Collingwood School Educational Trust Limited

All UK companiesEducationCollingwood School Educational Trust Limited

Primary education

Collingwood School Educational Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Collingwood School 3 Springfield Road SM6 0BD Wallington

Phone: 020 8669 5089

Fax: 020 8669 5089

Email: [email protected]

Website:

Shedule:

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

Collingwood School Educational Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Collingwood School Educational Trust Limited.

Registration data Collingwood School Educational Trust Limited

Register date: 1978-06-23

Register number: 01375182

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

Get full report form global database UK for Collingwood School Educational Trust Limited

Owner, director, manager of Collingwood School Educational Trust Limited

Christopher Alan Ford Director. Address: Burns Close, Carshalton, Surrey, SM5 4PY, England. DoB: May 1975, British

Claire Elizabeth Wilson Director. Address: Bute Road, Wallington, Surrey, SM6 8AD, England. DoB: May 1969, British

John Christopher Sunderland Secretary. Address: Sprucedale Gardens, Wallington, Surrey, SM6 9LB. DoB:

David Sean Leen Director. Address: Link Lane, Wallington, Surrey, SM6 9DY. DoB: February 1966, British

Barbara Greatorex Director. Address: Horsham Road, Mid Holmwood, Dorking, Surrey, RH5 4ER. DoB: March 1951, British

Dr John Martin Haworth Director. Address: 10 Sinclair Drive, Sutton, Surrey, SM2 5NE. DoB: January 1949, British

John Christopher Sunderland Director. Address: 25 Sprucedale Gardens, Wallington, Surrey, SM6 9LB. DoB: October 1942, British

David William Edward Gardner Director. Address: 35 The Newlands, Wallington, Surrey, SM6 9JX. DoB: September 1937, British

Brian William Lay Director. Address: 15 Highridge Court, High Ridge Close, Epsom, Surrey, KT18 5HF. DoB: January 1934, British

Parveen Barnes Director. Address: West Street, Carshalton, Surrey, SM5 2NR, England. DoB: August 1966, British

Adele Claire Wadey Director. Address: Park Lane, Wallington, Surrey, SM6 0TL, England. DoB: June 1966, British

David Erskine-hill Director. Address: North Stroud Lane, Petersfield, Hampshire, GU32 3PP, England. DoB: June 1962, British

Nadine Wyatt Director. Address: Collingwood School, 3 Springfield Road, Wallington, Surrey , SM6 0BD. DoB: October 1966, British

Dr Oyedeji Ayonrinde Director. Address: Collingwood School, 3 Springfield Road, Wallington, Surrey , SM6 0BD. DoB: August 1963, British

Simon Andrew Beck Director. Address: 9 Heathhurst Road, Sanderstead, South Croydon, Surrey, CR2 0BB. DoB: October 1964, British

Audrey Pamela Searle Director. Address: 49 Pine Ridge, Carshalton, Surrey, SM5 4QQ. DoB: March 1952, British

Andrew Christopher Munden Director. Address: 29 Princes Avenue, Carshalton Beeches, Surrey, SM5 4NZ. DoB: September 1962, British

Paul William Bowler Director. Address: 5 Westwood Place, Westwood Hill, Sydenham, London, SE26 6PF. DoB: September 1961, British

David William Edward Gardner Director. Address: Windmill Cottage, Top Street, Bolney, West Sussex, RH17 5PP. DoB: September 1937, British

Hugh Charles Marshall Director. Address: 2 Fish Street Farm, High Street, Redbourn, St. Albans, Hertfordshire, AL3 7NS. DoB: November 1961, British

Alison Elizabeth Cavendish Director. Address: 65 Brambledown Road, Wallington, Surrey, SM6 0TF. DoB: September 1934, British

Anthony Charles Clark Director. Address: 35 Park Hill Road, Wallington, Surrey, SM6 0SA. DoB: November 1947, British

Janet Wickham Director. Address: 26 Warnham Court Road, Carshalton, Surrey, SM5 3LZ. DoB: April 1948, British

Veronica Barkey Director. Address: 4 Gatehouse Close, Kingston Upon Thames, Surrey, KT2 7PA. DoB: October 1935, British

Sheila Mary Jennifer Ingham Secretary. Address: 116 Greenhayes Avenue, Banstead, Surrey, SM7 2JQ. DoB: May 1931, British

Colin Peter John Field Director. Address: The Strakes, Church Hill, West Hoathly, Sussex, RH19 4PW. DoB: March 1949, British

David John Adams Director. Address: Little Mackerells, Newick, Lewes, East Sussex, BN8 4SA. DoB: September 1953, British

