Talbot Heath School Trust Limited

All companies of The UKEducationTalbot Heath School Trust Limited

General secondary education

Contacts of Talbot Heath School Trust Limited: address, phone, fax, email, website, working hours

Address: Talbot Heath School Rothesay Road BH4 9NJ Bournemouth

Phone: 01202 755419 01202 755419

Fax: 01202 755419 01202 755419

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Talbot Heath School Trust Limited"? - Send email to us!

Talbot Heath School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Talbot Heath School Trust Limited.

Registration data Talbot Heath School Trust Limited

Register date: 1981-09-09
Register number: 01584957
Capital: 691,000 GBP
Sales per year: Approximately 159,000,000 GBP
Employees: Less 10
Credit rating: Good
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 Talbot Heath School Trust Limited

Addition activities kind of Talbot Heath School Trust Limited

314399. Men's footwear, except athletic, nec
23690000. Girl's and children's outerwear, nec
32290502. Tubing, glass
32759902. Cement, keene's
35969906. Railroad track scales
50330104. Shingles, except wood
50859916. Welding supplies
51530106. Wild rice
75490201. Glass tinting, automotive
76220303. Tape recorder repair

Owner, director, manager of Talbot Heath School Trust Limited

Secretary - Gerald William Ives. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB:

Director - Cherry Lyn Edwards. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: July 1945, British

Director - Clodie Sutcliffe. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: October 1968, British

Director - Diana Leadbetter. Address: Windham Road, Windham Road, Bournemouth, BH1 4RW, England. DoB: March 1963, British

Director - Ronald Kenneth Peak. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: May 1947, British

Director - Rachel Susan Small. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: October 1966, British

Director - Dr Andrew Main. Address: Rothesay Road, Bournemouth, BH4 9NJ, United Kingdom. DoB: September 1946, British

Director - Reverend Cannon Dr Christopher Rutledge. Address: Wollaton Road, Ferndown, Dorset, BH22 8QY, United Kingdom. DoB: December 1944, British

Director - Dr Timothy Mark Battock. Address: 4 Brunstead Place, Poole, Dorset, BH12 1EW. DoB: August 1957, British

Director - David Anthony Townend. Address: 13 Mckinley Road, Bournemouth, Dorset, BH4 8AG. DoB: November 1958, British

Director - Graham Arthur Exon. Address: 6 Talbot Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7HU. DoB: February 1946, British

Director - Sally Lisa Thomas. Address: 15 Mckinley Road, Bournemouth, Dorset, BH4 8AG. DoB: June 1966, British

Director - Christine Mary Norman. Address: 13 Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JP. DoB: n\a, British

Director - Toby Leon Granville. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: July 1973, British

Director - David Patrick Whelan. Address: 11 Talbot Avenue, Bournemouth, BH3 7HR, United Kingdom. DoB: March 1958, Irish

Director - Julie Richardson. Address: Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. DoB: August 1957, British

Secretary - Jennifer Estelle Cameron. Address: Moorfields Road, Canford Cliffs, Poole, Dorset, BH13 7HA. DoB: n\a, British

Secretary - Sally Ann Meaden. Address: 61 Herberton Road, Bournemouth, Dorset, BH6 5HZ. DoB: March 1963, British

Secretary - Alan Johnson. Address: Bath Road, Bournemouth, Dorset, BH1 2NL. DoB:

Director - Simon Stephen Tong. Address: Bridge House, Gussage St. Michael, Wimborne, Dorset, BH21 5JG. DoB: May 1943, British

Director - Morag Frances Day. Address: Brunstead Place, Poole, Dorset, BH12 1EW. DoB: January 1956, British

Director - Glyn Michael Smith. Address: Upper Golf Links Road, Broadstone, Dorset, BH18 8BU. DoB: September 1952, British

Director - Professor Gillian Lesley Slater. Address: 31 Leven Avenue, Bournemouth, Dorset, BH14 9LH. DoB: January 1949, British

