Boundary Oak School Trust Limited

All UK companiesEducationBoundary Oak School Trust Limited

Primary education

Boundary Oak School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 55 Baker Street W1U 7EU London

Phone: 01329 820372

Fax: 01329 820372

Email: [email protected]

Website:

Shedule:

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

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

Registration data Boundary Oak School Trust Limited

Register date: 1961-12-14

Register number: 00710553

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

Get full report form global database UK for Boundary Oak School Trust Limited

Owner, director, manager of Boundary Oak School Trust Limited

Richard Pepys Director. Address: Roche Court, Wickham Road, Fareham, Hampshire, PO17 5BL, United Kingdom. DoB: December 1951, British

Peter Glynne Lester Director. Address: Baker Street, London, W1U 7EU. DoB: September 1941, British

Paul Kniveton Director. Address: Liberty Road, Newtown, Fareham, Hampshire, PO17 6LD, United Kingdom. DoB: April 1972, British

Sherilee Helen Sellers Director. Address: Baker Street, London, W1U 7EU. DoB: February 1969, British

Carol June Plumpton Director. Address: Baker Street, London, W1U 7EU. DoB: September 1970, British

Elizabeth Adams Director. Address: Baker Street, London, W1U 7EU. DoB: June 1959, British

Deborah Lockyer Secretary. Address: Arundel Road, Gosport, Hampshire, PO12 3LS. DoB:

Peter David Carden Director. Address: Baker Street, London, W1U 7EU. DoB: n\a, British

Peter Shaun Marley Director. Address: 15 Deanswood Drive, Waterlooville, Hampshire, PO7 7RB, United Kingdom. DoB: July 1951, British

Michael Stone Director. Address: Roche Court, Wickham Road, Fareham, Hants, PO17 5BL. DoB: April 1952, British

Jeremy Sean Mccullough Director. Address: Lancing College, Lancing, West Sussex, BN15 0RW. DoB: September 1969, British

Jonathan Hodgkins Director. Address: Roche Court, Wickham Road, Fareham, Hants, PO17 5BL. DoB: December 1961, British

Katherine Alice Welch Director. Address: Woodmancote, Emsworth, Hampshire, PO10 8RD, United Kingdom. DoB: May 1968, British

Heather Mary Jeram Director. Address: Harvest Road, Denmead, Waterlooville, Hampshire, PO7 6LD. DoB: January 1959, British

Henry Niall Pierre Bishop Director. Address: Canford School, Wimborne, Dorset, BH21 3AF. DoB: February 1967, British

Noel William Marcus Grinsted Director. Address: Tamarind House, 29 The Square, Titchfield, Hampshire, PO14 4RT. DoB: October 1951, British

Helen Catherine Daniel Director. Address: 78 Romsey Avenue, Fareham, Hampshire, PO16 9TA. DoB: September 1964, British

Cheryl Hayward Secretary. Address: 9 Hoylecroft Close, Fareham, Hampshire, PO15 6BT. DoB:

Martin James Bazeley Director. Address: Offwell Farm, Southwick, Fareham, Hampshire, PO17 6DX. DoB: July 1957, British

Gillian Mary Gray Director. Address: Highcroft Horns Hill, Soberton, Southampton, Hampshire, SO32 3PR. DoB: July 1961, British

James Corfield Macfarlane Director. Address: 7 Butts Square, Sholing, Southampton, Hampshire, SO19 1DB. DoB: February 1946, British

Andrew Richard Hobbs Director. Address: Franklyn School, Canford School, Wimborne, Dorset, BH21 3AF. DoB: March 1965, British

Hazel Marjorie Kellett Director. Address: The Vineyard, East Street Hambledon, Waterlooville, Hampshire, PO7 4RY. DoB: July 1965, Dutch

Mark Harold Luffingham Director. Address: Little Meadow, Hambledon Road, Denmead, Hampshire, PO7 6HD. DoB: September 1950, British

Michael Bruce Holliday Director. Address: 3 Ravenscroft Way, Boorley Green, Botley, Hampshire, SO32 2FZ. DoB: n\a, British

Geoffrey William Buttle Director. Address: Hatfield House, Froxfield Drive Froxfield, Petersfield, Hampshire, GU32 1BX. DoB: February 1948, British

Yvonne Elizabeth Curtis Director. Address: Drifthouse Drift Road, Fareham, Hampshire, PO16 8SZ. DoB: September 1953, British

Henrietta Veronica Jane Taylor Director. Address: Calcot House, Calcot Lane Curdridge, Southampton, Hampshire, SO32 2BN. DoB: May 1955, British

Dr Carolyn Mary Hargreaves Director. Address: Meadow Farm Cottage, Worlds End, Hambledon, Hampshire, PO7 4QU. DoB: April 1956, British

Jennifer Dance Secretary. Address: 8 Coach Hill, Titchfield, Fareham, Hampshire, PO14 4EE. DoB:

Sara Phyllis Day Director. Address: Silverlegh, Hundred Acres Road, Wickham, Hampshire, PO17 6HY. DoB: June 1961, British

Kenneth Howard Director. Address: Four Winds, School Road Bursledon, Southampton, Hampshire, SO31 8BY. DoB: September 1953, British

