Queen Elizabeth's Training College For The Disabled

All UK companiesEducationQueen Elizabeth's Training College For The Disabled

Other education not elsewhere classified

Queen Elizabeth's Training College For The Disabled contacts: address, phone, fax, email, website, shedule

Address: Leatherhead Court Woodlands Road KT22 0BN Leatherhead

Phone: +44-1285 1911590

Fax: +44-1285 1911590

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Queen Elizabeth's Training College For The Disabled"? - send email to us!

Queen Elizabeth's Training College For The Disabled detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queen Elizabeth's Training College For The Disabled.

Registration data Queen Elizabeth's Training College For The Disabled

Register date: 1943-04-16

Register number: 00380109

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

Get full report form global database UK for Queen Elizabeth's Training College For The Disabled

Owner, director, manager of Queen Elizabeth's Training College For The Disabled

Philip Kirk Secretary. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN. DoB:

Charles Rodney Style Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN. DoB: January 1954, British

Martin Craven Dent Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: March 1954, British

Elise Emanuelle Dunweber Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: February 1977, British

Maxine Marie Taylor Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: May 1959, British

Peter David Gordon Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: March 1955, British

Robert Harold Douglas Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: July 1948, British

Edward John Denning Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: August 1946, British

The Lady Frances Elizabeth Glanusk Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: n\a, British

David Charles Hypher Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: July 1941, British

Frank Myers Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: May 1945, British

Lynn Scotcher Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: March 1941, British

James Garwood Michael Wates Director. Address: Melrose, Logmore Lane, Westcott, Dorking, Surrey, RH4 3JY. DoB: April 1960, British

Lady Ann Anastasia Corinna Helena Hamilton Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: August 1941, British

Bevil Charles Fitzives Granville Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: April 1944, British

Lady Frances Glanusk Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: October 1950, British

Gary Stuart Allcott Secretary. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: n\a, British

Lady Elizabeth Toulson Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: November 1948, British

David Charles Hypher Director. Address: The Forge, Wood Street Village Green, Guildford, Surrey, GU3 3DY. DoB: July 1941, British

Janet Grossman Director. Address: 343 St Margarets Road, St Margarets, Twickenham, Middlesex, TW1 1PW. DoB: December 1961, British Usa

Ebele Akojie Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: June 1969, British

David Moburn Kay Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: January 1944, British

Rupert William Evenett Director. Address: 49 Hyde Vale, London, SE10 8QQ. DoB: August 1963, British

Brigadier Robin Garnett Director. Address: Hill House, Gracious Lane, Sevenoaks, Kent, TN13 1TJ. DoB: January 1942, British

Ian Peter Sedgwick Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: October 1935, British

David Winton Watt Torrance Director. Address: Allt A'Bruaich, Kiltarlity, Inverness-Shire, IV4 7HX. DoB: February 1950, British

Ian Peter Sedgwick Director. Address: Burrows Dene Tilford Road, Farnham, Surrey, GU9 8JA. DoB: October 1935, British

Cynthia Ann Robinson Secretary. Address: Golden Cottage, Lower Froyle, Alton, Hampshire, GU34 4LS. DoB: n\a, British

Richard James Hardie Director. Address: 272 Coombe Lane, London, SW20 0RW. DoB: September 1954, British

Lady Elizabeth Toulson Director. Address: Billhurst Farm, White Hart Lane, Wood Street Village Guildford, Surrey, GU3 3DZ. DoB: November 1948, British

Christopher Brian Ames Director. Address: Winterfold, Tyrrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: December 1940, British

Edward Frederick Gates Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: April 1935, British

William Nicholas Saville Calvert Director. Address: Walton Poor House, Ranmore, Dorking, Surrey, RH5 6SX. DoB: November 1935, British

Cecil Edward Guinness Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: June 1924, British

Lord Richard Frederick Holderness Director. Address: Flat Top House, Bishop Wilton, York, East Yorkshire, YO4 1RY. DoB: October 1920, British

Malcolm William Cockren Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: August 1944, British

Cecil Frazer Sedcole Director. Address: Beeches, Tyrells Wood, Leatherhead, Surrey, KT22 8QH. DoB: March 1927, British

