Rookwood School Trust Limited
General secondary education
Primary education
Pre-primary education
Rookwood School Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Rookwood School Weyhill Road SP10 3AL Andover
Phone: 01264 325 901
Fax: 01264 325 901
Email: [email protected]
Website: www.rookwood.hants.sch.uk
Shedule:
Incorrect data or we want add more details informations for "Rookwood School Trust Limited"? - send email to us!
Registration data Rookwood School Trust Limited
Register date: 1963-04-26
Register number: 00758856
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Rookwood School Trust LimitedOwner, director, manager of Rookwood School Trust Limited
Richard Mark Smart Director. Address: Weyhill Road, Andover, Hampshire, SP10 3AL. DoB: April 1969, British
Victoria Jane Rutherford Director. Address: Weyhill Road, Andover, Hampshire, SP10 3AL. DoB: June 1971, British
Lee Ray Bedborough Director. Address: Weyhill Road, Andover, Hampshire, SP10 3AL. DoB: March 1957, British
Lisa Ann Barton Secretary. Address: Weyhill Road, Andover, Hampshire, SP10 3AL. DoB:
Carolyn Hardiman Director. Address: Weyhill Road, Andover, Hampshire, SP10 3AL, England. DoB: January 1968, British
Kevin John Knight Director. Address: Weyhill Road, Andover, Hampshire, SP10 3AL, England. DoB: November 1948, British
David Nicholas Alwyne Drew Director. Address: Yew Tree Close, Goodworth Clatford, Andover, Hampshire, SP11 7RR. DoB: June 1960, British
Carole Machin Director. Address: Prospect Farm, Monxton, Andover, Hampshire, SP11 7DA. DoB: May 1956, British
Stewart Jenkinson Director. Address: Weyhill Road, Andover, Hampshire, SP10 3AL. DoB: November 1950, British
Christopher Michael Jenkins Secretary. Address: Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, England. DoB:
Gail Sandra Cotton Director. Address: Weyhill Road, Andover, Hampshire, SP10 3AL, England. DoB: April 1950, British
Ruth Sullivan Director. Address: Cattle Lane, Abbotts Ann, Andover, Hampshire, SP11 7DS, United Kingdom. DoB: August 1958, British
Jonathan Geoffrey Ryan Frost Secretary. Address: West Grafton, Marlborough, Wiltshire, SN8 3BY, United Kingdom. DoB:
Kevin Gary Powell Director. Address: Wooteys Way, Alton, Hampshire, GU34 2JN, Uk. DoB: June 1961, British
Patricia West Director. Address: 41 Shakespeare Avenue, Andover, Hampshire, SP10 3DR. DoB: May 1944, British
Christopher Michael Jenkins Director. Address: Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, United Kingdom. DoB: n\a, British
Harry Sheffield Director. Address: The West Lodge, Houghton Down Farm, Stockbridge, Hampshire, SO20 6JR. DoB: November 1956, British
Anthony Philip Parsons Director. Address: 3 Beaumaris Close, Andover, Hampshire, SP10 2UB. DoB: September 1953, British
Andrew George Clayton Secretary. Address: 16 Long Street, Devizes, Wiltshire, SN10 1NN. DoB:
Joan Pamela Marchment Director. Address: Foxcotte Manor, Foxcotte Lane Charlton, Andover, Hampshire, SP10 4AB. DoB: August 1934, British
Julie Anita Docherty Director. Address: 4 Eastend Cottages, Stockbridge, Hampshire, SO20 6HH. DoB: December 1961, British
Graham Barnetson Director. Address: 12 Blythe Close, Enham Alamein, Hampshire, SP11 6HX. DoB: November 1968, British
Christopher Ashton Clark Director. Address: Melbury Cottage, Forest Lane Chute, Andover, Hampshire, SP11 9EL. DoB: May 1956, British
Stewart Jenkinson Director. Address: Claremont, 21 Winchester Road, Andover, Hampshire, SP10 2EQ. DoB: November 1950, British
Nicholas Artiss Director. Address: Near End House 25 Glenmore Road, Salisbury, Wiltshire, SP1 3HF. DoB: January 1958, British
Sheila Risk Director. Address: 138 South Street, Andover, Hampshire, SP10 2BS. DoB: September 1938, British
Stephen David Loxton Director. Address: 18 Saint Martins Church Street, Salisbury, Wiltshire, SP1 2HY. DoB: March 1955, British
Peter John Hopkins Director. Address: Meaux Corner, Amport Firs, Andover, Hampshire, SP11 8BE. DoB: August 1956, British
John Masson Partridge Director. Address: The Malt House, Ibthorpe, Andover, Hampshire, SP11 DBY. DoB: March 1946, British
John Francis Edward Robinson Secretary. Address: Berneval Cottage, Vernham Street, Andover, Hampshire, SP11 0EL. DoB: October 1941, British
Christopher Michael Jenkins Director. Address: Penny Pines, Fyfield, Andover, Hampshire, SP11 8EL. DoB: n\a, British
