Talbot Heath School Trust Limited

All UK companiesEducationTalbot Heath School Trust Limited

General secondary education

Talbot Heath School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Talbot Heath School Rothesay Road BH4 9NJ Bournemouth

Phone: 01202 755419

Fax: 01202 755419

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Talbot Heath School Trust Limited"? - send email to us!

Talbot Heath School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Talbot Heath School Trust Limited.

Registration data Talbot Heath School Trust Limited

Register date: 1981-09-09

Register number: 01584957

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Talbot Heath School Trust Limited

Owner, director, manager of Talbot Heath School Trust Limited

Gerald William Ives Secretary. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB:

Cherry Lyn Edwards Director. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: July 1945, British

Clodie Sutcliffe Director. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: October 1968, British

Diana Leadbetter Director. Address: Windham Road, Windham Road, Bournemouth, BH1 4RW, England. DoB: March 1963, British

Ronald Kenneth Peak Director. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: May 1947, British

Rachel Susan Small Director. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: October 1966, British

Dr Andrew Main Director. Address: Rothesay Road, Bournemouth, BH4 9NJ, United Kingdom. DoB: September 1946, British

Reverend Cannon Dr Christopher Rutledge Director. Address: Wollaton Road, Ferndown, Dorset, BH22 8QY, United Kingdom. DoB: December 1944, British

Dr Timothy Mark Battock Director. Address: 4 Brunstead Place, Poole, Dorset, BH12 1EW. DoB: August 1957, British

David Anthony Townend Director. Address: 13 Mckinley Road, Bournemouth, Dorset, BH4 8AG. DoB: November 1958, British

Graham Arthur Exon Director. Address: 6 Talbot Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7HU. DoB: February 1946, British

Sally Lisa Thomas Director. Address: 15 Mckinley Road, Bournemouth, Dorset, BH4 8AG. DoB: June 1966, British

Christine Mary Norman Director. Address: 13 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JP. DoB: n\a, British

Toby Leon Granville Director. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: July 1973, British

David Patrick Whelan Director. Address: 11 Talbot Avenue, Bournemouth, BH3 7HR, United Kingdom. DoB: March 1958, Irish

Julie Richardson Director. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: August 1957, British

Jennifer Estelle Cameron Secretary. Address: Moorfields Road, Canford Cliffs, Poole, Dorset, BH13 7HA. DoB: n\a, British

Sally Ann Meaden Secretary. Address: 61 Herberton Road, Bournemouth, Dorset, BH6 5HZ. DoB: March 1963, British

Alan Johnson Secretary. Address: Bath Road, Bournemouth, Dorset, BH1 2NL. DoB:

Simon Stephen Tong Director. Address: Bridge House, Gussage St. Michael, Wimborne, Dorset, BH21 5JG. DoB: May 1943, British

Morag Frances Day Director. Address: Brunstead Place, Poole, Dorset, BH12 1EW. DoB: January 1956, British

Glyn Michael Smith Director. Address: Upper Golf Links Road, Broadstone, Dorset, BH18 8BU. DoB: September 1952, British

Professor Gillian Lesley Slater Director. Address: 31 Leven Avenue, Bournemouth, Dorset, BH14 9LH. DoB: January 1949, British

Andrew Philip Lines Director. Address: 16 Howard Road, Queens Park, Bournemouth, Dorset, BH8 9DZ. DoB: n\a, British

Jacqueline An Weeden Secretary. Address: Avon Cottage, 1 Avon Road West, Christchurch, Dorset, BH23 2DF. DoB:

Timothy Paul Beech Director. Address: 31 East Avenue, Bournemouth, Dorset, BH3 7BS. DoB: February 1956, British

David Lewis Parkhouse Director. Address: 4 Whiteways, Colehill, Wimborne, Dorset, BH21 2PQ. DoB: November 1949, British

Sandra Ann Trapnell Director. Address: Ropewind, Snails Lane, Ringwood, Hampshire, BH24 3PG. DoB: December 1950, British

David William Nichols Secretary. Address: 8 Tangmere Close, Friars Cliff, Christchurch, Dorset, BH23 4LZ. DoB:

Karen Ann Hawkes Director. Address: 4 Shaw Road, Poulner, Ringwood, Hampshire, BH24 1XH. DoB: May 1974, British

