Thurlow Educational Trust

All companies of The UKEducationThurlow Educational Trust

Primary education

Contacts of Thurlow Educational Trust: address, phone, fax, email, website, working hours

Address: 70 Thurlow Park Rd. Dulwich SE21 8HZ London

Phone: 020 8670 5865 020 8670 5865

Fax: 020 8670 5865 020 8670 5865

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Thurlow Educational Trust"? - Send email to us!

Thurlow Educational Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thurlow Educational Trust.

Registration data Thurlow Educational Trust

Register date: 1974-10-03
Register number: 01186165
Capital: 672,000 GBP
Sales per year: Approximately 275,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Thurlow Educational Trust

Addition activities kind of Thurlow Educational Trust

25910000. Drapery hardware and window blinds and shades
30890202. Bowl covers, plastics
34849902. Guns (firearms) or gun parts, 30 mm. and below
65319904. Housing authority operator
86119904. Junior chamber of commerce

Owner, director, manager of Thurlow Educational Trust

Director - Benjamin Jones. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: January 1978, British

Director - Dr Emer Caitriona Eileen Sutherland. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: December 1970, Irish

Director - Alison Morgan. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: December 1974, British

Director - Darryl Hector Coulter. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: March 1971, British

Director - Gavin Andrew Knott. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: October 1972, British

Director - Catherine Laetitia Gardiner. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: December 1968, British

Director - Anne Elizabeth Crane. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: August 1956, British

Secretary - Raymond James Sawyer. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB:

Director - Audun Andrew Clark. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: November 1974, British

Director - Takero Shimazaki. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: October 1971, Japanese

Director - Clive Graham Broadbent. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: October 1963, British

Director - Alexandra Louise Proctor Wood. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: March 1973, American

Director - Bevan Ian Ellis. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: August 1970, New Zealander

Director - Fiona Mary Pearson. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: September 1963, British

Secretary - Lindsey Michelle Mallors. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB:

Director - Simon Thorogood. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: May 1946, British

Director - Lindsey Michelle Mallors. Address: 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. DoB: July 1966, British

Director - David Edward Miles Hewitt. Address: 8 Wyneham Road, London, SE24 9NT. DoB: December 1963, British

Director - Andrew Patrick Davidson. Address: 39 Kestrel Avenue, Herne Hill, London, SE24 0ED. DoB: April 1963, British

Director - Peter Norman. Address: St. Julians Farm Road, London, SE27 0RS. DoB: August 1962, British

Director - Dr Emily Sutton. Address: Camberwell Grove, London, SE5 8RJ. DoB: November 1962, British

Director - Tricia Holland. Address: Croxted Road, London, SE21 8NN. DoB: April 1964, British

Director - Richard Christopher Walsh. Address: Woodwarde Road, Dulwich, London, SE22 8UJ. DoB: July 1957, Irish

Director - Oliver Quentin James Wyncoll. Address: 117 Fawnbrake Avenue, Herne Hill, London, SE24 0BG. DoB: March 1969, British

Secretary - Vivienne Margaret Brook. Address: Beaufoy, 14 Downs Hill, Beckenham, Kent, BR3 5HB. DoB: February 1961, British

Director - Sally-Anne Anne Eldridge. Address: 9 Border Road, Sydenham, London, SE26 6HB. DoB: May 1968, British

Director - Sally Anne Eldridge. Address: 9 Border Road, Sydenham, London, SE26 6HB. DoB: May 1968, British

Director - Santosh Kurup. Address: 43b First Floor, South Croxted Road, London, SE21 8AZ. DoB: December 1957, Indian

Director - Karl Andrew Volz. Address: 107 Crystal Palace Road, East Dulwich, London, SE22 9ES. DoB: July 1967, British

Director - David Edward Miles Hewitt. Address: 8 Wyneham Road, London, SE24 9NT. DoB: December 1963, British

Director - Hilary Jane Quinn. Address: 72 Park Hall Road, West Dulwich, London, SE21 8BW. DoB: December 1964, British

Director - Robert Charles Johnston. Address: 104 Idmiston Road, London, SE27 9HL. DoB: May 1960, British

Director - Siobhan Hind. Address: 60 Upland Road, East Dulwich, London, SE22 0DB. DoB: April 1967, British

Director - Moyra Claire Susan Horseman. Address: 7 College Road, Dulwich, London, SE21 7BQ. DoB: March 1963, British

Director - Fiona Mary Pearson. Address: 38 Chatsworth Way, West Norwood, London, SE27 9HN. DoB: September 1963, British

Director - Trevor Lloyd Mcclymont. Address: Belair Cottages, Gallery Road, Dulwich, London, SE21 7EB. DoB: n\a, British

Director - Susan Sawyer. Address: Elgin Lodge, 7 Eversley Road, London, SE19 3PY. DoB: November 1968, British

Director - Fergus Harry Speight. Address: Belvedere Road, Crystal Palace, London, SE19 2HW. DoB: n\a, British

Director - Michael Alan Mittelman. Address: Tollgate Cottage 75 College Road, Dulwich Village, London, SE21 7HH. DoB: July 1952, American

