The Girls' Schools Association

All companies of The UKEducationThe Girls' Schools Association

General secondary education

Contacts of The Girls' Schools Association: address, phone, fax, email, website, working hours

Address: Suite 105 108 New Walk LE1 7EA Leicester

Phone: +44-1565 2561157 +44-1565 2561157

Fax: +44-1565 2561157 +44-1565 2561157

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Girls' Schools Association"? - Send email to us!

The Girls' Schools Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Girls' Schools Association.

Registration data The Girls' Schools Association

Register date: 1989-07-12
Register number: 02403333
Capital: 652,000 GBP
Sales per year: More 321,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign 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 Girls' Schools Association

Addition activities kind of The Girls' Schools Association

07229900. Crop harvesting, nec
20769907. Safflower oil
24520101. Chicken coops, prefabricated, wood
26720205. Labels (unprinted), gummed: made from purchased materials
34210204. Shears, hand
34999906. Book ends, metal
63319909. Workers' compensation insurance
72170201. Carpet and rug cleaning and repairing plant
79419900. Sports clubs, managers, and promoters, nec

Owner, director, manager of The Girls' Schools Association

Director - Anna Tomlinson. Address: The Walled Gardens, Aberdeen, AB21 9AQ, United Kingdom. DoB: December 1974, British

Director - Penelope Jane Prescott. Address: Meadowcourt Road, Leicester, LE2 2PD, United Kingdom. DoB: November 1961, British

Director - Dr. Frances Madeleine Ross Ramsey. Address: 43-49 Harley Street, London, W1G 8BT, United Kingdom. DoB: December 1964, British

Director - Lynne Renwick. Address: Farewell Hall, South Road, Durham, DH1 3TB, United Kingdom. DoB: October 1960, British

Director - Caroline Louise Jordan. Address: n\a. DoB: March 1962, British

Director - Heather Gail Hanbury. Address: Hanworth Road, Hampton, Middlesex, TW12 3HF, United Kingdom. DoB: September 1960, British

Director - Susan Hincks. Address: Chorley New Road, Bolton, Lancashire, BL1 4PB, United Kingdom. DoB: January 1968, British

Director - Michael Farmer. Address: Effingham Hill, Dorking, Surrey, RH5 6ST, United Kingdom. DoB: October 1961, British

Director - Julia Christine Edmundson. Address: Hoppers Road, London, N21 3LJ, United Kingdom. DoB: October 1959, British

Director - Michael Charles Farmer. Address: Effingham Hill, Dorking, Surrey, RH5 6ST, United Kingdom. DoB: October 1961, British

Director - Belinda Carol Hughes. Address: Denmark Road, Exeter, Devon, EX1 1SJ, United Kingdom. DoB: December 1962, British

Director - Joanna Clare Mackenzie. Address: Cardington Road, Bedford, MK42 0BX, United Kingdom. DoB: August 1964, British

Director - Paul Anthony Mitchell. Address: n\a. DoB: March 1961, British

Director - Alison Claire Hewitt. Address: Grangethorpe Road, Manchester, M14 6HS, United Kingdom. DoB: March 1964, British

Director - Gwen Marie Byrom. Address: Burton Walks, Loughborough, Leicestershire, LE11 2DU, United Kingdom. DoB: December 1970, British

Director - Charlotte Frances Avery. Address: Bateman Street, Cambridge, Cambridgeshire, CB2 1LY, United Kingdom. DoB: February 1970, British

Secretary - Charlotte Sarah Emily Vere. Address: 108 New Walk, Leicester, LE1 7EA, England. DoB:

Director - Louise Anne Robinson. Address: Liverpool Road, Crosby, Liverpool, L23 5SP. DoB: December 1960, British

Director - Alun Jones. Address: Sandleford Priory, Newtown Road, Newbury, Berkshire, RG20 9BD. DoB: May 1961, British

