King Edward's School, Bath
General secondary education
Primary education
Contacts of King Edward's School, Bath: address, phone, fax, email, website, working hours
Address: North Road Bath BA2 6HU Bath
Phone: 01225 820320 01225 820320
Fax: 01225 820320 01225 820320
Email: [email protected]
Website: www.kesbath.com
Schedule:
Is data incorrect or do we want to add more detail informations for "King Edward's School, Bath"? - Send email to us!
Registration data King Edward's School, Bath
Get full report from global database of The UK for King Edward's School, Bath
Addition activities kind of King Edward's School, Bath
3843. Dental equipment and supplies
201199. Meat packing plants, nec
22990403. Garnetting of textile waste and rags
31720000. Personal leather goods, nec
34969903. Cages, wire
35780301. Automatic teller machines (atm)
39440109. Wagons: coaster, express, and play: children's
81110206. Debt collection law
Owner, director, manager of King Edward's School, Bath
Director - Danny Moar. Address: North Road, Bath, BA2 6HU, England. DoB: September 1964, British
Director - Thomas Robert John Boyce. Address: North Road, Bath, BA2 6HU. DoB: July 1979, British
Director - Paul Roper. Address: North Road, Bath, BA2 6HU. DoB: June 1966, British
Director - Professor Bernard John Morley. Address: North Road, Bath, BA2 6HU, England. DoB: April 1959, British
Secretary - Jonathan Mark Cook Webster. Address: North Road, Bath, BA2 6HU, England. DoB:
Director - Catherine Ann Colston. Address: North Road, Bath, BA2 6HU. DoB: July 1963, British
Director - Philip Gavin Cobb. Address: North Road, Bath, BA2 6HU. DoB: June 1959, British
Director - John Reid Bowman. Address: North Road, Bath, BA2 6HU. DoB: April 1956, British
Director - Richard Paul Stevens. Address: North Road, Bath, BA2 6HU. DoB: January 1949, British
Director - Alan John Morsley. Address: 17, Marksbury, Bath, BA2 9HS. DoB: March 1947, British
Director - David John Medlock. Address: Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British
Director - Stephen Claude Lillicrap. Address: 2 Lansdown Park, Bath, Avon, BA1 5TG. DoB: July 1939, British
Director - Winifred Thomson. Address: 178 Wellsway, Bath, Avon, BA2 4SE. DoB: March 1942, British
Director - John Isherwood. Address: 24 Longfellow Avenue, Bath, Avon, BA2 4SJ. DoB: November 1955, British
Director - Fiona Grace Gourley. Address: North Road, Bath, BA2 6HU. DoB: January 1958, British
Director - Richard Geoffrey Horsford Kemp. Address: North Road, Bath, BA2 6HU. DoB: October 1948, British
Director - Dr Fiona Vivienne Bigwood. Address: North Road, Bath, BA2 6HU. DoB: June 1963, British
Director - Prof Frank Morgan. Address: Newton Park, Newton St. Loe, Bath, BA2 9BW. DoB: November 1952, British
Director - Simon Hugh Jackson Coombe. Address: Highclere House, 14a Woods Hill, Limpley Stoke, Bath, Somerset, BA2 7FT. DoB: January 1962, British
Director - Dr Iain Robertson. Address: Bathampton Lane, Bathampton, Bath, BA2 6SW. DoB: December 1964, British
Director - Roderick Donald Timbrell-whittle. Address: Monkton Wyld Court Lane, Bathford, Bath, Avon, BA1 7RY. DoB: April 1947, British
Director - Christopher Leonard Martin. Address: Laurel Drive, Marlborough, Wiltshire, SN8 2SH. DoB: December 1942, British
Director - David George Crawford. Address: 20 Well Close, Long Ashton, Bristol, BS41 9NB. DoB: March 1944, British
Director - John Presbury Wroughton. Address: 41 The Empire, Grand Parade, Bath, BA2 4DF. DoB: October 1934, British
Director - Steven Fraser King. Address: Church Mead House, Woolverton, Bath, Somerset, BA3 6QT. DoB: February 1949, British
Director - Alison Jane Skedd. Address: Cote House, Upper Wraxall, Chippenham, Wilts, SN14 7AG. DoB: March 1963, British
Director - Fiona Mary Randle. Address: Cotswold End, 9 High Bannerdown, Bath, Bath And North East Somerset, BA1 7JY. DoB: August 1957, British
Director - Marian Mcneir. Address: River House, River House, Avoncliff, Bradford On Avon, Wiltshire, BA15 2HB. DoB: October 1944, British
Director - Andrew John Harvey. Address: The Manor House Market Place, Colerne, Wiltshire, SN14 8AY. DoB: April 1957, British
Director - Amanda Louise Bennett. Address: Gorley, Pewsham, Chippenham, Wiltshire, SN15 3RP. DoB: August 1964, British
