Westonbirt Schools Limited

All companies of The UKEducationWestonbirt Schools Limited

General secondary education

Contacts of Westonbirt Schools Limited: address, phone, fax, email, website, working hours

Address: Westonbirt School Limited Westonbirt GL8 8QG Tetbury

Phone: +44-1233 4492553 +44-1233 4492553

Fax: +44-1233 4492553 +44-1233 4492553

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Westonbirt Schools Limited"? - Send email to us!

Westonbirt Schools Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Westonbirt Schools Limited.

Registration data Westonbirt Schools Limited

Register date: 1928-05-04
Register number: 00230224
Capital: 150,000 GBP
Sales per year: Less 205,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Westonbirt Schools Limited

Addition activities kind of Westonbirt Schools Limited

021300. Hogs
224199. Narrow fabric mills, nec
449901. Marine salvaging and surveying services
20340201. Dates, dried
33410102. Zinc smelting and refining (secondary)
35670301. Dielectric heating equipment
36329900. Household refrigerators and freezers, nec
50880104. Navigation equipment and supplies
51370201. Corsets

Owner, director, manager of Westonbirt Schools Limited

Director - Duncan John Battishill. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: April 1969, British

Director - Mark Christopher Spring-Rice Pyper. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: August 1947, British

Director - Simon Gregory Wyville Smith. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: October 1956, British

Director - Thomas Benedict Gaffney. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: December 1957, British

Director - Charles John Calcraft Wyld. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: October 1956, British

Director - Patricia Broomhead. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: September 1953, British

Secretary - Michael Porter. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB:

Director - Susan Margaret Whitfield. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: November 1946, British

Director - Dermot James Mcmeekin. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: May 1949, British

Director - Philippa Margaret Curzon Leggate. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: August 1950, British

Director - Henrietta Cecily Metters. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: July 1952, British

Director - Martin Gilbert Barrow. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: March 1944, British

Director - Jenefer Dawn Greenwood. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: October 1957, English

Director - Sharon Pennie. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: September 1965, British

Secretary - David Thomas. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB:

Director - Ian Etchells. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: April 1956, British

Director - Julian Francis Squire. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: March 1957, British

Director - Dr Timothy Rees. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: April 1957, British

Director - Johannes Leonard Falkenburg. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: July 1955, Netherlands

Director - Sarah Johanna Mary Porter. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: May 1966, British

Secretary - Alan John Blowers. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: n\a, British And New Zealand

Director - Simon Charles Fisher. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: n\a, British

Director - Nicholas Mark Dale Harris. Address: 7 Gloucester Street, Cirencester, Gloucestershire, GL7 2DJ. DoB: October 1954, British

Director - Jacqui Jones. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: March 1966, British

Director - Richard Henry Marriott. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: May 1937, British

Director - Richard Graham Tovey. Address: Tockington Manor School, Tockington, Bristol, BS32 4NY. DoB: August 1948, British

Director - Richard Boggis-rolfe. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: April 1950, British

Secretary - John William Leicester. Address: The Fishing Lodge, Widford, Oxfordshire, OX18 4DU. DoB:

Director - Susan Frances Castle. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: February 1961, British

Director - Annabella Scott. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: December 1939, British

Director - Lady Elise Smith. Address: Long Newnton, Tetbury, Glos, GL8 8RW, United Kingdom. DoB: August 1941, American

Director - Corinna Kershaw. Address: Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET. DoB: March 1959, British

Director - Reverand Rosemary Lunn. Address: 11 Aintree Drive, Cepen Park South, Chippenham, Wiltshire, SN14 0FA. DoB: June 1951, British

Director - Charles Robert Collinson. Address: Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. DoB: December 1944, British

Director - Penelope Faust. Address: 22 Feilden Grove Harberton Head, Headington, Oxford, OX3 0DU. DoB: October 1944, British

Director - Stephen Baird. Address: Bayley House Dean Close, Preparatory School Lansdown Road, Cheltenham, Gloucestershire, GL51 6QS. DoB: May 1959, British

Director - Melville James Dron. Address: Backfield House, Wotton Road Iron Acton, Bristol, BS37 9XD. DoB: December 1934, British

