Sherrardswood School

All UK companiesEducationSherrardswood School

Other education not elsewhere classified

Sherrardswood School contacts: address, phone, fax, email, website, shedule

Address: Sherrardswood School Lockleys AL6 0BJ Welwyn

Phone: 01438 714282

Fax: 01438 714282

Email: [email protected]

Website:

Shedule:

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

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

Registration data Sherrardswood School

Register date: 1941-11-01

Register number: 00370409

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

Get full report form global database UK for Sherrardswood School

Owner, director, manager of Sherrardswood School

Stephen Thompson Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: January 1975, British

Benjamin Kenyon Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: May 1976, British

Ali Khan Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: March 1965, British

Robin Stattersfield Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: February 1978, British

Ali Khan Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: March 1965, British

Paul Matthew Buss Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: August 1979, British

David Chapman Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: August 1972, British

Tara Petri Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: August 1972, English

Justin Myles Jonathan Phillips Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: July 1968, British

Christopher Arthur Cory Ware Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: November 1972, British

Louise Clunie Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: August 1974, British

Lesley Scriven Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: November 1956, British

Andrew Trevor Whitford Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: July 1968, British

David Charles Johns Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: May 1952, British

Howard Thomas Gregory Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: April 1976, British

Neil Martin Hounsom Secretary. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB:

Mandy Walter Director. Address: Burnham Green Road, Welwyn, Hertfordshire, AL6 0NH, Uk. DoB: April 1962, British

Adrian Bagg Director. Address: Pentlands, 63 London Road, Hitchin, Hertfordshire, SG4 7NE. DoB: September 1962, British

Anthony Robert Downs Director. Address: Woodside Green,, Wild Hill Road, Hatfield, Hertfordshire, AL9 6DR, Uk. DoB: November 1969, British

Gena Christine Edwards Director. Address: Docklands, Pirton, Hitchin, Hertfordshire, SG5 3QF. DoB: July 1947, British

James Robert Swede Director. Address: 4 Dollimore Close, Codicote, Hertfordshire, SG4 8TF. DoB: April 1971, British

Anne Rodriguez Secretary. Address: 17 The Drive, Mardley Heath, Welwyn, Hertfordshire, AL6 0TW. DoB: August 1967, British

Paul Edward Rebeiro Director. Address: Essendonbury Farmhouse, Essendon Hill, Essendon, Hatfield, Hertfordshire, AL9 6AF. DoB: February 1958, British

Nicola Webster Director. Address: 1a St Giles Road, Codicote, Hitchin, Hertfordshire, SG4 8XN. DoB: April 1944, British

David Timothy Harding Director. Address: Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ. DoB: May 1966, British

Anne Rodriguez Director. Address: 17 The Drive, Mardley Heath, Welwyn, Hertfordshire, AL6 0TW. DoB: August 1967, British

Bajo Akisanya Director. Address: Gresley Close, Welwyn Garden City, Hertfordshire, AL8 7QA. DoB: December 1966, British

Michael Clive Snell Secretary. Address: Russet Lodge Maltings Orchard, Pirton, Hitchin, Hertfordshire, SG5 3YR. DoB: April 1947, British

Hal Fowler Director. Address: The Great Barn, Rabley Heath Road, Welwyn, Hertfordshire, AL6 9UA. DoB: January 1968, British

David John Valentine Connold Director. Address: Willow House St Albans Road, Codicote, Hertfordshire, SG4 8UU. DoB: February 1945, British

Pauline Pert Director. Address: 15 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ. DoB: December 1960, British

Eduardo Lemos Director. Address: 8 Valley Road, Welwyn Garden City, Hertfordshire, AL8 7DF. DoB: March 1964, Italian

Reverend Canon Patience Purchas Director. Address: 14 Horn Hill, Whitwell, Stevenage, Hertfordshire, SG4 8AS. DoB: March 1939, British

Malcolm Clark Director. Address: 54 Harmer Green Lane, Digswell, Hertfordshire, AL6 0AW. DoB: June 1961, Uk

Anthony Chapman Director. Address: 9 Pentley Park, Welwyn Garden City, Hertfordshire, AL8 7RT. DoB: May 1965, British

Lisa Korslund Director. Address: 17 Clements Bury, Brickendon Lane, Hertford, Hertfordshire, SG13 8FG. DoB: January 1958, Us Citizen

Julie Barnard Director. Address: 1 Church Road, Highgate, London, N6 4QH. DoB: December 1960, British

Helen Nagle Director. Address: 369 Cockfosters Road, Hadleywood, Hertfordshire, EN4 0JT. DoB: April 1959, British

