Girls' Education Company,limited
Girls' Education Company,limited contacts: address, phone, fax, email, website, shedule
Address: Wycombe Abbey School High Wycombe HP11 1PE Bucks
Phone: 01494 445552
Fax: +44-1277 5295379
Email: [email protected]
Website: www.wycombeabbey.com
Shedule:
Incorrect data or we want add more details informations for "Girls' Education Company,limited"? - send email to us!
Registration data Girls' Education Company,limited
Register date: 1896-02-21
Register number: 00047031
Type of company: Private Limited Company
Get full report form global database UK for Girls' Education Company,limitedOwner, director, manager of Girls' Education Company,limited
Anne Bolton Secretary. Address: Wycombe Abbey School, High Wycombe, Bucks, HP11 1PE. DoB:
John Patrick Lewis Director. Address: Abbey Way, High Wycombe, Bucks, HP11 1PE, Uk. DoB: July 1965, British
Jeremy William Bailey Director. Address: Wycombe Abbey School, High Wycombe, Bucks, HP11 1PE. DoB: June 1955, British
Richard Thomas George Winter Director. Address: Embankment Place, London, WC2N 6RH, Great Britain. DoB: February 1963, British
Richard Harrington Ashby Director. Address: Woodside Road, Beaconsfield, Bucks, HP9 1JW, England. DoB: June 1949, British
Dr Louise L'Estrange Fawcett Posada Director. Address: Manor Road, Oxford, Oxfordshire, OX1 3UJ. DoB: September 1955, British
Diana Rose Director. Address: Rickmansworth Park, Rickmansworth, Hertfordshire, WD3 4HE. DoB: October 1955, British
Patrick Philip Sherrington Director. Address: Atlantic House, 50 Holborn Viaduct, London, EC1A 2FG. DoB: November 1951, British
Reverend Alan Thomas Lawrence Wilson Director. Address: Sheridan Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG. DoB: March 1955, British
David Peter Lillycrop Director. Address: 765 Finchley Road, London, NW11 8DS. DoB: June 1956, American
Sue Carr Director. Address: 26 Norland Square, London, W11 4PU. DoB: September 1964, British
Dr Sara Victoria Margaret Hordern Director. Address: Steyning Road, West Grinstead, Horsham, West Sussex, RH13 8LR, United Kingdom. DoB: March 1971, British
Clare Louise Riley Director. Address: Ground Floor 89 Saint Marks Road, Ladbroke Grove, London, W10 6JS. DoB: July 1957, British
Susan Honor Singer Director. Address: 39 East Sheen Avenue, London, SW14 8AR. DoB: February 1942, British
Doctor Catherine Anne Seville Director. Address: Chester House, 17 The Avenue, Newmarket, Suffolk, CB8 9AA. DoB: August 1963, British
John Keith Oates Director. Address: 9 Kensington Gate, London, W8 5NA. DoB: July 1942, British
Lady Sarah Caroline Ray Sassoon Director. Address: Chelsea Park Gardens, London, SW3 6AA, United Kingdom. DoB: October 1955, British
The Rt Rev Michael Arthur Hill Director. Address: 11 The Avenue, Clifton, Bristol, BS8 3HG. DoB: April 1949, British
France Hamilton Director. Address: 51 Chelsea Square, London, SW3 6LH. DoB: September 1944, French
Christopher John Knight Director. Address: 26 Highbury Place, London, N5 1QP. DoB: June 1946, British
Penelope Anne Lenon Director. Address: Peel House, Football Lane, Harrow On The Hill, Middlesex, HA1 3EA. DoB: February 1956, British
James Patrick Lamert Davis Director. Address: 10 Calonne Road, London, SW19 5HJ. DoB: September 1946, British
John Christopher Owen Luke Secretary. Address: 2 Terry Road, High Wycombe, Buckinghamshire, HP13 6QJ. DoB:
Air Vice Marshal Terence Brian Sherrington Director. Address: 3 Wentworth Close, High Wycombe, Buckinghamshire, HP13 6RA. DoB: September 1942, British
Richard Nicholas Strathon Director. Address: Rothiemay 22 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS. DoB: November 1938, British
Sir Anthony Tristram Kenneth May Director. Address: Prior's Lea Hurdles, Priorsfield Road Hurtmore, Godalming, Surrey, GU7 2RQ. DoB: September 1940, British
Anthony Martin Derek Willis Director. Address: 47 Campden Hill Square, London, W8 7JR. DoB: November 1941, British/New Zealander
Clare Louise Riley Director. Address: Ground Floor 89 Saint Marks Road, Ladbroke Grove, London, W10 6JS. DoB: July 1957, British
The Very Reverend John David Treadgold Director. Address: The Deanery Canon Lane, Chichester, West Sussex, PO19 1PX. DoB: December 1931, British
Doctor Sarah Marcella Springman Director. Address: Pemberton Cottages St Eligius Street, Cambridge, CB2 1HX. DoB: December 1956, British
Venetia Lucie Howes Director. Address: 16 Poyle Road, Guildford, Surrey, GU1 3SJ. DoB: June 1956, British
Richard Paul Kennedy Director. Address: 12 Bishopswood Road, London, N6 4NY. DoB: February 1949, British
Baroness Ann Elizabeth Butler Sloss Director. Address: 10 Kings Bench Walk, Temple, London, EC4Y 7EB. DoB: August 1933, British
Alan Henry Puckridge Gillett Director. Address: 51 Park View Road, Ealing, London, W5 2JF. DoB: October 1930, British
Lord Laing Of Dunphall Hector Laing Director. Address: High Meadows, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 8ST. DoB: May 1923, British
