The Marlborough Brandt Group

All companies of The UKEducationThe Marlborough Brandt Group

General secondary education

Primary education

Contacts of The Marlborough Brandt Group: address, phone, fax, email, website, working hours

Address: The Upper Office The Dutch Barn Elm Tree Park Manton SN8 1PS Marlborough

Phone: 01672 861116 01672 861116

Fax: 01672 861116 01672 861116

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Marlborough Brandt Group"? - Send email to us!

The Marlborough Brandt Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Marlborough Brandt Group.

Registration data The Marlborough Brandt Group

Register date: 1990-12-11
Register number: 02567458
Capital: 555,000 GBP
Sales per year: Approximately 271,000,000 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 The Marlborough Brandt Group

Addition activities kind of The Marlborough Brandt Group

202399. Dry, condensed, evaporated products, nec
354799. Rolling mill machinery, nec
729912. Consumer purchasing services
20320202. Chinese foods, nec: packaged in cans, jars, etc.
35319902. Airport construction machinery
50949901. Beads

Owner, director, manager of The Marlborough Brandt Group

Director - Dr George Cooper. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: September 1989, British

Director - Elizabeth Loveday. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: October 1985, British

Director - Janneke Blokland. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: November 1982, Dutch

Director - Trevor Kearley. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: August 1935, British

Director - David John Morley. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: October 1954, British

Director - Sarah Helen Giles. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: December 1971, British

Director - Dr Patrick Keith Hazlewood. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: November 1953, British

Secretary - Theresa Anne Ardley. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB:

Director - Anna Marie Quarendon. Address: n\a. DoB: September 1956, British

Director - Dr Geoffrey William Douthwaite Findlay. Address: Ramsbury, Marlborough, Wiltshire, SN8 2PU. DoB: November 1945, British

Director - Robert Ralph Scrymgeour Hiscox. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB: January 1943, British

Secretary - Theresa Anne Ardley. Address: The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. DoB:

Director - Janet Elizabeth Polack. Address: High Street, Avebury, Marlborough, Wiltshire, SN8 1RF. DoB: November 1944, British

Director - Theresa Anne Ardley. Address: Roundway Park, Elm Tree Park Manton, Devizes, Wiltshire, SN10 2ED. DoB: September 1956, British

Director - Clare Martha Jane Bumphrey. Address: Ashford Road, Swindon, Wiltshire, SN1 3NR, United Kingdom. DoB: October 1985, British

Director - Stanley Arthur Victor Radnedge. Address: 8 Falkner Close, College Fields, Marlborough, Wiltshire, SN8 1UQ. DoB: January 1932, British

Director - Anthony John Millett. Address: Clench Common, Marlborough, Wiltshire, SN8 4NZ. DoB: February 1942, British

Director - Edwina Fogg. Address: 7 Oxford Street, Marlborough, Wiltshire, SN8 1AP. DoB: January 1942, British

Director - Timothy James David. Address: The Old House, The Street Oaksey, Malmesbury, Wiltshire, SN16 9TD. DoB: June 1947, British

Director - Philip John Mickelborough. Address: 39 Kingsbury Street, Marlborough, Wiltshire, SN8 1JA. DoB: May 1954, British

Director - Sarah Jane Bumphrey. Address: George Lane, Marlborough, Wilts, SN8 4BX. DoB: September 1957, British

Director - Cyla Kinxi Higley. Address: 1 Savernake Crescent, Marlborough, Wiltshire, SN8 4BJ. DoB: February 1953, British

Director - Nancy Sampson. Address: The Masters Lodge, Marlborough College, Marlborough, Wiltshire, SN8 1PA. DoB: March 1958, British

Director - Susan Ann Suchopar. Address: The Limes, Oxford Street, Ramsbury, Marlborough, Wiltshire, SN8 2PS. DoB: July 1948, British

Director - Alex Davies. Address: Savernake Church, Cadley, Marlborough, Wiltshire, SN8 4NE. DoB: November 1981, British

Secretary - Anita Susanne Bew. Address: 18 The Pippin, Calne, Wiltshire, SN11 8JE. DoB:

Director - Susan Eileen Litherland. Address: 2 Betjeman Road, Marlborough, Wiltshire, SN8 1TL. DoB: January 1961, British

