Copthorne School Trust Limited

All UK companiesEducationCopthorne School Trust Limited

Primary education

Copthorne School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Effingham Lane Copthorne RH10 3HR Crawley

Phone: 01342 712311

Fax: +44-1478 5086364

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Copthorne School Trust Limited"? - send email to us!

Copthorne School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Copthorne School Trust Limited.

Registration data Copthorne School Trust Limited

Register date: 1976-01-02

Register number: 01239211

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

Get full report form global database UK for Copthorne School Trust Limited

Owner, director, manager of Copthorne School Trust Limited

Sylvie Favier Secretary. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB:

Kathryn Jean Bell Director. Address: Keymer Road, Burgess Hill, West Sussex, RH15 0EG, England. DoB: November 1958, British

Heather Jane Beeby Director. Address: College Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9JS, England. DoB: March 1962, British

Hasmita Kerai Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: September 1968, British

Angela Denise Higgs Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: June 1970, British

Rohit Sandeep Nathaniel Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: January 1969, British

Alain Kerneis Director. Address: Old Hollow, Worth, Crawley, West Sussex, RH10 4TA, England. DoB: December 1968, British

Dr Richard Haworth Director. Address: Eastwood, Crawley, West Sussex, RH10 1JW. DoB: January 1954, British

Robin Workman Director. Address: 34 New Road, Smallfield, Horley, Surrey, RH6 9QN. DoB: January 1960, British

James Christopher Abdool Director. Address: Tittermus Cottage, Tilgate Drive, Crawley, West Sussex, RH10 5PG. DoB: March 1971, British

Margaret Angela Morris Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: December 1947, British

Richard Howard Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: March 1955, British

Joanne Samantha Thomson Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: November 1968, British

Andrew James Hammond Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: November 1971, British

Richard Edward Thomas Jennings Director. Address: Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR. DoB: March 1955, British

Balvinder Kaur Ahluwalia Director. Address: Worth Road, Pound Hill, Crawley, West Sussex, RH10 7EP. DoB: September 1968, British

Mark Nigel O'shea Director. Address: 10 Park Road, Burgess Hill, West Sussex, RH15 8ET. DoB: December 1961, British

Stuart Head Director. Address: Epson College, Epsom, Surrey, KT17 4JQ. DoB: June 1973, British

Philip Ward Director. Address: Leighton House, Byfleet Road, Cobham, Surrey, KT11 1DR. DoB: October 1960, British

Dr Kathleen Griffiths Director. Address: Greenacre, Snow Hill Crawley Down, Crawley, West Sussex, RH10 3EE. DoB: January 1960, British

Simon Roger Goodwin Director. Address: Crescent Court, Crescent Road, East Grinstead, West Sussex, RH19 1HR. DoB: May 1954, British

Michael Andrew Walshe Director. Address: Woodlands Ardingly College, College Road, Ardingly, RH17 6SQ. DoB: October 1955, British

Karen Ann Fuller Director. Address: Leyland Broadbridge Lane, Smallfield, Horley, Surrey, RH6 9RF. DoB: March 1964, British

Christopher Edward Melville Snell Director. Address: 27 Lloyd Road, Hove, East Sussex, BN3 6NL. DoB: August 1941, British

Stephen Leacock Rigby Director. Address: Westwood, Shopwyke, Chichester, West Sussex, PO20 6BH. DoB: April 1952, British

Stephen Meek Director. Address: The Headmasters House, Hurstpierpoint College, Hassocks, Sussex, BN6 9JX. DoB: November 1952, British

Lt Colonel Jonathan Charles Collinge Schute Director. Address: 15 Elm Road, Winchester, Hampshire, SO22 5AG. DoB: September 1960, British

Dr Hilary Frances Crowe Director. Address: Middle Blake Bank, Broom Lane, Underbarrow, Cumbria, LA8 8HP. DoB: November 1958, British

Glyniss Edna Morrissey Secretary. Address: Winkworth Place, Banstead, Surrey, SM7 2AA, England. DoB: n\a, British

Denise Bailey Director. Address: Allens, Turners Hill Road Crawley Down, Crawley, West Sussex, RH10 4EY. DoB: January 1949, British

Thomas Richard Cookson Director. Address: Sevenoaks School, Sevenoaks, Kent, TN13 1HU. DoB: July 1942, British

