Catherine Grace Trust

All UK companiesEducationCatherine Grace Trust

General secondary education

Primary education

Catherine Grace Trust contacts: address, phone, fax, email, website, shedule

Address: Springfield House 45 Welsh Back BS1 4AG Bristol

Phone: 0117 973 3301

Fax: +44-1540 8303161

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Catherine Grace Trust"? - send email to us!

Catherine Grace Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Catherine Grace Trust.

Registration data Catherine Grace Trust

Register date: 1948-12-30

Register number: 00462901

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

Get full report form global database UK for Catherine Grace Trust

Owner, director, manager of Catherine Grace Trust

Dr Oliver Stanley Director. Address: Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE. DoB: January 1952, Uk

Martin Thomas Underwood Director. Address: Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE. DoB: February 1986, British

Lindsey Anne Melarickas Director. Address: Clevedon Road, Wraxall, Bristol, BS48 1PL, England. DoB: May 1956, British

Gerhard Dieter Meyer Director. Address: Tormarton Crescent, Bristol, BS10 7LW, United Kingdom. DoB: August 1944, German

Omer Paker Secretary. Address: 20 Elberton Road, Coombe Dingle, Bristol, Avon, BS9 2QA. DoB: n\a, British

Philip Gilbert Lidstone Director. Address: Coldharbour Road, Redland, Bristol, BS6 7LX. DoB: October 1958, British

Charles Murray Tolman Director. Address: Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE. DoB: April 1957, British

Philip Christian Curwen Director. Address: Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE. DoB: February 1952, British

Christopher Charles Lester Director. Address: Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE. DoB: September 1965, British

Cathy Hunte Director. Address: Fore Street, St. Erth, Hayle, Cornwall, TR27 6HT, United Kingdom. DoB: September 1966, British

Helga Robinson Director. Address: Dingle View, Bristol, BS9 2ND, United Kingdom. DoB: December 1941, German

Patricia Ann Hood Director. Address: Queens Parade, Bath, Avon, BA1 2NJ. DoB: February 1937, British

Judy Rosemary Harrison Director. Address: Redland Grove, Bristol, Avon, BS6 6PT. DoB: February 1954, British

Jonathan Hugh Pemberton Stedall Director. Address: The Grange, Sheepscombe, Stroud, Gloucestershire, GL6 7RH. DoB: January 1938, British

Bruce Dominic Michael Willerton Director. Address: Wimbledon Road, Westbury Park, Bristol, BS6 7YA. DoB: June 1958, British

Caroline Mary Smallwood Director. Address: Bramble Cottage, Dinghurst Road, Churchill, Somerset, BS25 5PJ. DoB: July 1956, British

Richard Bretton Director. Address: East Shrubbery, Bristol, Avon, BS6 6SX. DoB: February 1954, British

Judith Penelope Franklin Director. Address: Rosehill Hartfield Avenue, Cotham, Bristol, BS6 6DL. DoB: June 1943, British

Andrew Temple Yates Director. Address: 83 Pembroke Road, Clifton, Bristol, BS8 3EA. DoB: April 1953, British

Anthony Roger Ernest Brown Director. Address: 19 Camp Road, Clifton, Bristol, BS8 3LW. DoB: January 1953, British

Patricia Margaret Morris Director. Address: Causeway Farmhouse, Woolavington, Bridgwater, Somerset, TA7 8EQ. DoB: January 1954, British

Peter Truss Director. Address: 70 Woodacre, Port Marine Portishead, Bristol, Avon, BS20 7BT. DoB: October 1951, British

Michael Barry Armstrong Director. Address: Brush Cottage, Gatsford Road, Brampton Abbotts, Ross On Wye, Herefordshire, HR9 7JF. DoB: February 1948, British

Kathryn Binks Director. Address: 2 Chapel Cottages, Westbury On Tryn, Bristol, BS9 4AB. DoB: December 1953, British

Margaret Enid Shearn Director. Address: The Briars Bowden Hill, Chilcompton, Radstock, Somerset, BA3 4EN. DoB: February 1934, British

Hermione Legg Director. Address: 9 Springfield Avenue, Horfield, Bristol, Somerset, BS7 9QS. DoB: n\a, British

Jack Reed Director. Address: 59 Leamington Terrace, Edinburgh, EH10 4JS. DoB: February 1939, British

Charles Murray Tolman Director. Address: 31 Hollydale Close, Reading, Berkshire, RG2 8LL. DoB: April 1957, British

Peter Truss Director. Address: 26 Springfield Road, Portishead, Bristol, BS20 9LH. DoB: October 1951, British

