The Maria Grey Nursery School

All companies of The UKEducationThe Maria Grey Nursery School

Pre-primary education

Contacts of The Maria Grey Nursery School: address, phone, fax, email, website, working hours

Address: Field House 18a Friars Stile Road TW10 6NE Richmond

Phone: 0208 940 4350 0208 940 4350

Fax: 0208 940 4350 0208 940 4350

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Maria Grey Nursery School"? - Send email to us!

The Maria Grey Nursery School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Maria Grey Nursery School.

Registration data The Maria Grey Nursery School

Register date: 1991-05-08
Register number: 02608790
Capital: 152,000 GBP
Sales per year: More 294,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Maria Grey Nursery School

Addition activities kind of The Maria Grey Nursery School

3496. Miscellaneous fabricated wire products
011500. Corn
599599. Optical goods stores, nec
38430208. Gold, dental
79999912. Recreation services

Owner, director, manager of The Maria Grey Nursery School

Director - Michele Cogan. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: April 1978, American

Director - Darcy Lawler. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: December 1976, American

Director - Roderick Lindsay. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: September 1970, British

Director - Anna-Sofia Lunzer. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: July 1972, Swedish

Director - Sanet Van Rooyen. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: April 1975, British

Director - Lulu Williams. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: June 1969, Finnish

Director - Elspeth Clare Lorriman. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: March 1974, British

Director - Brendan Van Rooyen. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: June 1969, British

Director - Sanet Van Rooyen. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: April 1975, British

Director - Christine Gooch. Address: Marlborough Road, Richmond, Surrey, TW10 6JT. DoB: January 1967, British

Director - Suzannah Marshall. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: November 1965, British

Director - Amanda Darragh. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: March 1972, British

Director - Elena Melendi. Address: 102 Church Road, Richmond, Surrey, TW10 6LW. DoB: July 1969, Greek

Director - Ellen Alpsten. Address: Houblon Road, Richmond, Surrey, TW10 6DE. DoB: October 1971, British

Director - Tracy Martin. Address: 92a Church Road, Richmond, Surrey, TW10 6LW. DoB: January 1963, British

Director - Melissa Nemeth. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: April 1973, United States

Director - Angela Goff. Address: Pyrland Road, Richmond, Surrey, TW10 6JA. DoB: July 1977, British

Director - Georgina Palffy. Address: Park Road, Richmond, Surrey, TW10 6NS. DoB: August 1968, British

Director - Helen Locke. Address: 36 Park Road, East Twickenham, Middlesex, TW1 2PX. DoB: February 1968, British

Director - Lucy Mercedes Bassnett-mcguire. Address: St Stephens Gardens, St Margarets, Twickenham, TW1 2LS. DoB: September 1972, British

Director - Marie-Andree Etchepare. Address: 66 Princes Road, Richmond, Surrey, TW10 6DH. DoB: May 1969, French

Director - Isabelle Bearn. Address: 18 Rosemont Road, Richmond, Surrey, TW10 6QL. DoB: January 1968, French

Director - Gretchen Spieler. Address: 3 Mary's Terrace, Twickenham, Middlesex, TW1 3JB. DoB: April 1971, British

Secretary - Sara Holley. Address: 4 Park House, 82-88 Richmond Hill, Richmond, Surrey, TW10 6RA. DoB:

Director - Hazel Rosemary Holker. Address: 34 Rosemont Road, Richmond, Surrey, TW10 6QL. DoB: July 1967, British

Director - Amanda Bellamy. Address: 27 Ellerker Gardens, Richmond, Surrey, TW10 6AA. DoB: October 1965, British

Director - Deborah Resing. Address: 2 Warrington Road, Richmond, Surrey, TW10 6SJ. DoB: October 1968, Dutch

Secretary - Susan Richards. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB:

Director - Lisa Perez. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: June 1966, British

Director - Helen Locke. Address: 36 Park Road, East Twickenham, Middlesex, TW1 2PX. DoB: February 1968, British

