Sherborne School

All UK companiesEducationSherborne School

General secondary education

Sherborne School contacts: address, phone, fax, email, website, shedule

Address: Sherborne School Abbey Road DT9 3LF Sherborne

Phone: 01935 810 501

Fax: 01935 810 501

Email: [email protected]

Website:

Shedule:

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

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

Registration data Sherborne School

Register date: 2000-05-26

Register number: 04002575

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 Sherborne School

Owner, director, manager of Sherborne School

Robert Jan Temmink Director. Address: Abbey Road, Sherborne, Dorset, DT9 3AP, England. DoB: February 1973, British

Angela Claire Lane Director. Address: Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: June 1962, British

Gillian Staley Director. Address: Abbey Road, Sherborne, Dorset, DT9 3AP, England. DoB: February 1970, British

Ian Angus Campbell Director. Address: Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: September 1949, British

Vicki Cotter Director. Address: Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: August 1980, British

Alan Charlton Director. Address: Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: June 1952, British

Matthew James Whittell Director. Address: Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: October 1964, British

Isabel Anne Cooper Burke Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: November 1956, British

Revd Canon Keith Wilkinson Director. Address: Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF. DoB: June 1948, British

Guy Andrew Hudson Director. Address: Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF. DoB: November 1962, British

Lucy Robins Secretary. Address: Cheap Street, Sherborne, Dorset, DT9 3PX, England. DoB:

George Marsh Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: May 1943, British

Robin Anthony Langley Leach Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: March 1955, British

Dr Susan Elizabeth Ball Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: April 1959, British

Roger Stewart Fidgen Director. Address: Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: May 1946, British

Michael Levick French Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: December 1947, British

Major General Patrick Anthony John Cordingley Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: October 1944, British

The Reverend Canon Eric John Woods Director. Address: The Bursary, Sherborne School, Sherborne, Dorset, DT9 3LF, England. DoB: January 1951, British

Professor Richard Hodder Williams Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: March 1943, British

Revd Gordon Parry Director. Address: Abbey Road, Sherborne, Dorset, DT9 3AP, England. DoB: March 1947, British

Bishop Graham Ralph Kings Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: October 1953, British

Professor Gillian Lesley Slater Director. Address: Strata, Canford Cliffs Road, Poole, Dorset, BH13 7ER, England. DoB: January 1949, British

Adrian Templeton Brett Secretary. Address: Milford House, Mill Lane, Barford St Michael, Oxon, OX15 0RH. DoB: n\a, British

Dr Nigel Bowles Director. Address: Woodstock Road, Oxford, Oxfordshire, OX2 6HS, United Kingdom. DoB: June 1955, British

Rupert Hugo Wynne Robson Director. Address: The Bursary, Abbey Road, Sherborne, Dorset, DT9 3LF, England. DoB: February 1961, British

Valerie Lane Fox Pitt Rivers Director. Address: The Manor House, Hinton St Mary, Sturminster Newton, Dorset, DT10 1NA. DoB: January 1939, British

Margaret Charlotte Mckenna Secretary. Address: Tower Villa, Camel Street, Marston Magna, Somerset, BA22 8DB. DoB: September 1959, British

Stephen Raphael Reynolds Edlmann Director. Address: One Silk Street, London, EC2Y 8HQ. DoB: March 1954, British

Samuel Hugh John Macdonald Director. Address: The Old Post Office, High Street, Barley, Royston, Herts, SG8 8JA. DoB: July 1971, British

The Rt Revd Timothy Martin Thornton Director. Address: Little Bailie, Sturminster Marshall, Wimborne, Dorset, BH21 4AD. DoB: April 1957, British

Hester Greenstock Director. Address: Stocoomb, Nethercoombe Lane, Sherborne, Dorset, DT9 4BU. DoB: December 1940, British

Sir Colin Renshaw Lucas Director. Address: Rhodes House, South Parks Road, Oxford, Oxfordshire, OX1 3RG. DoB: August 1940, British

Richard Martin Morgan Director. Address: Warmans, Bodenham, Salisbury, Wiltshire, SP5 4EU. DoB: June 1940, British

Fiona Hamilton Maddocks Director. Address: Dee Cottage, Headington Hill, Oxford, OX3 0BT. DoB: June 1955, British

General Sir John Finlay Willasey Wilsey Director. Address: Rivergate House, Blackbrook Park Ave, Taunton, Somerset, TA1 2PE. DoB: February 1939, British

Michael Robert Beaumont Director. Address: The Pure Drop, Glanvilles Wootton, Sherborne, Dorset, DT9 5QF. DoB: March 1944, British

