Shrewsbury House School Trust Limited

All companies of The UKEducationShrewsbury House School Trust Limited

Primary education

Contacts of Shrewsbury House School Trust Limited: address, phone, fax, email, website, working hours

Address: 107 Ditton Road Surbiton KT6 6RL Surrey

Phone: 0208 399 3066 0208 399 3066

Fax: +44-1288 2596038 +44-1288 2596038

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Shrewsbury House School Trust Limited"? - Send email to us!

Shrewsbury House School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shrewsbury House School Trust Limited.

Registration data Shrewsbury House School Trust Limited

Register date: 1979-01-25
Register number: 01411417
Capital: 794,000 GBP
Sales per year: Less 188,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Shrewsbury House School Trust Limited

Addition activities kind of Shrewsbury House School Trust Limited

0175. Deciduous tree fruits
353105. Scrapers, graders, rollers, and similar equipment
01829901. Fruits, grown under cover
20480110. Rolled oats, prepared as animal feed
33399906. Cobalt refining (primary)

Owner, director, manager of Shrewsbury House School Trust Limited

Director - Timothy Hugh Penzer Haynes. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: April 1955, British

Director - Jane Lesley Whittingham. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: May 1962, British

Director - Charlotte Sarah Vere. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: March 1969, Uk

Secretary - Seti Muloki. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB:

Director - Dr Nassif Samuel Mansour. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: April 1965, British

Director - David Ian Sanders. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: September 1967, British

Director - Clare Linney. Address: 107 Ditton Road, Surbiton, Surrey, Surrey, KT6 6RL, United Kingdom. DoB: April 1968, British

Director - Joanna Jane Le Grice. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: March 1965, British

Director - Andrew John Sinfield. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: April 1970, British

Director - Darren Matthew Johns. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: July 1971, British

Director - Michael Trevenen Wilson. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: April 1960, British

Director - Frank Gavin Corbett. Address: 107 Ditton Road, Surbiton, Surrey, Surrey, KT6 6RL. DoB: n\a, British

Director - Andrew Lee. Address: 107 Ditton Road, Surbiton, Surrey, Bershire, KT6 6RL, United Kingdom. DoB: April 1951, British

Director - William Haydn Davies. Address: Murray Road, London, Greater London, SW19 4PD, United Kingdom. DoB: March 1954, British

Director - Stewart John Harries. Address: 107 Ditton Road, Surbiton, Surrey, KT6 6RL. DoB: October 1960, British

Director - Anthony Francis Seldon. Address: Marine Square, Brighton, BN2 1DN, United Kingdom. DoB: August 1953, British

Director - Hywel David George. Address: 39 Palace Road, East Molesey, Surrey, KT8 9DJ. DoB: April 1967, British

Director - Helen Eira Siddle. Address: 17 Albany Close, Black Hills, Esher, Surrey, KT10 9JR. DoB: September 1965, British

Director - Dr Michael Anthony Bryan Crow. Address: 18 Cranleigh Road, Esher, Surrey, KT10 8DF. DoB: December 1958, British

Director - John D'Auverge Maycock. Address: 45 East Lane, West Horsley, Leatherhead, Surrey, KT24 6HQ, England. DoB: February 1945, British

Director - Vivien Jean Gillman. Address: Portsmouth Road, Hindhead, Surrey, GU26 6TQ. DoB: October 1947, British

Director - Timothy Gerald Oliver. Address: Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG. DoB: February 1961, British

Director - Geoffrey Richard Lewis. Address: 48 Brunswick Court, 89 Regency Street, London, SW1P 4AE. DoB: October 1952, British

Director - Lesley Bell. Address: 14 Beauchamp Road, East Molesey, Surrey, KT8 0PA. DoB: October 1954, British

Director - David Paul Luxmoore May. Address: 23 Blenheim Gardens, Kingston Upon Thames, Surrey, KT2 7BN. DoB: April 1939, British

