Incorporated Rochester Diocesan Board Of Education

All companies of The UKEducationIncorporated Rochester Diocesan Board Of Education

Educational support services

Contacts of Incorporated Rochester Diocesan Board Of Education: address, phone, fax, email, website, working hours

Address: 1 The Sanctuary Westminster SW1P 3JS London

Phone: 01634 560019 01634 560019

Fax: 01634 560019 01634 560019

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Incorporated Rochester Diocesan Board Of Education"? - Send email to us!

Incorporated Rochester Diocesan Board Of Education detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Incorporated Rochester Diocesan Board Of Education.

Registration data Incorporated Rochester Diocesan Board Of Education

Register date: 1895-11-19
Register number: 00046014
Capital: 819,000 GBP
Sales per year: Approximately 799,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Incorporated Rochester Diocesan Board Of Education

Addition activities kind of Incorporated Rochester Diocesan Board Of Education

275403. Calendar and card printing, except business, gravure
17990206. Fireproofing buildings
22110408. Terry woven fabrics, cotton
23429901. Brassieres
34710102. Chromium plating of metals or formed products

Owner, director, manager of Incorporated Rochester Diocesan Board Of Education

Director - David Hurt. Address: Watling Street, Bexleyheath, Kent, DA6 7AT, England. DoB: March 1946, British

Director - Ann-Marie Jefferys. Address: Scotts Avenue, Shortlands, Bromley, Kent, BR2 0LG, England,Uk. DoB: August 1960, British

Director - Reverend Julie Bowen. Address: Parkhill Road, Bexley, Kent, DA5 1HX, United Kingdom. DoB: March 1964, British

Director - Lawrence Andrew Townson. Address: St Nicholas Church, Boley Hill, Rochester, Kent, ME1 1SL. DoB: July 1946, British

Director - Susan Elizabeth Mordecai. Address: Grasmere Road, Bromley, Kent, BR1 4BD, England. DoB: May 1948, British

Director - Christopher Gordon Scott. Address: Willow Grove, Chislehurst, Kent, BR7 5BU, United Kingdom. DoB: October 1949, British

Director - Cherie Sandra Sargent. Address: Crook Road, Brenchley, Tonbridge, Kent, TN12 7BN, Uk. DoB: October 1941, British

Director - Martin Robert Gillespie. Address: Reeves Court, East Malling, West Malling, Kent, ME19 6XL, Uk. DoB: December 1962, British

Director - Barbara Jean Powell. Address: Erith Road, Belvedere, Kent, DA17 6HT, Uk. DoB: January 1952, British

Director - Catherine Margaret York. Address: Trotts Lane, Westerham, Kent, TN16 1SD, Uk. DoB: March 1944, British

Director - Reverend Roger Bristow. Address: Church Lane, Bromley Common, Bromley, Kent, BR2 8LB, United Kingdom. DoB: June 1960, British

Director - Marilyn Ann Davey. Address: Pinewood Road, Abbey Wood, London, SE2 0RY, England. DoB: September 1947, British

Director - Andrew John Hill. Address: The Sanctuary, London, SW1P 3JT, England. DoB: December 1964, British

Secretary - Alexander James Tear. Address: St Nicholas Church, Borley Hill, Rochester, Kent, ME1 1SL. DoB:

Director - Councillor Barry Joseph Kemp. Address: Dock Road, Chatham, Kent, ME4 4TR. DoB: February 1947, British

Director - Peter John Homewood. Address: Old Chatham Road, Blue Bell Hill, Aylesford, Kent, ME20 7EZ. DoB: May 1939, British

Director - Jean Elizabeth Craig. Address: Pear Tree Lane, Shorne, Gravesend, Kent, DA12 3JX. DoB: March 1947, British

Director - David Wilson Bridger. Address: Byways 160 Worlds End Lane, Orpington, Kent, BR6 6AS. DoB: October 1944, British

Director - Jean Mary Bowring. Address: Sherwood Avenue, Chatham, Kent, ME5 9NU. DoB: March 1942, British

Director - Jeremy James King. Address: Dodd Road, Tonbridge, Kent, TN10 4AB. DoB: September 1960, British

Director - Linda Bailey. Address: 63 Burnt Oak Terrace, Gillingham, Kent, ME7 1DR. DoB: October 1947, British

Director - Jennifer Faik. Address: Bay Cottage, Maidstone Road, Nettlestead Green, Kent, ME18 5HQ. DoB: March 1953, British

