All Hallows (cranmore Hall) School Trust Limited

All UK companiesEducationAll Hallows (cranmore Hall) School Trust Limited

Primary education

All Hallows (cranmore Hall) School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Cranmore Hall Near Shepton Mallet BA4 4SF Somerset

Phone: 01749 881600

Fax: 01749 881600

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "All Hallows (cranmore Hall) School Trust Limited"? - send email to us!

All Hallows (cranmore Hall) School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders All Hallows (cranmore Hall) School Trust Limited.

Registration data All Hallows (cranmore Hall) School Trust Limited

Register date: 1962-05-03

Register number: 00722996

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

Get full report form global database UK for All Hallows (cranmore Hall) School Trust Limited

Owner, director, manager of All Hallows (cranmore Hall) School Trust Limited

Andrea Marie-Therese Le Guevel Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: December 1948, French-British

Michael Benedict Drummond Smith Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: December 1953, British

Nicholas David Gallop Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: December 1971, English

Tracey Cotterell Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: July 1963, English

James Michael Alexandroff Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: February 1958, British

Ralph Leslie Bell Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: March 1949, British

Michael Frederick Gardiner Secretary. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB:

Katherine Anne Jennings Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: June 1963, British

Christopher David Nunes Da Costa Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: June 1946, British

Gregory Merrick Beedle Director. Address: Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF. DoB: August 1967, British

Susan Caroline Neville Director. Address: House, Norton Bavant, Warminster, Wiltshire, BA12 0EW, United Kingdom. DoB: December 1958, British

William James Murphy-o'connor Director. Address: North Road, Combe Down, Bath, Somerset, BA2 5DL, United Kingdom. DoB: December 1968, British

Neil Michael Howlett Director. Address: 6 West End, Frome, Somerset, BA11 3AD. DoB: January 1959, British

Phillip William Peters Director. Address: Tetherdown, London, Somerset, N10 1NH, United Kingdom. DoB: February 1971, British

Colonel Michael Henry Frederick Russell Director. Address: Aisne Lodge, Aisne Road Deepcut, Camberley, Surrey, GU16 6SS. DoB: August 1958, British

Modwenna Vivien Rees Mogg Director. Address: House, Main Road, Temple Cloud, Bristol, BS39 5DH. DoB: July 1968, British

The Honourable Andrew Thomas Peter Jolliffe Director. Address: Ammerdown House, Ammerdown Park, Radstock, Somerset, BA3 5SH. DoB: June 1969, British

Rev Richard Cuthbert Maidlow Davis Director. Address: Downside Abbey, Stratton-On-The-Fosse, Radstock, Somerset, BA3 4RH, United Kingdom. DoB: April 1954, British

Patrick Michael Nixon Director. Address: The Old Vicarage, Maiden Bradley, Warminster, Wiltshire, BA12 7HN. DoB: August 1944, British

Lt Colonel David James Eadie Director. Address: 1 Lake Road, Shrivenham, Swindon, SN6 8EZ. DoB: April 1959, British

Doctor Robert Giles Graham Mercer Director. Address: Prior Park College, Ralph Allen Drive, Bath, BA2 5AH. DoB: May 1949, British

Angela Mary Domenica Vick Director. Address: The Corn House, Norton St Philip, Bath, Avon, BA3 6LZ. DoB: April 1951, British

Peter Edward Greenrod Director. Address: Glebe House Church Lane, West Pennard, Glastonbury, Somerset, BA6 8NT. DoB: April 1935, British

Geoffrey Allan Silk Director. Address: 1 Oxendene, Warminster, Wiltshire, BA12 0DZ. DoB: December 1950, British

Rev Antony Sutch Director. Address: The Presbytery, No 2 Grange Road, Beccles, Suffolk, NR34 9NR. DoB: June 1950, British

Eric George Marlow Director. Address: 66a Goose Street, Beckington, Bath, Avon, BA3 6SS. DoB: April 1930, British

Brigadier Raphael Christopher Joseph Dick Director. Address: 14 Rivermill, 151 Grosvenor Road, London, SW1V 3JN. DoB: July 1935, British

Charles Christopher Coyle Secretary. Address: Little Scree New Road, Churchill, Bristol, BS25 5NW. DoB:

Kenneth William John Brown Director. Address: Holmlea High Street, Oakhill, Bath, Somerset, BA3 5AS. DoB: June 1949, British

Reverend Father Paul Benedict Couch Director. Address: Ams Raleigh, Torpoint, Cornwall, PL11 2PD. DoB: December 1945, British

Diana Mcnulty Director. Address: The Redlands Cottage Redland Lane, Bishop Sutton, Bristol, Somerset, BS39 5TW. DoB: November 1952, British