Director - Amber Jackson. Address: 8 Grosvenor Road, Richmond, Surrey, TW10 6PB. DoB: October 1966, British

Director - Monica Fulton. Address: Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: December 1972, Usa

Director - Gabrielle Owen. Address: 30 Lauderdale Drive, Petersham, Surrey, TW10 7BT. DoB: June 1967, British

Director - Sophie Crutchfield. Address: 54b Halford Road, Richmond, Surrey, TW10 6AP. DoB: December 1966, French

Director - Susie Bounous. Address: 21 Pensford Avenue, Kew, Richmond, Surrey, TW9 4HR. DoB: February 1969, British

Director - Tracy Martin. Address: 92a Church Road, Richmond, Surrey, TW10 6LW. DoB: January 1963, British

Director - Lulu Williams. Address: 38 Cambridge Road, East Twickenham, Middlesex, TW1 2HL. DoB: June 1969, Finnish

Director - Stacy Dening. Address: 11 Evelyn Gardens, Richmond, Surrey, TW9 2PL. DoB: May 1967, British American

Director - Eve Rubens. Address: 13 Saint Margarets Drive, Twickenham, Middlesex, TW1 1QL. DoB: n\a, British

Director - Sally Fussell. Address: 3 Cedar Heights, Richmond, Surrey, TW10 7AE. DoB: October 1970, British

Director - Bianca Choy. Address: 33 Ellerker Gardens, Richmond, Surrey, TW10 6AA. DoB: June 1966, Australian

Director - Barbara Marshall. Address: 36 Montague Road, Richmond, Surrey, TW10 6QJ. DoB: May 1964, British

Director - Patricia Anne Cadogan Rawlinson. Address: Wick Cottage, Richmond Hill Road, Richmond, Surrey, TW10 6RN. DoB: n\a, British

Director - Simone Icke. Address: 43 Paradise Road, Richmond, Surrey, TW9 1SA. DoB: May 1970, British

Director - Anneli Andersson. Address: 18 Marlborough Road, Richmond, TW10 6JR. DoB: June 1963, Swedish

Director - Marie Sullivan. Address: The Roebuck, 130 Richmond Hill, Richmond, Surrey, TW10 6RN. DoB: July 1970, British

Director - Victoria Smallwood. Address: 105 Cardinal Avenue, Kingston, Surrey, KT2 5RZ. DoB: March 1965, British

Director - Claire Walker. Address: 50 Houblon Road, Richmond, Surrey, TW10 6DE. DoB: December 1968, British

Director - Jacqueline Kenney. Address: 22 Denehurst Gardens, Richmond, Surrey, TW10 5DL. DoB: August 1962, British

Director - Sarah Jones. Address: 17 Evelyn Road, Richmond, Surrey, TW9 2TF. DoB: July 1966, British

Director - Gretchen Spieler. Address: 20 Albert Road, Richmond, Surrey, TW10 6DP. DoB: April 1971, British

Director - Brigid Williamson. Address: 100a Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: September 1954, British

Director - Susan Forster. Address: 34 Rothesay Avenue, Richmond, Surrey, TW10 5EA. DoB: March 1959, British

Director - Alison Westenberger. Address: 18 Grosvenor Road, Richmond, Surrey, TW10 6PB. DoB: February 1971, British

Director - Alison Smith. Address: 81 Church Road, Richmond, Surrey, TW10 6LU. DoB: May 1966, British

Director - Fiona Imber. Address: 51 Kingsway, London, SW14 7HL. DoB: October 1960, British

Director - Julia Hamilton. Address: 56 Sheen Park, Richmond, Surrey, TW9 1UP. DoB: May 1965, American

Director - Maria Hebblethwaite. Address: 8 Onslow Road, Richmond, Surrey, TW10 6QF. DoB: April 1965, British

Director - Helen Lansdell. Address: 1 Larches Avenue, East Sheen, London, SW14 8LX. DoB: April 1960, British

Director - Penelope Fulford. Address: 12 Onslow Avenue, Richmond, Surrey, TW10 6QB. DoB: January 1970, British

