Priory School Edgbaston Trustees Limited
General secondary education
Primary education
Pre-primary education
Priory School Edgbaston Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: 39 Sir Harry's Road Edgbaston B15 2UR Birmingham
Phone: 01384 370801
Fax: 01384 370801
Email: [email protected]
Website: www.prioryschool.net
Shedule:
Incorrect data or we want add more details informations for "Priory School Edgbaston Trustees Limited"? - send email to us!
Registration data Priory School Edgbaston Trustees Limited
Register date: 1986-07-30
Register number: 02042309
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Priory School Edgbaston Trustees LimitedOwner, director, manager of Priory School Edgbaston Trustees Limited
Heather Somerfield Secretary. Address: Worcester Road, Clent, Stourbridge, West Midlands, DY9 0HU, England. DoB:
Father Jeremy Howard Director. Address: Beaumont Road, Birmingham, B30 2EA, England. DoB: November 1955, British
Channelle Wallace Director. Address: Rednal Park Court, Birmingham, B38 8DS, England. DoB: February 1990, British
Rokesh Kumar Bhalla Director. Address: Gough Road, Edgbaston, Birmingham, B15 2JG, England. DoB: October 1958, British
Heather Catharine Somerfield Director. Address: Worcester Road, Clent, Stourbridge, West Midlands, DY9 0HU, England. DoB: n\a, British
Jayne Surman Director. Address: Salisbury Road, Moseley, Birmingham, B13 8JY, England. DoB: April 1963, British
Ian Naylor Director. Address: Maple Road, Birmingham, B30 2AE, England. DoB: October 1966, British
Elizabeth Anne Hayward Director. Address: Brandhall Street, Oldbury, West Midlands, B68 8DE, United Kingdom. DoB: February 1979, British
Dr Ruth Abercrombie Howard Director. Address: Grassmoor Road, Kings Norton, Birmingham, B38 8BP. DoB: April 1967, British
Christopher Joseph Beesley Director. Address: Sir Harrys Road, Edgbaston, Birmingham, B15 2US. DoB: August 1952, British
Sister Monica Anne Matthews Director. Address: Batoum Gardens, London, W6 7QD, England. DoB: February 1947, British
Timothy Joseph Paul Ryan Director. Address: 9 Yew Tree Road, Edgbaston, Birmingham, B15 2LX. DoB: April 1947, British
Stephen Michael Quentin Gilmore Director. Address: 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES. DoB: April 1955, British
Alan Gwynn Purnell Secretary. Address: Fitz Roy Avenue, Harborne, Birmingham, B17 8RH, United Kingdom. DoB: n\a, British
Alan Gwynn Purnell Director. Address: Fitz Roy Avenue, Harborne, Birmingham, B17 8RH. DoB: May 1945, British
Adrian Vincent Granville-harper Director. Address: Wellington Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2QW. DoB: December 1955, British
John Alan Claughton Director. Address: 341 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7SW. DoB: September 1956, British
Elizabeth Ann Dawes Director. Address: 12 Sir Harrys Road, Edgbaston, Birmingham, West Midlands, B15 2UY. DoB: April 1947, British
Diana Elizabeth Harris Director. Address: Apsley Lodge, 4 Wellington Road, Cheltenham, Gloucestershire, GL54 2QW. DoB: n\a, British
Kevin Bird Director. Address: Rowlands Crescent, Solihull, West Midlands, B91 2JF, England. DoB: December 1962, British
Griffith Hywel Richards Director. Address: 7 The Corbetts, Leigh Sinton, Malvern, Worcestershire, WR13 5HQ. DoB: September 1936, British
Rosemary Chukwulobelu Director. Address: 20 The Davids, Bournville, Birmingham, West Midlands, B31 2EX. DoB: February 1964, British Nigerian
Dr Afshan Ahmad Director. Address: 6 Priory Road, Kings Heath, Birmingham, B14 7NR. DoB: December 1957, British
Very Reverend Canon Patrick Browne Director. Address: 14 Spring Road, Edgbaston, Birmingham, West Midlands, B15 2HG. DoB: November 1949, Irish
Sean Charles Devlin Director. Address: 1 Pear Tree Close, Malvern, Worcestershire, WR14 4AW. DoB: August 1952, British
Andrew Joseph Raca Director. Address: Summerfield 24 Clarendon Road, Edgbaston, Birmingham, West Midlands, B16 9SE. DoB: April 1964, British
Ian Mcguff Director. Address: 70 Bodenham Road, Northfield, Birmingham, B31 5DT. DoB: April 1955, British
Rowena Bartlett Director. Address: Flat 1 Woodbourne, Augustus Road Edgbaston, Birmingham, West Midlands, B15 3PH. DoB: March 1970, Australian
Paul Albert Murphy Director. Address: 6 Upland Road, Selly Park, Birmingham, West Midlands, B29 7JR. DoB: October 1949, Irish
Doctor Geeti Raj Director. Address: 9 Elizabeth Road, Moseley, Birmingham, West Midlands, B13 8QH. DoB: March 1960, British
Jennifer Ann Banks Bryer Director. Address: 33 Crosbie Road, Birmingham, B17 9BG. DoB: September 1938, British
Jean Margaret Harper Davison Director. Address: 4 The Corbetts, Leigh Sinton, Malvern, Worcestershire, WR13 5HQ. DoB: October 1931, British
Patrick Ewart Mitton Fuller Director. Address: 74 Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ET. DoB: May 1946, British
Anne Marie O'meara Director. Address: 117 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6SN. DoB: June 1956, British