Jeremy Wynne Ruthven Goulding Director. Address: Shrewsbury School, The Schools, Shrewsbury, Shropshire, SY3 7BA. DoB: August 1950, British

Richard Arnold Jones Director. Address: 38 Bishops Way, Andover, Hampshire, SP10 3EH. DoB: September 1921, British

Tom Vincent Barrington Director. Address: 1 Belgrave Place, Clifton, Bristol, Avon, BS8 3DD. DoB: July 1946, British

Isabella Margaret Carter Secretary. Address: 6 Park Place, Castle Cary, Somerset, BA7 7EG. DoB:

Patricia Cartwright Director. Address: St Antonys Leweston School, Sherborne, Dorset, DT9 6EN. DoB: March 1939, British

Eric Fieth Director. Address: The Old Barn, Manor Close Sandford Orcas, Sherborne, Dorset, DT9 4SE. DoB: August 1915, British

Mary Philomena Fysh Director. Address: Highgate Avenue, London, N6 5SB. DoB: August 1948, British

Susan Mary Goodson Director. Address: New Homestead Farm Mountain Bower, North Wraxall, Chippenham, Wiltshire, SN14 7AJ. DoB: April 1942, British

Dr Gordon Elliott Jackson Director. Address: Mooghill House, Stratton On The Fosse, Bath, Somerset, BA3 4QW. DoB: April 1943, British

Jane Elizabeth Kenyon Director. Address: The Old Farmhouse, Millcombe, Blackawton, South Devon, TQ9 7AE. DoB: May 1944, British

Sister M Campion Livesey Ibvm Director. Address: St Marys School, Shaftesbury, Dorset, SP7 9LP. DoB: November 1955, British

Very Rev Daniel Beynon Rees Director. Address: Downside Abbey, Stratton On The Fosse, Bath, Avon, BA3 4RH. DoB: August 1931, British

George Richard Spensley Simey Director. Address: 20 Victoria Road, Topsham, Exeter, Devon, EX3 0EU. DoB: April 1937, British

John Ernest Whittaker Director. Address: Pattons Orchard Bishops Hull Road, Bishops Hull, Taunton, Somerset, TA1 5EP. DoB: November 1928, British

Jobs in All Hallows (cranmore Hall) School Trust Limited vacancies. Career and practice on All Hallows (cranmore Hall) School Trust Limited. Working and traineeship

Director. From GBP 6500

Welder. From GBP 1900

Responds for All Hallows (cranmore Hall) School Trust Limited on FaceBook

Read more comments for All Hallows (cranmore Hall) School Trust Limited. Leave a respond All Hallows (cranmore Hall) School Trust Limited in social networks. All Hallows (cranmore Hall) School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address All Hallows (cranmore Hall) School Trust Limited on google map

Other similar UK companies as All Hallows (cranmore Hall) School Trust Limited: Mwb Business Exchange City Tower Limited | Felcon Properties Limited | Trimonzo Enterprises Limited | A C W Developments Ltd | Controlled Maintenance Limited

This particular company is based in Somerset under the following Company Registration No.: 00722996. It was started in the year 1962. The main office of this firm is situated at Cranmore Hall Near Shepton Mallet. The postal code for this place is BA4 4SF. The company SIC and NACE codes are 85200 which stands for Primary education. All Hallows (cranmore Hall) School Trust Ltd reported its account information up to 2015/08/31. The latest annual return was submitted on 2015/11/06. All Hallows (cranmore Hall) School Trust Ltd is a perfect example that a business can constantly deliver the highest quality of services for over 54 years and achieve a constant high level of success.

The enterprise became a charity on September 18, 1962. Its charity registration number is 310281. The geographic range of the company's area of benefit is not defined and it provides aid in numerous towns across Somerset. The firm's board of trustees has eight representatives: Ralph Bell, Neil Howlett, Sue Neville, Christopher David Nunes Da Costa and Kate Jennings, among others. When it comes to the charity's financial statement, their most prosperous time was in 2013 when they raised £4,029,858 and their expenditures were £3,982,279. All Hallows (cranmore Hall) School Trust Ltd concentrates on education and training and training and education. It strives to improve the situation of children or youth, children or youth. It helps these agents by the means of providing facilities, buildings and open spaces, providing human resources and providing human resources. In order to learn anything else about the corporation's activity, dial them on the following number 01749 881600 or see their official website. In order to learn anything else about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.

Considering the following firm's growing number of employees, it became vital to hire further members of the board of directors, including: Andrea Marie-Therese Le Guevel, Michael Benedict Drummond Smith, Nicholas David Gallop who have been assisting each other since December 2014 to exercise independent judgement of the following business. Furthermore, the managing director's assignments are constantly bolstered by a secretary - Michael Frederick Gardiner, from who was hired by the business thirteen years ago.