White Horse Training Limited
Technical and vocational secondary education
Contacts of White Horse Training Limited: address, phone, fax, email, website, working hours
Address: 1 Riverside Court Lower Bristol Road BA2 3DZ Bath
Phone: +44-1325 5496704 +44-1325 5496704
Fax: +44-1325 5496704 +44-1325 5496704
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "White Horse Training Limited"? - Send email to us!
Registration data White Horse Training Limited
Get full report from global database of The UK for White Horse Training Limited
Addition activities kind of White Horse Training Limited
7933. Bowling centers
504603. Commercial cooking and food service equipment
25150303. Studio couches
38230308. Turbidity instruments, industrial process type
39491300. Team sports equipment
44120000. Deep sea foreign transportation of freight
73380200. Stenographic services
Owner, director, manager of White Horse Training Limited
Director - David Iain Black. Address: Newport Street, Swindon, SN1 3DR, England. DoB: November 1965, British
Director - Vincent Edward Cowling. Address: Dollar Street, Cirencester, Gloucestershire, GL7 2AN, England. DoB: August 1965, British
Director - William John Abbott. Address: Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA, England. DoB: June 1966, British
Director - Julian Mark Duffill. Address: St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England. DoB: May 1976, British
Director - Ian Sumbler. Address: Devizes Road, Swindon, SN1 4BG, England. DoB: July 1966, British
Director - Nicola Bevan. Address: Riverside Court, Lower Bristol Road, Bath, BA2 3DZ, England. DoB: August 1956, British
Director - Simon Keith Sheldon. Address: Staverton Technology Park, Herrick Way, Staverton, Gloucestershire, GL51 6TQ, United Kingdom. DoB: November 1965, British
Director - Nicholas George Gratton. Address: Park Road, Gloucester, GL1 1LP, England. DoB: January 1986, British
Director - Scott John Sartin. Address: Fordbrook House, Marlborough Road, Pewsey, Wiltshire, SN9 5NU, United Kingdom. DoB: October 1977, British
Director - Andrew Coombes. Address: Market Place, Devizes, Wiltshire, SN10 1BA, United Kingdom. DoB: September 1972, British
Director - Julian Owens. Address: Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT. DoB: December 1971, British
Director - Nicola Susan Smith. Address: The Lodge House, Shipton Oliffe, Gloucester, Gloucestershire, GL54 4HU. DoB: December 1964, British
Director - Simon Thomas Dudfield. Address: Little Brierley, Birchlas Lane, Staunton, Gloucestershire, GL19 3QT. DoB: January 1960, British
Director - Adrian William Wood. Address: 411 The Spa, Melksham, Wiltshire, SN12 6QL. DoB: September 1959, British
Director - Michael Shawyer. Address: Newport Street, Swindon, Wiltshire, SN1 3DR, England. DoB: July 1955, British
Director - Philip Mark Evans. Address: Marlborough Road, Pewsey, Wiltshire, SN9 5NU, United Kingdom. DoB: September 1968, British
Director - Lynda Mary Street. Address: 1 South Parade, Bath, BA2 4AA. DoB: October 1952, British
Director - Andrew Wood. Address: 55 Granary Road, Stoke Heath, Bromsgrove, Worcestershire, B60 3QH. DoB: July 1969, British
Director - David Edward Godding. Address: 1 Marston Hill Farm Cottages, Meysey Hampton, Cirencester, Gloucestershire, GL7 5LQ. DoB: September 1955, British
Director - James Anthony Haselden Tee. Address: Drivers, Tibberton, Gloucester, Gloucestershire, GL2 8EB. DoB: August 1947, British
Director - Brian Nicholas Tee. Address: Little Orchard, Lansdown Parade, Cheltenham, Gloucestershire, GL50 2LH. DoB: October 1950, British
Director - Michael Pryor Johnson. Address: The Granary, 10 Mildreds Farm, Preston, Gloucestershire, GL7 5PR. DoB: August 1953, British
Director - Ann Lygo. Address: 252 Charlton Road, Keynsham, Bristol, BS18 2LQ. DoB: March 1961, British
Director - Richard Kenneth Hale. Address: 1 The Pyghtell, Cheltenham Road, Cirencester, Gloucestershire, GL7 2HR. DoB: April 1951, British
Director - Harold John Shave. Address: Jolifleur London Road, Poulton, Cirencester, Gloucestershire, GL7 5JG. DoB: August 1936, British
Director - Patrick Francis O'conor. Address: 51 Downs Park West, Bristol, Somerset, BS6 7QL. DoB: September 1957, British
Director - Christopher William Dagge Cave. Address: 46 Malmains Drive, Frenchay, Bristol, Avon, BS16 1PJ. DoB: August 1952, British
Director - Nigel John Grant Morris. Address: 16 Aldsworth Close, Fairford, Gloucestershire, GL7 4LB. DoB: September 1946, British
