The Aes Tring Park School Trust

All UK companiesEducationThe Aes Tring Park School Trust

General secondary education

Technical and vocational secondary education

The Aes Tring Park School Trust contacts: address, phone, fax, email, website, shedule

Address: The Mansion Tring Park HP23 5LX Tring

Phone: 01442 824255

Fax: 01442 824255

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Aes Tring Park School Trust"? - send email to us!

The Aes Tring Park School Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Aes Tring Park School Trust.

Registration data The Aes Tring Park School Trust

Register date: 1994-08-19

Register number: 02962095

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Aes Tring Park School Trust

Owner, director, manager of The Aes Tring Park School Trust

David John Clark Director. Address: Thames Village, Hartington Road, London, W4 3UE, England. DoB: March 1958, British (English)

Lt Col (Retd) Nicholas John Edwards Secretary. Address: Tring Park, Tring, Hertfordshire, HP23 5LX, England. DoB:

Daniel Joseph Zammit Director. Address: The Mansion, Tring Park, Tring, Hertfordshire, HP23 5LX. DoB: February 1955, British

Janet Rosalind Mitchell Director. Address: The Mansion, Tring Park, Tring, Hertfordshire, HP23 5LX. DoB: September 1953, British

Eric Gilbert Pillinger Director. Address: The Mansion, Tring Park, Tring, Hertfordshire, HP23 5LX. DoB: November 1944, British

Carol Jane Atkinson Director. Address: The Mansion, Tring Park, Tring, Hertfordshire, HP23 5LX. DoB: April 1959, British

Alice Camilla Cave Director. Address: The Mansion, Tring Park, Tring, Hertfordshire, HP23 5LX. DoB: September 1983, British

June Marian Taylor Director. Address: The Mansion, Tring Park, Tring, Hertfordshire, HP23 5LX. DoB: February 1943, British

John Michael Harper Director. Address: Stocks Road, Aldbury, Tring, Hertfordshire, HP23 5RZ, England. DoB: January 1945, British

Mary Patricia Bonar Director. Address: 6 Wallside, Barbican, London, EC2Y 8BH. DoB: July 1947, British

Angela Elizabeth Odell Director. Address: 25 Meadway, Berkhamsted, Hertfordshire, HP4 2PN. DoB: February 1955, British

Michael Dawson Geddes Director. Address: 2 Tidbury Close, Woburn Sands, Milton Keynes, MK17 8QW. DoB: March 1944, British

Mark Andrew Hewitt Director. Address: 104a Queens Drive, Finsbury Park, London, N4 2HW. DoB: October 1964, British

Juliet Anne Thackeray Murray Director. Address: 23 Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HY. DoB: September 1940, British

Ele Stevens Secretary. Address: The Mansion, Tring Park, Tring, Hertfordshire, HP23 5LX. DoB:

Gregory William Trenear Secretary. Address: Mansion Drive, Tring Park, Tring, Hertfordshire, HP23 5LX, England. DoB:

Marian Polly Woolstone Director. Address: Bedford Street, Oxford, Oxfordshire, OX4 1SU. DoB: April 1950, British

Derek Rayner Secretary. Address: 36 Buckingham Road, Tring, Hertfordshire, HP23 4HF. DoB:

Dorothy Elizabeth Young Director. Address: 20 High Street, Ivinghoe, Bedfordshire, LU7 9EX. DoB: January 1962, British

Jonathan Latham Director. Address: High Street, Winslow, Buckingham, MK18 3HF. DoB: February 1959, British

Andrew High Dobbin Director. Address: 2 New Change, London, EC4M 9AD. DoB: June 1949, British

Venetia Wrigley Director. Address: Flat 1 22 Pembridge Square, London, W2 4DP. DoB: July 1957, British

Ian Clive Talbot Director. Address: 149 Wimbledon Park Road, London, SW18 5TU. DoB: December 1942, British

Ronald William Busby Director. Address: Lower Icknield Way, Marsworth, Tring, Herts, HP23 4LN. DoB: February 1949, British