Peter Edward Blackburn Cawdron Director. Address: Strakan Group Ltd, Buckhom Mill, Galashiels, TD1 2HB. DoB: July 1943, British
Dr Christine Hilary Mckie Director. Address: Girton College, Cambridge, Cambridgeshire, CB3 0JG. DoB: April 1931, British
Dr Pamela Elizabeth Ormerod Director. Address: 8 Broadlands Road, London, N6 4AN. DoB: May 1949, British
David Holford Benson Director. Address: 11 Brunswick Gardens, London, W8 4AS. DoB: February 1938, British
Catherine Mary Archer Director. Address: Oldfield, Wadesmill, Ware, Hertfordshire, SG12 0TT. DoB: January 1934, British
Anne Elizabeth Kinloch Anderson Director. Address: The Cloisters, Eton College, Windsor, Berkshire, SL4 6DL. DoB: June 1935, English
Lord Alexander Of Weedon Robert Scott Alexander Director. Address: 1 Brick Court, Temple, London, EC4Y 9BY. DoB: September 1936, British
Dr. David Bartholomew Lyndon Skeggs Director. Address: The Coach House, Barnes Common, London, SW13 0HS. DoB: August 1928, British
David Stuart Gordon Adam Director. Address: Mulberry Hill, Wendover, Aylesbury, Bucks, HP22 6NQ. DoB: December 1927, British
Andrew Kerr Stewart-roberts Director. Address: 48 Grove Lane, Camberwell, London, SE5 8ST. DoB: February 1931, British
Clive Albert Rainbow Secretary. Address: 6 Monkton Way, Speen, Princes Risborough, Buckinghamshire, HP27 0RZ. DoB:
Sir Adrian Christopher Swire Director. Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ. DoB: February 1932, British
John Dudley Galtery Kirkham Director. Address: Flamstone House, Flamstone Street Bishopstone, Salisbury, Wiltshire, SP5 4BZ. DoB: September 1935, British
Susan Mary Wilcock Director. Address: 2 Fullerton Manor, Fullerton, Andover, Hampshire, SP11 7LA. DoB: June 1937, British
Lesley Brown Director. Address: 25 Leckford Road, Oxford, Oxfordshire, OX2 6HX. DoB: April 1944, British
Jobs in Girls' Education Company,limited vacancies. Career and practice on Girls' Education Company,limited. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Girls' Education Company,limited on FaceBook
Read more comments for Girls' Education Company,limited. Leave a respond Girls' Education Company,limited in social networks. Girls' Education Company,limited on Facebook and Google+, LinkedIn, MySpaceAddress Girls' Education Company,limited on google map
Other similar UK companies as Girls' Education Company,limited: Aam Andrzej Ltd | Veecraft Marine Limited | Maresfield Haulage Ltd | Trans Hull Ltd. | Silverstone Classic And Race Car Storage Limited
Girls' Education Company,limited ,registered as Private Limited Company, that is based in Wycombe Abbey School, High Wycombe in Bucks. It's postal code is HP11 1PE This firm has been operating since 1896. Its reg. no. is 00047031. This firm declared SIC number is 85310 and has the NACE code: General secondary education. Girls' Education Company,ltd reported its account information up to August 31, 2015. Its latest annual return information was released on June 21, 2015. For over 120 years, Girls' Education Co,limited has been one of the powerhouses of this field of business.
The company started working as a charity on 1963-08-02. Its charity registration number is 310638. The geographic range of their activity is not defined and it operates in many cities in Buckinghamshire. The charity's board of trustees has eighteen representatives: Air-Vice Marshal T B Sherrington, Dr C A Seville, Dr Louise Fawcett, Dr S V Hordern and Lady Sassoon, and others. Regarding the charity's financial summary, their best year was 2013 when they earned 24,091,296 pounds and their expenditures were 18,483,106 pounds. Girls' Education Company,ltd engages in education and training, the problems of unemployment and economic and community development and training and education. It tries to support the youngest, children or young people. It helps the above recipients by the means of diverse charitable services, making grants to individuals and providing various services. If you wish to know anything else about the firm's activities, call them on the following number 01494 445552 or check their website. If you wish to know anything else about the firm's activities, mail them on the following e-mail [email protected] or check their website.
When it comes to this firm, many of director's duties have so far been performed by John Patrick Lewis, Jeremy William Bailey, Richard Thomas George Winter and 13 other members of the Management Board who might be found within the Company Staff section of our website. Out of these sixteen people, Lady Sarah Caroline Ray Sassoon has been an employee of the firm for the longest period of time, having become a vital addition to the Management Board in Fri, 21st Jun 1991. Moreover, the managing director's duties are regularly aided by a secretary - Anne Bolton, from who was recruited by the firm in 2014.
