Fairstead House School Trust Limited

All companies of The UKEducationFairstead House School Trust Limited

Primary education

Contacts of Fairstead House School Trust Limited: address, phone, fax, email, website, working hours

Address: Fairstead House Fordham Road CB8 7AA Newmarket

Phone: 01638 662 318 01638 662 318

Fax: 01638 662 318 01638 662 318

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Fairstead House School Trust Limited"? - Send email to us!

Fairstead House School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fairstead House School Trust Limited.

Registration data Fairstead House School Trust Limited

Register date: 1978-09-29
Register number: 01391805
Capital: 964,000 GBP
Sales per year: Less 791,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Fairstead House School Trust Limited

Addition activities kind of Fairstead House School Trust Limited

17719905. Patio construction, concrete
35670200. Fuel-fired furnaces and ovens
37310205. Submarine tenders, building and repairing
38120122. Machmeters
38299923. Vibration meters, analyzers, and calibrators
56619903. Men's boots
59440100. Clock and watch stores
86410301. Boy scout organization

Owner, director, manager of Fairstead House School Trust Limited

Director - Amanda Helen Childs. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: December 1972, British

Director - Robert Owen Jaina. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: April 1976, British

Director - Jonathan David Edge. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: May 1976, British

Director - Anna Marie Hall. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: July 1960, British

Director - Sharon Hamilton. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: July 1970, British

Director - Ian Peter Radford. Address: Snailwell Road, Newmarket, Suffolk, CB8 7DP, England. DoB: April 1956, British

Director - Mark Charles Jackson Holme. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: February 1971, British

Director - Dr Patrick Michael Round. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: July 1959, Uk

Secretary - Victoria Linda Parry. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB:

Director - Elaine Lunn. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: May 1954, British

Director - James Mark Keenan. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: January 1965, Uk

Director - Simon Gooderham. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: February 1972, British

Director - Hugh Alastair Anderson. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: August 1967, British

Director - Duane Plant. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: February 1963, English

Director - Robert Anthony David Harwood. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: October 1949, British

Director - Dr Chinedu Madichie. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: June 1967, British

Director - Robert Andrew John Matthews. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: April 1968, British

Director - Paul Mangell. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: January 1959, British

Director - Paul Francis Albert Clark. Address: 1 Carpenters Close, Gazeley, Suffolk, CB8 8GE. DoB: July 1957, British

Director - Edward Charlton. Address: Edgecumbe House 44 Rous Road, Newmarket, Suffolk, CB8 8DL. DoB: October 1967, British

Director - Elizabeth Garner. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: April 1955, British

Director - Paul Martin Rendell Dodd. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: April 1957, British

Director - Jane George. Address: Reydon Lodge, Bury Road, Newmarket, Suffolk, CB8 7BT. DoB: February 1962, British

Director - Peter Hamilton Amos. Address: Portland Lodge, Hamilton Road, Newmarket, Suffolk, CB8 0NQ. DoB: July 1947, British

Director - Dr Allan Patrick Marchington. Address: Croft House The Street, Herringswell, Bury St Edmunds, Suffolk, IP28 6ST. DoB: July 1966, English

Director - Mark Miles. Address: 2 Station Roaf, Isleham, Cambridgeshire, CB7 5OT. DoB: June 1963, British

Director - Patricia Mary Kelleher. Address: 4 Hardwick Road, Toft, Cambridge, Cambridgeshire, CB3 7RQ. DoB: March 1962, British

Director - Nicholas Godfrey Holdsworth. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: July 1961, British

Director - Peter James Hicks. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: January 1956, British

Director - Hendrik Hepke Koopmans. Address: Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. DoB: March 1963, Dutch

Director - Caroline Toller. Address: 9 Ditton Green, Woodditton, Newmarket, Suffolk, CB8 9SH. DoB: April 1957, British

Director - Mark Edward Anderson. Address: Heronsgill Cottage, Mill Road, Wissett, Suffolk, IP19 0RA. DoB: April 1957, British