Director - Ian Francis Collins. Address: 2 Liverton Court, Liverton Hill, Sandway, Maidstone, Kent, ME17 2NN. DoB: February 1953, British

Director - The Venerable Clive Neville Ross Mansell. Address: 3 The Ridings, Blackhurst Lane, Tunbridge Wells, Kent, TN2 4RU. DoB: April 1953, British

Director - Christopher Town. Address: 96 Ridgeway Drive, Bromley, Kent, BR1 5DD. DoB: January 1945, British

Director - Julian Grainger. Address: 1 The Sanctuary, Westminster, London, SW1P 3JS. DoB: November 1958, British

Director - Rev Paul James Filmer. Address: 1 The Sanctuary, Westminster, London, SW1P 3JS. DoB: May 1958, British

Director - Adam Julian David Foot. Address: Danson Lane, Welling, Kent, DA16 2BQ, Uk. DoB: July 1958, British

Secretary - John Constanti. Address: St Nicholas Church, Boley Hill, Rochester, Kent, ME1 1SL. DoB:

Director - Alison Lesley Osborne. Address: Clover House, Thanet Way, Whitstable, Kent, CT5 3QZ, United Kingdom. DoB: June 1945, British

Director - Councillor Nigel Patrick Betts. Address: Faraday Road, Welling, Kent, DA16 2ET. DoB: September 1948, British

Director - Dr Paul Wright. Address: The Glebe, Chislehurst, Kent, BR7 5PX. DoB: February 1954, British

Director - Christine Rosemary Lay. Address: 18 Church Street, Boughton Monchelsea, Maidstone, Kent, ME17 4HW. DoB: May 1951, British

Director - Father Ivan Aquilina. Address: Quakers Hall Lane, Sevenoaks, Kent, TN13 3TX. DoB: June 1966, British

Director - David Lawrence Maxwell. Address: Honeypot Close, Frindsbury, Rochester, Kent, ME2 3DU. DoB: November 1939, British

Director - Father Clive Wesley Jones. Address: St Augustines Road, Belvedere, Kent, DA17 5HH. DoB: October 1968, British

Director - Jonathan James Overell. Address: Birling Road, Snodland, Kent, ME6 5DT. DoB: May 1960, British

Director - Rev Stephen Gary Gwilt. Address: 2 Cooling Road, High Halstow, Rochester, Kent, ME3 8SA. DoB: July 1959, British

Director - Rev James Mowbray. Address: London Road, Swanley, Kent, BR8 7AQ. DoB: September 1978, British

Director - Murray Wilkinson. Address: Brenchley Road, Brenchley, Kent, TN12 7NY. DoB: May 1979, British

Director - Peter Read. Address: 68 Pine Avenue, Gravesend, Kent, DA12 1QZ. DoB: June 1946, British

Director - Peter John Read. Address: 68 Pine Avenue, Gravesend, Kent, DA12 1QZ. DoB: June 1946, British

Director - The Ven Peter Harcourt D'Arcy Lock. Address: The Archdeaconry, Kings Orchard The Precinct, Rochester, Kent, ME1 1TG. DoB: August 1944, British

Director - Christine Angell. Address: 1 Cobham Terrace, Bean Road, Greenhithe, Kent, DA9 9HZ. DoB: October 1947, British

Director - Sonia Blandford. Address: 1 Church Cottage Oast, Selling, Kent, ME13 9RD. DoB: March 1958, British

Director - Daphne Margaret Pilcher. Address: 37 Stephens Road, Tunbridge Wells, Kent, TN4 9JD. DoB: July 1940, British

Director - Councillor Simon Windle. Address: 12 Adams Square, Bexleyheath, Kent, DA6 8BX. DoB: May 1972, British

Director - Leslie Alan Wicks. Address: West Court Farm, Salt Lane Cliffe, Rochester, Kent, ME3 7ST. DoB: August 1938, British

Director - Emma Jane Kendall. Address: 23 Topaz Drive, Sittingbourne, Kent, ME10 5TP. DoB: July 1969, British

Director - Roger David Charsley. Address: 23 Alexandra Crescent, Bromley, Kent, BR1 4ET. DoB: June 1935, British

Director - George William Davies. Address: 1 Hurst Road, Sidcup, Kent, DA15 9AE. DoB: September 1951, British

Director - Canon Philip John Hesketh. Address: 2 Kings Orchard, Rochester, Kent, ME1 1TG. DoB: November 1964, British

