Catholic Independent Schools' Conference

All companies of The UKEducationCatholic Independent Schools' Conference

Educational support services

Contacts of Catholic Independent Schools' Conference: address, phone, fax, email, website, working hours

Address: Laetare Aldworth Reading

Phone: +44-1436 6975738 +44-1436 6975738

Fax: +44-1283 8044433 +44-1283 8044433

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Catholic Independent Schools' Conference"? - Send email to us!

Catholic Independent Schools' Conference detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Catholic Independent Schools' Conference.

Registration data Catholic Independent Schools' Conference

Register date: 1997-07-23
Register number: 03407765
Capital: 286,000 GBP
Sales per year: More 323,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Catholic Independent Schools' Conference

Addition activities kind of Catholic Independent Schools' Conference

3713. Truck and bus bodies
411101. Bus transportation
25110306. Play pens, children's: wood
49619902. Cooled air supplier
50720302. Saw blades
60369900. Savings institutions, except federal, nec
60990000. Functions related to deposit banking
73729905. Operating systems computer software
79970202. Boating club, membership

Owner, director, manager of Catholic Independent Schools' Conference

Director - Paulo Duran. Address: Old Hall Green, Ware, Hertfordshire, SG11 1DS, England. DoB: June 1970, Uk

Director - Gareth Lloyd. Address: Fosse Way, Ratcliffe On The Wreake, Leicester, LE7 4SG, England. DoB: June 1966, British

Director - Stephen Oliver. Address: Abingdon, Oxfordshire, England. DoB: April 1963, Uk

Director - Sarah Conrad. Address: The Avenue, Boreham, Chelmsford, CM3 3HS, England. DoB: February 1969, Uk

Director - Antony Hudson. Address: Thames St, Weybridge, Great Britain. DoB: June 1960, Uk

Director - Michael Kennedy. Address: Everest Road, Liverpool, L23 5TW, England. DoB: May 1960, Uk

Director - Michael Patrick Connolly. Address: Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6AT, United Kingdom. DoB: October 1959, British

Director - Sarah Patricia Gallagher. Address: George Road, Kingston Upon Thames, Surrey, KT2 7PE, United Kingdom. DoB: March 1962, Ireland

Director - Antonia Mary Beary. Address: High Street, Mayfield, East Sussex, TN20 6PH, United Kingdom. DoB: May 1970, British

Secretary - John Michael Shinkwin. Address: Aldworth, Reading, United Kingdom. DoB:

Director - Christopher Joseph Cleugh. Address: St Josephs House, 4 Marchwood Crescent Ealing, London, W5 2DZ. DoB: May 1952, British

Director - Patrick Andrew Wilson. Address: Reading Road, Farnborough, Hampshire, GU14 6PA, United Kingdom. DoB: January 1953, Uk

Director - Michael Barber. Address: Alexandra Road South, Manchester, M16 8HX, United Kingdom. DoB: February 1958, Uk

Director - Stephanie Bell. Address: Aldershot Road, Guildford, Surrey, GU2 8BP, United Kingdom. DoB: November 1955, Uk

Director - Clive Idris Dytor. Address: Head Master's House, Woodcote, Reading, South Oxfordshire, RG8 0PJ, United Kingdom. DoB: October 1956, Uk

Director - Laurence Eric Mckell. Address: College Road, Spinkhill, Sheffield, Derbyshire, S21 3YL, United Kingdom. DoB: April 1964, British

Director - Katherine Jeffery. Address: ,, Boreham, Chelmsford, Essex, CM3 3HS, United Kingdom. DoB: March 1970, Gb

Director - Lynne Renwick. Address: Radley Road, Abingdon, Oxfordshire, OX14 3PS, United Kingdom. DoB: October 1960, British

Director - Reverend Gabriel Everitt. Address: n\a. DoB: April 1961, British

Director - Christopher Lumb. Address: 2 Howgill Close, Bolton Low Houses, Wigton, Cumbria, CA7 8PG. DoB: February 1961, British

Director - Jayne Triffitt. Address: Marden Park, Woldingham, Surrey, CR37YA, United Kingdom. DoB: June 1957, British

Secretary - Philip Sweeney. Address: 10 Shrewsbury Road, Prenton, Merseyside, CH43 1UX. DoB:

Director - John Michael Shinkwin. Address: 3 Seymour Grove, Warwick, Warwickshire, CV34 6LS. DoB: April 1954, British

Director - Peter Joseph Armstrong. Address: East Lodge, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF. DoB: October 1954, British

Director - Bridgeen Banks. Address: 820 Garstang Road, Barton, Preston, Lancashire, PR3 5AA. DoB: February 1957, British

Director - Nicholas James Barnham O'sullivan. Address: The Lodge, 12 St Stephen's Hill, St Albans, Hertfordshire, AL1 2EA. DoB: July 1956, British

Director - Bridget Williams. Address: The Lodge, Bevere Green, Worcester, Worcestershire, WR3 7RG. DoB: September 1952, British

Director - Mary Head. Address: Wrigglebank Cottage, Mill Lane Chetnole, Sherborne, Dorset, DT9 6PB. DoB: August 1947, British

Director - Mary Breen. Address: Knavesmire St. Marys Road, Ascot, Berkshire, SL5 9JE. DoB: January 1964, British

Director - Joseph Anthony Peake. Address: St Aubyns Woburn Hill, Addlestone, Surrey, KT15 2QB. DoB: March 1954, British