Director - Christopher Hugh Tongue. Address: 21 Kilmaine Road, Fulham, London, SW6 7JU. DoB: April 1943, British

Director - Terence Patrick Augustas Macdonogh. Address: 110 Fairfax Road, Teddington, Middlesex, TW11 9BX. DoB: May 1944, British

Director - Andrew Thomas Weiss. Address: 62 Ember Lane, Esher, Surrey, KT10 8EP. DoB: July 1950, British

Director - Benjamin Taylor. Address: 73 Lonsdale Road, London, SW13 9JT. DoB: December 1947, British

Director - Brian Keith Howard. Address: Mulberry House 2a Chester Road, London, SW19 4TW. DoB: September 1954, British

Director - John P Sleigh. Address: 26 Newlands Avenue, Thames Ditton, Surrey, KT7 0HF. DoB: October 1946, British

Director - Thomas Vivian More. Address: 7 The Clock House, Watling Street Little Brickhill, Milton Keynes, MK17 9NR. DoB: September 1941, British

Director - David Edward Prince. Address: 31 Market Place, Folkingham, Sleaford, Lincolnshire, NG34 0SE. DoB: January 1938, British

Director - Michael John Turner. Address: 4 Corkran Road, Surbiton, Surrey, KT6 6PN. DoB: August 1942, British

Secretary - Monica Lucie Palmer. Address: 5 Harewood House, Kingston Vale, London, SW15 3RN. DoB: October 1950, British

Director - Allan Harry Oscroft. Address: 44 Greenways, Hinchley Wood, Esher, Surrey, KT10 0QD. DoB: August 1937, British

Director - Anthony Richard Heard. Address: Woodbury, Pennymead Rise, East Horsley, Surrey, KT24 5AL. DoB: June 1950, British

Director - Frederick Grant. Address: Balaclava, Clare Hill, Esher, Surrey, KT10 9NA. DoB: April 1925, British

Director - Anthony John Cornelius. Address: Esher Close, Esher, Surrey, KT10 9LL, Great Britain. DoB: October 1941, British

Director - Dr Christopher James Rowland. Address: 1 Woodlands, Surbiton, Surrey, KT6 6DB. DoB: May 1934, British

Director - Stephen Richard Fraser. Address: Oakwood, Petworth Road Milford, Godalming, Surrey, GU8 5BS. DoB: December 1935, British

Director - Angela Elizabeth Fry. Address: Phoenix House 105 Ditton Road, Surbiton, Surrey, KT6 6RJ. DoB: April 1947, British

Director - Abraham Isaac Anton Spevack. Address: 4 Ashcombe Avenue, Surbiton, Surrey, KT6 6QA. DoB: November 1926, British

Director - Robert Stewart. Address: Lyndhurst House School, 24 Lyndhurst Gardens, London, N3 5NW. DoB: April 1929, British

Secretary - Suzanne Arthur. Address: 2 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7BX. DoB:

Director - John William Gordon Challis. Address: 33 Hare Lane, Claygate, Esher, Surrey, KT10 9BT. DoB: December 1928, British

Director - Edward John Hartwell. Address: Veronica Cottage, East End, Lymington, Hants, SO41 5SY. DoB: May 1925, British

Director - Simon Arthur Ford Davies. Address: 44 Woodlands Road, Surbiton, Surrey, KT6 6PY. DoB: November 1936, British

Jobs in Shrewsbury House School Trust Limited, vacancies. Career and training on Shrewsbury House School Trust Limited, practic

Now Shrewsbury House School Trust Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Group Director - Strategy, Marketing and Communications (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Fellow (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Biochemistry

  • Research Funding Officer (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Department of Research Operations

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Keith Sykes Research Fellowship in Italian Studies (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History

  • Faculty Research and Business Development Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Postdoctoral Research Scientist in Cell Based High Throughput Screening for Neurodegeneration (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Alzheimer’s Research UK Oxford Drug Discovery Institute (ODDI), Department of Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Executive Assistant to the Head of Department (Maternity Cover) (London)

