Saint Felix Schools

All UK companiesEducationSaint Felix Schools

General secondary education

Primary education

Pre-primary education

Saint Felix Schools contacts: address, phone, fax, email, website, shedule

Address: Saint Felix School Southwold IP18 6SD Suffolk

Phone: 01502 722175

Fax: 01502 722175

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Saint Felix Schools"? - send email to us!

Saint Felix Schools detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Saint Felix Schools.

Registration data Saint Felix Schools

Register date: 1936-07-25

Register number: 00316883

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

Get full report form global database UK for Saint Felix Schools

Owner, director, manager of Saint Felix Schools

Linda Mary Le Versha Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: March 1952, British

Rachel Mary Booth Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: November 1964, British

Dale William Rees Secretary. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB:

Robert Stephens Director. Address: Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD, England. DoB: April 1961, Scottish

Sarah Hill Director. Address: Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD, England. DoB: July 1970, British

Kevin Dobson Director. Address: Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD, England. DoB: October 1966, British

Reverend Barrie John Slatter Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: February 1944, British

Dr John Francis Kelly Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: August 1947, British

Leslie William Dawson Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: February 1957, British

Hazel Anthony Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: July 1951, British

Richard John Turvill Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: n\a, British

Nigel Johnson Director. Address: York Road, Southwold, Suffolk, IP18 6AN, United Kingdom. DoB: August 1952, British

John William Whyte Director. Address: Becks Green Farm, Becks Green Lane Ilketshall St Andrews, Beccles, Suffolk, NR34 8NB. DoB: May 1952, British

Helen Suzanne Watkins Secretary. Address: Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD, England. DoB:

Laura Rous Director. Address: Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD, England. DoB: January 1982, British

David Henry Bunkell Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: July 1957, British

Elizabeth Catherine Talbot Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: March 1966, British

Christopher Edwin Clarke Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: January 1953, British

Thomas Chapman Secretary. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB:

Robin Christopher Fournel Director. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB: February 1944, British

Alan Burgess Secretary. Address: Saint Felix School, Southwold, Suffolk, IP18 6SD. DoB:

Dr John Hunt Director. Address: Borrow Road, Lowestoft, Suffolk, NR32 3PW. DoB: February 1947, British

Raewyn Margaret Hope Cobbold Director. Address: Glemham Hall, Little Glemham, Woodbridge, Suffolk, IP13 0BT. DoB: March 1947, British

Amorelle Patricia Hughes Director. Address: Palmers Lane, Walberswick, Southwold, Suffolk, IP18 6TQ. DoB: August 1964, British

Helen Collis Director. Address: 3 Cautley Road, Southwold, Suffolk, IP18 6DD. DoB: June 1969, British

Lynda Alexandra Al-nakeeb Director. Address: Upland Hall Farm House, Bungay, Suffolk, NR35 1PG. DoB: April 1957, British

Reverend Dom Christopher Timothy Antony Sutch Director. Address: 2 Grange Road, Beccles, Suffolk, NR34 9NR. DoB: June 1950, British

Alan Burgess Director. Address: 1 Spinney Gardens Hollow Lane, Carlton Grove, Lowestoft, Suffolk, NR33 8GF. DoB: September 1943, British

Margaret Anne Angus Secretary. Address: Walnut Tree Cottage, Church Lane Levington, Ipswich, Suffolk, IP10 0LQ. DoB: May 1947, British

Robert George Adey Secretary. Address: 10 Chester Road, Southwold, Suffolk, IP18 6LN. DoB: September 1948, British

Terence Bernard Collins Director. Address: Aldehurst, Victoria Road, Aldeburgh, Suffolk, IP15 5DX. DoB: March 1927, British

Charles Evelyn Kent Phillips Secretary. Address: 36 Church Hill, Saxmundham, Suffolk, IP17 1ES. DoB:

Councillor Sian Dawson Director. Address: Flat 3, 48 Great Pulteney Street, Bath, Somerset, BA2 4DP. DoB: May 1964, British

Owen Griffith Roberts Director. Address: Cockfield Hall, Yoxford, Saxmundham, Suffolk, IP17 3ET. DoB: May 1956, British

Margaret Anne Angus Director. Address: Walnut Tree Cottage, Church Lane Levington, Ipswich, Suffolk, IP10 0LQ. DoB: May 1947, British

Edward Thomas Webster Director. Address: Westwood Lodge, Blythburgh, Halesworth, Suffolk, IP19 9NB. DoB: October 1941, British

Walter Ian Green Director. Address: Brome Park Farm, Brome Avenue, Eye, Suffolk, IP23 7HW. DoB: January 1936, British