Director - Vivienne Margaret Brook. Address: Beaufoy, 14 Downs Hill, Beckenham, Kent, BR3 5HB. DoB: February 1961, British

Director - Anne Elizabeth Crane. Address: 30 Lovelace Road, Dulwich, London, SE21 8JX. DoB: August 1956, British

Director - Moyra Claire Susan Horseman. Address: 7 College Road, Dulwich, London, SE21 7BQ. DoB: March 1963, British

Director - Sheldon St Clair. Address: 79 Sydenham Hill, Sydenham, London, SE26 6TQ. DoB: March 1962, British

Director - Dr Sarah Elizabeth Slater. Address: 26 Dalkeith Road, London, SE21 8LS. DoB: September 1965, British

Director - Patrick Hoblyn. Address: 78 Lewin Road, London, SW16 6JU. DoB: July 1960, British

Secretary - Nicola Jane Howard Kemp. Address: Firs Cottage, 5 Firs Close Forest Hill, London, SE23 1BB. DoB: August 1969, British

Director - Nicola Jane Howard Kemp. Address: Firs Cottage, 5 Firs Close Forest Hill, London, SE23 1BB. DoB: August 1969, British

Director - Richard Graham Bentley. Address: Orchard Cottage, 10a Leigham Court Road, London, SW16 2PJ. DoB: May 1960, British

Director - James Frederick Naylor. Address: 36 Lavengro Road, West Norwood, London, SE27 9EG. DoB: May 1964, British

Director - Dr Kate Gardner. Address: 11 Towton Road, London, SE27 9EE. DoB: November 1965, British

Director - Paul Benjamin Phillips. Address: 13 Idmiston Road, West Dulwich, London, SE27 9HG. DoB: June 1962, British

Director - Sara Frances Mary Helen Cohen. Address: 5 Lancaster Avenue, West Norwood, London, SE27 9EL. DoB: December 1955, British

Director - Lauraine Turner. Address: 7 Belvoir Road, London, SE22 0QY. DoB: September 1955, Canadian

Director - Michael Stylianos Tsoukaris. Address: 115 Upper Elmers End Road, Beckenham, Kent, BR3 3QX. DoB: November 1965, Greek

Director - David Lawrence. Address: 4 Sylvan Hill, Upper Norwood, London, SE19 2QF. DoB: February 1953, British

Secretary - Ruth Margaret Burtonshaw. Address: 197 Rosendale Road, Dulwich, London, SE21 8LW. DoB: March 1962, British

Director - Trevor Alan Pitman. Address: 34 Manor Way, Beckenham, Kent, BR3 3LT. DoB: February 1958, British

Director - Ruth Margaret Burtonshaw. Address: 197 Rosendale Road, Dulwich, London, SE21 8LW. DoB: March 1962, British

Secretary - Nigel Christopher Williams. Address: 85 Barry Road, London, SE22 0HR. DoB: August 1961, British

Director - Peter David Spencer King. Address: 136 Auckland Road, London, SE19 2RQ. DoB: January 1960, British

Director - Caroline Lucy Ferman Moore. Address: 130 Court Lane, London, SE21 7EB. DoB: April 1957, British

Director - Caroline Susan Lang. Address: 42 Killieser Avenue, Streatham Hill, London, SW2 4NT, `. DoB: February 1951, British

Director - Susan Elizabeth Baker. Address: 348 Ivydale Road, London, SE15 3DG. DoB: June 1946, British

Director - Richard Michael Balmforth. Address: 3 Ardlui Road, London, SE27 9HB. DoB: March 1952, British

Director - Loretta Naomi Matcham. Address: 22a Riggindale Road, Streatham, London, SW16 1QJ. DoB: January 1949, British

Director - Nigel Christopher Williams. Address: 85 Barry Road, London, SE22 0HR. DoB: August 1961, British

Director - Avril Irene Miriam Towning. Address: 29 Thornsett Road, Anerley, London, SE20 7XB. DoB: April 1947, British

Director - Soraya Cerio. Address: 79 Court Lane, Dulwich, London, SE21 7EF. DoB: November 1956, British

Director - Clive Coley. Address: 42 Dale Park Road, Upper Norwood, London, SE19 3TY. DoB: December 1953, Jamaican

Director - Professor Jeffrey Graham Duckett. Address: 21 Tremaine Road, London, SE20 7UA. DoB: April 1944, British

Secretary - Gary Hunter. Address: 18 Abbotswood Road, London, SW16 1AP. DoB: n\a, British

Director - Stephen Robert Gregory. Address: 28 Morella Road, London, SW12 8UH. DoB: March 1947, British

Director - Mahesh Mohanlal Patel. Address: 20 Endsleigh Mansions, London, SW16 2DP. DoB: February 1953, British

Director - Frank Edgar Morgan. Address: 63 Fairlawn Park, Sydenham, London, SE26 5SB. DoB: June 1951, British

Director - Robert Stephen Dunnett. Address: 115 Hopton Road, Streatham, London, SW16 2EL. DoB: May 1951, British