Director - Alison Gauld. Address: 33 Hanger Way, Petersfield, Hampshire, GU31 4QE. DoB: April 1950, British

Secretary - Yvonne Kathleen Thomas. Address: 19 Lime Tree Way, Wellington, Telford, Salop, TF1 3PJ. DoB: n\a, British

Director - Dr Philip James Cheshire. Address: Old Town Mews, Old Town, Stratford-Upon-Avon, Warwickshire, CV37 6GR. DoB: July 1942, British

Director - Sarah Bays. Address: The Stable House, Hampnett, Cheltenham, Gloucestershire, GL54 3NN. DoB: October 1943, British

Secretary - David Little. Address: 18 Turton Way, Kenilworth, Warwickshire, CV8 2RT. DoB: n\a, British

Director - Lady Anne Carr. Address: 4 Perham Road, London, W14 9ST. DoB: January 1955, British

Director - Revd Dr Fiona Stewart Darling. Address: 15 Grays Court, Portsmouth, Hampshire, PO1 2PN. DoB: April 1958, British

Director - Clare Williams. Address: 16 Sheridan House, Wincott Street, London, SE11 4NY. DoB: September 1957, British

Director - Susan Mary Symons. Address: 14 Ranelagh Avenue, London, SW6 3PJ. DoB: October 1949, British

Director - Charles Frederick Green. Address: The Old House, Parks Farm, Old Sodbury, Bristol, BS37 6PX. DoB: October 1930, British

Director - Martin John Wyndham Rogers. Address: 24 Millwood End, Long Hanborough, Oxfordshire, OX29 8BX. DoB: April 1931, British

Director - Mary Donald Scott. Address: The Old Post Office 18 Canford Magna, Wimborne, Dorset, BH21 3AE. DoB: n\a, British

Director - Lady Mary Bland. Address: Blissamore Hall, Clanville, Andover, Hampshire, SP11 9HL. DoB: December 1940, British

Director - Dr Catherine Anne Grocock. Address: Flat 6 20 New Cavendish Street, London, W1G 8TS. DoB: March 1947, British

Director - Anthony John Dann. Address: The Riverbank Reybridge, Lacock, Chippenham, Wiltshire, SN15 2PF. DoB: August 1927, British

Director - Elfreda Bennett Davies. Address: 2 Wolds End Close, Chipping Campden, Gloucestershire, GL55 6JW. DoB: July 1930, British

Director - The Reverend Canon Alastair Roy Henderson. Address: 3 Garden Court Road, Budleigh Salterton, Devon, EX9 6PN. DoB: October 1927, British

Director - John David Mcardell. Address: Pen Y Bryn, Rodborough Common, Stroud, Gloucestershire, GL5 5BN. DoB: December 1931, British

Director - Sir Charles Alan Mclintock. Address: Burford House, Woodland Way, Kingswood, Surrey, KT20 6NW. DoB: May 1925, British

Director - Heather Owen. Address: Halls Barn Farm, North Wraxall, Chippenham, Wiltshire, SN14 7AQ. DoB: August 1937, British

Director - Dr John Mackay. Address: The Old Post Office Tormarton, Badminton, Glos, GL9 1HU. DoB: June 1914, British

Director - Francis Rawes. Address: Peyton House, Chipping Campden, Glos, GL55 6AL. DoB: January 1916, British

Director - Alison Mary Reed. Address: 13 Chalcot Crescent, London, NW1 8YE. DoB: March 1939, British

Director - Lady Marjorie Lewis. Address: Denehurst 10 Southfield Road, Westbury On Trym, Bristol, Avon, BS9 3BH. DoB: May 1929, British

Director - Patrick Alexander Copland. Address: 33 Shrewsbury House, Cheyne Walk, London, SW3 5LW. DoB: September 1935, British

Director - Michael John Rennie Bannister. Address: Coniston Hall, Coniston Cold, Skipton, North Yorkshire, BD23 4EB. DoB: October 1933, British

Director - Duchess Caroline Beaufort. Address: Badminton, Avon, GL9 1DB. DoB: August 1928, British