Joan Pamela Marchment Director. Address: Foxcotte Manor, Foxcotte Lane Charlton, Andover, Hampshire, SP10 4AB. DoB: August 1934, British
Diana Anne Cox Director. Address: Fairways 27 Leigh Road, Andover, Hampshire, SP10 2AP. DoB: April 1940, British
Maude Newton Director. Address: 5 Manor Close, Abbotts Ann, Andover, Hampshire, SP11 7BJ. DoB: April 1926, British
Michael John Osmond Director. Address: Gollard Farm, Grateley, Andover, Hampshire, SP11 8JF. DoB: October 1937, British
Sheila Hindle Secretary. Address: 74 The Crescent, Andover, Hampshire, SP10 3BU. DoB:
Michael Anthony Harris Director. Address: Appletree Cottage Enham Lane, Charlton, Andover, Hampshire, SP10 4AN. DoB: August 1954, British
Leslie Cecil Cottle Director. Address: Coach House, Abbotts Ann, Andover, Hampshire, SP11 7BH. DoB: April 1919, British
Jobs in Rookwood School Trust Limited vacancies. Career and practice on Rookwood School Trust Limited. Working and traineeship
Sorry, now on Rookwood School Trust Limited all vacancies is closed.
Responds for Rookwood School Trust Limited on FaceBook
Read more comments for Rookwood School Trust Limited. Leave a respond Rookwood School Trust Limited in social networks. Rookwood School Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rookwood School Trust Limited on google map
Other similar UK companies as Rookwood School Trust Limited: Jmk Textiles Limited | Tilley Inflatable Design And Engineering Limited | Tatton Fabrications Limited | Nova Infiniti Ltd | Willesden Joinery Ltd
Rookwood School Trust started its business in the year 1963 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00758856. The firm has been prospering successfully for 53 years and the present status is active. The company's registered office is located in Andover at Rookwood School. You could also locate the firm by its postal code of SP10 3AL. The firm SIC code is 85310 : General secondary education. Rookwood School Trust Ltd filed its latest accounts for the period up to 2015-08-31. The company's latest annual return was filed on 2015-12-10. Rookwood School Trust Ltd has been prospering on the market for fifty three years, something very few competitors could achieve.
The company started working as a charity on 1964-07-03. It operates under charity registration number 307322. The geographic range of the enterprise's area of benefit is not defined and it works in various locations in Hampshire and Wiltshire. Their trustees committee has seven representatives: Stewart Jenkinson, Carole Machin, David Drew, Kevin Knight and Carolyn Hardiman, and others. In terms of the charity's finances, their best period was in 2013 when their income was 3,453,303 pounds and their expenditures were 3,186,613 pounds. Rookwood School Trust Ltd engages in training and education and training and education. It works to improve the situation of young people or children, youth or children. It tries to help the above recipients by the means of providing various services, providing advocacy and counselling services and providing buildings, open spaces and facilities. In order to get to know more about the company's activity, dial them on the following number 01264 325 901 or go to their website. In order to get to know more about the company's activity, mail them on the following e-mail [email protected] or go to their website.
3 transactions have been registered in 2015 with a sum total of £47,943. In 2014 there was a similar number of transactions (exactly 8) that added up to £61,448. The Council conducted 5 transactions in 2013, this added up to £9,450. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 27 transactions and issued invoices for £248,964. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services, Hcc - High Needs Top Up Funding and Grant Aid / Donations.
The company owes its well established position on the market and unending development to exactly seven directors, who are Richard Mark Smart, Victoria Jane Rutherford, Lee Ray Bedborough and 4 others listed below, who have been overseeing the company since 2016. To find professional help with legal documentation, since March 2014 this company has been utilizing the expertise of Lisa Ann Barton, who has been concerned with making sure that the firm follows with both legislation and regulation.