Grenville College Limited
Grenville College Limited contacts: address, phone, fax, email, website, shedule
Address: Woodard Corporation High Street Abbots Bromley WS15 3BW Rugeley
Phone: 01283 840120
Fax: 01283 840120
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Grenville College Limited"? - send email to us!
Registration data Grenville College Limited
Register date: 2004-03-18
Register number: 05077205
Type of company: Private Limited Company
Get full report form global database UK for Grenville College LimitedOwner, director, manager of Grenville College Limited
David Alan Jackson Secretary. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, England. DoB:
Melville Fitzgibbon Trimble Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, England. DoB: February 1954, British
Magnus Charles Mowat Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, England. DoB: April 1940, British
Peter Henry William Southern Director. Address: Church Road, Ketton, Stamford, Lincolnshire, PE9 3RD, England. DoB: December 1943, British
Richard Henry Knight Director. Address: Nottage Court, Nottage, Porthcawl, Mid Glamorgan, CF36 3TE. DoB: May 1944, British
James Fergus Sloane Director. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, England. DoB: May 1954, British
David Roy Cudworth Secretary. Address: High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW, United Kingdom. DoB:
Peter Frederick Barton Beesley Secretary. Address: 1 The Sanctuary, Westminster, London, SW1P 3JT. DoB: n\a, British
Revd Canon Brendan David Clover Director. Address: Wren Gardens, Portishead, Bristol, BS20 7PP, United Kingdom. DoB: March 1958, British
Raymond Mansell Director. Address: Harehurst House, Harehurst Hill Birmingham Road, Lichfield, Staffs, WS14 9RA. DoB: October 1947, British
Magnus Charles Mowat Director. Address: Westcott Farm, Brompton Ralph, Taunton, Somerset, TA4 2SF. DoB: April 1940, British
David Robert Bilton Director. Address: 19 Ashleigh Grove, Tynemouth, North Shields, Tyne & Wear, NE30 2LA. DoB: January 1957, British
Susan Patricia Fishleigh Director. Address: Mount Cottage Mount Pleasant, Westleigh, Bideford, Devon, EX39 4LJ. DoB: March 1947, British
Alan William James Mead Director. Address: 1 Woodland Park, Bideford, Devon, EX39 2RP. DoB: May 1959, British
Dr Malcom Mackenzie Wicks Director. Address: Broomhayes Lodge, Atlantic Way Westward Ho, Bideford, Devon, EX39 1JG. DoB: April 1936, British
Peter Morris Director. Address: Mirai, 122 Bay View Road, Northam, Bideford, EX39 1BJ. DoB: January 1947, British
David Anthony Pinney Director. Address: Crossways, Abbotsham, Bideford, Devon, EX39 5BA. DoB: October 1949, British
Dr Michael Charles Victor Cane Director. Address: Greystone, Anstey Way, Instow, Bideford, North Devon, EX39 4JE. DoB: April 1945, British
Marilyn Marguerite Sena Secretary. Address: Bracken Brae, Belvoir Road, Bideford, Devon, EX39 3JP. DoB:
Richard Ian Wyatt Marfell Secretary. Address: 2 Knightley Road, Exeter, Devon, EX2 4SR. DoB: March 1944, British
David Paul Matthews Secretary. Address: 4 Lyndale Terrace, Instow, Devon, EX39 4HS. DoB:
Peter Anthony Brend Director. Address: Saunton Sands Hotel, Braunton, North Devon, EX33 1LQ, England. DoB: August 1957, British
Miles Stuart Hedges Director. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HW. DoB: September 1956, British
Stephen David Hill Director. Address: The Bell House, Wilverley Road, Brockenhurst, Hampshire, SO42 7SP. DoB: October 1951, British
Captain Noel Christopher Hillary James Director. Address: The Byre, Stockadon Barns, St. Mellion, Cornwall, PL12 6QF. DoB: December 1939, British
John Dudley Galtery Kirkham Director. Address: Flamstone House, Flamstone Street Bishopstone, Salisbury, Wiltshire, SP5 4BZ. DoB: September 1935, British
Penelope Helen Adie Director. Address: Barkham, Sandyway, South Molton, Devon, EX36 3LU. DoB: May 1953, British
John Geoffrey Tomalin Director. Address: Ashmore, College Green, Bideford, EX39 3JY. DoB: April 1954, British