Director - Hilary Jane French. Address: Eskdale Terrace, Newcastle Upon Tyne, NE2 4DS, United Kingdom. DoB: December 1955, British

Director - Alice Mary Phillips. Address: Station Road, Bramley, Surrey, GU5 0DE, United Kingdom. DoB: August 1960, British

Director - Dorothy Macginty. Address: Kilgraston School, Bridge Of Earn, Perthshire, PH2 9BQ, United Kingdom. DoB: May 1958, British

Director - Julie Therese Lodrick. Address: Dalton Terrace, York, YO24 4DD, United Kingdom. DoB: January 1970, British

Director - Hilary Vipond. Address: Lexden Road, Colchester, Essex, CO3 3RB, United Kingdom. DoB: April 1960, British

Director - Rowan Clare Edbrooke. Address: Faringdon Road, Abingdon, Oxfordshire, OX14 1BE, England. DoB: October 1961, British

Director - Dorothy Macginty. Address: n\a. DoB: May 1958, British

Director - Christina Mary Foord. Address: Cranley Road, Guildford, Surrey, GU1 2JD, England. DoB: April 1965, British

Director - Ann Aughwane. Address: Keymer Road, Burgess Hill, West Sussex, RH15 0EG, England. DoB: August 1953, British

Director - Joy Gatenby. Address: Tankerville Terrace, Newcastle Upon Tyne, NE2 3BA, England. DoB: November 1953, British

Director - Louise Alison Simpson. Address: Blackbrook Lane, Bickley, Kent, BR1 2TW, England. DoB: April 1969, British

Director - Barbara Margaret Elliott. Address: The Bank, Highgate, London, N6 5HF, Uk. DoB: February 1958, British

Director - Anne Christine Everest. Address: Garscube Terrace, Edinburgh, Midlothian, EH12 6BG, Scotland. DoB: September 1956, British

Director - Elaine Purves. Address: Woolverstone, Ipswich, Suffolk, IP9 1AZ, Uk. DoB: April 1967, British

Director - Lillian Croston. Address: Meins Road, Blackburn, Lancashire, BB2 6QU, England. DoB: December 1947, British

Director - Lesley Anne Watson. Address: 42-44 Carlisle Road, Eastbourne, East Sussex, BN20 7TE, England. DoB: October 1956, British

Director - Isobel Tobias. Address: Westbury Road, Westbury-On-Trym, Bristol, BS9 3AW. DoB: October 1959, British

Director - Jennifer Claire Dwyer. Address: Bradford Road, Sherborne, Dorset, DT9 3QN. DoB: June 1963, British

Director - Margaret Viles. Address: 10 Sutton Road, Erdington, Birmingham, B23 6QL. DoB: June 1951, British

Director - Wendy Jane Griffiths. Address: Wykham Park, Banbury, Oxon, OX16 9UW, England. DoB: April 1957, British

Director - Roberta Susan Georghiou. Address: Bridge Road, Bury, Lancashire, BL9 0HH, United Kingdom. DoB: February 1956, British

Director - Margaret Jayne Triffitt. Address: Woldingham School, Woldingham, Surrey, CR3 7YA. DoB: June 1957, British

Director - Karl Justin Kieran Mccloskey. Address: Summerlands Avenue, Acton, London, W3 6ER. DoB: October 1962, Irish

Director - Caroline Jordan. Address: n\a. DoB: March 1962, British

Director - Gill Richards. Address: Pentre Road, Halkyn, Flintshire, CH8 8BS. DoB: March 1951, British

Director - Gill Richards. Address: Chorley New Road, Bolton, Lancs, BL1 4PB. DoB: March 1951, British

Director - Michael Farmer. Address: Kilgraston School, Bridge Farm, Perthshire, PH2 9BQ. DoB: October 1961, British

Director - Dr Helen Wright. Address: 77 Curzon Street, Calne, Wilts, SN11 0DW. DoB: August 1970, British

