Port Regis School Limited

All UK companiesEducationPort Regis School Limited

Primary education

Port Regis School Limited contacts: address, phone, fax, email, website, shedule

Address: Motcombe House, Motcombe Park Shaftesbury SP7 9QA Dorset

Phone: 01747 857802

Fax: 01747 857802

Email: [email protected]

Website:

Shedule:

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

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

Registration data Port Regis School Limited

Register date: 1947-08-08

Register number: 00440436

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

Get full report form global database UK for Port Regis School Limited

Owner, director, manager of Port Regis School Limited

James Stevenson Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: March 1962, British

Hugh Dean Cocke Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: April 1955, British

Lady Cathryn Cayley Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: May 1965, British

Jeremy John Hamer Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: May 1952, British

Louisa Spicer Secretary. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB:

Mark Aichroth Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: August 1963, British

Gavin Matthew White Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: January 1968, British

Bettina Sayer Oppenheim Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: August 1979, British

William James Rufus Gething Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: March 1959, British

Oliver Hawkins Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: August 1976, British

Craig Considine Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: June 1959, New Zealander

Judy Williamson Director. Address: Grove House, Semley, Shaftesbury, Dorset, SP7 9AP, England. DoB: May 1954, British

Stephen Edlmann Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: March 1954, British

Anthony Oswald Cumine Director. Address: Sandpitts Farm, Gastard, Corsham, Wiltshire, SN13 9QW. DoB: June 1955, British

Claire Felicity Macdonald Director. Address: Donhead House, Barkers Hill, Donhead St. Andrew, Shaftesbury, Dorset, SP7 9EB. DoB: May 1953, British

Christopher John Holloway Director. Address: Aislaby, Cucklington, Wincanton, Somerset, BA9 9QW. DoB: May 1946, British

Anthony Hugh Beadles Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: September 1940, British

Lesley Anne Macdonagh Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: April 1952, British

Diana Elizabeth Watkins Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: July 1948, British

Nicholas Henry Wyard Gooch Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: July 1966, British

Dr Frances Da Cunha Director. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: February 1958, British

Nicola Margaret Miller Secretary. Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA. DoB: November 1966, British

Crispin Simon Director. Address: Cotte Farm, Combe Hay, Bath, Avon, BA2 7EG. DoB: March 1958, British

Ivar Andreas Robert John Grey Director. Address: 1 Clos Cefn Bychan, Pentyrch, Cardiff, CF15 9PF. DoB: December 1947, British

Rokeya Dangor Director. Address: 211 Wimbledon Park Road, London, SW18 5RH. DoB: February 1965, British

Jonathan Clive Moody Secretary. Address: 43 Fallowfield Drive, Barton Under Needwood, Staffordshire, DE13 8DH. DoB: June 1951, British

Victoria Scarborough Director. Address: Le Hurel La Rue Du Tas De Geon, Trinity, Jersey, JE3 5AN. DoB: February 1952, British

Maureen Willson Director. Address: St. Josephs Field, Taunton, Somerset, TA1 3TF. DoB: August 1939, British

George Patrick Balfour Director. Address: 6 Lansdowne Crescent, London, W11 2NH. DoB: September 1941, British

Simon Robert Valentine Pomeroy Director. Address: Duddle Farm, Bockhampton, Dorchester, Dorset, DT2 8QL. DoB: June 1943, British

Anthony Hugh Beadles Director. Address: Chaff Barn Downyard, Compton Pauncefoot, Yeovil, Somerset, BA22 7EL. DoB: September 1940, British

Nigel Geoffrey Over Director. Address: Littleton House West, Blandford St. Mary, Blandford Forum, Dorset, DT11 9NA. DoB: September 1959, British

Roger Samuel Trafford Director. Address: Greystones, Lower End, Alvescot, Bampton, Oxfordshire, OX18 2QA. DoB: February 1939, British

Bruce Gyngell Director. Address: 57 Oakley Street, London, SW3 5HB. DoB: July 1929, Australian

Lady Joan Ena Appleyard Director. Address: Vine Cottage, Old Vicarage Lane, King's Somborne, Hampshire, SO20 6PZ. DoB: August 1946, British

Sarah Kwiatkowski Director. Address: Home Farm, Horsington, Templecombe, Somerset, BA8 0EG. DoB: May 1948, British

Donald George Fowler-watt Director. Address: Brocks Hill, Walderton, Chichester, West Sussex, PO18 9EA. DoB: May 1937, British

Lucilla Mary Nelson Director. Address: Forest Lodge, Pen Selwood, Wincanton, Somerset, BA9 8LL. DoB: July 1955, British

Robert Michael John Keene Director. Address: Manor House, Compton Pauncefoot, Yeovil, Somerset, BA22 7EL. DoB: August 1943, British

