Ripley Court Educational Trust Limited

All UK companiesEducationRipley Court Educational Trust Limited

General secondary education

Primary education

Pre-primary education

Ripley Court Educational Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Robin Hood Lane Sutton SM1 2SW Surrey

Phone: 01483 225217

Fax: 01483 225217

Email: [email protected]

Website:

Shedule:

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

Ripley Court Educational Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ripley Court Educational Trust Limited.

Registration data Ripley Court Educational Trust Limited

Register date: 1967-08-03

Register number: 00912345

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

Get full report form global database UK for Ripley Court Educational Trust Limited

Owner, director, manager of Ripley Court Educational Trust Limited

Caroline Frances St-gallay Director. Address: Rose Lane, Ripley, Woking, Surrey, GU23 6NE, England. DoB: September 1971, British

Jonathan Searle Director. Address: Downs Drive, Guildford, Surrey, GU1 2WH, England. DoB: September 1968, British

Carolynn Susan Davies-shatz Director. Address: Oakdale Road, Weybridge, Surrey, KT13 8ET, England. DoB: May 1966, British

Joanna Susan Alexandra Denham Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: October 1963, British

Kerry Webb Secretary. Address: Rose Lane, Ripley, Woking, Surrey, GU23 6NE, United Kingdom. DoB:

Stephanie Jane Webster Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: March 1950, British

Dr Sara Maxwell Coe Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: April 1965, British

Rosemary Ann Wood Director. Address: Chequers The Street, West Clandon, Guildford, Surrey, GU4 7TG. DoB: June 1944, British

John Adrian Evans Director. Address: Trewince Road, Raynes Park, London, SW20 8RD. DoB: June 1947, British

Desmond Brian Mccann Director. Address: Cricketshill House, Potters End Send, Woking, Surrey, GU23 7JH. DoB: February 1949, British

John Alfred Simpson Director. Address: Ravensworth 12 Bridgehill Close, Guildford, Surrey, GU2 6BA. DoB: July 1951, British

Jennifer Mary Wicks Director. Address: Steeple Aston Lime Grove, West Clandon, Guildford, Surrey, GU4 7UT. DoB: September 1945, British

Lucy Hurford Secretary. Address: Farley Green, Albury, Surrey, GU5 9DN. DoB:

Valerie Jane Harris Director. Address: Cedar House, High Street Ripley, Woking, Surrey, GU23 6AE. DoB: October 1958, British

David Graham Remington Secretary. Address: 14 Abbots Close, Guildford, Surrey, GU2 7RW. DoB:

Peter Lockhart Armitage Director. Address: Longmead Highfields, East Horsley, Leatherhead, Surrey, KT24 5AA. DoB: January 1949, British

Michael John England Director. Address: Good Hope Cottage, Sheerwater Avenue Woodham, Weybridge, Surrey, KT15 3DS. DoB: January 1948, British

Stephen Michael Bishop Director. Address: Hill View Grove Heath North, Ripley, Woking, Surrey, GU23 6EN. DoB: October 1954, British

Dr Lorraine Susan Kendrick Linton Director. Address: Bridgefield, Farnham, Surrey, GU9 8AN. DoB: October 1952, British

Paul Timothy Richards Director. Address: Lower Sunnyside Cottage, Grenville Road, Shackleford, Godalming, Surrey, GU8 6AG. DoB: June 1947, British

Colin Holloway Director. Address: 205 Cottenham Park Road, London, SW20 0SY. DoB: September 1936, British

Geraldine Ann Bushell Secretary. Address: 22 Hawthorn Road, Send Marsh, Woking, Surrey, GU23 6LH. DoB:

Kenneth Clark Stanners Director. Address: 6 Saint Andrews Gate, Heathside Road, Woking, Surrey, GU22 7LJ. DoB: September 1945, British

Keith Michel Director. Address: Thatchdale Pennymead Drive, East Horsley, Leatherhead, Surrey, KT24 5AH. DoB: May 1948, British