Director - Nicholas John Mayers. Address: Orchard Lodge, Balcarras Road, Cheltenham, Gloucestershire, GL53 8QG. DoB: September 1957, British
Director - John Michael Henry. Address: 28 May Tree Close, Coates, Cirencester, Gloucestershire, GL7 6NQ. DoB: October 1961, British
Director - James William Barnes. Address: Coombe, Wotton-Under-Edge, Gloucestershire, GL12 7ND, United Kingdom. DoB: May 1944, British
Director - Brian David Tocknell. Address: Treetops, Ashmead Green, Dursley, Gloucestershire, GL11 5EW. DoB: March 1947, British
Director - Virginia Therese Elsmere. Address: The Laundry, Orcop, Hereford, Herefordshire, HR2 8ET. DoB: n\a, British
Director - Keith Francis Slade. Address: 36 Westcourt Drive, Oldland Common, Bristol, Avon, BS15 6RU. DoB: June 1937, British
Director - Philip Edward Cleverly. Address: 27 Manor Orchard, Cricklade, Swindon, Wiltshire, SN6 6EA. DoB: September 1943, British
Director - Mark Owen Clarke. Address: Yew Tree Cottage 12 Calcutt Street, Cricklade, Swindon, Wiltshire, SN6 6BD. DoB: December 1960, British
Director - Rex Victor Charlton. Address: 5 The Breach, Devizes, Wiltshire, SN10 5BJ. DoB: November 1944, British
Director - William John Fishlock. Address: 41 Windsor Road, Swindon, Wiltshire, SN3 1JP. DoB: April 1945, British
Director - David Boydell. Address: Lilac Cottage, 24 Lower Stanton St Quintin, Chippenham, Wiltshire, SN14 6DB. DoB: August 1944, British
Director - David William Bond. Address: 4 Springlines, Wanborough, Swindon, Wiltshire, SN4 0ES. DoB: October 1957, British
Director - Paul Bennett. Address: Little Orchard Farm, Inmarsh Seend, Melksham, Wiltshire, SN12 6RX. DoB: September 1956, British
Director - Francis John Baker. Address: Inglenook The Butts, Rodborough, Stroud, Gloucestershire, GL5 3UN. DoB: February 1944, British
Director - Mary Asfour. Address: 52 North Road, St Andrews, Bristol, Avon, BS6 5AF. DoB: March 1956, British
Director - Michael Andrew Anthony. Address: Fresh Fields 93 Barrowfield Road, Stroud, Gloucestershire, GL5 4DG. DoB: May 1949, British
Director - Roger Gareth Marsh. Address: 36 Tyning End, Bath, Avon, BA2 6AP. DoB: June 1946, British
Director - Ruth Ann Foreman. Address: Simons Close Bathampton Lane, Bath, Avon, BA2 6SU. DoB: March 1955, British
Director - Paul Griffith. Address: The Old Malthouse, St Johns Road, Slimbridge, Gloucestershire, GL2 7BJ. DoB: n\a, British
Director - Martin William Griffiths. Address: 22 Elmdale Road, Tyndalls Park, Bristol, Avon, BS8 1SH. DoB: December 1960, British
Director - Derek Richard Hanson. Address: 8 Rippleside Road, Clevedon, Somerset, BS21 7JP. DoB: May 1947, British
Director - David James Holder. Address: 15 Pleydell Road, Swindon, Wiltshire, SN1 4DJ. DoB: February 1944, British
Director - John Anthony Hollingdale. Address: Kitale Saville Road, Stoke Bishop, Bristol, Avon, BS9 1JA. DoB: November 1950, British
Director - Peter Edward Lugg. Address: The Old Post Office, Whatley, Frome, Somerset, BA11 3LA. DoB: November 1957, British
Director - Brian James Lester Hey. Address: 126 High Street, Marlborough, Wiltshire, SN8 1LZ. DoB: February 1939, British
Director - Geoffrey Maddox. Address: Settlings 1 Shepherds Rise, Vernham Dean, Andover, Hampshire, SP11 0HD. DoB: October 1948, British
Director - Ian Christopher Mitchell. Address: 7 Stadium Road, Bristol, Avon, BS6 7YD. DoB: May 1951, British
Director - Peter John Newsham. Address: 6 Allington Gardens, Nailsea, Bristol, North Somerset, BS48 4RQ. DoB: May 1947, British
Director - Nicholas Rhoderick Pearce. Address: 8 Somerset Street, Kingsdown, Bristol, Avon, BS2 8NB. DoB: January 1954, British
Director - Harold John Shave. Address: Jolifleur London Road, Poulton, Cirencester, Gloucestershire, GL7 5JG. DoB: August 1936, British
Director - Michael Woof. Address: Beech Cottage, Slad, Stroud, Gloucestershire, GL6 7QA. DoB: January 1949, British
Director - Richard Mark Snelus. Address: Gerystones High Street, Norton St Philip, Bath, BA3 6LG. DoB: September 1948, British
Director - Richard William Dutton. Address: The Long Barn, Bremhill, Calne, Wiltshire, SN11 9LA. DoB: March 1958, British
Director - Dennis Cryer. Address: 23 The Croft, Hungerford, Berkshire, RG17 0HY. DoB: August 1945, British
Director - Alan Charles Cooper. Address: Rectory House Stables, Sparsholt, Wantage, Oxfordshire, OX12 9PT. DoB: August 1949, British
Jobs in White Horse Training Limited, vacancies. Career and training on White Horse Training Limited, practic
Now White Horse Training Limited have no open offers. Look for open vacancies in other companies
-
