Woodard Schools (midland Division) Limited
General secondary education
Primary education
Contacts of Woodard Schools (midland Division) Limited: address, phone, fax, email, website, working hours
Address: Divisional Office High Street Abbots Bromley WS15 3BW Rugeley
Phone: 01283 840120 01283 840120
Fax: 01283 840120 01283 840120
Email: [email protected]
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Woodard Schools (midland Division) Limited"? - Send email to us!
Registration data Woodard Schools (midland Division) Limited
Get full report from global database of The UK for Woodard Schools (midland Division) Limited
Addition activities kind of Woodard Schools (midland Division) Limited
224199. Narrow fabric mills, nec
329703. Heat resistant mixtures
342904. Aircraft & marine hardware, inc. pulleys & similar items
614101. Automobile and consumer finance companies
28920106. Lead azide (explosive)
35410208. Honing and lapping machines
38290304. Map plotting instruments
76929900. Welding repair, nec
Owner, director, manager of Woodard Schools (midland Division) Limited
Secretary - David Alan Jackson. Address: Divisional Office High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB:
Director - Thomas David Fremantle. Address: Wayside Cottage, High Street East Markham, Newark, Nottinghamshire, NG22 0RE. DoB: August 1944, British
Director - Raymond Mansell. Address: Harehurst House, Harehurst Hill Birmingham Road, Lichfield, Staffs, WS14 9RA. DoB: October 1947, British
Secretary - David Roy Cudworth. Address: 5 Quorn Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9BT. DoB:
Director - Revd Canon Brendan David Clover. Address: Wren Gardens, Portishead, Bristol, North Somerset, BS20 7PP. DoB: March 1958, British
Director - Frances Mary Christie. Address: Manor Farm, Maybank, Woore Road, Audlem, Cheshire, CW3 0BT. DoB: August 1940, British
Director - Gordon Roy Wigginton. Address: Boreatton Hall, Baschurch, Shropshire, SY4 2EP. DoB: March 1951, British
Director - Peter Ellis Paulson. Address: Holdgate House, Holdgate, Much Wenlock, Shropshire, TF13 6LW. DoB: March 1938, British
Director - Charles William Reynard. Address: Lindrick House, Lindrick Common, Worksop, Nottinghamshire, S81 8BA. DoB: February 1960, British
Director - Pauline Anne Rouse. Address: Mansfield Road, Farnsfield, Nottinghamshire, NG22 8JA. DoB: May 1950, British
Director - The Venerable Richard Finn Blackburn. Address: 34 Wilson Road, Sheffield, South Yorkshire, S11 8RN. DoB: January 1952, British
Director - Marie Frances Theresa Critchley. Address: The Quarter House, Welham Hall Welham, Retford, Nottinghamshire, DN22 0SF. DoB: December 1949, British
Director - Sir Charles David Naish. Address: Forest House Farm, Ollerton Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QE. DoB: July 1940, British
Director - Richard Charter Theobald. Address: Deepdale Cottage, Bridgend Patterdale, Penrith, Cumbria, CA11 0NS. DoB: February 1939, British
Director - Michael Edward Hartley. Address: The Old Malthouse High Street, Everton, Doncaster, South Yorkshire, DN10 5AU. DoB: November 1950, British
Director - Simon Geoffrey Marlow. Address: 4 Canonbury Heights East, 9 Henshall Street, London, N1 3GA. DoB: May 1964, British
Director - Michael Guy Copestake. Address: 4 Barton Court, Barton Blount, Church Broughton, Derbyshire, DE65 5AN. DoB: February 1952, British
Director - Reverend Kevin Smith. Address: 11 Shotton Road, Horden, Peterlee, County Durham, SR8 4RB. DoB: April 1966, British
Director - The Revd Steven Charles Harvey. Address: The Provost's Lodging, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB: August 1958, British
Director - Rosemary Shepherd. Address: Rathmore Bramshall Road, Kiddlestitch, Uttoxeter, Staffordshire, ST14 5BD. DoB: March 1943, British
Director - Robert Thomas Neil Orme. Address: 27 Saint Agnes Road, Moseley, Birmingham, West Midlands, B13 9PH. DoB: January 1947, British