Director - Vania Adams. Address: 27 Lambert Avenue, Richmond, Surrey, TW9 4QS. DoB: June 1961, British

Director - Wendy Mccaffer. Address: 31 Norman Avenue, Twickenham, Middlesex, TW1 2LY. DoB: October 1958, British

Director - Moyra Stenhouse. Address: 24 Albany Park Road, Kingston, Surrey, KT2 5SW. DoB: May 1956, British

Director - Julie Fordham. Address: 8 Manning Place, Richmond, Surrey, TW10 6LJ. DoB: September 1956, British

Director - Karen Trott. Address: 128 Castelnau, Barnes, London, SW13 9ET. DoB: March 1962, British

Director - Karen Glibius. Address: 11a Kilmorey Gardens, East Twickenham, Middlesex, TW1 1PU. DoB: September 1960, British

Director - Josephine Haidar. Address: 5 Queens Rise, Richmond, Surrey, TW10 6HL. DoB: March 1959, British

Secretary - Sarah Annabel Fraser Ashley Bach. Address: 25 Meadlands Drive, Petersham, Richmond, Surrey, TW10 7EF. DoB:

Director - Sheena Cotham-ratcliffe. Address: 5 Manor Park, Richmond, Surrey, TW9 1XZ. DoB: July 1960, British

Director - Barbara Marshall. Address: 36 Montague Road, Richmond, Surrey, TW10 6QJ. DoB: May 1964, British

Director - Jennifer Freeman. Address: 46 Mount Ararat Road, Richmond, Surrey, TW10 6PJ. DoB: June 1964, British

Director - Tessa Heffernan Vukasinovic. Address: 23 King George Square, Richmond, Surrey, TW10 6LF. DoB: May 1956, British

Director - Ingrid Kysela. Address: 4 Abercorn Mews, Richmond, Surrey, TW10 6BY. DoB: May 1967, Swedish

Director - Anne Sinnott. Address: 56 Sheen Park, Richmond, Surrey, TW9 1UP. DoB: July 1962, British

Director - Susan Forster. Address: 34 Rothesay Avenue, Richmond, Surrey, TW10 5EA. DoB: March 1959, British

Director - Suzanne Mackenzie. Address: Garden Flat 4d Chislehurst Road, Richmond, Surrey, TW10 6PW. DoB: March 1969, British

Director - Ann Hallwood. Address: 10 Kilmorey Gardens, Twickenham, Middlesex, TW1 1PY. DoB: April 1959, British

Director - Wendy Mccaffer. Address: 31 Norman Avenue, Twickenham, Middlesex, TW1 2LY. DoB: October 1958, British

Director - Vania Adams. Address: 20 Greville Road, Richmond, Surrey, TW10 6HR. DoB: June 1961, British

Director - Dr Birge Bernsberry. Address: 40 Richmond Hill Court, Richmond, Surrey, TW10 6BE. DoB: June 1960, German

Director - Susie Harvey Taylor. Address: 26 Cardigan Road, Richmond, Surrey, TW10 6BJ. DoB: August 1959, British

Director - Victoria Smallwood. Address: 105 Cardinal Avenue, Kingston, Surrey, KT2 5RZ. DoB: March 1965, British

Director - Kira Hagan. Address: 24 Yeovilton Place, Kingston Upon Thames, Surrey, KT2 5GP. DoB: March 1967, Panamanian

Director - Patricia Thompson. Address: Flat 3 5 Riverdale Road, East Twickenham, Middlesex, TW1 2BT. DoB: June 1961, British

Director - Lisa Cowan. Address: 10 Manston Grove, Kingston Upon Thames, Surrey, KT2 5GF. DoB: April 1962, American

Director - Jennifer Cambridge. Address: 36 Selwyn Avenue, Richmond, Surrey, TW9 2HA. DoB: June 1958, British

Director - Suzanne Woodhead. Address: 42 Church Road, Richmond, Surrey, TW10 6LN. DoB: July 1965, British

