Colston's School
General secondary education
Primary education
Pre-primary education
Contacts of Colston's School: address, phone, fax, email, website, working hours
Address: Bell Hill Stapleton BS16 1BJ Bristol
Phone: 01179653376 01179653376
Fax: +44-1409 4920745 +44-1409 4920745
Email: [email protected]
Website: www.colstons.bristol.sch.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Colston's School"? - Send email to us!
Registration data Colston's School
Get full report from global database of The UK for Colston's School
Addition activities kind of Colston's School
209599. Roasted coffee, nec
321100. Flat glass
793399. Bowling centers, nec
01610401. Artichoke farm
22110402. Duvetyn, cotton
24290101. Cooperage stock products: staves, headings, hoops, etc.
73790201. Computer hardware requirements analysis
80110510. Infectious disease specialist, physician/surgeon
Owner, director, manager of Colston's School
Director - Anthony Edward Kenny. Address: Clifton Down, Bristol, Avon, BS8 3HT, Uk. DoB: January 1961, British
Director - Jane Leslie Worthington. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: November 1951, British
Director - Sarah Bryn Allpress. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: June 1975, Usa
Director - Caroline Jane Duckworth. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: July 1961, British
Director - Timothy Stuart Ross. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ, Uk. DoB: December 1948, British
Director - Martin John Hughes. Address: Stapleton, Bristol, BS16 1BJ, Uk. DoB: June 1969, British
Director - Charles James Hastings Lucas. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: June 1969, British
Director - Nicholas Paul Baker. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: April 1963, British
Director - Dr Annela Mary Seddon. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ, England. DoB: October 1974, British
Director - Anil Keshauti Bhadresa. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: November 1961, British
Director - Nicholas Mark Wilson. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: October 1953, British
Director - Ian Hugh Alexander Gunn. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: August 1945, British
Director - David John Mace. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: March 1955, British
Director - Professor Joseph Peter Mcgeehan. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: February 1946, British
Secretary - Nicola Prosser. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: n\a, British
Director - Robert Edward John Bernays. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: October 1944, British
Director - Nigel Gregson Montgomery. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: June 1960, British
Director - Alfred Cosier Morris. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ, Uk. DoB: November 1941, Uk
Director - Kenneth Tim Pearce. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: April 1947, British
Director - Jonathan Mark Webb. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: August 1963, British
Director - Richard Selkirk Cotton. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: n\a, British
Director - Patricia Margaret Morris. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1954, British
Director - Alison Helen Bernays. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: February 1950, British
Director - Anthony Edward Kenny. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1961, British
Director - Kathleen Forgan Curling. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: June 1952, British
Director - Timothy Malcolm Taylor. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: July 1944, British
Director - Robert Patrick Thornton. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1944, British
Director - Malcolm Arthur Broad. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: December 1950, Btitish
Director - Gerard Joseph Swarbrick. Address: 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR. DoB: November 1956, British
Director - Karen Jane Morgan. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: June 1945, British
Director - Christopher Arthur Booy. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: November 1952, British
Director - Brigadier Richard John Morris. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: May 1949, British
Director - David John Marsh. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1944, British
Director - Robert Stephen Davies. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: March 1966, British
Director - Jonathan Mark Midelton Baker. Address: Lovel House, Upton Noble, Shepton Mallett, Somerset, BA4 6BA. DoB: June 1960, British