Director - Elisabeth Ann Tolhurst. Address: Langham Hall, Langham, Colchester, CO4 5PS. DoB: May 1945, British

Secretary - Pamela Anne Aitken. Address: Hill View, Barnham, Thetford, Norfolk, IP24 2NJ. DoB: January 1955, British

Director - Judith Anne Gear. Address: Red House 11 New Street, Chippenham, Ely, Cambridgeshire, CB7 5QF. DoB: February 1954, British

Secretary - Rosemarie Coulson. Address: Wheeley Hall Cottage Broomhill Lane, Woolpit, Bury St Edmunds, Suffolk, IP30 9SH. DoB:

Director - Simon Andrew Woodward. Address: 39 Ditton Green, Woodditton, Newmarket, Suffolk, CB8 9SQ. DoB: May 1955, British

Director - Dr Warwick Jeremy Stephen Webb. Address: The Old Forge, 46 The Street, Barton Mills, Bury St. Edmunds, Suffolk, IP28 6AA. DoB: June 1958, British

Director - Carole Morris. Address: 1 Casburn Lane, Burwell, Cambridge, CB5 0ED. DoB: January 1957, British

Director - Ian Wyn Shaw. Address: The Mill House Mill Lane, Exning, Newmarket, Suffolk, CB8 7JW. DoB: July 1948, British

Director - Diana Joan Marten. Address: Southernwood House,2 Cutting Lane, South Luffenham, Oakham, Leicestershire, LE15 8NJ. DoB: n\a, British

Director - Jacqueline Bernadette Margaret Mary Ball. Address: Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX. DoB: March 1958, British

Secretary - Carolyn Joyner. Address: 10 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ. DoB:

Director - Shirley Ann Waldock. Address: The Olde Coach House, 127a North Street Burwell, Cambridge, CB5 0BB. DoB: October 1954, British

Director - Patricia Dorman. Address: The Old Bakery, 50 North Street, Burwell, Cambridgeshire, CB5 0BA. DoB: November 1947, British

Director - Michael Anderson. Address: 27 Prickwillow Road, Ely, Cambridgeshire, CB7 4QR. DoB: August 1951, British

Secretary - Caroline Sheehan. Address: 6 Paget Place, Newmarket, Suffolk, CB8 7DR. DoB:

Director - Andrew Mckernan. Address: 62 Mill Lane, Burwell, Cambridge, Cambs, CB5 0HJ. DoB: February 1946, British

Director - Michael Leonard Morris. Address: Whitecroft 10 Cheveley Road, Saxon Street, Newmarket, Suffolk, CB8 9RN. DoB: November 1951, British

Director - Maureen Denny. Address: Snails, Old Bank Fodder Fen, Great Fen Soham, Cambridgeshire. DoB: November 1949, British

Director - Peter Gerald Wake. Address: 63 Burwell Road, Exning, Newmarket, Suffolk, CB8 7DU. DoB: April 1933, British

Director - Margaret Joan Kerry. Address: 20 Pound Close, Burwell, Cambridge, Cambridgeshire, CB5 0EP. DoB: January 1954, British

Director - Angela Gay Kiteley. Address: 195 The Street, Kirtling, Newmarket, Suffolk, CB8 9PD. DoB: January 1946, British

Director - Elizabeth Mary Sayers. Address: Rosewood House, Woodditton Road, Newmarket, Suffolk, CB8 9BQ. DoB: January 1947, British

Director - Dr Richard James Longman. Address: The Meadows, Snailwell Road, Newmarket, Suffolk, CB8 7DP. DoB: September 1951, British

Jobs in Fairstead House School Trust Limited, vacancies. Career and training on Fairstead House School Trust Limited, practic

Now Fairstead House School Trust Limited have no open offers. Look for open vacancies in other companies

  • Arts, Design & Media Tutor (0.4 Pro rata) (Brighton)

    Region: Brighton

    Company: N\A

    Department: N\A

    Salary: £28,000 to £30,000 per annum pro-rata plus benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),TEFL/TESOL