Director - Hilary Vivien Clayton Fairfield. Address: 48 High Street, Dilton Marsh, Westbury, Wiltshire, BA13 4DY. DoB: July 1955, Uk

Secretary - Susan Ann Suchopar. Address: The Limes, Oxford Street, Ramsbury, Marlborough, Wiltshire, SN8 2PS. DoB: July 1948, British

Director - Dr Geoffrey William Douthwaite Findlay. Address: Hope Cottage, Crowood Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PU. DoB: November 1945, British

Director - Rev Lynn Busfield. Address: 7 Golding Avenue, Marlborough, Wiltshire, SN8 1TH. DoB: October 1960, British

Director - Dr Joe Sang. Address: Badger Cottage, Leigh Hill, Savernake Forest, Marlborough, SN8 3BH. DoB: May 1964, Kenyan

Director - Caroline Veronica Jackson. Address: 10 High Street, Manton, Marlborough, Wiltshire, SN8 4HH. DoB: October 1944, British

Director - Edward Guy Nobes. Address: Upper Hillside, London Road, Marlborough, Wiltshire, SN1 1NN, United Kingdom. DoB: January 1959, British

Director - Ray Leonard Jones. Address: Bleet Meadow House, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EA. DoB: October 1949, British

Director - Kenneth Alan Carter. Address: Manton Grange, Manton, Marlborough, Wiltshire, SN8 4HQ. DoB: October 1943, British

Director - Stephen Nicholas Tapper. Address: 5 Forge Cottages, Froxfield, Marlborough, Wiltshire, SN8 3LE. DoB: June 1954, British

Director - Janet Elizabeth Polack. Address: The Forge High Street, Avebury, Marlborough, Wiltshire, SN8 1RF. DoB: November 1944, British

Director - Daphne Marina Nock. Address: 6 The Street, Cherhill, Calne, Wiltshire, SN11 8XP. DoB: March 1947, British

Director - David Thomas Harper. Address: 9 Baywater, Marlborough, Wiltshire, SN8 1DX. DoB: December 1932, British

Director - Bryan Derek Castle. Address: 22 Town Mill, Marlborough, Wiltshire, SN8 1NS. DoB: August 1937, British

Director - Susan Ann Suchopar. Address: The Limes, Oxford Street, Ramsbury, Marlborough, Wiltshire, SN8 2PS. DoB: July 1948, British

Director - David John Norman. Address: Coppers End, Chopping Knife Lane, Marlborough, Wiltshire, SN8 2AT. DoB: December 1950, British

Director - Geoff Lancaster Anderson. Address: 14 Homefield Way, Hungerford, Berkshire, RG17 0JZ. DoB: December 1949, British

Director - John Arthur Bish. Address: The Maltings, 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH. DoB: May 1939, British

Director - Peter James Holden. Address: Manton Corner Bath Road, Marlborough, Wiltshire, SN8 1NR. DoB: April 1935, British

Secretary - Joyce Eleanor White. Address: 5 Manton Hollow, Marlborough, Wiltshire, SN8 1RR. DoB: February 1945, British

Director - Sean Martin Dermot Dempster. Address: 51b High Street, Marlborough, Wiltshire, SN8 1HQ. DoB: November 1961, Irish

Director - Nicholas Robin Duncan Webb. Address: 32 Priorsfield, Marlborough, Wiltshire, SN8 4AQ. DoB: March 1958, British

Director - Mark Streeton. Address: Little Fyfield, Fyfield, Pewsey, Wiltshire, SN9 5JS. DoB: December 1960, British

Director - Ian Hannah. Address: 8 Poulton Cottages, Tin Pit, Marlborough, Wiltshire, SN8 1BQ. DoB: June 1958, British

Director - Susan Jane Ballard. Address: Garden House, Swan`S Bottom, Ramsbury, Marlborough, Wiltshire Sn8 2gz, SN8 2PH. DoB: February 1958, British

Director - Bridget Jane Nicholson. Address: 33 Kingsbury Street, Marlborough, Wiltshire, SN8 1JA. DoB: December 1941, British

Director - Dr Geoffrey William Douthwaite Findlay. Address: Hope Cottage, Crowood Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PU. DoB: November 1945, British

Director - Joyce Eleanor White. Address: 5 Manton Hollow, Marlborough, Wiltshire, SN8 1RR. DoB: February 1945, British