Director - Celia Jane Mead. Address: 4 Leoplold Buildings, Upper Hedgemead Road, Bath, BA1 5NY. DoB: May 1966, British
Secretary - Jane Irene Rowell. Address: North Road, Bath, BA2 6HU. DoB: October 1951, British
Director - Charles Edmund Martin. Address: 47 Hampton Park, Redland, Bristol, BS6 6LQ. DoB: September 1939, British
Director - Anthony Keith Mitchard. Address: 1 Lansdown Park, Bath, BA1 5TG. DoB: December 1934, British
Director - Christopher Ward. Address: Gable Cottage Wadswick, Box, Corsham, Wiltshire, SN13 8JA. DoB: September 1945, British
Director - Elaine Anne Laken. Address: 68 High Street, Wick, Bristol, Avon, BS30 5QH. DoB: April 1955, British
Secretary - William Terence Johnson. Address: Long View, Bleadney, Wells, Somerset, BA5 1PF. DoB:
Director - Andrew Victor John Greening. Address: Alcombe, Box, Wiltshire, SN13 8QH. DoB: February 1966, British
Director - Dr Mark Bentley Jackson. Address: Bewley Court, Bewley Lane, Lacock, Chippenham, Wiltshire, SN15 2PG. DoB: November 1956, British
Director - Lu Pat Ng. Address: Turleigh Manor, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG. DoB: July 1948, Malaysian
Director - Duncan Mcdaniel. Address: 18 Bennetts Road, Swainswick, Bath, BA1 7AW. DoB: September 1935, British
Director - William Anthony Mannings. Address: 17b Bradford Road, Winsley, Bradford-On-Avon, Wiltshire, BA15 2HW. DoB: September 1930, English
Director - Arbinder Singh. Address: 5 Saint Anns Way, Bathwick Hill, Bath, BA2 6BT. DoB: July 1953, British
Director - Sandra Joakim. Address: 10 Richmond Road, Lansdown, Bath, North East Somerset, BA1 5TU. DoB: December 1951, British
Director - Laurence John Coombs. Address: 32 St Jamess Park, Bath, Avon, BA1 2SU. DoB: January 1927, British
Director - Professor Ivan David Ford. Address: Springwell Cottage Wormcliffe Lane, Kingsdown, Corsham, Wiltshire, SN14 9BE. DoB: June 1942, British
Director - Brian John Wilson. Address: 19a The Avenue, Clifton, Bristol, BS8 3HG. DoB: January 1927, British
Director - District Judge Mark Rutherford. Address: 7 The Empire Grand Parade, Bath, BA2 4DF. DoB: March 1941, British
Secretary - Robert Arthur Charles Siderfin. Address: 8 St Lukes Road, Bath, Avon, BA2 2BB. DoB: n\a, British
Director - Patricia Buckingham. Address: 38 Calton Gardens, Bath, Bath & North East Somerset, BA2 4QG. DoB: September 1931, British
Director - Michael John Weaver. Address: Rivendell, Great Elm, Frome, Somerset, BA11 3NZ. DoB: June 1948, British
Director - Peter James Head. Address: "Edelweiss", 4 Audley Park Road, Bath, North East Somerset, BA1 2XJ. DoB: August 1924, British
Jobs in King Edward's School, Bath, vacancies. Career and training on King Edward's School, Bath, practic
Now King Edward's School, Bath have no open offers. Look for open vacancies in other companies
-
NIHR Research Methods Fellowship (Keele)
Region: Keele
Company: Keele University
Department: Research Institute for Primary Care & Health Sciences
Salary: £29,799
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Economics
-
Senior Lecturer in Adult Nursing (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £40,523 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
AV & Learning Spaces Manager (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: Information Services
Salary: £38,833 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Fellow (0.8FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £32,004 to £38,183
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Mathematics and Statistics,Statistics
-
Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Research Impact and Partnerships Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Social Sciences Partnerships Impact and Knowledge Exchange team (SSPIKE)
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Learning Support Manager (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £34,521 to £39,993 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Lecturer in Psychology (Southampton)
Region: Southampton
Company: Southampton Solent University
Department: School of Sport, Health and Social Sciences
Salary: £32,004 to £37,075 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Faculty Position in Political Theory/Research Methodology/International Relations (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: Politics and Government
-