Director - Marion Olive Gibbs. Address: 97 Lausanne Road, London, SE15 2HY. DoB: September 1951, British

Director - Gillian Lowe. Address: Fentiman Road, London, SW8 1JY. DoB: February 1955, British

Director - Tricia Kelleher. Address: Hardwick Road, Toft, Cambridge, Cambridgeshire, CB23 2RQ. DoB: March 1962, British

Director - Rosemary Martin. Address: 114 Capel Road, Forest Gate, London, E7 0JS. DoB: March 1952, British

Director - Janet Dolton Pickering. Address: 119 Dane Road, Sale, Cheshire, M33 2BY. DoB: June 1949, British

Director - Denise Davidson. Address: Daisy Farm, Lastingham, North Yorkshire, YO6 6TL. DoB: November 1946, British

Director - Pamela Maynard. Address: Pastens Road, Limpsfield, Surrey, RH8 0RE. DoB: December 1955, British

Director - Bridget Anne O'connor. Address: 1 Burton Walks, Loughborough, Leicestershire, LE11 3JD. DoB: April 1958, British

Director - Vicky Tuck. Address: Cheltenham Ladies College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP. DoB: January 1953, British

Director - Jill Berry. Address: West Lodge, Duckmill Lane, Bedford, Bedfordshire, MK40 0AF. DoB: April 1958, British

Director - Janet Mary Mark. Address: The School House Hethersett Old, Hall School Hethersett, Norwich, Norfolk, NR9 3DW. DoB: August 1946, British

Director - Janet Aniela Scarrow. Address: Badminton School, Westbury On Trym, Bristol, BS9 3BA. DoB: June 1952, British

Director - Kathy Mills. Address: 3 Red Barnes, Victoria Road Formby, Liverpool, Merseyside, L37 7AG. DoB: November 1945, British

Director - Gillian Craig Kirkland Stobo. Address: 12 Humbie Lawns, Newton Mearns, Glasgow, G77 5EA. DoB: July 1953, British

Director - Alison Rosemary Morris. Address: 3 Broadhurst Cottages, Smithwood Common Road, Cranleigh, Surrey, GU6 8QW. DoB: August 1950, British

Director - Patricia Anne Langham. Address: Rose Farm Cottage, Intake Lane Woolley, Wakefield, West Yorkshire, WF4 2LQ. DoB: January 1951, British

Director - Kerstein Lewis. Address: Bunkers Lane, Hemel Hempstead, Hertfordshire, HP3 8RP. DoB: June 1949, British

Director - Dr Daphne Mary West. Address: Station House, Doddiscombsleigh, Exeter, Devon, EX6 7PW. DoB: February 1953, British

Director - Marlena Sylvia Smolenski. Address: 3 Moss Gate Road High Crompton, Shaw, Oldham, Lancashire, OL2 7NY. DoB: August 1948, British

Director - Dr Ruth Audrey Weeks. Address: Grosmont House, Hewelsfield Common, Lydney, Gloucestershire, GL15 6XB. DoB: December 1952, British

Director - Susan Anne Ross. Address: 15 Post Lane, Twickenham, TW2 6NZ. DoB: August 1951, British

Director - Margaret Connolly. Address: 499 Loughborough Road, Birstall, Leicester, LE4 4BJ. DoB: March 1950, British

Director - Marion Farndale. Address: Glebe House, Holystone, Morpeth, Northumberland, NE65 7AJ. DoB: November 1949, British

Director - Susan Elizabeth Marks. Address: 32 Staines Lane, Chertsey, Surrey, KT16 8PS. DoB: October 1956, British

Director - Dr Denise Lodge. Address: Old Downs View, Pudding Lane Ash, Canterbury, Kent, CT3 2ES. DoB: September 1951, British

Director - Christine Lee-jone. Address: 44 Carlton Road, Hale, Altrincham, Cheshire, WA15 8RL. DoB: June 1948, British

