Monkton House Kings College (cardiff) Educational Trust Limited
General secondary education
Monkton House Kings College (cardiff) Educational Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Highbridge House 16-18 Duke Street RG1 4RU Reading
Phone: 0118 902 1216
Fax: 0118 902 1216
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Monkton House Kings College (cardiff) Educational Trust Limited"? - send email to us!
Registration data Monkton House Kings College (cardiff) Educational Trust Limited
Register date: 1966-12-16
Register number: 00894179
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Monkton House Kings College (cardiff) Educational Trust LimitedOwner, director, manager of Monkton House Kings College (cardiff) Educational Trust Limited
Clive Adderley Director. Address: 16-18 Duke Street, Reading, Berkshire, RG1 4RU, England. DoB: March 1946, British
Nigel Fishwick Director. Address: 16-18 Duke Street, Reading, Berkshire, RG1 4RU, England. DoB: July 1955, British
Carol Anne Glover Director. Address: 16-18 Duke Street, Reading, Berkshire, RG1 4RU, England. DoB: January 1953, English
John Webb Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: December 1940, British
Fiona Johnson Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: April 1949, British
Philip Snelling Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1949, British
Frances Jane Good Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: January 1944, British
Jonathan Charles Greenwood Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: May 1952, British
Anna Crispin Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: October 1961, British
Wendy Woodcock Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: June 1959, British
Lesley Bishop Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1948, British
John Warwick Harwood Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: December 1946, British
Neil Scott Wishart Mcintosh Director. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: July 1947, British
Clive Adderley Secretary. Address: Queens Road, Reading, Berkshire, RG1 4BS. DoB: n\a, British
Tracy Jane Luke Director. Address: 1 Sycamore Close, Miskin, Pontyclun, Rhonnda Cynon Taf, CF72 8ST. DoB: April 1964, British
Donald Paul Warren Director. Address: Ty Gwyn, Ty Gwyn Road Rhiwbina, Cardiff, CF14 6NF. DoB: August 1951, British
Roger John Pearce Director. Address: 20 Garrick Drive, Thornhill, Cardiff, South Glamorgan, CF14 9BG. DoB: May 1957, British
Helen Jane Griffith Director. Address: 21 Leven Close, Lakeside, Cardiff, CF23 6DN. DoB: April 1965, British
Merryn Asenath Wiles Director. Address: 18 Orchard Castle, Thornhill, Cardiff, South Glamorgan, CF14 9BA. DoB: April 1956, British
Russell George Charles Seale Director. Address: 49 Woodvale Avenue, Cardiff, South Glamorgan, CF23 6SP. DoB: February 1932, British
Michael George Jones Director. Address: Park Lodge, Mill Lane, Castleton, Cardiff, South Glamorgan, CF3 2UT. DoB: n\a, British
Doctor Iorwerth Geraint Harries Director. Address: 4 Southcourt Road, Penylan, Cardiff, CF3 7DA. DoB: June 1946, British
Keith Bowman Chorley Heselton Director. Address: 2 Heol Ysgawen, Elms Farm Llanharry, Pontyclun, CF72 9EG. DoB: September 1940, British
Pierre Cox Secretary. Address: 46 Matthysens Way, St. Mellons, Cardiff, South Glamorgan, CF3 0PS. DoB: October 1952, British
Gerald Chugg Director. Address: 147 Pantmawr Road, Rhiwbina, Cardiff, South Glamorgan, CF4 6US. DoB: May 1923, British
Wayne Warlow Director. Address: Ocean View, West Drive, Porthcawl, Mid Glamorgan, CF36 3HT. DoB: April 1941, British
Kenneth Thomas Director. Address: 15 Grange Close, Wenvoe, Cardiff, South Glamorgan, CF5 6AT. DoB: March 1921, British
Betiwyn Hale Director. Address: 29 Drysgol Road, Radyr, Cardiff, CF4 8BT. DoB: March 1921, British
Ronald Ley Director. Address: 2 Hazel Tree Close, Radyr, Cardiff, South Glamorgan, CF15 8RS. DoB: May 1941, British
Joan Margaret Kinsey Mitchell Director. Address: 54 Brynteg, Rhiwbina, Cardiff, CF4 6TT. DoB: July 1935, British
Joy Griffin Secretary. Address: 22-24 Wordsworth Avenue, Cardiff, South Glamorgan, CF2 1AR. DoB:
Roger Griffin Director. Address: 3 Milestone Close, Heath, Cardiff, CF14 4NQ. DoB: May 1950, British
Ian Deans Director. Address: 67 Westbourne Road, Penarth, CF64 3ND. DoB: October 1947, British
Jonathan Booth Director. Address: 85 Wellwood, Llanedeyrn, Cardiff, South Glamorgan, CF23 9JR. DoB: December 1952, British
Dianne Parsons Director. Address: 33 Hollybush Road, Cyncoed, Cardiff, CF2 6SY. DoB: May 1949, British
Jobs in Monkton House Kings College (cardiff) Educational Trust Limited vacancies. Career and practice on Monkton House Kings College (cardiff) Educational Trust Limited. Working and traineeship
Project Planner. From GBP 2300
Project Planner. From GBP 3600
Tester. From GBP 3800
Manager. From GBP 2800
Electrical Supervisor. From GBP 1900
Responds for Monkton House Kings College (cardiff) Educational Trust Limited on FaceBook
Read more comments for Monkton House Kings College (cardiff) Educational Trust Limited. Leave a respond Monkton House Kings College (cardiff) Educational Trust Limited in social networks. Monkton House Kings College (cardiff) Educational Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Monkton House Kings College (cardiff) Educational Trust Limited on google map
Other similar UK companies as Monkton House Kings College (cardiff) Educational Trust Limited: Socso Ltd | Acknowledging Youths Cic | Will Power Worthing Limited | Blossom Gardening Limited | The Claverhouse Group
Monkton House Kings College (cardiff) Educational Trust Limited could be reached at Highbridge House, 16-18 Duke Street in Reading. The company's area code is RG1 4RU. Monkton House Kings College (cardiff) Educational Trust has been active on the British market since the firm was established on 1966/12/16. The company's registered no. is 00894179. From 1994/09/21 Monkton House Kings College (cardiff) Educational Trust Limited is no longer under the business name King's College (cardiff)educational Trust. This company SIC and NACE codes are 85310 and has the NACE code: General secondary education. The company's latest filed account data documents were filed up to Monday 31st August 2015 and the most current annual return information was filed on Tuesday 30th June 2015. Ever since the firm started in this particular field fifty years ago, the company managed to sustain its impressive level of prosperity.
The firm was registered as a charity on April 18, 1967. It operates under charity registration number 525759. The geographic range of the firm's area of benefit is not defined and it operates in various locations around Cardiff. The Monkton House Kings College (cardiff) Educational Trust provides the names of three representatives of the trustee board, i.e., Clive Adderley, Ms Carol Glover and Nigel Fishwich. As for the charity's financial statement, their most prosperous time was in 2010 when they earned £1,988,203 and they spent £2,161,913. Monkton House Kings College (cardiff) Educational Trust Ltd engages in training and education and training and education. It works to help children or young people, young people or children. It helps the above beneficiaries by the means of providing specific services and providing various services. In order to find out more about the company's undertakings, call them on this number 0118 902 1216 or go to their website. In order to find out more about the company's undertakings, mail them on this e-mail [email protected] or go to their website.
Considering this particular company's constant expansion, it became necessary to acquire more executives: Clive Adderley, Nigel Fishwick and Carol Anne Glover who have been cooperating for two years to promote the success of this limited company.