Lambrook School Trust Limited

All UK companiesEducationLambrook School Trust Limited

Primary education

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

Address: Winkfield Row RG42 6LU Bracknell

Phone: 01344 882717

Fax: 01344 882717

Email: [email protected]

Website:

Shedule:

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

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

Registration data Lambrook School Trust Limited

Register date: 1967-02-20

Register number: 00898539

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

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

Owner, director, manager of Lambrook School Trust Limited

Graham Angus Horton Director. Address: Winkfield Row, Bracknell, Berkshire, RG42 6LU. DoB: August 1951, British

Patrick Charles Henry Burrowes Director. Address: Winkfield Row, Bracknell, Berkshire, RG42 6LU. DoB: December 1964, British

Hannah Katharine Lyman Director. Address: Winkfield Row, Winkfield Row, Bracknell, Berkshire, RG42 6LU, England. DoB: October 1965, British

Claire Hetherington Director. Address: Longwater Road, Eversley, Hook, Hampshire, RG27 0NW, England. DoB: February 1961, British

Annette Lisa Dobson Director. Address: John Archer Way, London, SW18 2TT, England. DoB: April 1970, British

Annabel Suva Nicoll Director. Address: Winkfield Row, Bracknell, Berkshire, RG42 6LU. DoB: July 1970, British

Thomas Edward Whishaw Hawkins Director. Address: Winkfield Row, Bracknell, Berkshire, RG42 6LU. DoB: March 1973, British

Emma Elizabeth Ann Mckendrick Director. Address: Cold Ash, Thatcham, Berkshire, RG18 9TT, England. DoB: June 1963, British

Christopher John Bertram Bromfield Secretary. Address: The Old Coaching House, Lacock, Chippenham, Wiltshire, SN15 2PQ. DoB: October 1950, British

Tom Beardmore Gray Director. Address: Chilston Grange, North Street, Winkfield, Windsor, SL4 4TH. DoB: October 1961, British

Donald Farquar Macleod Director. Address: 3 Merton Rise, London, NW3 3EN. DoB: April 1937, British

Dr Alan Leslie Kerbey Director. Address: Waterloo Road, Radstock, Somerset, BA3 3ER, England. DoB: November 1949, British

Simon Paul Jeremiah Cummins Director. Address: 16 Grove Hill House, Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA. DoB: July 1962, British

Charlotte Nicola Hampel Director. Address: The Manor Cottage, Coopers Hill Lane, Englefield Green, Surrey, TW20 0JX. DoB: January 1963, British

Charles Hunter Donald Director. Address: Bury Court, White Waltham, Maidenhead, Berkshire, SL6 3JF. DoB: September 1965, British

Major General Timothy Patrick Toyne Sewell Dl Director. Address: London House Mecklenburgh Square, London, WC1N 2AB. DoB: n\a, British

David John Cowley Director. Address: Cottage Farm, Upper Wield, Alresford, Hampshire, SO24 9RU. DoB: May 1948, British

Michael Richard Brock Gatenby Director. Address: 11 Norland Square, London, W11 4PX. DoB: October 1944, British

Dr Mark Richard Denny Director. Address: White Gables, Forest Green Road, Fifield, Berkshire, SL6 2NR. DoB: February 1955, British

Joanna Grant Peterkin Director. Address: 2 Parliament Street, London, SW1A 2LZ. DoB: July 1949, British

Elizabeth Carol Juffs Secretary. Address: Flemish Farm House, The Great Park, Windsor, Berkshire, SL4 2LD. DoB: n\a, British

Sir Alan Hardcastle Director. Address: 53 Wynnstay Gardens, Allen Street, London, W8 6UU. DoB: August 1933, British

Norman Donald Caskie Secretary. Address: St Aubyns Bungalow Canal Hill, Tiverton, Devon, EX16 4JA. DoB:

Stuart Alker Westley Director. Address: The Masters Lodge, Haileybury, Hertford, Hertfordshire, SG13 7NU. DoB: March 1947, British

The Reverend Canon Alan Alfred Coldwells Director. Address: 26 King Edward Street, Slough, Berkshire, SL1 2QS. DoB: January 1930, British

Madeleine Evans Director. Address: Chalk Pit House, Colley Way, Reigate, Surrey, RH2 9JH. DoB: February 1940, British

Allan Roger Godfrey Director. Address: 30 Park Crescent, Emsworth, Hampshire, PO10 7NT. DoB: December 1940, British

Ole Sigvard Kverndal Director. Address: Colgates Shoreham Lane, Halstead, Sevenoaks, Kent, TN14 7BY. DoB: November 1926, British