Dr Janet Tulloch Director. Address: The Vicarage, 15 Saint Johns Hill, Wimborne, Dorset, BH21 1BX. DoB: May 1953, British

Judith Margaret Dawtrey Director. Address: 1 Worsley Road, Southsea, Hampshire, PO5 3DY. DoB: November 1938, British

Roderick Kennedy Director. Address: The White House, Newtown Witchampton, Wimborne, Dorset, BH21 5AU. DoB: May 1951, British

Dr Patrick Leslie Fullick Director. Address: Castle House, Horton, Wimborne, Dorset, BH21 7JA. DoB: December 1955, British

Janice Elizabeth Doyle Director. Address: 11 Spicer Lane, Bear Wood, Bournemouth, Dorset, BH11 9QR. DoB: June 1948, British

Mary Louise Scott-joynt Director. Address: Wolvesey, Winchester, Hampshire, SO23 9ND. DoB: March 1942, British

Michael Christopher Hewitson Mitchell Director. Address: 34 Alyth Road, Talbot Woods, Bournemouth, Dorset, BH3 7DG. DoB: April 1949, British

Peter Anthony Henness Director. Address: Merryfield House Smugglers Lane, Colehill, Wimborne, Dorset, BH21 2RY. DoB: August 1956, British

John Christopher Bridger Director. Address: Waters Edge, 49 Elms Avenue, Poole, Dorset, BH14 8EE. DoB: January 1960, British

Roger Harcourt Director. Address: 39 School Lane, Winfrith Newburgh, Dorchester, Dorset, DT2 8JL. DoB: September 1947, British

Reverend Timothy Elwin Daykin Director. Address: The Vicaragest Mary's Parish Church, Church Street, Fordingbridge, Hampshire, SP6 1BB. DoB: May 1954, British

Gerald Edward William Hebditch Director. Address: 82 Springdale Road, Broadstone, Dorset, BH18 9BY. DoB: April 1929, British

Gabrielle Katherine Brotherton Watts Director. Address: The Rectory 250 New Road, West Parley, Ferndown, Dorset, BH22 8EW. DoB: May 1946, British

Professor Peter Joseph Kelly Director. Address: Little Woodcock Woodcock Lane, Hordle, Lymington, Hampshire, SO41 0FG. DoB: September 1929, British

Godfrey Whitehead Director. Address: The Okefield Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA. DoB: May 1937, British

Reverend Anthony Richard Garrard Roake Director. Address: St Andrews Vicarage 53 Bennett Road, Bournemouth, Dorset, BH8 8QQ. DoB: November 1952, British

James Michael Henry Sexton Director. Address: 8 Seaway Avenue, Friars Cliff, Christchurch, Dorset, BH23 4EX. DoB: February 1947, British

John Roland Raymond Director. Address: Witchampton House, Witchampton, Wimborne, Dorset, BH21 5AP. DoB: November 1946, British

David John Walters Secretary. Address: 40 Ellesfield Drive, West Parley, Ferndown, Dorset, BH22 8QW. DoB:

The Rev David Brury Moor Director. Address: 93 Western Avenue, Bournemouth, Dorset, BH10 6HG. DoB: February 1918, British

Patricia Margaret Richardson Director. Address: 1 Brunstead Place, Poole, Dorset, BH12 1EW. DoB: March 1933, British

Peggy Marshall Director. Address: 26 Burnham Drive, Bournemouth, Dorset, BH8 9EX. DoB: January 1917, British

Adrian Eason Bailey Scott Director. Address: 7 Byron House, 28 Boscombe Cliff Road, Bournemouth, Dorset, BH5 1JP. DoB: February 1938, British

Sheila Miriam Innes Director. Address: Wychwood, Church Road Barcombe, Lewes, East Sussex, BN8 5TP. DoB: January 1931, British

Margaret Muriel Sharkey Director. Address: Greenways 12 Little Forest Road, Bournemouth, Dorset, BH4 9NW. DoB: September 1940, British

Robert Michael Shaw Director. Address: 11 Westminster Road, Branksome Park, Poole, Dorset, BH13 6JQ. DoB: n\a, British

The Rev Canon Rex Alan Howe Director. Address: Canford Cliffs Vicarage 14 Flaghead Road, Poole, Dorset, BH13 7JW. DoB: March 1929, British

Mary Gordon Fraser Director. Address: Lovat Cottage, Tichborne, Alresford, Hampshire, SO24 0NA. DoB: January 1913, British

