Redcliffe School Trust Limited
Primary education
Pre-primary education
Redcliffe School Trust Limited contacts: address, phone, fax, email, website, shedule
Address: 47, Redcliffe Gardens London, SW10 9JH
Phone: 020 7352 9247
Fax: 020 7352 9247
Email: [email protected]
Website: www.redcliffeschool.com
Shedule:
Incorrect data or we want add more details informations for "Redcliffe School Trust Limited"? - send email to us!
Registration data Redcliffe School Trust Limited
Register date: 1973-09-11
Register number: 01133599
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Redcliffe School Trust LimitedOwner, director, manager of Redcliffe School Trust Limited
Geraldine Elizabeth Henriette Priscilla Engelhart Director. Address: Ifield Road, London, SW10 9AF, England. DoB: February 1969, Belgian
Rosalynd Margaret Kamaryc Director. Address: Glaziers Lane, Normandy, Guildford, Surrey, GU3 2DG, England. DoB: August 1959, British
Mark Nathan Levine Director. Address: Tregunter Road, London, SW10 9LS, England. DoB: April 1977, American
Vanessa Perrin Director. Address: 47, Redcliffe Gardens, London,, SW10 9JH. DoB: August 1973, American And French
Sarah Harriet Smith Director. Address: Holmead Road, London, England, SW6 2JE, England. DoB: December 1962, British
Georgina Cecilia Strathearn Harris Director. Address: Sedlescombe Road, London, SW6 1RF, United Kingdom. DoB: September 1969, British
Harry Biggs-davison Director. Address: Herbert Road, London, Greater London, SW19 3SH. DoB: March 1956, British
Katherine Frances Granger Stevens Secretary. Address: South Road, Twickenham, Middlesex, TW2 5NU. DoB:
Roger Patrick Flynn Director. Address: 4 Doneraile Street, Fulham, London, SW6 6EN. DoB: November 1962, British
Robert Iain Ferguson Director. Address: Redcliffe Gardens, London, SW10 9JH, England. DoB: January 1977, British
Scanes Charles Bentley Director. Address: Tilford Road, Hindhead, Surrey, GU26 6RB, England. DoB: October 1957, Uk
Pablo Burguera Arienza Director. Address: Irene Road, London, SW6 4AQ, United Kingdom. DoB: November 1970, Spanish
Suzanne Jeannette Irving Baillie Director. Address: Essex Villas, London, W8 7BN, United Kingdom. DoB: September 1967, American
Margaret Triffitt Director. Address: Marden Park, Woldingham, Caterham, Surrey, CR3 7YA, United Kingdom. DoB: June 1957, British
Henrietta Corbett Director. Address: Jubilee Place, London, SW3 3TD, United Kingdom. DoB: February 1970, British
Samantha Jane Ball Secretary. Address: 20 Marl Field Close, Worcester Park, Surrey, KT4 7NZ. DoB:
Lady Caroline Emma Mactaggart Director. Address: Red Place, London, W1K 6PL, Great Britain. DoB: April 1963, British
Arthur Timothy Lawson Cruthenden Director. Address: 462 Kings Road, London, SW10 0LG. DoB: January 1955, British
Simon Francis Neil Lalor Director. Address: 60 Lilyville Road, Fulham, London, SW6 5DW. DoB: March 1956, British
Margaret Florence Rudland Director. Address: 3 Langham Place, Chiswick, London, W4 2QL. DoB: June 1945, British
Paul Charles Cheesman Director. Address: Flat D Greenview Court, 25 Baskerville Road, London, SW18 3RP. DoB: April 1950, British
Martin George Rudolf Fielding Secretary. Address: 39 Cloncurry Street, London, SW6 6DT. DoB: n\a, British
Michael De Lacey Director. Address: 52 Hurlingham Road, London, SW6 3RQ. DoB: March 1941, British
Robert Geoffrey Sanderson Director. Address: 48 Redcliffe Road, London, SW10 9NJ. DoB: March 1931, British
Caroline Grieve Director. Address: 38 Gunterstone Road, London, W14 9BU. DoB: n\a, British
Julia Beaufoy Adlard Director. Address: 44 Doneraile Street, London, SW6 6EP. DoB: August 1958, British
Judith Kark Director. Address: 9 Clareville Grove, London, SW7 5AU. DoB: November 1961, British
Leopold Michael Liebster Secretary. Address: 27 Walham Grove, London, SW6 1QR. DoB: July 1943, British
Martin George Rudolf Fielding Director. Address: 39 Cloncurry Street, London, SW6 6DT. DoB: n\a, British
Jane Frazer Director. Address: 16 Sherbrooke Road, London, SW6 7HU. DoB: November 1956, British
Thomas Nigel Clarke Director. Address: 7 Danehurst Street, London, SW6 6SA. DoB: July 1957, British
Margaret Mary Connell Director. Address: Flat E 4 Kingswood Road, Bromley, Kent, BR2 0HQ. DoB: January 1949, British
Anthony Lindsay Caplin Director. Address: Elm Lodge, River Gardens, London, SW6 6NZ. DoB: April 1951, British
Colin Prichard David Secretary. Address: 3 Hurlingham Gardens, London, SW6 3PL. DoB: December 1932, British
Geoffrey John Thompson Director. Address: Headmasters House Colet Court St, Paul's School Lonsdale Road Barnes, London, SW13 9JT. DoB: October 1946, British
