Incorporated Rochester Diocesan Board Of Education

All UK companiesEducationIncorporated Rochester Diocesan Board Of Education

Educational support services

Incorporated Rochester Diocesan Board Of Education contacts: address, phone, fax, email, website, shedule

Address: 1 The Sanctuary Westminster SW1P 3JS London

Phone: 01634 560019

Fax: 01634 560019

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Incorporated Rochester Diocesan Board Of Education"? - send email to us!

Incorporated Rochester Diocesan Board Of Education detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Incorporated Rochester Diocesan Board Of Education.

Registration data Incorporated Rochester Diocesan Board Of Education

Register date: 1895-11-19

Register number: 00046014

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 Rochester Diocesan Board Of Education

Owner, director, manager of Incorporated Rochester Diocesan Board Of Education

David Hurt Director. Address: Watling Street, Bexleyheath, Kent, DA6 7AT, England. DoB: March 1946, British

Ann-Marie Jefferys Director. Address: Scotts Avenue, Shortlands, Bromley, Kent, BR2 0LG, England,Uk. DoB: August 1960, British

Reverend Julie Bowen Director. Address: Parkhill Road, Bexley, Kent, DA5 1HX, United Kingdom. DoB: March 1964, British

Lawrence Andrew Townson Director. Address: St Nicholas Church, Boley Hill, Rochester, Kent, ME1 1SL. DoB: July 1946, British

Susan Elizabeth Mordecai Director. Address: Grasmere Road, Bromley, Kent, BR1 4BD, England. DoB: May 1948, British

Christopher Gordon Scott Director. Address: Willow Grove, Chislehurst, Kent, BR7 5BU, United Kingdom. DoB: October 1949, British

Cherie Sandra Sargent Director. Address: Crook Road, Brenchley, Tonbridge, Kent, TN12 7BN, Uk. DoB: October 1941, British

Martin Robert Gillespie Director. Address: Reeves Court, East Malling, West Malling, Kent, ME19 6XL, Uk. DoB: December 1962, British

Barbara Jean Powell Director. Address: Erith Road, Belvedere, Kent, DA17 6HT, Uk. DoB: January 1952, British

Catherine Margaret York Director. Address: Trotts Lane, Westerham, Kent, TN16 1SD, Uk. DoB: March 1944, British

Reverend Roger Bristow Director. Address: Church Lane, Bromley Common, Bromley, Kent, BR2 8LB, United Kingdom. DoB: June 1960, British

Marilyn Ann Davey Director. Address: Pinewood Road, Abbey Wood, London, SE2 0RY, England. DoB: September 1947, British

Andrew John Hill Director. Address: The Sanctuary, London, SW1P 3JT, England. DoB: December 1964, British

Alexander James Tear Secretary. Address: St Nicholas Church, Borley Hill, Rochester, Kent, ME1 1SL. DoB:

Councillor Barry Joseph Kemp Director. Address: Dock Road, Chatham, Kent, ME4 4TR. DoB: February 1947, British

Peter John Homewood Director. Address: Old Chatham Road, Blue Bell Hill, Aylesford, Kent, ME20 7EZ. DoB: May 1939, British

Jean Elizabeth Craig Director. Address: Pear Tree Lane, Shorne, Gravesend, Kent, DA12 3JX. DoB: March 1947, British

David Wilson Bridger Director. Address: Byways 160 Worlds End Lane, Orpington, Kent, BR6 6AS. DoB: October 1944, British

Jean Mary Bowring Director. Address: Sherwood Avenue, Chatham, Kent, ME5 9NU. DoB: March 1942, British

Jeremy James King Director. Address: Dodd Road, Tonbridge, Kent, TN10 4AB. DoB: September 1960, British

Linda Bailey Director. Address: 63 Burnt Oak Terrace, Gillingham, Kent, ME7 1DR. DoB: October 1947, British

