Rougemont School Trust Limited

All UK companiesEducationRougemont School Trust Limited

General secondary education

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

Address: Llantarnam Hall Malpas Road NP20 6QB Newport

Phone: 01633 820 800

Fax: 01633 820 800

Email: [email protected]

Website:

Shedule:

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

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

Registration data Rougemont School Trust Limited

Register date: 1974-07-29

Register number: 01178886

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

Get full report form global database UK for Rougemont School Trust Limited

Owner, director, manager of Rougemont School Trust Limited

Dr Jonathan Nicholas Tribbick Director. Address: Miller Close, Langstone, Newport, Gwent, NP18 2LE, Wales. DoB: February 1959, British

Richard Green Director. Address: Fields Park Lane, Newport, Gwent, NP20 5BU, Wales. DoB: April 1956, British

Howard Clark Director. Address: 1a Lawrence Hill Avenue, Newport, Gwent, NP19 9BQ, Wales. DoB: January 1958, British

Ian David Hoppe Director. Address: Rhiwderin, Newport, NP10 8RP, Wales. DoB: n\a, British

Heidi Perry Secretary. Address: 3 Bluebell Court, Ty Canol, Cwmbran, Gwent, NP44 6JN. DoB: n\a, Australian

Roger Charles Pugsley Director. Address: Penarth Portway, Penarth, South Glamorgan, CF64 1SQ, Wales. DoB: October 1952, British

Professor David Lawrence Fone Director. Address: South Rise, Cardiff, CF14 0RF, Wales. DoB: January 1959, British

Jayne Avril Clark Director. Address: Corra Linn, 1a Lawrence Hill Avenue, Newport, NP19 9BQ. DoB: February 1958, British

Shilpa Desai Director. Address: 2 Bluebell Court, Ty Canol, Cwmbran, Torfaen, NP44 6JN. DoB: October 1961, British

Jennifer Ann Sollis Director. Address: 21 Allt Yr Yn Crescent, Newport, Gwent, NP20 5GD. DoB: June 1938, British

Martin Keith Tebbutt Director. Address: Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD, Wales. DoB: September 1942, British

Ieuan Gale Short Director. Address: Llandevaud, Newport, Gwent, NP18 2AF, Wales. DoB: July 1953, British

Christine Thomas Director. Address: Court Crescent, Bassaleg, Newport, Gwent, NP10 8NH, Wales. DoB: February 1940, British

Katherine Louise Mutter Director. Address: Ilton Road, Cardiff, CF23 5DU, Wales. DoB: May 1963, British

Dr Jonathan Tribbick Secretary. Address: The Coach House, Llandogo, Monmouth, Gwent, NP25 4TP. DoB:

Joseph Shewring Director. Address: 17 Tynewydd Drive, Castleton, Cardiff, South Glamorgan, CF3 2SB. DoB: April 1935, British

Terence James Rose Director. Address: 3 Churchmead, Bassaleg, Newport, Gwent, NP10 8NA. DoB: October 1946, British

Dr Raymond Murray Reynolds Director. Address: 66 The Avenue, Stoke On Trent, Staffordshire, ST4 6DA. DoB: July 1942, British

Neil Walton Gamble Director. Address: High Meadow, Barrack Road, Exeter, Devon, EX2 5AB. DoB: January 1943, British

Robert John Maskrey Director. Address: Darkley House, Norton Canon, Weobley, Herefordshire, HR4 7BT. DoB: August 1940, British

Craig Bridgeman Director. Address: 12 The Briars, Magor, Caldicot, Gwent, NP26 3LH. DoB: June 1961, British

Susan Karel Evans Director. Address: 1 Hollybush Road, Cyncoed, Cardiff, CF23 6SX. DoB: February 1956, British

Philip Lambert Director. Address: Bryncynon, Tredegar Road, Blackwood, Gwent, NP12 1BW. DoB: September 1950, British

David Kenvyn Blayney Director. Address: St Davids 1 Westfield Road, Newport, Gwent, NP20 4ND. DoB: September 1946, British

Stephen Brian Northedge Director. Address: The Poplars, Tregarn Road, Langstone, Newport, Gwent, NP18 2JS. DoB: September 1957, British

William David Pettit Secretary. Address: Coldbrook House, Hardwick, Abergavenny, Gwent, NP7 9BT. DoB: March 1946, British

Dr Timothy Harker Director. Address: 36 Beechleigh Close, Greenmeadow, Cwmbran, Gwent, NP44 5EG. DoB: September 1960, British

