Farringtons School Trustee Company Limited
Other education not elsewhere classified
Farringtons School Trustee Company Limited contacts: address, phone, fax, email, website, shedule
Address: Farringtons School Perry Street BR7 6LR Chislehurst
Phone: +44-114 6999633
Fax: +44-114 6999633
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Farringtons School Trustee Company Limited"? - send email to us!
Registration data Farringtons School Trustee Company Limited
Register date: 2005-11-02
Register number: 05610368
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Farringtons School Trustee Company LimitedOwner, director, manager of Farringtons School Trustee Company Limited
Sally-Anne Eldridge Secretary. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB:
Andrew Stephen Raby Director. Address: 32-40 Widmore Road, Bromley, Kent, BR1 1RY, England. DoB: November 1964, British
Rev Jennifer Ann Impey Director. Address: 1 Central Buildings, Westminster, London, SW1H 9NH, England. DoB: November 1962, British
Karen Davies Director. Address: Richmond Park, Richmond, London, TW10 5HR, England. DoB: October 1962, British
Richard Hinton Director. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB: October 1972, British
Dr Amanda Squires Director. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB: April 1948, British
Jacqueline King Director. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB: August 1973, British
Charlotte Elisabeth Diana Morgan Director. Address: Richmond Avenue, Richmond Avenue, London, N1 0NA, England. DoB: November 1950, British
Arthur William Skinner Director. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB: n\a, British
Michael Angelo Vinales Director. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB: April 1963, British
David Robert Chaundler Director. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB: September 1942, British
Stuart John Richardson Director. Address: Sterling, Rowhill Road, Wilmington, Kent, DA2 7QQ. DoB: December 1958, British
Anthony Peter Harris Director. Address: 47 Harwood Avenue, Bromley, Kent, BR1 3DX. DoB: April 1956, British
Rosemary Louise Howard Director. Address: Hill House 20 Old Hill, Chislehurst, Kent, BR7 5NB. DoB: n\a, British
Margaret Joan Faulkner Director. Address: Sonning, Nightingale Road, East Horsley, Surrey, KT24 5DZ. DoB: March 1946, British
Ian Condie Secretary. Address: Farringtons School, Perry Street, Chislehurst, Kent, BR7 6LR. DoB:
Rev Timothy Swindell Director. Address: New Road, Ware, Hertfordshire, SG12 7BY, England. DoB: January 1960, British
Reverend Michaela Youngson Director. Address: 1 Central Buildings, Westminster, London, SW1H 9NH, United Kingdom. DoB: December 1965, British
Catherine York Director. Address: Merriefield, Trotts Lane, Westerham, Kent, TN16 1SD. DoB: March 1944, British
The Reverend Barbara Calvert Director. Address: Prince Imperial Road, Chislehurst, Kent, BR7 5LX. DoB: April 1953, British
James Joseph Flannery Director. Address: 149 Camberwell Road, London, SE5 0HB. DoB: March 1949, Irish
Alfred Philpott Director. Address: Owenite Street, Abbey Wood, London, SE2 ONG, Uk. DoB: August 1951, British
Rev Jennifer Ann Impey Director. Address: 99 Brunswick Quay, London, SE16 7PX. DoB: November 1962, British
Ethel Johnson Director. Address: Flat 16 Silverthorne Lofts, 40 Albany Road, London, SE5 0DJ. DoB: February 1971, British Nigerian
Doreen Forsyth Director. Address: 13 Little Bornes, Alleyn Park, London, SE21 8SD. DoB: February 1931, British
Wilfred Allen Director. Address: Downsview, Rectory Lane, Sevenoaks, Kent, TN13 1JA. DoB: June 1931, British
The Reverend Harvey Richardson Director. Address: 38 Barnfield Avenue, Croydon, Surrey, CR0 8SE. DoB: August 1946, British
Douglas George Cracknell Director. Address: 23 Warham Road, Otford, Sevenoaks, Kent, TN14 5PF. DoB: April 1932, British
Graham Russell Director. Address: 156 Clay Hill, Enfield, Middlesex, EN2 9AL. DoB: February 1950, British
Dr Alan Turner-smith Director. Address: 18 Marne Avenue, Welling, Kent, DA16 2EY. DoB: March 1946, British
Dr Andrew George Williams Director. Address: Woodbury 10 Bromley Lane, Chislehurst, Kent, BR7 6LE. DoB: June 1962, British
Jill Margaret Niggemann Secretary. Address: 30 Great Thrift, Orpington, Kent, BR5 1NG. DoB:
Steven John Frankham Director. Address: Myosotis, Woodland Close, Bickley, Kent, BR1 2BD. DoB: January 1951, British
Malcolm Hunt Director. Address: 11 Pontoise Close, Sevenoaks, Kent, TN13 3ES. DoB: September 1934, New Zealand
Dr Helen Richardson Director. Address: 19 Mount Harry Road, Sevenoaks, Kent, TN13 3JJ. DoB: October 1935, British
Gwyneth Dempster Director. Address: Timberly 1 Teynham Green, Bromley, Kent, BR2 9BY. DoB: November 1931, British
The Reverend Roger Cresswell Director. Address: 62 Tower Road West, St. Leonards On Sea, East Sussex, TN38 0RL. DoB: December 1940, British
Jobs in Farringtons School Trustee Company Limited vacancies. Career and practice on Farringtons School Trustee Company Limited. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Farringtons School Trustee Company Limited on FaceBook
Read more comments for Farringtons School Trustee Company Limited. Leave a respond Farringtons School Trustee Company Limited in social networks. Farringtons School Trustee Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Farringtons School Trustee Company Limited on google map
Other similar UK companies as Farringtons School Trustee Company Limited: Kgw Keep Growing Wealth Limited | Hasit Uk Limited | Fit Quote Ltd | Dansk Audio Ltd | Capital Construction Sales Ltd
Farringtons School Trustee Company Limited with reg. no. 05610368 has been on the market for 11 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Farringtons School, Perry Street , Chislehurst and their area code is BR7 6LR. The company SIC code is 85590 which means Other education not elsewhere classified. 2015-08-31 is the last time the company accounts were filed. Eleven years of presence in this particular field comes to full flow with Farringtons School Trustee Co Limited as they managed to keep their clients happy throughout their long history.
There is a number of fourteen directors working for this particular company right now, including Andrew Stephen Raby, Rev Jennifer Ann Impey, Karen Davies and 11 others listed below who have been doing the directors tasks since 2016. Furthermore, the managing director's assignments are supported by a secretary - Sally-Anne Eldridge, from who joined the company in 2016.