Leigh 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Leigh Academies Trust"? - send email to us!
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 TrustOwner, 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, MySpaceAddress 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.