St Edward's And Highlands School Limited

All UK companiesEducationSt Edward's And Highlands School Limited

Primary education

St Edward's And Highlands School Limited contacts: address, phone, fax, email, website, shedule

Address: C/o James Cowper Kreston 8th Floor Reading Bridge House RG1 8LS Reading

Phone: 0118 942 7186

Fax: +44-1547 7740661

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Edward's And Highlands School Limited"? - send email to us!

St Edward's And Highlands School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Edward's And Highlands School Limited.

Registration data St Edward's And Highlands School Limited

Register date: 1969-04-28

Register number: 00953063

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

Get full report form global database UK for St Edward's And Highlands School Limited

Owner, director, manager of St Edward's And Highlands School Limited

Richard Charles Mortlock Director. Address: 8th Floor Reading Bridge House, Reading, RG1 8LS. DoB: May 1958, British

Robin Ireland Director. Address: Waverley Road, Reading, Berkshire, RG30 2PX. DoB: November 1968, British

Subramaniam Rajkumar Director. Address: St Andrews Road, Caversham, Reading, Berkshire, RG4 7PH. DoB: n\a, British

Sally Pellow Director. Address: 8th Floor Reading Bridge House, Reading, RG1 8LS. DoB: May 1961, British

Cornelia Hayes Director. Address: High Trees, Bethesda Street, Upper Basildon, Reading, Berkshire, RG8 8NU. DoB: August 1950, British

Claire Giacometto Director. Address: Beech Road, Purley On Thames, Berkshire, RG8 8DS. DoB: April 1969, British

Rachel Milhofer Director. Address: Westwood Road, Tilehurst, Reading, Berkshire, RG31 5PZ. DoB: June 1970, British

Richard Aleixo Roche De Souza Director. Address: Gun Street, Reading, RG1 2JR, United Kingdom. DoB: September 1974, British

Andrew John Gordon Chater Director. Address: Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NH. DoB: June 1961, British

William Raschen Director. Address: 8 Darell Road, Caversham, Reading, Berkshire, RG4 7AY. DoB: January 1958, British

Richard Charles Mortlock Director. Address: 10 Duncan Gardens, Purley On Thames, Reading, Berkshire, RG8 8DW. DoB: May 1958, British

Phillip Bertram Simpson Director. Address: 16 Gatscombe Crescent, Hanover Park, Ascot, SL5 7HA. DoB: n\a, British

Susan Marson Secretary. Address: 21 Burnham Rise, Emmer Green, Reading, Berkshire, RG4 8XJ. DoB:

Guy Spencer Spurling Director. Address: 2a Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL. DoB: April 1940, British

Clive Idris Dytor Director. Address: The Oratory School, Woodcote, Reading, Berkshire, RG8 0PJ. DoB: October 1956, Uk

Kenneth Brownlee Director. Address: Cliveden, 5 Stokes View, Pangbourne, Berkshire, RG8 7RP. DoB: December 1951, British

Peter Robert Charlier Fletcher Director. Address: Uxmore Farm, Checkendon, Reading, Berkshire, RG8 0TY. DoB: April 1939, British

Robert Olive Director. Address: Lorien The Ridge, Cold Ash, Newbury, Berkshire, RG18 9HZ. DoB: September 1938, British

David Nassif Director. Address: High Beech 60b St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH. DoB: June 1945, British

Doctor Robert Acheson Director. Address: 11 The Avenue, Clifton, Bristol, BS8 3HE. DoB: May 1949, British

Trs Cert Albert Gonnella Director. Address: 2 Snowden Drive, Tilehurst, Reading, Berkshire, RG31 5XU. DoB: November 1929, British

Sarah Eason Director. Address: Manor House, Whitchurch, Pangbourne, Berkshire, RG8 7EX. DoB: June 1949, British

Anne Paddison Director. Address: Ferry Lane, Wargrave, Berks, RG10 8ET. DoB: October 1955, British

Sheena Welsh Director. Address: Balvaig Anmoor Lane, Southend Bradfield, Reading, Berkshire, RG7 6HT. DoB: April 1930, British

Adrian John Snow Director. Address: 103, Poole Keynes, Cirencester, Gloucestershire, GL7 6EG. DoB: March 1939, British

Nathaniel Phillips Director. Address: 58 Bath Road, Reading, Berkshire, RG30 2AY. DoB: April 1924, British

Anita Jones Director. Address: The Rectory, Rough Lane Tilehurst, Reading, Berkshire, RG3 4JY. DoB: March 1940, British

Trs Cert Albert Gonnella Director. Address: 2 Snowden Drive, Tilehurst, Reading, Berkshire, RG31 5XU. DoB: November 1929, British

Graham Day Director. Address: Park Cottage New Lane Hill, Tilehurst, Reading, Berkshire, RG3 4JN. DoB: February 1926, British

Maureen Norman Secretary. Address: 26 Normanstead Road, Tilehurst, Reading, Berkshire, RG31 5BY. DoB:

Andrew Bickford Director. Address: 3 Breer Street, London, SW6 3HE. DoB: April 1942, British

Dr Fenwick Wills Director. Address: Riviera Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS. DoB: February 1936, British

Brian Whiteley Director. Address: Bowling Alley Cottage Church Lane, Ufton Nervet, Reading, Berkshire, RG7 4HQ. DoB: July 1929, British

Jobs in St Edward's And Highlands School Limited vacancies. Career and practice on St Edward's And Highlands School Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for St Edward's And Highlands School Limited on FaceBook

Read more comments for St Edward's And Highlands School Limited. Leave a respond St Edward's And Highlands School Limited in social networks. St Edward's And Highlands School Limited on Facebook and Google+, LinkedIn, MySpace

Address St Edward's And Highlands School Limited on google map

Other similar UK companies as St Edward's And Highlands School Limited: 2vision Solutions Limited | Briggs Energy Consulting Ltd | Head Hunters Spa Limited | Sani Enterprises Limited | Karadzhov & Co Ltd

St Edward's And Highlands School Limited ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in C/o James Cowper Kreston, 8th Floor Reading Bridge House , Reading. The zip code RG1 8LS The enterprise was established in 1969. Its registration number is 00953063. The enterprise SIC code is 85200 meaning Primary education. Its most recent records cover the period up to 31st August 2013 and the latest annual return was released on 20th November 2014.

The company was registered as a charity on 1969-09-03. Its charity registration number is 309147. The geographic range of their area of benefit is not defined and it operates in multiple towns and cities around Reading. The corporate board of trustees consists of five members, and they are Cornelia Hayes, Sally Jane Pellow, Subramaniam Rajkumar, Robin Ireland and Richard Mortlock. As for the charity's financial summary, their best period was in 2010 when they earned 1,966,463 pounds and their expenditures were 2,073,984 pounds. St Edward's And Highlands School Ltd concentrates on education and training and training and education. It works to improve the situation of youth or children, other voluntary organisations or charities, youth or children. It provides help to the above beneficiaries by the means of providing specific services, making grants to individuals and providing facilities, buildings and open spaces. In order to get to know more about the enterprise's undertakings, dial them on the following number 0118 942 7186 or check their website. In order to get to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their website.

That limited company owes its accomplishments and unending development to exactly five directors, who are Richard Charles Mortlock, Robin Ireland, Subramaniam Rajkumar and 2 remaining, listed below, who have been presiding over the firm since September 24, 2014.