Jennifer Faik Director. Address: Bay Cottage, Maidstone Road, Nettlestead Green, Kent, ME18 5HQ. DoB: March 1953, British

Ian Francis Collins Director. Address: 2 Liverton Court, Liverton Hill, Sandway, Maidstone, Kent, ME17 2NN. DoB: February 1953, British

The Venerable Clive Neville Ross Mansell Director. Address: 3 The Ridings, Blackhurst Lane, Tunbridge Wells, Kent, TN2 4RU. DoB: April 1953, British

Christopher Town Director. Address: 96 Ridgeway Drive, Bromley, Kent, BR1 5DD. DoB: January 1945, British

Julian Grainger Director. Address: 1 The Sanctuary, Westminster, London, SW1P 3JS. DoB: November 1958, British

Rev Paul James Filmer Director. Address: 1 The Sanctuary, Westminster, London, SW1P 3JS. DoB: May 1958, British

Adam Julian David Foot Director. Address: Danson Lane, Welling, Kent, DA16 2BQ, Uk. DoB: July 1958, British

John Constanti Secretary. Address: St Nicholas Church, Boley Hill, Rochester, Kent, ME1 1SL. DoB:

Alison Lesley Osborne Director. Address: Clover House, Thanet Way, Whitstable, Kent, CT5 3QZ, United Kingdom. DoB: June 1945, British

Councillor Nigel Patrick Betts Director. Address: Faraday Road, Welling, Kent, DA16 2ET. DoB: September 1948, British

Dr Paul Wright Director. Address: The Glebe, Chislehurst, Kent, BR7 5PX. DoB: February 1954, British

Christine Rosemary Lay Director. Address: 18 Church Street, Boughton Monchelsea, Maidstone, Kent, ME17 4HW. DoB: May 1951, British

Father Ivan Aquilina Director. Address: Quakers Hall Lane, Sevenoaks, Kent, TN13 3TX. DoB: June 1966, British

David Lawrence Maxwell Director. Address: Honeypot Close, Frindsbury, Rochester, Kent, ME2 3DU. DoB: November 1939, British

Father Clive Wesley Jones Director. Address: St Augustines Road, Belvedere, Kent, DA17 5HH. DoB: October 1968, British

Jonathan James Overell Director. Address: Birling Road, Snodland, Kent, ME6 5DT. DoB: May 1960, British

Rev Stephen Gary Gwilt Director. Address: 2 Cooling Road, High Halstow, Rochester, Kent, ME3 8SA. DoB: July 1959, British

Rev James Mowbray Director. Address: London Road, Swanley, Kent, BR8 7AQ. DoB: September 1978, British

Murray Wilkinson Director. Address: Brenchley Road, Brenchley, Kent, TN12 7NY. DoB: May 1979, British

Peter Read Director. Address: 68 Pine Avenue, Gravesend, Kent, DA12 1QZ. DoB: June 1946, British

Peter John Read Director. Address: 68 Pine Avenue, Gravesend, Kent, DA12 1QZ. DoB: June 1946, British

The Ven Peter Harcourt D'Arcy Lock Director. Address: The Archdeaconry, Kings Orchard The Precinct, Rochester, Kent, ME1 1TG. DoB: August 1944, British

Christine Angell Director. Address: 1 Cobham Terrace, Bean Road, Greenhithe, Kent, DA9 9HZ. DoB: October 1947, British

Sonia Blandford Director. Address: 1 Church Cottage Oast, Selling, Kent, ME13 9RD. DoB: March 1958, British

Daphne Margaret Pilcher Director. Address: 37 Stephens Road, Tunbridge Wells, Kent, TN4 9JD. DoB: July 1940, British

Councillor Simon Windle Director. Address: 12 Adams Square, Bexleyheath, Kent, DA6 8BX. DoB: May 1972, British

Leslie Alan Wicks Director. Address: West Court Farm, Salt Lane Cliffe, Rochester, Kent, ME3 7ST. DoB: August 1938, British

