The Incorporated Froebel Educational Institute
General secondary education
Primary education
Pre-primary education
The Incorporated Froebel Educational Institute contacts: address, phone, fax, email, website, shedule
Address: The Bursary Ibstock Place School Clarence Lane SW15 5PY London
Phone: +44-20 7330322
Fax: +44-20 7330322
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Incorporated Froebel Educational Institute"? - send email to us!
Registration data The Incorporated Froebel Educational Institute
Register date: 1900-11-27
Register number: 00067941
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Incorporated Froebel Educational InstituteOwner, director, manager of The Incorporated Froebel Educational Institute
Lt Col Robert Guy Cartwright Secretary. Address: Ibstock Place School, Clarence Lane, London, SW15 5PY, United Kingdom. DoB:
Michael John Colin Watts Director. Address: The Round House, 41 Sheen Road, Richmond, Surrey, TW9 1AJ. DoB: July 1947, British
Michael Edward Stanley Gibbins Director. Address: 38 Clare Lawn Avenue, London, SW14 8BG. DoB: April 1943, British
Professor Maurice Craft Director. Address: Foxes Dale, London, SE3 9BQ, United Kingdom. DoB: May 1932, British
Bernadette Marie Duffy Director. Address: 33 Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3EH. DoB: June 1958, British
Professor Tina Christine Bruce Director. Address: Cottage, Ormond Road, Richmond, Surrey, TW10 6TH, United Kingdom. DoB: November 1947, British
Group Captain Laurence Julian Franklin Barnes Secretary. Address: Kyle Cottage, Birch Drive, Hawley, Surrey, GU17 9BY. DoB:
Dr Peter John Weston Director. Address: 35 Highclere Road, New Malden, Surrey, KT3 3HJ. DoB: November 1940, British
Terence Gordon Knight Director. Address: Coldharbour, Dorking, Surrey, RH5 6HF, United Kingdom. DoB: June 1944, British
Margaret Edith Carter Pegg Director. Address: Whyteacre, 16 Manor Way, South Croydon, Surrey, CR2 7BR. DoB: January 1935, British
Brigadier Rupert Cornelis Van Der Horst Secretary. Address: 44 Longleat House, Rampayne Street, London, SW1V 2TG. DoB:
Lady Margaret Joan Harrop Director. Address: 19 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: December 1943, British
Professor Maurice Craft Director. Address: 28 Foxes Dale, London, SE3 9BQ. DoB: May 1932, British
William Ian Macintytre Director. Address: 56 East Sheen Avenue, London, SW14 8AU. DoB: July 1943, British
Peter William Jackson Director. Address: 28 Putney Hill, London, SW15 6AF. DoB: July 1938, British
Rita Olive Brown Director. Address: Justins, Village Green Piddinghoe, Newhaven, East Sussex, BN9 9AP. DoB: January 1925, British
Guy Norman Fisher Director. Address: 12 Fitzgerald Avenue, London, SW14 8SZ. DoB: March 1947, English
Dudley William Malcolm Couper Director. Address: Oak Ridge, Rectory Lane, Pulborough, West Sussex, RH20 2AB. DoB: April 1935, British
Michael Lewis Dew Director. Address: Moor Cottage, Iping, Midhurst, Sussex, GU29 0PJ. DoB: November 1934, British
John Luston Constantine Director. Address: 7 Westhay Gardens, East Sheen, London, SW14 7RU. DoB: January 1949, British
James William Frederick Rucker Secretary. Address: Manor Farm House, Ashmore, Salisbury, Wiltshire, SP5 5AE. DoB: May 1936, British
Brigadier Giles Geoffrey Arnold Secretary. Address: 76 Royal Hospital Road, London, SW3 4HN. DoB:
Peter Bernard Shaw Director. Address: 5 Upper Park Road, Kingston Upon Thames, Surrey, KT2 5LB. DoB: July 1931, British
Kevin Keohane Director. Address: 3 Thetford Road, New Malden, Surrey, KT3 5DN. DoB: February 1923, British
Dr Marten Dorrington Shipman Director. Address: Craigstone Cottage Castle Road, Woking, Surrey, GU21 4EU. DoB: September 1926, British
Richard Maybury Hastie-smith Director. Address: 18 York Avenue, East Sheen, London, SW14 7LG. DoB: October 1931, British
Roderick Kirton Hands Director. Address: 45 Rusholme Road, London, SW15 3LF. DoB: September 1918, British
Geoffrey Luke Delaney Director. Address: 60 Glentham Road, Barnes, London, SW13 9JJ. DoB: August 1941, British
Annie Kathleen Davies Director. Address: 8 Frances Road, Middle Barton, Chipping Norton, Oxfordshire, OX7 7ET. DoB: February 1919, British
John James Leslie Morris Director. Address: 163 Sir Williams Close, Aylsham, Norwich, Norfolk, NR11 6AY. DoB: July 1914, British
Wing Commander John Henry Maisey Secretary. Address: 18, Woodlands Ride, South Ascot, Berkshire, SL5 9HN. DoB: n\a, British
Kenneth George Philpot Director. Address: 3 Coach House Lane, Somerset Road, London, SW19 5JY. DoB: May 1930, British
Sheila Roberts Director. Address: 45 Walsingham Gardens, Stoneleigh, Epsom, Surrey, KT19 0LS. DoB: August 1920, British
Anthony Ascher Salem Director. Address: 58 Fairacres, Roehampton Lane, London, SW15 5LY. DoB: December 1941, British
Sheila Mary Henderson Director. Address: 67 Strand On The Green, London, W4 3PF. DoB: September 1921, British
Jobs in The Incorporated Froebel Educational Institute vacancies. Career and practice on The Incorporated Froebel Educational Institute. Working and traineeship
Package Manager. From GBP 2100
Manager. From GBP 2400
Engineer. From GBP 2300
Cleaner. From GBP 1000
Responds for The Incorporated Froebel Educational Institute on FaceBook
Read more comments for The Incorporated Froebel Educational Institute. Leave a respond The Incorporated Froebel Educational Institute in social networks. The Incorporated Froebel Educational Institute on Facebook and Google+, LinkedIn, MySpaceAddress The Incorporated Froebel Educational Institute on google map
Other similar UK companies as The Incorporated Froebel Educational Institute: Pcmgbs Limited | Kids Management Ltd | Anico London Limited | Space Consulting Limited | Plaza Records Limited
The The Incorporated Froebel Educational Institute firm has been operating in this business field for at least one hundred and sixteen years, having launched in 1900. Registered with number 00067941, The Incorporated Froebel Educational Institute was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in The Bursary Ibstock Place School, London SW15 5PY. This company SIC code is 85310 meaning General secondary education. Tue, 31st Jul 2012 is the last time account status updates were filed.
Michael John Colin Watts and Michael Edward Stanley Gibbins are registered as the firm's directors and have been cooperating as the Management Board since December 2003. To find professional help with legal documentation, for the last nearly one month the following firm has been making use of Lt Col Robert Guy Cartwright, who has been tasked with successful communication and correspondence within the firm.