Gloucestershire Association Of Secondary Headteachers Limited
General secondary education
Gloucestershire Association Of Secondary Headteachers Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 23 The Steadings Business Centre Church Road GL2 8EY Maisemore
Phone: 08450779005
Fax: 08450779005
Email: [email protected]
Website: www.gash.org.uk
Shedule:
Incorrect data or we want add more details informations for "Gloucestershire Association Of Secondary Headteachers Limited"? - send email to us!
Registration data Gloucestershire Association Of Secondary Headteachers Limited
Register date: 1993-11-29
Register number: 02876158
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Gloucestershire Association Of Secondary Headteachers LimitedOwner, director, manager of Gloucestershire Association Of Secondary Headteachers Limited
Julia Marie Pollard Secretary. Address: The Steadings Business Centre, Church Road, Maisemore, Gloucester, GL2 8EY, England. DoB:
Matthew Spencer Richard Morgan Director. Address: The Steadings Business Centre, Church Road, Maisemore, Gloucester, GL2 8EY, England. DoB: September 1975, British
Philip Anthony Lawrence Rush Director. Address: The Steadings Business Centre, Church Road, Maisemore, Gloucester, GL2 8EY, England. DoB: January 1956, British
Russel Bryan Ellicott Director. Address: The Steadings Business Centre, Church Road, Maisemore, Gloucester, GL2 8EY, England. DoB: October 1970, British
Steven Richard Mackay Director. Address: The Steadings Business Centre, Church Road, Maisemore, Gloucester, GL2 8EY, England. DoB: May 1969, Scottish
Sarah Louise Tufnell Director. Address: The Steadings Business Centre, Church Road, Maisemore, Gloucester, GL2 8EY, England. DoB: June 1960, British
Stephen James Brady Director. Address: Snowdonia Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RN, England. DoB: April 1974, British
Andrew Phillip Harris Director. Address: Watercress Close, Wraxall, Bristol, Avon, BS48 1HN. DoB: March 1955, British
Chiquita Henson Director. Address: 4 Carlton Gardens, Stroud, Gloucestershire, GL5 2AH. DoB: June 1962, British
Jonathan Paul Standen Director. Address: Stroud Road, Tuffley, Gloucester, GL4 0DD, England. DoB: February 1967, British
Shaun Alan Fenton Director. Address: Stroud Road, Tuffley, Gloucester, GL4 0DD, England. DoB: September 1968, British
Jacqueline Holden Secretary. Address: Ullenwood Court, Ullenwood, Cheltenham, Gloucestershire, GL53 9QS, England. DoB:
Gaynor Cheshire Director. Address: St Peters High School, Stroud Road, Gloucester, Gloucestershire, GL4 0DD. DoB: May 1960, British
Peter Powys Rowland Director. Address: 21 Pear Tree Row, Cherington, Gloucestershire, GL8 8SW. DoB: October 1954, British
Gillian Hickman Secretary. Address: 142 Barnwood Road, Gloucester, Gloucestershire, GL4 3JT. DoB:
Simon Ashley Packer Director. Address: Hope House, Ryalls Lane Cambridge, Gloucester, Gloucestershire, GL2 7AU. DoB: February 1957, British
Stephanie Thomas Secretary. Address: 86 Wheatway, Gloucester, Gloucestershire, GL4 4BJ. DoB:
Anne Stokes Director. Address: Speedwell Cottage, Sapperton, Cirencester, Gloucestershire, GL7 6LQ. DoB: January 1957, British
Jo Margaret Grills Director. Address: The Coach House, Cirencester Road, Minchinhampton, Gloucestershire, GL6 9EG. DoB: November 1952, British
Mark Jonathan Davies Director. Address: 6 Green Colley Grove, Walford, Ross On Wye, Herefordshire, HR9 5NZ. DoB: February 1961, British
Ed Wickins Director. Address: Dairy Barn, South Cerney Road, Siddington, Cirencester, GL7 6ET. DoB: January 1958, British
Christopher Robert Anthony Steer Director. Address: Ash Mead, The Hithe, Rodborough Common, Stroud, Gloucestershire, GL5 5BN. DoB: August 1951, British
David Patrick Abbott Director. Address: 8 Court Road, Prestbury, Cheltenham, Gloucestershire, GL52 5BJ. DoB: February 1947, British
Sheila Ann Ellen Sykes Secretary. Address: 417 Stroud Road, Tuffley, Gloucester, Gloucestershire, GL4 0DE. DoB:
Vivien Porter Warren Director. Address: 19 Arrowsmith Drive, Spinners Meadow, Stonehouse, Gloucestershire, GL10 2QS. DoB: May 1945, British
Leonard Maurice Spiers Director. Address: 66 The Bramptons, Shaw, Swindon, Wiltshire, SN5 9SL. DoB: February 1953, British
Alan Winwood Director. Address: 72 Brookfield Road, Churchdown, Gloucester, GL3 2PD. DoB: April 1942, British
David Andrew Director. Address: Blenheim Cottage Arlington, Bibury, Cirencester, Gloucestershire, GL7 5ND. DoB: May 1956, British
Lawrence Montagu Director. Address: 6 Hill Road, Gloucester, Gloucestershire, GL4 6ST. DoB: November 1946, British
Malcolm Carlos Bradbury Secretary. Address: 4 Church Street, Nailsworth, Stroud, Gloucestershire, GL6 0BP. DoB:
Bourse Securities Limited Nominee-director. Address: Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE. DoB:
Barry Peter Howells Director. Address: Springhill Cottage, Howle Hill, Ross On Wye, Herefordshire, HR9 5SH. DoB: August 1946, Welsh
Jobs in Gloucestershire Association Of Secondary Headteachers Limited vacancies. Career and practice on Gloucestershire Association Of Secondary Headteachers Limited. Working and traineeship
Fabricator. From GBP 2900
Assistant. From GBP 2000
Package Manager. From GBP 1700
Tester. From GBP 2000
Package Manager. From GBP 1900
Carpenter. From GBP 2300
Responds for Gloucestershire Association Of Secondary Headteachers Limited on FaceBook
Read more comments for Gloucestershire Association Of Secondary Headteachers Limited. Leave a respond Gloucestershire Association Of Secondary Headteachers Limited in social networks. Gloucestershire Association Of Secondary Headteachers Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gloucestershire Association Of Secondary Headteachers Limited on google map
Other similar UK companies as Gloucestershire Association Of Secondary Headteachers Limited: Renard Associates Limited | Dmg Tax Consultants Limited | Mj Project Design Ltd | Medicon Strategic Development Limited | Paragon Search Partners Ltd
Gloucestershire Association Of Secondary Headteachers came into being in 1993 as company enlisted under the no 02876158, located at GL2 8EY Maisemore at Unit 23 The Steadings Business Centre. It has been expanding for twenty three years and its last known status is active. This company is registered with SIC code 85310 - General secondary education. Its latest filed account data documents were filed up to 2015-08-31 and the most current annual return was released on 2015-11-29. Ever since the firm started on the market 23 years ago, the firm has sustained its great level of success.
The firm started working as a charity on Monday 3rd June 2013. It works under charity registration number 1152261. The range of the firm's area of benefit is and it provides aid in multiple towns and cities in Gloucestershire. The corporate board of trustees consists of ten representatives: Ms Chiquita Henson, Andrew Harris, Stephen Brady, Sarah Tufnell, Peter Rowland, to namea few. Gloucestershire Association Of Secondary Headteachers Ltd focuses on education and training and education and training. It works to improve the situation of children or young people, young people or children. It provides help to the above recipients by the means of providing various services and providing specific services. If you want to get to know something more about the enterprise's undertakings, call them on this number 08450779005 or check their website. If you want to get to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.
When it comes to the following business, many of director's tasks have been carried out by Matthew Spencer Richard Morgan, Philip Anthony Lawrence Rush, Russel Bryan Ellicott and 5 other directors have been described below. As for these eight executives, Chiquita Henson has been working for the business the longest, having been a vital part of directors' team in 2006. Additionally, the managing director's duties are continually supported by a secretary - Julia Marie Pollard, from who was selected by the business in October 2015.