Leigh Academies Trust

All UK companiesEducationLeigh Academies Trust

General secondary education

Primary education

Pre-primary education

Leigh Academies Trust contacts: address, phone, fax, email, website, shedule

Address: The Leigh Technology Academy Green Street Green Road DA1 1QE Dartford

Phone: +44-1205 8553924

Fax: +44-1205 8553924

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Leigh Academies Trust"? - send email to us!

Leigh Academies Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leigh Academies Trust.

Registration data Leigh Academies Trust

Register date: 1989-01-19

Register number: 02336587

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 Leigh Academies Trust

Owner, director, manager of Leigh Academies Trust

James Nicholson Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: September 1964, British

Tracey Trusler Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: January 1962, British

David Childs Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: June 1951, British

Sharon Waterman Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: November 1969, British

Stephen Avis Secretary. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB:

Kevin Hendy Dewey Director. Address: Crown Heights, Guildford, Surrey, GU1 3TX, England. DoB: April 1947, British

Keith John Ellis Director. Address: Manor Lane, Hartley, Longfield, Kent, DA3 8AU, England. DoB: January 1957, British

Graham Charles Clewes Director. Address: Ash Road, Hartley, Longfield, Kent, DA3 8BQ, England. DoB: December 1966, British

Theresa Barbara Davies Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: July 1956, British

Simon Beamish Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: July 1977, British

Anne Barritte Director. Address: Fortuna Close, Hartley, Longfield, Kent, DA3 7DR. DoB: June 1957, British

Alban Francis Xavier Green Director. Address: 14 Kings Walk, Shoreham By Sea, West Sussex, BN43 5LG. DoB: August 1950, British

Prof Alan Raymond Reed Director. Address: 1 Studley Crescent, New Barn Longfield, Dartford, Kent, DA3 7JL. DoB: June 1949, British

Jeremy Alan Kite Director. Address: Sherwood House, New Barn Road, Longfield Dartford, Kent, DA3 7LG. DoB: July 1963, British

Robert John Findlay Director. Address: Hou Hatch, Weald Road South Weald, Brentwood, Essex, CM14 5QU. DoB: November 1943, Canadian

Kathryn Rosemary Merrin Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: October 1964, British

William George Laws Director. Address: Elmcroft Avenue, Sidcup, Kent, DA15 8NW, England. DoB: July 1947, Britsh

James David Laurence Dickson Director. Address: Barnsbury Street, London, N1 1PW, England. DoB: January 1970, British

Richard Spencer-tanner Secretary. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB:

Professor Michael Went Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: July 1960, British

Professor Tom Barnes Director. Address: Old Royal Naval College, Park Row, London, SE10 9LS, England. DoB: June 1953, British

Marion Jane Charlton Secretary. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB:

Mark Andrew Poulter Director. Address: Green Street Green Road, Dartford, Kent, DA1 1QE, Uk. DoB: September 1962, British

Dr Colin Ankerson Director. Address: Chevening Road, Greenwich, London, SE10 0LB. DoB: July 1961, British

Paula Teresa Cole Director. Address: Woodland Avenue, Hartley, Longfield, Kent, DA3 7DB. DoB: October 1963, British

Sarah Loader Director. Address: Green Street, Green Road, Dartford, Kent, DA1 1QE. DoB: September 1978, British

Marion Jane Charlton Director. Address: Coniston Close, Dartford, Kent, DA1 2TY. DoB: September 1954, British

Peter Antoney Finnegan Director. Address: Galleywood Road, Great Baddow, Essex, CM2 8DW. DoB: June 1960, British

Robert Paul Webb Director. Address: Kent Road, Longfield, Kent, DA3 7QR. DoB: February 1954, British

Professor Peter Jeffries Director. Address: Crispe Road, Acol, Kent, CT7 0JG. DoB: January 1952, British

David Roy Watling Secretary. Address: 8 Dunlin Drive, St. Marys Island, Chatham, Kent, ME4 3JE. DoB: n\a, British

James Berin Crossland Carter Director. Address: Siloam Manor, Mierscourt Road, Rainham, Kent, ME8 8PJ. DoB: February 1954, British

Cllr Lee Croxton Director. Address: 2 Hillside Terrace, Shrubbery Road, Gravesend, Kent, DA12 1JY. DoB: June 1954, British

Neil John Willis Director. Address: The Rocks Road, East Malling, Kent, ME19 6AT. DoB: June 1962, British

Louise Jane Oakley Director. Address: Highbanks, Betsham Road, Southfleet, Gravesend, Kent, DA13 9PD. DoB: April 1961, British

Marilyn Lesley Hodges Director. Address: 48 Bredhurst Road, Wigmore, Gillingham, Kent, ME8 0PE. DoB: June 1951, British

Kevin John Nolan Director. Address: 3 The Boulevard, Greenhithe, Kent, DA9 9GS. DoB: July 1965, British

David John Auty Director. Address: 24 Philip Avenue, Swanley, Kent, BR8 8HQ. DoB: May 1960, British

Michael Brendan Turner Director. Address: 32 Honeyden Road, North Clay, Sidcup, Kent, DA14 5LX. DoB: March 1953, British

Stephen John Hoare Director. Address: 7 Claremont Road, Bickley, Kent, BR1 2JL. DoB: September 1954, British