Esme Mais Director. Address: 24 Ridgeway Drive, Newport, South Wales, NP9 5AR. DoB: August 1935, British

Donald Stewart Bush Director. Address: 6 Castle Rise, Llanvaches, Newport, Gwent, NP26 3BS. DoB: September 1932, British

Philip Brooksby Secretary. Address: 18 Tregarn Close, Langstone, Newport, Gwent, NP6 2JL. DoB:

Ian Brown Secretary. Address: Edgegrove, Leigh Road Pontnewydd, Pontypool, Gwent, NP4 8HZ. DoB:

Reverend Alan Charles Charters Director. Address: The Rectory, Aberedw, Builth Wells, Powys, LD2 3UW. DoB: December 1935, British

Paul Hale Director. Address: Gelli Ber, Castleton, Gwent, CF3 8UW. DoB: April 1946, British

The Venerable Archdeacon Raymond Roberts Director. Address: 8 Baynton Close, Llandaff, Cardiff, CF5 2NZ. DoB: April 1931, British

Wing Commander David John Nicol Secretary. Address: The Coup Vicarage Road, Wookey, Wells, Somerset, BA5 1JW. DoB:

Edward John Hartwell Director. Address: Veronica Cottage, East End, Lymington, Hants, SO41 5SY. DoB: May 1925, British

Arthur William Graham Director. Address: The Volland, Lower Machen, Newport, Gwent, NP1 8UY. DoB: November 1949, British

Madeline Mclauchlan Director. Address: The Coach House Moor Park, Llanbedr, Crickhowell, Powys, NP8 1SS. DoB: June 1922, British

Lyn Houseley Evans Director. Address: Goytre Farm, St Mellons, Cardiff, South Glamorgan. DoB: May 1932, British

Dr David Howell Clason - Thomas Director. Address: Swiss Lodge 31 Ridgeway, Newport, Gwent, NP9 5AG. DoB: March 1930, British

Ian Burge Director. Address: The Oaklands, Llanhennock, Caerleon, Gwent, NP18 1LT. DoB: December 1933, British

Alun Lewis Brunt Director. Address: 40 Windsor Avenue, Radyr, Cardiff, South Glamorgan, CF4 8BY. DoB: July 1931, British

Vivian Roger Adey Director. Address: Ty Corner 83 Fields Park Road, Newport, Gwent, NP9 5BJ. DoB: October 1935, British

Michael Davies Secretary. Address: 10 The Parade, Whitchurch, Cardiff, South Glamorgan, CF4 2EE. DoB:

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

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for Rougemont School Trust Limited on FaceBook

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

Address Rougemont School Trust Limited on google map

Other similar UK companies as Rougemont School Trust Limited: Treboeth Building Ltd | Bearwood Joinery Ltd | Rockglen Developments Limited | 3 Shires Construction Limited | Witham Homes (lincoln) Limited

This business is known as Rougemont School Trust Limited. This firm first started fourty two years ago and was registered under 01178886 as the company registration number. This headquarters of the firm is located in Newport. You can contact it at Llantarnam Hall, Malpas Road. This business declared SIC number is 85310 and has the NACE code: General secondary education. Rougemont School Trust Ltd reported its latest accounts up to 2015-08-31. The company's most recent annual return was submitted on 2015-11-12. It has been 42 years for Rougemont School Trust Ltd in this field, it is constantly pushing forward and is an example for the competition.

The company started working as a charity on 1974/10/24. It works under charity registration number 532341. The geographic range of the company's activity is newport, gwent, and surrounding counties. They provide aid in Newport City. The corporate board of trustees has twelve people: Prof David Lawerence Fone, Md, Roger Charles Pugsley Msc Fcca, Ian Hoppe, Christine Thomas and Ieuan Short, to name a few of them. Regarding the charity's financial summary, their best year was 2013 when they raised 5,781,703 pounds and their spendings were 5,625,612 pounds. Rougemont School Trust Ltd engages in education and training and training and education. It strives to support young people or children, children or youth. It provides aid to the above recipients by providing specific services and providing specific services. If you wish to get to know something more about the enterprise's activities, dial them on the following number 01633 820 800 or go to their website. If you wish to get to know something more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their website.

Dr Jonathan Nicholas Tribbick, Richard Green, Howard Clark and 9 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been cooperating as the Management Board since 2014. Additionally, the director's duties are regularly supported by a secretary - Heidi Perry, from who was recruited by this company in 2008.