Glendower School Trust Limited

All UK companiesEducationGlendower School Trust Limited

Primary education

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

Address: 86/87 Queen's Gate SW7 5JX London

Phone: 02073701927

Fax: 02073701927

Email: [email protected]

Website:

Shedule:

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

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

Registration data Glendower School Trust Limited

Register date: 1969-08-25

Register number: 00960831

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

Get full report form global database UK for Glendower School Trust Limited

Owner, director, manager of Glendower School Trust Limited

Zac Pinkham Director. Address: Queen's Gate, London, SW7 5JX, England. DoB: December 1978, British

Susan Kumleben Director. Address: Queen's Gate, London, SW7 5JX. DoB: April 1961, British

Angela Rawlinson Director. Address: Queen's Gate, London, SW7 5JX, United Kingdom. DoB: December 1960, British

David Goodhew Director. Address: Queen's Gate, London, SW7 5JX, United Kingdom. DoB: June 1971, British

Blake Daffey Director. Address: Queen's Gate, London, SW7 5JX, United Kingdom. DoB: October 1971, United States

Paul Vanni Director. Address: Queen's Gate, London, SW7 5JX, United Kingdom. DoB: November 1972, British

Michael Dominic Uva Director. Address: 98 Palace Gardens Terrace, London, W8 4RS. DoB: March 1958, American

Franklin Selion Morton Director. Address: 100 Fetter Lane, London, EC4A 1BN. DoB: May 1964, British

Jonathan Stephen Henry Arthur Kane Director. Address: 58a Flood Street, London, SW3 5TE. DoB: October 1965, British

Rupert Knight Harrison Director. Address: 12 Clarendon Road, London, W11 3AB. DoB: June 1960, British

Sarah Martyrossian Director. Address: 15 Essex Villas, London, W8 7BP. DoB: June 1962, British

Jeremy Paul Edwards Director. Address: Alfriston Road, London, SW11 6NR. DoB: December 1955, British

Jennifer Elaine Stephen Director. Address: 47 Lonsdale Road, London, SW13 9JR. DoB: July 1950, British

Geoffrey John Thompson Director. Address: Homewood, Turner Lane Addingham, Ilkley, West Yorkshire, LS29 0LE. DoB: October 1946, British

Rosamond Bowman Secretary. Address: 34 Charlwood Street, London, SW1V 2DY. DoB:

Claire Ladsky Director. Address: 15 Daleham Mews, Hampstead, London, NW3 5DB. DoB: June 1956, British

Charles Hambro Director. Address: Flat 11, 31 Queens Gate Terrace, London, SW7 5PR. DoB: November 1959, British

Kapila Perera Secretary. Address: 14 Marne Avenue, London, N11 1JU. DoB:

Kara Ann Radcliffe Secretary. Address: Flat 4, 14 Hall Road, London, NW8 9RB. DoB: April 1951, British

Margaret Florence Rudland Director. Address: 3 Langham Place, Chiswick, London, W4 2QL. DoB: June 1945, British

Nicola Karina Christina Horlick Director. Address: 43 A Lonsdale Road, London, SW13 9JR. DoB: December 1960, British

Major Simon Turner Secretary. Address: Foxgloves 2 Church Road, Wickham St. Paul, Halstead, Essex, CO9 2PL. DoB:

Hugh Stewart Director. Address: 43 Argyll Road, London, W8 7DA. DoB: January 1955, British

Lorraine Fisher Secretary. Address: 25 Chessholme Court, Scotts Avenue, Sunbury On Thames, Middlesex, TW16 7ES. DoB:

George Marsh Director. Address: Dulwich College Prep School, Alleyn Park Dulwich, London, SE21 7AA. DoB: May 1943, British

Dr Joanna Wheeldon Director. Address: 500 Fulham Palace Road, London, SW6 6JD. DoB: June 1957, British

Virginia Feeny Director. Address: 84 Orbel Street, London, SW11 3NY. DoB: September 1949, British

