Mount Kelly Foundation Governors

All UK companiesEducationMount Kelly Foundation Governors

General secondary education

Primary education

Mount Kelly Foundation Governors contacts: address, phone, fax, email, website, shedule

Address: Mount Kelly Foundation The Bursary Parkwood Road PL19 0HZ Tavistock

Phone: +44-1522 7319335

Fax: +44-1522 7319335

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mount Kelly Foundation Governors"? - send email to us!

Mount Kelly Foundation Governors detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mount Kelly Foundation Governors.

Registration data Mount Kelly Foundation Governors

Register date: 1995-06-16

Register number: 03069235

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 Mount Kelly Foundation Governors

Owner, director, manager of Mount Kelly Foundation Governors

Helen Kay Jameson Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ. DoB: September 1963, British

Amanda Jane Le Page Director. Address: Hatt, Saltash, Cornwall, PL12 6NA, United Kingdom. DoB: April 1961, British

Steven John Anthony Maltravers Webber Secretary. Address: Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB:

Ronald James Walker Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: November 1952, British

William May Somerville Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: July 1962, British

James Buller Kitson Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: February 1952, British

Kerstin Lewis Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: June 1949, British

Niel O'neill Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: August 1953, British

Philippa Carolyn Sale Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: December 1964, British

Julian Edward Rosewarne Trahair Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: November 1954, British

Dr Peter Michael Murphy Director. Address: Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: November 1959, British

Alistair Michael Grove Director. Address: Buckland Monachorum, Yelverton, Devon, PL20 7NN, England. DoB: June 1956, British

David Stuart Parlby Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: August 1954, British

Wendy Davis Director. Address: Golf Links Road, Yelverton, Devon, PL20 6BN, United Kingdom. DoB: October 1946, British

Christopher Allen Snow Director. Address: Chillaton, Lifton, Devon, PL16 0HP. DoB: April 1958, British

Keith Hollinshead Director. Address: Whitchurch Road, Horrabridge, Yelverton, Devon, PL20 7TZ, England. DoB: May 1945, British

Revd Preb Roger Carlton Director. Address: 2 Blackeven Close, Roborough, Plymouth, Devon, PL6 7AX. DoB: March 1951, British

Simon John Carder Director. Address: 50 Hermitage Road, Mannamead, Plymouth, Devon, PL3 4RY. DoB: February 1951, British

Dr Howard John Ball Director. Address: Ladock, Truro, Cornwall, TR2 4NU, England. DoB: August 1959, British

Dr Barbara Jane Vann Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: May 1948, British

Sir Charles John Patrick Lawson Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: May 1959, British

Gavin James Dominic Dollard Director. Address: Kelly College, Parkwood Road, Tavistock, Devon, PL19 0HZ. DoB: July 1950, British

Michael John Tanner Director. Address: Mount Kelly College, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: March 1951, British

Stephanie Angela Walshe Director. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB: June 1954, British

Paul Thompson Director. Address: Derriford Road, Derriford, Plymouth, PL6 8BH, United Kingdom. DoB: October 1954, British

Dr Ian Luke Director. Address: Kelly College, Parkwood Road, Tavistock, Devon, PL19 0HZ. DoB: January 1975, British

John Grenville Taylor Director. Address: Kelly College, Parkwood Road, Tavistock, Devon, PL19 0HZ. DoB: n\a, British

Alice Amanda Elisabeth Childs Director. Address: Kelly College, Parkwood Road, Tavistock, Devon, PL19 0HZ. DoB: May 1965, British

Doctor Caroline Victoria Leeson Director. Address: Drake Circus, Plymouth, Devon, PL4 8AA, United Kingdom. DoB: January 1958, English

Marilyn Sena Secretary. Address: The Bursary, Parkwood Road, Tavistock, Devon, PL19 0HZ, England. DoB:

David Phillip Jones Director. Address: Yew Tree Cottage, Folly Lane, South Cadbury, Yeovil, Somerset, LD3 8AG. DoB: November 1945, British

Graham Evan William Tudor Raikes Director. Address: Marine South, Thatcher Avenue, Torquay, Devon, TQ1 2PD. DoB: November 1957, British

