Claremont Fan Court Foundation Limited(the)

All companies of The UKEducationClaremont Fan Court Foundation Limited(the)

General secondary education

Primary education

Pre-primary education

Contacts of Claremont Fan Court Foundation Limited(the): address, phone, fax, email, website, working hours

Address: Claremont Fan Court School Claremont Drive KT10 9LY Esher

Phone: +44-1567 9430633 +44-1567 9430633

Fax: +44-1567 9430633 +44-1567 9430633

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Claremont Fan Court Foundation Limited(the)"? - Send email to us!

Claremont Fan Court Foundation Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Claremont Fan Court Foundation Limited(the).

Registration data Claremont Fan Court Foundation Limited(the)

Register date: 1976-06-10
Register number: 01262373
Capital: 235,000 GBP
Sales per year: More 479,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Claremont Fan Court Foundation Limited(the)

Addition activities kind of Claremont Fan Court Foundation Limited(the)

20230102. Canned baby formula
33669906. Castings (except die), nsk
35310402. Batching plants, for aggregate concrete and bulk cement
35549906. Paper mill machinery: plating, slitting, waxing, etc.
37140104. Cleaners, air, motor vehicle
39520200. Artists' equipment
56119907. Tie shops
57350203. Records
95310400. Housing programs, level of government

Owner, director, manager of Claremont Fan Court Foundation Limited(the)

Director - Julian John Gall. Address: Claremont Drive, Esher, Surrey, KT10 9LY, England. DoB: February 1955, British

Director - Catherine Lindsay Jackson. Address: Claremont Drive, Esher, Surrey, KT10 9LY, England. DoB: October 1964, British

Director - John Andrew Sutherland. Address: Claremont Drive, Esher, Surrey, KT10 9LY, England. DoB: October 1947, British

Director - Patricia Ann Rickard. Address: Claremont Drive, Esher, Surrey, KT10 9LY, England. DoB: July 1959, British

Director - Kylie Rae Sisson. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB: May 1966, Australian

Director - Jeremy David Alton Batchelor. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB: March 1948, British

Director - Nigel Beavor. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB: January 1950, British

Director - Angela Christine Bishop. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB: December 1960, British

Director - Dr Gerald Smart. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB: February 1943, British

Director - Judith Mary Williams. Address: Chemin De Cams, 64290 Gan, France. DoB: December 1950, British

Secretary - Jane Mary Jenkins. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB:

Director - Gordon Frederick Hunt. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB: May 1945, British

Director - Alan Wilson Paterson. Address: Claremont Drive, Esher., Esher, Surrey, KT10 9LY, England. DoB: February 1942, British

Director - Robert Wilkinson. Address: Claremont., Esher., Surrey., KT10 9LY. DoB: May 1939, British

Director - Airlie Scott. Address: Danebury Avenue, London, SW15 4DE, Uk. DoB: April 1973, British

Director - Gordon Frederick Hunt. Address: Claremont., Esher., Surrey., KT10 9LY. DoB: May 1945, British

Director - Anthony Richard Oakley. Address: Claremont., Esher., Surrey., KT10 9LY. DoB: April 1940, British

Secretary - Simon Paul Clews. Address: Claremont., Esher., Surrey., KT10 9LY. DoB:

Director - Judith Mary Williams. Address: Chemin De Cams, Gan, 64290, France. DoB: December 1950, British

Director - Richard Hainsworth Tarboton. Address: 52 Milbourne Lane, Esher, Surrey, KT10 9EA. DoB: August 1972, British

Director - Kylie Rae Sisson. Address: April Cottage, Hoe Lane, Peaslake, Surrey, GU5 9SW. DoB: May 1966, Australian

Director - Kylie Rae Sisson. Address: April Cottage, Hoe Lane, Peaslake, Surrey, GU5 9SW. DoB: May 1966, Australian

Director - Judith Mary Williams. Address: Hill House, Chemin De Cams, Gan, 64290. DoB: December 1950, British

Secretary - Rear Admiral Hugh Wilson Rickard. Address: High Burrows, The Drive, Sutton, Surrey, SM2 7DP. DoB: September 1948, British

Director - Gordon Hunt. Address: 8 Trehaverne Vean, Truro, Cornwall, TR1 3UU. DoB: May 1945, British

Director - Monique Flynn. Address: 16 Faris Barn Drive, Woodham, Addlestone, Surrey, KT15 3DZ. DoB: September 1962, American

Director - Dr Adalbert Norbert Kather. Address: Am Plessen 3, Hasbergen, D-49205, Germany. DoB: June 1948, German