Director - Andrew Philip Lines. Address: 16 Howard Road, Queens Park, Bournemouth, Dorset, BH8 9DZ. DoB: n\a, British

Secretary - Jacqueline An Weeden. Address: Avon Cottage, 1 Avon Road West, Christchurch, Dorset, BH23 2DF. DoB:

Director - Timothy Paul Beech. Address: 31 East Avenue, Bournemouth, Dorset, BH3 7BS. DoB: February 1956, British

Director - David Lewis Parkhouse. Address: 4 Whiteways, Colehill, Wimborne, Dorset, BH21 2PQ. DoB: November 1949, British

Director - Sandra Ann Trapnell. Address: Ropewind, Snails Lane, Ringwood, Hampshire, BH24 3PG. DoB: December 1950, British

Secretary - David William Nichols. Address: 8 Tangmere Close, Friars Cliff, Christchurch, Dorset, BH23 4LZ. DoB:

Director - Karen Ann Hawkes. Address: 4 Shaw Road, Poulner, Ringwood, Hampshire, BH24 1XH. DoB: May 1974, British

Director - Dr Janet Tulloch. Address: The Vicarage, 15 Saint Johns Hill, Wimborne, Dorset, BH21 1BX. DoB: May 1953, British

Director - Judith Margaret Dawtrey. Address: 1 Worsley Road, Southsea, Hampshire, PO5 3DY. DoB: November 1938, British

Director - Roderick Kennedy. Address: The White House, Newtown Witchampton, Wimborne, Dorset, BH21 5AU. DoB: May 1951, British

Director - Dr Patrick Leslie Fullick. Address: Castle House, Horton, Wimborne, Dorset, BH21 7JA. DoB: December 1955, British

Director - Janice Elizabeth Doyle. Address: 11 Spicer Lane, Bear Wood, Bournemouth, Dorset, BH11 9QR. DoB: June 1948, British

Director - Mary Louise Scott-joynt. Address: Wolvesey, Winchester, Hampshire, SO23 9ND. DoB: March 1942, British

Director - Michael Christopher Hewitson Mitchell. Address: 34 Alyth Road, Talbot Woods, Bournemouth, Dorset, BH3 7DG. DoB: April 1949, British

Director - Peter Anthony Henness. Address: Merryfield House Smugglers Lane, Colehill, Wimborne, Dorset, BH21 2RY. DoB: August 1956, British

Director - John Christopher Bridger. Address: Waters Edge, 49 Elms Avenue, Poole, Dorset, BH14 8EE. DoB: January 1960, British

Director - Roger Harcourt. Address: 39 School Lane, Winfrith Newburgh, Dorchester, Dorset, DT2 8JL. DoB: September 1947, British

Director - Reverend Timothy Elwin Daykin. Address: The Vicaragest Mary's Parish Church, Church Street, Fordingbridge, Hampshire, SP6 1BB. DoB: May 1954, British

Director - Gerald Edward William Hebditch. Address: 82 Springdale Road, Broadstone, Dorset, BH18 9BY. DoB: April 1929, British

Director - Gabrielle Katherine Brotherton Watts. Address: The Rectory 250 New Road, West Parley, Ferndown, Dorset, BH22 8EW. DoB: May 1946, British

Director - Professor Peter Joseph Kelly. Address: Little Woodcock Woodcock Lane, Hordle, Lymington, Hampshire, SO41 0FG. DoB: September 1929, British

Director - Godfrey Whitehead. Address: The Okefield Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA. DoB: May 1937, British

Director - Reverend Anthony Richard Garrard Roake. Address: St Andrews Vicarage 53 Bennett Road, Bournemouth, Dorset, BH8 8QQ. DoB: November 1952, British

Director - James Michael Henry Sexton. Address: 8 Seaway Avenue, Friars Cliff, Christchurch, Dorset, BH23 4EX. DoB: February 1947, British

