Summerfields School Trust,limited
General secondary education
Primary education
Contacts of Summerfields School Trust,limited: address, phone, fax, email, website, working hours
Address: Summer Fields School Trust Limited OX2 7EN Oxford
Phone: +44-1327 2271942 +44-1327 2271942
Fax: +44-1327 2271942 +44-1327 2271942
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Summerfields School Trust,limited"? - Send email to us!
Registration data Summerfields School Trust,limited
Get full report from global database of The UK for Summerfields School Trust,limited
Addition activities kind of Summerfields School Trust,limited
2013. Sausages and other prepared meats
6163. Loan brokers
25149902. Camp furniture: metal
28210303. Nitrocellulose plastics, pyroxylin
33540100. Aluminum rod and bar
38250205. Decade boxes: capacitance, inductance, and resistance
38450208. Transcutaneous electrical nerve stimulators (tens)
50840107. Food product manufacturing machinery
76992500. Miscellaneous building item repair services
80110518. Proctologist
Owner, director, manager of Summerfields School Trust,limited
Director - Alastair Guy White Beor-roberts. Address: Hampnett, Northleach, Cheltenham, Gloucestershire, GL54 3NN, England. DoB: January 1958, British
Director - Roger Daniel Shaw. Address: Radley College, Abingdon, Oxfordshire, OX14 2DP, England. DoB: May 1970, British
Director - Jeremy Richard Michael Rooth. Address: East Street, Fritwell, Bicester, Oxfordshire, OX27 7QF, England. DoB: June 1971, British
Secretary - Christopher Charles Burton. Address: Warren Way, Welwyn, Hertfordshire, AL6 0DQ, England. DoB:
Director - Carole Marie Aleth Sweetnam. Address: Mill Lane, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3QR, United Kingdom. DoB: June 1963, British
Director - The Right Reverend David Willfred Michael Jennings. Address: East End, Northleach, Cheltenham, Gloucestershire, GL54 3ET. DoB: July 1944, British
Director - Charles Edward Holbech. Address: Wardington, Banbury, Oxfordshire, OX17 1SE, England. DoB: January 1965, British
Director - Timothy Piers Radford. Address: Heydour House Heydour, Grantham, Lincolnshire, NG32 3NG. DoB: December 1960, British
Director - Thomas Edmund Justin Nolan. Address: The Manor House, Eton College, Eton, Berkshire, SL4 6DX. DoB: May 1969, British
Director - John Henry Chatfeild-roberts. Address: Sheepwash, Harby Hill Harby, Melton Mowbray, Leicestershire, LE14 4DB. DoB: July 1962, British
Director - Dr Anthony Kurt Wallersteiner. Address: Stowe School, Buckingham, Buckinghamshire, MK18 5EH. DoB: August 1963, British
Director - Tessa Gaisman. Address: 32 Grafton Square, London, SW4 0DB. DoB: September 1954, British
Director - Suzette Ray Peake. Address: Court Farm, Tackley, Kidlington, Oxfordshire, OX5 3AQ. DoB: April 1961, British
Director - Andrew Edward Reekes. Address: Wixford, Alcester, Warwickshire, B49 6DD, England. DoB: October 1950, British
Director - Edward Alan Davidson. Address: Thatch End The Causeway, Furneux Pelham, Buntingford, Hertfordshire, SG9 0LW. DoB: July 1943, British
Director - Jack Struan Pitman. Address: Farm Street, London, W1J 5RS, England. DoB: April 1969, British
Secretary - Janette Elaine Greenwell. Address: Southcoombe, Chipping Norton, Oxfordshire, OX7 5QQ. DoB:
Secretary - Peter Mervyn Crawford Talbot. Address: Meadow Barn, Summer Fields, Oxford, Oxfordshire, OX2 7EH. DoB:
Director - David James Christian Faber. Address: 23 Hollywood Road, London, SW10 9HT. DoB: July 1961, British
Director - Sir Michael Roger Gifford. Address: 25 Cleaver Square, London, SE11 4DW. DoB: August 1955, British
Director - Georgina Bridget Philipps. Address: Slebech Park, Haverfordwest, Pembrokeshire, SA62 4AX. DoB: January 1951, British
Director - William Greville Sale Massey. Address: 30 Brodrick Road, London, SW17 7DY. DoB: August 1953, British
Director - Delia Mary Broke. Address: Holme Hale Hall, Holme Hale, Thetford, Norfolk, IP25 7ED. DoB: May 1951, British
Director - David Christie. Address: 26 Yarnells Hill, Oxford, Oxfordshire, OX2 9BD. DoB: February 1942, British
Director - Carol Barbara Brigstocke. Address: Linchmere House, Linchmere, Haslemere, Surrey, GU21 3NG. DoB: December 1944, British
Director - Dr Michael Joseph Atkinson. Address: 1 Westons Yard, Eton College, Windsor, SL4 6DB. DoB: September 1948, British
Director - The Hon Sir Edward Christopher Evans-lombe. Address: Royal Courts Of Justice, The Strand, London, WC2A 2LL. DoB: April 1937, British
Director - John Bullard. Address: Wood Hill, Gressenhall, Norfolk, NR19 2NR. DoB: October 1952, British
Director - Julian T Faber. Address: Fishers Gate, Withyham, Hartfield, East Sussex, TN7 4BB. DoB: April 1917, British
Director - Lindsay Garrett Fox. Address: Cheriton House, Cheriton, Alresford, Hampshire, SO24 0QA. DoB: December 1942, British
Director - Lady Hazel Fox Qc. Address: 3 Ladbroke Terrace, London, W11 3PG. DoB: October 1928, British
Director - Andrew Peter Freeland. Address: Field House Field House Drive, Oxford, Oxfordshire, OX2 7NT. DoB: September 1943, British
Secretary - Major Adrian Nicholas Lane. Address: Summer Fields, Oxford, Oxon, OX2 7EN. DoB:
Director - Michael Montague Jones. Address: 20 Withington Court, Abingdon, Oxfordshire, OX14 3QB. DoB: December 1925, British
Director - Sir David Lane. Address: 5 Spinney Drive, Great Shelford, Cambridge, Cambridgeshire, CB2 5LY. DoB: September 1922, British