Director - Catherine Mary Michele Newman. Address: 216c Randolph Avenue, London, W9 1PF. DoB: September 1960, British

Director - Richard Hainsworth Tarboton. Address: 17 Sheraton Drive, Epsom, Surrey, KT19 8JL. DoB: August 1972, British

Director - Audrey Grace Normanton. Address: 28 Redesdale Gardens, Adel, Leeds, West Yorkshire, LS16 6AU. DoB: February 1932, British

Director - Joanna Braithwaite. Address: 23 Albert Bridge Road, London, SW11 4PX. DoB: May 1938, British

Director - Anne Priscilla Smart. Address: 9 Dean Swift Crescent, Lilliput, Poole, Dorset, BH14 8LE. DoB: January 1939, British

Director - Kristina Judith Sutton. Address: 15 Dean Court, Charterhouse Road, Godalming, Surrey, GU7 2AF. DoB: October 1959, British

Director - Marcus David Pepperell. Address: 25 Copthall Way, New Haw, Surrey, KT15 3TX. DoB: August 1952, British

Director - Rosemary Margaret Thomson. Address: Yew Trees, 4 New Road, Esher, Surrey, KT10 9PG. DoB: July 1947, British

Director - Lucille Haire. Address: 75 Aimson Road East, Timperley, Cheshire, WA15 7DA. DoB: November 1958, British

Secretary - Roland Eric De La Harpe. Address: 8 Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AS. DoB: n\a, British

Director - Imelda Ammah. Address: 37 Tillotson Court, Wandsworth Road, London, SW8 2NH. DoB: February 1950, British

Director - Penny Witney. Address: 220 High Road, Byfleet, Surrey, KT14 7DD. DoB: November 1957, British

Director - David Tyler. Address: 585 Cricket Lane, Radnor Pa 19087, Pennsylvania Usa. DoB: July 1936, American

Director - Alexandra Martin. Address: 1 Rue Des Ormes, 91540 Mennecy, France. DoB: November 1948, French

Director - Steven Norman Brearley. Address: 467 Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7QB. DoB: December 1954, British

Director - Margaret Jane Dickinson-scott. Address: 15 Hillsborough Avenue, Exeter, Devon, EX4 6BW. DoB: November 1945, British

Director - John Martin Marriott. Address: 3 Beechwood Close, Weybridge, Surrey, KT13 9TA. DoB: August 1942, British

Director - Lindsey Joy Taylor. Address: Newhall Farm, Chaceley, Gloucester, Gloucestershire, GL19 4EG. DoB: January 1955, British

Director - Margaret Eileen Mundy. Address: 1 Parabola Mews, Bayshill Lane, Cheltenham, Gloucestershire, GL50 3AX. DoB: July 1931, British

Director - Timothy William Nottidge. Address: 51 Cassiobury Drive, Watford, Hertfordshire, WD17 3AD. DoB: June 1951, British

Director - Rear Admiral Hugh Wilson Rickard. Address: High Burrows, The Drive, Sutton, Surrey, SM2 7DP. DoB: September 1948, British

Director - David Thomas Nelson. Address: 2 Sandy Court Sandy Lane, Cobham, Surrey, KT11 2DW. DoB: October 1957, British

Director - Trevor Leach. Address: Bradda House Bradda Road, Port Erin, Isle Of Man, IM9 6PQ. DoB: March 1946, British

Director - Fenella Bennetts. Address: 19 Portmore Park Road, Weybridge, Surrey, KT13 8ET. DoB: December 1939, British

Director - Noelle Leigh. Address: 7 Ember Farm Way, East Molesey, Surrey, KT8 0BH. DoB: December 1933, British

Director - Janet Ray Bland. Address: Old Way Old Avenue, West Byfleet, Surrey, KT14 6AD. DoB: January 1941, British

Director - John Graham Lacy. Address: Blueberry House, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7HL. DoB: April 1952, British

Director - Deborah Karen Holden. Address: 58 Wandsworth Common West Side, London, SW18 2ED. DoB: November 1968, British

Director - Sybil Edwards. Address: Hemble Hill Farm, Guisborough, Cleveland, TS14 8JT. DoB: February 1922, British

Director - John Thomas Edward Woodhead. Address: 12 Oakhill, Claygate, Surrey, KT10 0TG. DoB: March 1946, British

Director - Doctor Diane Irene Treacy-cole. Address: Rosedown 19 Meadow Mead, Yate, Bristol, Avon, BS17 5UT. DoB: October 1947, American

