Colfe's School

All companies of The UKEducationColfe's School

General secondary education

Primary education

Contacts of Colfe's School: address, phone, fax, email, website, working hours

Address: Horn Park Lane London SE12 8AW

Phone: 020 8463 8112 020 8463 8112

Fax: 020 8463 8112 020 8463 8112

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Colfe's School"? - Send email to us!

Colfe's School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Colfe's School.

Registration data Colfe's School

Register date: 2005-02-04
Register number: 05352523
Capital: 210,000 GBP
Sales per year: Approximately 302,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Colfe's School

Addition activities kind of Colfe's School

201199. Meat packing plants, nec
22110902. Cheese bandages
25110302. Cribs: wood
32119903. Float glass
32740102. Masons' lime
35679913. Smelting ovens
38290106. Gauges, motor vehicle: oil pressure, water temperature
52110201. Doors, storm: wood or metal
65120200. Property operation, retail establishment

Owner, director, manager of Colfe's School

Director - Dr Dilkush Robert Ephrm Abayasekara. Address: Horn Park Lane, London, SE12 8AW. DoB: February 1961, Sri Lankan

Director - Anthony Thornton. Address: Horn Park Lane, London, SE12 8AW. DoB: August 1947, British

Director - David Brendon Sheppard. Address: Horn Park Lane, London, SE12 8AW. DoB: June 1954, British

Director - Matthew Peter Ettienne Pellereau. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1951, British

Director - Andrew Robert Grant. Address: Horn Park Lane, London, SE12 8AW. DoB: April 1953, British

Director - Belinda Wendy Canham. Address: Horn Park Lane, London, SE12 8AW. DoB: April 1951, British

Director - Mark Graham Williams. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1957, British

Director - John Baikie Guyatt. Address: Worships Hill, Sevenoaks, Kent, TN13 2AS, United Kingdom. DoB: August 1943, British

Director - Dr Angela Brueggemann. Address: Tinbergen Building, South Parks Road, Oxford, Oxfordshire, OX1 3PS, United Kingdom. DoB: July 1971, American

Director - Sean Mountford Graham Williams. Address: Buckingham Place, London, SW1E 6HR, United Kingdom. DoB: June 1963, British

Secretary - Julie Elizabeth Lerbech. Address: Horn Park Lane, London, SE12 8AW. DoB:

Director - Nigel Reginald Pullman. Address: 36 Ladbroke Grove, London, W11 2PA. DoB: July 1947, British

Director - Ian Anthony Russell. Address: No 2 Lovel Staithe, Pulls Ferry Mews, Norwich, Norfolk, NR1 1LW. DoB: July 1956, British

Director - Serena Cheng. Address: Aitkin Building, Grays Inn, London, WC1R 5AT, United Kingdom. DoB: November 1977, British

Director - Simon William Polito. Address: Horn Park Lane, Lee, London, SE12 8AW, United Kingdom. DoB: March 1949, British

Director - Andrew Brian Strong. Address: Belvedere, 20 Eriswell Crescent, Walton On Thames, Surrey, KT12 5DS. DoB: July 1954, British

Director - Dr Anthony Watson. Address: Horn Park Lane, London, SE12 8AW. DoB: April 1945, British

Director - Martin William Pebody. Address: Horn Park Lane, London, SE12 8AW. DoB: December 1953, British

Director - Matthew Peter Ettienne Pellereau. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1951, British

Director - Miles Lovelace Brereton Emley. Address: Horn Park Lane, London, SE12 8AW. DoB: July 1949, British

Director - Dr Sara Owen. Address: University Of Cambridge, Sidgwick Avenue, Cambridge, CB3 9DA, United Kingdom. DoB: November 1971, British

Director - Reverend Peter Scott Anderson. Address: 48 Lewisham Park, London, SE13 6QZ, United Kingdom. DoB: December 1949, British

Director - Charles Peter Barrow. Address: Eastbury, Hungerford, Berkshire, RG17 7JN. DoB: March 1951, British

Director - Sir John Garnar Newton. Address: Cole Street, Eye, Suffolk, IP21 5LH. DoB: July 1945, British

Director - Peter John Winter. Address: Prebend Gardens, Chiswick, London, W4 1TW. DoB: July 1950, British

Director - Michael Roger Binyon. Address: Mansel Road, London, SW19 4AA, United Kingdom. DoB: November 1944, British

Director - Gregory Percy Jones. Address: Lewisham Park, London, SE13 6QZ. DoB: January 1968, British

Secretary - Commander Stephen Noel White. Address: 11 George Road, Guildford, Surrey, GU1 4NP. DoB: n\a, British

Director - Anthony Ralph Collinson. Address: Sulney Fields Upper Broughton, Melton Mowbray, Leicestershire, LE14 3BD. DoB: March 1942, British

Director - Andrew High Dobbin. Address: Newport Street, Clun, Craven Arms, Shropshire, SY7 8JZ. DoB: June 1949, British

Director - Tim John Daniels. Address: Stearhill Lodge, Whaddon Road, Little Horwood, Milton Keynes, MK17 0PR. DoB: February 1937, British

Director - Sir John Garnar Newton. Address: The New Barn, Throcking, Buntingford, Hertfordshire, SG9 9RU. DoB: July 1945, British

Secretary - Carol Meade. Address: 53 Osterley Road, Isleworth, Middlesex, TW7 4PW. DoB: n\a, British

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

Director - Michael Biscoe. Address: Aldercarr, Letheringset, Holt, Norfolk, NR25 7JW. DoB: May 1938, British

