Dragon School Trust Limited
General secondary education
Primary education
Pre-primary education
Contacts of Dragon School Trust Limited: address, phone, fax, email, website, working hours
Address: Bardwell Road Oxford OX2 6SS
Phone: 01865 315403 01865 315403
Fax: 01865 315403 01865 315403
Email: [email protected]
Website: www.dragonschool.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Dragon School Trust Limited"? - Send email to us!
Registration data Dragon School Trust Limited
Get full report from global database of The UK for Dragon School Trust Limited
Addition activities kind of Dragon School Trust Limited
33120103. Beehive coke oven products
34690300. Porcelain enameled products and utensils
39990506. Cleaners, pipe and cigarette holder
41199900. Local passenger transportation, nec, nec
50320302. Ceramic wall and floor tile, nec
51229902. Druggists' sundries, nec
Owner, director, manager of Dragon School Trust Limited
Director - Caroline Jane Underwood. Address: Bardwell Road, Oxford, OX2 6SS. DoB: December 1963, British
Director - Kevin Leigh Jones. Address: Bardwell Road, Oxford, OX2 6SS. DoB: December 1956, British
Director - Mary Breen. Address: Bardwell Road, Oxford, OX2 6SS. DoB: January 1964, British
Director - Nigel David Portwood. Address: Bardwell Road, Oxford, OX2 6SS. DoB: December 1965, British
Director - Ariane Chantal Genillard Cowley. Address: Bardwell Road, Oxford, OX2 6SS. DoB: August 1965, Swiss
Director - Professor Angela Ruth Mclean. Address: High Street, Oxford, Oxon, OX1 4AL, Uk. DoB: May 1961, British
Director - Dr Caroline Louise Bradley. Address: Bardwell Road, Oxford, OX2 6SS. DoB: November 1961, British
Director - Geoffrey Edmund Orfeur Stanford. Address: Bardwell Road, Oxford, OX2 6SS. DoB: March 1971, British
Director - Stephan Charles Chambers. Address: Bardwell Road, Oxford, OX2 6SS. DoB: April 1960, British
Director - Nathan Millard. Address: Bardwell Road, Oxford, OX2 6SS. DoB: February 1967, British
Director - William George Touche. Address: Hill House, 1 Little New Street, London, EC4A 3TR. DoB: June 1962, British
Director - Graham Paul Candy. Address: Upper Farm, Cleveley, Chipping Norton, Oxfordshire, OX7 4DX. DoB: January 1948, British
Secretary - Ian Michael Caws. Address: 23 Elm Grove Road, Salisbury, Wiltshire, SP1 1JW, United Kingdom. DoB: November 1956, British
Director - William Andrew Webb. Address: 223 Woodstock Road, Oxford, OX2 7AD. DoB: January 1968, British
Director - Lady Jennifer Avril Kinmond Stringer. Address: Bardwell Road, Oxford, OX2 6SS. DoB: April 1952, British
Director - Lucinda Jane Holmes. Address: Bardwell Road, Oxford, OX2 6SS. DoB: n\a, British
Director - Christopher Ian Montague Jones. Address: 110 Banbury Road, Oxford, OX2 6JU. DoB: July 1955, British
Director - Professor Roger William Ainsworth. Address: The Masters Lodgings, St Catherines College, Oxford, OX1 3UJ. DoB: November 1951, British
Director - Sir David Thomas Rowell Lewis. Address: Bardwell Road, Oxford, OX2 6SS. DoB: November 1947, British
Director - Thomas David Wheare. Address: 63 Chapel Lane, Zeals, Warminster, Wiltshire, BA12 6NP. DoB: October 1944, British
Director - Gillian Hazel Wilson. Address: Alkerton House, Alkerton, Oxon, OX15 6NL. DoB: December 1947, British
Director - George Marsh. Address: Bardwell Road, Oxford, OX2 6SS. DoB: May 1943, British
Director - Jasmine Whitbread. Address: Bardwell Road, Oxford, OX2 6SS. DoB: September 1963, British
Director - Justin David Elliott Byam Shaw. Address: 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR. DoB: April 1960, British
Director - Dr Joseph Arthur Francis Spence. Address: Bardwell Road, Oxford, OX2 6SS. DoB: December 1959, British
Director - John Beale. Address: St Stephens Place, Cambridge, Cambridgeshire, CB3 0JE. DoB: June 1944, British
Director - Mark Alexander Rowse. Address: 10 Norham Gardens, Oxford, OX2 6QB. DoB: June 1960, British
Director - Andrew Christopher Williams. Address: Highcroft House, Tanners Lane, Eynsham, Oxfordshire, OX29 4HJ. DoB: April 1952, British
Director - Lord Anthony William Hall. Address: The Bishop's House, 55 New Street, Henley On Thames, Oxfordshire, RG9 2BP. DoB: March 1951, British
Director - Doctor Caroline Louise Bradley. Address: 6 Leys Villas, The Leys, Witney, Oxfordshire, OX28 4DH. DoB: November 1961, British
Director - George Marsh. Address: 35 Alleyn Park, Dulwich, London, SE21 8AT. DoB: May 1943, British
Director - Professor David John Womersley. Address: 17 Moreton Road, Oxford, OX2 7AX. DoB: January 1957, British
