Redcliffe School Trust Limited
Primary education
Pre-primary education
Contacts of Redcliffe School Trust Limited: address, phone, fax, email, website, working hours
Address: 47, Redcliffe Gardens London, SW10 9JH
Phone: 020 7352 9247 020 7352 9247
Fax: 020 7352 9247 020 7352 9247
Email: [email protected]
Website: www.redcliffeschool.com
Schedule:
Is data incorrect or do we want to add more detail informations for "Redcliffe School Trust Limited"? - Send email to us!
Registration data Redcliffe School Trust Limited
Get full report from global database of The UK for Redcliffe School Trust Limited
Addition activities kind of Redcliffe School Trust Limited
509499. Jewelry and precious stones, nec
22950200. Plastic coated yarns or fabrics
36470000. Vehicular lighting equipment
50210104. Filing units
59419907. Saddlery and equestrian equipment
Owner, director, manager of Redcliffe School Trust Limited
Director - Geraldine Elizabeth Henriette Priscilla Engelhart. Address: Ifield Road, London, SW10 9AF, England. DoB: February 1969, Belgian
Director - Rosalynd Margaret Kamaryc. Address: Glaziers Lane, Normandy, Guildford, Surrey, GU3 2DG, England. DoB: August 1959, British
Director - Mark Nathan Levine. Address: Tregunter Road, London, SW10 9LS, England. DoB: April 1977, American
Director - Vanessa Perrin. Address: 47, Redcliffe Gardens, London,, SW10 9JH. DoB: August 1973, American And French
Director - Sarah Harriet Smith. Address: Holmead Road, London, England, SW6 2JE, England. DoB: December 1962, British
Director - Georgina Cecilia Strathearn Harris. Address: Sedlescombe Road, London, SW6 1RF, United Kingdom. DoB: September 1969, British
Director - Harry Biggs-davison. Address: Herbert Road, London, Greater London, SW19 3SH. DoB: March 1956, British
Secretary - Katherine Frances Granger Stevens. Address: South Road, Twickenham, Middlesex, TW2 5NU. DoB:
Director - Roger Patrick Flynn. Address: 4 Doneraile Street, Fulham, London, SW6 6EN. DoB: November 1962, British
Director - Robert Iain Ferguson. Address: Redcliffe Gardens, London, SW10 9JH, England. DoB: January 1977, British
Director - Scanes Charles Bentley. Address: Tilford Road, Hindhead, Surrey, GU26 6RB, England. DoB: October 1957, Uk
Director - Pablo Burguera Arienza. Address: Irene Road, London, SW6 4AQ, United Kingdom. DoB: November 1970, Spanish
Director - Suzanne Jeannette Irving Baillie. Address: Essex Villas, London, W8 7BN, United Kingdom. DoB: September 1967, American
Director - Margaret Triffitt. Address: Marden Park, Woldingham, Caterham, Surrey, CR3 7YA, United Kingdom. DoB: June 1957, British
Director - Henrietta Corbett. Address: Jubilee Place, London, SW3 3TD, United Kingdom. DoB: February 1970, British
Secretary - Samantha Jane Ball. Address: 20 Marl Field Close, Worcester Park, Surrey, KT4 7NZ. DoB:
Director - Lady Caroline Emma Mactaggart. Address: Red Place, London, W1K 6PL, Great Britain. DoB: April 1963, British
Director - Arthur Timothy Lawson Cruthenden. Address: 462 Kings Road, London, SW10 0LG. DoB: January 1955, British
Director - Simon Francis Neil Lalor. Address: 60 Lilyville Road, Fulham, London, SW6 5DW. DoB: March 1956, British
Director - Margaret Florence Rudland. Address: 3 Langham Place, Chiswick, London, W4 2QL. DoB: June 1945, British
Director - Paul Charles Cheesman. Address: Flat D Greenview Court, 25 Baskerville Road, London, SW18 3RP. DoB: April 1950, British
Secretary - Martin George Rudolf Fielding. Address: 39 Cloncurry Street, London, SW6 6DT. DoB: n\a, British
Director - Michael De Lacey. Address: 52 Hurlingham Road, London, SW6 3RQ. DoB: March 1941, British
Director - Robert Geoffrey Sanderson. Address: 48 Redcliffe Road, London, SW10 9NJ. DoB: March 1931, British
Director - Caroline Grieve. Address: 38 Gunterstone Road, London, W14 9BU. DoB: n\a, British
Director - Julia Beaufoy Adlard. Address: 44 Doneraile Street, London, SW6 6EP. DoB: August 1958, British
Director - Judith Kark. Address: 9 Clareville Grove, London, SW7 5AU. DoB: November 1961, British
Secretary - Leopold Michael Liebster. Address: 27 Walham Grove, London, SW6 1QR. DoB: July 1943, British
Director - Martin George Rudolf Fielding. Address: 39 Cloncurry Street, London, SW6 6DT. DoB: n\a, British
