Maltman's Green School Trust Limited

All UK companiesEducationMaltman's Green School Trust Limited

Primary education

Maltman's Green School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Maltmans Lane Gerrards Cross SL9 8RR Bucks

Phone: 01753 885030

Fax: 01753 885030

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Maltman's Green School Trust Limited"? - send email to us!

Maltman's Green School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Maltman's Green School Trust Limited.

Registration data Maltman's Green School Trust Limited

Register date: 1967-02-03

Register number: 00897432

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

Get full report form global database UK for Maltman's Green School Trust Limited

Owner, director, manager of Maltman's Green School Trust Limited

Judith Rachel Lavery Director. Address: Maltmans Lane, Gerrards Cross, Bucks, SL9 8RR. DoB: November 1969, British

Claire Elizabeth Gowers Director. Address: Maltmans Lane, Gerrards Cross, Bucks, SL9 8RR. DoB: September 1972, British

Robert George Simmons Director. Address: 5 Montpelier Avenue, Ealing, London, W5 2XP, England. DoB: May 1969, British

Ian Alexander Cooksey Director. Address: Maltmans Lane, Gerrards Cross, Bucks, SL9 8RR. DoB: October 1974, British

Nicola Woodhouse Secretary. Address: Maltmans Lane, Gerrards Cross, Bucks, SL9 8RR. DoB:

Pauline Elizabeth Rhodes Bennett-mills Director. Address: Pound Green Lane, Shipdham, Thetford, Norfolk, IP25 7LF, England. DoB: March 1949, British

Carolyn Mary Bradley Director. Address: Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PF, England. DoB: May 1964, British

David Ian Segall Director. Address: Ellwood Rise, Chalfont St. Giles, Buckinghamshire, HP8 4SU, England. DoB: August 1954, British

Joanna Bond Director. Address: Lewins Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8SA, England. DoB: August 1968, British

Howard Mann Director. Address: Maltmans Lane, Gerrards Cross, Bucks, Buckinghamshire, SL9 8RR, England. DoB: March 1947, British

Deborah Maria Starrs Director. Address: 21 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS, United Kingdom. DoB: May 1966, British

Mary Joan Morris Director. Address: 2 Bois Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6BP. DoB: November 1949, British

Mary Lyn Van Der Watt Director. Address: Penshurst, Lincoln Road, Chalfont St Peter, Buckinghamshire, SL9 9TQ. DoB: June 1963, British

Andrew John Nicholas Director. Address: Great Island House, Muchelney Ham, Langport, Somerset, TA10 0DJ. DoB: December 1953, British

Marilynn Elizabeth Cathcart Director. Address: The Haven, 45 Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1949, British

John Bernard Gordon Laing Director. Address: The Bumbles, 5 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS. DoB: February 1962, British

Malcolm Irving Secretary. Address: 14 Deanacre Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0NW. DoB: November 1950, British

Simon Jonathon Graham Doggart Director. Address: 7 Hill Place, Blackpond Lane, Farnham Common, Buckinghamshire, SL2 3EW. DoB: February 1961, British

Deborah Jane Forbes Director. Address: 24 Phillimore Road, Emmer Green, Reading, Berkshire, RG4 8UR. DoB: March 1946, British

John Valentine Cross Director. Address: The Beacon School Amersham Road, Amersham, Buckinghamshire, HP6 5PF. DoB: February 1952, British

Penelope Susan Clinch Director. Address: 1 Crispin Way, Farnham Common, Slough, Buckinghamshire, SL2 3UD. DoB: October 1949, British

Peter Thomas John Banner Director. Address: Fairmead Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD. DoB: February 1939, British

Karel Miloslav Naprstek Director. Address: Flat 1, 12 Strathmore Gardens, London, W8 4RZ. DoB: January 1939, British

John Davenport Cucksey Director. Address: Pinewood, Saxlingham Road, Blakeney, Norfolk, NR25 7PB. DoB: November 1934, British

Norman Wilby Secretary. Address: 7 Lauderdale Road, Kings Langley, Hertfordshire, WD4 8QA. DoB:

Doctor Marcia Rosalind Bell Director. Address: Hall Place, Beaconsfield Old Town, Beaconsfield, Buckinghamshire, HP9 1NB. DoB: June 1963, British

Audrey Maude Beman Butler Director. Address: Chandlers Cottage, Lickfold, Petworth, West Sussex, GU28 9DT. DoB: May 1936, British

Doctor John Lawrence Cosgrove Director. Address: Furlong Cottage, Silver Hill, Chalfont St Giles, Bucks, HP8 4PR. DoB: July 1944, British

Richard Steel Director. Address: Wellesley House, Broadstairs, Kent, CT10 2DG. DoB: January 1949, British

Alan Mellard John Frost Director. Address: St Annes House, Littleworth Road, Dropmore, Burnham, Buckinghamshire, SL1 8PF. DoB: March 1937, British

Simon Anthony Hill Director. Address: Lynton, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8PT. DoB: March 1940, Brittish

Renee Winifred Hunt Director. Address: Broadoaks, Camp Road, Gerrards Cross, Bucks, SL9 7PF. DoB: March 1929, British

Audrey Maureen Scott Director. Address: Queen Annes School, Caversham, Bucks, RG4 0DX. DoB: August 1934, British

Jobs in Maltman's Green School Trust Limited vacancies. Career and practice on Maltman's Green School Trust Limited. Working and traineeship

Electrician. From GBP 1900

Package Manager. From GBP 2300

Responds for Maltman's Green School Trust Limited on FaceBook

Read more comments for Maltman's Green School Trust Limited. Leave a respond Maltman's Green School Trust Limited in social networks. Maltman's Green School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Maltman's Green School Trust Limited on google map

Other similar UK companies as Maltman's Green School Trust Limited: Injury Claim Solutions Limited | Evans Hairdressing Limited | Adinovia Sa / Ltd | Ordnance Car & Courier Services Limited | Jolirie (uk) Limited

Maltman's Green School Trust Limited can be reached at Bucks at Maltmans Lane. You can find this business by the postal code - SL9 8RR. Maltman's Green School Trust's founding dates back to year 1967. This company is registered under the number 00897432 and company's public status is active. The firm known today as Maltman's Green School Trust Limited was known under the name Maltmans Green School Trust up till 2005-05-16 when the name was replaced. This company principal business activity number is 85200 and has the NACE code: Primary education. The most recent filed account data documents were submitted for the period up to Monday 31st August 2015 and the most current annual return was filed on Friday 1st January 2016. It has been 49 years for Maltman's Green School Trust Ltd on the market, it is constantly pushing forward and is an object of envy for it's competition.

The enterprise started working as a charity on 1967-03-22. It is registered under charity number 310633. The range of the enterprise's activity is 1. gerrards cross 2. united kingdom. They provide aid in Buckinghamshire. The corporate trustees committee consists of eleven people: Carolyn Mary Bradley Ma Cantab, Mary-Lyn Frances Van Der Watt, Howard Mann Obe, Fcim, Deborah Maria Starrs Ba Hons Oxon and Joanna Bond Bsc Mrics, to namea few. In terms of the charity's financial summary, their best year was 2013 when they raised 4,893,317 pounds and their spendings were 4,776,512 pounds. Maltman's Green School Trust Ltd concentrates its efforts on training and education and education and training. It tries to aid children or youth, youth or children. It provides help to these recipients by providing various services and providing various services. If you want to learn something more about the enterprise's activity, call them on the following number 01753 885030 or see their website. If you want to learn something more about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.

1 transaction have been registered in 2014 with a sum total of £2,320. In 2013 there was a similar number of transactions (exactly 3) that added up to £6,358. The Council conducted 1 transaction in 2011, this added up to £1,500. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £10,178.

The directors currently chosen by the following business are as follow: Judith Rachel Lavery appointed one year ago, Claire Elizabeth Gowers appointed in 2015 in June, Robert George Simmons appointed in 2014 in December and 7 remaining, listed below. To increase its productivity, since March 2014 this specific business has been utilizing the expertise of Nicola Woodhouse, who's been looking for creative solutions ensuring efficient administration of the company.