Finton House Educational Trust
Primary education
Contacts of Finton House Educational Trust: address, phone, fax, email, website, working hours
Address: Bridge House London Bridge SE1 9QR London
Phone: 0208 682 0921 0208 682 0921
Fax: 0208 682 0921 0208 682 0921
Email: [email protected]
Website: www.fintonhouse.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Finton House Educational Trust"? - Send email to us!
Registration data Finton House Educational Trust
Get full report from global database of The UK for Finton House Educational Trust
Addition activities kind of Finton House Educational Trust
6798. Real estate investment trusts
239199. Curtains and draperies, nec
20910106. Soup, fish and seafood: packaged in cans, jars, etc.
39990509. Tobacco pipes, pipestems, and bits
59210102. Wine
59630201. Bakery goods, house-to-house
76991700. Cleaning services
79979908. Riding club, membership
83220201. Adoption services
86610106. Catholic church
Owner, director, manager of Finton House Educational Trust
Director - Thomas Richard Frost. Address: Wandle Road, London, SW17 7DW, United Kingdom. DoB: March 1973, British
Director - Clare King. Address: California Road, New Malden, KT3 3RU, United Kingdom. DoB: September 1973, British
Director - Sally Hobbs. Address: Trinity Crescent, London, SW17 7AE, United Kingdom. DoB: August 1952, British
Director - Annabelle Elliott. Address: Broderick Road, London, SW17 7DZ, United Kingdom. DoB: June 1966, British
Director - Matthew John Hancox. Address: Broderick Road, London, SW17 7DY, United Kingdom. DoB: October 1967, British
Director - Myles Andrew Pink. Address: Nicosia Road, London, SW18 3RN, United Kingdom. DoB: March 1971, British
Director - Ian Michael Priest. Address: Broderick Road, London, SW17 7DY, United Kingdom. DoB: August 1963, British
Director - Malcolm James Ewan Millar. Address: Bridge House, London Bridge, London, Hampshire, SE1 9QR, United Kingdom. DoB: February 1974, British
Director - Deborah Bicknell. Address: Northbourne Road, London, SW4 7DJ, United Kingdom. DoB: March 1963, British
Director - Robin Chatwin. Address: Broderick Road, London, SW17 7DY, United Kingdom. DoB: May 1963, British
Director - Frances Brown. Address: Shelgate Road, London, SW11 1BQ, United Kingdom. DoB: May 1967, British
Director - Sarah Nicholas. Address: Dalebury Road, London, SW17 7HH, United Kingdom. DoB: October 1964, British
Director - Mark Adrian Chilton. Address: Melody Road, London, SW18 2QF, United Kingdom. DoB: July 1953, British
Secretary - Andrew John Allan. Address: 13 Brocklebank Road, London, SW18 3AP. DoB:
Director - Nicholas Desmond Robertson Milligan. Address: Routh Road, London, SW18 3SW, United Kingdom. DoB: September 1961, British
Director - Alison Flemming. Address: High Sheldon, Sheldon Avenue, London, N6 4NJ, United Kingdom. DoB: April 1959, British
Director - Luke James Charles Nunneley. Address: Burghley Road, London, SW19 5HN, United Kingdom. DoB: April 1963, British
Director - Edward Rees. Address: Chivalry Road, London, SW11 1HT, United Kingdom. DoB: September 1972, British
Director - Robert Michael Carlysle. Address: 7 Westmead Road, Chichester, West Sussex, PO19 3JD. DoB: September 1956, British
Director - Nigel Talbot Rice. Address: Ethelred Court, Old Headington, Oxford, OX3 9DA. DoB: May 1938, British
Director - Penny Jane Parker. Address: Rosehill Road, London, SW18 2NY. DoB: September 1962, British
Director - Hon. Matthew Douglas Longfield Ponsonby. Address: 49 Magdalen Road, London, SW18 3ND. DoB: January 1965, British
Director - Sarah Alice Norman. Address: Nottingham Road, London, Greater London, SW17 7EA. DoB: January 1961, British
Director - Mark Paul Johnson. Address: 115 Mallinson Road, London, SW11 1BL. DoB: July 1965, British
Director - Michael Iain Russell. Address: 73 Montholme Road, London, SW11 6HX. DoB: April 1957, British
Director - Adrian Edward Floyd. Address: 104 Mallinson Road, London, SW17 7HL. DoB: August 1967, British
