Box Hill School Trust Limited

All UK companiesEducationBox Hill School Trust Limited

General secondary education

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

Address: Box Hill School Mickleham RH5 6EA Surrey

Phone: 01372 385040

Fax: 01372 385040

Email: [email protected]

Website:

Shedule:

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

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

Registration data Box Hill School Trust Limited

Register date: 1961-08-16

Register number: 00700927

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

Get full report form global database UK for Box Hill School Trust Limited

Owner, director, manager of Box Hill School Trust Limited

Della Kristin Fallon Director. Address: Mizen Way, Cobham, Surrey, KT11 2RH, England. DoB: August 1963, British

Annabel Agace Director. Address: Chantry View Road, Guildford, Surrey, GU1 3XW, England. DoB: December 1966, British

Monica Pengilley Director. Address: Pine Bank, Hindhead, Surrey, GU26 6SS, England. DoB: April 1948, British

John Chalker Director. Address: Box Hill School, Mickleham, Surrey, RH5 6EA. DoB: July 1952, British

Henry James William Harman Director. Address: The Atrium, Curtis Road, Dorking, Surrey, RH4 1XA. DoB: October 1945, British

Kirsten Von Wedel Director. Address: Home Farm Bagshot Crown Estate, Bagshot, Surrey, GU19 5PJ, United Kingdom. DoB: November 1974, German

Paul Marcus George Voller Director. Address: 50 Broadway, London, SW1H 0BL. DoB: n\a, British

Terence Gordon Knight Director. Address: Forest Green, Dorking, Surrey, RH5 5RZ, England. DoB: June 1944, British

Diana Malcolm-green Director. Address: Steyning Road, Wiston, Steyning, West Sussex, BN44 3DD, United Kingdom. DoB: February 1954, British

Jamie Andrew Sharpley Director. Address: 13 Alterton Close, Woking, Surrey, GU21 3DD. DoB: June 1947, British

John Martin Banfield Director. Address: Garden Corner Old London Road, Mickleham, Dorking, Surrey, RH5 6DL. DoB: November 1947, British

John Noel Pratten Secretary. Address: Church Road, Belvedere Terrace, Tunbridge Wells, Kent, TN1 1HT, United Kingdom. DoB:

Dr Anthony Michael Dempsey Director. Address: 63 Gilpin Crescent, Twickenham, Middlesex, TW2 7BP. DoB: June 1944, British

James Hillary Aarvold Director. Address: Mickleham Hall London Road, Mickleham, Dorking, Surrey, RH5 6DL, United Kingdom. DoB: March 1946, British

Frances Quashie-idun Director. Address: Queens Head Street, London, N1 8NG. DoB: August 1976, British

John Richard Franklin Director. Address: Head Master's House, Christs Hospital, Horsham, West Sussex. DoB: May 1953, Australian

Lyn Rose Director. Address: Mid Surrey Farm, Reigate Road, Ewell, Surrey, KT17 3DE. DoB: March 1954, British

Richard Christopher Poulton Director. Address: The Red House, Lower Street, Fittleworth, West Sussex, RH20 1EJ. DoB: June 1938, British

Geoffrey Bruce Standring Director. Address: Byways Nevill Gate, Tunbridge Wells, Kent, TN2 5ES. DoB: April 1939, British

Stephen Peter Day Director. Address: 92 West End Lane, West End, Esher, Surrey, KT10 8LF. DoB: January 1938, British

Hugh Christopher Kersey Director. Address: Woolspinners, Guildford Road Loxwood, Billingshurst, West Sussex, RH14 0SA. DoB: October 1943, British

Dr Rodney Alvin Sanders Atwood Secretary. Address: Headmasters House Box Hill School, Mickleham, Dorking, Surrey, RH5 6EA. DoB: September 1946, British

Thomas Swinden Director. Address: 85 College Road, Epsom, Surrey, KT17 4HH. DoB: August 1915, British

Gail Joy Shenton Director. Address: 2 Cleardene, Dorking, Surrey, RH4 2BY. DoB: December 1964, British

John Anthony Hart Director. Address: 29 Bolters Road South, Meath Green, Horley, Surrey, RH6 8HS. DoB: March 1938, British

Wg Cdr Edward Anthony Jones Secretary. Address: Box Hill School London Road, Mickleham, Dorking, Surrey, RH5 6EA. DoB:

Vice Admiral Sir James Lamb Weatherall Director. Address: Craig House, Ashton Lane, Bishops Waltham, Hampshire, SO32 1FS. DoB: February 1936, British