Emma Jane Kendall Director. Address: 23 Topaz Drive, Sittingbourne, Kent, ME10 5TP. DoB: July 1969, British

Roger David Charsley Director. Address: 23 Alexandra Crescent, Bromley, Kent, BR1 4ET. DoB: June 1935, British

George William Davies Director. Address: 1 Hurst Road, Sidcup, Kent, DA15 9AE. DoB: September 1951, British

Canon Philip John Hesketh Director. Address: 2 Kings Orchard, Rochester, Kent, ME1 1TG. DoB: November 1964, British

Revd Veronica Jane Lamont Director. Address: 29 Parkhill Road, Bexley, Kent, DA5 1HX. DoB: February 1956, British

Margaret Ann Norman Director. Address: 27 Kempton Close, Erith, Kent, DA8 3SR. DoB: October 1948, British

The Revd Christopher Matthew Smith Director. Address: 120 Birkbeck Road, Beckenham, Kent, BR3 4SS. DoB: August 1967, British

Christopher Cholmondeley Thornton Director. Address: Kettleshill House, Underriver, Sevenoaks, Kent, TN15 0RX. DoB: September 1933, British

Roger Truelove Director. Address: 54 Berkeley Court, Sittingbourne, Kent, ME10 1UP. DoB: December 1944, British

Penelope Foreman Director. Address: 28 Kingsway, Darland, Chatham, Kent, ME5 7HT. DoB: May 1947, British

Reverend Ruth Oates Director. Address: 57 New House Lane, Gravesend, Kent, DA11 7HJ. DoB: October 1947, British

David John Gater Director. Address: 17 The Cherry Orchard, Hadlow, Tonbridge, Kent, TN11 0HU. DoB: July 1943, British

Rev Canon John Michael Saunders Director. Address: St. Marks Vicarage, Vicarage Road, Gillingham Medway, Kent, ME7 5UA. DoB: May 1940, British

Mary Ann Tozer Director. Address: 12 Waring Drive, Orpington, Kent, BR6 6DW. DoB: August 1944, British

Rev Clive Franklin Gilbert Director. Address: 3 Ashcroft Road, Paddock Wood, Tonbridge, Kent, TN12 6LG. DoB: January 1955, British

The Rev Joseph Stephen King Director. Address: The Vicarage, 48 Old Road East, Gravesend, Kent, DA12 1NR. DoB: September 1939, British

Canon Robert Brian Stevenson Director. Address: 138 High Street, West Malling, Kent, ME19 6NE. DoB: May 1940, British

The Reverend Robert Jones Director. Address: The Vicarage, Oakdale Lane Crockham Hill, Edenbridge, Kent, TN8 6RL. DoB: September 1945, British

David Anthony Jai Persad Director. Address: 7 Newnhams Close, Bickley, Kent, BR1 2HW. DoB: n\a, British

Doreen Ives Director. Address: 25 Lesney Park Road, Erith, Kent, DA8 3DQ. DoB: April 1940, British

Jane Elizabeth Dicker Director. Address: The Vicarage, 5 Longlands Close, Waltham Cross, Hertfordshire, EN8 8LW. DoB: January 1964, British

Councillor Brian Charles Humphrys Director. Address: 62 Goodhart Way, West Wickham, Kent, BR4 0ES. DoB: June 1938, British

Catherine Cribbon Director. Address: 2 Hillside Terrace, Shrubbery Road Windmill Hill, Gravesend, Kent, DA12 1JY. DoB: September 1949, Irish

Professor John James Quenby Director. Address: 72 Pilgrims Way East, Otford, TN14 5SJ. DoB: July 1934, British

Revd Nicholas Winder Wynne Jones Director. Address: 18 Court Downs Road, Beckenham, Kent, BR3 6LR. DoB: April 1945, British

Robert Mark Radcliffe Director. Address: 13 Gladwyn Close, Medway, Kent, ME8 9TQ. DoB: May 1963, Manx British

