The Godolphin And Latymer School Foundation

All UK companiesEducationThe Godolphin And Latymer School Foundation

General secondary education

The Godolphin And Latymer School Foundation contacts: address, phone, fax, email, website, shedule

Address: Godolphin And Latymer School Iffley Road W6 0PG London

Phone: 020 8735 9595

Fax: 020 8735 9595

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Godolphin And Latymer School Foundation"? - send email to us!

The Godolphin And Latymer School Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Godolphin And Latymer School Foundation.

Registration data The Godolphin And Latymer School Foundation

Register date: 1998-07-15

Register number: 03598439

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 Godolphin And Latymer School Foundation

Owner, director, manager of The Godolphin And Latymer School Foundation

Gillian Mona Kettaneh Director. Address: Iffley Road, London, W6 0PG. DoB: December 1964, Irish

Gillian Kettaneh Priestley Director. Address: Iffley Road, London, W6 0PG. DoB: December 1964, Irish

Suzie Lane Director. Address: Iffley Road, London, W6 0PG. DoB: February 1967, British

Sue Kinross Director. Address: Iffley Road, London, W6 0PG. DoB: May 1952, British

Kevin Knibbs Director. Address: Iffley Road, London, W6 0PG. DoB: January 1972, British

Sean Robert Carney Director. Address: Iffley Road, London, W6 0PG. DoB: August 1962, Canadian

Leonard Philip Magrill Director. Address: Iffley Road, London, W6 0PG, England. DoB: May 1947, British

Julia Downing Collins Director. Address: Iffley Road, Iffley Road, London, W6 0PG, England. DoB: October 1975, British

Simon Alfred Noel Davies Director. Address: Iffley Road, Hammersmith, London, W6 0PG, England. DoB: October 1973, British

Diana Mary Lynch Secretary. Address: Iffley Road, London, W6 0PG, England. DoB:

Elisabeth Turquand Watson Director. Address: Iffley Road, London, W6 0PG. DoB: October 1948, British

Professor Dame Julia Stretton Higgins Director. Address: Iffley Road, London, W6 0PG, England. DoB: July 1942, British

Sarah Bernadette Davies Director. Address: Iffley Road, London, W6 0PG. DoB: July 1976, British

Timothy Jean-Paul Howe Director. Address: Iffley Road, London, W6 0PG. DoB: June 1963, British

Jonathan Edward Eley Director. Address: Iffley Road, London, W6 0PG. DoB: June 1971, British

Jonathan Roger Gabitass Director. Address: Iffley Road, London, W6 0PG. DoB: July 1944, British

Alison Jane Sargent Paines Director. Address: Iffley Road, London, W6 0PG. DoB: July 1955, British

Clifford Samuel Herbert Hampton Director. Address: Iffley Road, London, W6 0PG. DoB: October 1944, British

June Marian Taylor Director. Address: Iffley Road, London, W6 0PG. DoB: February 1943, British

Matthew Alexander Streets Director. Address: Iffley Road, London, W6 0PG. DoB: January 1962, British

Penelope Howard Stout-hammar Director. Address: Iffley Road, London, W6 0PG, England. DoB: January 1951, American

Timothy David Gardam Director. Address: The Principal Lodgings, St Annes College, Oxford, Oxfordshire, OX2 6HS. DoB: January 1956, British

David Roger William Potter Director. Address: 6 Norland Square, London, W11 4PX. DoB: July 1944, British

Christopher Rimmington Cowpe Director. Address: 31 Airedale Avenue, Chiswick, London, W4 2NW. DoB: April 1951, British

Lorna Mary Southcombe Bown Director. Address: 13 Kensington Park Gardens, London, W11 3HD. DoB: February 1959, British

Julia Barbara Barfield Director. Address: Iffley Road, London, W6 0PG. DoB: November 1952, British

Doctor Jessica Rawson Director. Address: Merton College, Merton Street, Oxford, OX1 4JD. DoB: January 1943, British

Andrew Francis Bell Harvey Secretary. Address: Ash Hill House, Ruckinge, Ashford, Kent, TN26 2PE. DoB: December 1942, British

Jack Byron Boyer Director. Address: 25 Pembroke Gardens, London, W8 6HU. DoB: October 1959, British

Anthony Michael Fry Director. Address: 102 Elgin Crescent, London, W11 2JL. DoB: June 1955, British

Dan Martin Burt Director. Address: Flat 7 Suite 105/106 Hamilton House, 1 Temple Avenue, London, EC4Y 0HA. DoB: October 1942, British

Sarah Jane Dawn Illingworth Director. Address: 8 Berwyn Road, London, SE24 9BD. DoB: September 1962, British

John Stewart Axford Director. Address: Glebe House, Glebe Road, Barnes, SW13 0DR. DoB: May 1953, British

Thomas Richard Cookson Director. Address: Sevenoaks School, Sevenoaks, Kent, TN13 1HU. DoB: July 1942, British

Her Honour Judge Valerie Pearlman Director. Address: White Cottage 61a Marlborough Place, London, NW8 0PT. DoB: August 1936, British

The Lady Patten Of Barnes Director. Address: 112 Station Road, London, SW13 0NB. DoB: September 1944, British