Mark Andrew Vaughan-lee Director. Address: Catsley, Catsley Lane, Corscombe, Dorchester, Dorset, DT2 0NR. DoB: November 1945, British

Robin Neville Farrington Director. Address: Manor Farm House, Lower Zeals, Warminster, Wiltshire, BA12 6LS. DoB: July 1928, British

James Hele Director. Address: Hillside Hawkesdene Lane, Shaftesbury, Dorset, SP7 8EX. DoB: July 1926, British

Diana Dilworth Lapping Director. Address: Lower Bubblewell, Chapel Lane, Minchinghampton, GL6 9DL. DoB: September 1944, British

Lady Margadale Director. Address: Fonthill House, Tisbury, Salisbury, Wiltshire, SP3 5SA. DoB: April 1932, British

David Michael Price Director. Address: Little Monnington The Cliff, Bryanston, Blandford, Dorset, DT11 0PP. DoB: July 1949, British

David Antony Raeburn Director. Address: Haling House 38 Haling Park Road, South Croydon, Surrey, CR2 6NE. DoB: May 1927, British

Stephen Thomas Rutter Director. Address: 2 Bimport, Shaftesbury, Dorset, SP7 8AY. DoB: April 1927, British

Gordon Hubert Melville Scutt Director. Address: Humbly Grove, South Warnborough, Hook, Hampshire, RG29 1RY. DoB: May 1939, British

His David Maclaren Director. Address: Webster Clouds Cottage, Milton East Knoyle, Salisbury, Wiltshire. DoB: December 1937, British

Sir Hugh Patrick Cunningham Director. Address: Brickyard Farm, East Knoyle, Salisbury, Wiltshire, SP3 6BP. DoB: November 1921, British

Thomas David Wheare Director. Address: 63 Chapel Lane, Zeals, Warminster, Wiltshire, BA12 6NP. DoB: October 1944, British

Dr Humphrey Calwell Director. Address: Thames House, Marlow, Bucks, SL7 1QB. DoB: March 1925, British

Peter Murray Austin Director. Address: Dolphin Cottage 93 South Parade, West Kirby, Wirral, Merseyside, L48 0RR. DoB: April 1921, British

Victor James Roberts Secretary. Address: Bainesse Cottage, Motcombe Park, Shaftesbury, Dorset, SP7 9NS. DoB: May 1943, British

Jobs in Port Regis School Limited vacancies. Career and practice on Port Regis School Limited. Working and traineeship

Sorry, now on Port Regis School Limited all vacancies is closed.

Responds for Port Regis School Limited on FaceBook

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

Address Port Regis School Limited on google map

Other similar UK companies as Port Regis School Limited: Henry Burke Building Limited | Mkm Construction Limited | Mjr Electrical Services Limited | J N Piling Limited | Walters Land (barry) Limited

The firm is widely known under the name of Port Regis School Limited. It was established 69 years ago and was registered with 00440436 as the reg. no.. The registered office of the firm is registered in Dorset. You can reach them at Motcombe House, Motcombe Park, Shaftesbury. The firm is registered with SIC code 85200 - Primary education. 2015-08-31 is the last time when the accounts were filed. Port Regis School Ltd is an ideal example that a business can constantly deliver the highest quality of services for over sixty nine years and enjoy a constant satisfactory results.

The firm is registered in Food Standards agency as an school, college or university food operator. Its FHRSID is 36865. It reports to North Dorset and its last food inspection was carried out on 2015-02-26 , North Dorset, SP7 9QA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

The firm became a charity on 1963-09-04. Its charity registration number is 306218. The range of the company's area of benefit is dorset and it works in many towns across Throughout England And Wales. The firm's board of trustees features fourteen people: Anthony Oswald Cumine, Claire Felicity Macdonald, Ivar Andreas Robert John Grey, Nigel Geoffrey Over and Diana Watkins, to name a few of them. As regards the charity's financial summary, their most prosperous period was in 2009 when their income was 7,637,191 pounds and their spendings were 7,454,573 pounds. Port Regis School Ltd concentrates its efforts on education and training and education and training. It works to help children or youth, children or youth. It tries to help these agents by the means of making grants to individuals, providing buildings, facilities or open spaces and providing open spaces, buildings and facilities. If you would like to find out anything else about the corporation's undertakings, call them on the following number 01747 857802 or go to their official website. If you would like to find out anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their official website.

For the firm, most of director's duties have so far been done by James Stevenson, Hugh Dean Cocke, Lady Cathryn Cayley and 12 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these fifteen individuals, Christopher John Holloway has worked for the firm for the longest period of time, having become a vital addition to directors' team in November 1995. Moreover, the director's responsibilities are regularly aided by a secretary - Louisa Spicer, from who found employment in the firm on 2015-09-15.