Westonbirt Schools Limited
General secondary education
Contacts of Westonbirt Schools Limited: address, phone, fax, email, website, working hours
Address: Westonbirt School Limited Westonbirt GL8 8QG Tetbury
Phone: +44-1233 4492553 +44-1233 4492553
Fax: +44-1233 4492553 +44-1233 4492553
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Westonbirt Schools Limited"? - Send email to us!
Registration data Westonbirt Schools Limited
Get full report from global database of The UK for Westonbirt Schools Limited
Addition activities kind of Westonbirt Schools Limited
021300. Hogs
224199. Narrow fabric mills, nec
449901. Marine salvaging and surveying services
20340201. Dates, dried
33410102. Zinc smelting and refining (secondary)
35670301. Dielectric heating equipment
36329900. Household refrigerators and freezers, nec
50880104. Navigation equipment and supplies
51370201. Corsets
Owner, director, manager of Westonbirt Schools Limited
Director - Duncan John Battishill. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: April 1969, British
Director - Mark Christopher Spring-Rice Pyper. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: August 1947, British
Director - Simon Gregory Wyville Smith. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: October 1956, British
Director - Thomas Benedict Gaffney. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: December 1957, British
Director - Charles John Calcraft Wyld. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: October 1956, British
Director - Patricia Broomhead. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: September 1953, British
Secretary - Michael Porter. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB:
Director - Susan Margaret Whitfield. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: November 1946, British
Director - Dermot James Mcmeekin. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: May 1949, British
Director - Philippa Margaret Curzon Leggate. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: August 1950, British
Director - Henrietta Cecily Metters. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: July 1952, British
Director - Martin Gilbert Barrow. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: March 1944, British
Director - Jenefer Dawn Greenwood. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: October 1957, English
Director - Sharon Pennie. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: September 1965, British
Secretary - David Thomas. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB:
Director - Ian Etchells. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: April 1956, British
Director - Julian Francis Squire. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: March 1957, British
Director - Dr Timothy Rees. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: April 1957, British
Director - Johannes Leonard Falkenburg. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: July 1955, Netherlands
Director - Sarah Johanna Mary Porter. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: May 1966, British
Secretary - Alan John Blowers. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: n\a, British And New Zealand
Director - Simon Charles Fisher. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: n\a, British
Director - Nicholas Mark Dale Harris. Address: 7 Gloucester Street, Cirencester, Gloucestershire, GL7 2DJ. DoB: October 1954, British
Director - Jacqui Jones. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: March 1966, British
Director - Richard Henry Marriott. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: May 1937, British
Director - Richard Graham Tovey. Address: Tockington Manor School, Tockington, Bristol, BS32 4NY. DoB: August 1948, British
Director - Richard Boggis-rolfe. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: April 1950, British
Secretary - John William Leicester. Address: The Fishing Lodge, Widford, Oxfordshire, OX18 4DU. DoB:
Director - Susan Frances Castle. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: February 1961, British
Director - Annabella Scott. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: December 1939, British
Director - Lady Elise Smith. Address: Long Newnton, Tetbury, Glos, GL8 8RW, United Kingdom. DoB: August 1941, American
Director - Corinna Kershaw. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: March 1959, British
Director - Reverand Rosemary Lunn. Address: 11 Aintree Drive, Cepen Park South, Chippenham, Wiltshire, SN14 0FA. DoB: June 1951, British