Director - Revd Veronica Jane Lamont. Address: 29 Parkhill Road, Bexley, Kent, DA5 1HX. DoB: February 1956, British

Director - Margaret Ann Norman. Address: 27 Kempton Close, Erith, Kent, DA8 3SR. DoB: October 1948, British

Director - The Revd Christopher Matthew Smith. Address: 120 Birkbeck Road, Beckenham, Kent, BR3 4SS. DoB: August 1967, British

Director - Christopher Cholmondeley Thornton. Address: Kettleshill House, Underriver, Sevenoaks, Kent, TN15 0RX. DoB: September 1933, British

Director - Roger Truelove. Address: 54 Berkeley Court, Sittingbourne, Kent, ME10 1UP. DoB: December 1944, British

Director - Penelope Foreman. Address: 28 Kingsway, Darland, Chatham, Kent, ME5 7HT. DoB: May 1947, British

Director - Reverend Ruth Oates. Address: 57 New House Lane, Gravesend, Kent, DA11 7HJ. DoB: October 1947, British

Director - David John Gater. Address: 17 The Cherry Orchard, Hadlow, Tonbridge, Kent, TN11 0HU. DoB: July 1943, British

Director - Rev Canon John Michael Saunders. Address: St. Marks Vicarage, Vicarage Road, Gillingham Medway, Kent, ME7 5UA. DoB: May 1940, British

Director - Mary Ann Tozer. Address: 12 Waring Drive, Orpington, Kent, BR6 6DW. DoB: August 1944, British

Director - Rev Clive Franklin Gilbert. Address: 3 Ashcroft Road, Paddock Wood, Tonbridge, Kent, TN12 6LG. DoB: January 1955, British

Director - The Rev Joseph Stephen King. Address: The Vicarage, 48 Old Road East, Gravesend, Kent, DA12 1NR. DoB: September 1939, British

Director - Canon Robert Brian Stevenson. Address: 138 High Street, West Malling, Kent, ME19 6NE. DoB: May 1940, British

Director - The Reverend Robert Jones. Address: The Vicarage, Oakdale Lane Crockham Hill, Edenbridge, Kent, TN8 6RL. DoB: September 1945, British

Director - David Anthony Jai Persad. Address: 7 Newnhams Close, Bickley, Kent, BR1 2HW. DoB: n\a, British

Director - Doreen Ives. Address: 25 Lesney Park Road, Erith, Kent, DA8 3DQ. DoB: April 1940, British

Director - Jane Elizabeth Dicker. Address: The Vicarage, 5 Longlands Close, Waltham Cross, Hertfordshire, EN8 8LW. DoB: January 1964, British

Director - Councillor Brian Charles Humphrys. Address: 62 Goodhart Way, West Wickham, Kent, BR4 0ES. DoB: June 1938, British

Director - Catherine Cribbon. Address: 2 Hillside Terrace, Shrubbery Road Windmill Hill, Gravesend, Kent, DA12 1JY. DoB: September 1949, Irish

Director - Professor John James Quenby. Address: 72 Pilgrims Way East, Otford, TN14 5SJ. DoB: July 1934, British

Director - Revd Nicholas Winder Wynne Jones. Address: 18 Court Downs Road, Beckenham, Kent, BR3 6LR. DoB: April 1945, British

Director - Robert Mark Radcliffe. Address: 13 Gladwyn Close, Medway, Kent, ME8 9TQ. DoB: May 1963, Manx British

Director - Susan Deidre Pinder. Address: 13 Middle Walk, Tunbridge Wells, Kent, TN2 3HH. DoB: April 1957, British

Director - Jennifer Violet Davies. Address: 31 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS. DoB: February 1946, British

Director - Roger William Parkes. Address: 7 Wilson Close, Hildenborough, Tonbridge, Kent, TN11 9DH. DoB: April 1947, British

Director - David Bailey. Address: 42 Wiltshire Road, Orpington, Kent, BR6 0EY. DoB: December 1969, British

Director - The Rev Canon Derek George Edwin Carpenter. Address: The Rectory 14 The Knoll, Beckenham, Kent, BR3 5JW. DoB: June 1940, British

Director - Martin Robert Gillespie. Address: 10 Reeves Court, East Malling, West Malling, Kent, ME19 6XL. DoB: December 1962, British

