1965, British

Jane Paula Louise Bullivant Director. Address: Dovecliff Road, Rolleston-On-Dove, Burton-On-Trent, Staffordshire, DE13 9AU, England. DoB: November 1964, British

Doctor Veronica Jean Symons Churchhouse Director. Address: Broadway, Derby, Derbyshire, DE22 1FZ, United Kingdom. DoB: April 1964, British

Terence Raymond Ousley Director. Address: Montpelier, Quarndon, Derby, Derbyshire, DE22 5JW. DoB: October 1946, British

Benedict Leo Bailey Director. Address: Park Grove, Derby, Derbyshire, DE22 2HF. DoB: May 1972, British

Fiona Anne Lazenby Director. Address: Church Road, Quarndon, Derby, Derbyshire, DE22 5JB. DoB: September 1963, British

Hilary Ann Barton Director. Address: 10 Haddon Drive, Little Eaton, Derby, Derbyshire, DE21 5AQ. DoB: February 1958, British

Richard Jonathan Faleiro Director. Address: 3 Aster Gardens, Littleover, Derby, Derbyshire, DE23 3UA. DoB: June 1968, British

Rosemary Jane Hughes Director. Address: 8 Appledown Way, Littleover, Derbyshire, DE23 3YU. DoB: June 1959, British

Rosemary Williams Director. Address: Old Hall House, Old Hall Avenue, Littleover, Derbyshire, DE23 6EN. DoB: February 1962, British

Michael Robert Hall Director. Address: Derventio House, Ashford In The Water, Bakewell, Derbyshire, DE45 1QP. DoB: May 1942, British

Victor John Collins Director. Address: Charnwood Street, Derby, Derbyshire, DE1 2GU, United Kingdom. DoB: February 1957, British

Canon David Perkins Director. Address: Kedleston Road, Derby, DE22 1GU, United Kingdom. DoB: September 1951, British

Helen Diana Smart Director. Address: Hillsway, Littleover, Derby, Derbyshire, DE23 3DT. DoB: June 1950, British

David Edward Eade Director. Address: 19 Barden Drive, Allestree, Derby, Derbyshire, DE22 2AL. DoB: May 1962, British

Catherine Helena Owen Director. Address: 543 Burton Road, Midway, Swadlincote, Derbyshire, DE11 0DQ. DoB: February 1962, British

The Revd Canon Brendan David Clover Director. Address: 45 Lower Burlington Road, Portishead, North Somerset, BS20 7BP. DoB: March 1958, British

Dr Christine Mary Watson Taylor Director. Address: 2 Badgerdale Way, Derby, Derbyshire, DE23 3ZA. DoB: October 1954, British

Rev. Paul Taylor Director. Address: The Rectory, Church Lane, Brailsford, Derbyshire, DE23 6BX. DoB: April 1966, British

The Revd Steven Charles Harvey Director. Address: The Provost's Lodging, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB: August 1958, British

Michael Robert Beardsley Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: January 1957, British

Kim Sharon Monteiro Director. Address: 25 Horwood Avenue, Littleover, Derby, DE23 6NX. DoB: July 1961, British

Susan Marson Secretary. Address: Marwood House, The Green, Findern, Derby, DE65 6AA. DoB:

Susan Cornish Director. Address: 6 Willow Brook Close, Hilton, Derby, Derbyshire, DE65 5JE. DoB: April 1958, British

Jane Ann Thompson Director. Address: Castle Cottage, Mount Road, Bretby, Burton On Trent, Staffordshire, DE15 0RA. DoB: March 1952, British

Elizabeth Anne Palmer Director. Address: St Johns Vicarage 41 St Johns Road, Ilkeston, Derbyshire, DE7 5PA. DoB: December 1946, British

Doctor Jayne Karen Moore Director. Address: Old Hall Farm, 185 Village Street, Derby, Derbyshire, DE23 8DE. DoB: November 1958, British

Arthur Blackwood Director. Address: 9 Dean Close, Littleover, Derby, Derbyshire, DE23 4EF. DoB: June 1957, British

Dr Ranjit Verma Director. Address: 43 Farley Road, Derby, Derbyshire, DE23 6BW. DoB: November 1950, British

Stephen Andrew Irish Director. Address: Cheylesmore, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE. DoB: n\a, British

Sandra Bostock Director. Address: Tollgate House Farm, Hamstall Ridware, Rugeley, Staffordshire, WS15 3RT. DoB: August 1959, British

Ena Winifred Evans Director. Address: 26 Weoley Hill, Selly Oak, Birmingham, West Midlands, B29 4AD. DoB: June 1938, British

Reverend Canon William Weaver Director. Address: 2 Nidd View, Cattal, York, YO26 8DZ. DoB: June 1940, British

Iain Duncan Wakefield Director. Address: 59 Muirfield Drive, Mickleover, Derby, Derbyshire, DE3 5YF. DoB: November 1949, British

Jane Elizabeth Lacey Director. Address: 13 Birkdale Close, Mickleover, Derby, Derbyshire, DE3 5YG. DoB: January 1963, British