Jane Alison Rook Director. Address: 7 Honeycroft, Welwyn Garden City, Hertfordshire, AL8 6HR. DoB: April 1955, British

Alison Barrett Director. Address: 25 Foxglove Way, Oaklands, Welwyn, Hertfordshire, AL6 0PQ. DoB: May 1968, British

Wendy Wartnaby Secretary. Address: 185 Lonsdale Road, Stevenage, Hertfordshire, SG1 5DQ. DoB:

Jane Alison Rook Secretary. Address: 7 Honeycroft, Welwyn Garden City, Hertfordshire, AL8 6HR. DoB: April 1955, British

Victor Lindsay Director. Address: Attimore Close, Welwyn Garden City, Hertfordshire, AL8 6LN. DoB: December 1934, British

Fiona Mary Bown Director. Address: Lobs Wood, The Drive, Welwyn, Hertfordshire, AL6 0TR. DoB: April 1959, British

Keith Ashton Maidlow Director. Address: 66 Stevenage Road, Knebworth, Hertfordshire, SG3 6NN. DoB: September 1960, British

Kathleen Green Director. Address: 26a Fulling Mill Lane, Welwyn, Hertfordshire, AL6 9NS. DoB: October 1936, British

Linda Dianne Whitworth Director. Address: 22 Grange Hill, Welwyn, Hertfordshire, AL6 9RW. DoB: August 1954, British

Colin Richard Gregory Director. Address: 140 Daniells, Welwyn Garden City, Hertfordshire, AL7 1QW. DoB: September 1943, British

Reverend Philip Smith Director. Address: 34 Cherry Tree Rise, Walkern, Stevenage, Hertfordshire, SG2 7JL. DoB: October 1932, British

Susan Louise Haggerty Director. Address: 47 Mardley Hill, Welwyn, Hertfordshire, AL6 0TT. DoB: September 1958, British

Melanie Susan Ebbage Director. Address: 17 Byfield, Welwyn Garden City, Hertfordshire, AL8 7AL. DoB: n\a, British

Charles Brodie Director. Address: 17 Waterbeach, Welwyn Garden City, Hertfordshire, AL7 2PT. DoB: August 1955, British

Colin Malcolm Wray Director. Address: 26 North Common, Redbourn, Hertfordshire, AL3 7BU. DoB: December 1956, British

Catherine Nina Alcock Director. Address: 76 Brockswood Lane, Welwyn Garden City, Hertfordshire, AL8 7BQ. DoB: n\a, British

Simon Sale Holtom Director. Address: Clothall Bury, Clothall, Baldock, Hertfordshire, SG7 6RJ. DoB: October 1955, British

Jacqueline Christina Hackett Director. Address: 73 High Street, Codicote, Hitchin, Hertfordshire, SG4 8XD. DoB: June 1961, British

Michael Allan Bartholomeusz Director. Address: Sharmans Close, Digswell, Welwyn, Hertfordshire, AL6 0AR. DoB: March 1958, British

Sharon Anne Bilverstone Director. Address: 45 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0AP. DoB: January 1963, British

Jane Alison Rook Director. Address: 7 Honeycroft, Welwyn Garden City, Hertfordshire, AL8 6HR. DoB: April 1955, British

Sally Patricia Parkes Director. Address: 6 Pine Crest, Welwyn, Hertfordshire, AL6 0EQ. DoB: April 1964, British

David Glyn Richards Director. Address: The Grange, Ayot St Peter, Welwyn, Hertfordshire, AL6 9BG. DoB: July 1956, British

Gregory Ainscough Director. Address: Alan-A-Dale 4 Robin Hood Green, Rabley Heath, Welwyn, Hertfordshire, AL6 9UF. DoB: September 1954, British

Peter Alfred Billingham Secretary. Address: Thoday House, 30 Church Street, Broughton, Northamptonshire, NN14 1LU. DoB:

Elizabeth Browne Director. Address: 6 Kindersley Close, Welwyn, Hertfordshire, AL6 9RN. DoB: February 1957, British

Ronald Arthur Westcott Director. Address: 3 St Peters Green, Holwell, Hitchin, Hertfordshire, SG5 3SW. DoB: February 1938, British

Nicholas Andrew St John Moore Director. Address: 1 Wyedale, London Colney, St Albans, Hertfordshire, AL2 1TG. DoB: April 1947, British

