Allied Schools Agency Limited

All UK companiesEducationAllied Schools Agency Limited

Educational support services

Allied Schools Agency Limited contacts: address, phone, fax, email, website, shedule

Address: Sovereign Court One (unit 3) Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry

Phone: 01280 847016

Fax: 01280 847016

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Allied Schools Agency Limited"? - send email to us!

Allied Schools Agency Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Allied Schools Agency Limited.

Registration data Allied Schools Agency Limited

Register date: 1935-11-13

Register number: 00306977

Type of company: Private Limited Company

Get full report form global database UK for Allied Schools Agency Limited

Owner, director, manager of Allied Schools Agency Limited

Rev Hon Jonathan James Molyneux Fletcher Director. Address: Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England. DoB: September 1942, British

Mary Katharine Henderson Director. Address: Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England. DoB: December 1955, British

Michael Beauchamp Mansel Porter Secretary. Address: Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England. DoB:

Jeremy Samuel John Marshall Director. Address: Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England. DoB: May 1963, British

Michael Beauchamp Mansel Porter Director. Address: Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England. DoB: July 1954, British

Nicholas John Durlacher Director. Address: Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England. DoB: March 1946, British

Michael Keith Bewes Director. Address: Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England. DoB: March 1936, British

Richard George Alexander Baxter Director. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB: November 1943, British

Herbert Walter Campion Director. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB: July 1953, British

Sarah Elizabeth Pullan Director. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB: May 1959, British

Robin David Cooper Director. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB: August 1948, British

Susan Margaret Whitfield Director. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB: November 1946, British

David Lloyd Thomas Secretary. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB:

Dermot James Mcmeekin Director. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB: May 1949, British

Gordon Francis De Courcy Page Director. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: November 1943, British

Christopher Honeyman Brown Director. Address: The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom. DoB: June 1948, British

Alan John Blowers Secretary. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: n\a, British And New Zealand

Richard Henry Marriott Director. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: May 1937, British

John Ellison Director. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: May 1937, British

Alan Francis Skidmore Director. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: December 1939, British

Richard George Alexander Baxter Director. Address: 3 The Oaks, Westbury Road, Warminster, Wiltshire, BA12 0AN. DoB: November 1943, British

John William Leicester Secretary. Address: The Fishing Lodge, Widford, Oxfordshire, OX18 4DU. DoB:

Christopher Reynolds Jones Director. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: September 1938, British

Lord Nicholas Walter Lyell Director. Address: Hill Farm, Markyate, St Albans, Hertfordshire, AL3 8AU. DoB: December 1938, British

Patrick Alexander Copland Director. Address: 33 Shrewsbury House, Cheyne Walk, London, SW3 5LW. DoB: September 1935, British

Gillian Hylson-smith Director. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: July 1939, British

Aubrey James Francis Buxton Director. Address: Church Farm Carlton Green Road, Carlton, Newmarket, Suffolk, CB8 9LD. DoB: March 1956, British

Yvonne Kathleen Thomas Secretary. Address: 19 Lime Tree Way, Wellington, Telford, Salop, TF1 3PJ. DoB: n\a, British

Dr James Soper Director. Address: White Horses, Sycamore Close, Milford On Sea, Lymington, Hampshire, SO41 0RY. DoB: July 1934, British

Paul Duncan Taylor Director. Address: Oakwood House, Upper Batley, Batley, West Yorkshire, WF17 0AL. DoB: April 1936, British

Sir Peter Evelyn Leslie Director. Address: Wychwood Manor, Ascot-Under-Wychwood, Oxon, OX7 6AQ. DoB: March 1931, British

Charles Hugh Rogers-coltman Director. Address: The Home, Bishops Castle, Shropshire, SY9 5HU. DoB: April 1930, British

Margaret Sheelin Cuthbert Director. Address: Ford House, Stiffkey Road, Binham, Fakenham, Norfolk, NR21 0DJ. DoB: December 1938, British

