Thomas Heatherley Educational Trust Limited (the)

All UK companiesEducationThomas Heatherley Educational Trust Limited (the)

Post-secondary non-tertiary education

Thomas Heatherley Educational Trust Limited (the) contacts: address, phone, fax, email, website, shedule

Address: 75 Lots Road SW10 0RN London

Phone: +44-1485 3882263

Fax: +44-1485 3882263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thomas Heatherley Educational Trust Limited (the)"? - send email to us!

Thomas Heatherley Educational Trust Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thomas Heatherley Educational Trust Limited (the).

Registration data Thomas Heatherley Educational Trust Limited (the)

Register date: 1970-04-21

Register number: 00977615

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

Get full report form global database UK for Thomas Heatherley Educational Trust Limited (the)

Owner, director, manager of Thomas Heatherley Educational Trust Limited (the)

Sharon Keenan Director. Address: Combe Down, Bath, Somerset, BA2 5DF, United Kingdom. DoB: May 1948, British

Andrew James Thompson Director. Address: Lots Road, London, SW10 0RN. DoB: February 1953, British

Robin Hazlewood Director. Address: Lots Road, London, SW10 0RN. DoB: March 1944, British

Dr Penelope Hunting Director. Address: Smith Street, London, SW3 4EP, England. DoB: February 1948, British

Charles Macdonald Director. Address: Lots Road, London, SW10 0RN. DoB: July 1972, British

David Boece Waddell Director. Address: Cheyne Walk, London, SW10 0DJ, England. DoB: June 1944, British

Lord Nicolas Gage Director. Address: Firle, Lewes, East Sussex, BN8 6LP, England. DoB: April 1934, British

Stephen Bartley Director. Address: Lots Road, London, SW10 0RN. DoB: July 1948, British

Julian Murray Director. Address: Markham Square, London, SW3 4XA. DoB: September 1939, British

John Woodruffe Eagle Director. Address: 13 Lamont Road, London, SW10 0HR. DoB: September 1952, British

Nicholas Neville Eldridge Director. Address: Calico Row, London, SW11 3TW. DoB: October 1957, British

Sharon Keenan Director. Address: The Garden Flat 2, 47 Clarendon Road, London, W11 4JD. DoB: May 1948, British

Simon Frederick Burniston Cooke Director. Address: 14 Paddenswick Road, London, W6 0UB. DoB: September 1956, British

William John Packer Director. Address: 60 Trinity Gardens, London, SW9 8DR. DoB: August 1940, British

Simon Frederick Burniston Cooke Director. Address: 14 Paddenswick Road, London, W6 0UB. DoB: September 1956, British

Nicholas Browne Director. Address: 11 Purcell House, Milman's St, London, SW10 0DE. DoB: March 1948, British

Richard Andrew Sharp Director. Address: 2 Petyt Place, London, SW3 5DJ. DoB: March 1947, British

Lynne Sayer Director. Address: Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX. DoB: January 1952, Usa

Sharon Keenan Director. Address: The Garden Flat 2, 47 Clarendon Road, London, W11 4JD. DoB: May 1948, British

Irvine Robert Cussins Bieber Director. Address: Lots Road, London, SW10 0RN. DoB: October 1940, British

Richard Hardy Burn Director. Address: 19 Lawrence Street, London, SW3 5NF. DoB: May 1938, British

Sydney William Creamer Director. Address: 25 Drayson Mews Holland Street, Kensington, London, W8 4LY. DoB: September 1924, British

Nicholas Egerton Browne Director. Address: 15 Linnet Close, Bushey, Hertfordshire, WD23 1AX. DoB: April 1949, British

Robert Begg Director. Address: 102 Ramsden Road, London, SW12 8RB. DoB: October 1959, British

Christopher Sayer Director. Address: Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX. DoB: n\a, British

Peter Edward Driscoll Director. Address: May House The Warren, Mayfield, East Sussex, TN20 6UB. DoB: March 1943, British

Nancy Raphael Director. Address: Flat 17, 99 Sloane Street, London, SW1X 9PE. DoB: January 1908, British

Samuel Bieber Director. Address: 2 Fairacres, London, SW15 5LX. DoB: n\a, British

Joan Smith Director. Address: Ayling House 16 Ayling Lane, Aldershot, Hampshire, GU11 3LZ. DoB: March 1932, British

Daphne Todd Director. Address: Salters Green Farm, Mayfield, East Sussex, TN20 6NP. DoB: March 1947, British

Gordon Middleton Director. Address: 7 South Street, Sheringham, Norfolk, NR26 8LL. DoB: November 1925, British

Robert Howard Director. Address: 38 Manor Road, Potters Bar, Hertfordshire, EN6 1DQ. DoB: March 1920, British

Mary Franks Director. Address: 13 Allingham Street, London, N1 8NX. DoB: October 1921, British

Joan Fitzwilliams Director. Address: 4 Gledhow Gardens, London, SW5 0BL. DoB: February 1915, British

John Walton Secretary. Address: 30 Park Road, Radlett, Hertfordshire, WD7 8EQ. DoB: December 1925, British

David Duncan Director. Address: 133 Rivermead Court, London, SW6 3SE. DoB: February 1923, British

Jobs in Thomas Heatherley Educational Trust Limited (the) vacancies. Career and practice on Thomas Heatherley Educational Trust Limited (the). Working and traineeship

Plumber. From GBP 2200

Tester. From GBP 3200

Welder. From GBP 1700

Controller. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 4000

Responds for Thomas Heatherley Educational Trust Limited (the) on FaceBook

Read more comments for Thomas Heatherley Educational Trust Limited (the). Leave a respond Thomas Heatherley Educational Trust Limited (the) in social networks. Thomas Heatherley Educational Trust Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address Thomas Heatherley Educational Trust Limited (the) on google map

Other similar UK companies as Thomas Heatherley Educational Trust Limited (the): Newline (uk) Ltd | Design Interiors (soft Furnishings) Limited | Technoshade Ltd | D T B Panther Trikes Limited | Harvey Boyd Trading Limited

Thomas Heatherley Educational Trust Limited (the) with Companies House Reg No. 00977615 has been operating on the market for fourty six years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 75 Lots Road, , London and their post code is SW10 0RN. This business SIC and NACE codes are 85410 which means Post-secondary non-tertiary education. 2015-08-31 is the last time the accounts were filed. Since the company started on the market 46 years ago, the company has sustained its impressive level of success.

When it comes to this particular company's employees register, since February 2015 there have been ten directors to name just a few: Sharon Keenan, Andrew James Thompson and Robin Hazlewood. Another limited company has been appointed as one of the secretaries of this company: Jordan Company Secretaries Limited.