Director - Katherine Schiller. Address: 16 Park House Gardens, East Twickenham, Middlesex, TW1 2DE. DoB: September 1964, British

Director - Cynthia Schwarz. Address: 15 Kings Road, Richmond, Surrey, TW10 6NN. DoB: October 1961, American

Director - Sarah Cooper. Address: 8 Langside Avenue, London, SW15 5QT. DoB: July 1956, British

Director - Susan Forster. Address: 34 Rothesay Avenue, Richmond, Surrey, TW10 5EA. DoB: March 1959, British

Director - Gillian Roberts. Address: 48 Cresswell Road, Twickenham, Middlesex, TW1 2DZ. DoB: January 1959, British

Director - Julia Stead. Address: 67 Mount Ararat Road, Richmond, Surrey, TW10 6PL. DoB: n\a, British

Director - Christine Trundley. Address: 45 Newry Road, Twickenham, TW1 1PJ. DoB: December 1961, British

Director - Julie Fordham. Address: 8 Manning Place, Richmond, Surrey, TW10 6LJ. DoB: September 1956, British

Director - Lynda Najda. Address: 47 The Vineyard, Richmond, Surrey, TW10 6AS. DoB: September 1956, British

Director - Marianne Tibbs. Address: 34 Old Deer Park Gardens, Richmond, Surrey, TW9 2TL. DoB: May 1957, British

Director - Paul Nigel Stead. Address: 67 Mount Ararat Road, Richmond, Surrey, TW10 6PL. DoB: August 1958, British

Director - Sian Jones. Address: Flat 1, 20 Cardigan Road, Richmond, Surrey, TW10 6BJ. DoB: April 1964, British

Director - Alison Jane Beard. Address: 8 Lake Gardens, Richmond, Surrey, TW10 7SJ. DoB: January 1966, British

Director - Tamsin Hodson. Address: 1 Norfolk Lodge 114 Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: May 1957, American

Director - Anne Duval. Address: 18 Grena Road, Richmond, Surrey, TW9 1XS. DoB: April 1955, British

Director - Sabina Browne. Address: 53 Newry Road, St Margarets, Twickenham, Middlesex, TW1 1PJ. DoB: November 1967, British

Director - Allison Fletcher. Address: 2 Georgina Court, Arlington Road, Twickenham, Middlesex, TW1 2AT. DoB: June 1960, South African

Director - Elaine Jones. Address: 51 South Western Road, Twickenham, TW1 1LG. DoB: March 1961, British

Director - Dr Amanda Anderson. Address: 208 Ashburnham Road, Ham, Richmond, Surrey, TW10 7NL. DoB: March 1960, British

Director - Carol Rawlings. Address: 101 Ham Street, Ham, Richmond, Surrey, TW10 7HL. DoB: December 1946, British

Director - Nicola Lloyd Jones. Address: 37 Larkfield Road, Richmond, Surrey, TW9 2PG. DoB: March 1963, British

Director - Marian Rye. Address: 6 Tolson Road, Old Isleworth, Middlesex, TW7 7AE. DoB: March 1957, British

Director - Paul Nigel Stead. Address: 67 Mount Ararat Road, Richmond, Surrey, TW10 6PL. DoB: August 1958, British

Director - Dr Karen Conington. Address: Vigo House, Ormond Avenue, Richmond, Surrey, TW10 6TN. DoB: March 1960, British

Director - Eily Harty. Address: 15 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: July 1954, British

Director - Mary Lynn Le Tissier. Address: 61 Manor Road, Richmond, Surrey, TW9 1YA. DoB: December 1960, British

Director - Lynda Najda. Address: 47 The Vineyard, Richmond, Surrey, TW10 6AS. DoB: September 1956, British

Director - Dr Scott Barrett. Address: 23 Kings Road, Richmond, Surrey, TW10 6NN. DoB: October 1957, British

Director - Kay Jenkins. Address: 182 St Leonards Road, East Sheen, London, SW14 7NN. DoB: March 1957, British

