King Edward's School, Bath

All UK companiesEducationKing Edward's School, Bath

General secondary education

Primary education

King Edward's School, Bath contacts: address, phone, fax, email, website, shedule

Address: North Road Bath BA2 6HU Bath

Phone: 01225 820320

Fax: 01225 820320

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "King Edward's School, Bath"? - send email to us!

King Edward's School, Bath detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders King Edward's School, Bath.

Registration data King Edward's School, Bath

Register date: 1997-06-30

Register number: 03394895

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 King Edward's School, Bath

Owner, director, manager of King Edward's School, Bath

Danny Moar Director. Address: North Road, Bath, BA2 6HU, England. DoB: September 1964, British

Thomas Robert John Boyce Director. Address: North Road, Bath, BA2 6HU. DoB: July 1979, British

Paul Roper Director. Address: North Road, Bath, BA2 6HU. DoB: June 1966, British

Professor Bernard John Morley Director. Address: North Road, Bath, BA2 6HU, England. DoB: April 1959, British

Jonathan Mark Cook Webster Secretary. Address: North Road, Bath, BA2 6HU, England. DoB:

Catherine Ann Colston Director. Address: North Road, Bath, BA2 6HU. DoB: July 1963, British

Philip Gavin Cobb Director. Address: North Road, Bath, BA2 6HU. DoB: June 1959, British

John Reid Bowman Director. Address: North Road, Bath, BA2 6HU. DoB: April 1956, British

Richard Paul Stevens Director. Address: North Road, Bath, BA2 6HU. DoB: January 1949, British

Alan John Morsley Director. Address: 17, Marksbury, Bath, BA2 9HS. DoB: March 1947, British

David John Medlock Director. Address: Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British

Stephen Claude Lillicrap Director. Address: 2 Lansdown Park, Bath, Avon, BA1 5TG. DoB: July 1939, British

Winifred Thomson Director. Address: 178 Wellsway, Bath, Avon, BA2 4SE. DoB: March 1942, British

John Isherwood Director. Address: 24 Longfellow Avenue, Bath, Avon, BA2 4SJ. DoB: November 1955, British

Fiona Grace Gourley Director. Address: North Road, Bath, BA2 6HU. DoB: January 1958, British

Richard Geoffrey Horsford Kemp Director. Address: North Road, Bath, BA2 6HU. DoB: October 1948, British

Dr Fiona Vivienne Bigwood Director. Address: North Road, Bath, BA2 6HU. DoB: June 1963, British

Prof Frank Morgan Director. Address: Newton Park, Newton St. Loe, Bath, BA2 9BW. DoB: November 1952, British

Simon Hugh Jackson Coombe Director. Address: Highclere House, 14a Woods Hill, Limpley Stoke, Bath, Somerset, BA2 7FT. DoB: January 1962, British

Dr Iain Robertson Director. Address: Bathampton Lane, Bathampton, Bath, BA2 6SW. DoB: December 1964, British

Roderick Donald Timbrell-whittle Director. Address: Monkton Wyld Court Lane, Bathford, Bath, Avon, BA1 7RY. DoB: April 1947, British

Christopher Leonard Martin Director. Address: Laurel Drive, Marlborough, Wiltshire, SN8 2SH. DoB: December 1942, British

David George Crawford Director. Address: 20 Well Close, Long Ashton, Bristol, BS41 9NB. DoB: March 1944, British

John Presbury Wroughton Director. Address: 41 The Empire, Grand Parade, Bath, BA2 4DF. DoB: October 1934, British

Steven Fraser King Director. Address: Church Mead House, Woolverton, Bath, Somerset, BA3 6QT. DoB: February 1949, British

Alison Jane Skedd Director. Address: Cote House, Upper Wraxall, Chippenham, Wilts, SN14 7AG. DoB: March 1963, British

Fiona Mary Randle Director. Address: Cotswold End, 9 High Bannerdown, Bath, Bath And North East Somerset, BA1 7JY. DoB: August 1957, British

Marian Mcneir Director. Address: River House, River House, Avoncliff, Bradford On Avon, Wiltshire, BA15 2HB. DoB: October 1944, British

Andrew John Harvey Director. Address: The Manor House Market Place, Colerne, Wiltshire, SN14 8AY. DoB: April 1957, British

Amanda Louise Bennett Director. Address: Gorley, Pewsham, Chippenham, Wiltshire, SN15 3RP. DoB: August 1964, British

Celia Jane Mead Director. Address: 4 Leoplold Buildings, Upper Hedgemead Road, Bath, BA1 5NY. DoB: May 1966, British

Jane Irene Rowell Secretary. Address: North Road, Bath, BA2 6HU. DoB: October 1951, British

Charles Edmund Martin Director. Address: 47 Hampton Park, Redland, Bristol, BS6 6LQ. DoB: September 1939, British

Anthony Keith Mitchard Director. Address: 1 Lansdown Park, Bath, BA1 5TG. DoB: December 1934, British

Christopher Ward Director. Address: Gable Cottage Wadswick, Box, Corsham, Wiltshire, SN13 8JA. DoB: September 1945, British