Eric Albert George Morgan Director. Address: Sas Sa Quin 8 Princes Drive, Oxshott, Leatherhead, Surrey, KT22 0UF. DoB: May 1928, British

Patrick Francis Benjamin Tatham Director. Address: St Francis, Pilgrims Way, Westhumble, Dorking, RH5 6AW. DoB: April 1934, British

Jane Stephanie Mckenzie-hill Director. Address: Old Middleton, Westmeston, Hassocks, East Sussex, BN6 8RL. DoB: December 1944, British

Tomislav Of Yugoslavia Director. Address: Orchard Cottage, Redlands Farm Kirdford, Billingshurst, Sussex, RH14 0LX. DoB:

Stephanie Gay Williams Director. Address: 8 Eldon Road, Kensington, London, W8 5PU. DoB: March 1945, English

Elma Cecilia Golsworthy Director. Address: Little France Greendene, East Horsley, Surrey, KT24 5RD. DoB: November 1930, British

Martin Richard De Laszlo Director. Address: 57 Coniger Road, London, SW6 3TB. DoB: October 1940, British

Olive Christine Bryant Director. Address: 28 The Park, Bookham, Leatherhead, Surrey, KT23 3LS. DoB: February 1922, British

Malcolm John Batt Director. Address: 4 Mickleham Hall, Mickleham, Dorking, Surrey, RH5 6DL. DoB: May 1929, British

Sir Carl Aarvold Director. Address: Coach House, Crabtree Lane Westhumble, Dorking, Surrey, RH5 6BQ. DoB: June 1907, British

Commander Christopher Lawless Pelley Secretary. Address: 8 Keswick Road, Fetcham, Leatherhead, Surrey, KT22 9HH. DoB:

Jeremy Robert Taylor Director. Address: 47 Northcote Crescent, West Horsley, Leatherhead, Surrey, KT24 6LX. DoB: January 1945, British

Gary Haydn Jenkins Director. Address: 41 Parsonage Road, Horsham, West Sussex, RH12 4AW. DoB: January 1948, British

Thomas Ellis Hatton Director. Address: The Old House, Mickleham, Dorking, Surrey, RH5 6EQ. DoB: August 1925, British

Peter Burgoyne Rattenbury Director. Address: 2 Wray Mill Cottages, Batts Hill, Reigate, Surrey, RH2. DoB: May 1923, British

Ronald Paul Jack Sonneborn Director. Address: The Barn Barton Lane, Old Headington, Oxford, Oxfordshire, OX3 9JP. DoB: January 1937, British

Helen Christina Gurd Director. Address: The Beeches Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6HT. DoB: May 1947, British

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

Sorry, now on Box Hill School Trust Limited all vacancies is closed.

Responds for Box Hill School Trust Limited on FaceBook

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

Address Box Hill School Trust Limited on google map

Other similar UK companies as Box Hill School Trust Limited: Sunley Orford Retirement Homes | Barteak Developments (holdings) Limited | Kingsthorpe Golf Company Limited | Castlegate Nominee No.1 Limited | Macnab Developments Limited

Located at Box Hill School, Surrey RH5 6EA Box Hill School Trust Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 00700927 Companies House Reg No.. The company was launched 55 years ago. The firm is registered with SIC code 85310 - General secondary education. 2015-07-31 is the last time when company accounts were reported. Box Hill School Trust Ltd has been functioning on the market for over fifty five years, an achievement very few companies could achieve.

The firm was registered as a charity on March 13, 1963. It works under charity registration number 312082. The range of their activity is not defined. They provide aid in Surrey. Their board of trustees features thirteen people: Lyn Rose Bed(Hons), Cert Ed, Dippc, John Richard Franklin, J W Chalker, Monica Pengilley and John Banfield, and others. As concerns the charity's financial statement, their most prosperous period was in 2013 when they raised 8,435,523 pounds and their spendings were 8,126,270 pounds. Box Hill School Trust Ltd focuses on education and training and education and training. It strives to aid youth or children, children or young people. It helps the above beneficiaries by providing various services and providing specific services. If you want to know something more about the company's undertakings, call them on the following number 01372 385040 or visit their website. If you want to know something more about the company's undertakings, mail them on the following e-mail [email protected] or visit their website.

Taking into consideration the company's employees list, since 2014 there have been thirteen directors to name just a few: Della Kristin Fallon, Annabel Agace and Monica Pengilley. Furthermore, the director's tasks are constantly helped by a secretary - John Noel Pratten, from who was hired by this company 19 years ago.