Director - Jillian Rowlandson. Address: 4 North Court, Clevedon Road, East Twickenham, Middlesex, TW1 2HS. DoB: January 1957, British

Director - Gail Elaine Gunn. Address: 23 Kings Road, Richmond Upon Thames, Surrey, TW10 6NN. DoB: March 1958, Usa

Director - Virginia Ibbott. Address: 9 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: April 1948, British

Director - Gillian Leese. Address: 42 Grena Road, Richmond, Surrey, TW9 1XS. DoB: September 1950, British

Director - Geoffrey James Varrall. Address: 9 Orchard Road, Twickenham, Middlesex, TW1 1LX. DoB: June 1954, British

Director - Bonnie Hill. Address: 205 St Margarets Road, Twickenham, Middlesex, TW1 1LU. DoB: July 1958, American

Director - Delia Rumball. Address: 13 Orchard Road, Twickenham, Middlesex, TW1 1LX. DoB: August 1953, British

Director - Joan Murray. Address: 72 Peldon Court, Richmond, Surrey, TW9 1YU. DoB: February 1951, British

Director - Crispin Noel Murray. Address: 72 Peldon Court, Richmond, Surrey, TW9 1YU. DoB: October 1959, British

Director - Bridget Mccabe. Address: 91 Mount Arrarat Road, Richmond, Surrey, TW10 6PL. DoB: June 1959, British

Director - Mary Patterson. Address: 59 Kings Road, Richmond, Surrey, TW10 6EG. DoB: November 1957, American

Director - Bridget Anne Wallace. Address: 55 Park House Gardens, Twickenham, Middlesex, TW1 2DF. DoB: July 1954, British

Secretary - Tessa Prince. Address: 11 Marble Hill Close, Twickenham, Middlesex, TW1 3AY. DoB: May 1957, British

Director - Gloria Wilkinson. Address: The Royal Ballet School, White Lodge, Richmond Park, Surrey, TW10 5HR. DoB: October 1945, British

Director - Sara Qua. Address: 37 Richmond Hill, Richmond, Surrey, TW10 6RE. DoB: December 1957, Usa

Director - Jennifer Watt. Address: 28 Hertford Avenue, East Sheen, London, SW14 8EQ. DoB: March 1961, British

Director - Marie Cox. Address: 20 Old Deer Park Gardens, Richmond, Surrey, TW9 2TL. DoB: July 1947, British

Secretary - Monica Therese Hindley. Address: 52 Cambridge Road, Twickenham, Middlesex, TW1 2HL. DoB: n\a, British

Director - Tessa Prince. Address: 11 Marble Hill Close, Twickenham, Middlesex, TW1 3AY. DoB: May 1957, British

Director - Margaret Garnham. Address: 37a Sydney Road, Richmond, Surrey, TW9 1UB. DoB: June 1949, British

Director - Eily Harty. Address: 15 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: July 1954, British

Director - Richard Woodrow. Address: 56 Radnor Road, Twickenham, Middlesex, TW1 4ND. DoB: September 1954, British

Director - Monica Therese Hindley. Address: 52 Cambridge Road, Twickenham, Middlesex, TW1 2HL. DoB: n\a, British

Director - Maryrose Fink. Address: 6 Tower Rise, Richmond, Surrey, TW9 2TS. DoB: December 1949, British

Director - Miles Anderson. Address: 3 Cole Park View, Sidney Road, Twickenham, TW1 1JW. DoB: October 1947, British

Director - Sally Brearley. Address: 32 Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: April 1952, British

Director - Christina Jane Thomlinson. Address: 7 Percival Road, East Sheen, London, SW14 7QE. DoB: January 1963, British

Jobs in The Maria Grey Nursery School, vacancies. Career and training on The Maria Grey Nursery School, practic

Now The Maria Grey Nursery School have no open offers. Look for open vacancies in other companies

  • Senior Lecturer / Associate Professor - Architectural Construction (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Casual Employability Tutor in Warehouse and Logistics (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Other Business and Management Studies