Director - Ian Hugh Robertson. Address: The Old Barn, 3 Croft Lane Breadsall Village, Derby, Derbyshire, DE21 5LE. DoB: April 1940, British
Director - Martin Coyne. Address: Woodside, Wood Lane, Uttoxeter, Staffordshire, ST14 8BE. DoB: May 1940, British
Director - Robert Janos Bokros. Address: Woodlands, Alkmonton, Derbyshire, DE6 3DH. DoB: July 1959, British
Director - Peter Joseph Mcnair. Address: Greenside House, 22 Prestwick Close Tytherington, Macclesfield, Cheshire, SK10 2TH. DoB: May 1947, British
Director - Susan Gatenby. Address: Egerton Lodge 49 The Mount, Shrewsbury, SY3 8PP. DoB: March 1956, British
Director - Peter Crook. Address: 40 Homestead Road, Chelsfield Park, Orpington, Kent, BR6 6HW. DoB: January 1952, British
Director - The Very Revd Michael Perham. Address: The Deanery, 9 Highfield Road, Derby, Derbyshire, DE22 1GX. DoB: November 1947, British
Director - David Whitehurst Platt. Address: Heatley Cottage, Heatley Abbots Bromley, Rugeley, Staffordshire, WS15 3EW. DoB: April 1938, British
Director - George Hutchison. Address: 118 Knutsford Road, Wilmslow, Cheshire, SK9 6JH. DoB: November 1940, British
Director - Professor David Edward Luscombe. Address: 28 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: July 1938, British
Director - Janet Celia Richardson. Address: 9 Westhorpe, Southwell, Nottinghamshire, NG25 0ND. DoB: March 1948, British
Director - Martin Albert Chapman. Address: 8 Kirkby Close, Southwell, Nottinghamshire, NG25 0DG. DoB: November 1947, British
Director - David Alun Price. Address: Heulwen, 14 Stubby Lane, Draycott In The Clay, Ashbourne, Derbyshire, DE6 5HA. DoB: November 1954, British
Director - Stephanie Elizabeth Ann Harrison Wassell. Address: 2 Blacksmiths Lane, Egginton, Derbyshire, DE65 6HF. DoB: November 1934, British
Director - Roger Anthony Kington. Address: Cuckoo Barn, Ingleby, Derby, DE73 1HW. DoB: July 1946, British
Director - Prebendary Helen Mary Ball. Address: Hill House, Sand Road, Wedmore, Somerset, BS28 4BZ. DoB: April 1939, British
Director - Dr Robert Ashley Fraser. Address: Kinder, 10 Port Hill Road, Shrewsbury, Shropshire, SY3 8SE. DoB: n\a, British
Director - Richard Frederick Taylor. Address: 11 Flint Road, Up Hatherley, Cheltenham, Gloucestershire, GL51 3JE. DoB: August 1949, British
Director - Nonna Patricia Woodward. Address: The Lodge, Wrexham Road Overton On Dee, Wrexham, LL13 0HF. DoB: January 1948, British
Director - Philippa Jane Gee. Address: Willow Lodge Longton Road, Barlaston, Stoke On Trent, ST12 9AU. DoB: September 1954, British
Director - Tina Richards. Address: Bicton House, Bicton, Shrewsbury, Shropshire, SY3 8EQ. DoB: August 1946, British
Director - Doctor Jacqueline Ann Moulton. Address: 8 Kirkby Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HF. DoB: July 1940, British
Director - Richard Nadin. Address: Beech House, Bowers Standon, Stafford, Staffordshire, ST21 6RD. DoB: February 1946, British
Secretary - Anthony John Ratcliffe. Address: Waterside Blacksmiths Lane, Newton Solney, Burton On Trent, Staffordshire, DE15 0SD. DoB:
Director - Valerie Jean Whirledge. Address: Heatley Hall Farm Abbots Bromley, Rugeley, Staffordshire, WS15 3EW. DoB: June 1943, British
Director - Terence Noel Tookey. Address: Highfield Smithy Bank, Alton, Stoke On Trent, Staffordshire, ST10 4AD. DoB: October 1932, British
Director - Douglas Kenneth Beresford. Address: 13 Downesway, Alderley Edge, Cheshire, SK9 7XB. DoB: March 1943, British
Director - Peter Roberts. Address: 4 Milestone Drive, Dunchurch Road, Rugby, Warwickshire, CV22 6SR. DoB: December 1931, British
Director - David John Skipper. Address: 4 Saint Michaels Green, Welshampton, Ellesmere, Shropshire, SY12 0QT. DoB: April 1931, British
Director - Sir Richard Baskerville Mynors. Address: Treago, St Weonards, Hereford, HR2 8QB. DoB: May 1947, British