Director - Emma Frances Mckee. Address: Mustains Eton Wick Rd, Eton College, Windsor, Berks, SL4 6EX. DoB: January 1963, British
Director - Clare Clark. Address: 8 Brodrick Road, London, SW17 7DZ. DoB: May 1967, British
Director - Sacha Schoenfield. Address: 224a Walm Lane, London, NW2 3BS. DoB: September 1964, British
Director - Nigel Brice Bennett. Address: 11 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: June 1945, British
Director - Fiona Christine Timmis. Address: 53 Ennerdale Road, Richmond, Surrey, TW9 2DN. DoB: April 1944, British
Director - Sally Walker. Address: 8 Vine Road, Barnes, London, SW13 0NE. DoB: March 1955, British
Director - Jocelyn Charles Coad. Address: 41 Gosberton Road, London, SW12 8LE. DoB: February 1949, British
Director - Rohan Gay Alexandra Short. Address: 5 Trinity Crescent, London, SW17 7AG. DoB: June 1955, British
Director - John Roderick Morrison Blyth. Address: 9 Fawcett Street, London, SW10 9HN. DoB: January 1956, British
Director - Mark Andrew Harvey Fiddes. Address: 92 Wandle Road, London, SW17 7DW. DoB: December 1960, British
Director - Susan Bailes. Address: 63 Dorset Road, Ealing, London, W5 4HX. DoB: March 1953, British
Director - Christopher John James Osmond. Address: 47 Wandle Road, London, SW17 7DL. DoB: June 1958, British
Director - Richard John Grant. Address: 60 Drakefield Road, Upper Tooting, London, SW17 8RP. DoB: April 1954, British
Director - Catherine Kidson. Address: Bradfield College, Army House, Bradfield, Reading, Berkshire, RG7 6AX. DoB: September 1962, British
Director - Finola Stack. Address: 48 Ritherdon Road, London, SW17 8QG. DoB: January 1954, Irish
Director - Magaret Clara Bland. Address: 41 Loxley Road, London, SW18 3LL. DoB: November 1955, British
Director - Victoria Margaret Wienand. Address: 81 Brodrick Road, London, SW17 7DX. DoB: July 1964, British
Director - Timothy John Pethybridge. Address: 64 Hendham Road, London, SW17 7DQ. DoB: February 1952, British
Director - Richard Andrew Fitzalan Howard. Address: 8 Turnchapel Mews, London, SW4 0PX. DoB: July 1953, British
Director - Derek Downman. Address: 31 Routh Road, London, SW18 3SP. DoB: June 1953, British
Director - Rhoderick James Warren. Address: 25 Jessica Road, Wandsworth, London, SW18 2QL. DoB: November 1929, British
Director - Peter Charles Patrick Hunt. Address: 58 Lyford Road, London, SW18 3JJ. DoB: September 1949, British
Director - Susan Mary Wetherill. Address: 105 Burbage Road, London, SE24 9HD. DoB: February 1954, British
Director - Joanna Briant Burgess. Address: 10 The Drive, Wimbledon, London, SW20 8TG. DoB: December 1950, British
Director - The Hon Susannah Elzabeth Moss. Address: 24 Rusham Road, London, SW12 8TH. DoB: June 1953, British
Director - David Craig Shaw Smellie. Address: 1a Templar Street, London, SE5 9JD. DoB: October 1964, British
Secretary - Graham John Harrup. Address: 4 South Way, Shirley, Croydon, CR0 8RP. DoB:
Director - Emma Thornton. Address: Ground Floor Flat 3 Kelmscott Road, London, SW11 6QX. DoB: January 1963, British
Secretary - Terry O`neill. Address: 10 Brandon Mansions, Queens Club Gardens, London, W14 9RE. DoB: July 1947, British
Director - David John Rosemont. Address: 11 Prospect Place, Newbury, Berkshire, RG14 7PZ. DoB: August 1945, British
Director - Peter John Mcdonough. Address: 26 Ashwater Road, Lee, London, SE12 0LB. DoB: March 1954, British
Director - Austin Philip Marsden. Address: Burlington Garden 41 Wandle Road, London, SW17 7DL. DoB: April 1956, British
Director - Jenny Birtwistle. Address: 18 Hillbury Road, London, SW17 8JT. DoB: October 1951, British
Director - The Honourable Deborah Susan Fitzherbert. Address: 44 Streathbourne Road, London, SW17 8QX. DoB: August 1959, British
Director - Douglas Cramer Rice. Address: Charing Cross Cottage, Chetnole, Sherborne, Dorset, DT9 6PL. DoB: July 1943, American
Director - Stephen Raphael Reynolds Edlmann. Address: 133 Ramsden Road, London, SW12 8RF. DoB: March 1954, British
