Bruton School For Girls
General secondary education
Primary education
Pre-primary education
Bruton School For Girls contacts: address, phone, fax, email, website, shedule
Address: Bruton School For Girls Sunny Hill BA10 0NT Bruton
Phone: 01749 814430
Fax: +44-1243 9923095
Email: [email protected]
Website: www.brutonschool.co.uk
Shedule:
Incorrect data or we want add more details informations for "Bruton School For Girls"? - send email to us!
Registration data Bruton School For Girls
Register date: 2000-10-23
Register number: 04094352
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 Bruton School For GirlsOwner, director, manager of Bruton School For Girls
Elisabeth Alison Balfour Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: October 1943, British
Nigel Brian Noble Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: July 1947, British
Diana Wood Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: April 1942, British
Elizabeth Rosemary Webbe Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: September 1963, British
Hugh Lewelyn Davies Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: November 1941, British
Michael John Champion Streatfeild Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: December 1945, British
Gillian Hylson-smith Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: July 1939, British
Nicholas David Jefferis Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: December 1958, British
Adam Hume Dunsterville Harvey Kelly Secretary. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB:
Professor Melanie Joanne Welham Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: April 1964, British
David Henry Cary Batten Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: March 1952, British
Christine Anne Davidson Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: February 1942, British
Captain Lewis William Leonard Chelton Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: December 1934, British
David John Charles Hindley Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: January 1940, British
Joanna Clare Ogilvy Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: July 1979, British
Catherine Noelle Jack Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: December 1976, British
June Elizabeth Reith Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: June 1949, British
Nicholas Peter Evelyn Director. Address: Bradford Mill, Broomfield, Taunton, Somerset, TA5 1AY. DoB: December 1942, British
Anthony Peter Sharpe Secretary. Address: 1 Central Avenue, Ilchester, Somerset, BA22 8JN. DoB:
Alan Durward Director. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB: August 1935, British
Michael John Hatch Director. Address: Fairfield, Bradford Road, Sherborne, Dorset, DT9 6BP. DoB: May 1944, British
Susan Illingworth Director. Address: Chapel Cross Barn, South Cadbury, Yeovil, Somerset, BA22 7ET. DoB: July 1954, British
Leta Showering Director. Address: Wisteria House, Pinder, Wells, Somerset, BA5 3PE. DoB: December 1962, British
Nicola Jane Cambrook Director. Address: Mancroft House, Ditcheat, Shepton Mallet, Somerset, BA4 6PN. DoB: October 1954, British
Sylvia Adams Director. Address: Manor Farm, Lower Street Curry Mallet, Taunton, Somerset, TA3 6TA. DoB: June 1931, British
John Bingham Director. Address: Pear Tree Cottage, Rectory Lane, Charlton, Musgrove, Wincanton, BA9 8ET. DoB: February 1956, British
Terence Courtney Wood Director. Address: Knapp Cottage, Charlton Horethorne, Sherborne, Dorset, DT9 4PQ. DoB: September 1936, British
John Bingham Director. Address: Pear Tree Cottage, Rectory Lane, Charlton, Musgrove, Wincanton, BA9 8ET. DoB: February 1956, British
Nicola Jane Brewster Director. Address: Gypsy Cottage West, Egypt Lane, Farnham Common, Buckinghamshire, SL2 3LD. DoB: March 1968, British
Nicola Jane Cambrook Director. Address: Mancroft House, Ditcheat, Shepton Mallet, Somerset, BA4 6PN. DoB: October 1954, British
Captain Lewis William Leonard Chelton Director. Address: Palmers Green House, Hatch Beauchamp, Taunton, Somerset, TA3 6AE. DoB: December 1934, British
Angela Margaret Dixon Director. Address: 97 High Kingsdown, Bristol, BS2 8ER. DoB: October 1938, British
Annette Mary Ooinagh Hobhouse Director. Address: The Wildings, Hadspen, Castle Cary, Somerset, BA7 7LW. DoB: February 1960, British
John Robert Mitchard Director. Address: Lis Dar Shar Cowl Street, Shepton Mallet, Somerset, BA4 5ET. DoB: March 1952, British
Janet Montgomery Director. Address: Home Farm, North Cadbury, Yeovil, Somerset, BA22 7DJ. DoB: September 1960, British
Matthew Stephen Persson Director. Address: Grange Farm, Fair Place, West Lydford, Somerset, TA11 7DN. DoB: November 1960, British
Captain Reginald Frederick James Secretary. Address: Orchard House, Clanville, Castle Cary, Somerset, BA7 7PQ. DoB:
David John Charles Hindley Director. Address: 12 Tolbury Mill, Bruton, Somerset, BA10 0DY. DoB: January 1940, British
Diana Francesca Caroline Clare Barran Director. Address: Welham Farm, Welham, Castle Cary, Somerset, BA7 7NE. DoB: February 1959, British
Nicola Jane Losse Director. Address: 20 Cologne Road, London, SW11 2AJ. DoB: March 1968, British
John Robert Mitchard Director. Address: Lis Dar Shar Cowl Street, Shepton Mallet, Somerset, BA4 5ET. DoB: March 1952, British
Janet Montgomery Director. Address: Home Farm, North Cadbury, Yeovil, Somerset, BA22 7DJ. DoB: September 1960, British
Terence Courtney Wood Director. Address: Knapp Cottage, Charlton Horethorne, Sherborne, Dorset, DT9 4PQ. DoB: September 1936, British
Valerie Elizabeth Mulcahy Director. Address: 75 Alleyn Road, Dulwich, London, SE21 8AD. DoB: September 1941, British
Sylvia Adams Director. Address: Manor Farm, Lower Street Curry Mallet, Taunton, Somerset, TA3 6TA. DoB: June 1931, British
Nicola Jane Cambrook Director. Address: Mancroft House, Ditcheat, Shepton Mallet, Somerset, BA4 6PN. DoB: October 1954, British
Captain Lewis William Leonard Chelton Director. Address: Palmers Green House, Hatch Beauchamp, Taunton, Somerset, TA3 6AE. DoB: December 1934, British
Matthew Stephen Persson Director. Address: Ham Manor, Bowlish, Shepton Mallet, Somerset, BA4 5JR. DoB: November 1960, British
Angela Margaret Dixon Director. Address: 97 High Kingsdown, Bristol, BS2 8ER. DoB: October 1938, British
John Roland Marshall Hill Secretary. Address: Bruton School For Girls, Sunny Hill, Bruton, Somerset, BA10 0NT. DoB:
John Bingham Director. Address: Pear Tree Cottage, Rectory Lane, Charlton, Musgrove, Wincanton, BA9 8ET. DoB: February 1956, British
Diana Elizabeth Redding Nominee-secretary. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British
Jobs in Bruton School For Girls vacancies. Career and practice on Bruton School For Girls. Working and traineeship
Sorry, now on Bruton School For Girls all vacancies is closed.
Responds for Bruton School For Girls on FaceBook
Read more comments for Bruton School For Girls. Leave a respond Bruton School For Girls in social networks. Bruton School For Girls on Facebook and Google+, LinkedIn, MySpaceAddress Bruton School For Girls on google map
Other similar UK companies as Bruton School For Girls: Socius Live Ltd | Gb Football Academy Ltd | Sustainable Land And Events Limited | Digital One Media Limited | Coaching Pathways Limited
Bruton School For Girls has been on the market for sixteen years. Established under company registration number 04094352, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of this company during business hours under the following location: Bruton School For Girls Sunny Hill, BA10 0NT Bruton. This business is registered with SIC code 85310 and their NACE code stands for General secondary education. The business most recent filings were submitted for the period up to 2015/08/31 and the most current annual return information was released on 2015/10/23. It's been 16 years for Bruton School For Girls on the local market, it is not planning to stop growing and is very inspiring for the competition.
The company became a charity on March 15, 2001. Its charity registration number is 1085577. The geographic range of the enterprise's area of benefit is not defined. in practice bruton, somerset.. They provide aid in Somerset. The corporate board of trustees consists of sixteen people: Nicholas David Jefferis, Lady June Elizabeth Reith, Gillean Jean Hylson-Smith, Michael Streatfeild and Katy Jack Ba (Hons), and others. As regards the charity's finances, their most prosperous year was 2009 when they raised 4,733,165 pounds and their spendings were 4,439,611 pounds. Bruton School For Girls concentrates on education and training, the area of arts, heritage, science or culture and problems related to housing and accommodation. It tries to improve the situation of children or youth, other charities or voluntary organisations, other definied groups. It tries to help its agents by making grants to organisations, providing human resources and providing various services. In order to know anything else about the enterprise's undertakings, dial them on this number 01749 814430 or browse their official website. In order to know anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or browse their official website.
Current directors hired by this specific firm include: Elisabeth Alison Balfour designated to this position on 2015-03-16, Nigel Brian Noble designated to this position on 2011-12-06, Diana Wood designated to this position on 2010-12-07 and 10 other directors have been described below. In addition, the managing director's tasks are constantly bolstered by a secretary - Adam Hume Dunsterville Harvey Kelly, from who was recruited by the firm on 2006-05-02.