The Sheiling Trust
Other education n.e.c.
Contacts of The Sheiling Trust: address, phone, fax, email, website, working hours
Address: Central Office Horton Road BH24 2EB Ringwood
Phone: +44-1263 4119018 +44-1263 4119018
Fax: +44-1263 4119018 +44-1263 4119018
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Sheiling Trust"? - Send email to us!
Registration data The Sheiling Trust
Get full report from global database of The UK for The Sheiling Trust
Addition activities kind of The Sheiling Trust
22410100. Lace and decorative trim, narrow fabric
35969905. Mail scales
37990105. Trailer hitches
50630211. Lugs and connectors, electrical
51490803. Fruits, dried
Owner, director, manager of The Sheiling Trust
Director - Marrion Tarrant. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: August 1959, British
Director - Dominique Benoit-means. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: September 1966, British
Director - Esbjorn Roderick Wilmar. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: October 1970, Netherlands
Director - Mimi Verhoeven. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: October 1944, Belgium
Director - Howard John Smith. Address: Eastfield Lane, Ringwood, Hampshire, BH24 1UN, United Kingdom. DoB: March 1944, British
Secretary - Simon Figg. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB:
Director - Andrew Sidney Moscoff. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: November 1951, British
Director - Neil Godfrey Pittaway. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: April 1944, British
Director - Vanessa Innes. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: July 1962, British
Director - Frances Matcham. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: July 1944, British
Director - Colin Lumber. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: August 1951, British
Director - Markus Konig. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: September 1963, British
Secretary - Pete Harper. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB:
Director - Alan Dunstan. Address: Flowers Hill, Pangbourne, Berkshire, RG8 7BD. DoB: July 1948, British
Director - Jon Freeman. Address: Ashley Drive West, Ashley Heath, Ringwood, Hampshire, BH24 2JW. DoB: October 1951, British
Director - Timothy David Cook. Address: 33 Briton Hill Road, South Croydon, Surrey, CR2 0JJ. DoB: December 1953, British
Secretary - Simon Figg. Address: The Lantern Communtity, Folly Farm Lane,, Ringwood, Hampshire, BH24 2NN. DoB:
Director - John Rowland Warner. Address: 81 Northey Avenue, Sutton, Surrey, SM2 7HU. DoB: March 1938, British
Director - Colin Lumber. Address: 116 Waterloo Road, Freemantle, Southampton, SO15 3BT. DoB: August 1951, British
Director - Keir Spenser Polyblank. Address: 40 Grange Road, St Leonards, Ringwood, Hampshire, BH24 2QE. DoB: April 1934, British
Director - Howard John Smith. Address: 75 Eastfield Lane, Ringwood, Hampshire, BH24 1UN. DoB: March 1944, British
Director - Hazel Brenda Bishop. Address: Cotton Cool Forest Lane, Hightown Hill, Ringwood, Hampshire, BH24 3HF. DoB: January 1940, British
Director - Andrew Sidney Moscoff. Address: Seahorses, Victoria Road, Freshwater, Isle Of Wight, PO40 9PP. DoB: November 1951, British
Director - Margaret Anne Coello. Address: 4 Lawrence Road, Poulner, Ringwood, Hampshire, BH24 1XQ. DoB: October 1951, British
Director - Gillian Mary Brand. Address: The Mount Faircrouch Road, Wadhurst, East Sussex, TN5 6PT. DoB: August 1940, British
Director - Sheila Jedm Whitwell. Address: Bagatelle Burton Road, Poole, Dorset, BH13 6DU. DoB: May 1933, British
Director - Kathleen May Money. Address: 58 Sarum Avenue, West Moors, Ferndown, Dorset, BH22 0ND. DoB: January 1938, British
Director - Christine Johanna Polyblank. Address: 40 Grange Road, St Leonards Ringwood, Dorset, BH24 2QE. DoB: June 1943, British
Director - Keir Spenser Polyblank. Address: 40 Grange Road, St Leonards, Ringwood, Hampshire, BH24 2QE. DoB: April 1934, British
Director - Michael John Hailey. Address: The Mount, Faircrouch Lane, Wadhurst, East Sussex, TN5 6PT. DoB: October 1943, British
Director - John Howard Dukinfield. Address: Finches, Crow Hill Top, Ringwood, Hampshire, BH24 3DD. DoB: August 1948, British
Director - Stewart Dalgleish Smith. Address: 60 Wesley Road, Wimborne, Dorset, BH21 2QD. DoB: December 1947, British
Director - Maurice Davidson. Address: Cloud End 12 Fernside Road, West Moors, Ferndown, Dorset, BH22 0EE. DoB: July 1924, British
Director - Doctor John Whitwell. Address: Bagatelle Burton Road, Branksome Park, Bournemouth, Dorset, BH13 6DU. DoB: May 1923, British
Secretary - Michael John Evans. Address: Sheiling Community Horton Road, Ashley Heath, Ringwood, Hampshire, BH24 2EB. DoB: n\a, British
Director - Simon Nicholas Dyke Acland. Address: Hapstead House, Buckfastleigh, Devon, TQ11 0JN. DoB: July 1953, British
Director - David Jones. Address: Eastergate House Church Lane, Eastergate, Chichester, West Sussex, PO20 6UT. DoB: May 1930, British
Jobs in The Sheiling Trust, vacancies. Career and training on The Sheiling Trust, practic