Director - Gillian Lyndsay Haynes. Address: 48 Capelands, New Ash Green, Longfield, Kent, DA3 8LQ. DoB: May 1953, British

Director - Lynda Janis Sawell. Address: 2 Berkley Crescent, Gravesend, Kent, DA12 2AD. DoB: July 1947, British

Director - Gloria Edith Jean Richardson. Address: 70 Beechwood Avenue, Orpington, Kent, BR6 7EY. DoB: October 1940, British

Director - Bea Cowan. Address: Kilrymont, Gorse Way, Hartley, Longfield, Kent, DA3 8AF. DoB: January 1942, British

Secretary - Rev Canon John Leslie Smith. Address: The Vicarage, Parsonage Road, Bredgar Sittingbourne, Kent, NE9 8HA. DoB: August 1944, British

Director - Patricia Beatrice Ann Wozencroft. Address: 5 Springfield Terrace, Old Road, Chatham, Kent, ME4 6BL. DoB: August 1943, British

Director - Councillor Ronald James Passey. Address: 255 Burnt Oak Lane, Sidcup, Kent, DA15 8LP. DoB: September 1931, British

Director - James Reginald Cheeseman. Address: 25 Lambarde Drive, Sevenoaks, Kent, TN13 3HX. DoB: November 1934, British

Director - Linda Bailey. Address: 63 Burnt Oak Terrace, Gillingham, Kent, ME7 1DR. DoB: October 1947, British

Director - Alan Raymond Brown. Address: 11 Mansel Drive, Rochester, Kent, ME1 3HX. DoB: March 1951, British

Director - Russell John Braund. Address: 178 London Road, Dunton Green, Sevenoaks, Kent, TN13 2TB. DoB: February 1960, British

Director - Susan Elizabeth Smith. Address: 64 Ridge Way, Edenbridge, Kent, TN8 6AP. DoB: August 1959, British

Director - Revd Douglas Peter Wren. Address: The Rectory School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6JL. DoB: November 1959, British

Director - The Venerable Garth Norman. Address: 6 Horton Way, Farningham, Dartford, DA4 0DQ. DoB: November 1938, British

Director - Reverend Bruce Sharpe. Address: 72 Faraday Avenue, Sidcup, Kent, DA14 4JF. DoB: March 1941, British

Director - Alastair Paul Wood. Address: 42 Beechwood Avenue, Chatham, Kent, ME5 7HJ. DoB: July 1959, British

Director - Reverend Martin John Henwood. Address: Holy Trinity Vicarage, The Bridge High Street, Dartford, Kent, DA1 1RX. DoB: August 1958, British

Director - Trevor James Porteous. Address: 25 Coniston Close, Dartford, Kent, DA1 2TY. DoB: July 1940, British

Director - Mark John Berry. Address: 40 Lubbock Road, Chislehurst, Kent, BR7 5JJ. DoB: September 1969, British

Director - The Reverend Keith Christopher Blackburn. Address: The Vicarage Church Street, Seal, Sevenoaks, Kent, TN15 0AR. DoB: April 1939, British

Director - Betty Beatrice Martin. Address: 235 Wrotham Road, Gravesend, Kent, DA11 7LL. DoB: February 1928, British

Director - Raymond John Slade. Address: 7 Willoughby Close, Broxbourne, Hertfordshire, EN10 7EZ. DoB: August 1947, British

Director - Professor Ian John Craig. Address: Bushylees Farm House, Pear Tree Lane, Shorne, Gravesend, Kent, DA12 3JX. DoB: July 1947, British

Director - Ann Akhurst. Address: 12 Christie House, Gravel Hill Close, Bexleyheath, Kent, DA6 7PU. DoB: August 1933, British

Director - Reverend Michael Roy Brundle. Address: The Clergy House London Road, Swanley, Kent, BR8 7AQ. DoB: October 1952, British

Secretary - Dr Diane Margaret Greenwood. Address: 15 Ballast Quay, Greenwich, London, SE10 9PD. DoB: August 1939, British

Director - Reverend Christopher David Dench. Address: The Rectory 73 Rectory Lane North, Leybourne, West Malling, Kent, ME19 5HD. DoB: September 1962, British

Director - Michael James Deed. Address: 54 Watling Street, Strood, Kent, ME2 3NY. DoB: September 1977, British

Director - The Venerable Garth Norman. Address: 6 Horton Way, Farningham, Dartford, DA4 0DQ. DoB: November 1938, British