Director - Charles Robert Collinson. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: December 1944, British
Director - Penelope Faust. Address: 22 Feilden Grove Harberton Head, Headington, Oxford, OX3 0DU. DoB: October 1944, British
Director - Stephen Baird. Address: Bayley House Dean Close, Preparatory School Lansdown Road, Cheltenham, Gloucestershire, GL51 6QS. DoB: May 1959, British
Director - Melville James Dron. Address: Backfield House, Wotton Road Iron Acton, Bristol, BS37 9XD. DoB: December 1934, British
Director - Alison Gauld. Address: 33 Hanger Way, Petersfield, Hampshire, GU31 4QE. DoB: April 1950, British
Secretary - Yvonne Kathleen Thomas. Address: 19 Lime Tree Way, Wellington, Telford, Salop, TF1 3PJ. DoB: n\a, British
Director - Dr Philip James Cheshire. Address: Old Town Mews, Old Town, Stratford-Upon-Avon, Warwickshire, CV37 6GR. DoB: July 1942, British
Director - Sarah Bays. Address: The Stable House, Hampnett, Cheltenham, Gloucestershire, GL54 3NN. DoB: October 1943, British
Secretary - David Little. Address: 18 Turton Way, Kenilworth, Warwickshire, CV8 2RT. DoB: n\a, British
Director - Lady Anne Carr. Address: 4 Perham Road, London, W14 9ST. DoB: January 1955, British
Director - Revd Dr Fiona Stewart Darling. Address: 15 Grays Court, Portsmouth, Hampshire, PO1 2PN. DoB: April 1958, British
Director - Clare Williams. Address: 16 Sheridan House, Wincott Street, London, SE11 4NY. DoB: September 1957, British
Director - Susan Mary Symons. Address: 14 Ranelagh Avenue, London, SW6 3PJ. DoB: October 1949, British
Director - Charles Frederick Green. Address: The Old House, Parks Farm, Old Sodbury, Bristol, BS37 6PX. DoB: October 1930, British
Director - Martin John Wyndham Rogers. Address: 24 Millwood End, Long Hanborough, Oxfordshire, OX29 8BX. DoB: April 1931, British
Director - Mary Donald Scott. Address: The Old Post Office 18 Canford Magna, Wimborne, Dorset, BH21 3AE. DoB: n\a, British
Director - Lady Mary Bland. Address: Blissamore Hall, Clanville, Andover, Hampshire, SP11 9HL. DoB: December 1940, British
Director - Dr Catherine Anne Grocock. Address: Flat 6 20 New Cavendish Street, London, W1G 8TS. DoB: March 1947, British
Director - Anthony John Dann. Address: The Riverbank Reybridge, Lacock, Chippenham, Wiltshire, SN15 2PF. DoB: August 1927, British
Director - Elfreda Bennett Davies. Address: 2 Wolds End Close, Chipping Campden, Gloucestershire, GL55 6JW. DoB: July 1930, British
Director - The Reverend Canon Alastair Roy Henderson. Address: 3 Garden Court Road, Budleigh Salterton, Devon, EX9 6PN. DoB: October 1927, British
Director - John David Mcardell. Address: Pen Y Bryn, Rodborough Common, Stroud, Gloucestershire, GL5 5BN. DoB: December 1931, British
Director - Sir Charles Alan Mclintock. Address: Burford House, Woodland Way, Kingswood, Surrey, KT20 6NW. DoB: May 1925, British
Director - Heather Owen. Address: Halls Barn Farm, North Wraxall, Chippenham, Wiltshire, SN14 7AQ. DoB: August 1937, British
Director - Dr John Mackay. Address: The Old Post Office Tormarton, Badminton, Glos, GL9 1HU. DoB: June 1914, British
Director - Francis Rawes. Address: Peyton House, Chipping Campden, Glos, GL55 6AL. DoB: January 1916, British
Director - Alison Mary Reed. Address: 13 Chalcot Crescent, London, NW1 8YE. DoB: March 1939, British
Director - Lady Marjorie Lewis. Address: Denehurst 10 Southfield Road, Westbury On Trym, Bristol, Avon, BS9 3BH. DoB: May 1929, British
Director - Patrick Alexander Copland. Address: 33 Shrewsbury House, Cheyne Walk, London, SW3 5LW. DoB: September 1935, British
Director - Michael John Rennie Bannister. Address: Coniston Hall, Coniston Cold, Skipton, North Yorkshire, BD23 4EB. DoB: October 1933, British
Director - Duchess Caroline Beaufort. Address: Badminton, Avon, GL9 1DB. DoB: August 1928, British
Secretary - Nicholas Grey Holmes. Address: The Manor Netting Street, Hook Norton, Banbury, Oxfordshire, OX16 9XL. DoB: n\a, British
Jobs in Westonbirt Schools Limited, vacancies. Career and training on Westonbirt Schools Limited, practic
Now Westonbirt Schools Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant in Archaeology (6 hours per week) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £14.95 to £17.32 per hour plus annual leave allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Archaeology
-
Research Associate in Materials Performance (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Post-Doctoral Researcher (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Psychology
Salary: £32,558 to £38,432 Starting Salary per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Ask HR Assistant (x3) (Southampton)