Director - John Derrick Bolsover. Address: Flat 7, 40 Hyde Park Gate, London, SW7 5DT. DoB: June 1947, British
Director - Simon Humphrey Parker Bowles. Address: 17 Scarsdale Villas, London, W8 6PT. DoB: November 1941, British
Director - Anne Mairi Eastwood. Address: Flexneys House, Stanton Harcourt, Witney, Oxfordshire, OX29 5RP. DoB: July 1951, British
Director - The Honourable Michael Beloff. Address: Trinity College Broad Street, Oxford, OX1 3BH. DoB: April 1942, British
Director - Hugh Elborough Parry Woodcock. Address: 4 Lanercost Road, London, SW2 3DN. DoB: February 1925, British
Director - Geoffrey Windsor-lewis. Address: Wilcote Place, Ramsden, Chipping Norton, Oxfordshire, OX7 3BA. DoB: April 1936, British
Secretary - Charles Nigel Cuthbert Williams. Address: Rose Cottage, Lower End, Alvescot, Oxon, OX18 2QA. DoB: February 1941, British
Director - Per Gotfred Saugman. Address: Hollen House, Buckland, Faringdon, Oxfordshire, SN7 8QN. DoB: June 1925, Danish
Director - Canon Anthony Ernest Harvey. Address: 3 Little Cloister, London, SW1P 3PL. DoB: May 1930, British
Director - Terence Victor Jones. Address: Old Place, Church Green, Witney, Oxfordshire, OX8 6AZ. DoB: December 1931, British
Director - Nicholas John Aldon Kane. Address: Church Farm, Goosey, Oxfordshire, SN7 8PA. DoB: February 1945, British
Director - Richard Martin Morgan. Address: Radley College, Abingdon, Oxon, OX14 2HR. DoB: June 1940, British
Director - Lady Stephanie North. Address: Principal's Lodgings, Jesus College, Oxford, Ox1 3dw, OX1 3DW. DoB: September 1937, British
Director - Joyce Madeline Robinson. Address: Stones Farm, Wootton Village Boars Hill, Oxford, Oxfordshire, OX1 5HW. DoB: July 1933, British
Director - Richard Raymond Burton Cole. Address: The Malthouse, Honiley, Kenilworth, Warwickshire, CV8 1NP. DoB: June 1937, British
Director - Richard James Christopher Shuttleworth. Address: 25 Hatter Street, Bury St. Edmunds, Suffolk, IP33 1NE. DoB: June 1938, British
Director - Michael Paul Stanfield. Address: Flat 4 Wilkinson House, 165 Woodstock Road, Oxford, Oxon, OX2 7NA. DoB: May 1942, British
Director - Sir Geoffrey James Warnock. Address: Brick House, Axford, Marlborough, Wiltshire, SN8 2EX. DoB: August 1923, British
Director - Robert Christopher Weir. Address: High Croft, Edge, Painswick, Gloucestershire, GL6 6ND. DoB: September 1924, British
Jobs in Dragon School Trust Limited, vacancies. Career and training on Dragon School Trust Limited, practic
Now Dragon School Trust Limited have no open offers. Look for open vacancies in other companies
-
Post Doctoral Researcher - Minimising Energy Utilisation for Batch Production Through Multivariate Scheduling Optimisation (Sligo)
Region: Sligo
Company: N\A
Department: N\A
Salary: €36,489 to €42,181
£33,591.77 to £38,831.83 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science
-
ALSPAC Data Preparation Assistant (Bristol)
Region: Bristol
Company: University of Bristol
Department: Bristol Medical School
Salary: £25,298 to £28,453 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Neurobiologist and Team Leader (Oxford)
Region: Oxford
Company: University of Oxford
Department: Alzheimer’s Research UK Oxford Drug Discovery Institute (ODDI), Nuffield Department of Medicine
Salary: £39,992 to £52,132 Grade 8 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,Molecular Biology and Biophysics
-
Research Associate (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £38,883 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Law
-
Computing Services Manager (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
JDR/PPIE Senior Project Officer (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: Research and Development
Salary: £31,878 to £42,046 per annum, inc HCA
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,PR, Marketing, Sales and Communication
-
HPC & Research Data Systems Engineer (London)
Region: London
Company: N\A
Department: N\A
Salary: From £39,000 per annum with benefits, subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Public Engagement Project Officer – Maternity Cover (Cambridge)
Region: Cambridge
Company: Babraham Institute
Department: N\A
Salary: £30,751 per annum (depending on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,PR, Marketing, Sales and Communication
-
Group Finance Director (London)
Region: London
Company: University of Bristol
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Editor for TopMBA.com (London)