Barbara Mary Stow Director. Address: 49 Homeforde House, Brockenhurst, Hampshire, SO42 7QX. DoB: April 1911, British

James The Lord Hamilton Of Dalzell Director. Address: Betchworth House, The Street, Betchworth, Surrey, RH3 7AE. DoB: February 1938, British

Malcolm Brian Clark Secretary. Address: 2 Howard Close, Leatherhead, Surrey, KT22 8PH. DoB: n\a, British

John Reginald Wells Director. Address: Verdala, 3 Summerhayes Leigh Hill Road, Cobham, Surrey, KT11 2HQ. DoB: July 1925, British

Mark William Vestey Director. Address: 16 St Johns Lane, London, EC1M 4AF. DoB: April 1943, British

Barbara Helen Simpson Director. Address: 6 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AQ. DoB: August 1920, British

Dr Frederick Riach Ironside Middleton Director. Address: 90 Valley Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 4BJ. DoB: September 1942, Irish

David Fergus Mcdonough Director. Address: 18 Mimosa Street, London, SW6 4DT. DoB: June 1953, British

Dr David Godfrey Jenkins Director. Address: Little Trippets Rake Road, Milland, Liphook, Hampshire, GU30 7JX. DoB: April 1934, British

Bernard Haynes Director. Address: Lasgarn 33 Barons Hurst, Epsom, Surrey, KT18 7DU. DoB: December 1920, British

Robert Charles Glossop Director. Address: Ormersfield House, Dogmersfield, Basingstoke, Hampshire, RG27 8TA. DoB: September 1937, British

John Anthony Floyd Director. Address: Ecchinswell House, Ecchinswell, Newbury, Berkshire, RG15 8VA. DoB: May 1923, British

The Honourable Diana Holland-hibbert Director. Address: Munden, Watford, Hertfordshire, WD2 8PZ. DoB: September 1914, British

Mildred Alicia Mendez Director. Address: 12 Albany Close, London, SW14 7DX. DoB: May 1925, British

Jane Margaret Maule Black Director. Address: 48 Homeforde House, Brockenhurst, Hampshire, SO42 7QX. DoB: March 1922, British

Walter Edwin Boyce Director. Address: Highlanders Barn, Long Melford, Suffolk, CO10 0AD. DoB: July 1918, British

Philip Walter Evans Director. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: June 1945, British

The Lady Holderness Eleanor Diana Atherley Holderness Director. Address: Flat Top House, Bishop Wilton, York, YO4 1RY. DoB: September 1927, British

Jobs in Queen Elizabeth's Training College For The Disabled vacancies. Career and practice on Queen Elizabeth's Training College For The Disabled. Working and traineeship

Electrical Supervisor. From GBP 2400

Plumber. From GBP 2000

Controller. From GBP 2000

Director. From GBP 5400

Responds for Queen Elizabeth's Training College For The Disabled on FaceBook

Read more comments for Queen Elizabeth's Training College For The Disabled. Leave a respond Queen Elizabeth's Training College For The Disabled in social networks. Queen Elizabeth's Training College For The Disabled on Facebook and Google+, LinkedIn, MySpace

Address Queen Elizabeth's Training College For The Disabled on google map

Other similar UK companies as Queen Elizabeth's Training College For The Disabled: Lloil Enterprise Limited | Fenlands Limited | Autonomy Wellbeing Ltd | Co-operatives North East Limited | J J Public Relations Limited

Queen Elizabeth's Training College For The Disabled has existed in the UK for 73 years. Started with registration number 00380109 in the year 1943-04-16, the company have office at Leatherhead Court, Leatherhead KT22 0BN. This company principal business activity number is 85590 : Other education not elsewhere classified. The company's most recent filings were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2015-11-08. Queen Elizabeth's Training College For The Disabled has operated in the business for more than seventy three years, something not many companies managed to do.

There seems to be a group of fourteen directors overseeing the following business at the moment, including Charles Rodney Style, Martin Craven Dent, Elise Emanuelle Dunweber and 11 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors responsibilities since 2013-11-01. In addition, the managing director's efforts are continually bolstered by a secretary - Philip Kirk, from who was hired by the business in April 2016.