Epsom College

All UK companiesEducationEpsom College

General secondary education

Epsom College contacts: address, phone, fax, email, website, shedule

Address: Epsom College College Road KT17 4JQ Epsom

Phone: +44-1434 5052032

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Epsom College"? - send email to us!

Epsom College detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Epsom College.

Registration data Epsom College

Register date: 2000-06-06

Register number: 04009200

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 Epsom College

Owner, director, manager of Epsom College

The Very Revd Dianna Lynn Gwilliams Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: May 1957, Uk

Clive Royston Watson Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: n\a, British

Mark Alexander Ralf Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: December 1956, British

Sarah Jane Williams Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: April 1968, British

Dr Suzannah Lipscomb Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: December 1978, British

Belinda Jane Dolbear Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: May 1965, British

Fiona Jane Boulton Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: April 1964, British

Karen Elizabeth Thomas Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: November 1958, British

Stephanie Caroline Piper Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: March 1962, British

Dr Jeremy Shaw Bolton Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: November 1943, British

Keith Joseph Budge Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: May 1957, British

Dr Alastair James Wells Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: February 1960, British

Sarah Elizabeth Teasdale Secretary. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: October 1966, British

John Hay Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: December 1948, British

Doctor Hywel Bowen Perkins Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: October 1952, British

David Leslie Maunder Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: October 1937, British

Dr Andrew John Vallance-owen Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: September 1951, British

George Pincus Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: November 1942, British

Sir John Mcleod Scarlett Director. Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ. DoB: August 1948, British

Gregory Edward Andrews Director. Address: Timberline Oak Way, Reigate, Surrey, RH2 7ES. DoB: n\a, British/Australian

Anthony Francis Fernandes Director. Address: Suite 3-02, Plaza Hamodal, Jln 13/2, 46200petaling, Jaya Selangor, Malaysia. DoB: April 1964, Malaysian

Sir Richard Thompson Director. Address: Royal College Of Physicians, St Andrews Place, London, NW1 4LE. DoB: April 1940, British

Kelly-Lu Lindberg Director. Address: 11 Spicers Field, Oxshott, Surrey, KT22 0UT. DoB: November 1955, American

Robert Meadows Director. Address: Tudors The Chase, Kingswood, Tadworth, Surrey, KT20 6JD. DoB: December 1949, British

Dr Priya Darshani Singh Director. Address: 35 Berkeley Court, London, NW1 5NB. DoB: July 1966, British

Margaret Stansfield Director. Address: 6 Alders Road, Reigate, Surrey, RH2 0ED. DoB: May 1949, British

Helen Margaret Allely Director. Address: 2 Chalk Paddock, Epsom, Surrey, KT18 7AT. DoB: March 1939, British

Susan Meikle Secretary. Address: 2 The Ridings, Epsom, Surrey, KT18 5JQ. DoB: February 1958, British

Richard Philip Barker Director. Address: Slyfield Farmhouse Cobham Road, Stoke Dabernon, Cobham, Surrey, KT11 3QE. DoB: July 1939, British

Carol Barbara Brigstocke Director. Address: Lynchmere House, Lynchmere, Haslemere, Surrey, GU27 3NG. DoB: December 1944, British

Peter Michael Dodd Director. Address: 23 Epsom Lane South, Tadworth, Surrey, KT20 5SX. DoB: May 1929, British

Alan Hagdrup Director. Address: The Mill House, Dorking Road, Tadworth, Surrey, KT20 7TF. DoB: May 1932, British

Peter Graham Hakim Director. Address: Green View, The Green, Ewhurst, Surrey, GU6 7RR. DoB: July 1938, British

Anthony Leslie Revell Director. Address: Willow Cottage, Domun Road, Winchester, Hampshire, SO23 9NN. DoB: April 1935, British

Edward John Wright Director. Address: 12 Ladythorpe Close, Addlestone, Surrey, KT15 1RD. DoB: July 1943, British

Hugh Dudley Sinnett Director. Address: Woodhey, 6 Wilbury Avenue, Sutton, Surrey, SM2 7DU. DoB: October 1948, British

Peter Colum Tudball Director. Address: Cleaver House, Headley Grove Headley, Epsom, Surrey, KT18 6NR. DoB: July 1933, British

Jobs in Epsom College vacancies. Career and practice on Epsom College. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Epsom College on FaceBook

Read more comments for Epsom College. Leave a respond Epsom College in social networks. Epsom College on Facebook and Google+, LinkedIn, MySpace

Address Epsom College on google map

Other similar UK companies as Epsom College: E 1268 Limited | Gurkha Spice Ltd | Munch Fit Limited | W G & C Ltd | City Bay Views Limited

Epsom College began its operations in the year 2000 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 04009200. This company has been operating successfully for 16 years and it's currently active. This firm's office is registered in Epsom at Epsom College. Anyone can also find the company by its zip code : KT17 4JQ. The company principal business activity number is 85310 and their NACE code stands for General secondary education. Epsom College reported its latest accounts up till 30th June 2015. The company's most recent annual return information was submitted on 6th June 2016. Sixteen years of competing in this particular field comes to full flow with Epsom College as they managed to keep their clients satisfied through all this time.

On 2014/05/30, the company was looking for a Librarian to fill a part time post in Epsom, Home Counties.

Current directors enumerated by this firm are: The Very Revd Dianna Lynn Gwilliams assigned to lead the company in 2015, Clive Royston Watson assigned to lead the company 3 years ago, Mark Alexander Ralf assigned to lead the company 3 years ago and 14 others listed below. In order to help the directors in their tasks, for the last almost one month this firm has been making use of Sarah Elizabeth Teasdale, age 50 who's been focusing on ensuring efficient administration of the company.