Director - Maureen Harris. Address: The Manor House Bishops Court, Bishops Down Road, Tunbridge Wells, Kent, TN4 8XL. DoB: June 1946, British

Director - Reverend Richard James Rutherford Amys. Address: The Rectory, 2 Wilberforce Way, Gravesend, Kent, DA12 5DQ. DoB: April 1958, British

Director - Paul Hurren. Address: 21 Jubilee Way, Sidcup, Kent, DA14 4JP. DoB: September 1948, British

Director - Coralie Alison Ellman-brown. Address: Water Place, Hunton, Kent, ME15 0SG. DoB: March 1942, British

Director - Reverend Philip James Davies. Address: St Marks Vicarage, 123 London Road Rosherville, Northfleet, Kent, DA11 9NH. DoB: May 1958, British

Director - Doctor David Eric Fussey. Address: Red Street House, Southfleet, Kent, DA13 9QE. DoB: September 1943, British

Director - Reverend Jean Kerr. Address: The Vicarage 1 Binnacle Road, Rochester, Kent, ME1 2XR. DoB: May 1946, British

Director - Jean Audrey Bannister. Address: The Rectory, Brasted, Westerham, Kent, TN16 1NR. DoB: July 1940, British

Director - Andrew Steven Milne. Address: 31 Clandon Road, Lordswood, Chatham, Kent, ME5 8UG. DoB: February 1955, British

Director - Reverend Andrew David Procter. Address: The Vicarage, Rowhill Road Hextable, Dartford, Kent, BR8 7RL. DoB: June 1952, British

Director - Carol Rookwood. Address: Providence Cottage South, Curtisden Green, Goudhurst Cranbrook, Kent, TN17 1LD. DoB: March 1944, British

Director - Rebecca Ellen Webster. Address: Windermere, 35 Sandy Ridge, Chislehurst, Kent, BR7 5DP. DoB: October 1974, British

Director - The Reverend John Philip Caperon. Address: Sarum Twyfords, Crowborough, East Sussex, TN6 1YE. DoB: n\a, British

Director - Rosemary Ann Carter. Address: 15 Sullivan Road, Tonbridge, Kent, TN10 4DD. DoB: October 1939, British

Director - Joyce Winifred Betty Esterson. Address: 11 City Way, Rochester, Kent, ME1 2AX. DoB: December 1930, British

Director - Reverend Canon Michael Arnold Perry. Address: The Vicarage Church Street, Tonbridge, Kent, TN9 1HD. DoB: March 1942, British

Director - Robin John Scates. Address: 28 Meadow Close, Chatham, Kent, ME5 0UA. DoB: December 1940, British

Director - Margaret Houghton. Address: 113 Marlborough Crescent, Sevenoaks, Kent, TN13 2HN. DoB: May 1936, British

Director - Clir Mrs Janet Court. Address: Park House Hildenborough Road, Leigh, Tonbridge, Kent, TN11 8RE. DoB: September 1935, British

Director - Frederick William Price. Address: 8 Glenmore Road, Welling, Kent, DA16 3BE. DoB: July 1926, British

Director - The Reverend Michael Maurice Camp. Address: The Vicarage, 9 St Pauls Square, Bromley, Kent, BR2 0XH. DoB: February 1952, British

Director - The Rev Joseph Stephen King. Address: The Vicarage, 48 Old Road East, Gravesend, Kent, DA12 1NR. DoB: September 1939, British

Director - Gladys Olive King. Address: 183 Main Road, Sundridge, Sevenoaks, Kent, TN14 6EH. DoB: June 1920, British

Director - The Reverend Keith Christopher Blackburn. Address: 31 Billings Hill Shaw, Hartley, Longfield, Kent, DA3 8EU. DoB: April 1939, British

Director - Patricia Gill Iveson. Address: Branksome, Church Hill Wilmingham, Dartford, Kent, DA2 7EH. DoB: August 1935, British

Director - Hazel Mary Chiswell. Address: 161 Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8JD. DoB: September 1944, British

Director - The Reverend David Alexander Sellars Herbert. Address: St Georges Vicarage, Bickley Park Road, Bromley, Kent, BR1 2BE. DoB: April 1939, British

Director - Beryl Anne Scott. Address: Southfields Lake Street, Mayfield, East Sussex, TN20 6PP. DoB: May 1933, British

Secretary - The Reverend Canon Edward Robert Turner. Address: Rochester Diocesan Board Of Educatio, N St Nicholas Church Boley Hill, Rochester, Kent, NE1 1SL. DoB:

Director - Mary Elizabeth Hawes. Address: 7 St Johns Road, London, SE20 7EF. DoB: July 1956, British

Director - Reverend James Samuel Bell. Address: High Trees Bourne Lane, Tonbridge, Kent, TN9 1LG. DoB: August 1940, British

Director - The Reverend John Gilbert Goulding. Address: Springwood 50 Copperfields, Kemsing, Sevenoaks, Kent, TN15 6QG. DoB: November 1929, British

Director - Christopher Richard Gaster. Address: 16 Kelsey Way, Beckenham, Kent, BR3 3LL. DoB: February 1944, British

Director - The Reverend Julian Frost. Address: St Pauls Vicarage, Brackley Road, Beckenham, Kent, BR3 1RB. DoB: January 1936, British

Director - Charlotte Rosemary Brewster. Address: 4 Damon Close, Sidcup, Kent, DA14 4HP. DoB: June 1959, British

Director - Keith Ferrin. Address: Heatherbank Woodgate Lane, Maidstone Road Borden, Sittingbourne, Kent, ME9 7QB. DoB: November 1945, British

Director - Olive Noreen Everard. Address: 14 Dene Drive, Orpington, Kent, BR6 9EB. DoB: April 1930, British

Director - The Reverend Canon Edward Robert Turner. Address: C/O The Diocesan Office, St Nicholas Church Boley Hill, Rochester, Kent, ME1 1SL. DoB: September 1937, British

Director - The Reverend David Vyvyan Cossar. Address: The Vicarage 1 Hurst Road, Sidcup, Kent, DA15 9AE. DoB: December 1934, British

Director - Ruth Margaret Webster. Address: 5 Rosehill Walk, Tunbridge Wells, Kent, TN1 1HL. DoB: December 1931, British

Director - Diane Carole Welch. Address: 30 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB: October 1944, British

Director - Gloria Florence Burns. Address: 273 London Road, Rainham, Gillingham, Kent, ME8 6YS. DoB: August 1926, British

Director - The Venerable Garth Norman. Address: C/O Diocesan Office, St Nicholas Church Boley Hill, Rochester, Kent, ME1 1SL. DoB: November 1938, British

Director - The Reverend Henry Anthony Atherton. Address: 1 Lake Avenue, Bromley, Kent, BR1 4EN. DoB: February 1944, British

Director - Sheila Aileen Nisbet Evans. Address: 20 Upper Mill, Wateringbury, Maidstone, Kent, ME18 5PD. DoB: June 1932, British

Director - David Lawrence Maxwell. Address: 14 Honeypot Close, Frindsbury, Rochester, Kent, ME2 3DU. DoB: November 1939, British

Director - Derek Shelbrooke. Address: 60 Timber Bank Vigo Village, Meopham, Gravesend, Kent, DA13 0SE. DoB: April 1946, British

Director - Anne Cecely Pilgrim. Address: 156 Southwood Road, Rusthall, Tunbridge Wells, Kent, TN4 8UX. DoB: April 1929, British

Director - The Reverend Antony Peter Pinchin. Address: The Vicarage Hermitage Road, Higham, Rochester, Kent, ME3 7NE. DoB: September 1957, British

Director - Peter Grahm Henry Law. Address: C/O Diocesan Office, St Nicholas Church Boley Hill, Rochester, Kent, ME1 1SL. DoB: March 1940, British

Director - Julian Mathew Wiseman. Address: 5 Connaught Road, Chatham, Kent, ME4 5DJ. DoB: January 1964, British

Jobs in Incorporated Rochester Diocesan Board Of Education, vacancies. Career and training on Incorporated Rochester Diocesan Board Of Education, practic

Now Incorporated Rochester Diocesan Board Of Education have no open offers. Look for open vacancies in other companies

  • Internal Trainer Assessor (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • HR Administrator (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: Human Resources

    Salary: £27,000 to £29,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Human Resources

  • Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £28,843 to £31,094 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Officer (Brighton)

    Region: Brighton

    Company: Institute of Development Studies

    Department: N\A

    Salary: £25,486 to £38,068 per annum, (depending on skills and experience) in the IDS grade 6 range.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Nutrition,Biological Sciences,Botany,Zoology,Social Sciences and Social Care,Social Policy,Social Work

  • English Language and Academic Skills Leader (Bristol)