Director - Jean Marsland. Address: Stonebarn, 2 River Lane, Milton Ernest, Bedfordshire, MK44 1SB. DoB: August 1953, British

Director - Clarissa Farr. Address: Heads House, Queenswood School, Hatfield, Hertfordshire, AL9 6NS. DoB: June 1958, British

Director - Philippa Leggate. Address: Standish, 1 Manby Road, Malvern, Worcestershire, WR14 3BD. DoB: August 1950, British

Director - Nicholas Beesley. Address: Stuart House, 12 Pembury Road, Tunbridge Wells, Kent, TN2 3QD. DoB: April 1951, British

Director - Lynwen Ann Mckay. Address: 32 Northcote Avenue, Aberdeen, Aberdeenshire, AB15 7TN. DoB: March 1947, British

Director - Dr Brenda Despontin. Address: The Old Gaol, 13 Hereford Road, Monmouth, Gwent, NP25 3PE. DoB: October 1950, British

Director - Marion Olive Gibbs. Address: 291 Beulah Hill, London, SE19 3UZ. DoB: September 1951, British

Director - Cynthia Lesley Hall. Address: 55 New Street, Henley On Thames, Oxfordshire, RG9 2BP. DoB: October 1952, British

Director - Marie Colette Culligan. Address: Foxwells, Green Gate Road Wedhampton, Devizes, Wiltshire, SN10 3QB. DoB: May 1951, English

Director - Dr Yvonne Ann Burne. Address: 4 The Marlins, Eastbury Avenue, Northwood, Middlesex, HA6 3NP. DoB: August 1947, British

Director - Anthony Frederick Thomas. Address: The Old Vicarage, Casterton, Carnforth, Lancashire, LA6 2SA. DoB: April 1943, British

Director - Linda Clark. Address: 85 York Avenue, Jarrow, Tyne & Wear, NE32 5QW. DoB: October 1953, British

Director - Pauline Elizabeth Davies. Address: Headmistress's House, Wycombe Abbey School, High Wycombe, Bucks, HP11 1PE. DoB: April 1950, British

Director - Deborah Jane Forbes. Address: 20 Derby Road, Caversham, Reading, Berkshire, RG4 5EY. DoB: March 1946, British

Director - Juliet Austin. Address: Kilgraston School, Bridge Of Earn, Perthshire, PH2 9BQ. DoB: April 1944, British

Director - Lorna Margaret Ogilvie. Address: 29 Maywater Close, Sanderstead, Surrey, CR2 0RS. DoB: March 1947, British

Director - Susan Anne Pennington. Address: St. Marys School, Donhead St. Mary, Shaftesbury, Dorset, SP7 9LP. DoB: October 1949, British

Director - Sarah Hauldys Evans. Address: 38 Amesbury Road, Moseley, Birmingham, B13 8LE. DoB: March 1953, British

Director - Angela Carol Rees. Address: 57 Nether Edge Road, Sheffield, S7 1RW. DoB: January 1945, British

Director - Carol Yvonne Daly. Address: 26 The Broadway, Gustardwood, St Albans, Hertfordshire, AL4 8LP. DoB: April 1950, British

Director - Penelope Penney. Address: Michael Hall House, Aldenham Road, Elstree, Hertfordshire, WD6 3BT. DoB: September 1942, British

Director - Janet Mary Mark. Address: The School House Hethersett Old, Hall School Hethersett, Norwich, Norfolk, NR9 3DW. DoB: August 1946, British

Director - Susan Anne Ross. Address: 15 Post Lane, Twickenham, TW2 6NZ. DoB: August 1951, British

Director - Patricia Mary Wood. Address: 22 Sutton Lane, Banstead, Surrey, SM7 3RB. DoB: October 1952, British

Director - Anne Clarke Ritchie. Address: 75 Forest Road, Aberdeen, Aberdeenshire, AB15 4BJ. DoB: December 1944, British