Director - Dr Judith Helen Anderson. Address: 48 Grove Street, Leamington Spa, Warwickshire, CV32 5AG. DoB: April 1952, British
Director - Edward Stephen Roper. Address: Farley House Farley, Oakamoor, Stoke On Trent, Staffordshire, ST10 3BQ. DoB: March 1942, British
Director - Peter William Foster. Address: Lindisfarne 6 Aldford Place, Alderley Edge, Cheshire, SK9 7RQ. DoB: December 1930, British
Director - The Venerable Richard John Gillings. Address: The Vicarage, Robins Lane Bramhall, Stockport, Cheshire, SK7 2PE. DoB: September 1945, British
Director - Patricia Mcleod. Address: The Shippon, Coppock House, Faulkners Lane, Mobberley, Cheshire, WA16 7AL. DoB: June 1937, British
Director - Jane Ware. Address: Sherborne Mottingham Lane, London, SE9 4RW. DoB: August 1961, British
Director - The Very Revd The Dean Of Southwell David Leaning. Address: The Residence, Church Street, Southwell, Notts, NG25 0HP. DoB: August 1936, British
Director - Revd Canon Paul Robert Iles. Address: The Canons House, Cathedral Close, Hereford, Hereford & Worcester, HR1 2NG. DoB: February 1937, British
Director - Elizabeth Joan Broughton. Address: Mallinby House Main Street, Old Ollerton, Newark, Nottinghamshire, NG22 9AD. DoB: April 1947, British
Director - Right Reverend David Marrison Hallatt. Address: 1 Merbeck Grove, High Green, Sheffield, S35 4HE. DoB: July 1937, British
Director - Reverend Canon William Weaver. Address: 20 St Peter's Garth, Thorner, Leeds, LS14 3EE. DoB: June 1940, British
Director - Celia Charrington. Address: Domas Cottage, Harley, Shrewsbury, Shropshire, SY5 6LX. DoB: July 1937, British
Director - Thomas David Fremantle. Address: Wayside Cottage, High Street East Markham, Newark, Nottinghamshire, NG22 0RE. DoB: August 1944, British
Director - William Arthur Pyke. Address: 18 Albany Avenue, Eccleston Park, Prescot, Merseyside, L34 2QW. DoB: July 1929, British
Director - John Harp. Address: Woodlands Grange 25 Caverswall Road, Blythe Bridge, Stoke On Trent, ST11 9BG. DoB: June 1938, British
Director - Philippa Claire Griffith. Address: Garthmeilio, Llangwm, Corwen, Denbighshire. DoB: March 1940, British
Director - Mary Louise Scott-joynt. Address: Ash Garth, Broughton Crescent, Barlaston Stoke On Trent, ST12 9DD. DoB: March 1942, British
Director - Lady Patricia Marina Hobson. Address: Glenamoy Nan Clarks Lane, Mill Hill, London, NW7 4HH. DoB: September 1937, British
Director - Andrew Watson Jones. Address: Howle Manor, Newport, Shropshire, TF108AY. DoB: March 1955, British
Secretary - Brooke Elliot Mackelcan Johns. Address: Magdalen House, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8SG. DoB: September 1939, British
Director - Duncan Norman Bullock. Address: The Cottage, Plungebrook Rainow, Macclesfield, Cheshire, SK10 5TD. DoB: March 1930, British
Director - The Reverend Canon John Robert Hall. Address: 25 Goodenough Road, Wimbledon, London, SW19 3QW. DoB: March 1949, British
Director - Dorothy Williams. Address: 64 Hay Green Lane, Birmingham, West Midlands, B30 1UN. DoB: January 1946, British
Director - Margaret Noel Samson. Address: 5 Millwood Rise, Overton, Wrexham, Clwyd, LL13 0EL. DoB: December 1930, British
Director - Richard Foreshew Lawrence. Address: Sandlow Green Farm, Holmes Chapel, Cheshire, CW4 8AS. DoB: April 1930, British
Director - Elizabeth Mary Newton. Address: Hademore Farm House, Fisherwick, Lichfield, Staffs, WS14 9JL. DoB: March 1945, British
Director - Nicholas Edward Egerton Stephens. Address: Grafton Lodge, Grafton, Montford Bridge, Shrewsbury, Shropshire, SY4 1HE. DoB: May 1946, British
Director - David Barker Moody. Address: Ivas Wood, Round Green Lane Stainborough, Barnsley, S Yorks, S75 3EL. DoB: April 1940, British
Director - Geoffrey Halvor Farnworth. Address: 11 Beechfield Road, Alderley Edge, Cheshire, SK9 7AT. DoB: July 1926, British
