Merchant Taylors' School

All UK companiesEducationMerchant Taylors' School

General secondary education

Merchant Taylors' School contacts: address, phone, fax, email, website, shedule

Address: Sandy Lodge Northwood HA6 2HT Middlesex

Phone: +44-1306 8964538

Fax: +44-1306 8964538

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Merchant Taylors' School"? - send email to us!

Merchant Taylors' School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Merchant Taylors' School.

Registration data Merchant Taylors' School

Register date: 1997-07-30

Register number: 03411540

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 Merchant Taylors' School

Owner, director, manager of Merchant Taylors' School

Jane Katherine Mary Redman Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: August 1957, Irish

Alan Roy Eastwood Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: December 1955, British

Graham David Robeson Barrett Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: November 1985, Canadian

Sir Michael John Tomlinson Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: October 1942, British

Dr John Henry Sylvester Sichel Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: July 1947, British

Sarah Angharad Morgan Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: October 1978, British

Andrew Graham Moss Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: February 1958, British

Dr Jonathan Mark Cox Director. Address: High Street, Guildford, Surrey, GU1 3BB, United Kingdom. DoB: February 1966, British

Ian Douglas Williams Secretary. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB:

Deepak Haria Director. Address: 1 Little New Street, London, EC4A 3TR, Uk. DoB: May 1963, British

Christopher Peter Hare Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT, Uk. DoB: November 1947, British

Lynn Barbara Gadd Director. Address: Upbrook Mews, London, W2 3HG. DoB: April 1953, British

Dipesh Jayantilal Shah Director. Address: Haywood Close, Pinner, Middlesex, HA5 3LQ. DoB: May 1953, British

Duncan Guy Macdonald Eggar Director. Address: Lane End, Berkhamsted, Herts, HP4 3UT. DoB: October 1951, British Citizen

Robert John Temmink Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: February 1973, British

Richard John Brooman Director. Address: 27 Rivermead Court, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1SJ. DoB: April 1955, British

Roland Charles Graeme Gillott Director. Address: Glenwayth Hervines Road, Amersham, Bucks, HP6 5HS. DoB: August 1947, British

Martin Pedler Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: May 1943, British

Peter Godfrey Magill Director. Address: Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: August 1947, British

Catherine Spalton Director. Address: Highdown Road, London, SW15 5BU. DoB: September 1949, British

Hugh William James Stubbs Director. Address: 23 Springalls Wharf, Bermondsey Wall West, London, SE16 4TL. DoB: August 1946, British

John Aidan Joseph Price Director. Address: Johnsons Farm, Shilton, Oxfordshire, OX18 4AA. DoB: February 1953, British

Hugh Richard Oliver-bellasis Director. Address: Wootton House, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE. DoB: April 1945, British

Sir Michael John Tomlinson Director. Address: Brooksby, Mayhall Lane Chesham Bois, Amersham, Buckinghamshire, HP6 5NR. DoB: October 1942, British

Hugh William James Stubbs Director. Address: 23 Springalls Wharf, Bermondsey Wall West, London, SE16 4TL. DoB: August 1946, British

Baroness Ann Elizabeth Butler Sloss Director. Address: 10 Kings Bench Walk, Temple, London, EC4Y 7EB. DoB: August 1933, British

Peter Howard Watkins Director. Address: Staddlestones Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NJ. DoB: June 1947, British

Hugh Richard Oliver-bellasis Director. Address: Wootton House, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE. DoB: April 1945, British

Sir Geoffrey Holland Director. Address: 12a Westminster Palace Gardens, Artillery Row, London, SW1P 1RL. DoB: May 1938, British

Margaret Florence Rudland Director. Address: 3 Langham Place, Chiswick, London, W4 2QL. DoB: June 1945, British

Guyon Richard Harry Ralphs Secretary. Address: The Manor Of The Rose, Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: n\a, British

Sir Michael John Anthony Partridge Director. Address: 27 High View, Pinner, Middlesex, HA5 3NZ. DoB: September 1935, British

Gavin Fagan Brown Director. Address: Little Heath Lane, Little Heath, Berkhamsted, Hertfordshire, HP4 2RT. DoB: April 1934, British

Martin Courtenay Clarke Director. Address: 91 Bedford Gardens, London, W8 7EQ. DoB: January 1941, British

Christopher Peter Hare Director. Address: 40 Doneraile Street, London, SW6 6EP. DoB: November 1947, British

John Ridland Owens Director. Address: 40 Blenheim Terrace, London, NW8 0EG. DoB: May 1932, British

John Hill Pascoe Director. Address: High Corner 11 St Johns Close, Stratton, Cirencester, Gloucestershire, GL7 2JA. DoB: March 1931, British

David Michael Summerscale Director. Address: 4 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: April 1937, British

Michael William George Skinner Director. Address: Kates Cottage Wyfold Road, Wyfold, Reading, Berks, RG4 9HT. DoB: February 1935, British

Dr John Henry Sylvester Sichel Director. Address: 13, Park Town, Oxford, Oxfordshire, OX2 6SN. DoB: July 1947, British

Ronald Cornelius Secretary. Address: 2 West Lodge, Sandy Lodge, Northwood, Middlesex, HA6 2HT. DoB: n\a, British

Dr Christopher Henry Nourse Director. Address: 12 Fonnereau Road, Ipswich, Suffolk, IP1 3JP. DoB: June 1930, British

Jobs in Merchant Taylors' School vacancies. Career and practice on Merchant Taylors' School. Working and traineeship

Cleaner. From GBP 1200

Tester. From GBP 3900

Administrator. From GBP 2300

Manager. From GBP 2700

Administrator. From GBP 2000

Responds for Merchant Taylors' School on FaceBook

Read more comments for Merchant Taylors' School. Leave a respond Merchant Taylors' School in social networks. Merchant Taylors' School on Facebook and Google+, LinkedIn, MySpace

Address Merchant Taylors' School on google map

Other similar UK companies as Merchant Taylors' School: Chores (south East) Ltd | J Bull Associates Limited | Minotaur Claims Management Limited | Dantec Recruitment Limited | Egomark Limited

This company is based in Middlesex under the ID 03411540. This company was established in 1997. The headquarters of this firm is situated at Sandy Lodge Northwood. The zip code for this location is HA6 2HT. This company is classified under the NACe and SiC code 85310 meaning General secondary education. 2015-08-31 is the last time when the accounts were filed. It's been nineteen years for Merchant Taylors' School in this line of business, it is constantly pushing forward and is an object of envy for the competition.

That limited company owes its accomplishments and constant progress to a team of sixteen directors, specifically Jane Katherine Mary Redman, Alan Roy Eastwood, Graham David Robeson Barrett and 13 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling the firm since 2015-10-15. To increase its productivity, for the last nearly one month this limited company has been providing employment to Ian Douglas Williams, who's been working on ensuring that the Board's meetings are effectively organised.