The Meadow School For Steiner Education

All UK companiesEducationThe Meadow School For Steiner Education

Primary education

Pre-primary education

The Meadow School For Steiner Education contacts: address, phone, fax, email, website, shedule

Address: Unit 9 Basepoint Business Centre Aviation Park West Enterprise Close BH23 6NX Christchurch

Phone: +44-1571 3800415

Fax: +44-1571 3800415

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Meadow School For Steiner Education"? - send email to us!

The Meadow School For Steiner Education detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Meadow School For Steiner Education.

Registration data The Meadow School For Steiner Education

Register date: 1999-02-08

Register number: 03709542

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 The Meadow School For Steiner Education

Owner, director, manager of The Meadow School For Steiner Education

Richard Chapman Director. Address: Aviation Park West, Enterprise Close, Christchurch, Dorset, BH23 6NX. DoB: September 1954, British

Alexander Samuel Marson Director. Address: Aviation Park West, Enterprise Close, Christchurch, Dorset, BH23 6NX. DoB: October 1969, British

Patricia Ann Rawlingson Plant Director. Address: 1&2 Grove Alley, Bruton, Somerset, BA10 0ET. DoB: June 1939, British

Fran Steele Director. Address: 7 Tolbury Mill, Bruton, Somerset, BA10 0DY. DoB: September 1948, British

Stella Janet Elston Secretary. Address: High Street, Bruton, Somerset, BA10 0AJ. DoB:

Melanie Jane Shearer Secretary. Address: High Street, Bruton, Somerset, BA10 0AJ. DoB:

Jonathan Wolf-phillips Director. Address: 19 The Cottage, Hobbs Wall Farmborough, Bath, BA2 0BH. DoB: n\a, British

Heather Mary Mora Director. Address: 19 Uphills, Bruton, Somerset, BA10 0ES. DoB: December 1966, British

Gerard Reynolds Director. Address: Rockville, Bruton, Somerset, BA10 0NY. DoB: October 1961, British

Emma Beatrice Rees Mogg Craigie Director. Address: The Old Dairy, Pitcombe, Bruton, Somerset, BA10 0PE. DoB: December 1962, British

Clare Chapman Director. Address: Hamilton House, 29 High Street, Bruton, Somerset, BA10 0AH. DoB: February 1964, Irish

Frances Rebecca Anne Wright Director. Address: 5 Rectory Gardens, Stourbridge, West Midlands, DY8 2HB. DoB: October 1966, British

Barbara Jane Hunt Director. Address: 1 Dairy Cottage, Colinshayes Farm, South Brewham, Bruton, Somerset, BA10 0JJ. DoB: April 1963, British

Susan Piers-mantell Director. Address: Hill View, Portway Hill, Lamyatt, Shepton Mallet, Somerset, BA4 6NJ. DoB: March 1957, British

Melodie Mayne Director. Address: 7 The Square, High Street, Bruton, Somerset, BA10 0AJ. DoB: October 1962, British

Sallyann Juliet Sandiford Secretary. Address: 7 Pilgrims Way, Lovington, Castle Cary, Somerset, BA7 7PT. DoB:

Reuben Chappell Director. Address: 14 St Catherines Hill, Bruton, Somerset, BA10 0DG. DoB: January 1963, British

Charles Cottle Director. Address: Old Cowstall, Hook Gate Farm South Brewham, Bruton, Somerset, BA10 0LQ. DoB: September 1957, American

Paul Edward Chadwick Director. Address: Wychcraig, Portway Hill, Lamyatt, Shepton Mallet, Somerset, BA4 6NJ. DoB: April 1957, British

Susan Ruth Wade Director. Address: Fir Tree Cottage, Batcombe, Shepton Mallet, Somerset, BA4 6HD. DoB: October 1956, British

Judith Rolling Director. Address: 59 High Street, Bruton, Somerset, BA10 0AW. DoB: February 1948, British

Mark Christopher Orme Director. Address: Lower Coxbridge House, Coxbridge, Glastonbury, Somerset, BA6 8LG. DoB: June 1961, British

Heather Mary Mora Secretary. Address: 14 High Street, Bruton, Somerset, BA10 0AA. DoB:

Emma Beatrice Rees Mogg Craigie Director. Address: The Old Dairy, Pitcombe, Bruton, Somerset, BA10 0PE. DoB: December 1962, British

Miranda Charlotte Vera Holmes Director. Address: Portway Hill House, Portway Hill, Batcombe, Shepton Mallet, Somerset, BA4 6BR. DoB: November 1964, British

Neil Mantell Director. Address: Hill House, Portway Hill Lamyatt, Shepton Mallet, Somerset, BA4 6NJ. DoB: June 1952, British

Alison Martin Director. Address: Manor Farmhouse, Shepton Montague, Wincanton, Somerset, BA9 8JB. DoB: June 1957, British

Candida Harriet Molloy Director. Address: Pear Tree Cottage 29 Ashley Road, Bradford On Avon, Wiltshire, BA15 1RU. DoB: March 1953, British

Gregory Neil Blyth Morter Director. Address: 2 Manor Cottages, Shepton Montague, Wincanton, Somerset, BA9 8JB. DoB: May 1964, British

The Hon Modwenna Vivien Rees-mogg Director. Address: Cholwell Home Farm House, Main Road, Temple Cloud, Bristol, Avon, BS39 5DH. DoB: July 1968, British

Tannis Stella Claire Bridge Director. Address: 1 Woodcott, Bruton, Somerset, BA10 0NF. DoB: November 1968, British

Roger Duncan Stonehouse Director. Address: Quantock 30 Drake Road, Wells, Somerset, BA5 3LE. DoB: January 1964, British

Jobs in The Meadow School For Steiner Education vacancies. Career and practice on The Meadow School For Steiner Education. Working and traineeship

Engineer. From GBP 2800

Manager. From GBP 1800

Other personal. From GBP 1300

Administrator. From GBP 2200

Responds for The Meadow School For Steiner Education on FaceBook

Read more comments for The Meadow School For Steiner Education. Leave a respond The Meadow School For Steiner Education in social networks. The Meadow School For Steiner Education on Facebook and Google+, LinkedIn, MySpace

Address The Meadow School For Steiner Education on google map

Other similar UK companies as The Meadow School For Steiner Education: Dizzy Squirrel Limited | Almc Technologies Limited | Crystalline Services Ltd | Tripetra Uk Limited | Nobletech Limited

The firm is known under the name of The Meadow School For Steiner Education. This company was started 17 years ago and was registered with 03709542 as its company registration number. The office of the firm is situated in Christchurch. You can reach it at Unit 9 Basepoint Business Centre Aviation Park West, Enterprise Close. The firm principal business activity number is 85200 , that means Primary education. 2011-07-31 is the last time when the company accounts were reported.

The enterprise started working as a charity on Monday 20th September 1999. Its charity registration number is 1077488. The geographic range of the company's activity is united kingdom and it provides aid in numerous towns and cities in Throughout England And Wales. The corporate board of trustees has four representatives, i.e., Alex Marson, Richard Chapman, Fran Steele and Patricia Ann Rawlingson-Plant. The Meadow School For Steiner Education engages in education and training and training and education. It strives to aid young people or children, the general public, children or youth. It provides aid to the above recipients by the means of providing specific services and providing specific services.

There seems to be a team of four directors controlling the following limited company at the current moment, specifically Richard Chapman, Alexander Samuel Marson, Patricia Ann Rawlingson Plant and Patricia Ann Rawlingson Plant who have been doing the directors duties since 2011/12/01.