Manor House School Trust Limited
Educational support services
Contacts of Manor House School Trust Limited: address, phone, fax, email, website, working hours
Address: Templars House Lulworth Close Chandler's Ford SO53 3TL Eastleigh
Phone: 01425 472856 01425 472856
Fax: 01425 472856 01425 472856
Email: [email protected]
Website: www.moylescourt.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Manor House School Trust Limited"? - Send email to us!
Registration data Manor House School Trust Limited
Get full report from global database of The UK for Manor House School Trust Limited
Addition activities kind of Manor House School Trust Limited
329901. Mica products
20320302. Beef soup: packaged in cans, jars, etc.
26210106. Sanitary tissue paper
34919906. Regulators (steam fittings)
65310301. Multiple listing service, real estate
76990703. X-ray equipment repair
Owner, director, manager of Manor House School Trust Limited
Secretary - Carole Mary Genlloud Miller. Address: Netherbrook House, Christchurch Road, Ringwood, Hants, BH24 1DR. DoB: October 1938, English
Director - Rowan Benford Brockhurst. Address: 78 Allenwater Drive, Fordingbridge, Hampshire, SP6 1RE, England. DoB: June 1936, British
Director - John William Johnston. Address: Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL, England. DoB: March 1955, British
Director - Michael Jones. Address: Rosebank 9 Park Lane, Milford On Sea, Hampshire, SO41 0PT. DoB: April 1933, British
Director - Carole Mary Genlloud Miller. Address: Netherbrook House, Christchurch Road, Ringwood, Hants, BH24 1DR. DoB: October 1938, English
Director - Peter Leslie Ansell. Address: 105 Southampton Road, Ringwood, Hampshire, BH24 1HR, England. DoB: March 1939, English
Director - Reverend Ian Andrew Terry. Address: Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL, England. DoB: February 1953, British
Director - Doctor Timothy William Owen Brigstocke. Address: Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL, England. DoB: October 1951, British
Director - Michael James Soper. Address: Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL, England. DoB: July 1945, British
Director - Joanna Dawson. Address: Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3TL, England. DoB: June 1969, British
Director - Cllr Barbara Margaret Woodifield. Address: Moyles Court, Rockford, Ringwood, Hampshire, BH24 3NF, England. DoB: April 1961, British
Director - Stanley Michael Royle. Address: Moyles Court, Rockford, Ringwood, Hampshire, BH24 3NF, England. DoB: February 1943, British
Director - Lynne Susan Elgy. Address: Clifton Close, Bounstone, Farnham, Surrey, GU10 4TP. DoB: March 1946, British
Director - Revd Malcolm Leslie Riches. Address: The Vicarage, Frogham Hill Stuckton, Fordingbridge, Hampshire, SP6 2HH. DoB: January 1946, British
Director - John Anthony Griffiths. Address: 172 West Way, Broadstone, Dorset, BH18 9LN. DoB: December 1941, British
Director - Kevin Wheeler. Address: Charlton House, Hightown, Ringwood, Hampshire, BH24 3DY. DoB: July 1949, British
Director - Govenor Eileen Elizabeth Paterson. Address: 18 Firbank Road, Charminster, Bournemouth, Hampshire, BH9 1EL. DoB: March 1969, British
Director - Colin Michael Clinton Andrews. Address: Blunts Barns, Furze Hill, Fordingbridge, Hampshire, SP6 2PT. DoB: May 1950, English
Director - Norman Reginald Yates. Address: 4 Salterns House, 64 Belmore Lane, Lymington, Hampshire, SO41 3NE. DoB: August 1927, British
Director - Donald William Maidment. Address: 8 Learoyd Road, Poole, Dorset, BH17 8PJ. DoB: July 1935, British
Director - Linda Margaret Keating. Address: Greenways, Hightown, Ringwood, Hants, BH24 3HG. DoB: December 1941, British
Director - Brian Michael Davies. Address: Friars 12 Fairfield Close, Lymington, Hampshire, SO41 3NP. DoB: September 1937, British
Director - Raymond Franklyn Crocker. Address: Hangersley Cottage Burcombe Lane, Hangersley, Ringwood, Hampshire, BH24 3JT. DoB: May 1937, British
Director - Donald Nutter. Address: 7 Gravel Hill, Wimborne, Dorset, BH21 1RW. DoB: June 1932, British
Director - Kathleen Dowson. Address: The Old Ship, 548 Bath Road Saltford, Bristol, Avon, BS31 3JL. DoB: March 1947, British
Director - Paul Edward Gillespie. Address: Compton Cottage Ivy Lane, Blashford, Ringwood, Hampshire, BH24 3PH. DoB: June 1947, British
Director - Dr Cleeve Amherst Mathews. Address: Field Place, Hightown, Ringwood, Hampshire, BH24 3DY. DoB: September 1940, British
Director - Leonard Oakenfold. Address: Pine Lodge 1 Egmont Drive, Ringwood, Hampshire, BH24 2BN. DoB: March 1939, British
Director - Anthony Clifford Ingall. Address: The Dell, Timberscombe, Minehead, Somerset, TA24 7TD. DoB: April 1920, British
Director - Michael Withey. Address: Hillcroft, Hangersely, Ringwood, Hampshire, BH24 3JP. DoB: August 1927, British
Director - Dr Peter John Wormald. Address: Kasauli Pines, Highwood, Ringwood, Hampshire, BH24 3LZ. DoB: September 1913, British
Director - Lettice Dorothy Howard Tripp. Address: Kedros House 2 Highfield, Lymington, Hampshire, SO41 9GB. DoB: March 1916, British
Director - Zena Love. Address: St Leonards Farm, Ringwood Road, Ferndown, Dorset, BH22 0AQ. DoB: April 1932, British
Director - Joan Little. Address: 63 Christchurch Road, Ringwood, Hampshire, BH24 1DH. DoB: July 1907, British
Director - Rowan Benford Brockhurst. Address: C/O Messrs Meesons, New House Market Place, Ringwood, Hants, BH24 1ER. DoB: June 1936, British
Jobs in Manor House School Trust Limited, vacancies. Career and training on Manor House School Trust Limited, practic
Now Manor House School Trust Limited have no open offers. Look for open vacancies in other companies
-
Adviser: Gateway Services (Canterbury)
Region: Canterbury
Company: University for the Creative Arts