Director - Geoffrey Charles Noel Snelgrove. Address: Rowans Forest Dale Road, Marlborough, Wiltshire, SN8 2AS. DoB: December 1932, British

Director - Dr James Oriel Bernard Rosedale. Address: Thornsend Kingsbury Street, Marlborough, Wiltshire, SN8 1HZ. DoB: March 1937, British

Director - Anita Suzanne Bew. Address: 39a Dewell Mews, Old Town, Swindon, Wiltshire, SN3 1QU. DoB: August 1945, British

Director - David Henry Wright. Address: 23 The Mall, Old Town, Swindon, Wiltshire, SN1 4JA. DoB: March 1944, British

Director - Jane Talbot. Address: 37 Alexandra Road, Frome, Somerset, BA11 1LX. DoB: May 1952, British

Secretary - The Revd Henry Gervis Pearson. Address: The Rectory, Rawlingswell Lane, Marlborough, Wiltshire, SN8 1AU. DoB: August 1947, British

Director - Monica Anne Weston. Address: Lavender Cottage, Marten, Marlborough, Wiltshire, SN8 3SJ. DoB: February 1944, British

Director - David John Norman. Address: Coppers End, Chopping Knife Lane, Marlborough, Wiltshire, SN8 2AT. DoB: December 1950, British

Director - The Revd Henry Gervis Pearson. Address: The Rectory, Rawlingswell Lane, Marlborough, Wiltshire, SN8 1AU. DoB: August 1947, British

Director - Jean Urquhart Hart. Address: Swans Lodge Crowood Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PT. DoB: June 1937, British

Secretary - Jasper Brian Selwyn. Address: 50 George Lane, Marlborough, Wiltshire, SN8 4BY. DoB: September 1942, British

Director - Reverend Canon Patrick Henry Forbes Woodhouse. Address: The Vicarage, St Mary Street, Chippenham, Wiltshire, SN15 3JW. DoB: December 1947, British

Director - Peter James Holden. Address: Manton Corner Bath Road, Marlborough, Wiltshire, SN8 1NR. DoB: April 1935, British

Director - William Michael Dain. Address: 7 Bergamot Close, Manton, Marlborough, Wiltshire, SN8 4HT. DoB: March 1928, British

Director - Reverend Canon Jack Roundhill. Address: 2 River Park, Marlborough, Wiltshire, SN8 1NH. DoB: November 1922, British

Director - Ross Bell. Address: The Little Wood Cottage, Etchilhampton, Devizes, Wiltshire, SN10 3JR. DoB: December 1933, British

Director - Caroline Veronica Jackson. Address: 10 High Street, Manton, Marlborough, Wiltshire, SN8 4HH. DoB: October 1944, British

Director - Dr Nicholas David Maurice. Address: Mount Orleans Barnfield, Marlborough, Wiltshire, SN8 2AX. DoB: February 1943, British

Director - Josephine Frances Chandler. Address: 13 Alma Place, Marlborough, Wiltshire, SN8 1AF. DoB: April 1938, British

Director - Jasper Brian Selwyn. Address: 50 George Lane, Marlborough, Wiltshire, SN8 4BY. DoB: September 1942, British

Director - Patrick Titman. Address: The Haven Forest Hill, Marlborough, Wiltshire, SN8 3HN. DoB: May 1938, British

Director - Elizabeth Marjorie Turner. Address: Southview, Ogbourne St Andrew, Marlborough, Wiltshire, SN8 1SB. DoB: May 1931, British

Secretary - Josephine Frances Chandler. Address: 13 Alma Place, Marlborough, Wiltshire, SN8 1AF. DoB: April 1938, British

Director - William Hillah Spray. Address: Windhover, Manton Down Lane, Marlborough, Wiltshire, SN8 1RP. DoB: January 1921, British

Director - Stephen Cook. Address: 3 Town Mill, Marlborough, Wiltshire, SN8 1NS. DoB: December 1913, British

Jobs in The Marlborough Brandt Group, vacancies. Career and training on The Marlborough Brandt Group, practic

Now The Marlborough Brandt Group have no open offers. Look for open vacancies in other companies

  • Assistant Professor/Associate Professor/Full Professor in Finance (Shanghai - China)

    Region: Shanghai - China

    Company: Shanghai Advanced Institute of Finance (SAIF), Shanghai Jiao Tong University

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance

  • Outreach Manager (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership & Communications

    Salary: £36,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Head of Creative (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Creative

