Leicestershire Independent Educational Trust

All UK companiesEducationLeicestershire Independent Educational Trust

General secondary education

Primary education

Pre-primary education

Leicestershire Independent Educational Trust contacts: address, phone, fax, email, website, shedule

Address: The Dixie Grammar School Market Place Market Bosworth CV13 0LE Nuneaton

Phone: 01455 292244

Fax: 01455 292244

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leicestershire Independent Educational Trust"? - send email to us!

Leicestershire Independent Educational Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicestershire Independent Educational Trust.

Registration data Leicestershire Independent Educational Trust

Register date: 1983-09-08

Register number: 01751466

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

Get full report form global database UK for Leicestershire Independent Educational Trust

Owner, director, manager of Leicestershire Independent Educational Trust

Timothy Richardson Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: February 1954, British

Dr Charles Kendall Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: May 1952, British

Michael Goodwin Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: September 1956, British

Jo Fenton Parkes Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: June 1957, British

Andrew James Churchill Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: December 1968, British

Rebecca Davies Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: September 1968, British

Paul Leonard Smith Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: March 1954, British

Joan Mumby Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, Wales. DoB: August 1953, British

Catherine Ellis Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE, England. DoB: March 1967, British

Martin Roe Secretary. Address: Station Road, Market Bosworth, Nuneaton, Warks, CV13 0LE, United Kingdom. DoB:

Dr Richard Thomas Director. Address: Market Place, Market Bosworth, Nuneaton, Warwickshire, CV13 0LE. DoB: March 1977, British

John Calow Director. Address: Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England. DoB: August 1950, British

Allison Jane Peasgood Director. Address: Meadow Way, Desford, Leicester, LE9 9QG, England. DoB: May 1973, British

Brian Richard Conway Director. Address: Kennel Lane, Witherley, Atherstone, Warwickshire, CV9 3LJ, England. DoB: February 1947, British

Dr Christopher John Rowan Willmott Director. Address: Westminster Road, Leicester, Leics, LE2 2EG, England. DoB: January 1967, British

Judith Anne Buckell Director. Address: Spinney Hill, Market Bosworth, Nuneaton, Warks, CV13 0NU, England. DoB: January 1949, British

Peter Collier Director. Address: South View, Uppingham, Oakham, Rutland, LE15 9TU, England. DoB: December 1946, British

Ian Davenport Director. Address: Sutton Lane, Market Bosworth, Nuneaton, Warks, CV13 0LB, England. DoB: August 1968, British

Louisa Milburn Director. Address: The Green, Hathern, Loughborough, Leicestershire, LE12 5LQ, England. DoB: October 1972, British

David Brian Platts Director. Address: Kirby Lane, Kirby Muxloe, Leicester, Leics, LE3 3JG, England. DoB: January 1959, British

Geoffrey Thomas Flavell Director. Address: Workhouse Lane, Burbage, Hinckley, Leicestershire, LE10 3AS. DoB: March 1952, British

Leon Francis Angrave Director. Address: Lower Ambion House, Ambion Lane, Sutton Cheney, Nuneaton, CV13 0AD. DoB: December 1956, British

Colin Stanley James Blackler Director. Address: 1 Hill Close, Peckleton, Leicester, LE9 7RQ. DoB: August 1945, British

Patricia Ann Watson Director. Address: 40 Troon Way, Burbage, Hinckley, Leicestershire, LE10 2GX. DoB: August 1946, British

Michael Thomas Davies Director. Address: Manchester Airport, Manchester, Greater Manchester, M90 1QX. DoB: August 1947, British

Patricia Ann Watson Director. Address: 40 Troon Way, Burbage, Hinckley, Leicestershire, LE10 2GX. DoB: August 1946, British

Judith Anne Buckell Director. Address: 13 Spinney Hill, Market Bosworth, Nuneaton, Warwickshire, CV13 0NU. DoB: January 1949, British

Ian Davenport Director. Address: 23 Sutton Lane, Market Bosworth, Nuneaton, Warwickshire, CV13 0LB. DoB: August 1968, British

Shirley Hailstone Director. Address: 42 Butt Lane, Hinckley, Leicestershire, LE10 1LD. DoB: March 1953, British

Jean Golby Director. Address: 5 The Drive, Kibworth, Leicester, Leicestershire, LE8 0JW. DoB: November 1934, British

John Bickley Wood Nisbet Director. Address: North Ridge 29 Dalby Avenue, Bushby, Leicester, Leicestershire, LE7 9RE. DoB: February 1931, British

Richard Temple Fisher Director. Address: 73 Overslade Lane, Rugby, Warwickshire, CV22 6EE. DoB: January 1930, British

Clement Arnold Director. Address: 6 Ribble Avenue, Oadby, Leicestershire, LE2 4NZ. DoB: December 1933, British

John Williamson Secretary. Address: 185 Rednal Road, Kings Norton, Birmingham, West Midlands, B38 8EA. DoB:

Celia Davies Director. Address: 50 Main Street, Peckleton, Leicester, LE9 7RE. DoB: March 1931, British