Richard Henry Kipling Patterson Director. Address: 14 Harbledown Road, London, SW6 5TP. DoB: July 1949, British

Sylvia Eileen Holloway Director. Address: 95 Lonsdale Road, London, SW13 9DA. DoB: September 1926, British

Pauline Mary Mathias Director. Address: 18 Lee Road, Aldeburgh, Suffolk, IP15 5HG. DoB: October 1928, British

George Maitland Nissen Director. Address: Swan House Chiswick Mall, London, W4 2PS. DoB: March 1930, British

Belinda Ruth Harding Director. Address: 11 Pilgrims Lane, London, NW3 1SJ. DoB: March 1938, British

Baroness Susan Adele Greenfield Director. Address: Flat 41 The Lion Brewery, St Thomas Street, Oxford, OX1 1JE. DoB: October 1950, British

Lady Judith Nicola Goodison Director. Address: 12 Chesterfield Street, London, W1J 5JN. DoB: January 1939, British

Penelope Howard Stout-hammar Director. Address: 26 Drayton Gardens, London, SW10 9SA. DoB: January 1951, American

Hilary Anne Farley Director. Address: 26 Penzance Street, London, W11 4QX. DoB: September 1946, British

Clare Bernadette Davies Director. Address: 46 Harvester Close, Isleworth, Middlesex, TW7 7PP. DoB: September 1947, British

Carol Hoffmann Collins Director. Address: 29 Wilton Crescent, London, SW1X 8SA. DoB: August 1942, British

Martin Hugh Temple Gairdner Secretary. Address: Heath Farmhouse Heath Lane, Busbridge, Godalming, Surrey, GU7 1UN. DoB: July 1938, British

Lady Gillian Lois Butler Director. Address: The Masters Lodgings, University College, Oxford, OX1 4BH. DoB: March 1939, British

Mary Macquiston Biggart Director. Address: 13 Wyeths Road, Epsom, Surrey, KT17 4EB. DoB: January 1939, British

Elizabeth Margaret Attenborough Director. Address: 53 Christchurch Road, East Sheen, London, SW14 7AQ. DoB: July 1952, British

Graham Ross Russell Director. Address: 30 Ladbroke Square, London, W11 3NB. DoB: January 1933, British

Rosemary Sandberg Director. Address: 44 Bowerdean Street, London, SW6 3TW. DoB: December 1939, British

Richard David Sidery Director. Address: 49 Burnaby Gardens, Chiswick, London, W4 3DR. DoB: May 1948, British

Giles David Slaughter Director. Address: 6 Church Lane, Lower Ufford, Woodbridge, Suffolk, IP13 6DS. DoB: July 1937, British

William Christopher Smith Director. Address: Greensleeves 67 Emlyn Road, London, W12 9TG. DoB: October 1918, British

Jobs in The Godolphin And Latymer School Foundation vacancies. Career and practice on The Godolphin And Latymer School Foundation. Working and traineeship

Manager. From GBP 3300

Electrician. From GBP 2200

Project Planner. From GBP 2900

Fabricator. From GBP 2000

Welder. From GBP 1900

Fabricator. From GBP 3000

Responds for The Godolphin And Latymer School Foundation on FaceBook

Read more comments for The Godolphin And Latymer School Foundation. Leave a respond The Godolphin And Latymer School Foundation in social networks. The Godolphin And Latymer School Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Godolphin And Latymer School Foundation on google map

Other similar UK companies as The Godolphin And Latymer School Foundation: Go Web & Magazine Publishing Limited | Karlton Limited | Lifeboy Ltd | It Service Aid Limited | Sussex Community Internet Project

The Godolphin And Latymer School Foundation is a company registered at W6 0PG London at Godolphin And Latymer School. This company was established in 1998 and is registered under reg. no. 03598439. This company has existed on the English market for eighteen years now and its last known status is is active. This company is classified under the NACe and SiC code 85310 which means General secondary education. The Godolphin And Latymer School Foundation filed its latest accounts up to 2015-08-31. Its most recent annual return was released on 2015-06-30. Since the firm started on the local market 18 years ago, this company has managed to sustain its great level of success.

The company was registered as a charity on 1999/02/11. It is registered under charity number 1073924. The geographic range of the company's area of benefit is not defined. They provide aid in Hammersmith And Fulham. The company's trustees committee has fifteen people: Ms Sarah Illingworth, Jack Boyer, Clifford Samuel Herbert Hampton, June Taylor and Timothy Jean-Paul Howe Qc, among others. The Godolphin And Latymer School Foundation engages in training and education. It strives to improve the situation of children or young people. It provides help to its beneficiaries by acting as a resource body or an umbrella. If you wish to know more about the charity's activity, call them on this number 020 8735 9595 or check their official website. If you wish to know more about the charity's activity, mail them on this e-mail [email protected] or check their official website.

Taking into consideration the following firm's employees data, since 2015 there have been eighteen directors including: Gillian Mona Kettaneh, Gillian Kettaneh Priestley and Suzie Lane. In order to find professional help with legal documentation, since January 2013 the following company has been providing employment to Diana Mary Lynch, who's been looking into ensuring efficient administration of the company.