Incorporated Bishop's Stortford College Association(the)

All UK companiesEducationIncorporated Bishop's Stortford College Association(the)

General secondary education

Primary education

Incorporated Bishop's Stortford College Association(the) contacts: address, phone, fax, email, website, shedule

Address: 10 Maze Green Road Bishop's Stortford. CM23 2PJ Herts

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Incorporated Bishop's Stortford College Association(the)"? - send email to us!

Incorporated Bishop's Stortford College Association(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Incorporated Bishop's Stortford College Association(the).

Registration data Incorporated Bishop's Stortford College Association(the)

Register date: 1904-06-02

Register number: 00081130

Type of company: Private Limited Company

Get full report form global database UK for Incorporated Bishop's Stortford College Association(the)

Owner, director, manager of Incorporated Bishop's Stortford College Association(the)

Pauline Mullender Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: December 1944, British

Richard John Wells Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: June 1957, British

Charles Peter Solway Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: February 1967, British

Richard Charles Vyvyan Harrison Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: August 1967, British

Linda Joyce Farrant Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: February 1962, British

Monica Goitiandia Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: May 1961, Spanish

Guy Ernest Baker Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: January 1965, British

Malcolm Peter Hemingway Secretary. Address: 10 Maze Green Road, Bishop's Stortford., Herts, Herts, CM23 2PJ. DoB: n\a, British

Irene Mary Pearman Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: August 1961, British

Sir Stephen James Lander Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: October 1947, British

Dr Philip John Hargrave Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: June 1950, British

Govan Paul Raymond Bramley Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: March 1962, British

Dr Andrew Mark Nicholls Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: April 1959, British

Matthew Jonathan Farmer Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: March 1960, British

Geoffrey William Brant Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: January 1952, British

Anthony Arthur Trigg Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: August 1934, British

Christopher Antony Gore Havers Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: April 1950, British

Leonard Charles Lindop Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: March 1945, British

Susan Jellis Director. Address: 10 Maze Green Road, Bishop's Stortford., Herts, CM23 2PJ. DoB: May 1950, British

Pamela Jane De Rivaz Director. Address: Bozen Green Farm, Braughing, Ware, Hertfordshire, SG11 2QY. DoB: January 1952, British

Doctor Ade Pye Director. Address: 24 Saint Marys Avenue, Finchley, London, N3 1SN. DoB: February 1936, British

Revd John Nigel Everard Rogers Director. Address: The Manse, The Street High Easter, Chelmsford, Essex, CM1 4QS. DoB: February 1940, British

Jane Lesley Beynon Director. Address: 36 Milliners Way, Bishops Stortford, Hertfordshire, CM23 4GG. DoB: October 1957, British

Joanna Shaw Swainsbury Director. Address: The Court House, Feathers Hill, Hatfield Broad Oak, CM22 7HD. DoB: June 1954, British

Hugh Patrick Joscelyne Director. Address: Northrepps, Westfield Road, Bishops Stortford, Herts, CM23 2RE. DoB: October 1928, British

Ian John Mcculloch Secretary. Address: Elgar House, Maze Green Road, Bishop's Stortford, CM23 2PG. DoB: n\a, British

Charles Ian Mcmillan Jones Director. Address: Churchgate Middle Barn, Wood Dalling, Norwich, Norfolk, NR11 6SN. DoB: October 1934, British

Duncan Paul Bateman Director. Address: 55 Marshals Drive, St Albans, Hertfordshire, AL1 4RD. DoB: April 1945, British

Stuart Leonard Parsonson Director. Address: 9 Boundary Road, St Johns Wood, London, NW8 0HE. DoB: September 1931, British

Doctor David Michael Turner Director. Address: Flat 12 Southacre, Southacre Drive, Cambridge, Cambridgeshire, CB2 2EH. DoB: May 1939, British

Dr Andrew Cockburn Director. Address: Gravesend Farm, Albury, Ware, Herts, SG11 2LW. DoB: March 1945, British

Edward Morgan Oliver Director. Address: Maple Cottage Arkesden Road, Clavering, Saffron Walden, Essex, CB11 4QU. DoB: April 1942, British

Richard Brock Norden Director. Address: Chipperfield House, Hill Green, Clavering, Essex, CB11 4QS. DoB: April 1944, British

Sir Frederick Brian Corby Director. Address: Fairings Church End, Albury, Ware, Hertfordshire, SG11 2JG. DoB: March 1952, British

Donald Arthur Lundie Director. Address: 62a The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LL. DoB: November 1931, British

Reverend Margaret Muriel Mckay Director. Address: 1 Howe Hall Cottage, Littlebury Green, Saffron Walden, Essex, CB11 4XF. DoB: October 1938, British

David James Kelway Secretary. Address: Blenheim House 1 Stocks Lane, Orwell, Royston, Hertfordshire, SG8 5QS. DoB:

The Rev Graham Thomas Corderoy Director. Address: Longmead 66 Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2RB. DoB: April 1931, British

Dr Anne Sylvia Dennis Director. Address: 8a Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LD. DoB: September 1946, British

The Rev Colin Gower Evans Director. Address: 15 Downham Park, Rodborough Common, Stroud, Glos, GL65 5BY. DoB: December 1928, British

Patrick Brian Bird Director. Address: Woodlands Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN. DoB: June 1932, British

James Richard Tee Director. Address: Willow House, Hill Green Clavering, Saffron Walden, Essex, CB11 4QS. DoB: August 1953, British

Sir Charles Gundry Alexander Director. Address: Hollytree Farmhouse, North Cadbury, Yeovil, Somerset, BA22 7DD. DoB: May 1923, British

Peter Radley Director. Address: Christys Albury End, Albury, Ware, Hertfordshire, SG11 2HS. DoB: November 1943, British

Richard Nelson Perham Director. Address: 107 Barton Road, Cambridge, Cambridgeshire, CB3 9LL. DoB: April 1937, British

Jobs in Incorporated Bishop's Stortford College Association(the) vacancies. Career and practice on Incorporated Bishop's Stortford College Association(the). Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Incorporated Bishop's Stortford College Association(the) on FaceBook

Read more comments for Incorporated Bishop's Stortford College Association(the). Leave a respond Incorporated Bishop's Stortford College Association(the) in social networks. Incorporated Bishop's Stortford College Association(the) on Facebook and Google+, LinkedIn, MySpace

Address Incorporated Bishop's Stortford College Association(the) on google map

Other similar UK companies as Incorporated Bishop's Stortford College Association(the): Nap Property Management Limited | Freeplus Limited | Lexingtons Property Management Limited | Firstbreak Ltd | Charles Stuart Estates Limited

1904 is the date that marks the beginning of Incorporated Bishop's Stortford College Association(the), the firm located at 10 Maze Green Road, Bishop's Stortford. in Herts. This means it's been 112 years Incorporated Bishop's Stortford College Association(the) has prospered on the British market, as it was registered on 1904/06/02. The firm registered no. is 00081130 and the company zip code is CM23 2PJ. The company is classified under the NACe and SiC code 85310 - General secondary education. The firm's latest financial reports were filed up to 2015/07/31 and the most current annual return was submitted on 2016/03/29. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Incorporated Bishop's Stortford College Association(the).

The details describing this specific enterprise's employees shows us that there are ten directors: Pauline Mullender, Richard John Wells, Charles Peter Solway and 7 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 2016/03/18, 2015/09/01 and 2015/07/01. What is more, the director's assignments are regularly bolstered by a secretary - Malcolm Peter Hemingway, from who joined the limited company eight years ago.