Staines Preparatory School Trust
Staines Preparatory School Trust contacts: address, phone, fax, email, website, shedule
Address: Kingston Smith Devonshire House EC1M 7AD 60 Goswell Road
Phone: 01784 450909
Fax: 01784 450909
Email: [email protected]
Website: www.stainesprep.co.uk
Shedule:
Incorrect data or we want add more details informations for "Staines Preparatory School Trust"? - send email to us!
Registration data Staines Preparatory School Trust
Register date: 1987-03-23
Register number: 02114440
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 Staines Preparatory School TrustOwner, director, manager of Staines Preparatory School Trust
Rachel Mclennan Secretary. Address: Gresham Road, Staines, TW18 2BT, United Kingdom. DoB:
Anthony Madigan Director. Address: Convent Lane, Cobham, Surrey, KT11 1HA, United Kingdom. DoB: September 1961, British
Penelope Austin Director. Address: Halstead Preparatory School, Woodham Rise, Woking, Surrey, GU21 4EE, United Kingdom. DoB: August 1960, British
Michael Graham Director. Address: Halliford Road, Sunbury On Thames, Middlesex, TW16 6DP, United Kingdom. DoB: May 1969, British
Matthew Hall Director. Address: Kiln Ride, Finchampstead, Wokingham, Berkshire, RG40 3JN, United Kingdom. DoB: August 1977, British
Richard Frank Adams Director. Address: Lakeside, Weybridge, Surrey, KT13 9JB, United Kingdom. DoB: March 1964, British
Mary Robinson Director. Address: Manor Park, Staines, Middlesex, TW18 4XE, United Kingdom. DoB: April 1961, British
Wendy Ransom Director. Address: Waters Drive, Staines, Middlesex, TW19 4RJ, United Kingdom. DoB: March 1967, British
Michael Bannister Director. Address: 11 Budebury Road, Staines, Middlesex, TW18 2AZ. DoB: May 1949, British
Susan Rogers Secretary. Address: Shortwood Avenue, Staines, Middlesex, TW18 4JN, United Kingdom. DoB:
Jennifer Sice Director. Address: 24 Aymers Drive, Staines, Middlesex, TW18 3LW. DoB: May 1936, British
Richard Howard Chadburn Director. Address: 3 The Barns Puttenham Lane, Shackleford, Godalming, Surrey, GU8 6BU. DoB: July 1935, British
Robert Allan Davies Director. Address: 59 Church Street, Staines, Middlesex, TW18 4XS, United Kingdom. DoB: May 1939, British
Dr. Rohit Shaunak Director. Address: 4 Waterfall Close, Virginia Water, Surrey, GU25 4QD, United Kingdom. DoB: December 1962, British
Mark Thomas Director. Address: Loring Road, Isleworth, Middlesex, TW7 6QA, United Kingdom. DoB: March 1964, British
Thomas Spencer Director. Address: Carew House, 132 Leigham Court Road, London, SW16 2RL, United Kingdom. DoB: October 1979, British
Taravat Taher-zadeh Director. Address: Elmstead Road, West Byfleet, Surrey, KT14 6JB, United Kingdom. DoB: July 1956, British
Susan Anne Ross Director. Address: 15 Post Lane, Twickenham, TW2 6NZ. DoB: August 1951, British
Peter Holloway Director. Address: Simons Walk, Englefield Green, Egham, Surrey, TW20 9SJ. DoB: July 1963, British
Kevin Walmsley Director. Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY. DoB: August 1959, British
Wendy Simmons Director. Address: 11 Crosslands, Chertsey, Surrey, KT16 9QY. DoB: n\a, British
Penelope Standen Director. Address: 17 Berkeley Mews, Thames Street, Sunbury On Thames, Middlesex, TW16 5QF. DoB: April 1943, British
Doctor Mobin Salahuddin Director. Address: 20a Long Lane, Stanwell, Staines, Middlesex, TW19 7AA. DoB: May 1956, British
Joe Cefai Director. Address: 66 Greenlands Road, Staines, Middlesex, TW18 4LR. DoB: March 1949, British
Roger Smith Director. Address: 7 The Mount, Weybridge, Surrey, KT13 9LT. DoB: March 1950, British
Martin Charles Jones Director. Address: Stalbridge Lane, Sturminster Newton, Dorset, D10 2JQ, United Kingdom. DoB: November 1952, British
Murray Richard Gibbs Director. Address: Lynwood Chase Devenish Lane, Sunningdale, Ascot, Berkshire, SL5 9QU. DoB: April 1942, British
Geoffrey Allister John Cameron Secretary. Address: 76 Frances Road, Windsor, Berkshire, SL4 3AJ. DoB: June 1941, British
