West Lodge School Limited

All UK companiesEducationWest Lodge School Limited

Primary education

West Lodge School Limited contacts: address, phone, fax, email, website, shedule

Address: 36 Station Road Sidcup DA15 7DU Kent

Phone: 0208 300 2489

Fax: 0208 300 2489

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "West Lodge School Limited"? - send email to us!

West Lodge School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Lodge School Limited.

Registration data West Lodge School Limited

Register date: 1981-10-08

Register number: 01590162

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

Get full report form global database UK for West Lodge School Limited

Owner, director, manager of West Lodge School Limited

Katherine Louise Perrior Director. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB: May 1978, British

Jane Diane Davies Director. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB: February 1959, British

Nicolette Angela Gaskin Director. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB: October 1972, British

Christopher Incledon Heayberd Director. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB: August 1952, British

Gillian Frances Murray Director. Address: Langford Place, Sidcup, Kent, DA14 4AZ, England. DoB: July 1950, British

David Marsh Hankin Secretary. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB:

Penelope Hall Martin Director. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB: April 1972, British

Derek Michael Wheeler Director. Address: Kingsland House, 23 Raeburn Avenue, Dartford, Kent, DA1 3BQ. DoB: n\a, British

Christine Head Rapson Director. Address: 47 Birchwood Avenue, Sidcup, Kent, DA14 4JZ. DoB: June 1951, British

Reverend Stephen Sealy Director. Address: St John's Vicarage, 13 Church Avenue, Sidcup, Kent, DA14 6BU. DoB: June 1952, British

Caroline Louise Henderson Director. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB: August 1965, British

Margot Frances Rohan Director. Address: 125 Glentrammon Road, Green St Green, Orpington, Kent, BR6 6LF. DoB: June 1950, British

Gerald Francis Standing Director. Address: 2 Sandhurst Road, Sidcup, Kent, DA15 7HL. DoB: March 1944, British

Bridget Ann Windley Director. Address: 36 Station Road, Sidcup, Kent, DA15 7DU. DoB: November 1950, British

Richard Grove Director. Address: 11 The Mead, Beckenham, Kent, BR3 5PE. DoB: May 1948, British

David Sims Director. Address: 24 Lamorbey Close, Sidcup, Kent, DA15 8BA. DoB: September 1954, British

Michael John Pope Director. Address: Turrets, Rectory Lane, Sidcup, Kent, DA14 4QW. DoB: October 1957, British

Paul Wright Director. Address: 13 Church Avenue, Sidcup, Kent, DA14 6BU. DoB: February 1954, British

Jacqueline Veronica Reynolds Director. Address: Norcymar 155 Sea Road, Westgate On Sea, Kent, CT8 8QA. DoB: October 1938, British

Charles James Eric Cutler Director. Address: 7 Squires Field, Hextable, Kent, BR8 7QY. DoB: April 1945, British

Dr David Sunderland Hall Director. Address: Crescent Road, Sidcup, Kent, DA15 7HW. DoB: March 1931, British

Gillian Frances Murray Secretary. Address: 78 Langford Place, Sidcup, Kent, DA14 4AZ. DoB:

Christopher Hugh Davidson Director. Address: 27 Rectory Lane, Sidcup, Kent, DA14 4QN. DoB: May 1931, British

Charles Frederick Corke Director. Address: Bogans Lane, Freshwater Creek, Victoria 3216, Australia. DoB: August 1953, British

Lisa Lorraine Cliffe Director. Address: 10 Glenhurst Avenue, Bexley, Kent, DA5 3QW. DoB: June 1956, British

Shirley Ruth Charsley Secretary. Address: 28 Cold Blow Crescent, Bexley, Kent, DA5 2DS. DoB:

Dawn Lesley Dawson Director. Address: 150 Longlands Road, Sidcup, Kent, DA15 7LF. DoB: May 1937, British

Raymond Claude Pope Director. Address: 46 Marechal Niel Avenue, Sidcup, Kent, DA15 7PD. DoB: May 1930, British

Jennifer Anne Hall Director. Address: Kings Orchard, Eltham, London, SE9 5TJ. DoB: September 1938, British

Alan Ridge Director. Address: The Barns Goose Green Farm, Maidstone Road, Hadlow, Kent, TN11 0JJ. DoB: October 1936, British

Herbert William Davies Director. Address: 1 Longmead Drive, Sidcup, Kent, DA14 4NT. DoB: June 1938, British

Jobs in West Lodge School Limited vacancies. Career and practice on West Lodge School Limited. Working and traineeship

Sorry, now on West Lodge School Limited all vacancies is closed.

Responds for West Lodge School Limited on FaceBook

Read more comments for West Lodge School Limited. Leave a respond West Lodge School Limited in social networks. West Lodge School Limited on Facebook and Google+, LinkedIn, MySpace

Address West Lodge School Limited on google map

Other similar UK companies as West Lodge School Limited: Bauelemente Sd Limited | Setbury Limited | Candidate Source Limited | Forest Three Administration Limited | Compassionate Home Health Care Ltd

West Lodge School Limited has existed in the business for 35 years. Registered under the number 01590162 in 1981-10-08, it is located at 36 Station Road, Kent DA15 7DU. This firm Standard Industrial Classification Code is 85200 and has the NACE code: Primary education. 2015-08-31 is the last time when account status updates were filed. From the moment it started in the field thirty five years ago, this company has managed to sustain its great level of prosperity.

The company became a charity on Fri, 18th Dec 1981. Its charity registration number is 283627. The range of the enterprise's activity is not defined and it provides aid in various towns across Bexley. The firm's board of trustees features eleven people: Caroline Henderson, Gerald Francis Standing, Margaret Frances Rohan, Derek Wheeler and Christine Head-Rapson, and others. As regards the charity's financial report, their most successful time was in 2013 when they raised 1,345,797 pounds and their spendings were 1,219,553 pounds. West Lodge School Ltd focuses on education and training and education and training. It tries to support children or youth, youth or children. It helps these agents by the means of providing specific services and providing specific services. If you would like to find out something more about the corporation's undertakings, call them on this number 0208 300 2489 or go to their website. If you would like to find out something more about the corporation's undertakings, mail them on this e-mail [email protected] or go to their website.

In this particular company, the majority of director's responsibilities have so far been fulfilled by Katherine Louise Perrior, Jane Diane Davies, Nicolette Angela Gaskin and 9 remaining, listed below. When it comes to these twelve managers, Margot Frances Rohan has been with the company the longest, having become a vital part of directors' team since 24 years ago. Additionally, the managing director's tasks are helped by a secretary - David Marsh Hankin, from who found employment in this company in 2010.