Director - The Venerable Gerald Robert Phizackerley. Address: Archway Cottage, Hall Road, Leamington Spa, Warwickshire, CV32 5RA. DoB: October 1929, British
Director - John Terence Grayling. Address: Sculshaw Willows, Northwich Road Allostock, Knutsford, Cheshire, WA16 9JZ. DoB: April 1930, British
Director - Rev Preb John Cuthbert Berners Hall Matthews. Address: Hillcrest, Corvedale Road, Halford, Craven Arms, Shropshire, SY7 9BT. DoB: November 1933, British
Director - Catherine Marjorie Clare Macfarlane. Address: View Cottage, Hillside Darley Dale, Matlock, Derbyshire, DE4 2HF. DoB: September 1944, British
Director - Andrew Donovan Huntly Hibbert-hingston. Address: Chandlers House, Alton Priors, Marlborough, Wiltshire, SN8 4JZ. DoB: September 1926, British
Director - Algernon Eustace Hugh Heber-percy. Address: Hodnet Hall, Hodnet, Market Drayton, Salop, TF9 3NN. DoB: January 1944, British
Director - The Most Reverend Alwyn Rice Jones. Address: Esgobty, St Asaph, Denbighshire, LL17 0TW. DoB: March 1934, British
Director - Martin Philip Wilton Lee. Address: Whirlow Croft Whirlow Lane, Sheffield, South Yorkshire, S11 9QF. DoB: May 1939, British
Director - The Rt Rev`D John Scott Gaisford. Address: 2 Lovat Drive, Knutsford, Cheshire, WA16 8NS. DoB: October 1934, British
Director - Colonel Alan Francis Daborn. Address: 15 Dogpole, Shrewsbury, Salop, SY1 1EN. DoB: February 1923, British
Director - Alan Stobart Monckton. Address: Horsebrook Hall, Brewood, Stafford, ST19 9LP. DoB: September 1934, British
Director - Timothy William Clowes. Address: Norbury Hall, Ashbourne, Derbyshire, DE6 2EQ. DoB: December 1930, British
Director - John Reader Blackton. Address: Hill Pasture Sutton Lane, Etwall, Derby, Derbyshire, DE65 6LQ. DoB: September 1929, British
Secretary - Brigadier Nigel Sturt. Address: The Old Rectory, Church Pulverbatch, Shrewsbury, Shropshire, SY5 8BZ. DoB: February 1928, British
Director - Richard Charles Sawtell. Address: 70 Berwick Road, Shrewsbury, Salop, SY1 2NF. DoB: December 1929, British
Director - Professor Geoffrey Donald Sims. Address: Ingleside 70 Whirlow Lane, Sheffield, Southyorkshire, S11 9QF. DoB: December 1926, British
Director - Professor Gillian Mary White. Address: 21 Wensley Drive, Manchester, Lancashire, M20 3DD. DoB: January 1936, British
Director - Doctor Margaret Anne Spurr. Address: The Old Vicarage, Croxden, Uttoxeter, Staffordshire, ST14 5JQ. DoB: October 1933, British
Director - Anthony John Vernon. Address: Haslington Hall, Haslington, Crewe, Cheshire, CW1 5TJ. DoB: May 1937, British
Director - Peter Vinson. Address: 24 Mayfield Drive, Shrewsbury, Salop, SY2 6PB. DoB: January 1924, British
Director - Norah Montgomerie Watkins. Address: Parkfield Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TP. DoB: July 1937, British
Director - The Reverend Canon Keith Reid Wilkes. Address: The Mount St Johns Hill, Ellesmere, Salop, SY12 0EY. DoB: October 1930, British
Director - Reginald James Wynniatt-husey. Address: Yew Tree House, Marchington, Uttoxeter, Staffordshire, ST14 8LD. DoB: n\a, British
Director - Bruce Henry Mcgowan. Address: The Bell House, 29 Union Street, Woodstock, Oxfordshire, OX20 1JF. DoB: June 1924, British
Director - Colonel Richard Francis Abel Smith. Address: Blidworth Dale, Ravenshead, Nottingham, NG15 9AL. DoB: October 1933, British
Director - Roger Everard Angell James. Address: Berwick House, Berwick, Shrewsbury, Shropshire, SY4 3HW. DoB: March 1932, British
Director - Elizabeth Audrey Armitage. Address: Old School House, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: May 1929, British
Director - Rowan Patrick Howard Mcferran. Address: Century House, Thoresby Park, Newark, Nottinghamshire, NG22 9EH. DoB: August 1943, British
Director - Daphne Mary Phillips. Address: Stanton Long House, Stanton Long, Much Wenlock, Salop, TF13 6LQ. DoB: May 1936, British
