Sir William Perkins's School
General secondary education
Contacts of Sir William Perkins's School: address, phone, fax, email, website, working hours
Address: Guildford Road Chertsey Surrey KT16 9BN
Phone: 01932 574914 01932 574914
Fax: 01932 574914 01932 574914
Email: [email protected]
Website: www.swps.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Sir William Perkins's School"? - Send email to us!
Registration data Sir William Perkins's School
Get full report from global database of The UK for Sir William Perkins's School
Addition activities kind of Sir William Perkins's School
14110100. Limestone and marble dimension stone
24490207. Vats, wood: coopered
28510201. Coating, air curing
34919907. Solenoid valves
34969902. Cable, uninsulated wire: made from purchased wire
34989900. Fabricated pipe and fittings, nec
Owner, director, manager of Sir William Perkins's School
Director - Jill Mcmillan Hilliard. Address: Guildford Road Chertsey, Surrey, KT16 9BN. DoB: September 1961, British
Director - Christine Graham. Address: Guildford Road Chertsey, Surrey, KT16 9BN. DoB: March 1963, British
Director - Sarah Mitchell. Address: Guildford Road Chertsey, Surrey, KT16 9BN. DoB: November 1959, British
Director - Helen Joanna Archibald. Address: Guildford Road Chertsey, Surrey, KT16 9BN. DoB: n\a, British
Director - Christopher John Norman. Address: Guildford Road Chertsey, Surrey, KT16 9BN. DoB: June 1939, British
Director - Sara Anne Jamison. Address: Guildford Road, Chertsey, Surrey, KT16 9BN, England. DoB: April 1965, British
Director - Patrick Ian Roberts. Address: Guildford Road, Chertsey, KT16 9BN, United Kingdom. DoB: March 1950, British
Director - Dr Susan Marian Dadlani. Address: Guildford Road, Chertsey, Surrey, KT16 9BN, England. DoB: March 1954, British
Director - Christine Bannister. Address: Guildford Road, Chertsey, Surrey, KT16 9BN, United Kingdom. DoB: June 1951, British
Director - Ian Robert Graham Fulton. Address: Guildford Road, Chertsey, Surrey, KT16 9BW, England. DoB: April 1965, British
Director - Patrick William Kennedy. Address: The Quadrant, Richmond, Surrey, TW9 1BP, United Kingdom. DoB: March 1954, British
Director - Geoffrey Roger Want. Address: The Broadway, Laleham, Middlesex, TW18 1SB, Gb-Eng. DoB: August 1952, British
Director - David John Wareham. Address: Orchard Way, Addlestone, Surrey, KT15 1LW. DoB: November 1951, British
Director - Revd Timothy John Hillier. Address: London Street, Chertsey, Surrey, KT16 8AA. DoB: June 1955, British
Secretary - Dr Susie Dadlani. Address: Guildford Road, Chertsey, Surrey, KT16 9BN, England. DoB:
Secretary - Sara Jamison. Address: Guildford Road, Chertsey, Surrey, KT16 9BN, England. DoB:
Director - Anne Elizabeth Byard. Address: Guildford Road, Chertsey, Surrey, KT16 9BN, England. DoB: July 1964, British
Director - Barbara Elizabeth Colgrave. Address: 145 Gaston Way, Shepperton, Surrey, TW17 8ET, United Kingdom. DoB: October 1965, English
Director - Norman Philip Day. Address: Somerset Road, Redhill, Surrey, RH1 6ND. DoB: November 1962, British
Director - Philip Charles Ward. Address: Byfleet Road, Cobham, Surrey, KT11 1DR. DoB: October 1960, British
Director - Margaret Theresa Walsh. Address: Little Green Lane, Chertsey, Surrey, KT16 9PH, Gb-Eng. DoB: September 1953, British
Director - Carole Yvonne Jones. Address: 5 Cypress Court, St Anns Park, Virginia Water, Surrey, GU25 4TB. DoB: December 1958, British
Director - Richard Alan Emmett. Address: 33 Alderside Walk, Englefield Green, Surrey, TW20 0LX. DoB: April 1959, British
Director - Keith Penfold. Address: 57 Berkeley Court, Oatlands Drive, Weybridge, Surrey, KT13 9HY. DoB: May 1953, British
Director - Diana Stainbank. Address: Oakwood Avenue, Purley, Surrey, CR8 1AR. DoB: March 1945, British
Secretary - Alexander David Gallie. Address: Ash Combe, Chiddingfold, Godalming, Surrey, GU8 4RY. DoB: n\a, British
Director - Prof David Wayne Holt. Address: 5 Lavender Close, Chaldon Common Road, Caterham, Surrey, CR3 5DW. DoB: September 1943, British
Director - Dr Alison Jane Mothersill. Address: Langham House, St Jude's Road, Englefield Green, Surrey, TW20 0DH. DoB: December 1954, British
Director - Dr Alun Denry Wynn Jones. Address: Wheatsheaf Close, Woking, Surrey, GU21 4BP. DoB: November 1939, British
