Combe Bank Educational Trust
General secondary education
Primary education
Combe Bank Educational Trust contacts: address, phone, fax, email, website, shedule
Address: 26 Red Lion Square WC1R 4AG London
Phone: 01959 562918
Fax: +44-1409 3660614
Email: [email protected]
Website: combebank.kent.sch.uk
Shedule:
Incorrect data or we want add more details informations for "Combe Bank Educational Trust"? - send email to us!
Registration data Combe Bank Educational Trust
Register date: 1972-08-24
Register number: 01067557
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 Combe Bank Educational TrustOwner, director, manager of Combe Bank Educational Trust
John David Marnham Director. Address: Pollards Wood Hill, Oxted, Surrey, RH8 0QX, England. DoB: November 1946, British
Peter John Mcgregor Director. Address: Pastens Road, Oxted, Surrey, RH8 0RE, England. DoB: May 1948, British
Nigel John Keen Director. Address: Bedford Row, London, WC1R 4LR, England. DoB: October 1961, British
Anne Helen King Gilbert Director. Address: Swan Lane Farm, Swan Lane, Edenbridge, Kent, TN8 6AL, England. DoB: January 1954, British
Peter Hugh Dickinson Secretary. Address: Larksfield Kent Hatch Road, Crockham Hill, Edenbridge, Kent, TN8 6SX. DoB: August 1947, British
Peter Hugh Dickinson Director. Address: Larksfield Kent Hatch Road, Crockham Hill, Edenbridge, Kent, TN8 6SX. DoB: August 1947, British
Sandra Rosemary Clements Director. Address: Rolinsden Way, Keston, Kent, BR2 6HY, England. DoB: June 1950, British
Christopher Philip Akers Winter Director. Address: House, Hildenborough Road Leigh, Tonbridge, Kent, TN11 8NA, England. DoB: December 1956, British
Robert Barrington Newey Director. Address: Puddledock Lane, Westerham, Kent, TN16 1PY, England. DoB: February 1950, British
Lesley Stringer Director. Address: Lea Road, Sevenoaks, Kent, TN13 1QP. DoB: July 1949, British
David Mark Earl Director. Address: Pains Hill, Limpsfield, Oxted, Surrey, RH8 0RG. DoB: September 1960, British
Ian John Philip Whitlock Director. Address: More London Place, London, SE1 2AF. DoB: February 1959, British
Pamela Maynard Director. Address: 42 Greenacres, Oxted, Surrey, RH8 0PB. DoB: December 1955, British
Tony Theaker Director. Address: Bewley Farm House, Tonbridge Road, Ightham, Kent, TN15 9AP. DoB: June 1942, British
Andrew John Cowan Director. Address: The Shaw, Brasted Chart, Westerham, Kent, TN16 1LX. DoB: December 1964, British
Marion Gibbs Director. Address: 291 Beulah Hill, London, SE19 3UZ. DoB: September 1951, British
Caroline Hopkins Director. Address: 4 Tandridge Court, Tandridge Lane, Oxted, Surrey, RH8 9NJ. DoB: February 1960, British
Steven John Sullivan Director. Address: Acorns, Mapleton Road Four Elms, Edenbridge, Kent, TN8 6PL. DoB: January 1964, British
Kay Surgison Director. Address: Bylands Cottage, 114 Maidstone Road, Borough Green, Kent, TN15 8HQ. DoB: August 1950, British
Stephen Terence Prebble Director. Address: Woodside, Grove Road, Seal, Sevenoaks, Kent, TN15 0LE. DoB: February 1949, British
Peter Dudley Evans Director. Address: School House, Solefields School, Sevenoaks, Kent, TN13 1PH. DoB: June 1948, British
Reverend Richard Noel Harvey Director. Address: 12-14 Granville Road, Sevenoaks, Kent, TN13 1ER. DoB: December 1940, British
Deborah Lisa Mills Director. Address: 20 Bankside Green, Dunton Green, Kent, TN13 2UA. DoB: June 1959, British
Elizabeth Ann Allibone Director. Address: 8 Colonels Way, Southborough, Tunbridge Wells, Kent, TN4 0SZ. DoB: January 1938, British