Director - John Roland Raymond. Address: Witchampton House, Witchampton, Wimborne, Dorset, BH21 5AP. DoB: November 1946, British

Secretary - David John Walters. Address: 40 Ellesfield Drive, West Parley, Ferndown, Dorset, BH22 8QW. DoB:

Director - The Rev David Brury Moor. Address: 93 Western Avenue, Bournemouth, Dorset, BH10 6HG. DoB: February 1918, British

Director - Patricia Margaret Richardson. Address: 1 Brunstead Place, Poole, Dorset, BH12 1EW. DoB: March 1933, British

Director - Peggy Marshall. Address: 26 Burnham Drive, Bournemouth, Dorset, BH8 9EX. DoB: January 1917, British

Director - Adrian Eason Bailey Scott. Address: 7 Byron House, 28 Boscombe Cliff Road, Bournemouth, Dorset, BH5 1JP. DoB: February 1938, British

Director - Sheila Miriam Innes. Address: Wychwood, Church Road Barcombe, Lewes, East Sussex, BN8 5TP. DoB: January 1931, British

Director - Margaret Muriel Sharkey. Address: Greenways 12 Little Forest Road, Bournemouth, Dorset, BH4 9NW. DoB: September 1940, British

Director - Robert Michael Shaw. Address: 11 Westminster Road, Branksome Park, Poole, Dorset, BH13 6JQ. DoB: n\a, British

Director - The Rev Canon Rex Alan Howe. Address: Canford Cliffs Vicarage 14 Flaghead Road, Poole, Dorset, BH13 7JW. DoB: March 1929, British

Director - Mary Gordon Fraser. Address: Lovat Cottage, Tichborne, Alresford, Hampshire, SO24 0NA. DoB: January 1913, British

Director - Leslie Mary Swetenham. Address: 63 Southbourne Overcliff Drive, Bournemouth, Dorset, BH6 3NN. DoB: August 1909, British

Director - June Cull. Address: 5 Combemartin Road, London, SW18 5PP. DoB: August 1930, British

Director - Janet Daphne Bond. Address: Blackburn 35 Queens Park South Drive, Bournemouth, Dorset, BH8 9BH. DoB: November 1938, British

Director - Donald Roy James Belbin. Address: 78 Brackendale Road, Bournemouth, Dorset, BH8 9HZ. DoB: March 1933, British

Director - Jennifer Anne Watts. Address: Hollybank Cottage, Bramshaw, Lyndhurst, Hampshire, SO43 7JE. DoB: October 1947, British

Secretary - Lieutenant Commander Rn Brian Christopher Vane. Address: 14 Strouden Avenue, Bournemouth, Dorset, BH8 9HT. DoB:

Director - Prof Robert George White. Address: Institute Of Sound & Vibration Resea, The University, Southampton, Hants, SO17 1BJ. DoB: December 1939, British

Director - Rose Lorraine Pardy. Address: Eversleigh 48 West Cliff Road, Bournemouth, Dorset, BH4 8BB. DoB: May 1917, British

Director - Michael Gledhill. Address: New Court Cottage, Whitsbury, Fordingbridge, Hampshire, SP6 3QB. DoB: n\a, British

Director - The Right Reverend John Freeman Perry. Address: Ham House The Crescent, Romsey, Hampshire, SO51 7NG. DoB: June 1935, British

Director - Kenneth Randall John Rhodes. Address: Moor House 45 Beaufoys Avenue, Ferndown, Dorset, BH22 9RH. DoB: August 1929, British

Jobs in Talbot Heath School Trust Limited, vacancies. Career and training on Talbot Heath School Trust Limited, practic

Now Talbot Heath School Trust Limited have no open offers. Look for open vacancies in other companies

  • Student Recruitment Manager (London, Canary Wharf)

    Region: London, Canary Wharf

    Company: University of Sunderland in London

    Department: N\A

    Salary: £35,000 to £42,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Disability Advisor (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £30,000 to £34,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Plumbing & Gas Technical Trainer/Assessor (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £24,612 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Property and Maintenance

