Canterbury Steiner School Ltd.

All UK companiesEducationCanterbury Steiner School Ltd.

General secondary education

Primary education

Canterbury Steiner School Ltd. contacts: address, phone, fax, email, website, shedule

Address: Canterbury Steiner School Ltd Garlinge Green CT4 5RU Canterbury

Phone: 01227 738285

Fax: 01227 738285

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Canterbury Steiner School Ltd."? - send email to us!

Canterbury Steiner School Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canterbury Steiner School Ltd..

Registration data Canterbury Steiner School Ltd.

Register date: 1977-02-21

Register number: 01299345

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

Get full report form global database UK for Canterbury Steiner School Ltd.

Owner, director, manager of Canterbury Steiner School Ltd.

Brigid Mary Frances Watson Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: August 1958, British

Ewout Van-manen Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: April 1954, British

Samantha Barbara Greshoff Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: May 1967, British

Tessa Aletta Edith Carias Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: November 1951, British

Michael Joseph Murphy Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: October 1960, British

Graham Charles Evans Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: May 1958, British

Paul Appleton Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: May 1968, British

Vicountess Judith Anne Hawarden Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: April 1967, British

Sarah Jane Snow Hawksworth Director. Address: 32-33 Watling Street, Canterbury, Kent, CT1 2AN, United Kingdom. DoB: March 1974, British

Paul Appleton Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: May 1968, British

Sara Vivien Hunt Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: November 1971, British

Philip John Wingate Knott Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: February 1965, British

Mark Swain Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: April 1958, British

Mirna Pettengell Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: November 1994, Croatian

Dr Simon Hewson Director. Address: Canterbury Steiner School Ltd, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: August 1944, British

Andrew Lloyd Director. Address: Abbey Street, Faversham, Kent, ME13 7BN. DoB: May 1963, British

Sara Vivien Hunt Director. Address: Almond Close, Ashford, Kent, TN25 4PA. DoB: November 1971, British

Julie Summerhayes Director. Address: Whitstable Road, Blean, Canterbury, Kent, CT2 9EB. DoB: March 1959, English

William Martin Roche Director. Address: Court Barn, Stuppington Court Farm, Canterbury, Kent, CT4 7BP. DoB: June 1952, British

Rose Elizabeth Karemi Murphy Director. Address: Kenfield Bungalows, Garlinge Green Road Petham, Canterbury, Kent, CT4 5RR. DoB: January 1960, British

Cabterbury Steiner School Corporate-director. Address: Garlinge Green, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB:

James Guy Hickman Director. Address: 8 Willesborough Court, Willesborough, Ashford, Kent, TN24 0SW. DoB: June 1964, British

Rosemary Ford Director. Address: 37 South Road, Faversham, Kent, ME13 7LS. DoB: February 1963, British

Stephen Fredric Tonkin Director. Address: Crabapple, Tamley Lane, Ashford, Kent, TN25 5HW. DoB: April 1950, British

Robert Colin Greshoff Director. Address: 179 Shalmsford Street, Chartham, Canterbury, Kent, CT4 7QP. DoB: June 1963, Dutch

Alison Wells Director. Address: Stone Stile Farmhouse, Selling, Faversham, Kent, ME13 9SD. DoB: May 1963, British

Tessa Aletta Edith Carias Director. Address: The Moorings, Pilgrims Lane Chilham, Canterbury, Kent, CT4 8AB. DoB: November 1951, British

John Michael Atkins Director. Address: Amery Court, Chapel Lane Blean, Canterbury, Kent, CT2 9HF. DoB: May 1941, Uk

Elizabeth Ann Wright Director. Address: Saddlers, The Street Doddington, Sittingbourne, Kent, ME9 0BH. DoB: April 1953, British

Brigid Mary Frances Watson Director. Address: Railway House, Station Road Chartham, Canterbury, Kent, CT4 7HT. DoB: August 1958, British

Rose Elizabeth Karemi Murphy Director. Address: 1 Kenfield Bungalows, Garlinge Green Road, Pethan, Kent, CT4 5RR. DoB: January 1960, British

Adrian Philip Naude Director. Address: 35 New House Close, Canterbury, Kent, CT4 7BQ. DoB: April 1957, British