    Region: Bristol

    Company: N\A

    Department: N\A

    Salary: £34,000 per annum plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • PhD Studentship in Geoarchaeology (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Archaeology

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Historical and Philosophical Studies,Archaeology

  • Lecturer/Senior Lecturer in Instrumentation & Control Engineering (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering & Design

    Salary: £30,175 to £48,327 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer in Space Vibration, Space Systems and Instrumentation (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Humanities

    Salary: £28,936 within the Grade E band (£26,495 - £33,518), depending on qualifications and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography,Historical and Philosophical Studies,History

  • Research Fellow in Perceptions & Behaviour in Coastal Communities in South East Asia (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Psychology, Faculty of Health & Human Sciences

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Human and Social Geography

  • Lecturer in Political Communication (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Politics and International Relations

    Salary: £41,458 to £49,059 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Journalism,Communication Studies

  • Assistant Professor in Marketing (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

Responds for Incorporated Rochester Diocesan Board Of Education on Facebook, comments in social nerworks

Read more comments for Incorporated Rochester Diocesan Board Of Education. Leave a comment for Incorporated Rochester Diocesan Board Of Education. Profiles of Incorporated Rochester Diocesan Board Of Education on Facebook and Google+, LinkedIn, MySpace

Location Incorporated Rochester Diocesan Board Of Education on Google maps

Other similar companies of The United Kingdom as Incorporated Rochester Diocesan Board Of Education: Active Iq Academy Limited | Take 1 Studios Limited | Voicing Islam Ltd | Ray Wilkinson Consultancy Ltd | Abelle Limited

00046014 - company registration number of Incorporated Rochester Diocesan Board Of Education. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on November 19, 1895. The firm has been present in this business for one hundred and twenty one years. This firm is gotten hold of 1 The Sanctuary Westminster in London. The head office zip code assigned is SW1P 3JS. This firm Standard Industrial Classification Code is 85600 and their NACE code stands for Educational support services. 31st December 2014 is the last time when company accounts were filed. For over 121 years, Incorporated Rochester Diocesan Board Of Education has been one of the powerhouses of this field of business.

The company was registered as a charity on 1994/01/14. It operates under charity registration number 1031550. The range of their area of benefit is church of england diocese of rochester. They operate in Kent, Medway, Bromley and Bexley. Their trustees committee features twenty one members: David Wilson Bridger, Ven Clive Mansell, Christopher Town, Ian Collins and Catherine Margaret York, to namea few. As for the charity's financial statement, their most successful year was 2009 when they earned 455,121 pounds and they spent 521,199 pounds. Incorporated Rochester Diocesan Board Of Education focuses on training and education. It strives to help the youngest. It tries to help these beneficiaries by providing human resources and providing facilities, buildings and open spaces. If you wish to know anything else about the company's activities, dial them on this number 01634 560019 or go to their website. If you wish to know anything else about the company's activities, mail them on this e-mail [email protected] or go to their website.

David Hurt, Ann-Marie Jefferys, Reverend Julie Bowen and 21 others listed below are registered as the firm's directors and have been expanding the company for one year. To increase its productivity, since 2011 this limited company has been making use of Alexander James Tear, who's been in charge of making sure that the firm follows with both legislation and regulation.

Incorporated Rochester Diocesan Board Of Education is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 1 The Sanctuary Westminster SW1P 3JS London. Incorporated Rochester Diocesan Board Of Education was registered on 1895-11-19. 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 - 819,000 GBP, sales per year - approximately 799,000 GBP. Incorporated Rochester Diocesan Board Of Education is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Incorporated Rochester Diocesan Board Of Education is Education, including 5 other directions. Director of Incorporated Rochester Diocesan Board Of Education is David Hurt, which was registered at Watling Street, Bexleyheath, Kent, DA6 7AT, England. Products made in Incorporated Rochester Diocesan Board Of Education were not found. This corporation was registered on 1895-11-19 and was issued with the Register number 00046014 in London, 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 Incorporated Rochester Diocesan Board Of Education, open vacancies, location of Incorporated Rochester Diocesan Board Of Education 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 April 1st, 2024

Detailed data about Incorporated Rochester Diocesan Board Of Education from yellow pages of The United Kingdom. Find address Incorporated Rochester Diocesan Board Of Education, phone, email, website credits, responds, Incorporated Rochester Diocesan Board Of Education job and vacancies, contacts finance sectors Incorporated Rochester Diocesan Board Of Education