Director - Annabelle Hancock. Address: 9 Pegasus Court, Deanery Close, Chichester, PO19 1EA. DoB: November 1940, Uk Citizen
Director - Katherine Clemo. Address: York Road, Windsor, Berkshire, SL4 3NX. DoB: April 1961, British
Director - Ian Main Ferguson Balfour. Address: The Grange, Virginia Water, Surrey, GU25 4ST. DoB: March 1933, British
Director - Anthony James Eady. Address: Evelyn Close, Egley Road, Woking, Surrey, GU22 0DG. DoB: July 1939, British
Director - Gilda Anne Court. Address: Lindenhurst Aldershot Road, Pirbright, Woking, Surrey, GU24 0DJ. DoB: November 1952, British
Director - Bernard John Morris. Address: 7 Pannells Close, Chertsey, Surrey, KT16 9LH. DoB: August 1954, British
Director - Jane Gerlinda Anders. Address: Trillium 32 Fairlawn Park, Woking, Surrey, GU21 4HT. DoB: September 1960, Canadian
Director - Agnes Mcmaster Mark. Address: 72 Elmfield Way, Sanderstead, Surrey, CR2 0EF. DoB: August 1928, British
Director - John Allan Patterson. Address: 5 Nelson Gardens, Guildford, Surrey, GU1 2NZ. DoB: October 1931, British
Director - Malcolm Frank Sizmur. Address: 21 Chaworth Road, Ottershaw, Chertsey, Surrey, KT16 0PF. DoB: August 1935, British
Director - William Bell Slater. Address: Gayton Court 419 Woodham Lane, Woodham, Addlestone, Surrey, KT15 3PP. DoB: January 1925, British
Director - Angela Mary Taylor. Address: 4 Kiln Lane, Sunningdale, Ascot, Berkshire, SL5 0LT. DoB: October 1943, British
Director - Patricia Winifred Triggs. Address: 2 Borrowdale Gardens, Camberley, Surrey, GU15 1QZ. DoB: October 1939, British
Secretary - John Christopher Morris Hughes. Address: High Meadow Woodlands Close, Ottershaw, Chertsey, Surrey, KT16 0QR. DoB:
Director - John Hunter Wright. Address: Sareth Cottage, 68 Bridge Road, Chertsey, Surrey, KT16 8LA. DoB: June 1945, British
Director - Christine Mary Davies. Address: 1 Leighton Hall, The Warren Caversham, Reading, RG4 7TQ. DoB: June 1944, British
Director - Ingeborg Christel Hudson. Address: 7 Furnival Close, Virginia Water, Surrey, GU25 4HR. DoB: January 1954, British
Director - Moira Anderson James. Address: Willow Close, Woodham, Addlestone, Surrey, KT15 3SB. DoB: August 1939, British
Director - Audrey May Kimmins. Address: Coneyhurst Cleves Wood, Weybridge, Surrey, KT13 9TH. DoB: December 1927, British
Director - Pamela Yvonne Moffatt. Address: 61 Byfleet Road, New Haw, Addlestone, Surrey, KT15 3JZ. DoB: March 1925, British
Director - Derek Leonard Hamilton Head. Address: The Vicarage 34 London Street, Chertsey, Surrey, KT16 8AA. DoB: May 1934, British
Director - Lawrence Edward Thornton Peall. Address: Highlands Hillcrest Avenue, Chertsey, Surrey, KT16 9RD. DoB: August 1913, British
Jobs in Sir William Perkins's School, vacancies. Career and training on Sir William Perkins's School, practic
Now Sir William Perkins's School have no open offers. Look for open vacancies in other companies
-
Technician (Bolton)
Region: Bolton
Company: The University of Bolton
Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)
Salary: £23,879 to £28,452 Grade 5, per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
PhD Studentship: Development of Prediction of Structural Adhesive Performance and Durability (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Research Associate/Fellow Novel Fibreoptics (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering
-
Teaching Fellow in Geospatial Analysis (London)
Region: London
Company: University College London
Department: Department of Geography
Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography
-
Research Assistant/ Phenotyper (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £21,733 to £23,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other,Property and Maintenance
-
Outreach Programmes Co-ordinator (Medway, Canterbury)
Region: Medway, Canterbury
Company: University of Kent
Department: Partnership Development Office
Salary: £22,214 to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Research Fellow in LCA and Soil Carbon (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment (SWEE)
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Physical and Environmental Sciences,Environmental Sciences,Economics
-
Research Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Medical, Veterinary and Life Sciences - Research Institute of Molecular Cell & Systems Biology
