The Woodard Corporation

All UK companiesEducationThe Woodard Corporation

General secondary education

Primary education

Educational support services

Pre-primary education

The Woodard Corporation contacts: address, phone, fax, email, website, shedule

Address: Woodard Corporation Office High Street Abbots Bromley WS15 3BW Rugeley

Phone: 01283 840120

Fax: 01283 840120

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Woodard Corporation"? - send email to us!

The Woodard Corporation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Woodard Corporation.

Registration data The Woodard Corporation

Register date: 2003-02-07

Register number: 04659710

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 Woodard Corporation

Owner, director, manager of The Woodard Corporation

Richard South Morse Director. Address: Sparsholt, Winchester, Hampshire, SO21 2LR, England. DoB: January 1959, British

Brian Morley Newman Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, England. DoB: October 1947, British

Robert Janos Bokros Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB: July 1959, British

Michael Edward Hartley Director. Address: High Street, Everton, Doncaster, South Yorkshire, DN10 5AU, England. DoB: November 1950, British

Dr Irene Bishop Director. Address: George Lane, London, SE13 6HL, United Kingdom. DoB: April 1949, British

Margaret Frances Holman Director. Address: 68a, High Street East Uppingham, Oakham, Rutland, LE15 9PZ, United Kingdom. DoB: May 1958, British

Peter Henry William Southern Director. Address: Church Road, Ketton, Stamford, Lincolnshire, PE9 3RD, United Kingdom. DoB: December 1943, British

Miles Stuart Hedges Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: September 1956, British

Michael Gerard Corcoran Secretary. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB:

Thomas David Fremantle Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: August 1944, British

Samuel George Alder Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: January 1944, British

Lynda Mary Barley Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: April 1953, British

Lynne Ayres Director. Address: 16 London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JB. DoB: June 1947, British

Right Reverend Anthony John Russell Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: January 1943, British

Janet Celia Richardson Director. Address: Westhorpe, Southwell, Nottinghamshire, NG25 0ND, England. DoB: March 1948, British

David Robert Bilton Director. Address: Ashleigh Grove, North Shields, Tyne And Wear, NE30 2LA, United Kingdom. DoB: January 1957, British

Reverand Canon Reginald Bruce Ruddock Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: December 1955, British

James Fergus Sloane Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: May 1954, British

Judith Helen Smith Director. Address: 20 Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ. DoB: July 1957, British

The Revd Canon Brendan David Clover Director. Address: Wren Gardens, Portishead, Bristol, BS20 7PP, United Kingdom. DoB: March 1958, British

Anthony Jarvis Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB: March 1945, British

Elizabeth Mary Mullenger Director. Address: The Garden House, The Homend, Stretton Grandison, Herefordshire, HR8 2TW. DoB: July 1946, British

The Revd Steven Charles Harvey Director. Address: The Provost's Lodging, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB: August 1958, British

Richard Henry Knight Director. Address: Nottage Court, Nottage, Porthcawl, Mid Glamorgan, CF36 3TE. DoB: May 1944, British

Magnus Charles Mowat Director. Address: Westcott Farm, Brompton Ralph, Taunton, Somerset, TA4 2SF. DoB: April 1940, British

Claire Griffith Director. Address: Garth Meilio, Llangwm, Corwen, Denbighshire, LL21 0PY. DoB: March 1940, British

Roy Maurice Wisdom Director. Address: Crouch House, Churchsettle Lane, Wadhurst, East Sussex, TN5 6NH. DoB: May 1943, British

Robert Nathaniel Woodard Director. Address: Rosexhill, Port Navas, Falmouth, Cornwall, TR11 5RN. DoB: January 1939, British

Raymond Mansell Director. Address: Harehurst House, Harehurst Hill Birmingham Road, Lichfield, Staffs, WS14 9RA. DoB: October 1947, British

June Marian Taylor Director. Address: 4 Palliser Court, Palliser Road, London, W14 9ED. DoB: February 1943, British

Peter James Philip Barwell Director. Address: Thatchers, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET. DoB: June 1935, British

Rodney Brooks Yates Director. Address: The Old Rectory, Marholm, Peterborough, PE6 7JA. DoB: June 1937, British

Richard Michael Excell Director. Address: Whitefield House, Whitefield, Wiveliscombe, Somerset, TA4 2UW. DoB: May 1947, British

David Robert Bilton Director. Address: 19 Ashleigh Grove, Tynemouth, North Shields, Tyne & Wear, NE30 2LA. DoB: January 1957, British

Peter Frederick Barton Beesley Secretary. Address: 25 Rotherwick Road, London, NW11 7DG. DoB: April 1943, British

John Dudley Galtery Kirkham Director. Address: Flamstone House, Flamstone Street Bishopstone, Salisbury, Wiltshire, SP5 4BZ. DoB: September 1935, British

Canon Peter Robert Strange Director. Address: 55 Queens Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PL. DoB: September 1948, British

Jobs in The Woodard Corporation vacancies. Career and practice on The Woodard Corporation. Working and traineeship

Manager. From GBP 2000

Project Co-ordinator. From GBP 1600

Driver. From GBP 1800

Manager. From GBP 2300

Manager. From GBP 2900

Project Co-ordinator. From GBP 1000

Cleaner. From GBP 1200

Assistant. From GBP 1500

Helpdesk. From GBP 1300

Responds for The Woodard Corporation on FaceBook

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

Address The Woodard Corporation on google map

The Woodard Corporation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in Woodard Corporation Office High Street, Abbots Bromley , Rugeley. The company post code is WS15 3BW The enterprise has been in existence since 2003. The registration number is 04659710. The enterprise principal business activity number is 85310 which means General secondary education. 2015-08-31 is the last time when the company accounts were reported. It has been 13 years for The Woodard Corporation in this field, it is doing well and is very inspiring for many.

The company became a charity on 27th February 2003. It is registered under charity number 1096270. The range of the firm's area of benefit is not defined and it operates in multiple places across Throughout England And Wales. The company's trustees committee features fifteen members: Rev Reginald Bruce Ruddock, Samuel George Alder, Ms Lynne Ayres Llb, Bishop Anthony Russell and Margaret Holman, to name a few of them. As regards the charity's financial situation, their most prosperous year was 2012 when they earned 224,468,000 pounds and they spent 151,166,000 pounds. The Woodard Corporation focuses on the sphere of religious activities, education and training, religious activities. It works to help the youngest, young people or children. It provides help to these agents by the means of providing specific services and providing various services. If you wish to know something more about the charity's activity, call them on this number 01283 840120 or browse their website.

This firm owes its success and constant development to exactly thirteen directors, who are Richard South Morse, Brian Morley Newman, Robert Janos Bokros and 10 remaining, listed below, who have been leading the company for almost one year. To maximise its growth, since the appointment on Wed, 27th Apr 2011 the following firm has been providing employment to Michael Gerard Corcoran, who has been focusing on ensuring efficient administration of this company.