Incorporated Guild Of Cheltenham Ladies' College

All UK companiesEducationIncorporated Guild Of Cheltenham Ladies' College

General secondary education

Incorporated Guild Of Cheltenham Ladies' College contacts: address, phone, fax, email, website, shedule

Address: Guild Office The Cheltenham Ladies' College Bayshill Road GL50 3EP Cheltenham

Phone: +44-1357 5613159

Fax: +44-1357 5613159

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Incorporated Guild Of Cheltenham Ladies' College"? - send email to us!

Incorporated Guild Of Cheltenham Ladies' College detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Incorporated Guild Of Cheltenham Ladies' College.

Registration data Incorporated Guild Of Cheltenham Ladies' College

Register date: 1922-11-07

Register number: 00185560

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 Incorporated Guild Of Cheltenham Ladies' College

Owner, director, manager of Incorporated Guild Of Cheltenham Ladies' College

Catherine Julia Bagnall Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP. DoB: April 1960, British

Olga Florence Senior Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, England. DoB: March 1960, British

Susan Jill Cattermole Secretary. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, England. DoB:

Isabel Clare Summers Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, England. DoB: February 1986, British

Emma Adams Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, England. DoB: October 1956, British

Charlotte Evelyn Goldstone Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, United Kingdom. DoB: September 1977, British

Susan Jill Cattermole Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, United Kingdom. DoB: January 1963, British

Eve Jardine-young Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP. DoB: August 1972, British

Holly Julie Marven Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, United Kingdom. DoB: October 1991, British

Caroline Isobel Morris Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, United Kingdom. DoB: August 1957, British

Margaret Ruth Henderson-tew Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, England. DoB: June 1960, British

Elizabeth Birch Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, United Kingdom. DoB: July 1957, British

Kathryn Mary Robyns Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP. DoB: n\a, British

Jane Miranda Richardson Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, United Kingdom. DoB: January 1948, British

Fionna Cardale Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, England. DoB: February 1960, British

Anne Victoria Tuck Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP, United Kingdom. DoB: January 1953, British

Alice Judith Hillman Director. Address: The Cheltenham Ladies' College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP. DoB: December 1947, British

Katherine Jane Talbot Secretary. Address: Kempley Close, Cheltenham, Gloucestershire, GL52 5GB, United Kingdom. DoB:

Isabelle Mary Eleanor Gourlay Director. Address: Shobnall Road, Shobnall, Burton-On-Trent, Staffordshire, DE14 2BD. DoB: December 1957, British

Kathryn Mary Robyns Secretary. Address: 47 Napier Avenue, Hurlingham, London, SW6 3PS. DoB: n\a, British

Katherine Jane Talbot Director. Address: Kempley Close, Cheltenham, Gloucestershire, GL52 5GB, United Kingdom. DoB: December 1981, British

Dr Sarah Helen Louise Hitchen Director. Address: 7 Barrington Avenue, The Reddings, Cheltenham, Gloucestershire, GL51 6TY. DoB: April 1974, British

Adeline Julia Ives Director. Address: Harling Cottage, 37 Main Street Chaddleworth, Newbury, Berkshire, RG20 7ER. DoB: November 1942, British

Caroline Heather Roberts Director. Address: Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX. DoB: June 1951, British

Millicent Margaret Lesley Birkett Director. Address: Rowan House, Maugersbury, Cheltenham, Gloucestershire, GL54 1HR. DoB: October 1935, British

Joanna Ham Director. Address: Flat 4 Seville House, 11 1/2 Wapping High Street, London, E1W 1NX. DoB: January 1983, British

Dragana Hartley Director. Address: The Mill House, Elkstone, Cheltenham, Gloucestershire, GL53 9PB. DoB: August 1955, British

Carol Jane Bates Director. Address: Observatory Road, East Sheen, London, SW14 7QD. DoB: October 1973, British

Elizabeth Anne Perkins Director. Address: Askrigg House, Stamages Lane Painswick, Stroud, Gloucestershire, GL6 6XA. DoB: January 1953, British

Carolyn Kirby Director. Address: Admirals Wood, Vennaway Lane, Parkmill Gower, Swansea, SA3 2EA. DoB: May 1953, British

Mary Juckes Director. Address: Tredington House Farm, Tredington, Tewkesbury, Gloucestershire, GL20 7BU. DoB: November 1948, British

Caroline Bennett Director. Address: 31 Ovington Street, Chelsea, London, SW3 2JA. DoB: May 1963, British

Mary Louise Mellor Director. Address: 69 Nore Road, Portishead, Bristol, North Somerset, BS20 6JZ. DoB: February 1965, British

Margaret Adeline Rucklidge Director. Address: Rutland Court, Cowl Lane, Winchcombe, Gloucestershire, GL54 5RA. DoB: September 1937, British

Susan Jenifer Margaret Fasken Director. Address: 9 Mortlake Road, Kew, Richmond, Surrey, TW9 3JE. DoB: September 1931, British