John Ross Director. Address: Brichwood Twitten Lane, Felbridge, East Grinstead, West Sussex, RH19 2NZ. DoB: February 1948, British

Janet Pickering Director. Address: Chantry House 21 King Street, Canterbury, Kent, CT1 2AJ. DoB: June 1949, British

Anthony Hugh Beadles Director. Address: The Headmasters House, Epsom College, Epsom, Surrey, KT17 4JQ. DoB: September 1940, British

William Thomas Bromwich Director. Address: 18 Briars Wood, Horley, Surrey, RH6 9UE. DoB: August 1949, British

John Michael Priest Secretary. Address: Ripswood The Limes, Felbridge, East Grinstead, West Sussex, RH19 2QY. DoB:

Reverend Robert John Buchanan Eddison Director. Address: Durham Lodge, Crowborough, East Sussex, TN6. DoB: September 1916, British

Lady Wendy Shattock Director. Address: Lea House, Clanage Cross, Bishopsteignton, Devon, TQ14 9TP. DoB: February 1930, British

Thomas Richard Cookson Director. Address: Turners, Compton Road, Winchester, Hants, SO23 9SL. DoB: July 1942, British

Anthony Patrick Leslie Minford Director. Address: 32 Golf Links Road, Birkenhead, Merseyside, L42 8LW. DoB: May 1943, British

Susan Hicklin Director. Address: Beauvoir Lodge Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HP. DoB: June 1936, British

Kenneth Philip Marshall Director. Address: 31 Causeway, Horsham, Sussex, RH12 1HE. DoB: September 1912, British

Richard Alexander Gower Hermon Director. Address: 23 Sinclair Road, London, W14 0NS. DoB: June 1948, British

Clara Maria Castiglione Director. Address: Woodlands, Baldwins Hill, East Grinstead, Sussex, RH19. DoB: September 1926, British

Professor John Rotherham Salter Director. Address: Jumpers Hatch, Oak Hill Road, Sevenoaks, Kent, TN13 1NU. DoB: May 1932, British

Martin Crowther Schute Director. Address: 11 Taskers Lane, Burbage, Marlborough, Wiltshire, SN8 3TQ. DoB: May 1926, British

William Simon Blackshaw Director. Address: Squash Court, Rottingdean, Brighton, Sussex, BN2 7HA. DoB: October 1930, British

Jobs in Copthorne School Trust Limited vacancies. Career and practice on Copthorne School Trust Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Copthorne School Trust Limited on FaceBook

Read more comments for Copthorne School Trust Limited. Leave a respond Copthorne School Trust Limited in social networks. Copthorne School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Copthorne School Trust Limited on google map

Other similar UK companies as Copthorne School Trust Limited: Dfr Limited | Dende Llp | Osl Group Limited | Stained Glass Systems | Diverse Hair And Beauty Ltd

Started with Reg No. 01239211 40 years ago, Copthorne School Trust Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business actual registration address is Effingham Lane, Copthorne Crawley. This company Standard Industrial Classification Code is 85200 which means Primary education. The business latest financial reports were filed up to August 31, 2015 and the most current annual return information was filed on March 22, 2016. It has been fourty years for Copthorne School Trust Ltd in this field of business, it is still in the race and is an example for it's competition.

The enterprise started working as a charity on 1976/02/24. It operates under charity registration number 270757. The geographic range of their area of benefit is copthorne. They work in West Sussex, Kent and Surrey. Their trustees committee consists of eleven members: Margaret Morris Mrs, Michael Andrew Walshe, James Abdool, Robin Skeete Workman and Dr Richard Haworth, and others. Regarding the charity's financial situation, their most successful year was 2013 when their income was £3,413,100 and they spent £3,156,443. Copthorne School Trust Ltd concentrates on training and education and training and education. It strives to help children or youth, children or young people. It provides aid to its recipients by providing specific services and providing various services. In order to find out something more about the company's undertakings, call them on the following number 01342 712311 or see their official website. In order to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or see their official website.

Kathryn Jean Bell, Heather Jane Beeby, Hasmita Kerai and 6 other directors have been described below are the company's directors and have been doing everything they can to make sure everything is working correctly since June 2015. In order to help the directors in their tasks, since 2015 this specific limited company has been utilizing the expertise of Sylvie Favier, who has been working on ensuring efficient administration of this company.