    Region: London

    Company: University College London

    Department: Department of Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Deputy Head of Development and Supporter Engagement (Keele)

    Region: Keele

    Company: Keele University

    Department: Directorate of Engagement & Partnerships

    Salary: £41,212 + Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • School Research Manager (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, department of Professional Services

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Facilitator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £31,076 to £41,709 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer, Television Production (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Music and Creative Media Production, College of Creative Arts

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

Responds for Shrewsbury House School Trust Limited on Facebook, comments in social nerworks

Read more comments for Shrewsbury House School Trust Limited. Leave a comment for Shrewsbury House School Trust Limited. Profiles of Shrewsbury House School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Shrewsbury House School Trust Limited on Google maps

Other similar companies of The United Kingdom as Shrewsbury House School Trust Limited: Bka Consulting Ltd | One For The Team Limited | Armour Security And Training Limited | Gaia Law Ltd | Laughter Yoga Ltd

Shrewsbury House School Trust started its business in the year 1979 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 01411417. The company has been functioning with great success for thirty seven years and the present status is active. The company's registered office is located in Surrey at 107 Ditton Road. You could also locate the company using its post code , KT6 6RL. This enterprise is registered with SIC code 85200 , that means Primary education. Shrewsbury House School Trust Ltd filed its latest accounts for the period up to Monday 31st August 2015. The firm's latest annual return information was filed on Sunday 28th February 2016. 37 years of presence in this line of business comes to full flow with Shrewsbury House School Trust Ltd as the company managed to keep their customers satisfied through all the years.

The firm became a charity on Tue, 20th Feb 1979. It works under charity registration number 277324. The geographic range of the enterprise's activity is not defined-in practice kingston-upon-thames and it operates in multiple cities across Surrey and Kingston Upon Thames. The charity's board of trustees has ten representatives: D Sanders, Lawrie Lee, Gavin Corbett, Michael Trevenen Wilson and Stewart Harries, to name a few of them. When it comes to the charity's financial report, their best period was in 2013 when they earned £6,103,424 and their expenditures were £5,736,405. Shrewsbury House School Trust Ltd engages in education and training and training and education. It tries to support youth or children, youth or children. It provides help to its agents by the means of providing various services and providing specific services. If you would like to find out something more about the firm's activity, call them on this number 0208 399 3066 or visit their official website. If you would like to find out something more about the firm's activity, mail them on this e-mail [email protected] or visit their official website.

Within this firm, most of director's assignments up till now have been carried out by Timothy Hugh Penzer Haynes, Jane Lesley Whittingham, Charlotte Sarah Vere and 9 other directors have been described below. As for these twelve people, Andrew Lee has worked for the firm for the longest time, having been a vital addition to Board of Directors in 9th March 1992. Moreover, the director's duties are helped by a secretary - Seti Muloki, from who was recruited by this specific firm in January 2015.

Shrewsbury House School Trust Limited is a domestic stock company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 107 Ditton Road Surbiton KT6 6RL Surrey. Shrewsbury House School Trust Limited was registered on 1979-01-25. 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 - 794,000 GBP, sales per year - less 188,000 GBP. Shrewsbury House School Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Shrewsbury House School Trust Limited is Education, including 5 other directions. Director of Shrewsbury House School Trust Limited is Timothy Hugh Penzer Haynes, which was registered at 107 Ditton Road, Surbiton, Surrey, KT6 6RL. Products made in Shrewsbury House School Trust Limited were not found. This corporation was registered on 1979-01-25 and was issued with the Register number 01411417 in Surrey, 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 Shrewsbury House School Trust Limited, open vacancies, location of Shrewsbury House School Trust Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Shrewsbury House School Trust Limited from yellow pages of The United Kingdom. Find address Shrewsbury House School Trust Limited, phone, email, website credits, responds, Shrewsbury House School Trust Limited job and vacancies, contacts finance sectors Shrewsbury House School Trust Limited