Susan Deidre Pinder Director. Address: 13 Middle Walk, Tunbridge Wells, Kent, TN2 3HH. DoB: April 1957, British

Jennifer Violet Davies Director. Address: 31 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS. DoB: February 1946, British

Roger William Parkes Director. Address: 7 Wilson Close, Hildenborough, Tonbridge, Kent, TN11 9DH. DoB: April 1947, British

David Bailey Director. Address: 42 Wiltshire Road, Orpington, Kent, BR6 0EY. DoB: December 1969, British

The Rev Canon Derek George Edwin Carpenter Director. Address: The Rectory 14 The Knoll, Beckenham, Kent, BR3 5JW. DoB: June 1940, British

Martin Robert Gillespie Director. Address: 10 Reeves Court, East Malling, West Malling, Kent, ME19 6XL. DoB: December 1962, British

Gillian Lyndsay Haynes Director. Address: 48 Capelands, New Ash Green, Longfield, Kent, DA3 8LQ. DoB: May 1953, British

Lynda Janis Sawell Director. Address: 2 Berkley Crescent, Gravesend, Kent, DA12 2AD. DoB: July 1947, British

Gloria Edith Jean Richardson Director. Address: 70 Beechwood Avenue, Orpington, Kent, BR6 7EY. DoB: October 1940, British

Bea Cowan Director. Address: Kilrymont, Gorse Way, Hartley, Longfield, Kent, DA3 8AF. DoB: January 1942, British

Rev Canon John Leslie Smith Secretary. Address: The Vicarage, Parsonage Road, Bredgar Sittingbourne, Kent, NE9 8HA. DoB: August 1944, British

Patricia Beatrice Ann Wozencroft Director. Address: 5 Springfield Terrace, Old Road, Chatham, Kent, ME4 6BL. DoB: August 1943, British

Councillor Ronald James Passey Director. Address: 255 Burnt Oak Lane, Sidcup, Kent, DA15 8LP. DoB: September 1931, British

James Reginald Cheeseman Director. Address: 25 Lambarde Drive, Sevenoaks, Kent, TN13 3HX. DoB: November 1934, British

Linda Bailey Director. Address: 63 Burnt Oak Terrace, Gillingham, Kent, ME7 1DR. DoB: October 1947, British

Alan Raymond Brown Director. Address: 11 Mansel Drive, Rochester, Kent, ME1 3HX. DoB: March 1951, British

Russell John Braund Director. Address: 178 London Road, Dunton Green, Sevenoaks, Kent, TN13 2TB. DoB: February 1960, British

Susan Elizabeth Smith Director. Address: 64 Ridge Way, Edenbridge, Kent, TN8 6AP. DoB: August 1959, British

Revd Douglas Peter Wren Director. Address: The Rectory School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6JL. DoB: November 1959, British

The Venerable Garth Norman Director. Address: 6 Horton Way, Farningham, Dartford, DA4 0DQ. DoB: November 1938, British

Reverend Bruce Sharpe Director. Address: 72 Faraday Avenue, Sidcup, Kent, DA14 4JF. DoB: March 1941, British

Alastair Paul Wood Director. Address: 42 Beechwood Avenue, Chatham, Kent, ME5 7HJ. DoB: July 1959, British

Reverend Martin John Henwood Director. Address: Holy Trinity Vicarage, The Bridge High Street, Dartford, Kent, DA1 1RX. DoB: August 1958, British

Trevor James Porteous Director. Address: 25 Coniston Close, Dartford, Kent, DA1 2TY. DoB: July 1940, British

Mark John Berry Director. Address: 40 Lubbock Road, Chislehurst, Kent, BR7 5JJ. DoB: September 1969, British

The Reverend Keith Christopher Blackburn Director. Address: The Vicarage Church Street, Seal, Sevenoaks, Kent, TN15 0AR. DoB: April 1939, British