Simon Lance Lidington Director. Address: Bourne Cottage, Blackmans Lane, Hadlow, Kent, TN11 0AX. DoB: June 1954, British
Jacqueline Elizabeth Branson Director. Address: 33 Chipstead Park, Sevenoaks, Kent, TN13 2SL. DoB: August 1963, British
Christopher Gerald Court Director. Address: Park House Hildenborough Road, Leigh, Tonbridge, Kent, TN11 8RE. DoB: January 1937, British
Edward John Smalman-smith Director. Address: Hawthorns 39 Hadlow Road, Tonbridge, Kent, TN9 1LF. DoB: February 1937, British
Rev Maurice Gordon Hewett Director. Address: Rosing 12 The Thickets, Sevenoaks, Kent, TN13 3SZ. DoB: July 1928, British
Barbara Bates Director. Address: Valley Cottage, Ide Hill, Sevenoaks, Kent, TN14 6BL. DoB: January 1948, British
Richard Duncan Mcvean Secretary. Address: 15 The Rise, Sevenoaks, Kent, TN13 1RG. DoB: October 1934, British
Richard Jonathan Partridge Director. Address: Manor House, The Old Carriageway, Sevenoaks, Kent, TN13 2RL. DoB: July 1957, British
Morna Lynn Whitlock Director. Address: Little Pootings, Pootings, Edenbridge, Kent, TN8 6SD. DoB: May 1944, British
Sarah Anne Arnott Director. Address: Guzzlers Wood, Ide Hill, Sevenoaks, Kent, TN14 6TJ. DoB: October 1951, British
David Maurice Eilbeck Director. Address: 3 Farnaby Drive, Sevenoaks, Kent, TN13 2LQ. DoB: April 1957, British
Diane Elizabeth Basden-smith Director. Address: The Garden House, Brasted Chart, Brasted Westerham, Kent, TN16 1LX. DoB: July 1951, British
Dudley Millward Nichols Director. Address: Mile End Chart Lane, Brasted, Westerham, Kent, TN16 1LR. DoB: May 1947, British
Peter Mcmanus Director. Address: 1 Chiltern Way, Tonbridge, Kent, TN9 1NG. DoB: February 1943, British
David Charles Sanders Director. Address: Judge Hosue, 10 London Road, Tonbridge, Kent, TN10 3AG. DoB: March 1944, British
Kevin Thomas Coles Director. Address: 6 The Carriageway, Brasted, Kent, TN16 1JX. DoB: March 1949, British
Lady Margaret Nolan Director. Address: Tanners, Brasted, Westerham, Kent, TN16 1NH. DoB: February 1932, British
Patrick Lynn Hemeon Director. Address: 36 Lyons Crescent, Tonbridge, Kent, TN9 1EY. DoB: February 1934, British
Mary Elizabeth Anne Kaye Director. Address: Home Farm Cottage, Bedgebury Park Goudhurst, Cranbrook, Kent, TN17 25H. DoB: June 1933, British
William Michael Buckingham Director. Address: Staffhurst Lodge Grants Lane, Limpsfield, Oxted, Surrey, RH8 0RH. DoB: February 1946, British
Terence Michael Butterfield Director. Address: 7 The Middlings, Sevenoaks, Kent, TN13 2NW. DoB: May 1939, British
Gordon William Raybould Director. Address: Little Combe Bank Chevening Road, Sundridge, Sevenoaks, Kent, TN14 6AB. DoB: February 1913, British
Simon Morley Barnes Director. Address: The Old Vicarage, Chiddingstone Causeway Nr Tonbridge, Tonbridge, Kent, TN11 8JE. DoB: December 1939, British
Richard Duncan Mcvean Director. Address: 15 The Rise, Sevenoaks, Kent, TN13 1RG. DoB: October 1934, British
Robert Iain Lynam Director. Address: Beech House, 9 Pendennis Road, Sevenoaks, Kent, TN13 3JS. DoB: January 1952, British
Mary Henderson Langford Director. Address: Little Burlings, Knockholt, Sevenoaks, Kent, TN14 7PE. DoB: January 1943, British
Jane Turl Director. Address: Woodcott, Oakhill Road, Sevenoaks, Kent, TN13 1NS. DoB: January 1943, British
Lawrence Hewitt Director. Address: Longwood Carters Hill, Underriver, Sevenoaks, Kent, TN15 0SN. DoB: September 1934, British
Joseph Aidan Stevenson Director. Address: 33 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: April 1931, British
Monica Horsburgh Director. Address: Marshall House, Beneden School, Cranbrook, Kent, TN17 4AA. DoB: May 1952, British
