Godstowe Preparatory School Company Limited(the)
Godstowe Preparatory School Company Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Shrubbery Road High Wycombe HP13 6PL Bucks
Phone: +44-1289 8355895
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Godstowe Preparatory School Company Limited(the)"? - send email to us!
Registration data Godstowe Preparatory School Company Limited(the)
Register date: 1900-12-20
Register number: 00068471
Type of company: Private Limited Company
Get full report form global database UK for Godstowe Preparatory School Company Limited(the)Owner, director, manager of Godstowe Preparatory School Company Limited(the)
Nichola Amanda Caroline Annable Director. Address: Shrubbery Road, High Wycombe, Bucks, HP13 6PL. DoB: September 1963, British
Rachel Clare Fox Owens Director. Address: Shrubbery Road, High Wycombe, Bucks, HP13 6PL. DoB: December 1969, British
Charles Edward Frederik Van Den Arend Director. Address: Shrubbery Road, High Wycombe, Bucks, HP13 6PL. DoB: January 1971, British
Martin William Ashworth Director. Address: Shrubbery Road, High Wycombe, Bucks, HP13 6PL. DoB: March 1964, British
Kathryn Ann Allner Director. Address: Shrubbery Road, High Wycombe, Bucks, HP13 6PL. DoB: May 1960, British
Linda Anne Poore Director. Address: Shrubbery Road, High Wycombe, Bucks, HP13 6PL. DoB: April 1953, British
Thomas William Richardson-bunbury Director. Address: Windsor Road, Ascot, Berkshire, SL5 7LH, United Kingdom. DoB: August 1965, British
Michael Tebbot Secretary. Address: Highmoor Spurgrove Lane, Freith, Henley-On-Thames, Oxfordshire, RL9 6NY. DoB: March 1947, British
Michael Tebbot Director. Address: Highmoor Spurgrove Lane, Freith, Henley-On-Thames, Oxfordshire, RL9 6NY. DoB: March 1947, British
Janet Brent Director. Address: Templemead, Templewood Lane, Stoke Poges, Slough, Berkshire, SL2 4AP. DoB: January 1947, British
Neill Cameron Lunnon Director. Address: Shrubbery Road, High Wycombe, Bucks, HP13 6PL. DoB: February 1971, British
Lucy Charlotte Pearson Director. Address: Dukes Ride, Crowthorne, Berkshire, RG45 7PU, United Kingdom. DoB: February 1972, British
John Gardner Director. Address: Springfield Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LT. DoB: June 1959, British
Joanne Lucy Davis Director. Address: Oakville, Fulmer Common Road, Iver, Buckinghamshire, SL0 0NP. DoB: December 1966, British
Andrew Kemp Director. Address: Meadow Ridge, Pednor, Chesham, Buckinghamshire, HP5 2SX. DoB: July 1961, British
Michael Graeme Murray Director. Address: Walnut Cottage, Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: June 1965, British
Clare Emma Blampied Director. Address: Kingswear House, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD. DoB: February 1963, British
Anthea Hickman Director. Address: 99 Brands Hill Avenue, High Wycombe, Buckinghamshire, HP13 5PX. DoB: November 1942, British
Dr Christopher John Corbin Director. Address: 5 Priory Gardens, Isleham, Ely, Cambridgeshire, CB7 5ZB. DoB: March 1953, British
Emma Elizabeth Ann Mckendrick Director. Address: St Peters House Downe House, Cold Ash, Thatcham, Berkshire, RG18 9JJ. DoB: June 1963, British
Ian Mcevatt Director. Address: 7 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER. DoB: November 1951, Irish
Michael Hollings Hudson Secretary. Address: Greenbanks New Road, Bourne End, Buckinghamshire, SL8 5BZ. DoB: June 1954, British
Brian Arthur Clarke Director. Address: October Cottage, Nettleden, Hemel Hempstead, Hertfordshire, HP1 3DQ. DoB: September 1940, British
Michael Hollings Hudson Director. Address: Greenbanks New Road, Bourne End, Buckinghamshire, SL8 5BZ. DoB: June 1954, British
Dr Ann Canham Director. Address: Chesslands 123 Bois Lane, Chesham, Buckinghamshire, HP6 6DH. DoB: July 1952, British
Richard Bruce Annesley Secretary. Address: St Pauls Cotages, Church Hill Cottages, Aylesbury, Buckinghamshire, HP17 0XF. DoB: n\a, British
The Countess Howe Elizabeth Helen Curzon Director. Address: Penn House, Penn Street Village, Amersham, Buckinghamshire, HP7 0PS. DoB: November 1955, British
Enid Castle Director. Address: 59 Oldbury Orchard, Churchdown, Gloucester, Gloucestershire, GL3 2PU. DoB: January 1936, British
Timothy Clarke Director. Address: Ballinger Hill House, Ballinger, Great Missenden, Buckinghamshire, HP16 0RR. DoB: February 1933, British
Richard Bruce Annesley Director. Address: St Pauls Cotages, Church Hill Cottages, Aylesbury, Buckinghamshire, HP17 0XF. DoB: n\a, British
Brian Arthur Clarke Director. Address: October Cottage, Nettleden, Hemel Hempstead, Hertfordshire, HP1 3DQ. DoB: September 1940, British
Ian Gordon Booth Director. Address: Stable Cottage Edge Barton, Branscombe, Devon, EX12 3BW. DoB: November 1931, British
Lady Catharine Margaret Popplewell Director. Address: Lime Tree Farm, Chartridge, Chesham, Buckinghamshire, HP5 2TT. DoB: July 1929, British
Gerd Kristine Basker Director. Address: Long Acre Perks Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0JQ. DoB: May 1934, British
Jane Sheila Neal Director. Address: Bocken Frith Hill, South Heath, Great Missenden, Buckinghamshire, HP16 9QF. DoB: July 1935, British
Jobs in Godstowe Preparatory School Company Limited(the) vacancies. Career and practice on Godstowe Preparatory School Company Limited(the). Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Godstowe Preparatory School Company Limited(the) on FaceBook
Read more comments for Godstowe Preparatory School Company Limited(the). Leave a respond Godstowe Preparatory School Company Limited(the) in social networks. Godstowe Preparatory School Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Godstowe Preparatory School Company Limited(the) on google map
Other similar UK companies as Godstowe Preparatory School Company Limited(the): Mcfaul Limited | Ok Property Ltd | Worldway Technologies Ltd | Tesco Maintenance Limited | Global Technologies Investment Ltd
Godstowe Preparatory School (the) is a firm located at HP13 6PL Bucks at Shrubbery Road. This enterprise was established in 1900 and is registered under the identification number 00068471. This enterprise has existed on the British market for 116 years now and its current state is is active. This enterprise declared SIC number is 85200 which means Primary education. Its most recent financial reports were submitted for the period up to 2015-08-31 and the latest annual return information was filed on 2015-11-15. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Godstowe Preparatory School Co Limited(the).
When it comes to the following limited company, all of director's assignments have been executed by Nichola Amanda Caroline Annable, Rachel Clare Fox Owens, Charles Edward Frederik Van Den Arend and 6 remaining, listed below. Amongst these nine individuals, Janet Brent has been with the limited company the longest, having become one of the many members of Board of Directors in 1999. To find professional help with legal documentation, since 2001 this specific limited company has been providing employment to Michael Tebbot, age 69 who's been tasked with maintaining the company's records.