Betty Beatrice Martin Director. Address: 235 Wrotham Road, Gravesend, Kent, DA11 7LL. DoB: February 1928, British

Raymond John Slade Director. Address: 7 Willoughby Close, Broxbourne, Hertfordshire, EN10 7EZ. DoB: August 1947, British

Professor Ian John Craig Director. Address: Bushylees Farm House, Pear Tree Lane, Shorne, Gravesend, Kent, DA12 3JX. DoB: July 1947, British

Ann Akhurst Director. Address: 12 Christie House, Gravel Hill Close, Bexleyheath, Kent, DA6 7PU. DoB: August 1933, British

Reverend Michael Roy Brundle Director. Address: The Clergy House London Road, Swanley, Kent, BR8 7AQ. DoB: October 1952, British

Dr Diane Margaret Greenwood Secretary. Address: 15 Ballast Quay, Greenwich, London, SE10 9PD. DoB: August 1939, British

Reverend Christopher David Dench Director. Address: The Rectory 73 Rectory Lane North, Leybourne, West Malling, Kent, ME19 5HD. DoB: September 1962, British

Michael James Deed Director. Address: 54 Watling Street, Strood, Kent, ME2 3NY. DoB: September 1977, British

The Venerable Garth Norman Director. Address: 6 Horton Way, Farningham, Dartford, DA4 0DQ. DoB: November 1938, British

Maureen Harris Director. Address: The Manor House Bishops Court, Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL. DoB: June 1946, British

Reverend Richard James Rutherford Amys Director. Address: The Rectory, 2 Wilberforce Way, Gravesend, Kent, DA12 5DQ. DoB: April 1958, British

Paul Hurren Director. Address: 21 Jubilee Way, Sidcup, Kent, DA14 4JP. DoB: September 1948, British

Coralie Alison Ellman-brown Director. Address: Water Place, Hunton, Kent, ME15 0SG. DoB: March 1942, British

Reverend Philip James Davies Director. Address: St Marks Vicarage, 123 London Road Rosherville, Northfleet, Kent, DA11 9NH. DoB: May 1958, British

Doctor David Eric Fussey Director. Address: Red Street House, Southfleet, Kent, DA13 9QE. DoB: September 1943, British

Reverend Jean Kerr Director. Address: The Vicarage 1 Binnacle Road, Rochester, Kent, ME1 2XR. DoB: May 1946, British

Jean Audrey Bannister Director. Address: The Rectory, Brasted, Westerham, Kent, TN16 1NR. DoB: July 1940, British

Andrew Steven Milne Director. Address: 31 Clandon Road, Lordswood, Chatham, Kent, ME5 8UG. DoB: February 1955, British

Reverend Andrew David Procter Director. Address: The Vicarage, Rowhill Road Hextable, Dartford, Kent, BR8 7RL. DoB: June 1952, British

Carol Rookwood Director. Address: Providence Cottage South, Curtisden Green, Goudhurst Cranbrook, Kent, TN17 1LD. DoB: March 1944, British

Rebecca Ellen Webster Director. Address: Windermere, 35 Sandy Ridge, Chislehurst, Kent, BR7 5DP. DoB: October 1974, British

The Reverend John Philip Caperon Director. Address: Sarum Twyfords, Crowborough, East Sussex, TN6 1YE. DoB: n\a, British

Rosemary Ann Carter Director. Address: 15 Sullivan Road, Tonbridge, Kent, TN10 4DD. DoB: October 1939, British

Joyce Winifred Betty Esterson Director. Address: 11 City Way, Rochester, Kent, ME1 2AX. DoB: December 1930, British

Reverend Canon Michael Arnold Perry Director. Address: The Vicarage Church Street, Tonbridge, Kent, TN9 1HD. DoB: March 1942, British

Robin John Scates Director. Address: 28 Meadow Close, Chatham, Kent, ME5 0UA. DoB: December 1940, British

