Durlston Court School Trust Limited

All UK companiesEducationDurlston Court School Trust Limited

Primary education

Durlston Court School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Durlston Court School Becton Lane Barton-on-sea BH25 7AQ New Milton

Phone: 01425 626234

Fax: 01425 626234

Email: [email protected]

Website:

Shedule:

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

Durlston Court School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Durlston Court School Trust Limited.

Registration data Durlston Court School Trust Limited

Register date: 1973-01-23

Register number: 01091930

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

Get full report form global database UK for Durlston Court School Trust Limited

Owner, director, manager of Durlston Court School Trust Limited

Lesley Anne Allen Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: n\a, British

Angela Joan Bolam Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: October 1956, British

Dr James Hickey Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: November 1971, British

Robert Peter Wilsher Secretary. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB:

Peter John Hardy Director. Address: Becton Lane, Barton On Sea, New Milton, Hampshire, BH25 7AQ, United Kingdom. DoB: April 1955, British

Nicola Clare James Director. Address: Becton Lane, Barton On Sea, New Milton, Hampshire, BH25 7AQ, United Kingdom. DoB: December 1968, British

Colin Geoffrey Lewis Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: August 1959, British

John David Thompson Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: September 1958, British

Martin Gordon Cooke Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: January 1957, British

Chandra Clive Ashfield Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: April 1965, British

Grant Russell Hughes Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: February 1968, British

Alison Mary Bennett Secretary. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB:

Angela Rae Guillaume Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: May 1938, British

Chandra Clive Ashfield Secretary. Address: 34 Ashley Drive South, Ashley Heath, Ringwood, Hampshire, BH24 2JP. DoB: April 1965, British

Claire Patricia Mcgrigor Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: July 1965, British

John Dexter Smith Director. Address: Norfolk House, Main Road East Boldre, Brockenhurst, Hampshire, SO42 7WT. DoB: October 1948, British

Michael George Coulson Secretary. Address: 61 Hambledon Road, Boscombe East, Bournemouth, BH7 6PJ. DoB:

Amanda Burton Director. Address: Bramblewood, Blackbush Road, Milford On Sea, Hampshire, SO41 0PB. DoB: July 1962, British

Chandra Clive Ashfield Secretary. Address: 34 Ashley Drive South, Ashley Heath, Ringwood, Hampshire, BH24 2JP. DoB: April 1965, British

Dr Andrew Laurence Girling Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: June 1958, British

Lawrence Guy Howie Barnett Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: November 1950, British

Gill Gould Director. Address: Spring Cottage, Saint Johns Road Bashley, New Milton, Hampshire, BH25 5SA. DoB: June 1950, British

Christopher David Joiner Secretary. Address: Hurst Mead, Blashford, Ringwood, Hampshire, BH24 3PB. DoB:

Nicholas Robert Dunseath Director. Address: The Gate House, The Green Salisbury Road Burton, Christchurch, Dorset, BH23 7NZ. DoB: February 1942, British

Malcom Leslie Gover Mecklenburgh Director. Address: 25 Seaward Avenue, Barton On Sea, New Milton, Hampshire, BH25 7HL. DoB: July 1940, British

Viscountess Elizabeth Jane Kemsley Director. Address: Church Hill Farm, Church Lane, Brockenhurst, Hampshire, SO42 7UB. DoB: February 1966, British

Peter Highfield Director. Address: Grendon House, 3 Holm Oak Close, Littleton, Winchester, Hampshire, SO22 6PJ. DoB: March 1935, British

Christine Mary Chope Director. Address: Mudewell Cottage Harrow Road, Bransgore, Christchurch, Dorset, BH23 8JW. DoB: n\a, British

Richard John Knott Director. Address: Becton Lane, Barton-On-Sea, New Milton, Hampshire, BH25 7AQ. DoB: June 1956, British

Peter Bryan Hamilton Director. Address: 314 Hill Lane, Southampton, Hampshire, SO15 7NW. DoB: August 1956, British

Peter Julian Dunford Director. Address: Great Oaks House, Royden Lane, Boldre, Lymington, Hampshire, SO41 8PE. DoB: n\a, British

Susan Ansell Secretary. Address: Hartlands Silver Street, Sway, Lymington, Hampshire, SO41 6DF. DoB: August 1954, British

Sally Ann Jose Director. Address: Birch House 4 Eastley Wooton, Brockenhurst Road, New Milton, Hampshire, BH25 5TY. DoB: April 1958, British