John James Lindsay Taylor Director. Address: 66 High Street, Fareham, Hampshire, PO16 7BB. DoB: December 1956, British

Stephen Robert Horn Director. Address: Bushey Down Farm, Droxford, Southampton, Hampshire, SO32 3QW. DoB: February 1954, British

Dr Michael David Harms Director. Address: Estate Cottage, 23 Canford Magna, Wimborne, Dorset, BH21 3AE. DoB: May 1943, British

Julian Philip Harris Director. Address: Chequers, Winchester Road Waltham Chase, Southampton, Hampshire, SO32 2LG. DoB: December 1954, British

Joyce Margaret Maclean Director. Address: Lowerford, Kingsmead, Wickham, Hampshire, PO17 5AU. DoB: October 1951, British

Jane Mcinnes Director. Address: Fenmead, Brook Avenue, Warsash, Hampshire, SO31 9HN. DoB: June 1954, British

Ian Gregory Power Director. Address: Shepewood House, Long Sutton, Hook, Hampshire, RG29 1TQ. DoB: March 1961, British

Wendy Elizabeth Greenish Director. Address: Meon Lodge, Wickham, Hampshire, PO17 5BZ. DoB: February 1952, British

Timothy Allen Director. Address: Wykeham Cottage, Blind Lane Wickham, Fareham, Hampshire, PO17 5HD. DoB: March 1954, British

Keith Ridley Director. Address: Beacon Lodge, Applewood Park Gate, Southampton, Hampshire, SO31 7HQ. DoB: December 1955, British

Dr Michael Anthony Carter Director. Address: Hart House, Mayles Lane Wickham, Fareham, Hampshire, PO17 5ND. DoB: December 1938, British

Robert Glen Walker Director. Address: 9 Chapelside, Titchfield, Fareham, Hampshire, PO14 4AP. DoB: November 1935, British

Peter John Fenton Director. Address: Bere Farm House Boarhunt Wickham, Fareham, Hampshire, PO17 6JL. DoB: April 1935, British

William Bamber Cartmell Director. Address: Binghams Holywell, Swanmore, Southampton, Hampshire, SO32 2QE. DoB: June 1927, British

Roger Beckley Bliss Secretary. Address: The Lodge Roche Court Wickham Road, Fareham, Hampshire, PO17 5BJ. DoB:

Bernard Harold Parsons Director. Address: 46 Maple Drive, Denmead, Waterlooville, Hampshire, PO7 6QQ. DoB: December 1943, British

Anthony Hiley-jones Director. Address: The Orchard Lower Road, Havant, Hampshire, PO9 3LH. DoB: February 1945, British

Elizabeth Ann Monk Director. Address: 1 Cissbury, Windsor Road, Ascot, Berkshire, SL5 7LF. DoB: June 1932, British

Jobs in Boundary Oak School Trust Limited vacancies. Career and practice on Boundary Oak School Trust Limited. Working and traineeship

Welder. From GBP 1300

Project Co-ordinator. From GBP 1900

Tester. From GBP 3800

Helpdesk. From GBP 1300

Helpdesk. From GBP 1500

Driver. From GBP 2400

Other personal. From GBP 1500

Responds for Boundary Oak School Trust Limited on FaceBook

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

Address Boundary Oak School Trust Limited on google map

Boundary Oak School Trust has been operating in this business field for at least 55 years. Started under 00710553, the firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the office of this company during business times under the following location: 55 Baker Street , W1U 7EU London. The company SIC and NACE codes are 85200 - Primary education. Boundary Oak School Trust Ltd released its latest accounts for the period up to 31st August 2012. Its latest annual return was submitted on 15th November 2013.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 100062408766. It reports to Fareham and its last food inspection was carried out on Wednesday 10th June 2015 in Roche Court, Fareham, PO17 5BL. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

The company was registered as a charity on Thursday 17th May 1962. It is registered under charity number 307346. The geographic range of the firm's area of benefit is not defined and it works in numerous towns around Hampshire. The firm's trustees committee has nine members: Kate Welch, Elizabeth Adams, Jeremy Sean Mccullough, Jonathan Hodgkins M.a. and Peter Shaun Marley Mr, and others. As for the charity's finances, their best year was 2012 when their income was 1,415,188 pounds and they spent 1,258,493 pounds. Boundary Oak School Trust Ltd engages in training and education and training and education. It tries to help the youngest, young people or children. It provides help to the above beneficiaries by the means of providing open spaces, buildings and facilities and providing buildings, open spaces and facilities. If you want to find out something more about the corporation's activities, dial them on the following number 01329 820372 or check their website. If you want to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

3 transactions have been registered in 2015 with a sum total of £32,453. In 2014 there were less transactions (exactly 2) that added up to £28,285. The Council conducted 1 transaction in 2012, this added up to £23,673. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £192,134. Cooperation with the Hampshire County Council council covered the following areas: Grant Aid / Donations.

When it comes to this firm, all of director's responsibilities have been executed by Richard Pepys, Peter Glynne Lester, Paul Kniveton and 4 others listed below. When it comes to these seven individuals, Peter David Carden has been working for the firm for the longest period of time, having been one of the many members of directors' team in 2008. In order to find professional help with legal documentation, since 2008 the firm has been utilizing the skills of Deborah Lockyer, who's been working on maintaining the company's records.