Director - William Russell Brandt. Address: 7 Cranley Road, Walton On Thames, Surrey, KT12 5BX. DoB: October 1954, British Usa

Director - Mark Jeffrey Tousey. Address: 25 Onslow Square, London, SW7 3NJ. DoB: April 1959, British And American

Director - John Peter Francis Azzopardi. Address: 8 Wolsey Road, Esher, Surrey, KT10 8NX. DoB: January 1943, British

Director - David Tyler. Address: 585 Cricket Lane, Radnor Pa 19087, Pennsylvania Usa. DoB: July 1936, American

Director - Antoinette Glynn. Address: Sanfords, The Orchard, Cherhill Calne, Wiltshire, SN11 8YL. DoB: October 1944, British

Director - John Quentin Lardge. Address: 3 Greencroft, Wokingham, Berkshire, RG40 1QE. DoB: January 1944, British

Director - Hans-Joachim Trapp. Address: Sauerbruchstrasse 29, D-14109 Berlin 39, Germany. DoB: November 1939, German

Director - Margaret Chaplin. Address: 56 Avenue Road, St Neots, Huntingdon, Cambridgeshire, PE19 1LH. DoB: July 1942, British

Director - Mary Moon. Address: Linden Cottage 27 Riverside Drive, Esher, Surrey, KT10 8PG. DoB: December 1942, British

Director - Merlin John Alty. Address: 18 Ronneby Close, Weybridge, Surrey, KT13 9SB. DoB: March 1941, British

Director - Bridget Allen. Address: 2 Burwood Park Road, Walton On Thames, Surrey, KT12 5LJ. DoB: August 1942, British

Director - Michael Victor A'court. Address: 15 Marina Drive, Poole, Dorset, BH14 8HB. DoB: June 1933, British

Director - Mary Marguerite Mawer. Address: 9 The Orchard, Hanger Hill, Weybridge, Surrey, KT13 9XT. DoB: September 1929, British

Secretary - Anthony Richard Oakley. Address: 20 Milbourne Lane, Esher, Surrey, KT10 9EA. DoB: April 1940, British

Director - David Warwick Butler. Address: 6 Ashley Close, Walton On Thames, Surrey, KT12 1BJ. DoB: July 1947, British

Director - Marylyn Pickersgill. Address: Conifers, 54 Broomfield, Leeds, West Yorkshire, LS16 7AD. DoB: March 1937, British

Director - Dr Peter Edward Martin. Address: Hill End Fairmile Park Road, Cobham, Surrey, KT11 2PP. DoB: July 1940, Usa

Director - John Lindsay Scott. Address: 54 Milbourne Lane, Esher, Surrey, KT10 9EA. DoB: June 1942, British

Director - Monika Tamm-buckle. Address: 92 Gainsborough Court, Walton On Thames, Surrey, KT12 1NL. DoB: May 1943, Swedish

Director - John Graham Gooding. Address: Keepers House, Upton Grey, Basingstoke, Hants, RG25 2RT. DoB: May 1937, British

Director - Anthony David Trent Thomas. Address: 60 Dunsmore Road, Walton On Thames, Surrey, KT12 2LJ. DoB: March 1943, British

Director - Mary Gooding. Address: 24 West Place, London, SW19 4UH. DoB: June 1938, British

Director - Angela Hulme Marriott. Address: 3 Beechwood Close, Weybridge, Surrey, KT13 9TA. DoB: May 1946, British

Director - Mary Elizabeth Hart. Address: 40 Putney Heath Lane, London, SW15 5JL. DoB: October 1932, American

Director - Francis David Ward. Address: 20 Albany Close, Esher, Surrey, KT10 9JR. DoB: July 1941, Australian

Director - Martin Hogg. Address: Spinnyhill Sandy Lane, Cobham, Surrey, KT11 2EP. DoB: November 1940, British

Director - Alan Michael Holland. Address: 20 Summerfield, Ashtead, Surrey, KT21 2LF. DoB: January 1951, British

Director - Hamish Mcmillan. Address: 8 Lindfield Gardens, London, NW3 6PU. DoB: July 1936, British

Director - Dr Tamie Watters. Address: The White House, Mapledurham, Reading, Oxfordshire, RG4 7TP. DoB: November 1922, Usa

Director - Holly Rodgers Wescott. Address: 7 Oxshott Way, Cobham, Surrey, KT11 2RU. DoB: January 1953, Us

Director - John Lorimer Miller. Address: Old Parks Cottage Woodlands Lane, Stoke Dabernon, Cobham, Surrey, KT11 3QD. DoB: May 1938, British