Ronald William Busby Secretary. Address: Lower Icknield Way, Marsworth, Tring, Herts, HP23 4LN. DoB: February 1949, British

Nicholas John Lahey Bean Director. Address: Basket Cottage, Dunsfold, Godalming, Surrey, GU8 4LB. DoB: May 1953, British

Matthew Douglas Waite Director. Address: The Hermitage, Aylesbury Road, Tring, Hertfordshire, HP23 4DH. DoB: May 1961, British

Sally Mellor Director. Address: Blackland Farm, Dean Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EU. DoB: November 1944, Australian

Kenneth John Bain Director. Address: Candida House, Whitchurch Canonicorum, Bridport, Dorset, DT6 6RQ. DoB: July 1939, British

Derek Gordon Brown Director. Address: Alfriston 93 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EY. DoB: May 1930, British

George James Billing Secretary. Address: 1 Mansion Drive, Tring, Hertfordshire, HP23 5BD. DoB: n\a, British

Colin Price Davies Director. Address: 34 Hawthorne Road, Brickley, Kent, BR1 2HH. DoB: March 1926, British

Gordon Leslie Black Director. Address: Austby, Ilkley, West Yorkshire, LS29 0BQ. DoB: March 1943, British

Ronald William Busby Director. Address: Lower Icknield Way, Marsworth, Tring, Herts, HP23 4LN. DoB: February 1949, British

Jobs in The Aes Tring Park School Trust vacancies. Career and practice on The Aes Tring Park School Trust. Working and traineeship

Project Co-ordinator. From GBP 2000

Carpenter. From GBP 2300

Other personal. From GBP 1300

Electrician. From GBP 2100

Director. From GBP 6700

Controller. From GBP 2900

Welder. From GBP 1500

Welder. From GBP 1700

Responds for The Aes Tring Park School Trust on FaceBook

Read more comments for The Aes Tring Park School Trust. Leave a respond The Aes Tring Park School Trust in social networks. The Aes Tring Park School Trust on Facebook and Google+, LinkedIn, MySpace

Address The Aes Tring Park School Trust on google map

Other similar UK companies as The Aes Tring Park School Trust: Hunt Consult Ltd. | Sh Tata Limited | We Must Create Ltd | Clever Engineering (kent) Ltd | Greenheath Leasing Limited

The Aes Tring Park School Trust came into being in 1994 as company enlisted under the no 02962095, located at HP23 5LX Tring at The Mansion. It has been expanding for twenty two years and its official state is active. This firm SIC code is 85310 which stands for General secondary education. The Aes Tring Park School Trust reported its latest accounts for the period up to 2015-08-31. Its most recent annual return was filed on 2015-08-19. 22 years of presence in this field of business comes to full flow with The Aes Tring Park School Trust as they managed to keep their customers satisfied through all the years.

The company started working as a charity on Mon, 22nd Aug 1994. It is registered under charity number 1040330. The range of the company's activity is united kingdom. They work in Hertfordshire. The charity's trustees committee has twelve people: Juliet Anne Thackeray Murray, Mark Andrew Hewitt, Ms Mary Patricia Bonar, Eric Pillinger and Michael Geddes, to namea few. Regarding the charity's finances, their best period was in 2009 when their income was £7,487,532 and their spendings were £6,526,804. The Aes Tring Park School Trust concentrates its efforts on the area of culture, arts, heritage or science, education and training, the area of culture, arts, heritage or science. It strives to support youth or children, children or youth. It tries to help the above recipients by donating money to individuals, providing buildings, open spaces and facilities and providing human resources. If you wish to get to know more about the firm's activity, dial them on this number 01442 824255 or visit their website. If you wish to get to know more about the firm's activity, mail them on this e-mail [email protected] or visit their website.

Taking into consideration this specific firm's employees list, since June 2016 there have been thirteen directors including: David John Clark, Daniel Joseph Zammit and Janet Rosalind Mitchell. In order to help the directors in their tasks, since 2015 this limited company has been implementing the ideas of Lt Col (Retd) Nicholas John Edwards, who's been working on ensuring efficient administration of this company.