The Johnson Trust Limited

All UK companiesEducationThe Johnson Trust Limited

General secondary education

The Johnson Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Seaford College, Petworth, GU28 0NB W.sussex.

Phone: 01798 867212

Fax: 01798 867212

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Johnson Trust Limited"? - send email to us!

The Johnson Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Johnson Trust Limited.

Registration data The Johnson Trust Limited

Register date: 1980-01-25

Register number: 01475319

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

Get full report form global database UK for The Johnson Trust Limited

Owner, director, manager of The Johnson Trust Limited

James Edwin Tilney Cooper Director. Address: Walderton, Chichester, West Sussex, PO19 9EB, United Kingdom. DoB: September 1958, British

Robert Paul Norton Director. Address: Mapsons Lane, Chichester, West Sussex, PO20 7QP, United Kingdom. DoB: January 1956, British

Hugh Alexander Phillips Director. Address: The Grove, Hartford, Huntingdon, Cambridgeshire, PE29 1YD, England. DoB: December 1979, British

John Hall Director. Address: Claremont Way, Midhurst, West Sussex, GU29 9QN, England. DoB: May 1953, British

Nicolas Peter Karonias Director. Address: Palewell Park, London, SW14 8JH, England. DoB: October 1950, British

Andrew Golding Secretary. Address: Seaford College,, Petworth,, W.Sussex., GU28 0NB. DoB:

Elizabeth Ann Lawrence Director. Address: Water Lane, Storrington, RH20 3LY. DoB: September 1958, British

Susan Jocelyn Sayer Director. Address: Highdown Road, London, SW15 5BU, England. DoB: February 1947, British

Anthony Graham Mason Director. Address: The Homestead, Rotten Row Sidlesham, Chichester, West Sussex, PO20 7QS. DoB: May 1945, British

Colonel John Crosland Director. Address: 5 Montague Close, London, SE1 9BB, England. DoB: August 1946, British

Richard Henry Julian Venables Kyrke Director. Address: Tripp Hill House, Fittleworth, Pulborough, West Sussex, RH20 1ER. DoB: July 1951, British

Samuel Baldwin Director. Address: Amies Street, London, SW11 2JL, England. DoB: March 1986, British

Susan Kowszun Director. Address: Mill Road, West Chiltington, Pulborough, West Sussex, RH20 2PZ, England. DoB: October 1963, British

Toby Mullins Secretary. Address: Lavington Stud, Graffham, West Sussex, GU28 0NJ. DoB:

Dr Sarah Isobel Gilroy Director. Address: 17 Queen Street, Emsworth, Hampshire, PO10 7BJ, United Kingdom. DoB: October 1957, British

John Kittermaster Director. Address: Fenn House, Oakwood School, Chichester, West Sussex, PO18 9AN. DoB: April 1962, British

Andrew John Caldwell Kyd Director. Address: Loxwood Road, Tismans Common, Rudgwick, West Sussex, RH12 3BP. DoB: November 1965, British

Anne May Verrill Harris Shaw Secretary. Address: West Front Road, Pagham, Bognor Regis, West Sussex, PO21 4TB. DoB:

Anne Harris-shaw Director. Address: 115 West Front Road, Bognor Regis, West Sussex, PO21 4TB. DoB: September 1960, British

Nicholas Vaughan Bevan Director. Address: Mill Cottage, North Aston, Bicester, Oxfordshire, OX25 6HZ. DoB: February 1942, British

Andrew Cowell Director. Address: The Brew House, Oakwood Preparatory School, Chichester, West Sussex, PO18 9AN. DoB: November 1956, British

Charlotte Smith Secretary. Address: Corner House, Codmore Hill, Pulborough, West Sussex, RH20 1BN. DoB:

Jonathan Charles Davies Secretary. Address: Adair Cottage, Lavington Park, Petworth, West Sussex, GU28 0ND. DoB:

Jennie Peel Director. Address: Myrtle Cottage, Byworth, Petworth, West Sussex, GU28 0HL. DoB: January 1946, British

David Allan Avery Director. Address: Timber Springs, Brook Chase, West Chiltington, West Sussex, RH20 2LZ. DoB: August 1961, British

Graeme Fram Sinclair Director. Address: Bridge Hall Cuckfield Road, Burgess Hill, West Sussex, RH15 8RE. DoB: February 1951, British

Keith William Langmead Director. Address: Manor Farm, Poling, Arundel, W Sussex, BN18 9PT. DoB: October 1952, British

Roger John Wilson Director. Address: Southweald Woodpecker Lane, Storrington, Pulborough, West Sussex, RH20 4DB. DoB: August 1936, British

Ronald Balaam Director. Address: The Old Cottage The Street, Bramber, Steyning, West Sussex, BN44 3WE. DoB: July 1937, British

Penelope Hadley Director. Address: Maltravers Street, Arundel, West Sussex, BN18 9DS. DoB: January 1944, British

