Stanbridge Earls School Trust

All UK companiesEducationStanbridge Earls School Trust

General secondary education

Stanbridge Earls School Trust contacts: address, phone, fax, email, website, shedule

Address: Imperial House 18-21 Kings Park Road SO15 2AT Southampton

Phone: +44-1394 6693939

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stanbridge Earls School Trust"? - send email to us!

Stanbridge Earls School Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stanbridge Earls School Trust.

Registration data Stanbridge Earls School Trust

Register date: 1951-11-23

Register number: 00501675

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Stanbridge Earls School Trust

Owner, director, manager of Stanbridge Earls School Trust

Rev Dr Robert Philip Pelham Gibbons Director. Address: Nethercote Road, Tackley, Kidlington, Oxfordshire, OX5 3AT, United Kingdom. DoB: August 1953, British

Nicholas Antony Maxwell Rogers Director. Address: Straight Mile, Ampfield, Romsey, Hampshire, SO51 9BB, United Kingdom. DoB: June 1964, British

David Robin Du Croz Director. Address: 25 The Green, Marlborough, Wiltshire, SN8 1AW. DoB: May 1947, British

Robert Crockett Director. Address: Commons Road, Cubert, Newquay, Cornwall, TR8 5HW, United Kingdom. DoB: June 1952, British

John Albert Chandler Director. Address: 186 Bassett Green Road, Southampton, SO16 3TR. DoB: November 1945, British

Jonathan Keilder Glen Director. Address: The Old Storehouse, The Street, Rotherwick, Hook, Hampshire, RG27 9BG. DoB: October 1953, British

Peter Charles Goodship Director. Address: 17 Marine Court, Southsea, Hampshire, PO4 9QU. DoB: April 1949, British

Jennifer Jean Ringo Director. Address: Stanbridge Lane, Romsey, Hampshire, SO51 0ZS. DoB: November 1963, British

Timothy Paul Greenall Director. Address: Cherville Street, Romsey, Hampshire, SO51 8FD, United Kingdom. DoB: n\a, British

Susan Anne Olde Director. Address: Chester Square, London, SW1W 9HH, United Kingdom. DoB: December 1957, Canadian

Roger Norman Simon Leake Director. Address: Campbell Road, Salisbury, Wiltshire, SP1 3BQ, England. DoB: November 1959, British

Natalie Gillian Moss Director. Address: London Road, Winterslow, Salisbury, Wiltshire, SP5 1BN, United Kingdom. DoB: June 1935, Welsh

Claire Nicola Marsden Director. Address: Ashley, Stockbridge, Hampshire, SO20 6RQ, United Kingdom. DoB: May 1959, British

Professor Robert Grime Director. Address: 15 The Abbey, Romsey, Hampshire, SO51 8EN. DoB: December 1939, British

Natalie Gillian Moss Director. Address: Long Orchard London Road, Winterslow, Salisbury, Wiltshire, SP5 1BN. DoB: June 1935, Welsh

Christopher Peter Bulman Director. Address: Field House, Landford Wood, Salisbury, SP5 2ES. DoB: December 1957, English

Sybil Warner Director. Address: Birchwood House, Cadnam, Southampton, Hampshire, SO40 2NR. DoB: February 1943, British

Joanna Mary Balfour Director. Address: Roland Cottage, Gunville Road Winterslow, Salisbury, Wiltshire, SP5 1PP. DoB: November 1938, British

Brian Robert Taylor Secretary. Address: Moorlands Roads, West Moors, Ferndown, Dorset, BH22 0JN, United Kingdom. DoB: January 1956, British

Melanie Da Cunha Director. Address: Lower Riversdale, Royden Lane, Lymington, Hampshire, SO41 8PE. DoB: April 1951, British

John Edward Osborne Director. Address: 36 St Martins, Marlborough, Wiltshire, SN8 1AS. DoB: November 1941, British

Anthony John Knight Director. Address: Romsey Road, Kings Somborne, Stockbridge, Hampshire, SO20 6PP, United Kingdom. DoB: August 1951, British

David John Beeby Director. Address: The Oaks, 33a Rookes Lane, Lymington, Hampshire, SO41 8FP. DoB: September 1943, British

Edward Michael Sunderland Lewis Director. Address: 4 Stanley Road, Lymington, Hampshire, SO41 3SH. DoB: September 1940, British

Elizabeth Rideal Dewing Skeet Director. Address: 27 Christchurch Road, Winchester, Hampshire, SO23 9SU. DoB: January 1936, British

