Slindon College Limited
General secondary education
Technical and vocational secondary education
Slindon College Limited contacts: address, phone, fax, email, website, shedule
Address: Slindon House Top Road Slindon BN18 0RH Arundel
Phone: +44-1368 4906738
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Slindon College Limited"? - send email to us!
Registration data Slindon College Limited
Register date: 1993-06-03
Register number: 02823749
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Slindon College LimitedOwner, director, manager of Slindon College Limited
Jane Ann Aughwane Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH. DoB: August 1953, British
David Slee Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH. DoB: n\a, British
Anthony John Smith Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: n\a, British
John Richard Palmer Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: May 1947, British
Michael John Withers Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: February 1943, British
Roy Kelvyn Iremonger Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: March 1946, British
Lilias Pamela Haycock Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: January 1942, Manx
Lyndsey Jane Kite Secretary. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB:
Michael Ewart Emmerson Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: August 1941, British
Stuart James David Lawrance Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: n\a, British
Geoffrey Howard Matthews Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: November 1953, British
Frances Antoinette Elisabeth Amor Wilkins Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: May 1953, British
John Trevor Loader Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: December 1954, British
Russell Payne Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: n\a, British
Mary Hamilton Director. Address: 48 Cliffe Rise, Godalming, Surrey, GU7 2JY. DoB: September 1961, British
Julia Catherine Young Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: August 1959, British
Rosemary Malom Grindle Director. Address: Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom. DoB: September 1939, British
Stephen Hill Director. Address: 5 Lynch Down, Funtington, Chichester, West Sussex, PO18 9LR. DoB: March 1937, British
June Goulding Director. Address: 18 The Gorseway, Saint Georges Road, Hayling Island, Hampshire, PO11 0DR. DoB: June 1934, British
Reverend Eric Arthur Dudley Vargas Director. Address: 33 Park Crescent, Emsworth, Hampshire, PO10 7NT. DoB: September 1927, British
Ruth Wyatt Director. Address: Woodlands Farm House, Slindon, Arundel, West Sussex, BN18 0QY. DoB: August 1922, British
Eric Robert Eisenhauer Director. Address: 17 Bereweeke Road, Winchester, Hampshire, SO22 6AJ. DoB: August 1947, American
Canon Christopher David Biddell Director. Address: 3 Park Terrace, Tillington, Petworth, West Sussex, GU28 9AE. DoB: February 1927, British
Keith Nigel Wilkins Director. Address: 2 Bathurst Close, Hayling Island, Hampshire, PO11 0UA. DoB: September 1934, British
Brian Humphrey Mead Director. Address: Walnut Tree Cottage, Station Road, Ningwood, Isle Of Wight, PO41 0TQ. DoB: August 1934, British
John Dacre Hastings Ross Director. Address: Park House, Upperton, Petworth, West Sussex, GU28 9BQ. DoB: May 1937, British
Clive John Pightling Director. Address: The Coach House, Binderton, Chichester, West Sussex, PO18 0JS. DoB: November 1951, British
Stephanie Grace Carn Director. Address: Highfield Cherry Tree Drive, Eastergate, West Sussex, PO20 6RR. DoB: November 1945, British
Pamela Josephine Cowley Director. Address: 59 Millham Road, Bishops Cleeve, Cheltenham, GL52 8BH. DoB: November 1938, British
The Very Reverend John Treadgold Director. Address: The Deanery Canon Lane, Chichester, West Sussex, PO19 1PX. DoB: December 1931, British
Pamela Haycock Secretary. Address: Gothic Cottage, Slindon, West Sussex, BN18 0RP. DoB:
Peter Brackfield Director. Address: Priory Stones, Lurgashall, Petworth, West Sussex, GU28 7EP. DoB: September 1922, British
Victor Pegler Director. Address: Thyme Cottage, Upperton, Petworth, West Sussex, GU28 9BE. DoB: September 1927, British
Peter Geoffrey Shepherd Director. Address: The Corner Salisbury Road, Horsham, West Sussex, RH13 7AJ. DoB: April 1927, British
Rosamund Mary Irene Smith Director. Address: 10 Mayflower Road, London, SW9 9JZ. DoB: October 1966, British
Andrew Julian Blake Director. Address: 30 Broughton Road, London, SW6 2LA. DoB: n\a, British
Jobs in Slindon College Limited vacancies. Career and practice on Slindon College Limited. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Slindon College Limited on FaceBook
Read more comments for Slindon College Limited. Leave a respond Slindon College Limited in social networks. Slindon College Limited on Facebook and Google+, LinkedIn, MySpaceAddress Slindon College Limited on google map
Other similar UK companies as Slindon College Limited: Comprehensive Therapies Limited | Apms Solutions Limited | Saraswathy Ltd | Passionate Healthwise Limited | Boross Ltd
Slindon College has been operating offering its services for twenty three years. Registered under company registration number 02823749, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of the firm during business hours at the following location: Slindon House Top Road Slindon, BN18 0RH Arundel. The firm declared SIC number is 85310 and has the NACE code: General secondary education. Slindon College Ltd released its latest accounts up to 31st August 2015. The company's most recent annual return was submitted on 30th May 2016. 23 years of presence on the local market comes to full flow with Slindon College Ltd as the company managed to keep their clients satisfied through all this time.
As found in the following firm's employees data, since Monday 30th March 2015 there have been nine directors to name just a few: Jane Ann Aughwane, David Slee and Anthony John Smith. To help the directors in their tasks, since 2002 the company has been utilizing the expertise of Lyndsey Jane Kite, who's been focusing on ensuring that the Board's meetings are effectively organised.