Director - Jane Frazer. Address: 16 Sherbrooke Road, London, SW6 7HU. DoB: November 1956, British
Director - Thomas Nigel Clarke. Address: 7 Danehurst Street, London, SW6 6SA. DoB: July 1957, British
Director - Margaret Mary Connell. Address: Flat E 4 Kingswood Road, Bromley, Kent, BR2 0HQ. DoB: January 1949, British
Director - Anthony Lindsay Caplin. Address: Elm Lodge, River Gardens, London, SW6 6NZ. DoB: April 1951, British
Secretary - Colin Prichard David. Address: 3 Hurlingham Gardens, London, SW6 3PL. DoB: December 1932, British
Director - Geoffrey John Thompson. Address: Headmasters House Colet Court St, Paul's School Lonsdale Road Barnes, London, SW13 9JT. DoB: October 1946, British
Director - Lord Simon Gordon Jared Russell Of Liverpool. Address: 2 Elbe Street, London, SW6 2PP. DoB: August 1952, British
Director - Charles Hugh Bristol Dorin. Address: 25 Ranelagh Avenue, London, SW6 3PJ. DoB: January 1946, British
Director - Ruth De Grey. Address: 58 Coniger Road, London, SW6 3TA. DoB: n\a, British
Director - Karen Anne Campbell. Address: 74 Doneraile Street, Fulham, London, SW6 6EP. DoB: February 1954, British
Director - Colin Prichard David. Address: 3 Hurlingham Gardens, London, SW6 3PL. DoB: December 1932, British
Director - Christopher Charles Steele. Address: 53 Doneraile Street, London, SW6 6EW. DoB: February 1946, British
Corporate-secretary - Grant Secretaries Limited. Address: 82 St John Street, London, EC1M 4JN. DoB:
Director - Ian Macnabb. Address: Murray Lawrence & Partners, 1 Whittington Avenue, London, EC3V 1LE. DoB: November 1951, British
Director - Rosie Holmes. Address: 51 Doneraile Street, London, SW6 6EW. DoB: January 1954, British
Director - Mary Elizabeth Dodds. Address: Greystones Vicarage Hill, Farnham, Surrey, GU9 8HL. DoB: January 1941, British
Secretary - Michael Terence Mchatton. Address: 233 New Kings Road, Parsons Green, London, SW6 4XE. DoB: n\a, British
Director - Raymond Denzil Anthony Andrews. Address: 34 Clarendon Road, London, W11 3AD. DoB: June 1925, British
Director - James Leigh Stuart Best. Address: Flat 4 22 Hyde Park Gate, London, SW7 5DH. DoB: April 1954, British
Director - John Whittaker. Address: Sussex House Preparatory School, 68 Cadogan Square, London, SW1X 0EA. DoB: July 1932, British
Director - Sonia Proudman. Address: 9 Marmora Road, London, SE22 0RX. DoB: July 1949, British
Director - Michael John Lothian Nicholson. Address: Warren Court Farmhouse, West Tytherley, Salisbury, Hampshire, SP5 1LU. DoB: January 1950, British
Director - Roger Dixon Powner. Address: 31 Paultons Square, London, SW3 5DS. DoB: March 1940, British
Jobs in Redcliffe School Trust Limited, vacancies. Career and training on Redcliffe School Trust Limited, practic
Now Redcliffe School Trust Limited have no open offers. Look for open vacancies in other companies
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology
-
Netball Development Officer (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £18,000 to £22,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Library Digital Communications Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: The University Library
Salary: £25,728 to £29,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Assistant (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: Institute of Medical Sciences
Salary: £27,285
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Assistant/Associate – Cardiac MR Image Reconstruction/Analysis and Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Computing
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)
Region: Oxford
Company: University of Oxford
Department: Mathematical Institute
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Computer Science,Computer Science
-
Funded MSc by Research Studentship: Evaluation of the Ospreys in the Community School Programme (Swansea)
Region: Swansea
Company: Swansea University
Department: Department of Sport and Exercise Science
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Psychology,Sport and Leisure,Sports Science,Sports Coaching
-
Marie Curie Early Stage Researchers (London)
Region: London
Company: King's College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