District Judge Christopher John Tromans Director. Address: Chynowen, Manor Close, Tavistock, Devon, PL19 0PM. DoB: November 1942, British

Rear Admiral Richard Ibbotson Director. Address: Grenville Block Hms Drake, Devonport, Plymouth, Devon, PL2 2BG. DoB: June 1954, British

Josephine Anne Holbrook Wymer Director. Address: Hatherley Sloncome, Moretonhampstead, Newton Abbot, Devon, TQ13 8QF. DoB: October 1949, British

Robert Hutley Director. Address: 9 Bay Down, Looe, Cornwall, PL13 1NU. DoB: July 1952, British

Charles Norman Carrington Abram Director. Address: Daveys Cottage, Oakhill East Budleigh, Budleigh Salterton, Devon, EX9 7DW. DoB: June 1945, British

Annika Hedrich Secretary. Address: Newlands, Deer Park Road, Tavistock, Devon, PL19 9HF. DoB: October 1973, German

Ian Mcneill Director. Address: 10 Looseleigh Park, Derriford, Plymouth, Devon, PL6 5JL. DoB: September 1948, British

Baroness Janet Evelyn Fookes Director. Address: Delphia House 11 Branksome Road, St Leonards On Sea, East Sussex, TN38 0UA. DoB: February 1936, British

David Michael Vine Director. Address: Casa Del Rio, Lower Court Road Newton Ferrers, Plymouth, Devon, PL8 1DF. DoB: January 1939, British

Dr William John Rea Director. Address: 10 Grenofen Manor, Grenofen, Tavistock, Devon, PL19 9ES. DoB: May 1943, British

The Venerable John Rawlings John Edmund Frank Rawlings Director. Address: Blue Hills Bradley Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9EU. DoB: April 1947, British

Jill Rosemary Padmore Secretary. Address: The Old Granary, Coombe Farm, Cawsand, Cornwall, PL10 1LR. DoB: n\a, British

Michael Walter Kelham Director. Address: The Whispers Mead Lane, Wanstrow, Shepton Mallet, Somerset, BA4 4TF. DoB: February 1934, British

Nicholas Raymond Bomford Director. Address: Long Meadow House, Mill End, Coleford, Gloucestershire, GL16 8NF. DoB: January 1939, British

Elizabeth Janet Kitson Director. Address: Elfordtown, Yelverton, Devon, PL20 6HY. DoB: December 1938, British

David Robert Milford Director. Address: Crossgates, Shaugh Prior, Plymouth, Devon, PL7 5HB. DoB: April 1947, British

Aileen Cynthia Matthews Director. Address: Creek Lodge Bridgend, Noss Mayo, Plymouth, PL8 1DX. DoB: June 1931, British

Denis William Ball Director. Address: Ickham Hall, Ickham, Canterbury, Kent, CT3 1QT. DoB: October 1928, British

Elizabeth Una Loosmore Director. Address: Three Hedges, Dousland, Yelverton, Devon, PL20 6NN. DoB: October 1941, British

Terence Harold Bickley Secretary. Address: 14 Monksmead, Tavistock, Devon, PL19 8ER. DoB:

Judith Kathleen Leverton Director. Address: Beech House Tuckermarsh, Bere Alston, Yelverton, Devon, PL20 7HB. DoB: December 1946, British

Prof Peter Frederick William Preece Director. Address: 54 Blackboy Road, Exeter, Devon, EX4 6TB. DoB: June 1941, British

Peter Stanley Uzzell Director. Address: 35 Argyll Road, Exeter, Devon, EX4 4RX. DoB: October 1931, British

Theodore Luke Giffard Landon Director. Address: Great Bromley House, Great Bromley, Colchester, Essex, CO7 7TP. DoB: October 1926, British

Francis George Robson Fisher Director. Address: Craig Cottage Lower Street, Dittisham, Dartmouth, Devon, TQ6 0HY. DoB: April 1921, British

Raymond Lavers Ellis Director. Address: The Linhay 31 Russell Avenue, Plymouth, Devon, PL3 5RB. DoB: August 1930, British