Director - Finola Stack. Address: 111 Oakhill Road, London, SW15. DoB: January 1954, Irish
Director - Marcus James Lendrum Cramsie. Address: 20 Lyford Road, London, SW18 3LG. DoB: April 1950, British
Director - Colin Crawford. Address: 29 Streathbourne Road, London, SW17 8QZ. DoB: March 1940, British
Director - Diana Rose O`Dell Mackenzie-charrington. Address: 29 Perrymead Street, London, SW6 3SN. DoB: February 1949, Australian
Director - The Earl Of Stockton Alexander Daniel Alan. Address: Ironside House, 8 High Street Sherston, Malmesbury, Wiltshire, SN16 9AU. DoB: October 1943, British
Director - Mark Gavin Edward Mackenzie-charrington. Address: 29 Perrymead Street, London, SW6 3SN. DoB: March 1951, British
Secretary - Douglas Lindsay Stewart. Address: 36 Chancellors Wharf, Crisp Road, London, W6 9RL. DoB: January 1944, British
Director - Jennifer Mary Weigall. Address: Cottage Hill Cottage Hill, Rotherfield, Crowborough, East Sussex, TN6 3JW. DoB: April 1932, British
Director - John Frederick Nelson. Address: 34 Lyford Road, London, SW18 3LT. DoB: July 1947, British
Director - Catherine Nunneley. Address: 19 Rosaville Road, London, SW6 7BN. DoB: May 1938, British
Director - Gilly Yarrow. Address: 65 West Hill Road, London, SW18 3LG. DoB: April 1950, British
Director - Terry O`neill. Address: 10 Brandon Mansions, Queens Club Gardens, London, W14 9RE. DoB: July 1947, British
Director - Pamela Cadbury. Address: 16/17 Montpelier Arcade, Montpelier Street, Cheltenham, Gloucestershire, GL50 1SU. DoB: May 1952, British
Jobs in Finton House Educational Trust, vacancies. Career and training on Finton House Educational Trust, practic
Now Finton House Educational Trust have no open offers. Look for open vacancies in other companies
-
Web Developer (London)
Region: London
Company: University College London
Department: CR-UK & UCL Cancer Trials Centre
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
MR Clinical Research Facility Manager (London)
Region: London
Company: King's College London
Department: School of Biomedical Engineering and Imaging Sciences
Salary: £50,618 to £58,655 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Administrative,Senior Management
-
Head of the Department of Media (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Media
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Funded MSc by Research Studentship: Graphene-functionalised Microparticles for Electrocatalytic Applications (Swansea)
Region: Swansea
Company: Swansea University
Department: Nanotechnology
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Strategic Engagement Manager – Design and Manufacturing (Stevenage)
Region: Stevenage
Company: Institution of Engineering and Technology
Department: N\A
Salary: £35,000 to £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,PR, Marketing, Sales and Communication
-
Research Ethics Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Research Services
Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Student Services Officer (London)
Region: London
Company: Point Blank
Department: N\A
Salary: £22,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate in Computational Cardiovascular Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Computer Science
Salary: £31,604 to £36,613 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering
-
Clinical Lecturer (Scholarship) In Forensic Pathology (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: Institute Of Education for Medical and Dental Sciences
Salary: £33,131 to £58,598 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Law
-
Assistant Registrar (Executive Support) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: N\A
Salary: £39,992 rising annually to £43,685
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Other
-
Service Desk Analyst (Southampton)
Region: Southampton
Company: University of Southampton
Department: Business Support