  • Soft Tissue Therapist - REQ17815 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Two-year Postdoctoral Researcher in the Field of Marine Hydrodynamics (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology,Other Engineering

  • Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: School of Civil and Environmental Engineering

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies

  • Research Associate - Polymer Chemistry (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Chemistry

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Engagement and Impact Facilitator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Associate/ Senior Research Associate in Epidemiology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Genetics,Biochemistry,Mathematics and Statistics,Statistics

  • Senior Course Coordinator (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Stakeholder Engagement Manager (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

Responds for Talbot Heath School Trust Limited on Facebook, comments in social nerworks

Read more comments for Talbot Heath School Trust Limited. Leave a comment for Talbot Heath School Trust Limited. Profiles of Talbot Heath School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location Talbot Heath School Trust Limited on Google maps

Other similar companies of The United Kingdom as Talbot Heath School Trust Limited: Shane Global Language Centres (hastings) Ltd | The Trees Southampton Portswood Ltd | Baylingo Ltd | En Bloc Design Ltd | Bernie Bowes Ltd

This company is known as Talbot Heath School Trust Limited. This company was originally established thirty five years ago and was registered with 01584957 as its reg. no.. This headquarters of this firm is located in Bournemouth. You can contact them at Talbot Heath School, Rothesay Road. This company SIC and NACE codes are 85310 which stands for General secondary education. Talbot Heath School Trust Ltd filed its latest accounts for the period up to August 31, 2015. The most recent annual return information was released on December 21, 2015. 35 years of experience in this line of business comes to full flow with Talbot Heath School Trust Ltd as they managed to keep their customers happy through all this time.

The company became a charity on Monday 14th December 1981. It is registered under charity number 283708. The geographic range of their activity is united kingdom and elsewhere and it operates in multiple places across Dorset and Bournemouth. The company's trustees committee has thirteen people: Graham Exon, David Anthony Townend, Dr Timothy Mark Battcock, Canon Christopher Rutledge and Andrew Main, to namea few. As regards the charity's financial summary, their most prosperous period was in 2013 when they earned £5,583,082 and their spendings were £5,589,215. Talbot Heath School Trust Ltd concentrates on training and education and training and education. It strives to aid children or young people, children or young people. It tries to help its agents by the means of providing specific services, providing advocacy and counselling services and providing facilities, buildings and open spaces. In order to learn more about the charity's activities, dial them on the following number 01202 755419 or go to their official website. In order to learn more about the charity's activities, mail them on the following e-mail [email protected] or go to their official website.

Taking into consideration the following company's magnitude, it became unavoidable to employ extra members of the board of directors, among others: Cherry Lyn Edwards, Clodie Sutcliffe, Diana Leadbetter who have been cooperating for one year to exercise independent judgement of the following limited company. To increase its productivity, since 2016 this specific limited company has been making use of Gerald William Ives, who has been working on successful communication and correspondence within the firm.

Talbot Heath School Trust Limited is a domestic nonprofit company, located in Bournemouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Talbot Heath School Rothesay Road BH4 9NJ Bournemouth. Talbot Heath School Trust Limited was registered on 1981-09-09. 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 - 691,000 GBP, sales per year - approximately 159,000,000 GBP. Talbot Heath School Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Talbot Heath School Trust Limited is Education, including 10 other directions. Secretary of Talbot Heath School Trust Limited is Gerald William Ives, which was registered at Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ. Products made in Talbot Heath School Trust Limited were not found. This corporation was registered on 1981-09-09 and was issued with the Register number 01584957 in Bournemouth, 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 Talbot Heath School Trust Limited, open vacancies, location of Talbot Heath 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

Detailed data about Talbot Heath School Trust Limited from yellow pages of The United Kingdom. Find address Talbot Heath School Trust Limited, phone, email, website credits, responds, Talbot Heath School Trust Limited job and vacancies, contacts finance sectors Talbot Heath School Trust Limited