Margaret Houghton Director. Address: 113 Marlborough Crescent, Sevenoaks, Kent, TN13 2HN. DoB: May 1936, British

Clir Mrs Janet Court Director. Address: Park House Hildenborough Road, Leigh, Tonbridge, Kent, TN11 8RE. DoB: September 1935, British

Frederick William Price Director. Address: 8 Glenmore Road, Welling, Kent, DA16 3BE. DoB: July 1926, British

The Reverend Michael Maurice Camp Director. Address: The Vicarage, 9 St Pauls Square, Bromley, Kent, BR2 0XH. DoB: February 1952, British

The Rev Joseph Stephen King Director. Address: The Vicarage, 48 Old Road East, Gravesend, Kent, DA12 1NR. DoB: September 1939, British

Gladys Olive King Director. Address: 183 Main Road, Sundridge, Sevenoaks, Kent, TN14 6EH. DoB: June 1920, British

The Reverend Keith Christopher Blackburn Director. Address: 31 Billings Hill Shaw, Hartley, Longfield, Kent, DA3 8EU. DoB: April 1939, British

Patricia Gill Iveson Director. Address: Branksome, Church Hill Wilmingham, Dartford, Kent, DA2 7EH. DoB: August 1935, British

Hazel Mary Chiswell Director. Address: 161 Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8JD. DoB: September 1944, British

The Reverend David Alexander Sellars Herbert Director. Address: St Georges Vicarage, Bickley Park Road, Bromley, Kent, BR1 2BE. DoB: April 1939, British

Beryl Anne Scott Director. Address: Southfields Lake Street, Mayfield, East Sussex, TN20 6PP. DoB: May 1933, British

The Reverend Canon Edward Robert Turner Secretary. Address: Rochester Diocesan Board Of Educatio, N St Nicholas Church Boley Hill, Rochester, Kent, NE1 1SL. DoB:

Mary Elizabeth Hawes Director. Address: 7 St Johns Road, London, SE20 7EF. DoB: July 1956, British

Reverend James Samuel Bell Director. Address: High Trees Bourne Lane, Tonbridge, Kent, TN9 1LG. DoB: August 1940, British

The Reverend John Gilbert Goulding Director. Address: Springwood 50 Copperfields, Kemsing, Sevenoaks, Kent, TN15 6QG. DoB: November 1929, British

Christopher Richard Gaster Director. Address: 16 Kelsey Way, Beckenham, Kent, BR3 3LL. DoB: February 1944, British

The Reverend Julian Frost Director. Address: St Pauls Vicarage, Brackley Road, Beckenham, Kent, BR3 1RB. DoB: January 1936, British

Charlotte Rosemary Brewster Director. Address: 4 Damon Close, Sidcup, Kent, DA14 4HP. DoB: June 1959, British

Keith Ferrin Director. Address: Heatherbank Woodgate Lane, Maidstone Road Borden, Sittingbourne, Kent, ME9 7QB. DoB: November 1945, British

Olive Noreen Everard Director. Address: 14 Dene Drive, Orpington, Kent, BR6 9EB. DoB: April 1930, British

The Reverend Canon Edward Robert Turner Director. Address: C/O The Diocesan Office, St Nicholas Church Boley Hill, Rochester, Kent, ME1 1SL. DoB: September 1937, British

The Reverend David Vyvyan Cossar Director. Address: The Vicarage 1 Hurst Road, Sidcup, Kent, DA15 9AE. DoB: December 1934, British

Ruth Margaret Webster Director. Address: 5 Rosehill Walk, Tunbridge Wells, Kent, TN1 1HL. DoB: December 1931, British

Diane Carole Welch Director. Address: 30 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB: October 1944, British

Gloria Florence Burns Director. Address: 273 London Road, Rainham, Gillingham, Kent, ME8 6YS. DoB: August 1926, British

The Venerable Garth Norman Director. Address: C/O Diocesan Office, St Nicholas Church Boley Hill, Rochester, Kent, ME1 1SL. DoB: November 1938, British

