St Joseph's College Limited

All UK companiesEducationSt Joseph's College Limited

General secondary education

Primary education

Pre-primary education

St Joseph's College Limited contacts: address, phone, fax, email, website, shedule

Address: Birkfield Belstead Road IP2 9DR Ipswich

Phone: 01473 690281

Fax: +44-1494 7561584

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Joseph's College Limited"? - send email to us!

St Joseph's College Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Joseph's College Limited.

Registration data St Joseph's College Limited

Register date: 1995-12-22

Register number: 03142500

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

Get full report form global database UK for St Joseph's College Limited

Owner, director, manager of St Joseph's College Limited

Joseph Cook Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: November 1985, British

Prof Penny Cavenagh Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: December 1955, British

John Michael Button Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: September 1953, British

Philip Dennis Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: May 1973, British

Perry Dean Glading Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: July 1958, British

Renata Angela Karolina Chester Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: November 1968, British

Joanna Carrick Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: January 1968, British

Malcolm Earl Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: September 1958, British

Matthew Potter Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: December 1970, British

Anthony Newman Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: August 1946, British

Andrew Simon Goulborn Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: January 1962, British

Paul Clement Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: January 1965, British

Richard Clive Stace Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: July 1966, British

Josephine Lea Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: April 1939, British

Christine Schofield Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: March 1958, British

Marc Karl Howes Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: October 1974, British

Stewart Frank Gilbert Davies Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: November 1950, British

Doctor Peter Woods Director. Address: Yew Tree House, Higham Road, Stratford St Mary, Colchester, CO7 6JU. DoB: February 1949, British

James Daniel Hehir Director. Address: Yellow House Fishponds Lane, Holbrook, Ipswich, Suffolk, IP9 2QZ. DoB: July 1948, British

Deborah Baber Secretary. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB:

Michael John Douglas O'brien Secretary. Address: Pengarth, Church Lane, Brantham, Manningtree, Essex, CO11 1QD. DoB: July 1948, British

Rev Michael Ryan Director. Address: 180 Hawthorn Drive, Ipswich, Suffolk, IP2 0QQ. DoB: December 1953, British

Graeme Richard Kalbraier Director. Address: Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR. DoB: April 1954, British

Janet Armitage Secretary. Address: Lake House, Nettlestead, Ipswich, Suffolk, IP8 4QS. DoB: n\a, British

Dr Anthony David Joseph Nicholl Director. Address: 41 Graham Road, Ipswich, Suffolk, IP1 3QE. DoB: July 1952, British

Kay Cox Director. Address: 187 Fountains Road, Ipswich, Suffolk, IP2 9TJ. DoB: April 1955, British

Kenneth Davis Director. Address: 5 Dale Hall Lane, Ipswich, Suffolk, IP1 3RX. DoB: December 1957, British

Laurence Moss Director. Address: Windings, Burstall, Ipswich, Suffolk, IP8 3DN. DoB: July 1931, British

The Reverend Ian Morgan Director. Address: The Rectory 74 Ancaster Road, Ipswich, Suffolk, IP2 9AJ. DoB: January 1957, British

Monsignor Anthony Philpot Director. Address: The Presbytyery 180 Hawthorn Drive, Ipswich, Suffolk, IP2 0QQ. DoB: March 1935, British

Dr. Hubert Anthony Benedict Maria Lelijveld Director. Address: 259 Main Road, Kesgrave, Ipswich, Suffolk, IP5 7PL. DoB: November 1961, British

Sister Mary Jouning Director. Address: Convent Of Jesus & Mary, 63 Orwell Road, Felixstowe, Suffolk, IP11 7PP. DoB: July 1927, British

Colin Burrows Director. Address: The Orchard, Upper Street Stratford St Mary, Colchester, Essex, CO7 6JW. DoB: July 1946, British

Cornelius Coates Director. Address: Mill House Mill Lane, Bramford, Ipswich, Suffolk, IP8 4AU. DoB: February 1940, British

Michael Caseley Director. Address: Chenies Lodge, High St Castle Camps, Cambridge, Cambridgeshire, CB1 6SN. DoB: April 1950, British

Dr Michael Bush Director. Address: Cherry Place, Raydon, Ipswich, Suffolk, IP7 5LH. DoB: April 1932, British

Sister Catherine Lynn Director. Address: Sister Of Jesus & Mary, 320 Woodbridge Road, Ipswich, IP4 4BB. DoB: August 1930, British