Director - Judy Ann Clarke. Address: West Hay West Hay Road, Wrington, Bristol, Avon, BS40 5NP. DoB: July 1944, British
Secretary - Sonja Dawn Brandon. Address: 28 Kingfisher Close, Bradley Stoke, Bristol, BS32 0AN. DoB:
Director - David John Medlock. Address: Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British
Director - John Patrick Davis. Address: Sandwath, Newbiggin On Lune, Cumbria, CA17 4LY. DoB: June 1944, British
Director - Nicole Sherwood. Address: 10 College Road, Clifton, Bristol, BS8 3HZ. DoB: October 1951, British
Director - John Richard Hunt. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1948, British
Secretary - Alun Hughes. Address: 80 Hillside Road, Portishead, Bristol, BS20 8LJ. DoB:
Director - Kenneth Tim Pearce. Address: The Down House, Foxholes Lane Tockington, Bristol, Avon, BS32 4PF. DoB: April 1947, British
Director - Fiona Clare Lambart Densham. Address: Glaisters Church Walk, Wrington, Bristol, Avon, BS18 7QQ. DoB: September 1945, British
Director - Sarah Avery. Address: The Grove, West Hay Road, Wrington, Bristol, BS18 7NS. DoB: January 1946, British
Director - Mark Christian Pitman. Address: The Old Brewery, Doynton, Bristol, Avon, BS15 5TD. DoB: September 1934, British
Director - John Presbury Wroughton. Address: 41 The Empire, Grand Parade, Bath, BA2 4DF. DoB: October 1934, British
Director - The Reverend John Alexander Risdon. Address: 21 Park Road, Stapleton, Bristol, BS16 1AZ. DoB: July 1942, British
Director - The Right Reverend Barry Rogerson. Address: Bishops House, Clifton Hill, Bristol, BS8 1BW. DoB: July 1936, British
Secretary - Lieutenant Colonel Richard Martin Gerrard Brooks. Address: Belmont Cottage, Colston Hill Stapleton, Bristol, Avon, BS16 1AR. DoB:
Director - Jeffrey John Cook. Address: Tumblers Barn, Pentwyn Y Lladron, Llanelen, NP7 9LB. DoB: January 1946, British
Director - James Anthony Heaford. Address: Belle Vue Publow Lane, Pensford, Bristol, Avon, BS39 4HP. DoB: October 1936, British
Director - Peter John Mitchell. Address: The Old Granary, High Street, Ashwell, Baldock, Hertfordshire, SG7 5NQ. DoB: August 1946, English
Director - Brian Gaskell. Address: Corner House High Street, Butleigh, Glastonbury, Somerset, BA6 8SY. DoB: January 1931, British
Director - Constance Christina Mary Durie. Address: Gatesgarth, Wrington, Bristol, Somerset, BS18 7QA. DoB: December 1930, British
Director - Brigadier Hugh William Kellow Pye. Address: Tuxwell Farm, Spaxton, Bridgwater, Somerset, TA5 1DF. DoB: May 1938, British
Director - Andrew Milton Reid. Address: Parsonage Farm, Pensford, Bristol, Avon, BS18 4JD. DoB: July 1929, British
Director - John Moger Woolley. Address: Matford House, Northwoods Winterbourne, Bristol, Avon, BS36 1RS. DoB: May 1935, British
Director - Roger William Smedley. Address: 5 Stoke Paddock Road, Stoke Bishop, Bristol, Avon, BS9 2DJ. DoB: April 1935, British
Director - Christopher Wilson Thomas. Address: Bourne House, Burrington, Bristol, BS40 7AF. DoB: April 1927, British
Director - Sir James Napier Tidmarsh. Address: 8 Princes Building, Clifton, Bristol, BS8 4LB. DoB: September 1932, British
Director - Richard Trevor Johnson. Address: Avoncourt North Road, Leigh Woods, Bristol, Avon, BS8 3PN. DoB: June 1930, British
Director - John Godfrey Midelton Baker. Address: The Owls Cathill Lane, Charlton Horethorne, Sherborne, Dorset, DT9 4PA. DoB: June 1930, British
Director - Carole Jenkins. Address: 16 The Glen, Redland, Bristol, Avon, BS6 7JJ. DoB: August 1940, British
Director - Gillian Edith Woolley. Address: Hatford House Northwoods, Winterbourne, Bristol, Avon, BS17 1RS. DoB: February 1936, British
Director - Marion Joan Jackson. Address: 34 Ormerod Road, Bristol, Avon, BS9 1BB. DoB: May 1942, Irish
Jobs in Colston's School, vacancies. Career and training on Colston's School, practic
Now Colston's School have no open offers. Look for open vacancies in other companies
-
Associate Lecturer - Patisserie (Southend-on-sea)
Region: Southend-on-sea
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £19.77 to £22.25 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Lecturer/Assistant Lecturer in Sociology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Finance Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Data Collectors (x3) (0.5FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £20,046 to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Senior Trial Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham Clinical Trials Unit
Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management
-
Public Engagement Programme Manager (London)
Region: London
Company: Imperial College London
Department: Academic Partnerships
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Senior Management
-
Creative Technical Demonstrator - Facilities & TV Studio (Manchester)
Region: Manchester