Research Finance and Compliance Officer (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £22,223 to £28,106 per annum grade 5.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Other
-
Estates Technician (Plumbing) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £19,422 to £21,861 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Tutor in Policing (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: Politics and Government
-
IT Security Support Analyst (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Corporate Information and Computing Services
Salary: £25,728 to £29,799 per annum. Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Interim PA to the Chief Executive & Secretary (12 Month FTC) (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £34,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Computing at School (CAS) Regional Centre Coordinator (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: School of Computing and Communications
Salary: £25,728 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Tutor (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
PhD Studentship - Analytics and Data Science for Government and Policy (Essex)
Region: Essex
Company: University of Essex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy,Politics and Government
-
Senior Lecturer in Adult Nursing (Brentford)
Region: Brentford
Company: University of West London
Department: College of Nursing, Midwifery & Healthcare
Salary: £45,965 to £52,143 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
PhD Studentship in Point-Of-Care (POC) Diagnostics Platform Engineered through Biosensors (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering
-
Academic appointment in Compound Semiconductor Optoelectronics and Technology (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Physics and Astronomy
Salary: £40,523 to £55,998 per annum, see advert text
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering,Metallurgy and Minerals Technology,Biotechnology,Other Engineering
-
Senior Lecturer in Marketing (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
Responds for White Horse Training Limited on Facebook, comments in social nerworks
Read more comments for White Horse Training Limited. Leave a comment for White Horse Training Limited. Profiles of White Horse Training Limited on Facebook and Google+, LinkedIn, MySpaceLocation White Horse Training Limited on Google maps
Other similar companies of The United Kingdom as White Horse Training Limited: Lisa Fergus Education Consultancy Limited | Woodnewton Academy Trust | Power To Inspire | Services Limited | Hutton Consultants Limited
White Horse Training Limited is a Private Limited Company, registered in 1 Riverside Court, Lower Bristol Road , Bath. It's zip code BA2 3DZ The company 's been thirty eight years on the British market. The firm's Companies House Reg No. is 01381199. Its official name switch from White Horse Accountancy Tuition to White Horse Training Limited occurred in January 26, 2006. The company SIC code is 85320 and has the NACE code: Technical and vocational secondary education. White Horse Training Ltd released its latest accounts for the period up to Wed, 30th Sep 2015. The firm's most recent annual return was filed on Mon, 30th May 2016. Since the company began in this line of business 38 years ago, it has sustained its great level of prosperity.
This company owes its success and unending growth to thirteen directors, specifically David Iain Black, Vincent Edward Cowling, William John Abbott and 10 others listed below, who have been managing it since 2016.
White Horse Training Limited is a foreign stock company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 1 Riverside Court Lower Bristol Road BA2 3DZ Bath. White Horse Training Limited was registered on 1978-07-31. 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 - 133,000 GBP, sales per year - less 485,000 GBP. White Horse Training Limited is Private Limited Company.
The main activity of White Horse Training Limited is Education, including 7 other directions. Director of White Horse Training Limited is David Iain Black, which was registered at Newport Street, Swindon, SN1 3DR, England. Products made in White Horse Training Limited were not found. This corporation was registered on 1978-07-31 and was issued with the Register number 01381199 in Bath, 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 White Horse Training Limited, open vacancies, location of White Horse Training 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 April 1st, 2024