Sir Timothy Edward Charles Hoare Director. Address: 10 Belitha Villas, London, N1 1PD. DoB: November 1934, British

Nevil Andrew Eltringham Coulson Director. Address: Little Oak, Chiltern Road Ballinger, Great Missenden, Bucks, HP16 9LJ. DoB: January 1946, British

Richard Francis Jocelyn Simon Director. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: n\a, British

David Little Secretary. Address: 18 Turton Way, Kenilworth, Warwickshire, CV8 2RT. DoB: n\a, British

Eric Robinson Director. Address: 79 The Crossway, Muncaster, York, YO3 9LE. DoB: May 1933, British

David Henry Harris Director. Address: Willows End Banbury Road, Bloxham, Banbury, Oxfordshire, OX15 4PD. DoB: March 1950, British

John Lionel Vincent Director. Address: Turnpikes 20 Guildown Avenue, Guildford, Surrey, GU2 5HB. DoB: August 1925, British

Andrew Robert Fowell Buxton Director. Address: 59 Cadogan Lane, London, SW1X 9DT. DoB: April 1939, British

Nicholas Grey Holmes Secretary. Address: The Manor Netting Street, Hook Norton, Banbury, Oxfordshire, OX16 9XL. DoB: n\a, British

Peter John Doidge Northey Director. Address: Pear Tree House, Chacombe, Northampton. DoB: September 1927, British

Jobs in Allied Schools Agency Limited vacancies. Career and practice on Allied Schools Agency Limited. Working and traineeship

Tester. From GBP 2800

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Welder. From GBP 1500

Responds for Allied Schools Agency Limited on FaceBook

Read more comments for Allied Schools Agency Limited. Leave a respond Allied Schools Agency Limited in social networks. Allied Schools Agency Limited on Facebook and Google+, LinkedIn, MySpace

Address Allied Schools Agency Limited on google map

Other similar UK companies as Allied Schools Agency Limited: Dutton On Electricals Limited | Jmo Mechanical Services Ltd | W J Butcher Ltd | John Mcgearty Limited | Joda Plumbing Services Limited

The official moment this firm was registered is 1935-11-13. Started under no. 00306977, the firm is considered a PLC. You can reach the main office of this company during business hours under the following address: Sovereign Court One (unit 3) Sir William Lyons Road University Of Warwick Science Park, CV4 7EZ Coventry. This firm Standard Industrial Classification Code is 85600 - Educational support services. Allied Schools Agency Ltd released its latest accounts up until 2015-07-31. The firm's most recent annual return information was submitted on 2015-12-31. Allied Schools Agency Ltd has been functioning on the market for more than 81 years, an achievement very few companies managed to do.

The company started working as a charity on Monday 9th March 1964. It operates under charity registration number 313158. The geographic range of the firm's activity is not defined. They operate in Throughout England And Wales. Their trustees committee consists of five people, that is, Michael Bewes, Jeremy Marshall, Mary K Henderson, Nicholas Durlacher and Michael Porter. In terms of the charity's financial summary, their most successful period was in 2010 when they earned 2,298,181 pounds and their expenditures were 2,535,102 pounds. Allied Schools Agency Ltd engages in charitable purposes, training and education and training and education. It works to support other voluntary organisations or charities, other charities or voluntary organisations. It provides aid to the above recipients by providing various services, providing human resources and providing human resources. If you want to know anything else about the company's undertakings, call them on the following number 01280 847016 or visit their official website. If you want to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or visit their official website.

According to the information we have, the following limited company was created eighty one years ago and has so far been run by thirty six directors, and out of them six (Rev Hon Jonathan James Molyneux Fletcher, Mary Katharine Henderson, Jeremy Samuel John Marshall and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. To maximise its growth, for the last almost one month this limited company has been implementing the ideas of Michael Beauchamp Mansel Porter, who's been focusing on maintaining the company's records.