Jayne Seckington Director. Address: 19 Saint Nicholas Road, Canterbury, Kent, CT1 3UB. DoB: May 1963, British

David Chapman Director. Address: 3 Horton Manor, Chartham, Canterbury, Kent, CT4 7LG. DoB: October 1939, British

Jennifer Anne Lutton Director. Address: 1 Abbey Place, Faversham, Kent, ME13 7BG. DoB: May 1957, Australian

Mark Hayden Woods Director. Address: 1 Fisher Street Cottages, Badlesmere, Faversham, Kent, ME13 0LB. DoB: August 1958, British

James John Mcintee Director. Address: 47 Ospringe Street, Ospringe, Faversham, Kent, ME13 8TW. DoB: April 1950, British

Elisabet Sigurdardottir Director. Address: Garlinge Cottage, Garlinge Green, Canterbury, Kent, CT4 5RT. DoB: December 1956, British

Christopher Harrap Director. Address: Little Westwood Farm, Kingston, Canterbury, Kent, CT4 6JN. DoB: August 1948, British

Roger Targett Director. Address: Faith Cottage Garlinge Green Road, Petham, Canterbury, Kent, CT4 5RR. DoB: June 1953, British

John Graham Bassett Director. Address: 46 Dover Street, Canterbury, Kent, CT1 3HQ. DoB: December 1946, British

Robin Alfred Harris Director. Address: The Orchards, Staple Street, Hernhill, Faversham, Kent, ME13 9TX. DoB: June 1945, British

Susan Helen Coupe Director. Address: The Cottage Alcroft Grange, Tyler Hill, Canterbury, Kent, CT2 9NN. DoB: January 1940, British

David Chapman Director. Address: 3 Horton Manor, Chartham, Canterbury, Kent, CT4 7LG. DoB: October 1939, British

Ian Porter Rogers Director. Address: 2 Perry Court Cottages, Garlinge Green, Canterbury, Kent, CT4 5RU. DoB: April 1952, British

Claire Hellen Alison Naude Director. Address: 35 New House Close, Thanington Without, Canterbury, Kent, CT4 7BQ. DoB: February 1957, British

Thomas Rowling Director. Address: 1 Horton Manor, Chartham, Canterbury, Kent, CT4 7LG. DoB: July 1946, British

Shelagh Hodder Director. Address: Rose Cottage Harville Road, Wye, Ashford, Kent, TN25 5EU. DoB: June 1947, British

Leon Trevor Laboitch Director. Address: 8 Hackington Road, Tyler Hill, Canterbury, Kent, CT2 9NF. DoB: February 1951, British

Mary Veronica Mcintee Secretary. Address: 47 The Street, Ospringe, Faversham, Kent, ME13 8TW. DoB:

Doron John Rider Director. Address: The Moorings, Pilgrims Lane Chilham, Canterbury, Kent, CT4 8AB. DoB: December 1952, British

Marion Pamela Britton Director. Address: The Gatehouse, Stone Street, Stanford, Kent, TN25 6DF. DoB: January 1938, British

Hellen-Britta Odile Hedda Gregoroyannis Director. Address: 2 Horton Manor, Chartham, Canterbury, Kent, CT4 7LG. DoB: February 1956, British

Rory Waitt Director. Address: Brambledown, Stelling Minnis, Canterbury, Kent, CT4 6AG. DoB: August 1956, British

Larry Shai Klatzko Director. Address: 2 Court Lodge Cottage, Hastingleigh, Ashford, Kent, TN25 5HN. DoB: November 1951, British

Alan Williamson Director. Address: 7 Hollow Lane, Canterbury, Kent, CT1 3SB. DoB: October 1947, Usa

Christopher Chalk Director. Address: Gardners Cottage, Hardres Court Upper Hardres, Canterbury, Kent. DoB: February 1949, British

Anthony James Perrett Director. Address: The Old Vicarage, The Square, Chilham, Kent, CT4 8BY, United Kingdom. DoB: October 1939, British

John Bruce May Director. Address: Podlinge Farm, Elmsted, Ashford, Kent. DoB: December 1932, British

Androniki Marisa Rogers Director. Address: 2 Perry Court Cottages, Garlinge Green Petham, Canterbury, Kent, CT4 5RU. DoB: November 1954, English

