Unicorn School Limited(the)

All UK companiesEducationUnicorn School Limited(the)

Primary education

Unicorn School Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 238 Kew Road Richmond TW9 3JX Surrey

Phone: +44-24 4154174

Fax: +44-24 4154174

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Unicorn School Limited(the)"? - send email to us!

Unicorn School Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Unicorn School Limited(the).

Registration data Unicorn School Limited(the)

Register date: 1970-11-09

Register number: 00993831

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

Get full report form global database UK for Unicorn School Limited(the)

Owner, director, manager of Unicorn School Limited(the)

Paul O'neill Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: September 1970, British

Sonya Judith Clara Branch Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: June 1974, British

Geoffrey Cyril Bayliss Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: February 1944, British

Nicholas Jeffrey Wright Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: April 1973, Australian

Victoria Marie Woodhatch-stuart Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: October 1969, British

Philip Hinton Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: November 1967, British

Michael Peregrine Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: October 1967, British

Elizabeth Ann Mcginn Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: June 1968, British

Fiona Christine Timmis Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: April 1944, British

Anthony Colin Julius Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: November 1970, British

Paul Rathbone Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: November 1962, British

Charles Frederick Wynn Mathias Secretary. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB:

John Paul Collenette Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: March 1958, British

Adrian Edward Floyd Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: August 1967, British

Anne Elizabeth Fowler Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: October 1962, British

Philip Vincent Cottam Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: September 1948, British

James Duncan Wallace Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: October 1974, British

Kathryn Adam Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: December 1961, British

The Hon Giles Wigoder Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: August 1963, British

Nicholas Paul Woolf Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: November 1952, British

Valerie Mary Wilmot Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: July 1962, British

Timothy John Wort Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: October 1962, British

Timothy James Harper Director. Address: 64 Kew Road, Richmond, Surrey, TW9 2PQ. DoB: May 1970, British

Caroline Anne Patricia Barrington Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: May 1960, British

David Roger Julian Lester Director. Address: 11 Ennerdale Road, Kew, Surrey, TW9 3PG. DoB: April 1966, Uk

David Michael Kenningham Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: October 1962, British

Ian Stewart Elliott Director. Address: 52 Ailsa Avenue, Twickenham, Middlesex, TW1 1NG. DoB: August 1944, British

Victoria Hastings Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: December 1966, British

Ian Michael Curtis Hunter Director. Address: 9 Defoe Avenue, Richmond, Surrey, TW9 4DL. DoB: September 1963, British

David Keith Snedden Director. Address: 26 Chelwood Gardens, Kew, Richmond Upon Thames, Surrey, TW9 4JQ. DoB: July 1961, British

Marjorie Mary Curry Secretary. Address: 17 Broom Water, Teddington, Middlesex, TW11 9QJ. DoB:

Stephen John Mitchell Director. Address: 194 Kew Road, Kew, Richmond, Surrey, TW9 2AS. DoB: November 1958, British

Rupert John Obholzer Director. Address: 238 Kew Road, Richmond, Surrey, TW9 3JX. DoB: March 1970, British

Robert Trevor Morgan Director. Address: 18 Spencer Road, Chiswick, London, W4 3SN. DoB: May 1957, British

Caroline Elaine Redler Director. Address: 5 Belgrave Road, Barnes, London, SW13 9NS. DoB: September 1959, Canadian

Claudia Emily Golden Director. Address: 32 Grantham Road, Chiswick, London, W4 2RS. DoB: September 1966, British

Sally May Harper Director. Address: 2 Berwyn Road, Richmond, Surrey, TW10 5BS. DoB: March 1950, British

Joanna Katherine Sacks Director. Address: 20 Elm Bank Gardens, Barnes, London, SW13 0NT. DoB: May 1963, British

Edmond William Warner Director. Address: Ennerdale Road, Richmond, Surrey, TW9 3PE, United Kingdom. DoB: August 1963, British

Helen Stephanie Linford Day Director. Address: 34 Pensford Avenue, Kew, Richmond, Surrey, TW9 4HP. DoB: November 1955, British

Andrew Christopher Livesey Director. Address: 17 Halford Road, Richmond, Surrey, TW10 6AW. DoB: January 1959, British

Charlotte Mary Elizabeth Barney Director. Address: 39 Burlington Avenue, Kew, Surrey, TW9 4DG. DoB: June 1954, British

Fiona Mulliner Director. Address: 121 Castelnau, Barnes, SW13 9EL. DoB: March 1964, British

Hazel Eloisa Wedderburn Director. Address: 13 Rothesay Avenue, Richmond, Surrey, TW10 5EB. DoB: October 1952, British

Susan Jane Howe Director. Address: Flat 1, 15 High Park Road, Richmond, Surrey, TW9 4BL. DoB: May 1959, British

Warwick Reginald-John Beales Director. Address: 18 Layton Place, Kew, Richmond, Surrey, TW9 3PP. DoB: January 1959, British

Mary Elizabeth Tyler Director. Address: 11 Cumberland Road, Richmond, Surrey, TW9 3HJ. DoB: November 1959, British

Peter Maurice Tomkins Director. Address: Pagoda House 184 Kew Road, Richmond, Surrey, TW9 2AS. DoB: November 1941, British

Nicholas Paul Bertoltti Director. Address: 23 Lichfield Road, Richmond, Surrey, TW9 3JR. DoB: March 1962, British

Timothy David Jenkins Director. Address: 61 Nassau Road, London, SW13 9QG. DoB: September 1948, British

Richard Silbermann Director. Address: 11 Lichfield Road, Kew, Richmond, Surrey, TW9 3JR. DoB: March 1957, British

Sally Jane Davis Director. Address: 19 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ. DoB: February 1947, British

