Forest School,essex.

All UK companiesEducationForest School,essex.

General secondary education

Forest School,essex. contacts: address, phone, fax, email, website, shedule

Address: Forest School, Nr. Snaresbrook, E17 3PY London

Phone: 020 8520 1744

Fax: 020 8520 1744

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Forest School,essex."? - send email to us!

Forest School,essex. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forest School,essex..

Registration data Forest School,essex.

Register date: 1947-02-06

Register number: 00429150

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

Get full report form global database UK for Forest School,essex.

Owner, director, manager of Forest School,essex.

Jane Diane Davies Director. Address: Forest School,, Nr. Snaresbrook,, London, E17 3PY. DoB: February 1959, British

Anthony Martin Robinson Director. Address: Forest School,, Nr. Snaresbrook,, London, E17 3PY. DoB: June 1962, British

William Martin Fuller Director. Address: Forest School,, Nr. Snaresbrook,, London, E17 3PY. DoB: February 1970, British

David Thomas Monti Wilson Director. Address: Forest School,, Nr. Snaresbrook,, London, E17 3PY. DoB: July 1963, British

The Venerable Elwin Wesley Cockett Director. Address: Aldersbrook Road, London, E12 5DH, United Kingdom. DoB: May 1959, Brtish

Dr Elizabeth Mary Sidwell Director. Address: Forest School,, Nr. Snaresbrook,, London, E17 3PY. DoB: September 1949, British

Judge William Kennedy Director. Address: Kings Avenue, Woodford Green, Essex, IG8 0JD, United Kingdom. DoB: February 1948, British

Penelope Mortimer Oates Director. Address: Forest School,, Nr. Snaresbrook,, London, E17 3PY. DoB: June 1951, British

Glynis Jenkinson Director. Address: Tavistock Road, South Woodford, London, E18 2AP. DoB: June 1949, British

Diane Elizabeth Coombs Secretary. Address: 13 Cheyne Avenue, South Woodford, E18 2DP. DoB:

Geoffrey Stephen Green Director. Address: Broadwalk House, 5 Appold Street, London, EC2A 2HA. DoB: September 1949, British

John Waylett Matthews Director. Address: Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW. DoB: September 1944, British

Oluwole Olatunde Kolade Director. Address: Lodge Lane, Bolney, Haywards Heath, West Sussex, RH17 5RS. DoB: November 1966, British

Bhik Kotecha Director. Address: 69, Tycehurst Hill, Loughton, Essex, IG10 1BZ. DoB: November 1959, British

Linda Susan Marland Director. Address: 22 Compton Terrace, Islington, London, N1 2UN. DoB: May 1951, British

David Warren Godfrey Director. Address: 33 Holborn, London, EC1N 2HT. DoB: September 1950, British

Alan Izzard Director. Address: 11 Hartland Road, Epping, Essex, CM16 4PH. DoB: November 1938, British

Geoffrey Hewitson Director. Address: 7 Victoria Street, Southwold, Suffolk, IP18 6HZ. DoB: February 1935, British

Pamela Mary Morton Director. Address: Danvers House, Everdon, Daventry, Northamptonshire, NN11 3BL. DoB: August 1951, British

Professor Susan Rankin Director. Address: 10 Covent Garden, Cambridge, CB1 2HR. DoB: November 1954, British

Doctor John Albert Little Director. Address: 93 Hinton Way, Great Shelford, Cambridge, Cambridgeshire, CB2 5AH. DoB: October 1952, British

The Reverend William Richard Hurdman Director. Address: St Margarets Vicarage, St Margarets Place, Kings Lynn, Norfolk, PE30 5DL. DoB: February 1940, British

Bernard Michael De Lerisson Cazenove Director. Address: Brocas The Green, Ellisfield, Basingstoke, Hampshire, RG25 2QS. DoB: June 1947, United Kingdom

Graham Smallbone Director. Address: The Old Manse, 56 High Street, Chinnor, Oxfordshire, OX39 4DH. DoB: April 1934, British

Roger William George Banks Secretary. Address: 31 Wood Lane, Woodford Green, Essex, IG8 9TE. DoB: November 1938, British

Terence Kenneth Clapp Director. Address: Harlyn House, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: February 1944, British

David Warren Godfrey Director. Address: Fyfield House, Willingale Road, Fyfield Ongar, Essex, CM5 0SD. DoB: September 1950, British

Susan Ruth Campion Director. Address: Grosvenor Gardens, Woodford Green, Essex, IG9 0BE. DoB: August 1945, British

Professor Jehangir Edalji Banatvala Director. Address: Little Acre Church End, Henham, Bishops Stortford, Hertfordshire, CM22 6AN. DoB: January 1934, British