Director - Rear Admiral Peter Gerald Hammersley. Address: Wistaria Cottage Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE. DoB: May 1928, British
Director - The Reverend Prebendary James Dugard Makepeace. Address: The Retreat Clive Road, Pattingham, West Midlands, WV6 7BU. DoB: January 1940, British
Director - Barbara Anne Marlow. Address: Taverners Cottage, Park Road, Wells Next The Sea, Norfolk, NR23 1DQ. DoB: January 1937, British
Director - His Honour John Vessey Machin. Address: Normanton Hall, Normanton On Trent, Newark, Nottinghamshire, NG23 6RQ. DoB: May 1941, British
Jobs in Woodard Schools (midland Division) Limited, vacancies. Career and training on Woodard Schools (midland Division) Limited, practic
Now Woodard Schools (midland Division) Limited have no open offers. Look for open vacancies in other companies
-
Basketball Development Coach (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Senior Research/Research Fellow in Experimental Particle Physics (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Physics & Astronomy
Salary: £39,992 to £56,950 per annum, depending on qualifications, experience and appointment.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
Fire Regulatory Compliance Officer (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: N\A
Salary: £26,052 to £30,175 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Lecturer or Assistant Professor in Greek History (1453-1909) (Nicosia - Cyprus)
Region: Nicosia - Cyprus
Company: University of Cyprus
Department: Department of History and Archaeology
Salary: €43,851 to €77,811
£40,391.16 to £71,671.71 converted salary* gross per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
B83989C - Operations Assistant - 0.6FTE (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - English Lit, Language & Linguistics
Salary: £16,618 to £17,399 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Assistant or Research Associate in Software Engineering for MRI-compatible Virtual Reality (London)
Region: London
Company: King's College London
Department: Department of Biomedical Engineering
Salary: £27,629 to £39,324
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Computer Science,Computer Science,Software Engineering
-
Senior Access Officer (Access UCL) (London)
Region: London
Company: University College London
Department: Student and Registry Services, Access and Admissions
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: Human Resources,Student Services
-
Cataloguer, Bolton Library (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €36,406 to €57,114
£33,366.10 to £52,344.98 converted salary* p.aHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Lecturer/Senior Lecturer in Financial Accounting (Reporting, Audit, Compliance) (Northampton)
Region: Northampton
Company: University of Northampton
Department: The Faculty of Business and Law (FBL)
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies
-
Lecturer/Senior Lecturer in Pharmaceutics (Hertfordshire)
Region: Hertfordshire
Company: University of Hertfordshire
Department: Life and Medical Sciences - Pharmacy, Pharmacology and Postgraduate medicine
Salary: £32,004 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Data and Reporting Officer (Southampton)
Region: Southampton
Company: University of Southampton
Department: Research, Analytics & Data
Salary: £24,285 to £28,098 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,IT,PR, Marketing, Sales and Communication
-
PhD Studentship: Composite Thermal Storage Materials Fabrication Using Cold Sintering Approach (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Chemical Engineering
Responds for Woodard Schools (midland Division) Limited on Facebook, comments in social nerworks
Read more comments for Woodard Schools (midland Division) Limited. Leave a comment for Woodard Schools (midland Division) Limited. Profiles of Woodard Schools (midland Division) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Woodard Schools (midland Division) Limited on Google maps