The Reverend Henry Anthony Atherton Director. Address: 1 Lake Avenue, Bromley, Kent, BR1 4EN. DoB: February 1944, British

Sheila Aileen Nisbet Evans Director. Address: 20 Upper Mill, Wateringbury, Maidstone, Kent, ME18 5PD. DoB: June 1932, British

David Lawrence Maxwell Director. Address: 14 Honeypot Close, Frindsbury, Rochester, Kent, ME2 3DU. DoB: November 1939, British

Derek Shelbrooke Director. Address: 60 Timber Bank Vigo Village, Meopham, Gravesend, Kent, DA13 0SE. DoB: April 1946, British

Anne Cecely Pilgrim Director. Address: 156 Southwood Road, Rusthall, Tunbridge Wells, Kent, TN4 8UX. DoB: April 1929, British

The Reverend Antony Peter Pinchin Director. Address: The Vicarage Hermitage Road, Higham, Rochester, Kent, ME3 7NE. DoB: September 1957, British

Peter Grahm Henry Law Director. Address: C/O Diocesan Office, St Nicholas Church Boley Hill, Rochester, Kent, ME1 1SL. DoB: March 1940, British

Julian Mathew Wiseman Director. Address: 5 Connaught Road, Chatham, Kent, ME4 5DJ. DoB: January 1964, British

Jobs in Incorporated Rochester Diocesan Board Of Education vacancies. Career and practice on Incorporated Rochester Diocesan Board Of Education. Working and traineeship

Sorry, now on Incorporated Rochester Diocesan Board Of Education all vacancies is closed.

Responds for Incorporated Rochester Diocesan Board Of Education on FaceBook

Read more comments for Incorporated Rochester Diocesan Board Of Education. Leave a respond Incorporated Rochester Diocesan Board Of Education in social networks. Incorporated Rochester Diocesan Board Of Education on Facebook and Google+, LinkedIn, MySpace

Address Incorporated Rochester Diocesan Board Of Education on google map

Other similar UK companies as Incorporated Rochester Diocesan Board Of Education: Zebedee Asset Management Limited | 10 Basildon Crt Ltd | Elmgulf Limited | Lone Eagle Securities Limited | Ecclesbourne Close Residents Association Limited

00046014 - company registration number of Incorporated Rochester Diocesan Board Of Education. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on November 19, 1895. The firm has been present in this business for one hundred and twenty one years. This firm is gotten hold of 1 The Sanctuary Westminster in London. The head office zip code assigned is SW1P 3JS. This firm Standard Industrial Classification Code is 85600 and their NACE code stands for Educational support services. 31st December 2014 is the last time when company accounts were filed. For over 121 years, Incorporated Rochester Diocesan Board Of Education has been one of the powerhouses of this field of business.

The company was registered as a charity on 1994/01/14. It operates under charity registration number 1031550. The range of their area of benefit is church of england diocese of rochester. They operate in Kent, Medway, Bromley and Bexley. Their trustees committee features twenty one members: David Wilson Bridger, Ven Clive Mansell, Christopher Town, Ian Collins and Catherine Margaret York, to namea few. As for the charity's financial statement, their most successful year was 2009 when they earned 455,121 pounds and they spent 521,199 pounds. Incorporated Rochester Diocesan Board Of Education focuses on training and education. It strives to help the youngest. It tries to help these beneficiaries by providing human resources and providing facilities, buildings and open spaces. If you wish to know anything else about the company's activities, dial them on this number 01634 560019 or go to their website. If you wish to know anything else about the company's activities, mail them on this e-mail [email protected] or go to their website.

David Hurt, Ann-Marie Jefferys, Reverend Julie Bowen and 21 others listed below are registered as the firm's directors and have been expanding the company for one year. To increase its productivity, since 2011 this limited company has been making use of Alexander James Tear, who's been in charge of making sure that the firm follows with both legislation and regulation.