The Independent Schools' Bursars Association

All UK companiesOther service activitiesThe Independent Schools' Bursars Association

Activities of professional membership organizations

The Independent Schools' Bursars Association contacts: address, phone, fax, email, website, shedule

Address: Unit 11-12 Manor Farm Cliddesden RG25 2JB Basingstoke

Phone: +44-1327 6016082

Fax: +44-1327 6016082

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Independent Schools' Bursars Association"? - send email to us!

The Independent Schools' Bursars Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Independent Schools' Bursars Association.

Registration data The Independent Schools' Bursars Association

Register date: 2007-10-26

Register number: 06410037

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Independent Schools' Bursars Association

Owner, director, manager of The Independent Schools' Bursars Association

John Robert Wyndham Wilder Director. Address: Moulsford, Wallingford, Oxfordshire, OX10 9HR, England. DoB: December 1952, British

Paul Flowerday Director. Address: Somers Road, Reigate, Surrey, RH2 9DU, England. DoB: October 1968, British

James Doherty Director. Address: Burton Walks, Loughborough, Leicestershire, LE11 2DU, England. DoB: December 1970, British

Audrey Sanderson Director. Address: Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1DT, England. DoB: December 1967, British

David Woodgate Secretary. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB:

Guyon Richard Harry Ralphs Director. Address: College Road, Malvern, Worcestershire, WR14 3DF, England. DoB: February 1958, British

Guyon Ralphs Director. Address: College Road, Malvern, Worcestershire, WR14 3DF, England. DoB: February 1958, British

Penelope Rudge Director. Address: Compton Road, Wolverhampton, WV3 9RB, England. DoB: January 1966, British

Eleanor Sharman Director. Address: Rendcomb, Cirencester, Gloucestershire, GL7 7HA, England. DoB: February 1969, British

John Pratten Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: August 1950, British

Rodney Nicholas Cook Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: n\a, British

Stephen Holliday Director. Address: College Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9JS, England. DoB: May 1955, British

Alison Shakespeare Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: January 1972, British

Margaret Charlotte Mckenna Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: September 1959, British

Richard James Metcalfe Director. Address: Eskdale Terrace, Newcastle Upon Tyne, NE2 4DX, United Kingdom. DoB: n\a, British

Mark Smith Director. Address: Newbury Road, Headley, Thatcham, Berkshire, RG19 8LD, England. DoB: May 1955, British

Giles Richard Bowring Director. Address: Giggleswick School, Settle, North Yorkshire, BD24 0DE, United Kingdom. DoB: April 1955, British

Diana Elizabeth Deborah Robinson Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: n\a, British

Audrey Sanderson Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: December 1967, British

Diana Robinson Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: n\a, British

Keith Montgomery Director. Address: Glenalmond, Perth, Perthshire, PH1 3RY. DoB: April 1954, British

Michael Lower Secretary. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: n\a, British

Robin Burdell Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: January 1958, British

Edward Valletta Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: March 1962, British

Mark Smith Director. Address: Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB. DoB: May 1955, British

Diana Robinson Director. Address: Greencroft, 4 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD. DoB: n\a, British

Bruno Daniel Geoffrey Delacave Director. Address: The Close, Norwich, Norfolk, NR1 4EG. DoB: July 1961, British

Diana Elizabeth Deborah Robinson Director. Address: Greencroft, 4 Copperkins Grove, Amersham, Buckinghamshire, HP6 5QD. DoB: n\a, British

Michael Raymond Hamilton Lower Director. Address: The Avenue, Christs Hospital, Horsham, West Sussex, RH13 0LU. DoB: n\a, British

Ronald William George Obbard Director. Address: Rodney Bere Court Road, Pangbourne, Reading, Berkshire, RG8 8JY. DoB: May 1952, British

John Andrew Jamieson Dickson Director. Address: Wynford Avenue, West Park, Leeds, West Yorkshire, LS16 6JW. DoB: n\a, British

Annika Hedrich-wiggans Director. Address: Catmos Street, Oakham, Rutland, LE15 6HW, United Kingdom. DoB: October 1973, German