Leslie Mary Swetenham Director. Address: 63 Southbourne Overcliff Drive, Bournemouth, Dorset, BH6 3NN. DoB: August 1909, British

June Cull Director. Address: 5 Combemartin Road, London, SW18 5PP. DoB: August 1930, British

Janet Daphne Bond Director. Address: Blackburn 35 Queens Park South Drive, Bournemouth, Dorset, BH8 9BH. DoB: November 1938, British

Donald Roy James Belbin Director. Address: 78 Brackendale Road, Bournemouth, Dorset, BH8 9HZ. DoB: March 1933, British

Jennifer Anne Watts Director. Address: Hollybank Cottage, Bramshaw, Lyndhurst, Hampshire, SO43 7JE. DoB: October 1947, British

Lieutenant Commander Rn Brian Christopher Vane Secretary. Address: 14 Strouden Avenue, Bournemouth, Dorset, BH8 9HT. DoB:

Prof Robert George White Director. Address: Institute Of Sound & Vibration Resea, The University, Southampton, Hants, SO17 1BJ. DoB: December 1939, British

Rose Lorraine Pardy Director. Address: Eversleigh 48 West Cliff Road, Bournemouth, Dorset, BH4 8BB. DoB: May 1917, British

Michael Gledhill Director. Address: New Court Cottage, Whitsbury, Fordingbridge, Hampshire, SP6 3QB. DoB: n\a, British

The Right Reverend John Freeman Perry Director. Address: Ham House The Crescent, Romsey, Hampshire, SO51 7NG. DoB: June 1935, British

Kenneth Randall John Rhodes Director. Address: Moor House 45 Beaufoys Avenue, Ferndown, Dorset, BH22 9RH. DoB: August 1929, British

Jobs in Talbot Heath School Trust Limited vacancies. Career and practice on Talbot Heath School Trust Limited. Working and traineeship

Sorry, now on Talbot Heath School Trust Limited all vacancies is closed.

Responds for Talbot Heath School Trust Limited on FaceBook

Read more comments for Talbot Heath School Trust Limited. Leave a respond Talbot Heath School Trust Limited in social networks. Talbot Heath School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Talbot Heath School Trust Limited on google map

Other similar UK companies as Talbot Heath School Trust Limited: Sbk Properties (esher) Limited | Simbros Properties Ltd | Davis Property Management Limited | Prime Property Worldwide Limited | Affordable Homes (north West) Limited

This company is known as Talbot Heath School Trust Limited. This company was originally established thirty five years ago and was registered with 01584957 as its reg. no.. This headquarters of this firm is located in Bournemouth. You can contact them at Talbot Heath School, Rothesay Road. This company SIC and NACE codes are 85310 which stands for General secondary education. Talbot Heath School Trust Ltd filed its latest accounts for the period up to August 31, 2015. The most recent annual return information was released on December 21, 2015. 35 years of experience in this line of business comes to full flow with Talbot Heath School Trust Ltd as they managed to keep their customers happy through all this time.

The company became a charity on Monday 14th December 1981. It is registered under charity number 283708. The geographic range of their activity is united kingdom and elsewhere and it operates in multiple places across Dorset and Bournemouth. The company's trustees committee has thirteen people: Graham Exon, David Anthony Townend, Dr Timothy Mark Battcock, Canon Christopher Rutledge and Andrew Main, to namea few. As regards the charity's financial summary, their most prosperous period was in 2013 when they earned £5,583,082 and their spendings were £5,589,215. Talbot Heath School Trust Ltd concentrates on training and education and training and education. It strives to aid children or young people, children or young people. It tries to help its agents by the means of providing specific services, providing advocacy and counselling services and providing facilities, buildings and open spaces. In order to learn more about the charity's activities, dial them on the following number 01202 755419 or go to their official website. In order to learn more about the charity's activities, mail them on the following e-mail [email protected] or go to their official website.

Taking into consideration the following company's magnitude, it became unavoidable to employ extra members of the board of directors, among others: Cherry Lyn Edwards, Clodie Sutcliffe, Diana Leadbetter who have been cooperating for one year to exercise independent judgement of the following limited company. To increase its productivity, since 2016 this specific limited company has been making use of Gerald William Ives, who has been working on successful communication and correspondence within the firm.