Director - Elizabeth Jane Panton. Address: 19 Capitol Close, Bolton, Lancashire, BL1 6LU. DoB: June 1947, British

Director - Honor Emily Margaret Alleyne. Address: 2 Ash Grove, Guildford, Surrey, GU2 5UT. DoB: June 1940, British

Director - Carolyn Shaw. Address: 77 Curzon Street, Calne, Wiltshire, SN11 0DW. DoB: April 1947, British

Director - Cynthia Lesley Hall. Address: 55 New Street, Henley On Thames, Oxfordshire, RG9 2BP. DoB: October 1952, British

Director - Patricia Metham. Address: Roedean House Roedean School, Brighton, East Sussex, BN2 5RQ. DoB: March 1945, British

Director - Margaret Mary Connell. Address: Flat E 4 Kingswood Road, Bromley, Kent, BR2 0HQ. DoB: January 1949, British

Director - Lynda Jane Warrington. Address: 30 Dukewood Road, Clayton West, Huddersfield, HD8 9HF. DoB: May 1948, British

Director - Doctor Helen Harvey. Address: The Cottage 154 Alresford Road, Winchester, Hampshire, SO21 1HB. DoB: April 1950, British

Director - Helen Claire Hamilton. Address: 3 Foxton Close, Yarm, Cleveland, TS15 9RQ. DoB: October 1945, British

Director - Anne Clouston Mitchell. Address: 22 Cedar Drive, Port Seton, Prestonpans, East Lothian, EH32 0SN. DoB: February 1946, British

Director - Helen Sylvester Smith. Address: 6a Cavendish Avenue, Cambridge, Cambridgeshire, CB1 4US. DoB: January 1942, British

Director - Anne Jane Coutts. Address: 4 Chelsham Road, Warlingham, Surrey, CR6 9EQ. DoB: April 1956, British

Director - Carole Haldora Evans. Address: Sandhurst Sandy Lane, Hightown, Liverpool, Merseyside, L38 3RP. DoB: August 1950, British

Director - Anthea Mary Griggs. Address: Garden Flat 40 Blacket Place, Edinburgh, Midlothian, EH9 1RL. DoB: May 1937, British

Director - Patricia Ann Watson. Address: 2 Westernhay Road, Leicester, LE2 3HF. DoB: August 1946, British

Director - Sandra Coe. Address: 3 Antler Drive, New Milton, Hampshire, BH25 5GF. DoB: August 1949, British

Director - Jean Grant Scott. Address: 2 Goldhurst Mansions, 13 Goldhurst Terrace, London, NW6 3HY. DoB: October 1940, British

Director - Pauline Elizabeth Davies. Address: 144 Foxley Lane, Purley, Croydon, Surrey, CR8 3NE. DoB: April 1950, British

Director - Christine Sibbit. Address: Ancroft 100 Station Road, Fernhill Heath, Worcester, Hereford And Worcester, WR3 7UP. DoB: July 1941, British

Director - Lillian Croston. Address: Arley House Preston New Road, Mellor, Blackburn, Lancashire, BB2 7NP. DoB: December 1947, British

Director - Lady Celia Mcclare Goodhart. Address: 11 Clarence Terrace, London, NW1 4RD. DoB: July 1939, British

Director - Gillian Hylson-smith. Address: 39 Great Pulteney Street, Bath, BA2 4BZ. DoB: July 1939, British

Director - Christine Dipple. Address: 55 Queens Park Avenue, Bournemouth, Dorset, BH8 9LJ. DoB: January 1955, British

Director - Clifford John Thomason Gould. Address: Badmintol School Westbury Road, Westbury On Trym, Bristol, Avon, BS9 3BA. DoB: October 1943, British

Director - Jacqueline Margaret Anderson. Address: Chapel House, Oxenton, Cheltenham, Gloucestershire, GL52 4SE. DoB: October 1941, British