Company: University of Salford
Department: MediaCityUK
Salary: £23,164 to £26,052 (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Property and Maintenance
-
Research Associate -Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Department of Electronic and Electrical Engineering
Salary: £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate* in the Tribology Group (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Lecturer in Psychology - Grade 8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Psychological Sciences
Salary: £39,324 to £49,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Senior Research Associate in Qualitative Methods Applied to Organisational Research in Health Care (London)
Region: London
Company: University College London
Department: UCL Department of Applied Health Research NIHR CLAHRC North Thames
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
-
Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for Colston's School on Facebook, comments in social nerworks
Read more comments for Colston's School. Leave a comment for Colston's School. Profiles of Colston's School on Facebook and Google+, LinkedIn, MySpaceLocation Colston's School on Google maps
Other similar companies of The United Kingdom as Colston's School: The Poole Schools Association | Hands On Music Publishing Limited | Learning Files Limited | Angloasian Services Limited | Bethany Training Services Limited
Colston's School is a company located at BS16 1BJ Bristol at Bell Hill. This firm was established in 1993 and is registered under the identification number 02792699. This firm has been actively competing on the English market for 23 years now and its public status is is active. It 's been one years since The company's registered name is Colston's School, but until 2015 the name was Colston's Collegiate School and up to that point, until Wednesday 4th February 2004 the business was known as Colston's Collegiate Governors. It means this company used three other names. This firm principal business activity number is 85310 - General secondary education. Colston's School released its latest accounts up to 2015-07-31. The latest annual return information was released on 2016-02-22. It has been twenty three years for Colston's School in this line of business, it is doing well and is very inspiring for many.
The enterprise became a charity on 2000/02/25. It is registered under charity number 1079552. The geographic range of the charity's activity is not defined. in practice bristol and it operates in many towns and cities across Bristol City. The corporate trustees committee has fifteen people: Robert Edward John Bernays, Richard Morris, Kenneth Tim Pearce, John Hunt and Kathy Curling, and others. When it comes to the charity's finances, their most prosperous year was 2010 when they earned 11,287,203 pounds and their spendings were 7,860,188 pounds. Colston's School concentrates on training and education and training and education. It tries to support the youngest, the youngest. It provides aid to its agents by the means of manifold charitable activities, providing buildings, open spaces and facilities and unspecified charitable activities. If you would like to get to know something more about the enterprise's undertakings, call them on this number 01179653376 or check their website. If you would like to get to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.
In order to meet the requirements of the customer base, this firm is permanently being led by a unit of fourteen directors who are, to name just a few, Anthony Edward Kenny, Jane Leslie Worthington and Sarah Bryn Allpress. Their outstanding services have been of extreme use to this firm since April 2016. To maximise its growth, since December 2003 this firm has been utilizing the skills of Nicola Prosser, who's been concerned with ensuring that the Board's meetings are effectively organised.
Colston's School is a foreign company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Bell Hill Stapleton BS16 1BJ Bristol. Colston's School was registered on 1993-02-22. 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 - 660,000 GBP, sales per year - more 500,000,000 GBP. Colston's School is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Colston's School is Education, including 8 other directions. Director of Colston's School is Anthony Edward Kenny, which was registered at Clifton Down, Bristol, Avon, BS8 3HT, Uk. Products made in Colston's School were not found. This corporation was registered on 1993-02-22 and was issued with the Register number 02792699 in Bristol, 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 Colston's School, open vacancies, location of Colston'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 April 1st, 2024