Salary: £34,520 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Postdoctoral Prize Research Fellowships in Politics (Oxford)
Region: Oxford
Company: Nuffield College
Department: Department of Politics and International Relations - University of Oxford
Salary: £30,963 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Laboratory Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £20,411 to £25,728 (pro rata) depending on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research Associate (Biostatistics) (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer/Computational and Systems Medicine/Medicine
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Research Fellow in Enhanced Weathering of Mine Waste Material (Southampton)
Region: Southampton
Company: University of Southampton
Department: Geochemistry
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Environmental Sciences
Responds for Sir William Perkins's School on Facebook, comments in social nerworks
Read more comments for Sir William Perkins's School. Leave a comment for Sir William Perkins's School. Profiles of Sir William Perkins's School on Facebook and Google+, LinkedIn, MySpaceLocation Sir William Perkins's School on Google maps
Other similar companies of The United Kingdom as Sir William Perkins's School: Kaf Health Care Training Centre Ltd | Bassetlaw Training Agency (properties) Limited | Aesthetic Training Academy Ltd | Carter English Language Services Ltd | Cfbt Holdings Limited
Sir William Perkins's School started conducting its operations in the year 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03298142. The company has been prospering successfully for twenty years and the present status is active. This firm's office is registered in Chertsey at Guildford Road Chertsey. Anyone could also find the firm utilizing the area code of KT16 9BN. This company is classified under the NACe and SiC code 85310 which means General secondary education. The latest filings were filed up to 2015-08-31 and the latest annual return information was released on 2015-12-31. It has been 20 years for Sir William Perkins's School on this market, it is doing well and is very inspiring for the competition.
The firm started working as a charity on 1997-02-07. Its charity registration number is 1060597. The geographic range of the charity's area of benefit is not defined. They operate in Surrey. The corporate board of trustees consists of fourteen representatives: David John Wareham, Timothy Hillier, Diana Stainbank, Prof David Holt and Patrick Kennedy, to name a few of them. Sir William Perkins's School concentrates on education and training and training and education. It tries to help children or youth, the youngest. It tries to help these recipients by acting as a resource body or an umbrella and acting as an umbrella company or a resource body. In order to find out something more about the enterprise's activity, dial them on the following number 01932 574914 or visit their website. In order to find out something more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their website.
Currently, the directors listed by this particular limited company are: Jill Mcmillan Hilliard given the job nearly one year ago, Christine Graham given the job in 2015 in March, Sarah Mitchell given the job on 2015-03-19 and 11 other directors have been described below.
Sir William Perkins's School is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Guildford Road Chertsey Surrey KT16 9BN. Sir William Perkins's School was registered on 1996-12-31. 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 - 654,000 GBP, sales per year - less 317,000,000 GBP. Sir William Perkins's School is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Sir William Perkins's School is Education, including 6 other directions. Director of Sir William Perkins's School is Jill Mcmillan Hilliard, which was registered at Guildford Road Chertsey, Surrey, KT16 9BN. Products made in Sir William Perkins's School were not found. This corporation was registered on 1996-12-31 and was issued with the Register number 03298142 in The United Kingdom, 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 Sir William Perkins's School, open vacancies, location of Sir William Perkins's School 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 April 1st, 2024