Brian William Lay Secretary. Address: 15 Highridge Court, High Ridge Close, Epsom, Surrey, KT18 5HF. DoB: January 1934, British

Ann Docking Stranack Director. Address: 31 Nottingham Road, South Croydon, Surrey, CR2 6AR. DoB: May 1939, British

Michael John Smith Secretary. Address: 3 Tollgate, Epsom Road Merrow, Guildford, Surrey, GU1 2QZ. DoB: July 1947, British

James Robert Graham Thomas Director. Address: 22 Lower Camden, Chislehurst, Kent, BR7 5HX. DoB: March 1934, British

Michael John Edmondson Director. Address: 20 Cosdach Avenue, Wallington, Surrey, SM6 9RA. DoB: July 1946, British

William Hope Butler Director. Address: Glebe Cottage, Big Common Lane, Bletchingley, Surrey, RH1 4QE. DoB: June 1934, British

Elizabeth Ann Butler Director. Address: High Bank Cottage Outwood Lane, Bletchingley, Redhill, Surrey, RH1 4LR. DoB: March 1935, British

Peter Neville Baggott Director. Address: 2 Beechwood Court, Carshalton, Surrey, SM5 2PZ. DoB: August 1934, British

David William Edward Gardner Director. Address: Homewood House, Cowfold Road, Bolney, West Sussex, RH17 5SE. DoB: September 1937, British

Raymond Hannam Director. Address: 26 The Warren, Carshalton Beeches, Surrey, SM5 4EH. DoB: May 1939, British

John Richard Hawkins Director. Address: Belmont Mill Hill Junior School, Mill Hill, London, NW7 4ED. DoB: March 1947, British

Sheila Mary Jennifer Ingham Director. Address: 116 Greenhayes Avenue, Banstead, Surrey, SM7 2JQ. DoB: May 1931, British

Wendy Margaret Knight Director. Address: Glebe Cottage, Big Common Lane, Bletchingly, Surrey, RH1 4QE. DoB: July 1936, British

Dennis Gander Secretary. Address: 306 Hook Road, Epsom, Surrey, KT19 8QT. DoB:

George Edwin John Simpson Director. Address: Wilsons School, Mollison Drive, Wallington, Surrey, SM6 9JW. DoB: December 1937, British

Claude Wallace Lindsey Sweatman Director. Address: 318 Croydon Road, Wallington, Surrey, SM6 7LQ. DoB: August 1927, British

Jobs in Collingwood School Educational Trust Limited vacancies. Career and practice on Collingwood School Educational Trust Limited. Working and traineeship

Sorry, now on Collingwood School Educational Trust Limited all vacancies is closed.

Responds for Collingwood School Educational Trust Limited on FaceBook

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

Address Collingwood School Educational Trust Limited on google map

Other similar UK companies as Collingwood School Educational Trust Limited: Gamma Business Solutions Limited | Dyson Booth Consultancy Limited | Amadan Limited | Attam Technology Holdings Limited | Quagga Ltd

The official date this company was registered is Friday 23rd June 1978. Started under 01375182, the company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of the firm during its opening hours at the following address: Collingwood School 3 Springfield Road, SM6 0BD Wallington. This firm SIC and NACE codes are 85200 which means Primary education. Its latest records cover the period up to 2015/08/31 and the most current annual return was submitted on 2015/11/14. From the moment it debuted in this field 38 years ago, the company managed to sustain its great level of success.

The firm was registered as a charity on May 9, 1979. It is registered under charity number 277682. The geographic range of the company's activity is not defined. They operate in Sutton. The firm's trustees committee consists of seven members: Dr John Martin Haworth, John Christopher Sunderland, Brian William Lay, Barbara Greatorex and David Leen, to name a few of them. As concerns the charity's financial statement, their most successful time was in 2009 when they earned £899,151 and they spent £865,239. Collingwood School Educational Trust Ltd engages in training and education and training and education. It strives to support youth or children, children or youth. It provides aid to these beneficiaries by providing various services and providing various services. If you want to know anything else about the corporation's activity, call them on this number 020 8669 5089 or visit their official website. If you want to know anything else about the corporation's activity, mail them on this e-mail [email protected] or visit their official website.

According to the information we have, this specific limited company was formed thirty eight years ago and has so far been steered by thirty eight directors, and out this collection of individuals six (Christopher Alan Ford, Claire Elizabeth Wilson, David Sean Leen and 3 other directors who might be found below) are still working. To increase its productivity, since October 2010 this limited company has been making use of John Christopher Sunderland, who has been responsible for ensuring efficient administration of this company.