Salary: £19,850 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Lecturer / Senior Lecturer - School of Management (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: Victoria Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
Responds for Finton House Educational Trust on Facebook, comments in social nerworks
Read more comments for Finton House Educational Trust. Leave a comment for Finton House Educational Trust. Profiles of Finton House Educational Trust on Facebook and Google+, LinkedIn, MySpaceLocation Finton House Educational Trust on Google maps
Other similar companies of The United Kingdom as Finton House Educational Trust: Jas Dosanjh Limited | The Transformation Alliance Limited | P31 Consulting Ltd | Perrott Hill School Trust Limited | Lynn Fraser Consultancy Limited
This firm called Finton House Educational Trust has been founded on 1987-04-03 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters is found at London on Bridge House, London Bridge. When you want to contact the firm by post, its zip code is SE1 9QR. The registration number for Finton House Educational Trust is 02119682. This firm is classified under the NACe and SiC code 85200 : Primary education. Finton House Educational Trust filed its latest accounts up till July 31, 2015. The business latest annual return was filed on May 8, 2016. 29 years of presence on the market comes to full flow with Finton House Educational Trust as they managed to keep their customers satisfied through all the years.
The firm was registered as a charity on Wed, 6th May 1987. It is registered under charity number 296588. The geographic range of the charity's activity is not defined and it provides aid in various places around Wandsworth. The company's trustees committee has seventeen people: Robert Michael Carlysle, Penny Parker, Myles Andrew Pink, Adrian Floyd and Mark Chilton, to name a few of them. As for the charity's financial statement, their most successful period was in 2013 when they raised £4,245,069 and their spendings were £3,792,644. Finton House Educational Trust engages in training and education and training and education. It works to aid youth or children, the youngest. It helps its beneficiaries by the means of providing specific services, providing buildings, open spaces and facilities and providing human resources. In order to find out anything else about the charity's activities, call them on this number 0208 682 0921 or check their official website. In order to find out anything else about the charity's activities, mail them on this e-mail [email protected] or check their official website.
Given the firm's growing number of employees, it became necessary to employ extra company leaders, including: Thomas Richard Frost, Clare King, Sally Hobbs who have been working together for nearly one year to fulfil their statutory duties for the limited company. To increase its productivity, since 2002 the following limited company has been making use of Andrew John Allan, who's been concerned with maintaining the company's records.
Finton House Educational Trust is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Bridge House London Bridge SE1 9QR London. Finton House Educational Trust was registered on 1987-04-03. 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 - 685,000 GBP, sales per year - more 391,000,000 GBP. Finton House Educational Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Finton House Educational Trust is Education, including 10 other directions. Director of Finton House Educational Trust is Thomas Richard Frost, which was registered at Wandle Road, London, SW17 7DW, United Kingdom. Products made in Finton House Educational Trust were not found. This corporation was registered on 1987-04-03 and was issued with the Register number 02119682 in London, 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 Finton House Educational Trust, open vacancies, location of Finton House Educational 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 May 1st, 2024