Newland House School Trust Limited
Newland House School Trust Limited contacts: address, phone, fax, email, website, shedule
Address: 79 Teddington Park Road Teddington TW11 8NG Middlesex
Phone: 02088651222
Fax: 02088651222
Email: [email protected]
Website: www.newlandhouse.net
Shedule:
Incorrect data or we want add more details informations for "Newland House School Trust Limited"? - send email to us!
Registration data Newland House School Trust Limited
Register date: 1971-03-12
Register number: 01004580
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Newland House School Trust LimitedOwner, director, manager of Newland House School Trust Limited
Robert Steven Milne Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: July 1977, British
Jane Teresa Lunnon Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: August 1969, British
Henry Howard Cook Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: March 1956, British
Christopher James King Secretary. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB:
Duncan Matthew Battle Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: June 1965, British
Adrian Warwick Hughes Qc Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: May 1955, British
Andrew Gumpert Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: February 1963, British
Julia Louise Higgins Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: January 1954, British
Richard Lewis Burden Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: November 1959, British
Belinda Canham Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: April 1951, British
David Howard Ridgeon Director. Address: 6 Grove Way, Esher, Surrey, KT10 8HL. DoB: December 1952, British
Stephen Howard Rhodes Musgrave Director. Address: 4 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD. DoB: April 1953, British
David Ian Lainchbury Secretary. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB:
David William Jarrett Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: April 1952, British
Paul Graham Norton Secretary. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB:
Matthew Jonathan Roger Burgess Director. Address: 79 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: December 1968, British
Fiona Helen Abbott Director. Address: Nassau Road, Barnes, London, SW13 9QG, United Kingdom. DoB: September 1963, British
Lyn Walford Director. Address: 9 Warbeck Road, London, W12 8NS. DoB: May 1948, British
David Keith Lowdell Director. Address: 69 Manor Drive, Hinchley Wood, Esher, Surrey, KT10 0AZ. DoB: October 1942, British
Julia Ann Bowen Director. Address: 23a Parkside, Wimbledon, London, SW19 5NA. DoB: February 1952, British
Susan Helen Lloyd Director. Address: 89 Queens Road, Richmond, Surrey, TW10 6HJ. DoB: July 1940, British
Joseph Anthony Peake Director. Address: St Aubyns Woburn Hill, Addlestone, Surrey, KT15 2QB. DoB: March 1954, British
Benjamin Taylor Director. Address: 73 Lonsdale Road, London, SW13 9JT. DoB: December 1947, British
Colin Christopher Wyver Secretary. Address: 39 Arundel Road, Kingston Upon Thames, Surrey, KT1 3RX. DoB:
John Anthony Ballinger Director. Address: 57 Kingston Lane, Teddington, Middlesex, TW11 9HN. DoB: December 1945, British
John Cochrane Highet Armstrong Director. Address: 29 Popes Grove, Twickenham, TW1 4JZ. DoB: June 1936, British
Richard Stephen Baldock Director. Address: St Pauls School Lonsdale Road, Barnes, London, SW13 9JT. DoB: November 1944, British
Sir Julian Hugh Gordon Langley Director. Address: 2 Bridgeman Road, Teddington, Middlesex, TW11 9AH. DoB: May 1943, British
Sarah Katharine Owen Director. Address: Dinton Croft, Upton Road, Upton, Aylesbury, Buckinghamshire, HP17 8UF. DoB: December 1947, British
Lady Hazel Bradbury Phillips Director. Address: 22 Park Road, Teddington, Middlesex, TW11 0AQ. DoB: November 1924, British
Elizabeth Mary Candy Director. Address: Lady Eleanor Holles School, 105 Hanworth Road, Hampton, Middlesex, TW12 3HF. DoB: October 1942, British
Maureen Isabel Tennant Hill Secretary. Address: 12 Clarence Road, Kew, Richmond, Surrey, TW9 3NL. DoB:
Dr Ian Christopher Wild Director. Address: 20 Church Lane, Teddington, Middlesex, TW11 8PA. DoB: January 1940, British
Robin Martin Reeve Director. Address: The Old Rectory, Coombes, Lancing, West Sussex, BN15 0RS. DoB: November 1934, British
Jobs in Newland House School Trust Limited vacancies. Career and practice on Newland House School Trust Limited. Working and traineeship
Cleaner. From GBP 1100
Controller. From GBP 3000
Welder. From GBP 1300
Project Planner. From GBP 2100
Manager. From GBP 2900
Carpenter. From GBP 1700
Helpdesk. From GBP 1500
Package Manager. From GBP 1900
Other personal. From GBP 1300
Responds for Newland House School Trust Limited on FaceBook
Read more comments for Newland House School Trust Limited. Leave a respond Newland House School Trust Limited in social networks. Newland House School Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Newland House School Trust Limited on google map
Other similar UK companies as Newland House School Trust Limited: Oddchild Music Limited | Kelero Limited | Iconsilium Limited | Cardinality Limited | Experia Limited
Newland House School Trust Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in 79 Teddington Park Road, Teddington , Middlesex. The head office located in TW11 8NG The firm was formed on 12th March 1971. The reg. no. is 01004580. The firm declared SIC number is 85200 , that means Primary education. Newland House School Trust Ltd filed its latest accounts for the period up to 31st August 2015. The most recent annual return information was filed on 5th November 2015. Ever since the company debuted in the field fourty five years ago, this firm has managed to sustain its praiseworthy level of success.
The firm started working as a charity on 16th July 1973. It is registered under charity number 312670. The geographic range of their activity is not defined and it works in numerous towns and cities in Surrey and Richmond Upon Thames. The corporate trustees committee has eight representatives: David Howard Ridgeon, Belinda Canham, Julia Louise Higgins, Richard Burden and Andrew Gumpert, and others. In terms of the charity's financial statement, their best time was in 2013 when their income was 3,940,092 pounds and their expenditures were 3,974,836 pounds. Newland House School Trust Ltd engages in training and education and training and education. It works to support young people or children, children or young people. It provides help to its recipients by the means of providing various services and providing various services. In order to get to know anything else about the enterprise's undertakings, call them on the following number 02088651222 or see their official website. In order to get to know anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their official website.
Within the following firm, a variety of director's responsibilities up till now have been performed by Robert Steven Milne, Jane Teresa Lunnon, Henry Howard Cook and 8 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these eleven people, Stephen Howard Rhodes Musgrave has been employed by the firm for the longest time, having become one of the many members of directors' team in 2001. In order to increase its productivity, for the last nearly one month the following firm has been utilizing the expertise of Christopher James King, who has been looking for creative solutions ensuring efficient administration of the company.