Captain Michael Cecil Clapp Director. Address: Manor Farm, Broadhempston, Totnes, Devon, TQ9 6BT. DoB: February 1932, British

Richard Harold Sweet Director. Address: Garden Cottage, Ivybridge, Devon, PL21 9AB. DoB: February 1915, British

The Right Revd Geoffrey Hewlett Thompson Director. Address: The Palace, Exeter, Devon, EX1 1HY. DoB: August 1929, British

Peter Arthur Adler Director. Address: Athelney 4 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PW. DoB: February 1926, British

Christopher Rowland Morley Director. Address: Brookfield 120 Whitchurch Road, Tavistock, Devon, PL19 9BQ. DoB: December 1947, British

Anthony Arthur Hillyard Kelly Director. Address: 2 Barns Hay, Marston, Oxford, Oxfordshire, OX3 0PN. DoB: October 1922, British

Margaret Rosina Abel Director. Address: 1a Rosebarn Avenue, Exeter, Devon, EX4 6DY. DoB: July 1934, British

Evelyn Margrit Wells Director. Address: Eydon Lodge Westella Road, Yelverton, Devon, PL20 6AS. DoB: July 1949, British

John David Winckles Director. Address: Coleshayes Lodge, Lowerdown Cross, Bovey Tracey, Devon, TQ13 9LD. DoB: November 1933, British

James Humphrey George Woollcombe Director. Address: Hemerdon House, Plympton, Plymouth, Devon, PL7 5BZ. DoB: August 1925, British

John Quentin Wright Director. Address: Chollacott Park, 117 Whitchurch Road, Tavistock, Devon, PL19 9BQ. DoB: June 1940, British

Stuart John Drabble Secretary. Address: 136 Old Exeter Road, Tavistock, Devon, PL19 0JB. DoB:

Canon Arthur Cyril Mawson Director. Address: 9 The Close, Exeter, Devon, EX1 1EZ. DoB: May 1935, British

Timothy David Jackman Secretary. Address: 190 Whitchurch Road, Tavistock, Devon, PL19 9DF. DoB: October 1964, British

Timothy John Peter Emerson Director. Address: Coleraine, Yelverton, Devon, PL20 6BN. DoB: February 1942, British

Jobs in Mount Kelly Foundation Governors vacancies. Career and practice on Mount Kelly Foundation Governors. Working and traineeship

Tester. From GBP 2000

Driver. From GBP 2100

Director. From GBP 6100

Responds for Mount Kelly Foundation Governors on FaceBook

Read more comments for Mount Kelly Foundation Governors. Leave a respond Mount Kelly Foundation Governors in social networks. Mount Kelly Foundation Governors on Facebook and Google+, LinkedIn, MySpace

Address Mount Kelly Foundation Governors on google map

Other similar UK companies as Mount Kelly Foundation Governors: Sen-alexander Limited | Arundel Services Limited | David James Lettings Limited | London Town Properties Limited | Swiss Tours Limited

This business is widely known as Mount Kelly Foundation Governors. The company was originally established 21 years ago and was registered with 03069235 as its reg. no.. The registered office of the firm is located in Tavistock. You can reach it at Mount Kelly Foundation The Bursary, Parkwood Road. Despite the fact, that currently it is known as Mount Kelly Foundation Governors, the name previously was known under a different name. This firm was known as Kelly College Foundation Governors until 2014-07-08, then the name was changed to Kelly College Governors. The Last was known as took place in 2010-01-12. This business is registered with SIC code 85310 and has the NACE code: General secondary education. The company's latest financial reports cover the period up to 2015-08-31 and the most current annual return information was released on 2016-06-16. It's been twenty one years for Mount Kelly Foundation Governors in this field, it is not planning to stop growing and is an object of envy for it's competition.

Helen Kay Jameson, Amanda Jane Le Page, Ronald James Walker and 15 remaining, listed below are registered as the company's directors and have been cooperating as the Management Board since 2015. Furthermore, the director's responsibilities are regularly helped by a secretary - Steven John Anthony Maltravers Webber, from who was selected by the business in 2015.