Anthony John Sinclair Director. Address: Spyholms, Bisterne Close, Burley, Hampshire, BH24 4AZ. DoB: April 1948, British

John Christopher Morgan Director. Address: 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP. DoB: December 1955, British

Mary Elizabeth Williams Director. Address: The Vicarage 33 Nea Road, Highcliffe, Christchurch, Dorset, BH23 4NB. DoB: January 1944, British

Thomas Richard Cookson Director. Address: Melbury House, Stratton Road, Winchester, Hampshire, SO23 0JQ. DoB: July 1942, British

Doctor Catherine Mary Boyd Director. Address: Ramblers Lyndhurst Road, Godwinscroft, Christchurch, Dorset, BH23 8JY. DoB: July 1953, British

Robert John Eveleigh Director. Address: The Oaks, Lyndhurst Road Godwinscroft, Christchurch, Dorset, BH23 8JY. DoB: July 1947, British

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

Nicholas Thorn Warren Director. Address: Harestock 17 Broad Lane, Lymington, Hampshire, SO41 3QN. DoB: August 1921, British

Myrtle Hillyer-cole Director. Address: 1 Grafton Close, Christchurch, Dorset, BH23 3LQ. DoB: June 1924, British

John Colwell Director. Address: Thorns Farmhouse, Beaulieu, Lymington, Hampshire, SO41 5SQ. DoB: November 1943, British

Anthony John Parkinson Director. Address: 31 Walkford Road, Walkford, Christchurch, Dorset, BH23 5QD. DoB: n\a, British

David John Lyles Robinson Director. Address: 16 Montacute Way, Wimborne, Dorset, BH21 1UB. DoB: February 1955, British

Jeremy Douglas Willcock Director. Address: The George Hotel, Yarmouth, Isle Of Wight, PUQI OPE. DoB: January 1951, British

Dr Sarah Theresa Scott Director. Address: Merton Grange Wheelers Lane, Bear Cross, Bournemouth, Dorset, BH11 9QJ. DoB: August 1949, British

Doctor David Ian Talbot Wilson Director. Address: Brentry, White Cliff Mill Street, Blandford Forum, Dorset, DT11 7BQ. DoB: March 1925, British

Colin Roger White Director. Address: Arnewood Towers House Barrows Lane, Sway, Lymington, Hampshire, SO41 6DD. DoB: October 1934, British

Jobs in Durlston Court School Trust Limited vacancies. Career and practice on Durlston Court School Trust Limited. Working and traineeship

Sorry, now on Durlston Court School Trust Limited all vacancies is closed.

Responds for Durlston Court School Trust Limited on FaceBook

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

Address Durlston Court School Trust Limited on google map

Other similar UK companies as Durlston Court School Trust Limited: Bouer Consultancy Limited | 1st Ultra Security Ltd | Goulden & Sons Limited | Allan Farrow Builders Limited | Village Glass Limited

01091930 is a company registration number assigned to Durlston Court School Trust Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1973-01-23. This company has been present on the market for the last fourty three years. This firm can be reached at Durlston Court School Becton Lane Barton-on-sea in New Milton. It's area code assigned to this place is BH25 7AQ. This firm is classified under the NACe and SiC code 85200 , that means Primary education. Monday 31st August 2015 is the last time when company accounts were filed. 43 years of competing on this market comes to full flow with Durlston Court School Trust Ltd as the company managed to keep their customers satisfied through all the years.

The firm started working as a charity on 1973-03-07. It works under charity registration number 307325. The range of the firm's activity is not defined and it provides aid in different towns and cities in Hampshire. The corporate board of trustees features eleven members: Lawrence Barnett, Nicola James, Chandra Ashfield, Martin Cooke and David Thompson, to namea few. Regarding the charity's finances, their most successful period was in 2012 when they raised £2,868,809 and they spent £2,744,654. Durlston Court School Trust Ltd focuses on education and training and education and training. It strives to aid children or young people, all the people, the youngest. It helps the above recipients by the means of providing specific services, providing open spaces, buildings and facilities and providing specific services. If you wish to learn more about the enterprise's activity, dial them on this number 01425 626234 or browse their website. If you wish to learn more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

There is a number of nine directors controlling this specific company at the current moment, namely Lesley Anne Allen, Angela Joan Bolam, Dr James Hickey and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since 2014. Furthermore, the managing director's assignments are helped by a secretary - Robert Peter Wilsher, from who joined this company in 2011.