Thurstable School Sports College And Sixth Form Centre

All UK companiesEducationThurstable School Sports College And Sixth Form Centre

Other education n.e.c.

Thurstable School Sports College And Sixth Form Centre contacts: address, phone, fax, email, website, shedule

Address: Thurstable School Sports College And Sixth Form Centre Maypole Road CO5 0EW Tiptree

Phone: +44-1354 3278564

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thurstable School Sports College And Sixth Form Centre"? - send email to us!

Thurstable School Sports College And Sixth Form Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thurstable School Sports College And Sixth Form Centre.

Registration data Thurstable School Sports College And Sixth Form Centre

Register date: 2011-07-05

Register number: 07694325

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 Thurstable School Sports College And Sixth Form Centre

Owner, director, manager of Thurstable School Sports College And Sixth Form Centre

Clare Surface Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: January 1972, British

David Willey Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: January 1982, British

Alexander Hens Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: April 1972, British

Shane Waughman Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: April 1986, British

Neal Phillips Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: January 1974, British

Debra Morgan Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: February 1963, British

Sharon Hausrath Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: July 1970, British

Manuela Ward Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: January 1974, German

Fiona Beck Secretary. Address: Maypole Road, Tiptree, Essex, CO5 0EW, Uk. DoB:

Clare Jane Bragg Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: November 1966, British

Prof Lewis Edward Schnurr Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: April 1936, Uk

Heather Moore Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: August 1965, British

Roger Verrall Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: August 1956, British

Stephen Cook Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: December 1970, British

Miles Bacon Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: August 1964, British

Elizabeth Oldham Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: September 1957, British

Margaret Rees Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: October 1967, British

Julie-Anne Harper Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: July 1970, British

Tracy Mason Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: December 1969, British

Andrew Stephen Cullen Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: May 1975, British

Christopher Lysakowski Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: February 1961, British

Simon Mainwood Director. Address: Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: November 1974, British

Simon Wells Director. Address: Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: April 1980, British

Lauren Sadler Director. Address: Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: September 1976, British

Joanne Greed Director. Address: Maypole Road, Tiptree, Essex, CO5 0EW. DoB: March 1975, British

Andrew Crisp Director. Address: Maypole Road, Tiptree, Essex, CO5 0EW. DoB: January 1971, British

Pauline Rose Manning Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW. DoB: October 1951, British

Teresa Peachey Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: February 1971, British

Esther Graham Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: May 1967, British

Pamela Shortland Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: March 1961, British

Tina Davies Secretary. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB:

Stephen Whiting Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: June 1959, British

Kevin Mcmullin Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: March 1960, British

Margaret Williams Director. Address: Centre, Maypole Road, Tiptree, Essex, CO5 0EW, England. DoB: December 1954, British

Jobs in Thurstable School Sports College And Sixth Form Centre vacancies. Career and practice on Thurstable School Sports College And Sixth Form Centre. Working and traineeship

Sorry, now on Thurstable School Sports College And Sixth Form Centre all vacancies is closed.

Responds for Thurstable School Sports College And Sixth Form Centre on FaceBook

Read more comments for Thurstable School Sports College And Sixth Form Centre. Leave a respond Thurstable School Sports College And Sixth Form Centre in social networks. Thurstable School Sports College And Sixth Form Centre on Facebook and Google+, LinkedIn, MySpace

Address Thurstable School Sports College And Sixth Form Centre on google map

Other similar UK companies as Thurstable School Sports College And Sixth Form Centre: Eventing Ireland (northern Region) Limited | Moreno Boxing Ltd | Painswick Rugby Football Club | Nathan Bray Music Services Limited | Theatre Royal Brighton Productions Limited

2011 marks the launching of Thurstable School Sports College And Sixth Form Centre, a firm which is located at Thurstable School Sports College And Sixth Form Centre, Maypole Road , Tiptree. That would make five years Thurstable School Sports College And Sixth Form Centre has been on the market, as the company was started on 2011-07-05. The registration number is 07694325 and the post code is CO5 0EW. This company is classified under the NACe and SiC code 85590 - Other education not elsewhere classified. Thurstable School Sports College And Sixth Form Centre reported its account information up to 2015-08-31. Its most recent annual return was submitted on 2015-07-05. Thurstable School Sports College And Sixth Form Centre has been the local leader in this particular field for the last 5 years.

Due to this particular company's magnitude, it became vital to hire extra executives, among others: Clare Surface, David Willey, Alexander Hens who have been working as a team since 2015 to promote the success of the following company. Additionally, the managing director's responsibilities are regularly supported by a secretary - Fiona Beck, from who was selected by the company on 2013-03-01.