Sheridan Harold Simpson Director. Address: The Old Rectory, Leicester Road, Sharnford, Leicestershire, LE10 3PP. DoB: January 1946, British

Leon Turrell Director. Address: Eldon 5 Seaton Close, Burbage, Hinckley, Leicestershire, LE10 2BW. DoB: June 1925, British

John Owen Director. Address: 6 Church Street, Market Bosworth, Leicestershire. DoB: November 1930, British

Myra Pedley Director. Address: 12a East Dean Grange, East Dean, East Sussex, BN20 0DG. DoB: July 1913, British

Jean Hartridge Director. Address: The White Cottage Whitehouse Close, Groby, Leicester, Leicestershire, LE6 0GW. DoB: June 1922, British

Michael Thomas Davies Director. Address: 11 The Rills, Hinckley, Leicestershire, LE10 1NA. DoB: August 1947, British

Clement Arnold Secretary. Address: 6 Ribble Avenue, Oadby, Leicestershire, LE2 4NZ. DoB: December 1933, British

Anita Wainwright Director. Address: 73 Main Street, Desford, Leicester, Leicestershire, LE9 9GR. DoB: August 1930, British

Victor Pugh Director. Address: 9 Knighton Road, Leicester, Leicestershire, LE2 3HL. DoB: July 1919, British

Catherine Cawte Director. Address: The Coach House, Kilwardby Mews Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR. DoB: July 1933, British

Frank Robinson Director. Address: 3 The Croft, Ashby De La Zouch, Leicestershire, LE65 1FP. DoB: January 1935, British

Thomas Steele Director. Address: 1 Ashburton Close, Burbage, Hinckley, Leicestershire, LE10 2EW. DoB: August 1948, British

Lewis Griffith Director. Address: The Dell, Llidiart Y Parc, Corwen, Clwyd, LL21 9EL. DoB: April 1935, British

Graham Kirby Johnson Moore Director. Address: North Lodge, Great Bowden Hall, Leicester Lane, Great Bowden, Market Harborough, Leicestershire, LE16 7HP. DoB: n\a, British

Michael Parker Director. Address: 4 Valley House Mews, London Road Great Glen, Leicester, Leicestershire, LE8 9GF. DoB: April 1939, British

Jobs in Leicestershire Independent Educational Trust vacancies. Career and practice on Leicestershire Independent Educational Trust. Working and traineeship

Fabricator. From GBP 2600

Project Co-ordinator. From GBP 1300

Cleaner. From GBP 1100

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 3300

Plumber. From GBP 2100

Controller. From GBP 2800

Assistant. From GBP 1200

Responds for Leicestershire Independent Educational Trust on FaceBook

Read more comments for Leicestershire Independent Educational Trust. Leave a respond Leicestershire Independent Educational Trust in social networks. Leicestershire Independent Educational Trust on Facebook and Google+, LinkedIn, MySpace

Address Leicestershire Independent Educational Trust on google map

Other similar UK companies as Leicestershire Independent Educational Trust: Cutledge Limited | Hayley Green Limited | Citadel Symbol Ltd | Ceramics Porcelain & Stone Associates Limited | Parking Control Nationwide Limited

Leicestershire Independent Educational Trust has been in this business for at least 33 years. Established under 01751466, it is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the firm during its opening hours under the following address: The Dixie Grammar School Market Place Market Bosworth, CV13 0LE Nuneaton. This business declared SIC number is 85310 - General secondary education. Leicestershire Independent Educational Trust released its latest accounts up till 31st August 2015. The latest annual return information was filed on 10th July 2015. It's been thirty three years for Leicestershire Independent Educational Trust in this field of business, it is still in the race and is an object of envy for it's competition.

The firm started working as a charity on 1983/10/20. It is registered under charity number 514407. The range of the firm's area of benefit is not defined and it operates in different locations in Leicestershire and Warwickshire. Their trustees committee has twelve members: John Anthony Calow, Catherine Emma Ellis, Joan Mumby, Paul Leonard Smith and Dr Christopher Willmott, to name a few of them. Regarding the charity's financial summary, their most prosperous year was 2010 when they earned 4,487,482 pounds and they spent 4,348,513 pounds. Leicestershire Independent Educational Trust concentrates its efforts on training and education and education and training. It tries to help young people or children, young people or children. It tries to help these recipients by the means of making grants to individuals and granting money to individuals. If you want to get to know anything else about the company's undertakings, call them on this number 01455 292244 or check their official website. If you want to get to know anything else about the company's undertakings, mail them on this e-mail [email protected] or check their official website.

For the firm, the majority of director's duties have so far been done by Timothy Richardson, Dr Charles Kendall, Michael Goodwin and 6 other directors who might be found below. As for these nine managers, Catherine Ellis has worked for the firm for the longest period of time, having become a member of company's Management Board in 2010/04/16. In order to find professional help with legal documentation, since the appointment on 2005/09/26 the firm has been utilizing the skills of Martin Roe, who has been in charge of ensuring efficient administration of this company.