Director - Charles Foulds. Address: Booth Lodge, Grace Dieu, Thringstone, Leicestershire, LE67 5UG. DoB: September 1955, British

Director - Adrian Aylward. Address: Lower Jud Falls, Knowles Brow, Stonyhurst, Lancashire, BB7 9PR. DoB: November 1957, Irish

Director - Rev Antony Sutch. Address: Downside School, Stratton On The Fosse, Bath, Avon, BA3 4RJ. DoB: June 1950, British

Director - Linda Dale Hayes. Address: Garden Flat, 1 Milton Road, London, N6 5QD. DoB: October 1948, British

Director - Maureen Margaret Ribbins. Address: Woldingham School Marden Park, Woldingham, Caterham, Surrey, CR3 7YA. DoB: August 1947, British

Secretary - Sister Frances Orchard. Address: St. Marys University College, Waldegrave Road, Twickenham, Middlesex, TW1 4SX. DoB: May 1944, British

Director - Wanda Nash. Address: St Marys School 47 Fitjohns Avenue, Hampstead, London, NN3 6PG. DoB: August 1948, British

Director - Sister Frances Orchard. Address: St. Marys University College, Waldegrave Road, Twickenham, Middlesex, TW1 4SX. DoB: May 1944, British

Director - Robert Giles Graham Mercer. Address: Prior Park College, Ralph Allen Drive, Bath, BA2 5AH. DoB: May 1949, British

Director - Philip Sweeney. Address: Runnymede, Sandfield Park, Liverpool, L2 1LF, England. DoB: September 1947, British

Director - Dermot St John Gogarty. Address: St John's Beaumont, Old Windsor, Berkshire, SL4 2JN. DoB: January 1958, British

Secretary - Francis Lloyd. Address: 39 Saint Georges Avenue, London, N7 0HB. DoB:

Jobs in Catholic Independent Schools' Conference, vacancies. Career and training on Catholic Independent Schools' Conference, practic

Now Catholic Independent Schools' Conference have no open offers. Look for open vacancies in other companies

  • Senior University Teacher: Professional and Executive Education Programmes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £50,618 to £56,950 per annum. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • REQ17783 Customer Service Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Assistant Support Analyst (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Technology and Information Services

    Salary: £21,585 to £24,285 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Library Assistant (Metadata & Collection Management Project) (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £22,004 to £26,103 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • CPD (Continuing Professional Development) Manager (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Institute of Health Science Education

    Salary: £36,064 to £42,431 pro rata, per annum incl. London allowance (grade 5).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Lecturer in Environmental Geography (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Geography and Planning

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • International Alumni Manager (London)

    Region: London

    Company: King's College London

    Department: Alumni Office, Fundraising & Supporter Development

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,International Activities

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Centre for Developmental Neurobiology

    Salary: £32,958 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)

    Region: Leiden - Netherlands

    Company: N\A

    Department: N\A

    Salary: €41,700 to €64,860
    £37,292.31 to £58,004.30 converted salary* gross per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies

Responds for Catholic Independent Schools' Conference on Facebook, comments in social nerworks

Read more comments for Catholic Independent Schools' Conference. Leave a comment for Catholic Independent Schools' Conference. Profiles of Catholic Independent Schools' Conference on Facebook and Google+, LinkedIn, MySpace

Location Catholic Independent Schools' Conference on Google maps

Other similar companies of The United Kingdom as Catholic Independent Schools' Conference: Sutton Schools Christian Workers Trust | Bolivar Agency Limited | Stoke Mandeville Hospital Education Centre Limited | The Curriculum Foundation | Abc Guitar Ltd

Catholic Independent Schools' Conference is a company situated at Reading at Laetare. This firm was established in 1997 and is registered under the registration number 03407765. This firm has been present on the English market for nineteen years now and the current state is is active. This firm principal business activity number is 85600 which stands for Educational support services. 2015-03-31 is the last time when the company accounts were reported. 19 years of competing on the market comes to full flow with Catholic Independent Schools' Conference as they managed to keep their customers happy through all this time.

Due to this specific firm's magnitude, it became vital to acquire additional executives, namely: Paulo Duran, Gareth Lloyd, Stephen Oliver who have been participating in joint efforts since 2014 to exercise independent judgement of this specific limited company. What is more, the managing director's responsibilities are continually helped by a secretary - John Michael Shinkwin, from who was hired by this limited company on 2009-09-01.

Catholic Independent Schools' Conference is a foreign stock company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Laetare Aldworth Reading. Catholic Independent Schools' Conference was registered on 1997-07-23. 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 - 286,000 GBP, sales per year - more 323,000,000 GBP. Catholic Independent Schools' Conference is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Catholic Independent Schools' Conference is Education, including 9 other directions. Director of Catholic Independent Schools' Conference is Paulo Duran, which was registered at Old Hall Green, Ware, Hertfordshire, SG11 1DS, England. Products made in Catholic Independent Schools' Conference were not found. This corporation was registered on 1997-07-23 and was issued with the Register number 03407765 in Reading, 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 Catholic Independent Schools' Conference, open vacancies, location of Catholic Independent Schools' Conference 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 Catholic Independent Schools' Conference from yellow pages of The United Kingdom. Find address Catholic Independent Schools' Conference, phone, email, website credits, responds, Catholic Independent Schools' Conference job and vacancies, contacts finance sectors Catholic Independent Schools' Conference