Region: Southampton
Company: University of Southampton
Department: HR Operations
Salary: £19,850 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)
Region: London
Company: Victoria and Albert Museum
Department: N\A
Salary: £40,877 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication
-
Rfam Web Developer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Maintenance Carpenter/Joiner (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Department
Salary: £18,360 to £20,163
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Assistant Research Accountant (Guildford)
Region: Guildford
Company: University of Surrey
Department: Finance
Salary: £26,495 to £30,688 Per annum + Benefits
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Associate - Polymer Chemistry (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Chemistry
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Supporter Relations Officer (Fundraiser) (London)
Region: London
Company: Academy of Social Sciences
Department: N\A
Salary: £25,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
PhD Studentship in Computer Modelling of New Contaminants in River Systems (Falmer)
Region: Falmer
Company: University of Sussex
Department: Geography
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Ocean Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Clinical Research Fellow: Psychiatric Imaging Group (London)
Region: London
Company: MRC London Institute of Medical Sciences
Department: N\A
Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology
Responds for Westonbirt Schools Limited on Facebook, comments in social nerworks
Read more comments for Westonbirt Schools Limited. Leave a comment for Westonbirt Schools Limited. Profiles of Westonbirt Schools Limited on Facebook and Google+, LinkedIn, MySpaceLocation Westonbirt Schools Limited on Google maps
Other similar companies of The United Kingdom as Westonbirt Schools Limited: Links Academy Trust | Whole Education Ltd | Hadley Wood Tuition Services Limited | Cameron Lindsay Consulting Ltd | Cert Factory Limited
1928 is the year of the beginning of Westonbirt Schools Limited, the firm that is situated at Westonbirt School Limited, Westonbirt , Tetbury. This means it's been 88 years Westonbirt Schools has been on the local market, as it was established on 1928-05-04. The company's Companies House Registration Number is 00230224 and the zip code is GL8 8QG. Started as Weston Birt School, this company used the business name up till 2013, at which moment it was replaced by Westonbirt Schools Limited. The company SIC code is 85310 , that means General secondary education. The most recent records cover the period up to 2015-08-31 and the latest annual return information was filed on 2015-12-11. Westonbirt Schools Ltd is a perfect example that a company can last for over eighty eight years and achieve a constant high level of success.
The company's trademark is "Westonbirt Business School". They applied for it on Tue, 20th Aug 2013 and it was obtained after three months. The trademark's registration will no longer be valid after Sun, 20th Aug 2023.
The data we obtained about the enterprise's personnel shows us employment of twelve directors: Duncan John Battishill, Mark Christopher Spring-Rice Pyper, Simon Gregory Wyville Smith and 9 others listed below who assumed their respective positions on 2013-07-29, 2013-07-28 and 2013-03-08. Moreover, the director's duties are constantly backed by a secretary - Michael Porter, from who found employment in the business 5 years ago.
Westonbirt Schools Limited is a foreign company, located in Tetbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Westonbirt School Limited Westonbirt GL8 8QG Tetbury. Westonbirt Schools Limited was registered on 1928-05-04. 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 - 150,000 GBP, sales per year - less 205,000,000 GBP. Westonbirt Schools Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Westonbirt Schools Limited is Education, including 9 other directions. Director of Westonbirt Schools Limited is Duncan John Battishill, which was registered at Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. Products made in Westonbirt Schools Limited were not found. This corporation was registered on 1928-05-04 and was issued with the Register number 00230224 in Tetbury, 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 Westonbirt Schools Limited, open vacancies, location of Westonbirt Schools 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