Alan Robert Gordon Burgess Director. Address: 2 Seven Acres London Road, Pakefield, Lowestoft, Suffolk, NR33 7AZ. DoB: September 1943, British

Andrew Thomas Kendall Director. Address: Henstead Old Rectory, Beccles, Suffolk, NR34 7LA. DoB: August 1956, British

Alan Edward Buggs Director. Address: 10 Bucklesham Road, Ipswich, Suffolk, IP3 8TJ. DoB: April 1947, British

Elaine Joy Boardley Secretary. Address: 1 Hungarian Close, Pettistree, Woodbridge, Suffolk, IP13 0NS. DoB: February 1964, British

Clyde Martin Camburn Secretary. Address: Blenheim House High Street, Yoxford, Saxmundham, Suffolk, IP17 3HP. DoB: December 1958, British

Richard Paul Holland Director. Address: St. Felix School, Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD. DoB: n\a, British

Sally Abbot Director. Address: Spring House, Old High Road, Yoxford, Saxmundham, Suffolk, IP17 3HL. DoB: February 1958, British

Nicholas Stephen Hedderly Ward Director. Address: The Old Bakery, 1 Linton Road, Great Abington, Cambridge, CB1 6AA. DoB: September 1952, British

Patrick Anthony Mckenna Director. Address: Coxtie House, Lincolns Lane Coxtie Green, Brentwood, Essex, CM14 5RS. DoB: June 1956, British

Richard Paul Holland Secretary. Address: St. Felix School, Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD. DoB: n\a, British

Richard Anthony Dyson Director. Address: Headmasters House, St Faiths School, Cambridge, CB2 2AG. DoB: July 1940, British

Denise Joan Lue Secretary. Address: 2 Wainford Close, Worlingham, Beccles, Suffolk, NR34 7RL. DoB:

Richard Paul Holland Director. Address: St. Felix School, Halesworth Road, Reydon, Southwold, Suffolk, IP18 6SD. DoB: n\a, British

David Harris Director. Address: Watermill House Mill Road, Kettleburgh, Woodbridge, Suffolk, IP13 7JS. DoB: September 1942, British

Dame Stella Rimington Director. Address: Flat 1 27 Baker Street, London, W1M 2AE. DoB: May 1935, British

Alison Sarah Beech Director. Address: 34 Ivry Street, Ipswich, Suffolk, IP1 3QW. DoB: September 1958, British

Alan Frederick Smith Director. Address: 4 Meadow Close, Hemingford Grey, Huntingdon, Cambridgeshire, PE18 9DN. DoB: July 1944, British

Jonathan Michael Franklin Director. Address: Knodishall Hall, Saxmundham, Suffolk, IP17 1TP. DoB: August 1942, British

Jean Mery Mcarthur Director. Address: Combeswood, Sutton Scarsdale, Chesterfield, Derbyshire, S44 5UR. DoB: November 1932, British

Peter Robert Britten Director. Address: Highfield Fairfield Road, Reydon, Southwold, Suffolk, IP18 6QR. DoB: September 1957, British

Paul Heiney Director. Address: Vale Farm Fordley Cottages, Fordley Road Middleton, Saxmundham, Suffolk, IP17 3LT. DoB: April 1949, British

Clive William Mann Director. Address: Scotts Hall, Westleton, Sax Mundham, Suffolk, IP1 73B. DoB: July 1937, British

Gail Sprake Director. Address: Meens Farm, Capps Lane All Saints, Halesworth, Suffolk, IP19 0PD. DoB: August 1958, British

Dr Anna Rebecca Mann Director. Address: Scotts Hall, Westleton, Saxmundham, Suffolk, IP7 3BH. DoB: February 1947, British

John Ernest Linker Director. Address: Decoy House Old Church Road, Melton, Woodbridge, Suffolk, IP13 6DH. DoB: November 1932, British

Lady Elizabeth Ann Jenkins Director. Address: Vine Cottage, 4 Park Gate, London, SE3 9XE. DoB: April 1943, British

Elizabeth Audrey Hambly Director. Address: Home Farm House, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PN. DoB: November 1941, British

Peter Charles Edward Fishbourne Secretary. Address: Lime House Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JS. DoB: n\a, British

Sheila Gold Director. Address: 72 Green Lane, Edgware, Middlesex, HA8 7QA. DoB: February 1928, British

Margaret Elizabeth Haggerty Director. Address: 2 Wymering Road, Southwold, Suffolk, IP18 6AG. DoB: April 1930, British

Simon Warren Macfarlane Director. Address: White House Farm, Rackheath, Norwich, Norfolk, NR13 6LB. DoB: July 1947, British