    Salary: £42,418 to £49,149 (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Project and Coordination Assistant (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitaion

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Research and Innovation Marketing Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Research and Enterprise Office

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Teaching Fellow in Speech Sciences (London)

    Region: London

    Company: University College London

    Department: Division of Psychology and Language Sciences Speech, Hearing and Phonetic Sciences

    Salary: £37,936 to £41,163 per annum , inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Laboratory Technician Apprentice (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £11, 493 progressing to £14,989 per annum on Apprenticeship Grade C.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Lecturer/Senior Lecturer in Accounting (London)

    Region: London

    Company: University of Greenwich

    Department: Department of Accounting and Finance

    Salary: £31,656 to £46,924 plus £3569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research and Grants Facilitator for Advanced Hackspace (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Learning Development Administrative Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer - Nursing (London, Doncaster)

    Region: London, Doncaster

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for The Marlborough Brandt Group on Facebook, comments in social nerworks

Read more comments for The Marlborough Brandt Group. Leave a comment for The Marlborough Brandt Group. Profiles of The Marlborough Brandt Group on Facebook and Google+, LinkedIn, MySpace

Location The Marlborough Brandt Group on Google maps

Other similar companies of The United Kingdom as The Marlborough Brandt Group: Marsh Lane Day Nursery Limited | Hunter Business Consultancies Limited | Glamorgan Rivers Trust | Learning Equipment Limited | Lontec Limited

The Marlborough Brandt Group can be reached at Marlborough at The Upper Office The Dutch Barn. You can find the company by referencing its postal code - SN8 1PS. The Marlborough Brandt Group's founding dates back to 1990. The enterprise is registered under the number 02567458 and their official status is active. The enterprise principal business activity number is 85310 and has the NACE code: General secondary education. The most recent filings were submitted for the period up to 2015-12-31 and the most recent annual return was filed on 2015-12-11. Since it started in this field of business 26 years ago, the firm has managed to sustain its great level of prosperity.

The enterprise started working as a charity on January 2, 1991. It is registered under charity number 1001398. The geographic range of their area of benefit is marlborough and the surrounding area. They operate in Wiltshire and Gloucestershire. Their trustees committee consists of seven representatives: Robert Ralph Scrymgeour Hiscox, Geoffrey Findlay, Ms Theresa Ardley, Anna Marie Quarendon and Sarah Helen Giles, among others. Regarding the charity's financial statement, their best time was in 2011 when they earned £127,758 and their expenditures were £113,987. The Marlborough Brandt Group concentrates on providing help overseas and relieving famine, providing overseas aid and famine relief and the advancement of health and saving of lives. It tries to improve the situation of children or young people, people of a particular ethnic or racial origin, the whole humanity. It provides help to the above recipients by acting as an umbrella company or a resource body, providing advocacy and counselling services and providing human resources. If you wish to find out more about the company's activities, dial them on this number 01672 861116 or visit their official website. If you wish to find out more about the company's activities, mail them on this e-mail [email protected] or visit their official website.

Dr George Cooper, Elizabeth Loveday, Janneke Blokland and 6 other directors have been described below are the company's directors and have been working on the company success for one year. To increase its productivity, since the appointment on 2012-10-11 this firm has been utilizing the expertise of Theresa Anne Ardley, who's been focusing on ensuring that the Board's meetings are effectively organised.

The Marlborough Brandt Group is a foreign stock company, located in Marlborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Upper Office The Dutch Barn Elm Tree Park Manton SN8 1PS Marlborough. The Marlborough Brandt Group was registered on 1990-12-11. 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 - 555,000 GBP, sales per year - approximately 271,000,000 GBP. The Marlborough Brandt Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Marlborough Brandt Group is Education, including 6 other directions. Director of The Marlborough Brandt Group is Dr George Cooper, which was registered at The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, Wiltshire, SN8 1PS. Products made in The Marlborough Brandt Group were not found. This corporation was registered on 1990-12-11 and was issued with the Register number 02567458 in Marlborough, 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 Marlborough Brandt Group, open vacancies, location of The Marlborough Brandt Group 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 The Marlborough Brandt Group from yellow pages of The United Kingdom. Find address The Marlborough Brandt Group, phone, email, website credits, responds, The Marlborough Brandt Group job and vacancies, contacts finance sectors The Marlborough Brandt Group