Director - Patricia Anne Langham. Address: Rose Farm Cottage, Intake Lane Woolley, Wakefield, West Yorkshire, WF4 2LQ. DoB: January 1951, British

Director - Dr Judith Mcclure. Address: 12a Ravelston Park, Edinburgh, EH4 3DX. DoB: December 1945, British

Director - Jacqueline Shelagh Lang. Address: 82 Amber Court, Richmond Road, London, SW20 0PD. DoB: June 1944, British

Director - Susan Honor Singer. Address: 39 East Sheen Avenue, London, SW14 8AR. DoB: February 1942, British

Director - Valerie Christine Bidwell. Address: Deben Lea Dock Lane, Melton, Woodbridge, Suffolk, IP12 1PE. DoB: February 1948, British

Director - Gladys Kathleen Bland. Address: Stamford High School, St Martins, Stamford, Lincolnshire, PE9 2LJ. DoB: November 1937, British

Director - Nina Spurr. Address: The Conuent, Combe Bank School Sundridge, Sevenoaks, Kent, TN14 6AE. DoB: January 1946, British

Director - Enid Castle. Address: Cotswold House Fauconberg Road, Cheltenham, Gloucestershire, GL50 3AU. DoB: January 1936, British

Director - Rosanne Randle. Address: 1 Orchard Close, Putnoe Lane, Bedford, MK41 9AU. DoB: July 1944, British

Director - Pamela Hurdnall Parsonson. Address: 9 Boundary Road, St Johns Wood, London, NW8 0HE. DoB: July 1937, British

Director - Janet May Lawley. Address: 16 Windsor Close, Greenmount, Bury, Lancashire, BL8 4DE. DoB: May 1938, British

Secretary - Sheila Elizabeth Cooper. Address: Southernhay 23 Charnwood Road, Loughborough, Leicestershire, LE11 2BN. DoB: March 1953, British

Director - Ann Rosamund Longley. Address: Roedean School, Brighton, East Sussex, BN2 5RQ. DoB: March 1942, British

Director - Rosalind Judith Mccarthy. Address: Cobham Hall, Cobham, Kent, DA12 3BL. DoB: April 1943, British

Director - June Marian Taylor. Address: White Lodge, Sherborne, Dorset, DT9 3QJ. DoB: February 1943, British

Director - Rosanne Kimble Musgrave. Address: 14 Fortis Green, London, N2 9EL. DoB: January 1952, British

Director - Pauline Elizabeth Davies. Address: 144 Foxley Lane, Purley, Croydon, Surrey, CR8 3NE. DoB: April 1950, British

Director - Judith Goodland. Address: Wycombe Abbey School, High Wycombe, Bucks, HP11 1PE. DoB: May 1938, British

Director - Dr Jill Clough. Address: Royal Naval School For Girls, Farnham Lane, Haslemere, Surrey, GU27 1HQ. DoB: September 1944, British

Director - Lorna Margaret Ogilvie. Address: 51 Craigiebuckler Terrace, Aberdeen, AB1 7SS. DoB: March 1947, British

Director - Lynda Jane Warrington. Address: 7 Orchard Close, Wrenthorpe, Wakefield, West Yorkshire, WF2 0LJ. DoB: May 1948, British

Director - Elizabeth Mary Mullenger. Address: The Garden House, The Homend, Stretton Grandison, Herefordshire, HR8 2TW. DoB: July 1946, British

Director - Jenny Mary Margaret Mathilde Mccallum. Address: Priors Field School, Godalming, Surrey, GU7 2RH. DoB: October 1938, British

Director - Kathleen Rosemary Irving. Address: Woodlea, Weston Road Burton, South Wirral, L64 5SY. DoB: August 1943, British

Director - Judith Mary Wade. Address: 40 St James House, St James Street, Shaftesbury, Dorset, SP7 8HE. DoB: October 1939, British