Lord Simon Gordon Jared Russell Of Liverpool Director. Address: 2 Elbe Street, London, SW6 2PP. DoB: August 1952, British
Charles Hugh Bristol Dorin Director. Address: 25 Ranelagh Avenue, London, SW6 3PJ. DoB: January 1946, British
Ruth De Grey Director. Address: 58 Coniger Road, London, SW6 3TA. DoB: n\a, British
Karen Anne Campbell Director. Address: 74 Doneraile Street, Fulham, London, SW6 6EP. DoB: February 1954, British
Colin Prichard David Director. Address: 3 Hurlingham Gardens, London, SW6 3PL. DoB: December 1932, British
Christopher Charles Steele Director. Address: 53 Doneraile Street, London, SW6 6EW. DoB: February 1946, British
Grant Secretaries Limited Corporate-secretary. Address: 82 St John Street, London, EC1M 4JN. DoB:
Ian Macnabb Director. Address: Murray Lawrence & Partners, 1 Whittington Avenue, London, EC3V 1LE. DoB: November 1951, British
Rosie Holmes Director. Address: 51 Doneraile Street, London, SW6 6EW. DoB: January 1954, British
Mary Elizabeth Dodds Director. Address: Greystones Vicarage Hill, Farnham, Surrey, GU9 8HL. DoB: January 1941, British
Michael Terence Mchatton Secretary. Address: 233 New Kings Road, Parsons Green, London, SW6 4XE. DoB: n\a, British
Raymond Denzil Anthony Andrews Director. Address: 34 Clarendon Road, London, W11 3AD. DoB: June 1925, British
James Leigh Stuart Best Director. Address: Flat 4 22 Hyde Park Gate, London, SW7 5DH. DoB: April 1954, British
John Whittaker Director. Address: Sussex House Preparatory School, 68 Cadogan Square, London, SW1X 0EA. DoB: July 1932, British
Sonia Proudman Director. Address: 9 Marmora Road, London, SE22 0RX. DoB: July 1949, British
Michael John Lothian Nicholson Director. Address: Warren Court Farmhouse, West Tytherley, Salisbury, Hampshire, SP5 1LU. DoB: January 1950, British
Roger Dixon Powner Director. Address: 31 Paultons Square, London, SW3 5DS. DoB: March 1940, British
Jobs in Redcliffe School Trust Limited vacancies. Career and practice on Redcliffe School Trust Limited. Working and traineeship
Other personal. From GBP 1500
Manager. From GBP 1800
Tester. From GBP 2300
Package Manager. From GBP 1800
Responds for Redcliffe School Trust Limited on FaceBook
Read more comments for Redcliffe School Trust Limited. Leave a respond Redcliffe School Trust Limited in social networks. Redcliffe School Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Redcliffe School Trust Limited on google map
Other similar UK companies as Redcliffe School Trust Limited: Makeup Forever London Limited | Forces Support Limited | Covertcover Ltd | Fagins Exports Limited | Hamilton Turnberry Ltd
Redcliffe School Trust Limited with Companies House Reg No. 01133599 has been competing in the field for fourty three years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 47, Redcliffe Gardens, London, in West Brompton and its zip code is SW10 9JH. This company SIC and NACE codes are 85200 - Primary education. The firm's most recent financial reports cover the period up to Mon, 31st Aug 2015 and the most recent annual return was filed on Sat, 19th Mar 2016. 43 years of competing in the field comes to full flow with Redcliffe School Trust Ltd as the company managed to keep their customers satisfied throughout their long history.
The firm started working as a charity on 1973-11-07. It works under charity registration number 312716. The geographic range of the company's activity is united kingdom. They provide aid in Kensington And Chelsea. The company's board of trustees consists of seven representatives: Vanessa Lee Perrin, Harry Biggs-Davison, Roger Flynn, Georgina Harris and Pablo Burguera, and others. In terms of the charity's financial summary, their most successful period was in 2013 when they raised 2,024,283 pounds and their expenditures were 1,824,590 pounds. Redcliffe School Trust Ltd concentrates on education and training. It tries to support young people or children. It tries to help these recipients by providing various services. If you want to find out something more about the charity's activities, call them on this number 020 7352 9247 or see their website. If you want to find out something more about the charity's activities, mail them on this e-mail [email protected] or see their website.
Geraldine Elizabeth Henriette Priscilla Engelhart, Rosalynd Margaret Kamaryc, Mark Nathan Levine and 5 other directors who might be found below are registered as the firm's directors and have been cooperating as the Management Board since 2015. Additionally, the director's responsibilities are constantly bolstered by a secretary - Katherine Frances Granger Stevens, from who found employment in this specific business eight years ago.