Mall School Trust(the)

All UK companiesEducationMall School Trust(the)

Primary education

Mall School Trust(the) contacts: address, phone, fax, email, website, shedule

Address: The Mall School 185 Hampton Road TW2 5NQ Twickenham

Phone: +44-161 3071472

Fax: +44-161 3071472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mall School Trust(the)"? - send email to us!

Mall School Trust(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mall School Trust(the).

Registration data Mall School Trust(the)

Register date: 1986-07-11

Register number: 02036538

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 Mall School Trust(the)

Owner, director, manager of Mall School Trust(the)

John Owen Morris Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: March 1974, British

Charmian Louise Paula Smith Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: July 1967, British

Kanwaljeet Kaur Mahajan Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: January 1966, British

Dr Deborah Allen Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: September 1965, British

Lisa Anne Latham Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: July 1968, British

Tiana Jennifer Collett Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: September 1963, British

Rupert Justin Houlihan Walker Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: November 1968, British

Dr Bhavneet Oberai Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: September 1961, British

Stephanie Jane Mcbride Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: October 1966, British

Barry Robert Martin Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: July 1950, British

David John Grossel Director. Address: 9 Melbury Gardens, London, SW20 0DH. DoB: July 1951, British

Penelope Anne Watkins Director. Address: Plough Cottage, Steep, Petersfield, Hants, GU32 2DP. DoB: November 1951, British

Cathleen Breeze Director. Address: 33 Ormond Crescent, Hampton, Middlesex, TW12 2TJ. DoB: October 1955, British

Elizabeth Marie Dand Secretary. Address: 7 Trumpeters Inn, Old Palace Yard, Richmond, Surrey, TW9 1PE. DoB:

Richard Welch Venables Director. Address: 46 Ormond Avenue, Hampton, Middlesex, TW12 2RX. DoB: December 1946, British

Wendy Turner Director. Address: The Mall School, 185 Hampton Road, Twickenham, Middlesex , TW2 5NQ. DoB: November 1956, British

Christopher Peter Lyons Director. Address: 293 Petersham Road, Richmond, Surrey, TW10 7DB. DoB: May 1951, British

Michael James Stevenson Director. Address: 42 Wilmington Avenue, London, W4 3HA. DoB: August 1948, British

Anthony Clive Varteg Evans Director. Address: King`S College School Wimbledon, London, SW19 4TL. DoB: October 1945, British

Susan Mary Cole Director. Address: 3 Branstone Road, Kew, Richmond, Surrey, TW9 3LB. DoB: December 1949, British

Sheila Elaine Humphries Director. Address: 29 Wellesley Road, Twickenham, Middlesex, TW2 5RR. DoB: October 1953, British

George Arthur Pitman Director. Address: The Old Post Office 16 West Street, Corfe Castle, Wareham, Dorset, BH20 5HD. DoB: February 1935, British

Kathryn Mousinho Director. Address: 25 Cardinals Walk, Hampton, Middlesex, TW12 2TR. DoB: June 1956, British

Jennifer Parker Director. Address: 126 Gloucester Road, Hampton, Middlesex, TW12 2UJ. DoB: June 1951, British

Elizabeth Blyth Director. Address: 31 Munster Road, Teddington, Middlesex, TW11 9LR. DoB: September 1945, British

Terence Patrick Augustus Macdonogh Secretary. Address: St Ives 110 Fairfax Road, Teddington, Middlesex, TW11 9BX. DoB:

Robin Martin Reeve Director. Address: The Old Rectory, Coombes, Lancing, West Sussex, BN15 0RS. DoB: November 1934, British

Gordon Parke Director. Address: Old Forge House, High Street Barcombe, Lewes, Sussex, BN8 5BE. DoB: April 1926, British

Hugh Richard Jackson Director. Address: 5 Avenue Road, Teddington, Middlesex, TW11 0BT. DoB: June 1946, British

Leslie David Stephenson Director. Address: The Malthouse 1 Lock Road, Ham Common, Richmond, Surrey, TW10 7LQ. DoB: November 1938, British

Martin Gibbeson Taylor Director. Address: 28 Ormond Avenue, Hampton, Middlesex, TW12 2RU. DoB: January 1935, British

John Alan Hamblin Director. Address: 25 New Street Square, London, EC4A 3LN. DoB: July 1949, British

Ann Gorell Grieves Director. Address: 7 Putney Park Avenue, London, SW15 5QN. DoB: August 1936, British

Benjamin Bernard Woulfe Goodden Director. Address: Ferryside Riverside, Twickenham, Middlesex, TW1 3DN. DoB: July 1925, British

Jobs in Mall School Trust(the) vacancies. Career and practice on Mall School Trust(the). Working and traineeship

Electrical Supervisor. From GBP 2300

Manager. From GBP 2500

Electrician. From GBP 1800

Welder. From GBP 1600

Assistant. From GBP 1500

Helpdesk. From GBP 1400

Electrical Supervisor. From GBP 1800

Cleaner. From GBP 1200

Responds for Mall School Trust(the) on FaceBook

Read more comments for Mall School Trust(the). Leave a respond Mall School Trust(the) in social networks. Mall School Trust(the) on Facebook and Google+, LinkedIn, MySpace

Address Mall School Trust(the) on google map

Other similar UK companies as Mall School Trust(the): Ewab Engineering Limited | Newlyn Harbour Design Centre Limited | London Forge Engineering Ltd | Jonathan Lynne Limited | The Silver Crane Company Limited

Mall School Trust(the) started its business in 1986 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02036538. This business has operated with great success for thirty years and it's currently active. This firm's headquarters is registered in Twickenham at The Mall School. Anyone can also find this business by its area code : TW2 5NQ. The company is registered with SIC code 85200 and has the NACE code: Primary education. August 31, 2015 is the last time account status updates were filed. Since the company debuted on this market 30 years ago, the firm has managed to sustain its praiseworthy level of success.

As mentioned in the following firm's employees register, since 2015 there have been eight directors to name just a few: John Owen Morris, Charmian Louise Paula Smith and Kanwaljeet Kaur Mahajan.