Dr Andrew Louis Hamilton Gailey Director. Address: House, Eton College Eton, Windsor, Berks, SL4 6DX. DoB: October 1954, British

Andrew Jamieson Breakspear Director. Address: Budds Oak, Langworthy Lane Holyport, Maidenhead, Berkshire, SL6 2HN. DoB: December 1952, British

Deborah Jane Forbes Director. Address: Queen Anne's School, Caversham, Reading, Berkshire, RG4 0DX. DoB: March 1946, British

Frederika Blair Turner Director. Address: 111 Sutherland Avenue, London, W9 2QH. DoB: March 1953, British

Diana Rose O`Dell Mackenzie-charrington Director. Address: 16 Delaford Street, London, SW6 7LT. DoB: February 1949, Australian

Geoffrey Osborne Vero Director. Address: The Old Vicarage Bagshot Road, Chobham, Woking, Surrey, GU24 8DA. DoB: January 1947, British

Judith Margaret Macfadyen Director. Address: Mathews Mead West End, Waltham St Lawrence, Reading, Berkshire, RG10 0NN. DoB: June 1946, British

Peter John Maydon Director. Address: White Cottage, North Heath Chieveley, Newbury, Berkshire, RG20 8UA. DoB: March 1942, British

Richard Martin Morgan Director. Address: Radley College, Abingdon, Oxon, OX14 2HR. DoB: June 1940, British

Charles Martin Peter Bush Director. Address: Cobthorne, West Street Oundle, Peterborough, PE8 4EF. DoB: June 1952, British

Christopher John Bertram Bromfield Secretary. Address: The Old Coaching House, Lacock, Chippenham, Wiltshire, SN15 2PQ. DoB: October 1950, British

Robert Lewis Dean Director. Address: 52 Addison Avenue, London, W11 4QP. DoB: February 1940, British

Anthony Chalmers Kidd Director. Address: Longview Cottage, Fryerning, Ingatestone, Essex, CM4 0NW. DoB: May 1924, British

Peter Granger Director. Address: Sherwood House Church Road, Windlesham, Surrey, GU20 6BH. DoB: March 1934, British

Reverend Robert John Buchanan Eddison Director. Address: Durham Lodge, Crowborough, East Sussex, TN6. DoB: September 1916, British

John Gordon William Dean Director. Address: Pithers Cottage, Lower Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG40 3TH. DoB: November 1946, British

Elisabeth Ann Knight Director. Address: Tidnock Cottage, Ashe, Basingstoke, Hampshire, RG25 3AG. DoB: June 1935, British

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

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Lambrook School Trust Limited on FaceBook

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

Address Lambrook School Trust Limited on google map

Other similar UK companies as Lambrook School Trust Limited: Blyth Properties Limited | Hern & Crabtree Limited | Pygmalion Properties Limited | Wall Park Property Co. Limited | Odyssey Leaseholders Committee Limited

Registered as 00898539 49 years ago, Lambrook School Trust Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business present registration address is Winkfield Row, Bracknell. It has been on the market under three previous names. The first listed name, Lambrook Haileybury School Trust, was switched on 2009/08/03 to Lambrook School Trust. The current name, used since 1997, is Lambrook School Trust Limited. The enterprise SIC code is 85200 and their NACE code stands for Primary education. The business latest records were submitted for the period up to 2015-07-31 and the latest annual return was filed on 2016-02-29. Fourty nine years of experience in this line of business comes to full flow with Lambrook School Trust Ltd as they managed to keep their customers satisfied throughout their long history.

The company became a charity on 1967/03/29. It works under charity registration number 309098. The range of the enterprise's activity is not defined. They work in Surrey, Buckinghamshire, Windsor And Maidenhead and Bracknell Forest. The firm's board of trustees consists of nine people: Diana Mackenzie-Charrington, Tom Beardmore-Gray, Charles Hunter Donald, Thomas Edward Winshaw Hawkins and Annette Lisa Dobson, to namea few. When it comes to the charity's financial report, their most successful period was in 2013 when their income was 7,226,489 pounds and their spendings were 5,827,882 pounds. Lambrook School Trust Ltd concentrates its efforts on education and training and education and training. It works to support children or young people, youth or children. It helps its agents by providing facilities, buildings and open spaces, providing human resources and providing human resources. If you want to get to know more about the corporation's activities, call them on the following number 01344 882717 or check their website. If you want to get to know more about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

Graham Angus Horton, Patrick Charles Henry Burrowes, Hannah Katharine Lyman and 7 other directors have been described below are the enterprise's directors and have been expanding the company since 2016. In addition, the director's efforts are bolstered by a secretary - Christopher John Bertram Bromfield, age 66, from who was chosen by the following business ten years ago.