Richard Anthony Stevens Director. Address: 21 Roundwood Drive, Welwyn Garden City, Hertfordshire, AL8 7JZ. DoB: n\a, British

Susan Visram Director. Address: 4 Purcell Close, Tewin Wood, Welwyn, Hertfordshire, AL6 ONN. DoB: March 1952, British

Roy Warman Director. Address: The Red House 54 New Road, Digswell, Hertfordshire, AL6 0AH. DoB: September 1948, British

Christine Webber Director. Address: 3 Mornington New Road, Digswell, Welwyn, Hertfordshire, AL6 OAJ. DoB: June 1950, British

Arthur Edwin Joseph Jones Director. Address: 2 The Beeches, Welwyn, Hertfordshire, AL6 9LE. DoB: May 1927, British

Robin Mead Director. Address: 42 Meadow Way, Letchworth, Hertfordshire, SG6 3HX. DoB: July 1955, British

Peter Malpas Forbes Director. Address: 62 St Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT. DoB: June 1926, British

Bryan Russell Archer Director. Address: Pennyfathers Pennyfathers Lane, Harmer Green, Welwyn, Hertfordshire, AL6 0EL. DoB: April 1928, British

Pauline Ann Moylan Director. Address: 19 Lambourn Gardens, Harpenden, Herts, AL5 4DQ. DoB: February 1939, British

Catherine Mavis Stannard Secretary. Address: 5 Beech Drive, Stevenage, Hertfordshire, SG2 9TA. DoB:

Terence S Wingrove Director. Address: 84 Ludwick Way, Welwyn Garden City, Hertfordshire, AL7 3QE. DoB: May 1941, British

Dr Roger John Aubrey Director. Address: 18 Church Street, Welwyn, Hertfordshire, AL6 9LX. DoB: April 1939, British

Kelvin George Dean Director. Address: 49 Somerset Avenue, Luton, Bedfordshire, LU2 0PL. DoB: February 1952, British

Raymond Denis Hawkins Director. Address: South House Digswell Place, Welwyn Garden City, Hertfordshire, AL8 7SU. DoB: June 1946, British

Michael Christopher Keough Director. Address: 16 Chapel Street, Hemel Hempstead, Hertfordshire, HP2 5AA. DoB: June 1960, British

Godfrey David Holmes Director. Address: Chandlers Cottage Drivers End, Codicote, Hitchin, Hertfordshire, SG4 8TR. DoB: October 1938, British

Susan Margaret Hughes Director. Address: 14 High Dells, Hatfield, Herts. DoB: March 1946, British

Jobs in Sherrardswood School vacancies. Career and practice on Sherrardswood School. Working and traineeship

Sorry, now on Sherrardswood School all vacancies is closed.

Responds for Sherrardswood School on FaceBook

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

Address Sherrardswood School on google map

Other similar UK companies as Sherrardswood School: Hair Creations Of Orpington Limited | Porcar Limited | Cordner Engineering Limited | Findtrio Limited | Topp Service Ltd

This enterprise is widely known as Sherrardswood School. It was established seventy five years ago and was registered under 00370409 as its company registration number. The head office of the company is registered in Welwyn. You may find it at Sherrardswood School, Lockleys. The firm known today as Sherrardswood School, was previously listed as Sherrardswood School. The transformation has taken place in 2010-11-18. This enterprise declared SIC number is 85590 which means Other education not elsewhere classified. 2015-08-31 is the last time company accounts were filed. Sherrardswood School has been prospering in this business for over 75 years, something very few competitors have achieved.

The firm was registered as a charity on Fri, 2nd Aug 1963. It operates under charity registration number 311070. The range of the enterprise's activity is hertfordshire or elsewhere. They work in Hertfordshire. The corporate trustees committee features eight representatives: Justin Phillips, David Chapman, Tara Jane Petri, Benjamin Kenyon and Ali Khan, to namea few. As for the charity's financial situation, their most prosperous period was in 2010 when their income was £4,096,819 and their expenditures were £4,079,623. Sherrardswood School concentrates its efforts on training and education and education and training. It strives to aid youth or children, youth or children. It provides aid to the above beneficiaries by providing specific services, making donations to individuals and providing open spaces, buildings and facilities. If you wish to get to know more about the enterprise's undertakings, dial them on the following number 01438 714282 or browse their website. If you wish to get to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their website.

Currently, the directors listed by the following firm are: Stephen Thompson appointed in 2014 in March, Benjamin Kenyon appointed on 2014-03-27, Ali Khan appointed two years ago and 6 remaining, listed below.