Department: Library & Student Services
Salary: £18,776 to £21,585 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management,Student Services
-
Senior Adviser (Canterbury)
Region: Canterbury
Company: University for the Creative Arts
Department: Library & Student Services department
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Operations Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Service Operations Analyst (London)
Region: London
Company: The British Museum
Department: Information Services
Salary: £32,627 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Library Services and Information Management
-
SeNSS Coordinator (Colchester)
Region: Colchester
Company: University of Essex
Department: Academc Section
Salary: £25,728 to £28,936 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Professor of Entrepreneurship (London)
Region: London
Company: King's College London
Department: King’s Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Environmental Specialist (Oxford, Home Based)
Region: Oxford, Home Based
Company: Oxford Brookes University
Department: Directorate of Estates and Facilities Management
Salary: £30,688 rising annually to £33,518 pro rata
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Property and Maintenance
-
Sessional Lecturer in Science Communication (London)
Region: London
Company: Imperial College London
Department: School of Professional Development
Salary: £3,531
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Media Studies
-
Research Fellow (79157-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School Biomedical Sciences
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Senior Grants Administrator (London)
Region: London
Company: Imperial College London
Department: Faculty of Medicine
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Software Consultant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Physics and Astronomy
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer in Events Management (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £39,324 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
Responds for Manor House School Trust Limited on Facebook, comments in social nerworks
Read more comments for Manor House School Trust Limited. Leave a comment for Manor House School Trust Limited. Profiles of Manor House School Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Manor House School Trust Limited on Google maps
Other similar companies of The United Kingdom as Manor House School Trust Limited: Naj Training Limited | Holistic Email Marketing Ltd | Wigmore School | Common Purpose Uk | Dumpton School
This business operates under the name of Manor House School Trust Limited. The company was founded fifty seven years ago and was registered under 00620219 as the company registration number. This particular registered office of the firm is registered in Eastleigh. You may visit them at Templars House Lulworth Close, Chandler's Ford. This business is registered with SIC code 85600 and their NACE code stands for Educational support services. 2015-12-31 is the last time the accounts were reported. Manor House School Trust Ltd is a perfect example that a well prospering business can last for over 57 years and enjoy a constant satisfactory results.
The firm became a charity on Thursday 29th November 1962. It works under charity registration number 307347. The range of the firm's area of benefit is not defined. They operate in Dorset, Hampshire and Wiltshire. The company's board of trustees features seven members: Joanna Dawson, Michael Jones, Carole Mary Genlloud Miller, Peter Leslie Ansell and Lynne Elgy Ba, among others. As regards the charity's financial statement, their best period was in 2013 when they earned £2,042,837 and they spent £2,116,638. Manor House School Trust Ltd concentrates its efforts on education and training and education and training. It works to help children or youth, young people or children. It provides help to the above agents by diverse charitable activities and diverse charitable activities. If you want to find out more about the charity's activities, dial them on this number 01425 472856 or browse their official website. If you want to find out more about the charity's activities, mail them on this e-mail [email protected] or browse their official website.
The information detailing the firm's personnel implies the existence of five directors: Rowan Benford Brockhurst, John William Johnston, Michael Jones and 2 others listed below who became a part of the team on 2016/05/19, 2014/02/26 and 1999/11/20. In addition, the director's tasks are continually bolstered by a secretary - Carole Mary Genlloud Miller, age 78, from who found employment in the company in 1970.
Manor House School Trust Limited is a foreign company, located in Eastleigh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Templars House Lulworth Close Chandler's Ford SO53 3TL Eastleigh. Manor House School Trust Limited was registered on 1959-02-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 139,000 GBP, sales per year - more 538,000 GBP. Manor House School Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Manor House School Trust Limited is Education, including 6 other directions. Secretary of Manor House School Trust Limited is Carole Mary Genlloud Miller, which was registered at Netherbrook House, Christchurch Road, Ringwood, Hants, BH24 1DR. Products made in Manor House School Trust Limited were not found. This corporation was registered on 1959-02-03 and was issued with the Register number 00620219 in Eastleigh, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Manor House School Trust Limited, open vacancies, location of Manor House School Trust Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024