Now The Sheiling Trust have no open offers. Look for open vacancies in other companies
-
Catering Assistant (Canvey Island)
Region: Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £7.23 per hour, minimum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Admissions and Conference Manager (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: N\A
Salary: £27,784 to £33,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Optus Cyber Chair (Melbourne - Australia)
Region: Melbourne - Australia
Company: La Trobe University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Research Associate in Antigen Presentation (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
HR Administration Assistant (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £17,088 to £19,850 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Lecturer in Law (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £31,076 to £48,654 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Associate Director or Director - Computational Biology (London)
Region: London
Company: Autolus
Department: Translational Research
Salary: Competitive + with benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management
-
Lecturer in Health Psychology or Organisational Psychology (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: School of Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Fellow - Applied Statistics (80428-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: The Centre for Education, Development, Appraisal and Research
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Research Methods
-
Lecturer in Clinical Pharmacy Practice (Birmingham)
Region: Birmingham
Company: Aston University
Department: Life & Health Sciences
Salary: £34,520 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Robertson Fellow in Biomedical Data Science (Headington, Oxford)
Region: Headington, Oxford
Company: University of Oxford
Department: Big Data Institute, NDPH, Old Road Campus
Salary: £76,761 to £103,490 per annum (E82)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
PhD Project in the Area of Sensor Manufacture - Novel Lactate/pH Sensor for Monitoring of Baby Delivery (Edinburgh)
Region: Edinburgh
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
Responds for The Sheiling Trust on Facebook, comments in social nerworks
Read more comments for The Sheiling Trust. Leave a comment for The Sheiling Trust. Profiles of The Sheiling Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Sheiling Trust on Google maps
Other similar companies of The United Kingdom as The Sheiling Trust: Smarty Pants Nursery School Ltd | The North Lane Emporium Ltd | Ivteam Ltd | Isf Educational Services Limited | Femash Limited
The Sheiling Trust with the registration number 01929545 has been on the market for 31 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Central Office, Horton Road , Ringwood and company's postal code is BH24 2EB. The company is classified under the NACe and SiC code 85590 and has the NACE code: Other education not elsewhere classified. The latest filed account data documents were filed up to 2014-08-31 and the most current annual return was filed on 2015-02-06.
With 20 job announcements since 2014-07-23, the firm has been one of the most active enterprise on the labour market. Recently, it was searching for candidates in Ringwood and Ashley Heath. They hire candidates on such positions as: Marketing Assistant (Part time), Occupational Therapist - children and young adults (SEN) and Health Care Assistant . Out of the offered positions, the best paid job is Marketing Assistant (part time) in Ringwood with £21000 per year. More information on recruitment and the career opportunity can be found in particular announcements.
Marrion Tarrant, Dominique Benoit-means, Esbjorn Roderick Wilmar and 4 others listed below are listed as firm's directors and have been doing everything they can to help the company since 2011. To maximise its growth, since the appointment on 2011-02-01 the company has been utilizing the skills of Simon Figg, who has been tasked with ensuring that the Board's meetings are effectively organised.
The Sheiling Trust is a domestic stock company, located in Ringwood, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Central Office Horton Road BH24 2EB Ringwood. The Sheiling Trust was registered on 1985-07-10. 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 - 307,000 GBP, sales per year - less 387,000 GBP. The Sheiling Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Sheiling Trust is Education, including 5 other directions. Director of The Sheiling Trust is Marrion Tarrant, which was registered at Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. Products made in The Sheiling Trust were not found. This corporation was registered on 1985-07-10 and was issued with the Register number 01929545 in Ringwood, 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 The Sheiling Trust, open vacancies, location of The Sheiling Trust 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