Director - Penelope Penney. Address: Michael Hall House, Aldenham Road, Elstree, Hertfordshire, WD6 3BT. DoB: September 1942, British

Director - Audrey Maureen Scott. Address: Queen Annes School, Caversham, Bucks, RG4 0DX. DoB: August 1934, British

Director - Jacqueline Shelagh Lang. Address: 82 Amber Court, Richmond Road, London, SW20 0PD. DoB: June 1944, British

Director - Victoria Margaret Redington. Address: 29 Marleborough Road, Southwold, Suffolk, IP18. DoB: June 1944, British

Director - Dr Jill Clough. Address: Royal Naval School For Girls, Farnham Lane, Haslemere, Surrey, GU27 1HQ. DoB: September 1944, British

Director - Margaret Anne Winfield. Address: 10 Badminton Gardens, Audley Park Weston, Bath, Bristol And North East Somerset, BA1 2XS. DoB: September 1938, British

Director - Gladys Kathleen Bland. Address: Stamford High School, St Martins, Stamford, Lincolnshire, PE9 2LJ. DoB: November 1937, British

Director - Jennifer Ace Anderson. Address: Frances Holland School, Graham Terrace, London, SW1W 8JF. DoB: September 1934, British

Director - Ann Rosamund Longley. Address: Roedean School, Brighton, East Sussex, BN2 5RQ. DoB: March 1942, British

Director - Ann Tatiana Danilevitch Macaire. Address: Ashford School East Hill, Ashford, Kent, TN24 8PB. DoB: January 1933, British

Director - Alison Groom. Address: The Hulme Grammar School For Girls, Oldham, Gt Manchester, OL8. DoB: November 1950, British

Director - Cynthia Mary Bruce Radcliffe. Address: The Coach House, Jenny Brough Lane Hessle, Hull, Humberside, HU13 0JZ. DoB: June 1935, British

Director - Ena Winifred Evans. Address: 26 Weoley Hill, Selly Oak, Birmingham, West Midlands, B29 4AD. DoB: June 1938, British

Director - Christine Ann Hanson. Address: 16 Waters Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4TQ. DoB: August 1938, British

Director - Doctor Philomena Dineen. Address: Hinde House, Marden Park, Woldingham, Surrey, CR3 7YA. DoB: March 1934, British

Director - Elizabeth Mary Diggory. Address: 6 Charmouth Court, St Albans, Herts, AL1 4SH. DoB: December 1945, British

Director - John Richard Palmer. Address: Langwood Horsham Road, Bramley, Guildford, Surrey, GU5 0AW. DoB: May 1947, British

Director - Margaret Florence Rudland. Address: Godolphin & Latymer School, Iffley Road Hammersmith, London, W6 0PG. DoB: June 1945, British

Director - Brigid Catherine Davies. Address: James Allens Girls School, Dulwich, London, SE22 8TE. DoB: May 1941, British

Director - Mary Elizabeth Anne Kaye. Address: Bedgebury School, Goudhurst, Cranbrook, Kent, TN17 2SH. DoB: June 1933, British

Director - Margaret Kenyon. Address: Westow Lodge Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW. DoB: April 1940, British

Director - June Marian Taylor. Address: White Lodge, Sherborne, Dorset, DT9 3QJ. DoB: February 1943, British

Director - Enid Castle. Address: Cotswold House Fauconberg Road, Cheltenham, Gloucestershire, GL50 3AU. DoB: January 1936, British

Director - Margaret Thrush. Address: 9 Brierville, Durham, County Durham, DH1 4QE. DoB: August 1937, British

Director - Margaret Mary Carmichael. Address: White Lodge, Oxenfoord Castle School, Pathead, Midlothian, EH37 5UD. DoB: February 1940, British

Director - Dilys Averil Burgess. Address: 123 North Hill, Highgate, London, N6 4DP. DoB: July 1938, British

Director - Christine Bowering. Address: The Vicarage 2 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QJ. DoB: June 1936, British