Daniel Richard Burgess Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: June 1958, British

John Alan Hopkins Director. Address: 2 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA. DoB: December 1936, British

Sir John James Director. Address: West Bucknowle House, Bucknowle, Wareham, Dorset, BH20 5PQ. DoB: March 1935, British

John Dudley Galtery Kirkham Director. Address: Flamstone House, Flamstone Street Bishopstone, Salisbury, Wiltshire, SP5 4BZ. DoB: September 1935, British

Dora Margaret Morton Director. Address: Bower House 23 Richmond Road, Sherborne, Dorset, DT9 3HL. DoB: June 1937, British

The Revd Canon Dr Anthony Charles Julian Phillips Director. Address: 10 Saint Peters Hill, Flushing, Falmouth, Cornwall, TR11 5TP. DoB: June 1936, British

Christopher Charles Whiston Taylor Director. Address: 20 Saint Andrews Road, Headington, Oxford, Oxfordshire, OX3 9DL. DoB: July 1936, British

John Vintcent Director. Address: 2 St Antony's Square, Westbury, Sherborne, Dorset, DT9 3QG. DoB: November 1937, British

John Adrian Watney Director. Address: Mansard Cottage Shere Road, West Horsley, Leatherhead, Surrey, KT24 6EP. DoB: October 1943, British

Charles Richard John Eglington Director. Address: 2 Rectory Orchard, Church Road, London, SW19 5AS. DoB: August 1938, British

Col (Retired) Graeme Elder Gilchrist Director. Address: 50 Holmbush Road, Putney, London, SW15 3LE. DoB: December 1934, British

Philip John Weston Director. Address: 13 Denbigh Gardens, Richmond, Surrey, TW10 6EN. DoB: April 1938, British

Lady Catherine Margaret Godwin Williams Director. Address: Bridehead, Littlebredy, Dorchester, Dorset, DT2 9JA. DoB: November 1949, British

Hugh Parker Stewart Director. Address: Charters, The Avenue, Sherborne, Dorset, DT9 3AJ. DoB: May 1934, British

Hugh Edward Michael Barnes Director. Address: Ham Gate, Sturminster Newton, Dorset, DT10 1DF. DoB: January 1933, British

Capt Michael Fulford-dobson Director. Address: Cerne Abbey, Dorchester, Dorset, DT2 7JQ. DoB: April 1931, British

Air Commodore John Buchanan Thorne Secretary. Address: Savill House, 9 Gainsborough Drive, Sherborne, Dorset, DT9 6DS. DoB: n\a, British

Jobs in Sherborne School vacancies. Career and practice on Sherborne School. Working and traineeship

Other personal. From GBP 1100

Engineer. From GBP 2900

Responds for Sherborne School on FaceBook

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

Address Sherborne School on google map

Other similar UK companies as Sherborne School: Ashen Management Ltd | Nokkel Ltd | Foreman (north East) Limited | Ambit Services Ltd | Positive 2008 Limited

Sherborne School 's been on the British market for at least 16 years. Registered with number 04002575 in 26th May 2000, it have office at Sherborne School, Sherborne DT9 3LF. The company SIC and NACE codes are 85310 which means General secondary education. The business most recent filed account data documents were submitted for the period up to 2015-06-30 and the most current annual return was filed on 2015-06-30. It's been sixteen years for Sherborne School in this particular field, it is still in the race and is an object of envy for the competition.

The firm was registered as a charity on 2000/06/22. Its charity registration number is 1081228. The range of the enterprise's area of benefit is in or near sherborne and it operates in numerous places around Dorset. The company's board of trustees consists of seventeen representatives: George Marsh, Michael French, Roger Fidgen, Canon Eric Woods and Major General Patrick Cordingley Dso, and others. As concerns the charity's financial report, their most successful year was 2013 when they earned £24,877,000 and their expenditures were £23,592,000. Sherborne School concentrates its efforts on education and training and education and training. It works to help the youngest, youth or children. It helps its beneficiaries by the means of unspecified charitable activities and various charitable services. If you would like to know more about the charity's undertakings, call them on the following number 01935 810 501 or visit their website. If you would like to know more about the charity's undertakings, mail them on the following e-mail [email protected] or visit their website.

We have a team of eighteen directors overseeing the following company right now, specifically Robert Jan Temmink, Angela Claire Lane, Gillian Staley and 15 other directors who might be found below who have been executing the directors obligations since 2016. Moreover, the managing director's duties are regularly helped by a secretary - Lucy Robins, from who was recruited by this company 7 years ago.