Rupert Anthony Pearce Gould Director. Address: Harston Manor, Harston, Cambridge, CB2 5NT. DoB: June 1951, British

Margaret Elizabeth Haggerty Director. Address: 2 Wymering Road, Southwold, Suffolk, IP18 6AG. DoB: April 1930, British

Richard Pain Director. Address: 9 Willow Green, Ingatestone, Essex, CM4 0DQ. DoB: September 1929, British

Kathryn Wendy White Director. Address: 33 Chichester Mews, Uffington Road, London, SE27 0NS. DoB: August 1967, British

Peter John Morley-jacob Director. Address: Red House, Cooksmill Green, Chelmsford, Essex, CM1 3SJ. DoB: April 1934, British

Rachel Ann Wroth Director. Address: 7 Rutherford Road, Cambridge, Cambridgeshire, CB2 2HH. DoB: September 1943, British

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

David Herbert Taylor Secretary. Address: Millfields, The Street St James South Elmham, Halesworth, Suffolk, IP19 0HL. DoB:

Matthew Charles Arthur Hutton Director. Address: Abbotts House 25 White Hart Street, Aylsham, Norwich, Norfolk, NR11 6HG. DoB: September 1953, British

David Crossland Denman Director. Address: The Manor, Burgh-Next-Aylsham, Norwich, Norfolk, NR11 6TP. DoB: March 1932, British

Sheila Elizabeth Maud Archibald Director. Address: 35 Morpeth Mansions, London, SW1P 1ET. DoB: October 1932, British

Andrew John Creswell Director. Address: Scarletts, Nayland Road, West Bergholt, Colchester, Essex, CO6 3DH. DoB: December 1947, British

Michael Falcon Director. Address: Stalham Hall, Stalham, Norwich, Norfolk, NR12 9PP. DoB: May 1956, British

John David Pritchard-barrett Director. Address: Rookery Farm, Kelsale, Saxmundham, Suffolk, IP17 2QP. DoB: December 1928, British

Dr Beryl Joy Way Director. Address: Squires Barn, South Elmham, Harleston, Norfolk, IP20 0PA. DoB: November 1936, British

Sheila Gold Director. Address: 72 Green Lane, Edgware, Middlesex, HA8 7QA. DoB: February 1928, British

Jobs in Saint Felix Schools vacancies. Career and practice on Saint Felix Schools. Working and traineeship

Sorry, now on Saint Felix Schools all vacancies is closed.

Responds for Saint Felix Schools on FaceBook

Read more comments for Saint Felix Schools. Leave a respond Saint Felix Schools in social networks. Saint Felix Schools on Facebook and Google+, LinkedIn, MySpace

Address Saint Felix Schools on google map

Other similar UK companies as Saint Felix Schools: Eww (wales) Ltd | Jp Fox 11 Limited | Writeaway Promotional Products Limited | Aaa Asset Management Limited | Travel Photographer Of The Year Limited

Saint Felix Schools has been prospering in the United Kingdom for eighty years. Started with Companies House Reg No. 00316883 in the year July 25, 1936, it is based at Saint Felix School, Suffolk IP18 6SD. The firm is recognized under the name of Saint Felix Schools. It should be noted that it also operated as Saint Felix School up till the name was changed thirteen years ago. This firm is classified under the NACe and SiC code 85310 meaning General secondary education. The business latest financial reports were submitted for the period up to Mon, 31st Aug 2015 and the most recent annual return information was released on Mon, 6th Jun 2016. Saint Felix Schools has operated in the business for over 80 years, something very few companies have achieved.

The company became a charity on 16th September 1966. Its charity registration number is 310482. The range of the firm's activity is not defined. They work in Suffolk. Their board of trustees consists of thirteen people: Hazel Anthony, Dr Leslie William Dawson Obe, Dr John Francis Kelly, Sarah Hill and Robert Stephens, to namea few. As regards the charity's financial summary, their most prosperous year was 2011 when their income was £4,368,949 and their spendings were £4,317,038. Saint Felix Schools focuses on education and training and education and training. It works to aid the youngest, young people or children. It provides help to its agents by providing specific services, providing buildings, facilities or open spaces and providing human resources. If you would like to learn something more about the company's activities, dial them on the following number 01502 722175 or see their official website. If you would like to learn something more about the company's activities, mail them on the following e-mail [email protected] or see their official website.

From the information we have gathered, this particular company was established in July 1936 and has so far been overseen by seventy one directors, out of whom twelve (Linda Mary Le Versha, Rachel Mary Booth, Robert Stephens and 9 others listed below) are still working. Moreover, the managing director's responsibilities are continually bolstered by a secretary - Dale William Rees, from who was hired by the company on January 30, 2015.