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
-
GoWell Research Associate/Fellow (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social Sciences
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography
-
Professor of English & College External Grant Funding Advisor (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of English, Communication and Philosophy
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature
-
PhD Studentship: Using Integrative Physiology to Reassess Optimal Foraging Theory & Aquaculture Diets (Exeter)
Region: Exeter
Company: University of Exeter
Department: Biosciences Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
Responds for Redcliffe School Trust Limited on Facebook, comments in social nerworks
Read more comments for Redcliffe School Trust Limited. Leave a comment for Redcliffe School Trust Limited. Profiles of Redcliffe School Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Redcliffe School Trust Limited on Google maps
Other similar companies of The United Kingdom as Redcliffe School Trust Limited: Planet Brainy Limited | Skills For Work Limited | Heath Farm Day Nursery Limited | Accelerated Progress Tutors Ltd | Aspire Driver Development
Redcliffe School Trust Limited with Companies House Reg No. 01133599 has been competing in the field for fourty three years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 47, Redcliffe Gardens, London, in West Brompton and its zip code is SW10 9JH. This company SIC and NACE codes are 85200 - Primary education. The firm's most recent financial reports cover the period up to Mon, 31st Aug 2015 and the most recent annual return was filed on Sat, 19th Mar 2016. 43 years of competing in the field comes to full flow with Redcliffe School Trust Ltd as the company managed to keep their customers satisfied throughout their long history.
The firm started working as a charity on 1973-11-07. It works under charity registration number 312716. The geographic range of the company's activity is united kingdom. They provide aid in Kensington And Chelsea. The company's board of trustees consists of seven representatives: Vanessa Lee Perrin, Harry Biggs-Davison, Roger Flynn, Georgina Harris and Pablo Burguera, and others. In terms of the charity's financial summary, their most successful period was in 2013 when they raised 2,024,283 pounds and their expenditures were 1,824,590 pounds. Redcliffe School Trust Ltd concentrates on education and training. It tries to support young people or children. It tries to help these recipients by providing various services. If you want to find out something more about the charity's activities, call them on this number 020 7352 9247 or see their website. If you want to find out something more about the charity's activities, mail them on this e-mail [email protected] or see their website.
Geraldine Elizabeth Henriette Priscilla Engelhart, Rosalynd Margaret Kamaryc, Mark Nathan Levine and 5 other directors who might be found below are registered as the firm's directors and have been cooperating as the Management Board since 2015. Additionally, the director's responsibilities are constantly bolstered by a secretary - Katherine Frances Granger Stevens, from who found employment in this specific business eight years ago.
Redcliffe School Trust Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 47, Redcliffe Gardens London, SW10 9JH. Redcliffe School Trust Limited was registered on 1973-09-11. 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 - 490,000 GBP, sales per year - more 147,000,000 GBP. Redcliffe School Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Redcliffe School Trust Limited is Education, including 5 other directions. Director of Redcliffe School Trust Limited is Geraldine Elizabeth Henriette Priscilla Engelhart, which was registered at Ifield Road, London, SW10 9AF, England. Products made in Redcliffe School Trust Limited were not found. This corporation was registered on 1973-09-11 and was issued with the Register number 01133599 in The United Kingdom, 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 Redcliffe School Trust Limited, open vacancies, location of Redcliffe 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