Catherine Rachel Oxspring Redmond Director. Address: New House, The Village, Burton, Neston, Cheshire, CH64 5TF. DoB: December 1981, British

Jane Bomford Morrison Director. Address: Washwell House, Painswick, Gloucestershire, GL6 6SJ. DoB: February 1933, British

Barbara Mary Vyvyan Blackburn Secretary. Address: 39 Clarence Square, Bayshill Road, Cheltenham, Gloucestershire, GL50 4JP. DoB: December 1943, British

Jean Gladys Charlotte Croft Director. Address: Mulberry House, Beckford, Tewkesbury, Gloucestershire, GL20 7AF. DoB: March 1949, British

Valerie Ann Edelin De La Praudiere Director. Address: 35 North Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5PS. DoB: October 1937, British

Barbara Gillet Director. Address: 1 Magna Court, Canford Magna, Wimborne, Dorset, BH21 3AE. DoB: March 1902, British

Margaret Grace Hampshire Director. Address: 9 The Croft, Painswick, Stroud, Gloucestershire, GL6 6QP. DoB: September 1918, British

Alice Judith Hillman Director. Address: Birchwood House, Birchwood Lane, Pensford, Bristol, BS39 4NG. DoB: December 1947, British

Kate Lewis Director. Address: Highfield House, High Street, Castle Cary, Somerset, BA7 7AN. DoB: July 1998, British

Mary Mossford Director. Address: Driftwood 14 The Paddocks, Penarth, South Glamorgan, CF64 5BW. DoB: March 1940, British

Dame Hildred Betty Ridley Director. Address: Brendon Nursing Home, Park Road, Winchester, Hampshire, SO23 7BE. DoB: September 1909, British

Margaret Ritchie Director. Address: 33 St John's Home, Saint Mary's Road, Oxford, OX4 1QE. DoB: October 1911, British

Joan Sadler Director. Address: Lockes Cottage, Caudle Green, Cheltenham, Gloucestershire, GL53 9PR. DoB: July 1927, British

Josephine Walker Director. Address: Arhturs Court, 27 Highfield Road, Street, Somerset, BA16 0JJ. DoB: March 1911, British

Ethel Wix Director. Address: 5 Phillimore Gardens, London, W8 7QG. DoB: November 1921, English

Helen Constance Clegg Director. Address: Walters Workshops Ltd, 249-251 Kensal Road, London, W10 5DB, United Kingdom. DoB: March 1939, British

Enid Castle Director. Address: 59 Oldbury Orchard, Churchdown, Gloucester, Gloucestershire, GL3 2PU. DoB: January 1936, British

Lilian Davidson Director. Address: Albany Park Nursing Home, Albany Road St Stephens Road, Cheltenham, Gloucestershire, GL50 2UL. DoB: March 1904, British

Jane Bomford Morrison Secretary. Address: 26 Ormonde Gate, London, SW3 4EX. DoB: February 1933, British

Jobs in Incorporated Guild Of Cheltenham Ladies' College vacancies. Career and practice on Incorporated Guild Of Cheltenham Ladies' College. Working and traineeship

Sorry, now on Incorporated Guild Of Cheltenham Ladies' College all vacancies is closed.

Responds for Incorporated Guild Of Cheltenham Ladies' College on FaceBook

Read more comments for Incorporated Guild Of Cheltenham Ladies' College. Leave a respond Incorporated Guild Of Cheltenham Ladies' College in social networks. Incorporated Guild Of Cheltenham Ladies' College on Facebook and Google+, LinkedIn, MySpace

Address Incorporated Guild Of Cheltenham Ladies' College on google map

Other similar UK companies as Incorporated Guild Of Cheltenham Ladies' College: 2-8 Stone Street Aldershot Flat Management Limited | Limemode Limited | Ream Developments Limited | Enkeldorn Investments Limited | Whitehall Property Management Ltd

Incorporated Guild Of Cheltenham Ladies' College with Companies House Reg No. 00185560 has been competing in the field for ninety four years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Guild Office The Cheltenham Ladies' College, Bayshill Road , Cheltenham and their area code is GL50 3EP. This enterprise SIC and NACE codes are 85310 and has the NACE code: General secondary education. The latest filings cover the period up to 2015-08-31 and the most current annual return information was submitted on 2015-10-09. Incorporated Guild Of Cheltenham Ladies' College has been operating as a part of this field for over 94 years, something few competitors could achieve.

In order to be able to match the demands of the customer base, this particular limited company is being guided by a team of sixteen directors who are, to enumerate a few, Catherine Julia Bagnall, Olga Florence Senior and Isabel Clare Summers. Their support has been of extreme use to the limited company since Saturday 16th May 2015. Moreover, the director's efforts are backed by a secretary - Susan Jill Cattermole, from who was hired by the limited company in May 2013.