  • Business Consultant (2 posts) (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Careers and Employment Services, Office of the Dean of Students

    Salary: £30,688 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Research Assistant in Economics (London)

    Region: London

    Company: University College London

    Department: UCL School of Slavonic and East European Studies

    Salary: £29,809 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Applied Mathematics and Theoretical Physics

    Salary: £25,298 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering

  • Funded Scholarship MSc Big Data Science and Technology (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Research Associate or Senior Research Associate in SABRE Morphing Structures (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Queen's School of Engineering - Department of Aerospace Engineering

    Salary: £32,004 to £40,523 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Regional Recruitment Manager (South Asia) (Perth - Australia)

    Region: Perth - Australia

    Company: Curtin University

    Department: N\A

    Salary: AU$97,757 to AU$104,278
    £59,328.72 to £63,286.32 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • PhD scholarship in X-ray Observations of Neutron Stars (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Space

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Assistant Professor of Art History - Renaissance and/or Western Medieval Art (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History of Art

  • Postdoctoral Fellowship (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

Responds for The Maria Grey Nursery School on Facebook, comments in social nerworks

Read more comments for The Maria Grey Nursery School. Leave a comment for The Maria Grey Nursery School. Profiles of The Maria Grey Nursery School on Facebook and Google+, LinkedIn, MySpace

Location The Maria Grey Nursery School on Google maps

Other similar companies of The United Kingdom as The Maria Grey Nursery School: Buttercups Day Nursery Limited | Dearne Valley Education Partnership Ltd | Shotley Bridge Nursery School Limited | Studyflex Limited | Knowledge Creators Limited

Registered as 02608790 25 years ago, The Maria Grey Nursery School was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business latest office address is Field House, 18a Friars Stile Road Richmond. This business principal business activity number is 85100 - Pre-primary education. 2015-08-31 is the last time the accounts were filed. Twenty five years of competing on this market comes to full flow with The Maria Grey Nursery School as the company managed to keep their customers satisfied through all this time.

The firm became a charity on 1991-05-21. It operates under charity registration number 1002985. The range of the company's area of benefit is not defined. in practice, richmond. They work in Richmond Upon Thames. The firm's trustee committee is represented by Anna-Sofia Ulrika Heldeborn Lunzer. As regards the charity's finances, their best period was in 2013 when their income was £342,030 and they spent £341,026. The Maria Grey Nursery School focuses on training and education and education and training. It works to help young people or children, children or youth. It tries to help these agents by providing specific services and providing various services. In order to get to know anything else about the charity's activities, call them on this number 0208 940 4350 or check their official website. In order to get to know anything else about the charity's activities, mail them on this e-mail [email protected] or check their official website.

According to the latest data, the following business has a single director: Michele Cogan, who was selected to lead the company one year ago. Since 2014/10/02 Darcy Lawler, age 40 had performed the duties for the business until the resignation in October 2015. As a follow-up another director, namely Roderick Lindsay, age 46 gave up the position after one year of taking responsibility.

The Maria Grey Nursery School is a domestic stock company, located in Richmond, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Field House 18a Friars Stile Road TW10 6NE Richmond. The Maria Grey Nursery School was registered on 1991-05-08. 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 - 152,000 GBP, sales per year - more 294,000 GBP. The Maria Grey Nursery School is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Maria Grey Nursery School is Education, including 5 other directions. Director of The Maria Grey Nursery School is Michele Cogan, which was registered at Field House, 18a Friars Stile Road, Richmond, Surrey, TW10 6NE. Products made in The Maria Grey Nursery School were not found. This corporation was registered on 1991-05-08 and was issued with the Register number 02608790 in Richmond, 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 The Maria Grey Nursery School, open vacancies, location of The Maria Grey Nursery School 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

Detailed data about The Maria Grey Nursery School from yellow pages of The United Kingdom. Find address The Maria Grey Nursery School, phone, email, website credits, responds, The Maria Grey Nursery School job and vacancies, contacts finance sectors The Maria Grey Nursery School