Director - Lady Jane Helen Violet Lloyd. Address: 68 Strand On The Green, Chiswick, London, W4 3RE. DoB: December 1935, British
Director - Richard Martin Morgan. Address: Warmans, Bodenham, Salisbury, Wiltshire, SP5 4EU. DoB: June 1940, British
Director - The Hon Christopher R Bailey. Address: 51 Chertsey Road, Chobham, Surrey, GU24 8PD. DoB: March 1942, British
Director - Sir John Charles Buchanan Riddell. Address: 49 Campden Hill Square, London, W8 7JR. DoB: January 1934, British
Director - Charles Henry Christie. Address: 8 Paddox Close, Oxford, Oxfordshire, OX2 7LR. DoB: September 1924, British
Director - Sir Richard Pierce Butler. Address: 51 Thurloe Square, London, SW7 2SX. DoB: July 1940, British
Director - The Rt Hon The Lord Justice Christopher Slade. Address: 16 Elthiron Road, London, SW6 4BN. DoB: June 1927, British
Jobs in Summerfields School Trust,limited, vacancies. Career and training on Summerfields School Trust,limited, practic
Now Summerfields School Trust,limited have no open offers. Look for open vacancies in other companies
-
DevOps Engineer/Researcher (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Computing & Information Systems
Salary: £25,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Gonville & Caius College
Salary: £20,628 to £23,142
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Economics
-
Teaching Fellow in Software Engineering (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £26,052 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Funded MSc by Research Studentship: Evaluation of the Ospreys in the Community School Programme (Swansea)
Region: Swansea
Company: Swansea University
Department: Department of Sport and Exercise Science
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Psychology,Sport and Leisure,Sports Science,Sports Coaching
-
Research Associate UCL Urban Dynamics Lab (London)
Region: London
Company: University College London
Department: Geography
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Research Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Psychology
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies
-
Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £76,001 to £102,466 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
University Lectureship / University Senior Lectureship in Parasitology (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pathology
Salary: £52,793 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Faculty Position in Physiology (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,Anatomy, Physiology and Pathology
-
HE Peer Mentor (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £8 to £8.21 per hour
Hours: Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
Responds for Summerfields School Trust,limited on Facebook, comments in social nerworks
Read more comments for Summerfields School Trust,limited. Leave a comment for Summerfields School Trust,limited. Profiles of Summerfields School Trust,limited on Facebook and Google+, LinkedIn, MySpaceLocation Summerfields School Trust,limited on Google maps
Other similar companies of The United Kingdom as Summerfields School Trust,limited: Full Time Jobs Recruitment Ltd | Ancestors Calling Limited | Dauntsey Academy Primary School | The Happy Chick Company Ltd | Footsteps (south West) Limited
This particular business is located in Oxford registered with number: 00553243. This firm was registered in the year 1955. The main office of this company is situated at Summer Fields School Trust Limited. The area code is OX2 7EN. This enterprise declared SIC number is 85310 : General secondary education. 2015-08-31 is the last time when the accounts were filed. Summerfields School Trust,ltd has been prospering as a part of this market for sixty one years, something few companies managed to do.
There is a group of fourteen directors controlling this specific firm at the moment, including Alastair Guy White Beor-roberts, Roger Daniel Shaw, Jeremy Richard Michael Rooth and 11 other directors have been described below who have been performing the directors responsibilities since 2015-11-27. Moreover, the director's duties are constantly backed by a secretary - Christopher Charles Burton, from who was chosen by this firm two years ago.
Summerfields School Trust,limited is a foreign company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Summer Fields School Trust Limited OX2 7EN Oxford. Summerfields School Trust,limited was registered on 1955-08-12. 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 - 102,000 GBP, sales per year - approximately 160,000,000 GBP. Summerfields School Trust,limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Summerfields School Trust,limited is Education, including 10 other directions. Director of Summerfields School Trust,limited is Alastair Guy White Beor-roberts, which was registered at Hampnett, Northleach, Cheltenham, Gloucestershire, GL54 3NN, England. Products made in Summerfields School Trust,limited were not found. This corporation was registered on 1955-08-12 and was issued with the Register number 00553243 in Oxford, 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 Summerfields School Trust,limited, open vacancies, location of Summerfields 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