Doctor Graham Curtis Jenkins Secretary. Address: 38 Richmond Road, Staines, Middlesex, TW18 2AB. DoB: November 1934, British
Geoffrey Allister John Cameron Director. Address: 76 Frances Road, Windsor, Berkshire, SL4 3AJ. DoB: June 1941, British
Susan Gawley Director. Address: 4 Broadlands Avenue, Shepperton, Middlesex, TW17 9DQ. DoB: December 1938, British
Doctor Graham Curtis Jenkins Director. Address: 38 Richmond Road, Staines, Middlesex, TW18 2AB. DoB: November 1934, British
Peter William Haynes Director. Address: Waverley Cottage, Church Street, Upton Grey, Hampshire, RG25 2RA. DoB: April 1952, British
Gordon Evans Director. Address: 39 Overdale Avenue, New Malden, Surrey, KT3 3UE. DoB: February 1926, British
John Ridd Crook Director. Address: 31 Mill Road, Twickenham, Middlesex, TW2 5HA. DoB: May 1937, British
Susan Mary Cox Director. Address: Deep Waters, Friary Island, Wraysbury, Middlesex, TW19 5JS. DoB: August 1944, British
Jobs in Staines Preparatory School Trust vacancies. Career and practice on Staines Preparatory School Trust. Working and traineeship
Fabricator. From GBP 2500
Electrician. From GBP 1700
Electrical Supervisor. From GBP 1600
Project Co-ordinator. From GBP 1200
Welder. From GBP 1500
Responds for Staines Preparatory School Trust on FaceBook
Read more comments for Staines Preparatory School Trust. Leave a respond Staines Preparatory School Trust in social networks. Staines Preparatory School Trust on Facebook and Google+, LinkedIn, MySpaceAddress Staines Preparatory School Trust on google map
Other similar UK companies as Staines Preparatory School Trust: Rsb Accountancy Practice Limited | Hartwell Engineering Consultancy Limited | Storm Lantern Limited | Quickpro Solutions Ltd | London Hotel Reservations Limited
Staines Preparatory School Trust , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in Kingston Smith, Devonshire House in 60 Goswell Road. The post code is EC1M 7AD This firm has been operating since 1987. The business reg. no. is 02114440. This firm declared SIC number is 85200 and their NACE code stands for Primary education. The business most recent filings were filed up to Monday 31st August 2015 and the latest annual return information was filed on Saturday 13th February 2016. 29 years of experience on this market comes to full flow with Staines Preparatory School Trust as they managed to keep their customers satisfied through all the years.
The company started working as a charity on Tue, 28th Apr 1987. Its charity registration number is 296691. The geographic range of their activity is the united kingdom and elsewhere and it provides aid in many towns in Surrey and Hounslow. The firm's board of trustees consists of twelve people: Richard Howard Chadburn, Susan Anne Ross Bsc F Inst P, Jennifer Margaret Sice, Robert Davies and Michael Bannister, among others. Regarding the charity's financial statement, their best period was in 2013 when they raised 3,044,719 pounds and their spendings were 2,955,417 pounds. Staines Preparatory School Trust concentrates on education and training and training and education. It works to aid children or youth, children or young people. It provides help to its recipients by the means of providing specific services and providing specific services. In order to get to know anything else about the corporation's activities, dial them on the following number 01784 450909 or go to their official website. In order to get to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.
In order to meet the requirements of the clientele, this specific business is consistently controlled by a unit of eleven directors who are, amongst the rest, Anthony Madigan, Penelope Austin and Michael Graham. Their successful cooperation has been of extreme importance to this specific business since 2015. Additionally, the director's efforts are backed by a secretary - Rachel Mclennan, from who was selected by this specific business in 2016.