Patrick John Piper Director. Address: 2 The Paddock, Old Kingsworthy, Winchester, Hampshire, SO23 7QR. DoB: October 1942, British

Patience Mary Thomson Director. Address: Little Stoke House, Little Stoke, Wallingford, Oxfordshire, OX10 6AX. DoB: September 1935, British

Revd Canon Laurence Gunner Director. Address: 6 The Cloisters, Windsor Castle, Windsor, Berkshire, SL4 1NJ. DoB: April 1936, British

John Park Dickson Director. Address: C53 San Remo Towers, Sea Road Boscombe, Bournemouth, BH5 1JT. DoB: November 1941, British

Barbara Humber Director. Address: 43 Queens Road, Richmond, Surrey, TW10 6JX. DoB: February 1943, British

Peter Paul Glass Director. Address: 119 Cadley, Collingbourne Ducis, Marlborough, Wilts, SN8 3EA. DoB: October 1938, British

Joan Ena Jefferson Director. Address: The Cottage, 154 Alresford Road, Winchester, Hampshire, SO21 1HB. DoB: August 1946, British

Adrian Graham Davis Director. Address: Yew Tree Cottage High Street, Soberton, Southampton, Hampshire, SO32 3PN. DoB: June 1943, British

Lady Jean Mackenzie Director. Address: Kingfisher House, Ampfield, Romsey, Hampshire, SO51 9BT. DoB: August 1927, British

Peter Pilbrow Director. Address: Woodington Farm House, East Wellow, Romsey, Hampshire, SO51 6DQ. DoB: n\a, British

Peter Herbert Lapping Director. Address: Lower Bubblewell, Chapel Lane, Minchinhampton, Gloucestershire, GL6 9DL. DoB: August 1941, British

Peter George Shore Johnson Director. Address: Linden House, Romsey, Hampshire, SO51 8YN. DoB: October 1919, English

Paul Bates Director. Address: 5 Little Cloister Westminster Abbey, London, SW1P 3PL. DoB: January 1940, British

Celia Baldry Director. Address: 19 Denham Close, Winchester, Hampshire, SO23 7BL. DoB: September 1924, British

David Neild Cornock-taylor Director. Address: Gate House 23 Belvedere Avenue, London, SW19 7PP. DoB: June 1918, British

Michael Woodhall Director. Address: The Granary, North Houghton, Stockbridge, Hampshire, SO20 6LF. DoB: August 1939, British

Arthur Brodhurst Director. Address: April Cottage Park Lane, Twyford, Winchester, Hampshire, SO21 1QS. DoB: July 1916, British

Simon John Attlee Director. Address: Meadows Knapp Lane, Ampfield, Romsey, Hampshire, SO51 9BT. DoB: May 1936, British

David Edward Bonnor-moris Secretary. Address: The Old Station, Mottisfont, Romsey, Hampshire, SO51 0LN. DoB:

William Howard Director. Address: St Pauls Preparatory School, Colet Court Lonsdale Road, London, SW13 9JT. DoB: September 1932, British

Jobs in Stanbridge Earls School Trust vacancies. Career and practice on Stanbridge Earls School Trust. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Stanbridge Earls School Trust on FaceBook

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

Address Stanbridge Earls School Trust on google map

Other similar UK companies as Stanbridge Earls School Trust: Sue Fowler Interior Design Solutions Limited | Mv Cleaning Limited | Tanka Management Limited | Walsall Taxi Hire Limited | French Polishing And Finishing Limited

This business is registered in Southampton under the following Company Registration No.: 00501675. This company was registered in 1951. The main office of this firm is situated at Imperial House 18-21 Kings Park Road. The postal code for this location is SO15 2AT. Stanbridge Earls School Trust was registered ten years from now as Stanbridge School. This enterprise is classified under the NACe and SiC code 85310 and their NACE code stands for General secondary education. The most recent financial reports were filed up to 2013-08-31 and the most current annual return information was filed on 2013-01-30.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £5,589 in total. The company also worked with the London Borough of Hillingdon (2 transactions worth £-200 in total). Stanbridge Earls School Trust was the service provided to the London Borough of Hillingdon Council covering the following areas: Ind Spec Schools Placements was also the service provided to the Hampshire County Council Council covering the following areas: Lms -standards Funds Allocations.

Taking into consideration the firm's size, it became vital to acquire further members of the board of directors, including: Rev Dr Robert Philip Pelham Gibbons, Nicholas Antony Maxwell Rogers, David Robin Du Croz who have been collaborating for four years to promote the success of this specific limited company.