John Barry Sullivan Director. Address: Mullion Church Road, Sundridge, Sevenoaks, Kent, TN14 6AT. DoB: November 1944, Irish
Rowland Constantine Director. Address: Beaconside Brittains Lane, Sevenoaks, Kent, TN13 2PA. DoB: August 1947, British
Margaret Elizabeth Roffey Director. Address: Hernewood Cottage Gracious Lane, Sevenoaks, Kent, TN13 1TJ. DoB: June 1942, British
Thomas Eimer James Coles Director. Address: Longspring Oak Lane, Sevenoaks, Kent, TN13 1UA. DoB: April 1914, British
Jobs in Combe Bank Educational Trust vacancies. Career and practice on Combe Bank Educational Trust. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Combe Bank Educational Trust on FaceBook
Read more comments for Combe Bank Educational Trust. Leave a respond Combe Bank Educational Trust in social networks. Combe Bank Educational Trust on Facebook and Google+, LinkedIn, MySpaceAddress Combe Bank Educational Trust on google map
Other similar UK companies as Combe Bank Educational Trust: 100 Avenue Road Limited | Coa Associates Limited | Vision Broadcasting Ltd | Nic-to Ltd | Quorung Ltd
The enterprise is widely known as Combe Bank Educational Trust. It was started 44 years ago and was registered with 01067557 as the company registration number. This registered office of this firm is registered in London. You can contact them at 26 Red Lion Square, . Despite the fact, that recently referred to as Combe Bank Educational Trust, the name previously was known under a different name. The company was known under the name Combe Bank School Educational Trust until 2015-12-14, when the name got changed to Combe Bank School Educational Trust. The definitive was known under the name occurred in 1997-09-17. The enterprise SIC and NACE codes are 85310 and has the NACE code: General secondary education. Combe Bank Educational Trust filed its latest accounts up till 2015-03-31. The most recent annual return information was submitted on 2015-07-08. Ever since the firm debuted in this line of business fourty four years ago, the firm has sustained its impressive level of prosperity.
The firm became a charity on Mon, 6th Apr 1992. Its charity registration number is 1007871. The geographic range of the firm's area of benefit is united kingdom. They work in Kent and Surrey. The corporate board of trustees has ten members: Peter Hugh Dickinson, Jacqueline Elizabeth Branson, Father Richard Noel Harvey, David Earl and Anne Gilbert, among others. As regards the charity's financial statement, their most successful time was in 2010 when their income was 4,836,931 pounds and they spent 4,567,781 pounds. Combe Bank Educational Trust concentrates on education and training and training and education. It works to help children or young people, young people or children. It helps the above agents by providing specific services, providing buildings, facilities or open spaces and providing human resources. In order to get to know more about the enterprise's activities, call them on this number 01959 562918 or see their website. In order to get to know more about the enterprise's activities, mail them on this e-mail [email protected] or see their website.
As found in the following firm's employees register, since 2013 there have been five directors to name just a few: John David Marnham, Peter John Mcgregor and Nigel John Keen. Furthermore, the director's responsibilities are continually helped by a secretary - Peter Hugh Dickinson, age 69, from who was selected by the following company in 2004.