Bernard Marshall Director. Address: The Willows, Earl Soham Delivery Office, Woodbridge, Suffolk, IP13 7SA. DoB: July 1945, British

Kathryn Anne Threlfall Director. Address: 57 Fernhill Close, Melton, Woodbridge, Suffolk, IP12 1LB. DoB: March 1950, British

Martin Spettigue Director. Address: 4 Paget Road, Ipswich, Suffolk, IP1 3RP. DoB: May 1938, British

David Hallett Director. Address: Broad View 13 Constitution Hill, Ipswich, Suffolk, IP1 3RG. DoB: September 1951, British

Dilys Mary Heneage Lloyd Director. Address: 14 Newell Rise, Claydon, Ipswich, Suffolk, IP6 0AQ. DoB: October 1954, British

Richard White Director. Address: Peak House Hall Lane, Witnesham, Ipswich, Suffolk, IP6 9HN. DoB: September 1945, British

Gareth Evans Secretary. Address: Birkfield Belstead Road, Ipswich, IP2 9DR. DoB:

Kenneth Davis Director. Address: 16 St Edmunds Road, Ipswich, Suffolk, IP1 3QZ. DoB: December 1957, British

Gerald Stuart Field Director. Address: Rose Cottage, Cretingham, Woodbridge, Suffolk, IP13 7BW. DoB: July 1953, British

Michael Bailey Director. Address: 43 Ancaster Road, Ipswich, Suffolk, IP2 9AJ. DoB: November 1943, British

Briege Mitchell Director. Address: 71 Belstead Road, Ipswich, Suffolk, IP2 8BD. DoB: March 1947, British

David Gazeley Director. Address: 197 Henley Road, Ipswich, IP1 4NX. DoB: April 1947, British

Jobs in St Joseph's College Limited vacancies. Career and practice on St Joseph's College Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for St Joseph's College Limited on FaceBook

Read more comments for St Joseph's College Limited. Leave a respond St Joseph's College Limited in social networks. St Joseph's College Limited on Facebook and Google+, LinkedIn, MySpace

Address St Joseph's College Limited on google map

Other similar UK companies as St Joseph's College Limited: Ambustar Limited | Flomerg Ltd | Amaya Chimegawe Limited | Exeter Foot Health Ltd | The Special Yoga Centre

03142500 is the registration number assigned to St Joseph's College Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1995-12-22. This firm has been actively competing on the British market for the last 21 years. The enterprise is found at Birkfield Belstead Road in Ipswich. The company post code assigned to this place is IP2 9DR. The current name is St Joseph's College Limited. The enterprise previous clients may know this firm as St. Joseph's College With The School Of Jesus And Mary Educational Trust, which was used until 2005-06-09. The enterprise SIC and NACE codes are 85310 which stands for General secondary education. St Joseph's College Ltd reported its latest accounts up until 2015-07-31. The most recent annual return information was released on 2015-11-28. It has been twenty one years for St Joseph's College Ltd in this field, it is doing well and is very inspiring for the competition.

On August 28, 2015, the corporation was seeking a Teacher of Mandarin to fill a full time post in the teaching in London, London. They offered a fixed term contract with wage £14 per hour. The offered job required a professional qualification or accreditation. To apply for the job, the candidates were asked to email the company at the following address: [email protected].

The company was registered as a charity on January 5, 1996. It is registered under charity number 1051688. The range of the charity's area of benefit is not defined, but in practice east anglia and it works in many towns and cities around Suffolk. The corporate trustees committee has nine people: Graeme Richard Kalbraier Bsc Frsa Flod Fcmi, Josephine Lea, Marc Howes, Paul Clement Bsc (Hons) and Simon Andrew Goulborn, to namea few. As concerns the charity's financial summary, their best year was 2013 when their income was £7,549,884 and their spendings were £7,397,097. St Joseph's College Ltd concentrates its efforts on training and education. It tries to help young people or children. It provides aid to these beneficiaries by the means of making donations to individuals, providing human resources and providing specific services. In order to find out anything else about the enterprise's activities, call them on the following number 01473 690281 or check their website. In order to find out anything else about the enterprise's activities, mail them on the following e-mail [email protected] or check their website.

There's a group of fourteen directors overseeing the following limited company at present, specifically Joseph Cook, Prof Penny Cavenagh, John Michael Button and 11 other directors who might be found below who have been carrying out the directors obligations since 2015.