Elaine Anne Laken Director. Address: 68 High Street, Wick, Bristol, Avon, BS30 5QH. DoB: April 1955, British

William Terence Johnson Secretary. Address: Long View, Bleadney, Wells, Somerset, BA5 1PF. DoB:

Andrew Victor John Greening Director. Address: Alcombe, Box, Wiltshire, SN13 8QH. DoB: February 1966, British

Dr Mark Bentley Jackson Director. Address: Bewley Court, Bewley Lane, Lacock, Chippenham, Wiltshire, SN15 2PG. DoB: November 1956, British

Lu Pat Ng Director. Address: Turleigh Manor, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG. DoB: July 1948, Malaysian

Duncan Mcdaniel Director. Address: 18 Bennetts Road, Swainswick, Bath, BA1 7AW. DoB: September 1935, British

William Anthony Mannings Director. Address: 17b Bradford Road, Winsley, Bradford-On-Avon, Wiltshire, BA15 2HW. DoB: September 1930, English

Arbinder Singh Director. Address: 5 Saint Anns Way, Bathwick Hill, Bath, BA2 6BT. DoB: July 1953, British

Sandra Joakim Director. Address: 10 Richmond Road, Lansdown, Bath, North East Somerset, BA1 5TU. DoB: December 1951, British

Laurence John Coombs Director. Address: 32 St Jamess Park, Bath, Avon, BA1 2SU. DoB: January 1927, British

Professor Ivan David Ford Director. Address: Springwell Cottage Wormcliffe Lane, Kingsdown, Corsham, Wiltshire, SN14 9BE. DoB: June 1942, British

Brian John Wilson Director. Address: 19a The Avenue, Clifton, Bristol, BS8 3HG. DoB: January 1927, British

District Judge Mark Rutherford Director. Address: 7 The Empire Grand Parade, Bath, BA2 4DF. DoB: March 1941, British

Robert Arthur Charles Siderfin Secretary. Address: 8 St Lukes Road, Bath, Avon, BA2 2BB. DoB: n\a, British

Patricia Buckingham Director. Address: 38 Calton Gardens, Bath, Bath & North East Somerset, BA2 4QG. DoB: September 1931, British

Michael John Weaver Director. Address: Rivendell, Great Elm, Frome, Somerset, BA11 3NZ. DoB: June 1948, British

Peter James Head Director. Address: "Edelweiss", 4 Audley Park Road, Bath, North East Somerset, BA1 2XJ. DoB: August 1924, British

Jobs in King Edward's School, Bath vacancies. Career and practice on King Edward's School, Bath. Working and traineeship

Assistant. From GBP 1000

Project Planner. From GBP 3600

Cleaner. From GBP 1200

Cleaner. From GBP 1100

Package Manager. From GBP 1300

Fabricator. From GBP 2800

Tester. From GBP 3200

Responds for King Edward's School, Bath on FaceBook

Read more comments for King Edward's School, Bath. Leave a respond King Edward's School, Bath in social networks. King Edward's School, Bath on Facebook and Google+, LinkedIn, MySpace

Address King Edward's School, Bath on google map

Other similar UK companies as King Edward's School, Bath: Bogdan Bogatean Limited | Guys Hair Salon Limited | Into Beauty Treatments Limited | Izaby Limited | Link Tuition Services Ltd

King Edward's School, Bath is a firm registered at BA2 6HU Bath at North Road. The firm has been in existence since 1997 and is registered under reg. no. 03394895. The firm has been operating on the UK market for 19 years now and company official status is is active. Since 2006-07-14 King Edward's School, Bath is no longer under the business name King Edward's School Bath Governors. The firm Standard Industrial Classification Code is 85310 - General secondary education. 2015/08/31 is the last time when company accounts were filed. From the moment the firm began in this field of business nineteen years ago, this company has managed to sustain its praiseworthy level of success.

The firm started working as a charity on 2006-08-22. It operates under charity registration number 1115875. The geographic range of the enterprise's area of benefit is in or near bath. They operate in Bath And North East Somerset, North Somerset, Wiltshire and Gloucestershire. The company's trustees committee features thirteen people: Professor Stephen Lillicrap, Catherine Ann Colston, Richard Geoffrey Horsford Kemp, Richard Paul Stevens and Fiona Gourley, among others. In terms of the charity's financial report, their best time was in 2013 when they earned £10,807,488 and their spendings were £10,272,939. King Edward's School, Bath concentrates on training and education and training and education. It works to help children or young people, youth or children. It provides aid to the above recipients by providing various services and providing various services. If you would like to know something more about the charity's activity, dial them on the following number 01225 820320 or check their official website. If you would like to know something more about the charity's activity, mail them on the following e-mail [email protected] or check their official website.

Danny Moar, Thomas Robert John Boyce, Paul Roper and 10 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been expanding the company for almost one year. To help the directors in their tasks, since May 2013 this specific business has been making use of Jonathan Mark Cook Webster, who has been concerned with ensuring the company's growth.