Tenure track Assistant Professor in Weathering and Soil Development (Lausanne - Switzerland)
Region: Lausanne - Switzerland
Company: University of Lausanne
Department: Institute of Earth Surface Dynamics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)
Region: London
Company: University College London
Department: Division of Medicine, Centre for Rheumatology
Salary: £78,923 to £105,652 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Full Professor of Marketing – Marketing Subject Area (Dublin)
Region: Dublin
Company: N\A
Department: N\A
Salary: €110,060 to €139,501
£97,293.04 to £123,318.88 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies,Senior Management
Responds for King Edward's School, Bath on Facebook, comments in social nerworks
Read more comments for King Edward's School, Bath. Leave a comment for King Edward's School, Bath. Profiles of King Edward's School, Bath on Facebook and Google+, LinkedIn, MySpaceLocation King Edward's School, Bath on Google maps
Other similar companies of The United Kingdom as King Edward's School, Bath: Achieving Success Ltd | Robert J Allen Ltd | Central School Of Ballet Charitable Trust Limited(the) | Abm Training (uk) Ltd | Inclusion Ltd
King Edward's School, Bath is a firm registered at BA2 6HU Bath at North Road. The firm has been in existence since 1997 and is registered under reg. no. 03394895. The firm has been operating on the UK market for 19 years now and company official status is is active. Since 2006-07-14 King Edward's School, Bath is no longer under the business name King Edward's School Bath Governors. The firm Standard Industrial Classification Code is 85310 - General secondary education. 2015/08/31 is the last time when company accounts were filed. From the moment the firm began in this field of business nineteen years ago, this company has managed to sustain its praiseworthy level of success.
The firm started working as a charity on 2006-08-22. It operates under charity registration number 1115875. The geographic range of the enterprise's area of benefit is in or near bath. They operate in Bath And North East Somerset, North Somerset, Wiltshire and Gloucestershire. The company's trustees committee features thirteen people: Professor Stephen Lillicrap, Catherine Ann Colston, Richard Geoffrey Horsford Kemp, Richard Paul Stevens and Fiona Gourley, among others. In terms of the charity's financial report, their best time was in 2013 when they earned £10,807,488 and their spendings were £10,272,939. King Edward's School, Bath concentrates on training and education and training and education. It works to help children or young people, youth or children. It provides aid to the above recipients by providing various services and providing various services. If you would like to know something more about the charity's activity, dial them on the following number 01225 820320 or check their official website. If you would like to know something more about the charity's activity, mail them on the following e-mail [email protected] or check their official website.
Danny Moar, Thomas Robert John Boyce, Paul Roper and 10 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been expanding the company for almost one year. To help the directors in their tasks, since May 2013 this specific business has been making use of Jonathan Mark Cook Webster, who has been concerned with ensuring the company's growth.
King Edward's School, Bath is a foreign stock company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in North Road Bath BA2 6HU Bath. King Edward's School, Bath was registered on 1997-06-30. 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 - 685,000 GBP, sales per year - more 160,000,000 GBP. King Edward's School, Bath is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of King Edward's School, Bath is Education, including 8 other directions. Director of King Edward's School, Bath is Danny Moar, which was registered at North Road, Bath, BA2 6HU, England. Products made in King Edward's School, Bath were not found. This corporation was registered on 1997-06-30 and was issued with the Register number 03394895 in Bath, 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 King Edward's School, Bath, open vacancies, location of King Edward's School, Bath 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