Director - Doctor Margaret Anne Spurr. Address: The Old Vicarage, Croxden, Uttoxeter, Staffordshire, ST14 5JQ. DoB: October 1933, British

Director - Anthony Christopher Lawrence Thornton. Address: Flat 13, 22 Red Lion Street, London, WC1R 4PS. DoB: May 1947, British

Director - David Richard Curtis. Address: Affeneys, Arkesden Road Clavering, Saffron Walden, Essex, CB11 4QU. DoB: April 1935, British

Director - Anthony Charles Bramham Lister. Address: Dean Court, Westwell, Ashford, Kent, TN25 4NH. DoB: August 1939, British

Director - Rodney Mark Templeman. Address: The Coach House, Hurstwood Lane, Royal Tunbridge Wells, TN4 8YA. DoB: December 1944, British

Director - Prof Helen Jayne Mardon. Address: 375 Woodstock Road, Oxford, Oxfordshire, OX2 8AA. DoB: November 1956, British

Director - Professor Richard John Alexander Hooley. Address: 200 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LB. DoB: September 1961, British

Director - The Reverend Canon David Garlick. Address: Lewisham Vicarage, Lewisham Park, London, SE13 6QZ. DoB: August 1937, British

Secretary - Jonathan Gervaise Fitzpatrick Cooke. Address: Downstead House, Morestead, Winchester, Hampshire, SO21 1LF. DoB: n\a, British

Jobs in Colfe's School, vacancies. Career and training on Colfe's School, practic

Now Colfe's School have no open offers. Look for open vacancies in other companies

  • Learning Support Assistant (Term time) (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £14,000 to £16,000 per annum, dependant on skills and qualifications

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Researcher (Pirbright)

    Region: Pirbright

    Company: The Pirbright Institute

    Department: Virus (Viral Glycoproteins Group)

    Salary: Band D, Up to £38,154

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Open-rank Faculty Position in Pre-Modern Arabic Literature and Nahḍa (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Football Activator (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £15,417 to £16,341 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Sport and Leisure

  • Catering Assistant (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £16,341 to £16,654 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Weekend Services Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £16,654 to £18,263 pro rata, with potential to progress to £19,305.

    Hours: Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • C86351A - Student Wellbeing Advisor (Disability) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Wellbeing Service

    Salary: £29,301 to £38,183 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Human Resources Advisor (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Personal Assistant to the Policy Director (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Impact Fellow in Social Science (SWEEP) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Anthropology,Human and Social Geography

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    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,Genetics,Molecular Biology and Biophysics

  • Research Assistant / Associate in Disciplined Approximate Arithmetic (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for Colfe's School on Facebook, comments in social nerworks

Read more comments for Colfe's School. Leave a comment for Colfe's School. Profiles of Colfe's School on Facebook and Google+, LinkedIn, MySpace

Location Colfe's School on Google maps

Other similar companies of The United Kingdom as Colfe's School: Dharshanodiyaa School Of Bharathanatiyam Ltd. | Primary Trauma Care Foundation | Mybigcareer | Everything Stained Glass Ltd | Clm Associates (uk) Ltd

Based in Horn Park Lane, Lee SE12 8AW Colfe's School is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 05352523 Companies House Reg No.. This firm was founded 11 years ago. This business SIC and NACE codes are 85310 which means General secondary education. Colfe's School released its latest accounts for the period up to Monday 31st August 2015. The firm's most recent annual return was submitted on Thursday 4th February 2016. It has been eleven years for Colfe's School in this particular field, it is still strong and is very inspiring for it's competition.

The enterprise started working as a charity on Tuesday 24th May 2005. It works under charity registration number 1109650. The geographic range of the enterprise's activity is london borough of lewisham. They work in Kent and Throughout London. The firm's board of trustees has fourteen members: Andrew Brian Strong, Sir John Garner Newton Bt, Belinda Canham, Dr Angela Brueggemann and Dr Sara Owen, to name a few of them. Regarding the charity's finances, their most successful year was 2012 when their income was 12,926,000 pounds and they spent 12,666,000 pounds. Colfe's School concentrates on education and training and training and education. It strives to aid the youngest, the whole humanity, children or young people. It provides aid to these recipients by providing specific services, diverse charitable services and making donations to individuals. In order to know anything else about the corporation's activity, dial them on this number 020 8463 8112 or check their official website. In order to know anything else about the corporation's activity, mail them on this e-mail [email protected] or check their official website.

The directors currently employed by the business include: Dr Dilkush Robert Ephrm Abayasekara employed on Monday 12th October 2015, Anthony Thornton employed in 2015, David Brendon Sheppard employed in 2014 and 12 other members of the Management Board who might be found within the Company Staff section of our website. In addition, the director's efforts are helped by a secretary - Julie Elizabeth Lerbech, from who was selected by the business in 2010.

Colfe's School is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Horn Park Lane London SE12 8AW. Colfe's School was registered on 2005-02-04. 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 - 210,000 GBP, sales per year - approximately 302,000,000 GBP. Colfe's School is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Colfe's School is Education, including 9 other directions. Director of Colfe's School is Dr Dilkush Robert Ephrm Abayasekara, which was registered at Horn Park Lane, London, SE12 8AW. Products made in Colfe's School were not found. This corporation was registered on 2005-02-04 and was issued with the Register number 05352523 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 Colfe's School, open vacancies, location of Colfe's School 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 Colfe's School from yellow pages of The United Kingdom. Find address Colfe's School, phone, email, website credits, responds, Colfe's School job and vacancies, contacts finance sectors Colfe's School