Timothy George Thomas Gale Director. Address: Marine Cottage, Anstey Way Instow, Bideford, Devon, EX39 4JF. DoB: December 1942, British
Dame Jane Elizabeth Whiteley Director. Address: Lower Lewer Farm, Hatherleigh, Okehampton, Devon, EX20 3LF. DoB: July 1944, British
David Ernest Lea Secretary. Address: Riversmeet, Instow, Bideford, North Devon, EX39 4JJ. DoB: n\a, British
Vivien Ansell Director. Address: Pillhead House, Bideford, North Devon, EX39 4NF. DoB: July 1939, British
Lt Col Michael Berkeley Portman Director. Address: Port Hill Northam, Bideford, North Devon, EX39 3QB. DoB: February 1947, British
Elizabeth Ann Cumming Director. Address: Haxton House, Bratton Fleming, Barnstaple, North Devon, EX31 4TH. DoB: November 1944, British
Howard John Dellar Director. Address: 14 Silver Road, Oxford, Oxfordshire, OX4 3AP. DoB: October 1971, British
Peter Frederick Barton Beesley Director. Address: 25 Rotherwick Road, London, NW11 7DG. DoB: April 1943, British
Jobs in Grenville College Limited vacancies. Career and practice on Grenville College Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2100
Package Manager. From GBP 1800
Fabricator. From GBP 3000
Electrical Supervisor. From GBP 2100
Other personal. From GBP 1300
Carpenter. From GBP 1700
Responds for Grenville College Limited on FaceBook
Read more comments for Grenville College Limited. Leave a respond Grenville College Limited in social networks. Grenville College Limited on Facebook and Google+, LinkedIn, MySpaceAddress Grenville College Limited on google map
Other similar UK companies as Grenville College Limited: Flooring Specialists Limited | Yesterdays Corner Ltd | Vrs Northampton Ltd | Corralls Coal Limited | Butlers Pantry Limited
Grenville College Limited is officially located at Rugeley at Woodard Corporation High Street. Anyone can search for this business using the post code - WS15 3BW. Grenville College's founding dates back to year 2004. This enterprise is registered under the number 05077205 and company's state is active. This enterprise SIC and NACE codes are 85310 meaning General secondary education. Grenville College Ltd reported its latest accounts up to August 31, 2015. Its most recent annual return information was filed on November 26, 2015. It has been twelve years for Grenville College Ltd in this field of business, it is not planning to stop growing and is an object of envy for it's competition.
Grenville College is a small-sized vehicle operator with the licence number PH0006515. The firm has one transport operating centre in the country. In their subsidiary in Bideford on Road, 1 machine is available.
The company started working as a charity on 2004-04-21. Its charity registration number is 1103317. The range of the firm's activity is within the diocese of devon. They work in Devon. Their board of trustees has four people, that is, Ray Mansell, Richard Knight Jp Frics, Peter Southern and James Sloane. Regarding the charity's financial summary, their best year was 2013 when their income was £10,297,224 and they spent £379,673. Grenville College Ltd concentrates its efforts on education and training and education and training. It works to support young people or children, the general public, children or youth. It helps its recipients by providing specific services and providing specific services. If you would like to find out more about the company's activities, call them on the following number 01283 840120 or check their website. If you would like to find out more about the company's activities, mail them on the following e-mail [email protected] or check their website.
When it comes to the company's employees list, since September 2014 there have been four directors including: Melville Fitzgibbon Trimble, Magnus Charles Mowat and Peter Henry William Southern. Additionally, the managing director's duties are continually backed by a secretary - David Alan Jackson, from who joined the following firm on 2015-03-18.