Other similar companies of The United Kingdom as Woodard Schools (midland Division) Limited: London School Of Accounting Limited | London Metropolitan Forum | The Fruit Tree Day Nursery Ltd | Daisies Kindergarten Limited | London Progressive College Limited
Woodard Schools (midland Division) came into being in 1974 as company enlisted under the no 01182630, located at WS15 3BW Rugeley at Divisional Office High Street. The company has been expanding for 42 years and its status at the time is active. The firm Standard Industrial Classification Code is 85310 , that means General secondary education. Woodard Schools (midland Division) Ltd reported its latest accounts up until 2015-08-31. Its latest annual return was released on 2015-12-04. Fourty two years of presence in this particular field comes to full flow with Woodard Schools (midland Division) Ltd as they managed to keep their customers happy throughout their long history.
The enterprise was registered as a charity on December 22, 1967. It is registered under charity number 269671. The range of the company's area of benefit is midland diocese and it operates in multiple cities around Nottinghamshire, Shropshire and Staffordshire. The Woodard Schools (midland Division) discloses the names of three representatives of its trustee committee, i.e., The Revd Canon Brendan Clover Ma Ltcl, Ray Mansell and Thomas David Fremantle Mba Dl. As concerns the charity's financial statement, their most successful period was in 2009 when they earned 49,586 pounds and their spendings were 53,013 pounds. Woodard Schools (midland Division) Ltd focuses on training and education and education and training. It tries to help youth or children, children or youth. It tries to help these beneficiaries by the means of providing buildings, open spaces and facilities, providing human resources and providing human resources. In order to find out more about the firm's undertakings, dial them on this number 01283 840120 or visit their official website. In order to find out more about the firm's undertakings, mail them on this e-mail [email protected] or visit their official website.
There seems to be a team of two directors working for the limited company at present, specifically Thomas David Fremantle and Raymond Mansell who have been performing the directors responsibilities since 2006-06-26. To help the directors in their tasks, since March 2015 this specific limited company has been utilizing the expertise of David Alan Jackson, who's been looking into successful communication and correspondence within the firm.
Woodard Schools (midland Division) Limited is a domestic stock company, located in Rugeley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Divisional Office High Street Abbots Bromley WS15 3BW Rugeley. Woodard Schools (midland Division) Limited was registered on 1974-09-02. 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 - 426,000 GBP, sales per year - approximately 629,000,000 GBP. Woodard Schools (midland Division) Limited is Private Limited Company.
The main activity of Woodard Schools (midland Division) Limited is Education, including 8 other directions. Secretary of Woodard Schools (midland Division) Limited is David Alan Jackson, which was registered at Divisional Office High Street, Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. Products made in Woodard Schools (midland Division) Limited were not found. This corporation was registered on 1974-09-02 and was issued with the Register number 01182630 in Rugeley, 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 Woodard Schools (midland Division) Limited, open vacancies, location of Woodard Schools (midland Division) 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