Eton End School Trust (datchet) Limited
Primary education
Pre-primary education
Eton End School Trust (datchet) Limited contacts: address, phone, fax, email, website, shedule
Address: 35 Eton Road SL3 9AX Datchet
Phone: 01753 541075
Fax: 01753 541075
Email: [email protected]
Website: www.etonend.org
Shedule:
Incorrect data or we want add more details informations for "Eton End School Trust (datchet) Limited"? - send email to us!
Registration data Eton End School Trust (datchet) Limited
Register date: 1959-03-13
Register number: 00623043
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Eton End School Trust (datchet) LimitedOwner, director, manager of Eton End School Trust (datchet) Limited
Dorothee Fowkes Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX. DoB: January 1983, German
James William Frederic Stanforth Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX. DoB: January 1978, British
Jenna Caronwen Lloyd-williams Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: September 1983, British
Stephen Richard Newell Secretary. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB:
John Allan Boothroyd Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: August 1955, British
James Lawther Fullerton Clark Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: n\a, British
Nicola Jane Brewster Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: March 1968, British
Jeanette Elizabeth Lange Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: January 1969, British
Geoffrey Hilton Croasdale Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: March 1948, English
Angela Kristine Wood Dow Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: n\a, British
Geoffrey Arthur Brian Hill Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: August 1931, British
Geoffrey Arthur Brian Hill Secretary. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB:
John Sendall Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: December 1939, British
Andrew James Mackie Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: March 1952, British
Brian William Hunter Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: June 1947, British
Lynda Christine Cazeaux Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: December 1947, British
Philip Russell Director. Address: Kings Ride Farm, Prince Albert Drive, Ascot, Berkshire, SL5 8AQ. DoB: September 1960, British
Nicholas Stewart Hassall Secretary. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB:
Andrew George Edwin Lock Director. Address: 29 Romans Way, Pyrford, Surrey, GU22 8TR. DoB: November 1960, British
Thomas Joseph Conlin Director. Address: National Westminster Bank Plc, 12 High Street, Windsor, Berkshire, SL4 1LG. DoB: December 1947, British
Reverend Christopher Mark Jones Director. Address: The Hopgarden, Eton College, Windsor, Berkshire, SL4 6EQ. DoB: November 1956, British
Harold Edward Couch Director. Address: Old Hill House, Framewood Road, Fulmer, Berkshire, SL2 4QR. DoB: April 1936, British
Keith Royston Scott Director. Address: National Westminster Bank Olc, 12 High Street, Windsor, Berkshire, SL4 1LQ. DoB: October 1962, British
David Morrow Director. Address: Harop Green Farm, Whitecroft Heath Road, Lower Withington, Cheshire, SK11 9DF. DoB: August 1945, British
Penny Bazire Director. Address: Heathercroft, Heath Road, Woking, Surrey, GU21 4DT. DoB: March 1934, British
Keith Charles King Director. Address: 23 Bridle Road, Maidenhead, Berkshire, SL6 7RU. DoB: September 1945, British
Henry David Chads Director. Address: Pelline Close, Old Windsor, Berkshire. DoB: December 1949, British
Reverend John Stephen Witheridge Director. Address: Headmasters House, Charterhouse, Godalming, Surrey, GU7 2DT. DoB: November 1953, British
Roger John Coe Director. Address: 47 Ruma Road, Windsor, Berkshire. DoB: May 1930, British
Dieter Ronald Losse Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: June 1937, British
Sir Philip Alan Reid Director. Address: High Meadows, Church Road, Cookham Dean, Maidenhead, Berkshire, SL6 9PJ. DoB: January 1947, British
Yvonne Rundell Director. Address: Silvester House, Ridgemead Road, Englefield Green, Surrey, TW20 0XG. DoB: August 1952, British
Lynda Caseaux Director. Address: 166 Straight Road, Old Windsor, Windsor, Berkshire, SL4 2SG. DoB: December 1947, British
Paul Edward Crawford Sherriff Director. Address: Gulley Cottage, Britwell Road, Burnham, Bucks, SL1 7JT. DoB: August 1950, British
David Richard Turner Director. Address: The Warren 1a Wood End Close, One Pin Lane Farnham Common, Buckinghamshire, SL2 3RF. DoB: August 1930, British
Nicholas Stewart Hassall Director. Address: Eton Road, Datchet, Berkshire, SL3 9AX, England. DoB: July 1936, British
Jobs in Eton End School Trust (datchet) Limited vacancies. Career and practice on Eton End School Trust (datchet) Limited. Working and traineeship
Administrator. From GBP 2100
Helpdesk. From GBP 1200
Manager. From GBP 2000
Helpdesk. From GBP 1200
Controller. From GBP 3000
Project Planner. From GBP 2600
Director. From GBP 5700
Responds for Eton End School Trust (datchet) Limited on FaceBook
Read more comments for Eton End School Trust (datchet) Limited. Leave a respond Eton End School Trust (datchet) Limited in social networks. Eton End School Trust (datchet) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eton End School Trust (datchet) Limited on google map
Other similar UK companies as Eton End School Trust (datchet) Limited: Gondal Business Consultancy Ltd | Portway Remediation Limited | Reuters Limited | Whl Events Ltd. | Total Business Confidence Limited
1959 is the date that marks the launching of Eton End School Trust (datchet) Limited, the company which is situated at 35 Eton Road, , Datchet. That would make fifty seven years Eton End School Trust (datchet) has prospered in the United Kingdom, as the company was registered on Friday 13th March 1959. The company's Companies House Reg No. is 00623043 and the area code is SL3 9AX. This company principal business activity number is 85200 : Primary education. Eton End School Trust (datchet) Ltd filed its latest accounts up till 2015/08/31. The firm's most recent annual return information was submitted on 2016/05/24. Eton End School Trust (datchet) Ltd is a perfect example that a company can last for over 57 years and achieve a constant high level of success.
The enterprise became a charity on 19th October 1962. It works under charity registration number 310644. The range of the enterprise's activity is not defined. They operate in Windsor And Maidenhead. The firm's board of trustees has eleven people: Angela Wood-Dow, Lynda Christine Cazeaux, James Lawther Fullerton Clark, Geoffrey Hilton Croasdale and Jeanette Elizabeth Lange, among others. As regards the charity's financial statement, their most successful year was 2010 when they earned 1,909,907 pounds and their spendings were 2,054,933 pounds. Eton End School Trust (datchet) Ltd concentrates its efforts on education and training and education and training. It strives to aid young people or children, youth or children. It tries to help its agents by providing specific services and providing specific services. If you would like to find out anything else about the corporation's activity, dial them on this number 01753 541075 or go to their official website. If you would like to find out anything else about the corporation's activity, mail them on this e-mail [email protected] or go to their official website.
As the information gathered suggests, the business was formed fifty seven years ago and has been guided by thirty three directors, and out of them ten (Dorothee Fowkes, James William Frederic Stanforth, Jenna Caronwen Lloyd-williams and 7 remaining, listed below) are still employed. Furthermore, the director's tasks are constantly bolstered by a secretary - Stephen Richard Newell, from who joined this business in 2013.