  • School & College Liaison Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment

    Salary: £33,518 to £37,706 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication,Student Services

  • Law Clinic Supervisor - 87369 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £31,604 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Tutor in Engineering (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Research Assistant/Programme Officer (London)

    Region: London

    Company: CONVOCO

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Politics and Government,Law,Languages, Literature and Culture,Cultural Studies

  • Administrative Officer (Assessment Processes) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Student Services & Administration

    Salary: £22,494 to £25,728 Per annum + Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Philanthropy Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Development and Alumni Relations Office

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Centre for Craniofacial and Regenerative Biology/ Biomedical Research Centre

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Head of Department and Professor of Marketing (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: Deakin University

    Department: Department of Business and Management Studies

    Salary: An attractive remuneration package to be negotiated (plus 17% super)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies,PR, Marketing, Sales and Communication

  • Senior Manager (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Library Services and Information Management,Senior Management

  • Senior Clinician/Clinician in Veterinary Oncology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Veterinary Medicine

    Salary: £41,709 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

Responds for Fairstead House School Trust Limited on Facebook, comments in social nerworks

Read more comments for Fairstead House School Trust Limited. Leave a comment for Fairstead House School Trust Limited. Profiles of Fairstead House School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Fairstead House School Trust Limited on Google maps

Other similar companies of The United Kingdom as Fairstead House School Trust Limited: Positive Horsemanship Limited | Post House Nursery Limited | Srk Limited | Deled Ltd | Elizabeth Soare Careers Consulting Ltd

This particular firm is registered in Newmarket under the following Company Registration No.: 01391805. This company was established in 1978. The headquarters of this firm is situated at Fairstead House Fordham Road. The post code for this location is CB8 7AA. This business SIC code is 85200 , that means Primary education. The company's most recent filed account data documents cover the period up to 2015-08-31 and the most current annual return information was released on 2015-12-07. 38 years of presence in this line of business comes to full flow with Fairstead House School Trust Ltd as they managed to keep their customers happy through all this time.

The enterprise started working as a charity on 1978-11-09. Its charity registration number is 276787. The geographic range of the charity's area of benefit is (1) suffolk and surrounding counties (2) united kingdom and it provides aid in multiple towns and cities in Suffolk and Cambridgeshire. The corporate board of trustees consists of nine members: Elizabeth Garner, Ian Peter Radford, Elaine Lunn, Dr Patrick Michael Round and Robert Anthony David Harwood, among others. In terms of the charity's finances, their most prosperous period was in 2012 when they raised £1,033,563 and they spent £932,538. Fairstead House School Trust Ltd engages in education and training. It works to help young people or children. It provides aid to these recipients by the means of granting money to individuals and providing specific services. In order to learn something more about the enterprise's activity, dial them on the following number 01638 662 318 or visit their official website. In order to learn something more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their official website.

Regarding to the following limited company, most of director's obligations have been executed by Amanda Helen Childs, Robert Owen Jaina, Jonathan David Edge and 6 remaining, listed below. Out of these nine managers, Elaine Lunn has been an employee of the limited company the longest, having become a member of directors' team since nine years ago. What is more, the director's assignments are continually backed by a secretary - Victoria Linda Parry, from who was recruited by this specific limited company in September 2008.

Fairstead House School Trust Limited is a domestic company, located in Newmarket, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Fairstead House Fordham Road CB8 7AA Newmarket. Fairstead House School Trust Limited was registered on 1978-09-29. 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 - 964,000 GBP, sales per year - less 791,000 GBP. Fairstead House School Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Fairstead House School Trust Limited is Education, including 8 other directions. Director of Fairstead House School Trust Limited is Amanda Helen Childs, which was registered at Fairstead House, Fordham Road, Newmarket, Suffolk, CB8 7AA. Products made in Fairstead House School Trust Limited were not found. This corporation was registered on 1978-09-29 and was issued with the Register number 01391805 in Newmarket, 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 Fairstead House School Trust Limited, open vacancies, location of Fairstead House 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

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