Lady Barbara Ann Calcutt Director. Address: 5 Essex Court, Temple, London, EC4Y 9AH. DoB: April 1930, British

Peter Frank Hawkins Secretary. Address: 14 Aldersbrook Road, Wanstead, London, E12 5HH. DoB:

Peter Gordon Fraser Tillett Director. Address: 72 Redhill Lane, Tutbury, Burton On Trent, Staffordshire, DE13 9JW. DoB: June 1934, British

Leeming Arthur Welch Director. Address: Westwards Ardmore Lane, Buckhurst Hill, Essex, IG9 5RY. DoB: April 1908, British

Richard Johann Dunn Director. Address: Lovel Dene, Woodside, Windsor Forest, Berkshire, SL4 2DP. DoB: September 1943, British

Alec Dudley Mott Sorrell Director. Address: Clunes House, Toot Hill, Essex, CM5 9SF. DoB: April 1925, British

Colin Beaumont Smith Director. Address: Summerlands 3 St Martins, Guernsey, Channel Islands, GY4 6BB. DoB: April 1940, British

Baroness Heather Renwick Brigstocke Director. Address: Flat 6, 6 Redcliffe Square, London, SW10 9JZ. DoB: September 1929, British

Sir Michael Bett Director. Address: Colet's Well, The Green Otford, Sevenoaks, Kent, TN14 5PD. DoB: January 1935, British

Major General Denis Arthur Beckett Director. Address: 12 Wellington House, Eton Road, London, NW3 4SY. DoB: May 1917, British

David Kenneth Doran Director. Address: 17 Blake Hall Crescent, Wanstead, London, E11 3RH. DoB: June 1929, British

David Christy Dunn Director. Address: 11 Trumpington Road, Cambridge, Cambridgeshire, CB2 2AJ. DoB: February 1939, British

Marshal Of The Royal Air Force Keith Alex Williamson Director. Address: Barn Cottage Station Road, Burnham Market, Kings Lynn, Norfolk, PE31 8HA. DoB: February 1928, British

Revd David Ian Stewart Jones Director. Address: 127 Kennington Road, London, SE11 6SF. DoB: April 1934, British

Geoffrey William Rowley Director. Address: 3 Wensley Avenue, Woodford Green, Essex, IG8 9HE. DoB: September 1926, British

Jobs in Forest School,essex. vacancies. Career and practice on Forest School,essex.. Working and traineeship

Sorry, now on Forest School,essex. all vacancies is closed.

Responds for Forest School,essex. on FaceBook

Read more comments for Forest School,essex.. Leave a respond Forest School,essex. in social networks. Forest School,essex. on Facebook and Google+, LinkedIn, MySpace

Address Forest School,essex. on google map

Other similar UK companies as Forest School,essex.: Mackays Of Dingwall Limited | Lps Wholesale Limited | Grandbydale Limited | Aintree Bathrooms Limited | Fir Tree Limited

This Forest School,essex. firm has been on the market for at least 69 years, having started in 1947. Registered with number 00429150, Forest School,essex is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Forest School,, London E17 3PY. This firm SIC code is 85310 and has the NACE code: General secondary education. The firm's latest records were submitted for the period up to 2015-08-31 and the most recent annual return information was submitted on 2015-11-01. Forest School,essex. has been functioning in this business for at least sixty nine years, something very few competitors managed to do.

The company was registered as a charity on Fri, 28th Aug 1964. It works under charity registration number 312677. The geographic range of their area of benefit is not defined. They provide aid in Waltham Forest. The corporate board of trustees consists of thirteen representatives: Dr Elizabeth Mary Sidwell, Colonel Bernard Michael De Lerisson Cazenove Td, Geoffrey Stephen Green, Professor Jehangir Edalji Banatvala and John Waylett Matthews, to namea few. As concerns the charity's financial situation, their most prosperous year was 2013 when they raised 18,555,089 pounds and their expenditures were 16,561,829 pounds. Forest School,essex concentrates on education and training, amateur sports activities and training and education. It works to improve the situation of youth or children, other voluntary organisations or charities, the whole humanity. It helps the above beneficiaries by providing various services, donating money to individuals and providing facilities, buildings and open spaces. If you want to find out anything else about the enterprise's undertakings, dial them on this number 020 8520 1744 or check their website. If you want to find out anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.

Our info describing the following enterprise's employees indicates there are eleven directors: Jane Diane Davies, Anthony Martin Robinson, William Martin Fuller and 8 other directors who might be found below who became a part of the team on 2015/05/01, 2015/03/26 and 2013/12/04. In addition, the managing director's tasks are bolstered by a secretary - Diane Elizabeth Coombs, from who was recruited by the following company 11 years ago.