Secretary - Ann Parkin. Address: 130 Regent Street, Leicester, LE1 7PG. DoB:

Director - Joan Ena Jefferson. Address: The Cottage, 154 Alresford Road, Winchester, Hampshire, SO21 1HB. DoB: August 1946, British

Director - Jacqueline Margaret Anderson. Address: Chapel House, Oxenton, Cheltenham, Gloucestershire, GL52 4SE. DoB: October 1941, British

Jobs in The Girls' Schools Association, vacancies. Career and training on The Girls' Schools Association, practic

Now The Girls' Schools Association have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • UCL, Strategic Philanthropy Manager (International) (London)

    Region: London

    Company: University College London

    Department: N\A

    Salary: Competitive

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,International Activities

  • Strategic Change Unit Senior Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Strategic Change Unit

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Conversion Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Marketing & Intelligence

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Senior Research Officer (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £32,548 to £38,832

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior Secretary (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Modern and Medieval Languages

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Lecturer in Epidemiology (Suzhou - China)

    Region: Suzhou - China

    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

  • Senior Research Laboratory Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Plant Sciences

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance

  • Deputy Programme Manager - Foundation Degrees in Healthcare (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Lifelong Learning Centre

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Business and Management Studies,Management

  • Research Director (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £40,000 to £45,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Law,Senior Management

  • Lecturer in Chemical Engineering (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemical Engineering & Analytical Science

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

Responds for The Girls' Schools Association on Facebook, comments in social nerworks

Read more comments for The Girls' Schools Association. Leave a comment for The Girls' Schools Association. Profiles of The Girls' Schools Association on Facebook and Google+, LinkedIn, MySpace

Location The Girls' Schools Association on Google maps

Other similar companies of The United Kingdom as The Girls' Schools Association: The Great Atlantic Trading Co. Limited | The Smae Institute (1919) Limited | The Lorana Sullivan Uk Foundation | Gk Burgess Limited | Bullying Intervention Limited

The Girls' Schools Association can be contacted at Leicester at Suite 105. You can look up the company by the postal code - LE1 7EA. The Girls' Schools Association's founding dates back to 1989. This firm is registered under the number 02403333 and company's status at the time is active. This firm is classified under the NACe and SiC code 85310 and their NACE code stands for General secondary education. The Girls' Schools Association filed its latest accounts up till 2015-08-31. The company's latest annual return information was filed on 2016-06-28. From the moment it began on the market twenty seven years ago, this company managed to sustain its praiseworthy level of success.

At the moment, the directors chosen by this particular business are as follow: Anna Tomlinson appointed in 2016 in January, Penelope Jane Prescott appointed nearly one year ago, Dr. Frances Madeleine Ross Ramsey appointed in 2015 in September and 17 other directors have been described below. In order to help the directors in their tasks, for the last nearly one month this specific business has been implementing the ideas of Charlotte Sarah Emily Vere, who's been responsible for successful communication and correspondence within the firm.

The Girls' Schools Association is a foreign stock company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Suite 105 108 New Walk LE1 7EA Leicester. The Girls' Schools Association was registered on 1989-07-12. 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 - 652,000 GBP, sales per year - more 321,000,000 GBP. The Girls' Schools Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Girls' Schools Association is Education, including 9 other directions. Director of The Girls' Schools Association is Anna Tomlinson, which was registered at The Walled Gardens, Aberdeen, AB21 9AQ, United Kingdom. Products made in The Girls' Schools Association were not found. This corporation was registered on 1989-07-12 and was issued with the Register number 02403333 in Leicester, 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 Girls' Schools Association, open vacancies, location of The Girls' Schools Association 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 Girls' Schools Association from yellow pages of The United Kingdom. Find address The Girls' Schools Association, phone, email, website credits, responds, The Girls' Schools Association job and vacancies, contacts finance sectors The Girls' Schools Association