Director - Carol Lynda Brook. Address: 107 Palace Road, Streatham Hill, London, SW2 3LB. DoB: September 1955, British

Director - Andrew Penn Bremer. Address: 5 Frank Dixon Close, London, SE1 7BD. DoB: April 1938, British

Director - Frances Rebecca Cahill. Address: 190 Croxted Road, Dulwich, London, SE21 8NW. DoB: February 1951, British

Jobs in Thurlow Educational Trust, vacancies. Career and training on Thurlow Educational Trust, practic

Now Thurlow Educational Trust have no open offers. Look for open vacancies in other companies

  • Research Assistant in Colorectal Cancer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Student Mental Health Adviser (London)

    Region: London

    Company: Imperial College London

    Department: Education Office – Student Counselling and Mental Health Advice Service

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • SEP Communications Officer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Service Excellence Programme

    Salary: £27,285 to £31,604 (UE06 grade)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Wolfson CARD/Neuroscience

    Salary: £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • UNESCO Chair Scholarship in Analytics and Data Science (Essex)

    Region: Essex

    Company: University of Essex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Lecturer in Structural Engineering (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Engineering

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Metallurgy and Minerals Technology,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Research Fellow on Redshift (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • MifeMiso Trial Qualitative Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Applied Health Research

    Salary: £29,301 to £38,183 potential progression on performance once in post to £40,523

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Lecturer (Assistant Professor) in Timber Structures (Bath)

    Region: Bath

    Company: University of Bath

    Department: Architecture & Civil Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • PGR Programmes Administrator - FAA0014- 2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: £21,843 to £25,298 per annum plus London Weighting allowance (£2,166)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer - Entrepreneurship (London, Manchester, Birmingham)

    Region: London, Manchester, Birmingham

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies

  • Professor / Reader in Advanced, Remanufacturing and Distributed Manufacturing (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing

Responds for Thurlow Educational Trust on Facebook, comments in social nerworks

Read more comments for Thurlow Educational Trust. Leave a comment for Thurlow Educational Trust. Profiles of Thurlow Educational Trust on Facebook and Google+, LinkedIn, MySpace

Location Thurlow Educational Trust on Google maps

Other similar companies of The United Kingdom as Thurlow Educational Trust: Max Assist Limited | Pied Piper Educational Resources Limited | Hcs Safety Limited | Addacus Limited | Balsall Heath Is Our Planet Limited

Thurlow Educational Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 70 Thurlow Park Rd., Dulwich in London. The head office post code is SE21 8HZ This business has been fourty two years in this business. The business registered no. is 01186165. The company's official name switch from Thurlow Educational Trust to Thurlow Educational Trust took place in 1998-06-05. This business is classified under the NACe and SiC code 85200 and has the NACE code: Primary education. Thurlow Educational Trust filed its latest accounts for the period up to 2015-08-31. The business latest annual return was submitted on 2015-07-03. From the moment the company debuted on the market 42 years ago, this company has managed to sustain its great level of prosperity.

The enterprise was registered as a charity on 1974/11/13. It works under charity registration number 268482. The range of the charity's area of benefit is not defined and it works in various cities around Lambeth. The charity's board of trustees has nine people: Karl Volz, Clive Graham Broadbent, Simon Thorogood, Bevan Ian Ellis and Fiona Mary Pearson, and others. As concerns the charity's financial report, their most prosperous time was in 2013 when their income was 3,506,437 pounds and their spendings were 3,076,827 pounds. Thurlow Educational Trust concentrates its efforts on education and training and education and training. It strives to improve the situation of children or young people, the youngest. It provides help to these beneficiaries by the means of providing various services and providing specific services. If you would like to get to know more about the firm's activity, dial them on this number 020 8670 5865 or check their official website. If you would like to get to know more about the firm's activity, mail them on this e-mail [email protected] or check their official website.

In order to meet the requirements of the clients, the following business is constantly being directed by a team of ten directors who are, to mention just a few, Benjamin Jones, Dr Emer Caitriona Eileen Sutherland and Alison Morgan. Their successful cooperation has been of utmost importance to the following business since 2016. Furthermore, the managing director's assignments are regularly bolstered by a secretary - Raymond James Sawyer, from who was chosen by the following business in May 2013.

Thurlow Educational Trust is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 70 Thurlow Park Rd. Dulwich SE21 8HZ London. Thurlow Educational Trust was registered on 1974-10-03. 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 - 672,000 GBP, sales per year - approximately 275,000 GBP. Thurlow Educational Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Thurlow Educational Trust is Education, including 5 other directions. Director of Thurlow Educational Trust is Benjamin Jones, which was registered at 70 Thurlow Park Rd., Dulwich, London, SE21 8HZ. Products made in Thurlow Educational Trust were not found. This corporation was registered on 1974-10-03 and was issued with the Register number 01186165 in London, 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 Thurlow Educational Trust, open vacancies, location of Thurlow Educational Trust 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 Thurlow Educational Trust from yellow pages of The United Kingdom. Find address Thurlow Educational Trust, phone, email, website credits, responds, Thurlow Educational Trust job and vacancies, contacts finance sectors Thurlow Educational Trust