Jean Margaret Harper Davison Secretary. Address: 4 The Corbetts, Leigh Sinton, Malvern, Worcestershire, WR13 5HQ. DoB: October 1931, British
John Kenneth Warburton Director. Address: 35 Hampshire Drive, Edgbaston, Birmingham, West Midlands, B15 3NY. DoB: May 1932, British
Nigel Rohan Thompson Director. Address: Little Ladbrook Farm Penn Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HL. DoB: April 1948, British
Sister Maria Dinnendahl Director. Address: 10 Holland Villas Road, London, W14 8BP. DoB: April 1935, German
Henry John Harper Director. Address: 44 Upland Road, Selly Park, Birmingham, West Midlands, B29 7JS. DoB: August 1931, British
Michael John Sheehan Director. Address: 35 Dyott Road, Moseley, Birmingham, West Midlands, B13 9QZ. DoB: August 1932, British
Gerard Anthony Dillon Coghlan Director. Address: 10 Hamilton Avenue, Harborne, Birmingham, West Midlands, B17 8AJ. DoB: November 1920, British
Christopher Paul King Director. Address: Amika Broad Lane, Tanworth In Arden, Solihull, West Midlands, B94 5DY. DoB: June 1937, British
Philip Martin Price Secretary. Address: 13 Queen Square, Bath, Avon, BA1 2HJ. DoB:
Mary Parkinson Director. Address: 10 Holland Villas Road, London, W14 8BU. DoB: January 1927, British
Louise Therese Price Director. Address: The Shambles, 631 Wellway, Bath, Avon. DoB: July 1949, British
Michael Allenby Joseph Director. Address: 14 Carpenter Road, Edgbaston, Birmingham, West Midlands, B15 2JW. DoB: August 1941, British
Jobs in Priory School Edgbaston Trustees Limited vacancies. Career and practice on Priory School Edgbaston Trustees Limited. Working and traineeship
Package Manager. From GBP 2500
Tester. From GBP 3800
Other personal. From GBP 1200
Carpenter. From GBP 1700
Controller. From GBP 3000
Responds for Priory School Edgbaston Trustees Limited on FaceBook
Read more comments for Priory School Edgbaston Trustees Limited. Leave a respond Priory School Edgbaston Trustees Limited in social networks. Priory School Edgbaston Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Priory School Edgbaston Trustees Limited on google map
Other similar UK companies as Priory School Edgbaston Trustees Limited: Antimony Partners Limited | Job-dock.com Limited | Newton Abbot And District Co-operative Allotment Association Ltd | Dreamstake Ltd | Impress Security Services Limited
Priory School Edgbaston Trustees has been in this business for 30 years. Started under no. 02042309, this company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of the firm during office hours under the following address: 39 Sir Harry's Road Edgbaston, B15 2UR Birmingham. It debuted under the business name Holy Child School Edgbaston Trustees, however for the last fourteen years has operated under the business name Priory School Edgbaston Trustees Limited. This business Standard Industrial Classification Code is 85310 - General secondary education. Its latest filings were filed up to 2015-08-31 and the most current annual return information was submitted on 2016-03-20. Thirty years of competing in this particular field comes to full flow with Priory School Edgbaston Trustees Ltd as they managed to keep their customers happy throughout their long history.
The enterprise became a charity on 6th October 1986. It operates under charity registration number 518009. The geographic range of the enterprise's area of benefit is united kingdom. They work in Birmingham City. The company's trustees committee consists of twelve representatives: Stephen Gilmore, Timothy Ryan, Paul Murphy, Dr Rosemary Chukwu-Lobelu Msc Mrcs Lrcs and Dr Ruth Abercrmcie Howard Ma, among others. When it comes to the charity's financial statement, their best period was in 2013 when their income was £3,888,207 and their expenditures were £3,708,502. Priory School Edgbaston Trustees Ltd engages in training and education and training and education. It tries to improve the situation of young people or children, youth or children. It helps its agents by providing various services and providing various services. In order to know more about the charity's undertakings, dial them on the following number 01384 370801 or see their website. In order to know more about the charity's undertakings, mail them on the following e-mail [email protected] or see their website.
2 transactions have been registered in 2012 with a sum total of £4,268. In 2011 there was a similar number of transactions (exactly 2) that added up to £3,897. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.
Father Jeremy Howard, Channelle Wallace, Rokesh Kumar Bhalla and 9 other members of the Management Board who might be found within the Company Staff section of our website are listed as company's directors and have been doing everything they can to help the company since 2015. In order to maximise its growth, since February 2016 this limited company has been providing employment to Heather Somerfield, who has been in charge of ensuring efficient administration of the company.