David Charles Bonsall Director. Address: 49 Scarsdale Villas, London, W8 6PU. DoB: July 1956, British

Nicola Wormald Secretary. Address: 302 Lordship Lane, London, SE22 8LY. DoB:

Sarah Rundle Secretary. Address: Linden House Broad Street, Sutton Valence, Maidstone, Kent, ME17 3AJ. DoB:

Rosemary Kinman Director. Address: 1 The Enterdent, Godstone, Surrey, RH9 8EG. DoB: December 1936, British

James Macnair Director. Address: 29 Gilston Road, London, SW10 9SJ. DoB: October 1916, British

Simon Michael Hilary Raison Director. Address: 33 Stockwell Green, London, SW9 9HZ. DoB: November 1938, British

David John Simpson Director. Address: 86 Ladbroke Road, London, W11 3NU. DoB: March 1942, British

His Honour Frank White Director. Address: 8 Queens Ride, London, SW13 0JB. DoB: March 1927, British

Lady Marguerite Leah Woolf Director. Address: Flat 3 12 Cheyne Walk, London, SW3 5RA. DoB: November 1935, British

William Howard Director. Address: Broadcroft, 28 Broad Lane, Lymington, Hampshire, SO41 3QP. DoB: September 1932, British

Diana Cohen Director. Address: 125 Woodsford Square, London, W14 8DT. DoB: September 1949, British

Mary White Secretary. Address: 3 Heath Gardens, Twickenham, Middlesex, TW1 4LY. DoB:

Peter Korner Director. Address: 2 Stanhope Gardens, London, SW7 5RG. DoB: January 1937, British

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

Assistant. From GBP 1600

Carpenter. From GBP 2000

Engineer. From GBP 2400

Driver. From GBP 1800

Package Manager. From GBP 1500

Electrical Supervisor. From GBP 2100

Electrical Supervisor. From GBP 2200

Tester. From GBP 4000

Fabricator. From GBP 2600

Responds for Glendower School Trust Limited on FaceBook

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

Address Glendower School Trust Limited on google map

Other similar UK companies as Glendower School Trust Limited: Strathardle Trading Community Interest Company | Pbc Ceramics Limited | Rapid Labs Limited | Bridge Stanton Developments Limited | Chelsea Lighting Design Limited

Glendower School Trust Limited could be found at 86/87 Queen's Gate, in London. The firm postal code is SW7 5JX. Glendower School Trust has been present in this business since it was registered on 25th August 1969. The firm registration number is 00960831. The company Standard Industrial Classification Code is 85200 meaning Primary education. Its latest filings cover the period up to 31st August 2015 and the most current annual return was submitted on 23rd March 2016. It has been 47 years for Glendower School Trust Ltd in this field, it is doing well and is very inspiring for many.

The firm was registered as a charity on 1971/05/24. It works under charity registration number 312717. The range of the company's area of benefit is not defined in practice catchment area of school. They provide aid in Kensington And Chelsea. The corporate board of trustees consists of ten members: Jonathan Kane, Rupert Harrison, Sarah Martyrossian, Claire Ladsky and Michael Uva Ba (Harvard) Msc (Lse) Mba(Harvard), and others. As for the charity's financial statement, their most prosperous year was 2013 when they raised 3,558,373 pounds and they spent 3,167,546 pounds. Glendower School Trust Ltd concentrates its efforts on education and training and education and training. It tries to help young people or children, children or youth. It helps the above beneficiaries by providing specific services, providing open spaces, buildings and facilities and providing human resources. If you want to find out something more about the enterprise's activities, dial them on this number 02073701927 or check their official website. If you want to find out something more about the enterprise's activities, mail them on this e-mail [email protected] or check their official website.

Zac Pinkham, Susan Kumleben, Angela Rawlinson and 8 other directors who might be found below are registered as the enterprise's directors and have been managing the firm for nearly one year.