Region: London
Company: QS Quacquarelli Symonds Ltd
Department: N\A
Salary: £35,000 to £40,000 basic salary, plus 10% performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Research Assistant in Genetic Epidemiology (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7), depending on experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Mathematics and Statistics,Statistics
-
Faculty Position in Gynecology & Obstetrics (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Dragon School Trust Limited on Facebook, comments in social nerworks
Read more comments for Dragon School Trust Limited. Leave a comment for Dragon School Trust Limited. Profiles of Dragon School Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dragon School Trust Limited on Google maps
Other similar companies of The United Kingdom as Dragon School Trust Limited: Skills 2 Work Training Ltd | Hovea Consultants Limited | A Class Tuition Limited | Joseph Business School, Dominion Centre | Burnell Educational Management Limited
Registered as 00524331 63 years ago, Dragon School Trust Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its actual registration address is Bardwell Road, Oxford North and West Oxford. The firm SIC and NACE codes are 85310 - General secondary education. 2015-08-31 is the last time when the accounts were filed. Dragon School Trust Ltd has been operating as a part of this market for more than sixty three years, a feat very few companies managed to do.
The firm is registered in Food Standards agency as an school, college or university food operator. Its FHRSID is 00640/0000/2/000. It reports to Oxford City and its last food inspection was carried out on 26th February 2015 in Dragon School, Oxford, OX2 6SS. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.
The firm was registered as a charity on 2nd January 1964. It works under charity registration number 309676. The geographic range of the charity's activity is not defined and it works in different towns around Oxfordshire. The firm's board of trustees features seventeen representatives: C I M Jones, Lady Stringer, W G Touche, Sir David Thomas Rowell Lewis and G H Wilson, to namea few. As for the charity's financial report, their best period was in 2012 when their income was £17,221,000 and their expenditures were £15,264,000. Dragon School Trust Ltd concentrates on education and training and training and education. It tries to aid children or youth, all the people, the youngest. It provides help to its beneficiaries by the means of providing specific services and providing specific services. In order to get to know anything else about the corporation's undertakings, dial them on this number 01865 315403 or check their official website. In order to get to know anything else about the corporation's undertakings, mail them on this e-mail [email protected] or check their official website.
1 transaction have been registered in 2012 with a sum total of £1,327. In 2011 there was a similar number of transactions (exactly 1) that added up to £517. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet Banking and Balance Sheet General.
In order to be able to match the demands of its customers, the following firm is being led by a group of twenty directors who are, to name just a few, Caroline Jane Underwood, Kevin Leigh Jones and Mary Breen. Their work been of cardinal use to the following firm since 2015. In addition, the director's efforts are regularly supported by a secretary - Ian Michael Caws, age 60, from who was selected by the following firm on 2005-03-12.
Dragon School Trust Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Bardwell Road Oxford OX2 6SS. Dragon School Trust Limited was registered on 1953-10-06. 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 - 399,000 GBP, sales per year - approximately 179,000,000 GBP. Dragon School Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dragon School Trust Limited is Education, including 6 other directions. Director of Dragon School Trust Limited is Caroline Jane Underwood, which was registered at Bardwell Road, Oxford, OX2 6SS. Products made in Dragon School Trust Limited were not found. This corporation was registered on 1953-10-06 and was issued with the Register number 00524331 in The United Kingdom, 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 Dragon School Trust Limited, open vacancies, location of Dragon 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