John Collenette Director. Address: 47 King George Square, Richmond, Surrey, TW10 6LF. DoB: March 1958, British

Caroline Philippa Compston Director. Address: 21 Grove Park Terrace, Chiswick, London, W4 3QE. DoB: August 1946, British

Frederick Charles Satow Director. Address: 4, The Avenue, Kew, Richmond, Surrey, TW9 2AJ. DoB: June 1957, British

Charlotte Anne Shipton Director. Address: 18 Lichfield Road, Kew, Richmond, Surrey, TW9 3JR. DoB: September 1955, British

Rosemary Margaret Baines Director. Address: 17 Cumberland Road, Kew, Surrey, TW9 3HJ. DoB: January 1955, British

Joseph Paul Dalton Director. Address: 19 Avenue Road, Hampton, Middlesex, TW12 2BH. DoB: October 1936, British

Kennan David Michel Director. Address: 2 Eversfield Road, Richmond, Surrey, TW9 2AP. DoB: March 1952, British

Carien Pot Director. Address: 21 Lichfield Road, Kew, Richmond, Surrey, TW9 3JR. DoB: April 1957, Dutch

Loretta Prentice Director. Address: 3 Rothesay Avenue, Richmond, Surrey, TW10 5EB. DoB: August 1954, British

Jeremy Patrick Arnold Director. Address: 1 Pentire Close, Shores Road, Woking, Surrey, GU21 4PZ. DoB: January 1959, British

Bryan Churcher Director. Address: 10 Hartington Road, London, W4 3UA. DoB: June 1946, British

Anne Rosemary Brereton Champness Director. Address: 24 Herons Place, Isleworth, Middlesex, TW7 7BE. DoB: n\a, British

Eric Leslie Burrows Director. Address: 15 Trafalgar Road, Twickenham, TW2 5EJ. DoB: March 1950, British

Jane Margaret Weldon Director. Address: 10 The Avenue, Kew, Surrey, TW9 2AJ. DoB: October 1951, British

Peter William Guy Egerton-smith Director. Address: 27 Bushwood Road, Richmond, Surrey, TW9 3BG. DoB: August 1946, British

Director Ann Lynette Singer Director. Address: 98 Mortlake Road, Kew, Richmond, Surrey, TW9 4AS. DoB: July 1948, British

John Smith Director. Address: The Cottage Meredyth Road, Barnes, London, SW13 0DY. DoB: February 1938, British

Caroline Boyd Director. Address: 29 Marlborough Road, Richmond, Surrey, TW10 6JT. DoB: August 1952, British

Richard Winton Taylor Director. Address: 70 Grove Park Road, Chiswick, London, W4 3QA. DoB: May 1947, British

Susan Caroline Ellen Director. Address: 47 Ennerdale Road, Kew, Richmond, Surrey, TW9 2DN. DoB: December 1948, British

Katherine Philpot Director. Address: 25 Ennerdale Road, Richmond, Surrey, TW9 3PE. DoB: January 1947, British

David Brend Director. Address: Echt Lodge, Lion Gate Gardens, Richmond, Surrey, TW9 2DF. DoB: September 1946, British

Roderick Brown Director. Address: 23 Taylor Avenue, Kew, Richmond, Surrey, TW9 4EB. DoB: January 1951, British

Garth Kevin Patrick Watkins Director. Address: 12 Milnthorpe Road, London, W4 3DX. DoB: April 1948, British

Catherine Mackintosh Director. Address: 21 Larkfield Road, Richmond, Surrey, TW9 2PG. DoB: July 1953, British

Helen Gillingwater Director. Address: The Wall House, 2 Lichfield Road Kew, Richmond, Surrey, TW9 3JR. DoB: May 1955, British

David Currell Director. Address: 16 Ellenborough Place, London, SW15 5LZ. DoB: n\a, British

Jennifer Leigh Mitchell Director. Address: 14 Vine Road, Barnes, London, SW13 0NE. DoB: December 1948, British

David Randolph Michell Dunbar Secretary. Address: The Hermitage 193 Lower Road, Great Bookham, Surrey, KT23 4AU. DoB: October 1938, British

Minette Rice-edwards Director. Address: Ham House Stables, Ham, Surrey, TW10. DoB: September 1946, British

Jobs in Unicorn School Limited(the) vacancies. Career and practice on Unicorn School Limited(the). Working and traineeship

Helpdesk. From GBP 1200

Carpenter. From GBP 2500

Responds for Unicorn School Limited(the) on FaceBook

Read more comments for Unicorn School Limited(the). Leave a respond Unicorn School Limited(the) in social networks. Unicorn School Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Unicorn School Limited(the) on google map

Other similar UK companies as Unicorn School Limited(the): 13a Limited | Lochside Limited | Wp Hinckley Ltd | Wonderland (uk) Limited | Cherry Tree Holdings Limited

This business is registered in Surrey with reg. no. 00993831. The company was set up in the year 1970. The headquarters of the firm is located at 238 Kew Road Richmond. The post code is TW9 3JX. The company declared SIC number is 85200 which means Primary education. The business most recent financial reports cover the period up to 2015-08-31 and the most recent annual return information was submitted on 2016-03-21. Ever since the company began in this field of business 46 years ago, this company has managed to sustain its impressive level of success.

Our info describing this specific company's executives shows that there are fifteen directors: Paul O'neill, Sonya Judith Clara Branch, Geoffrey Cyril Bayliss and 12 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on Tuesday 17th March 2015, Thursday 13th November 2014 and Tuesday 18th March 2014. Moreover, the director's duties are constantly supported by a secretary - Charles Frederick Wynn Mathias, from who was chosen by the company in 2011.