White Horse Training Limited

All companies of The UKEducationWhite 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "White Horse Training Limited"? - Send email to us!

White Horse Training Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders White Horse Training Limited.

Registration data White Horse Training Limited

Register date: 1978-07-31
Register number: 01381199
Capital: 133,000 GBP
Sales per year: Less 485,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about White Horse Training Limited from yellow pages of The United Kingdom. Find address White Horse Training Limited, phone, email, website credits, responds, White Horse Training Limited job and vacancies, contacts finance sectors White Horse Training Limited