Peter Charles Lander Director. Address: Doric Castle Road, Woking, Surrey, GU21 4ES. DoB: April 1936, British

Roland Sperryn-jones Director. Address: Burhou 8 The Gateway, Woodham, Woking, Surrey, GU21 5SL. DoB: February 1946, British

Ulrike Dudgeon Secretary. Address: Ripley Court School Rose Lane, Ripley, Woking, Surrey, GU23 6NE. DoB:

John William Neville Dudgeon Director. Address: Ripley Court School Rose Lane, Ripley, Woking, Surrey, GU23 6NE. DoB: November 1940, Irish

Anthony Guy Grantly Lewis Director. Address: Burchetts Wood, Lower Moushill Lane, Milford, Surrey, GU8 5JX. DoB: May 1946, British

Ian Charles Gilroy Director. Address: Noddings Farm, Chiddingfold, Surrey, GU8. DoB: June 1936, British

Ian Gordon Booth Director. Address: Stable Cottage Edge Barton, Branscombe, Devon, EX12 3BW. DoB: November 1931, British

Neil Mc Gregor-wood Director. Address: 14 Priory Road, Chichester, West Sussex, PO19 1NS. DoB: December 1926, British

Peter Richard Scott Director. Address: Norrells House Send Barns Lane, Send, Woking, Surrey, GU23 7BT. DoB: March 1950, British

Jobs in Ripley Court Educational Trust Limited vacancies. Career and practice on Ripley Court Educational Trust Limited. Working and traineeship

Driver. From GBP 2300

Electrical Supervisor. From GBP 2000

Carpenter. From GBP 2600

Other personal. From GBP 1000

Controller. From GBP 2100

Tester. From GBP 4000

Responds for Ripley Court Educational Trust Limited on FaceBook

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

Address Ripley Court Educational Trust Limited on google map

Other similar UK companies as Ripley Court Educational Trust Limited: Bowdon Contracts & Design Limited | Berongate Limited | Wagjiani Builders Limited | Cammarson Limited | Hunter Dean Developments Limited

The company is registered in Surrey under the ID 00912345. This firm was registered in the year 1967. The office of the company is situated at 5 Robin Hood Lane Sutton. The postal code for this address is SM1 2SW. The enterprise is registered with SIC code 85310 , that means General secondary education. Ripley Court Educational Trust Ltd reported its account information up till 2015-08-31. The business most recent annual return information was filed on 2016-06-28. 49 years of presence in this particular field comes to full flow with Ripley Court Educational Trust Ltd as they managed to keep their clients happy through all the years.

The company became a charity on 27th May 1969. Its charity registration number is 312084. The range of the enterprise's area of benefit is not defined. They work in Surrey. The charity's board of trustees has ten representatives: Joanna Susan Alexandra Denham, John Simpson, Mike England, Peter Armitage and Lady Jenny Wicks, among others. As regards the charity's financial situation, their most prosperous period was in 2013 when their income was 2,615,119 pounds and their expenditures were 2,431,882 pounds. Ripley Court Educational Trust Ltd focuses on education and training and education and training. It works to improve the situation of the youngest, youth or children. It tries to help its agents by providing specific services, making grants to individuals and providing buildings, facilities or open spaces. If you would like to learn anything else about the firm's activities, call them on this number 01483 225217 or check their website. If you would like to learn anything else about the firm's activities, mail them on this e-mail [email protected] or check their website.

Current directors enumerated by this particular firm are: Caroline Frances St-gallay chosen to lead the company one year ago, Jonathan Searle chosen to lead the company on 2015-03-04, Carolynn Susan Davies-shatz chosen to lead the company on 2015-03-04 and 8 other members of the Management Board who might be found within the Company Staff section of our website. Additionally, the director's assignments are constantly supported by a secretary - Kerry Webb, from who found employment in this firm on 2012-10-15.