Alison Clare Martin Director. Address: 26 Rodden Road, Frome, Somerset, BA11 2AH. DoB: September 1952, British

Stephen Taylor Director. Address: 7 Spring Back Way, Uppingham, Oakham, Leicestershire, LE15 9TT. DoB: June 1959, British

Nicholas Marten Director. Address: 53 High Street, Harrow-On-The-Hill, Middlesex, HA1 3HT. DoB: February 1961, British

Jonathan Michael Lancashire Director. Address: 1 Drury Lane House, Redmarley, Gloucestershire, GL19 3JX. DoB: September 1962, British

John David Henwood Director. Address: 3 Chatsworth Close, Blackburn, Lancashire, BB1 8QH. DoB: n\a, British

Jonathan Cook Secretary. Address: 4 Woodcroft, Oakley, Basingstoke, RG23 7EJ. DoB:

Paul Maynard Director. Address: Fairview New Road, Northchurch, Berkhamsted, Hertfordshire, HP4 1LN. DoB: May 1947, British

Helen Clare Stewart Director. Address: 6 Watersmeet Road, Harnham Road, Salisbury, SP2 8JN. DoB: November 1960, British

Danny Cooper Director. Address: 14 Chapel Farm Road, London, SE9 3NQ. DoB: n\a, British

Anthony Thomas Hawksley Director. Address: 50 Coalecroft Road, London, SW15 6LP. DoB: July 1950, British

Mark Reynell Taylor Director. Address: 21 King Street, Canterbury, Kent, CT1 2AJ, United Kingdom. DoB: n\a, British

Jobs in The Independent Schools' Bursars Association vacancies. Career and practice on The Independent Schools' Bursars Association. Working and traineeship

Sorry, now on The Independent Schools' Bursars Association all vacancies is closed.

Responds for The Independent Schools' Bursars Association on FaceBook

Read more comments for The Independent Schools' Bursars Association. Leave a respond The Independent Schools' Bursars Association in social networks. The Independent Schools' Bursars Association on Facebook and Google+, LinkedIn, MySpace

Address The Independent Schools' Bursars Association on google map

Other similar UK companies as The Independent Schools' Bursars Association: On Pole Position Limited | Marrach Consulting Limited | Quickline Communications Limited | Code Detox Limited | Synergy Forensics Ltd

The Independent Schools' Bursars Association is officially located at Basingstoke at Unit 11-12 Manor Farm. You can look up the firm by the postal code - RG25 2JB. The Independent Schools' Bursars Association's founding dates back to year 2007. The enterprise is registered under the number 06410037 and company's status at the time is active. The enterprise is registered with SIC code 94120 meaning Activities of professional membership organizations. The Independent Schools' Bursars Association released its account information up until Thu, 31st Dec 2015. The business latest annual return was submitted on Mon, 26th Oct 2015. It's been nine years since The Independent Schools' Bursars Association began to play a significant role in this line of business.

The enterprise became a charity on 2007-11-30. It works under charity registration number 1121757. The geographic range of the firm's activity is not defined. in practice: nationally in england and wales.. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees has fourteen representatives: Diana Robinson Bsc Aca, Robin G Burdell Fcma, Richard Metcalfe, Audrey Sanderson and Mark R Taylor, among others. As regards the charity's financial situation, their most successful year was 2013 when they raised £1,254,187 and their expenditures were £1,152,745. The Independent Schools' Bursars Association engages in education and training. It tries to aid youth or children, other charities or voluntary bodies, other definied groups. It provides aid to the above agents by acting as an umbrella company or a resource body and providing advocacy, advice or information. If you want to know anything else about the charity's activity, mail them on this e-mail [email protected] or browse their official website.

As suggested by the company's employees data, since May 2016 there have been thirteen directors to name just a few: John Robert Wyndham Wilder, Paul Flowerday and James Doherty. Furthermore, the director's assignments are constantly bolstered by a secretary - David Woodgate, from who found employment in the business on 2016-05-14.