Secretary - Nicholas Grey Holmes. Address: The Manor Netting Street, Hook Norton, Banbury, Oxfordshire, OX16 9XL. DoB: n\a, British

Jobs in Westonbirt Schools Limited, vacancies. Career and training on Westonbirt Schools Limited, practic

Now Westonbirt Schools Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant in Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour plus annual leave allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Archaeology

  • Research Associate in Materials Performance (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Post-Doctoral Researcher (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Psychology

    Salary: £32,558 to £38,432 Starting Salary per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Ask HR Assistant (x3) (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: HR Operations

    Salary: £19,850 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)

    Region: London

    Company: Victoria and Albert Museum

    Department: N\A

    Salary: £40,877 per annum, pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication

  • Rfam Web Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Maintenance Carpenter/Joiner (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Department

    Salary: £18,360 to £20,163

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Assistant Research Accountant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Finance

    Salary: £26,495 to £30,688 Per annum + Benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate - Polymer Chemistry (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Chemistry

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Supporter Relations Officer (Fundraiser) (London)

    Region: London

    Company: Academy of Social Sciences

    Department: N\A

    Salary: £25,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni

  • PhD Studentship in Computer Modelling of New Contaminants in River Systems (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Ocean Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Clinical Research Fellow: Psychiatric Imaging Group (London)

    Region: London

    Company: MRC London Institute of Medical Sciences

    Department: N\A

    Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology

Responds for Westonbirt Schools Limited on Facebook, comments in social nerworks

Read more comments for Westonbirt Schools Limited. Leave a comment for Westonbirt Schools Limited. Profiles of Westonbirt Schools Limited on Facebook and Google+, LinkedIn, MySpace

Location Westonbirt Schools Limited on Google maps

Other similar companies of The United Kingdom as Westonbirt Schools Limited: Links Academy Trust | Whole Education Ltd | Hadley Wood Tuition Services Limited | Cameron Lindsay Consulting Ltd | Cert Factory Limited

1928 is the year of the beginning of Westonbirt Schools Limited, the firm that is situated at Westonbirt School Limited, Westonbirt , Tetbury. This means it's been 88 years Westonbirt Schools has been on the local market, as it was established on 1928-05-04. The company's Companies House Registration Number is 00230224 and the zip code is GL8 8QG. Started as Weston Birt School, this company used the business name up till 2013, at which moment it was replaced by Westonbirt Schools Limited. The company SIC code is 85310 , that means General secondary education. The most recent records cover the period up to 2015-08-31 and the latest annual return information was filed on 2015-12-11. Westonbirt Schools Ltd is a perfect example that a company can last for over eighty eight years and achieve a constant high level of success.

The company's trademark is "Westonbirt Business School". They applied for it on Tue, 20th Aug 2013 and it was obtained after three months. The trademark's registration will no longer be valid after Sun, 20th Aug 2023.

The data we obtained about the enterprise's personnel shows us employment of twelve directors: Duncan John Battishill, Mark Christopher Spring-Rice Pyper, Simon Gregory Wyville Smith and 9 others listed below who assumed their respective positions on 2013-07-29, 2013-07-28 and 2013-03-08. Moreover, the director's duties are constantly backed by a secretary - Michael Porter, from who found employment in the business 5 years ago.

Westonbirt Schools Limited is a foreign company, located in Tetbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Westonbirt School Limited Westonbirt GL8 8QG Tetbury. Westonbirt Schools Limited was registered on 1928-05-04. 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 - 150,000 GBP, sales per year - less 205,000,000 GBP. Westonbirt Schools Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Westonbirt Schools Limited is Education, including 9 other directions. Director of Westonbirt Schools Limited is Duncan John Battishill, which was registered at Westonbirt, Tetbury, Gloucestershire, GL8 8QG, United Kingdom. Products made in Westonbirt Schools Limited were not found. This corporation was registered on 1928-05-04 and was issued with the Register number 00230224 in Tetbury, 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 Westonbirt Schools Limited, open vacancies, location of Westonbirt Schools 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 June 1st, 2024

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