David Gainer Director. Address: Belmont School, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ. DoB: March 1958, British

Antony Nunn Director. Address: Jolliffes Cottage, Stour Row, Shaftesbury, Dorset, SP7 0QW. DoB: May 1927, British

Isobel Allen Director. Address: 60 Warblington Road, Emsworth, Hampshire, PO10 7HH. DoB: October 1947, British

Humphrey Ernest Avon Director. Address: Burletts Clays Hill, Bramber, Steyning, West Sussex, BN44 3WD. DoB: July 1938, British

Sir Jack Alfred Wellings Director. Address: Boundary Meadow Collum Green Road, Stoke Poges, Slough, Berkshire, SL2 4BB. DoB: August 1917, British

John Clement Harris Secretary. Address: Walnut Trees, Houghton, Arundel, West Sussex, BN18 9LN. DoB: July 1936, British

Erwin Ludwig Klinge Director. Address: Hamifield House, Beith, Ayrshire, KA15 2JQ. DoB: July 1922, British

Handel Evans Director. Address: 4 Eton Terrace, London, SW1W 8EX. DoB: October 1934, British

Peter Andrew Hetherington Director. Address: Blackdown Beacon, Ferndown Lane, Haslemere, Surrey, GU27 3BS. DoB: February 1931, British

Alan Nigel Charles Wadey Director. Address: Providence Cottage, Billingshurst, W Sussex, RH14 9JS. DoB: September 1950, British

Ian Rutherford Cowper Secretary. Address: Seaford College, Petworth, W Sussex, GU28 0NB. DoB:

Christopher Richard Ivory Director. Address: 24 Brookside Avenue, Bedale, N Yorks, DL8 2DP. DoB: June 1942, British

Richard John Sayer Director. Address: 17 Roedean Crescent, London, SW15 5JX. DoB: May 1943, British

Rev Canon Charles Edmund Johnson Director. Address: Garden Cottage, Lavington Park, Petworth, West Sussex, GU28 0NB. DoB: May 1915, British

Jobs in The Johnson Trust Limited vacancies. Career and practice on The Johnson Trust Limited. Working and traineeship

Sorry, now on The Johnson Trust Limited all vacancies is closed.

Responds for The Johnson Trust Limited on FaceBook

Read more comments for The Johnson Trust Limited. Leave a respond The Johnson Trust Limited in social networks. The Johnson Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address The Johnson Trust Limited on google map

Other similar UK companies as The Johnson Trust Limited: Boost Tech Ltd | Pca Pet Services Ltd | Barkerollins Ltd | Face To Face Recruitment Northants Limited | Uk Study Programmes Limited

This business named The Johnson Trust has been established on 1980-01-25 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business head office can be reached at W.sussex. on Seaford College,, Petworth,. In case you need to contact the company by mail, its zip code is GU28 0NB. The office company registration number for The Johnson Trust Limited is 01475319. The company known today as The Johnson Trust Limited was known under the name Saxon Welfare Trust (the) up till 1996-03-11 then the name got changed. This business Standard Industrial Classification Code is 85310 : General secondary education. The Johnson Trust Ltd released its latest accounts up until Monday 31st August 2015. The firm's most recent annual return information was filed on Sunday 8th May 2016. It has been 36 years for The Johnson Trust Ltd in the field, it is still strong and is an example for it's competition.

The firm is registered in Food Standards agency as an school, college or university food operator. Its FHRSID is 92/01490/FOOD. It reports to Chichester and its last food inspection was carried out on 20th June 2016 in Seaford College The Drive Lavington Park Petworth West Sussex, Chichester, GU28 0NB. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

The company was registered as a charity on 26th June 1980. It operates under charity registration number 277439. The range of the company's activity is not defined and it provides aid in many locations around West Sussex. Their trustees committee has twelve representatives: Hugh Phillips, Robert Norton, Richard Venables Kyrke, Graham Mason Mbe, John Crosland Cbe Mc, among others. As for the charity's financial statement, their best year was 2013 when they raised £12,509,325 and their expenditures were £9,502,904. The Johnson Trust Ltd focuses on training and education and education and training. It tries to support children or youth, children or youth, people with disabilities. It tries to help the above beneficiaries by the means of providing specific services and providing various services. If you want to know more about the company's activities, call them on this number 01798 867212 or go to their official website. If you want to know more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

For this company, most of director's tasks up till now have been executed by James Edwin Tilney Cooper, Robert Paul Norton, Hugh Alexander Phillips and 7 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these ten individuals, Richard Henry Julian Venables Kyrke has been with the company for the longest period of time, having been a vital part of directors' team in 2000-12-04. In order to find professional help with legal documentation, since 2011 this company has been utilizing the expertise of Andrew Golding, who's been concerned with making sure that the firm follows with both legislation and regulation.