Director - Judith Mary Williams. Address: Orchard House 45 Banbury Road, Southam, Leamington Spa, Warwickshire, CV33 0HJ. DoB: December 1950, British

Director - Brian Andreae. Address: Hunter House, Birthwaite Ground, Windermere, Cumbria, LA23 1DF. DoB: June 1921, British

Jobs in Claremont Fan Court Foundation Limited(the), vacancies. Career and training on Claremont Fan Court Foundation Limited(the), practic

Now Claremont Fan Court Foundation Limited(the) have no open offers. Look for open vacancies in other companies

  • Senior Lecturer or Principal Lecturer in Children's Book Illustration (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £38,183 to £55,998 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Publishing,Creative Arts and Design,Other Creative Arts

  • Senior Research/Research Fellow in Experimental Particle Physics (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Physics & Astronomy

    Salary: £39,992 to £56,950 per annum, depending on qualifications, experience and appointment.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

  • Research Assistant (Part Time, Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £25,298 to £29,301 pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Post-Doctoral Fellow in Organisational Behaviour (Reading)

    Region: Reading

    Company: University of Reading

    Department: Leadership Organisations & Behaviour

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • CLAHRC Clinical Research Fellow (London)

    Region: London

    Company: St George's, University of London

    Department: Infection and Immunity Research Institute

    Salary: £32,478 to £51,175 plus London Allowance of £2,162

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Psychology

    Salary: £28,098 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Anthropology

  • Programme Recruitment Manager (UK Region) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School - Dean's Office

    Salary: £33,518 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Junior HPC Systems Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

    Salary: £32,004 to £36,001 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Liaison Librarian (Humanities & Social Sciences) Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: University Library

    Salary: £32,958 to £38,183 per annum, Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Rights Lab Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Politics and International Relations

    Salary: £26,052 to £38,183 per annum (pro rata if applicable) depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Law

  • J.Y. Pillay Chairs in Social Sciences (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Law

  • Assistant Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for Claremont Fan Court Foundation Limited(the) on Facebook, comments in social nerworks

Read more comments for Claremont Fan Court Foundation Limited(the). Leave a comment for Claremont Fan Court Foundation Limited(the). Profiles of Claremont Fan Court Foundation Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Claremont Fan Court Foundation Limited(the) on Google maps

Other similar companies of The United Kingdom as Claremont Fan Court Foundation Limited(the): The New Anaesthetic Post Graduate Education Trust | Fit 4 Sport Coaching Limited | Kindersite Ltd | Neku Ltd | Griffee Lewis Limited

The day this firm was founded is 1976-06-10. Established under company registration number 01262373, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the headquarters of this firm during business times under the following address: Claremont Fan Court School Claremont Drive, KT10 9LY Esher. This business Standard Industrial Classification Code is 85310 which stands for General secondary education. The company's most recent records were submitted for the period up to 2015-07-31 and the most recent annual return information was submitted on 2015-12-23. Fourty years of experience in this field comes to full flow with Claremont Fan Court Foundation Ltd(the) as the company managed to keep their customers satisfied through all the years.

There is a group of twelve directors running this business at the current moment, specifically Julian John Gall, Catherine Lindsay Jackson, John Andrew Sutherland and 9 others listed below who have been doing the directors obligations for nearly one year. In addition, the managing director's tasks are backed by a secretary - Jane Mary Jenkins, from who was chosen by this business six years ago.

Claremont Fan Court Foundation Limited(the) is a domestic nonprofit company, located in Esher, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Claremont Fan Court School Claremont Drive KT10 9LY Esher. Claremont Fan Court Foundation Limited(the) was registered on 1976-06-10. 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 - 235,000 GBP, sales per year - more 479,000 GBP. Claremont Fan Court Foundation Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Claremont Fan Court Foundation Limited(the) is Education, including 9 other directions. Director of Claremont Fan Court Foundation Limited(the) is Julian John Gall, which was registered at Claremont Drive, Esher, Surrey, KT10 9LY, England. Products made in Claremont Fan Court Foundation Limited(the) were not found. This corporation was registered on 1976-06-10 and was issued with the Register number 01262373 in Esher, 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 Claremont Fan Court Foundation Limited(the), open vacancies, location of Claremont Fan Court Foundation Limited(the) 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 Claremont Fan Court Foundation Limited(the) from yellow pages of The United Kingdom. Find address Claremont Fan Court Foundation Limited(the), phone, email, website credits, responds, Claremont Fan Court Foundation Limited(the) job and vacancies, contacts finance sectors Claremont Fan Court Foundation Limited(the)