Graham John Baker Director. Address: 17 Squires Way, Dartford, Kent, DA2 7NN. DoB: April 1957, British

Paul Benedict Carter Director. Address: Langley Park House, Langley, Maidstone, Kent, ME17 3NQ. DoB: n\a, British

Joe Foley Director. Address: Willow Walk, Culverstone Green, Meopham, Kent, DA13 0QS. DoB: March 1956, British

Simon William Clubb Director. Address: Brook House, Main Road, Sutton At Hone, Dartford, Kent, DA4 9HB. DoB: November 1960, British

Rachel Samantha Caethoven Secretary. Address: 3 Streamside Close, Bromley, Kent, BR2 9BH. DoB: n\a, British

Kenneth Frank Martin Leadbeater Director. Address: 46 Water Mill Way, South Darenth, Dartford, Kent, DA4 9BE. DoB: January 1956, British

John Henry Hillier Secretary. Address: Greenlands, Chelsfield Lane, Orpington, Kent, BR6 7RS. DoB: n\a, British

Richard Geoffrey Teare Secretary. Address: 3 Foord Close, Dartford, DA2 6ND. DoB: n\a, British

Patrick James Gray Secretary. Address: 56 Bracken Drive, Chigwell, Essex, IG7 5RD. DoB: n\a, British

Virginia Allen Waterhouse Secretary. Address: 11 Chatsworth Way, London, SE27 9HR. DoB: February 1943, British

Anthony William Clayton Director. Address: 120 Park Drive, Sittingbourne, Kent, ME10 1RL. DoB: July 1942, British

Robert John Dunn Director. Address: 6 Saint Marys Villas, Battle, East Sussex, TN33 0BY. DoB: July 1946, British

Thakia Jane Gregory Director. Address: Glen Almond, Church Hill Wilmington, Dartford, Kent, DA2 7DY. DoB: April 1954, British

Brian Francis Packwood Secretary. Address: 191 Bexley Lane, Sidcup, Kent, DA14 4JQ. DoB:

Kenneth Frank Martin Leadbeater Director. Address: 46 Water Mill Way, South Darenth, Dartford, Kent, DA4 9BE. DoB: January 1956, British

Thomas James Mahon Director. Address: High Tree Tumblefield Road, Stansted, Sevenoaks, Kent, TN15 7PR. DoB: October 1951, British

John Howard Perry Director. Address: Four Winds, Bidborough, Tunbridge Wells, Kent, TN3 0XB. DoB: May 1932, British

Michael John Bennoson Director. Address: 7 Rowan Close, Meopham, Kent, DA13 0EJ. DoB: October 1942, British

Robert Cabot Rowsell Blackledge Director. Address: 9 Milford Manor Gardens, Shady Bower, Salisbury, Wiltshire, SP1 2RN. DoB: October 1920, British

Virginia Allen Waterhouse Director. Address: 11 Chatsworth Way, London, SE27 9HR. DoB: February 1943, British

Miranda Clare Doran Evans Director. Address: 29 Sussex Street, London, SW1V 4RN. DoB: April 1958, British

Sir Cyril Julian Hebden Taylor Director. Address: Lexham Walk, London, W8 5JD. DoB: May 1935, British

Sir Geoffrey Norman Leigh Director. Address: 42 Berkeley Square, London, W1J 5AW. DoB: March 1933, British

David Bramson Director. Address: 37a Gayton Road, London, NW3. DoB: February 1942, British

Jeremy Steven Newman Director. Address: Bdo Stoy Hayward Llp, 8 Baker Street, London, W1U 3LL. DoB: September 1959, British

Jobs in Leigh Academies Trust vacancies. Career and practice on Leigh Academies Trust. Working and traineeship

Manager. From GBP 2900

Assistant. From GBP 1800

Responds for Leigh Academies Trust on FaceBook

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

Address Leigh Academies Trust on google map

Other similar UK companies as Leigh Academies Trust: Bigro Ltd | Bethel Engineering Limited | Deck It Yourself Limited | Black Mouse Limited | Woodley Engineering (stockport) Limited

The exact date this company was registered is 1989-01-19. Established under company registration number 02336587, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the office of the company during its opening times at the following location: The Leigh Technology Academy Green Street Green Road, DA1 1QE Dartford. It 's been eight years from the moment It's registered name is Leigh Academies Trust, but till 2008 the business name was The Leigh Technology Academy and up to that point, up till 2007-09-06 the business was known as The Leigh City Technology College. This means it has used three other names. This company is registered with SIC code 85310 which means General secondary education. Leigh Academies Trust filed its account information for the period up to Monday 31st August 2015. The company's latest annual return was filed on Monday 8th February 2016. From the moment the company debuted on the market 27 years ago, this firm has sustained its praiseworthy level of prosperity.

On 21st October 2015, the firm was recruiting a Receptionist to fill a part time vacancy in the teaching in Dartford, South East/Southern. They offered a term-time contract with wage £4820.00 per year. The offered position required entry level employee experience and a GCSE. All the applications should include reference number R/UTC.

In order to be able to match the demands of the customers, this firm is permanently being directed by a body of fourteen directors who are, to enumerate a few, James Nicholson, Tracey Trusler and David Childs. Their support has been of great importance to the firm since September 2016. Additionally, the director's assignments are continually backed by a secretary - Stephen Avis, from who found employment in the firm two years ago.