Very Reverend Benjamin Hugh Lewers Director. Address: The Provosts House 9 Highfield Road, Derby, Derbyshire, DE23 7DH. DoB: March 1932, British

Susan Rosemary Farmer Director. Address: 6 Fremantle Road, Mickleover, Derby, DE3 5HW. DoB: August 1952, British

Robert Michael Faithorn Director. Address: 59 Lime Tree Road, Matlock, Derbyshire, DE4 3EJ. DoB: January 1942, British

Gillian Margaret Tarry Director. Address: Bowns Green Farm Dark Lane, Holbrook, Derby, DE56 0TH. DoB: January 1949, British

Graham Rodorick Bornard Dean Director. Address: 29 Woodside, Morley, Derby, DE7 6DG. DoB: April 1946, British

Brian Anthony Ashby Director. Address: Lumb Grange, Hazelwood, Belper, Derbyshire, DE56 4AH. DoB: February 1936, British

Jennifer Sowerby Haynes Director. Address: 6 Newton Close, Newton Solney, Burton-On-Trent, Staffs, DE15 0SL. DoB: September 1934, British

Howard Max Lewis Jenkins Director. Address: Poplars Farm House, Stanton By Bridge, Derbyshire, DE73 1HU. DoB: July 1947, British

Florence Hazel Wibberley Secretary. Address: Broadway, Duffield, Belper, Derbyshire, DE56 4BW, United Kingdom. DoB:

Margaret Anne Moore Director. Address: Upper Blakenhall Farm, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8BT. DoB: November 1951, British

Lady Marion Reid Morris Director. Address: Breadsall Manor, Breadsall Village, Derby, Derbyshire, DE7 6AL. DoB: June 1930, British

John Graham Russell Rudd Director. Address: Hilton Lodge, Hilton, Derby, Derbyshire, DE65 5FP. DoB: February 1945, British

Charles William Theaker Director. Address: Barton Court Station Road, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DR. DoB: August 1947, British

David Richard Thomas Director. Address: 145 Duffield Road, Derby, Derbyshire, DE22 1AF. DoB: n\a, British

John Reader Blackton Director. Address: Hill Pasture Sutton Lane, Etwall, Derby, Derbyshire, DE65 6LQ. DoB: September 1929, British

Stephanie Elizabeth Ann Harrison Wassell Director. Address: 2 Blacksmiths Lane, Egginton, Derbyshire, DE65 6HF. DoB: November 1934, British

Mary Deirdre Wilmore Director. Address: 6 Derwent View, Belper, Derbyshire, DE56 2UD. DoB: January 1938, British

The Reverend Canon Keith Reid Wilkes Director. Address: The Mount St Johns Hill, Ellesmere, Salop, SY12 0EY. DoB: October 1930, British

Jobs in Derby High School Trust vacancies. Career and practice on Derby High School Trust. Working and traineeship

Manager. From GBP 3500

Plumber. From GBP 1700

Electrician. From GBP 1700

Plumber. From GBP 2100

Responds for Derby High School Trust on FaceBook

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

Address Derby High School Trust on google map

Other similar UK companies as Derby High School Trust: Mtmd Limited | Pjl Developments Ltd | Aycliffe Plumbing & Heating Ltd | David Savery Electrical Services Ltd | Clearwater Land And New Homes Limited

Derby High School Trust has been prospering on the local market for twenty five years. Started with registration number 02666998 in 1991-11-29, the company is located at Hillsway, Derby DE23 3DT. The firm registered name transformation from Derby High School Trust to Derby High School Trust occurred in 2015-11-23. This firm Standard Industrial Classification Code is 85590 which stands for Other education not elsewhere classified. Derby High School Trust filed its account information up until 2015-07-31. The business latest annual return was released on 2015-11-29. 25 years of experience on the local market comes to full flow with Derby High School Trust as the company managed to keep their customers happy throughout their long history.

The company was registered as a charity on Mon, 13th Jan 1992. It operates under charity registration number 1007348. The range of the charity's activity is not defined. They provide aid in Nottinghamshire, Derby City, Derbyshire and Staffordshire. The company's trustees committee has fourteen members: Fiona Lazenby, Dr Richard Jonathan Faleiro, Michael Hall, Margaret Moore and Graham Rudd, among others. As for the charity's financial summary, their best period was in 2013 when they raised £5,278,478 and they spent £5,017,445. Derby High School Trust focuses on training and education and education and training. It works to support the youngest, the youngest. It helps the above beneficiaries by making grants to individuals, providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. If you wish to get to know something more about the charity's activity, mail them on this e-mail [email protected] or see their official website.

As found in the following firm's employees list, since September 2015 there have been fifteen directors including: Paul David Rowley, Daniel Gerrard Clarkson and Rev Alicia Christina Margaret Dring. In order to maximise its growth, since the appointment on 2013-07-07 this firm has been providing employment to Miriam Mitchell, who's been looking into ensuring the company's growth.