The Marsh Academy

All UK companiesEducationThe Marsh Academy

General secondary education

The Marsh Academy contacts: address, phone, fax, email, website, shedule

Address: The Marsh Academy Station Road TN28 8BB New Romney

Phone: +44-1280 4048980

Fax: +44-1280 4048980

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Marsh Academy"? - send email to us!

The Marsh Academy detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Marsh Academy.

Registration data The Marsh Academy

Register date: 2007-04-04

Register number: 06202969

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 Marsh Academy

Owner, director, manager of The Marsh Academy

Rosemary Sheppard Director. Address: Station Road, New Romney, Kent, TN28 8BB. DoB: May 1960, British

Michael Ezran Fry Director. Address: Station Road, New Romney, Kent, TN28 8BB. DoB: December 1979, British

Peter Charles Braggins Director. Address: Station Road, New Romney, Kent, TN28 8BB. DoB: July 1945, British

Hugh Christopher Kingsford Carson Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: December 1945, British

Roger William Parkes Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: October 1944, British

John Charles Forteswe Hitchins Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: February 1955, British

Shaun Simmons Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: July 1981, British

Lisa Sheppard Director. Address: Gloucester Road, New Romney, Kent, TN28 8XQ, England. DoB: September 1969, British

Anthony Charles Moore Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: November 1968, British

Nigel Vincent Brotherton Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: November 1954, British

Leyland Bradshaw Ridings Director. Address: Strand Street, Sandwich, Kent, CT13 9DZ. DoB: November 1937, Australian

Vicki Jane Soutar Director. Address: Old Town Hill, Lamberhurst, Kent, TN3 8EN. DoB: December 1956, British

Timothy Hugh Penzer Haynes Director. Address: 42 The Haydens, Tonbridge, Kent, TN9 1NS. DoB: April 1955, British

Dr Alexander Clifford Day Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: July 1977, British

Dr Elizabeth Mary Sidwell Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: September 1949, British

Suzanne Margaret Daly Director. Address: The Fairway, Littlestone, New Romney, Kent, TN28 8PJ, England. DoB: September 1967, British

James Richard Underhill Director. Address: Station Road, New Romney, Kent, TN28 8BB, England. DoB: March 1963, British

Tracy Luke Director. Address: Pannell Drive, Hawkinge, Folkestone, Kent, CT18 7QZ. DoB: November 1960, British

Sarah Marita Thorne Director. Address: 9 Cliff House, Folkestone, Kent, CT20 2TY. DoB: June 1943, British

Stephen Daws Director. Address: Seawall, Dymchurch, Romney Marsh, Kent, TN29 0TG, Uk. DoB: April 1964, British

Annabel Jane Bugge Director. Address: Dog Kennel Farm, Goudhurst Road, Cranbrook, Kent, TN17 2PT. DoB: November 1958, British

Graham Michael Badman Director. Address: Theale House, Theale, Wedmore, Somerset, BS28 4SR. DoB: May 1946, British

James Docherty Cameron Director. Address: 8 Radnor Park West, Folkestone, Kent, CT19 5HJ. DoB: September 1955, British

Els Howard Director. Address: The Hollows, 30 Station Road, Hythe, Kent, CT21 5PR. DoB: November 1962, Dutch

Dr Nigel Horne Director. Address: Whitefriars, Hosey Hill, Westerham, Kent, TN16 1TA. DoB: September 1940, British

Patricia Spencer Rolfe Director. Address: Wey Street Farm, Wey Street Snave, Ashford, Kent, TN26 2QH. DoB: September 1961, British

Robert John Alston Director. Address: Carlisle Mansions, Carlisle Place, London, SW1P 1HR. DoB: February 1938, British

Brenda Wimble Director. Address: Toll Farm, Bilsington, Ashford, Kent, TN25 7LH. DoB: March 1943, British

Wilfred Allan Holliwell Director. Address: 1 Tudor Avenue, Dymchurch, Romney Marsh, Kent, TN29 0LT. DoB: July 1944, British

Jobs in The Marsh Academy vacancies. Career and practice on The Marsh Academy. Working and traineeship

Helpdesk. From GBP 1200

Fabricator. From GBP 2600

Administrator. From GBP 2000

Cleaner. From GBP 1200

Electrician. From GBP 2000

Package Manager. From GBP 2000

Director. From GBP 5800

Electrical Supervisor. From GBP 1800

Responds for The Marsh Academy on FaceBook

Read more comments for The Marsh Academy. Leave a respond The Marsh Academy in social networks. The Marsh Academy on Facebook and Google+, LinkedIn, MySpace

Address The Marsh Academy on google map

Other similar UK companies as The Marsh Academy: Zoha Zoya Ltd | Rejesus | Like It Or Lamp It Limited | Premier Domains Limited | Red Sand Studios Ltd.

The company is widely known as The Marsh Academy. The company was started 9 years ago and was registered under 06202969 as its registration number. This particular head office of the company is situated in New Romney. You may visit them at The Marsh Academy, Station Road. The company declared SIC number is 85310 which stands for General secondary education. The latest filings were submitted for the period up to 2015-08-31 and the most recent annual return information was filed on 2016-04-04. This year marks nine years since The Marsh Academy made an appearance on this market can be contacted at and it is apparent they are unstoppable.

With four job advert since June 18, 2014, the enterprise has been an active employer on the employment market. On June 18, 2014, it was recruiting job candidates for a part time Curriculum Support Assistant position in New Romney, and on June 18, 2014, for the vacant position of a part time Cover Supervisor in New Romney. They look for applicants on such posts as: Cleaner and Apprenticeships. Candidates who wish to apply for this position ought to send email to [email protected].

The company's trademark number is UK00003053426. They applied for it on April 29, 2014 and it appeared in the journal number 2014-025. The firm's Intellectual Property Office representative is Caroline Leviss.

As suggested by this enterprise's employees directory, for almost one year there have been thirteen directors including: Rosemary Sheppard, Michael Ezran Fry and Peter Charles Braggins.