James Gerard Mcginley Director. Address: 30 Florence Park, Westbury Park, Bristol, Avon, BS6 7LR. DoB: April 1955, British

Victor Kevin Teckoe Director. Address: 116 St Kingsmark Avenue, The Danes, Chepstow, Gwent, NP6 5SN. DoB: May 1945, British

Margaret Ann Bennett Director. Address: 62 Sefton Park Road, Bristol, Avon, BS7 9AJ. DoB: August 1948, British

Carol Campbell Secretary. Address: 3 Carisbrooke Lodge, Westbury Park, Bristol, Avon. DoB:

Glen Saunders Director. Address: Russet Sandy Lane, West Hoathly, East Grinstead, West Sussex, RH19 4QQ. DoB: August 1953, British

Alexandra Rebecca Beresford Director. Address: 85 St Albans Road, Westbury Park, Bristol, Avon, BS6 7SQ. DoB: March 1942, British

Lavinia Mary Dent Director. Address: Coleg Elidyr, Rhandirmwyn, Llandovery, Dyfed, SA20 0NL. DoB: May 1937, British

Gerda Blok Director. Address: Delrow House, Hilfield Lane, Aldenham Watford, Hertfordshire, WD2 8DJ. DoB: December 1931, German

Philippa Mary Waters Secretary. Address: 8 Waters Lane, Bristol, Avon, BS9 4AA. DoB:

Dr Jean Cameron Brown Director. Address: Rock Farm, Longhope, Gloucester, Gloucestershire, GL17 0RA. DoB: April 1928, British

Christianus Hendrikus Van Rooy Director. Address: Cherry Orchard Canford Lane, Bristol, Avon, BS9 3PE. DoB: May 1950, Dutch

The Rt Hon Earl Arthur Castle Stewart Director. Address: Stone House Farm, East Pennard, Shepton Mallet, Somerset, BA4 6RZ. DoB: August 1928, British

Myles Anthony Peters Director. Address: 11 Okebourne Road, Bristol, BS10 6RE. DoB: May 1929, British

Peter Elwyn Shipp Director. Address: 42 Charlton Gardens, Brentry, Bristol, Avon, BS10 6LX. DoB: April 1952, British

Reginald Walter John King Director. Address: 17 The Kilns, Llangwm, Haverfordwest, Dyfed, SA62 4HG. DoB: July 1925, British

Kenneth Jones Director. Address: Glengyle 39 Hillside Road, Portishead, Bristol, Avon, BS20 8EU. DoB: March 1925, British

Ronald George Hancock Secretary. Address: 55 High Street, Shirehampton, Bristol, Avon, BS11 0DW. DoB:

Jobs in Catherine Grace Trust vacancies. Career and practice on Catherine Grace Trust. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Catherine Grace Trust on FaceBook

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

Address Catherine Grace Trust on google map

Other similar UK companies as Catherine Grace Trust: Aquinus Limited | Lawman Nominees Limited | Sajco London Limited | Yellowhouse Design Ltd | The Refugee And Migrant Forum Of West London

Registered as 00462901 68 years ago, Catherine Grace Trust is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's active mailing address is Springfield House, 45 Welsh Back Bristol. It has been already 0 years that Catherine Grace Trust is no longer identified under the business name St Christopher's School (bristol). The firm is classified under the NACe and SiC code 85310 which means General secondary education. Mon, 31st Aug 2015 is the last time company accounts were reported. Catherine Grace Trust has been developing in the business for sixty eight years, an achievement few competitors could ever achieve.

The company became a charity on Friday 19th August 1966. It works under charity registration number 311740. The range of the charity's activity is not defined. They operate in Throughout England And Wales. The firm's board of trustees consists of four representatives, namely Charles Murray Tolman, Lindsey Melarickas, Bruce Willerton and Gerhard Meyer. When it comes to the charity's financial situation, their best period was in 2010 when they earned 9,806,138 pounds and their expenditures were 9,701,681 pounds. Catherine Grace Trust focuses on the problem of disability, education and training and training and education. It tries to aid youth or children, the youngest, people with disabilities. It provides aid to the above agents by providing various services and providing specific services. If you would like to get to know more about the corporation's activities, call them on this number 0117 973 3301 or see their official website. If you would like to get to know more about the corporation's activities, mail them on this e-mail [email protected] or see their official website.

At the moment, the directors listed by the firm include: Dr Oliver Stanley hired in 2015, Martin Thomas Underwood hired in 2014 in October, Lindsey Anne Melarickas hired in 2013 and Lindsey Anne Melarickas hired in 2013. Furthermore, the managing director's tasks are regularly aided by a secretary - Omer Paker, from who joined this firm in July 1995.