Janette Elaine Sterne Director. Address: 126 St Marys Road, Faversham, Kent, ME13 8EE. DoB: November 1945, British

Roger Targett Director. Address: 3 Kenfield Bungalows, Petham, Canterbury, Kent, CT4 5RR. DoB: June 1953, British

Pauline King Director. Address: Perry Court School, Garlinge Green Chartham, Canterbury, Kent, CT4 5RU. DoB: September 1949, New Zealand

Christopher Harrap Director. Address: Perry Court School, Garlinge Green Chartham, Canterbury, Kent, CT4 5RU. DoB: August 1948, British

Lindsay Hall Director. Address: Perry Court School, Garlinge Green Chartham, Canterbury, Kent, CT4 5RU. DoB: October 1949, British

Hazel Groombridge Director. Address: Perry Court School, Garlinge Green Chartham, Canterbury, Kent, CT4 5RU. DoB: May 1949, British

David Chapman Director. Address: 3 Horton Manor, Chartham, Canterbury, Kent, CT4 7LG. DoB: October 1939, British

Mary Mcintee Director. Address: Perry Court School, Garlinge Green Chartham, Canterbury, Kent, CT4 5RU. DoB: November 1947, British

Charles Beedy Director. Address: Perry Court School, Garlinge Green Chartham, Canterbury, Kent, CT4 5RU. DoB: December 1944, Usa

Thomas Rowling Director. Address: Perry Court School, Garlinge Green Chartham, Canterbury, Kent, CT4 5RU. DoB: July 1946, British

Ulrike Brockman Director. Address: Perry Court Farm, Petham, Canterbury, Kent, CT4 5RU. DoB: October 1930, German

Jobs in Canterbury Steiner School Ltd. vacancies. Career and practice on Canterbury Steiner School Ltd.. Working and traineeship

Assistant. From GBP 1700

Director. From GBP 5900

Tester. From GBP 2700

Carpenter. From GBP 2200

Fabricator. From GBP 2600

Project Planner. From GBP 3200

Responds for Canterbury Steiner School Ltd. on FaceBook

Read more comments for Canterbury Steiner School Ltd.. Leave a respond Canterbury Steiner School Ltd. in social networks. Canterbury Steiner School Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Canterbury Steiner School Ltd. on google map

Other similar UK companies as Canterbury Steiner School Ltd.: Arb Mining Ltd | Money Deals Ltd | Redgorton Consultants Limited | Fastpcs (uk) Ltd | Simple Personnel Solutions Limited

Located in Canterbury Steiner School Ltd, Canterbury CT4 5RU Canterbury Steiner School Ltd. is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01299345 registration number. It has been founded thirty nine years ago. The firm known today as Canterbury Steiner School Ltd. was known as Perry Court School until 2003-06-04 then the business name was replaced. This company is registered with SIC code 85310 - General secondary education. Canterbury Steiner School Limited. reported its account information up till 2015-08-31. The business most recent annual return information was released on 2015-08-31. Ever since the firm started on the local market 39 years ago, this firm has sustained its praiseworthy level of success.

On Fri, 7th Aug 2015, the enterprise was searching for a School Caretaker to fill a post in Canterbury. They offered a job with wage from £16500.00 to £18000.00 per year.

The enterprise started working as a charity on Mon, 18th Apr 1977. Its charity registration number is 273147. The range of the firm's area of benefit is not defined - normally local. They operate in Kent. The company's board of trustees has nine representatives: Sarah Jane Hawksworth, Phil Knott, Viscountess Judith Anne Hawarden, Sara Hunt and Dr Simon Hewson, among others. In terms of the charity's financial statement, their best time was in 2013 when they earned £1,055,512 and their expenditures were £1,073,402. Canterbury Steiner School Limited. concentrates its efforts on education and training and education and training. It tries to improve the situation of the youngest, young people or children. It tries to help its recipients by providing various services, providing buildings, facilities or open spaces and providing human resources. If you want to get to know more about the charity's undertakings, dial them on the following number 01227 738285 or visit their official website. If you want to get to know more about the charity's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Brigid Mary Frances Watson, Ewout Van-manen, Samantha Barbara Greshoff and 5 other directors who might be found below are registered as the firm's directors and have been working on the company success since 2015.