Arts Educational Schools(the)
Other education not elsewhere classified
Arts Educational Schools(the) contacts: address, phone, fax, email, website, shedule
Address: Cone Ripman House 14 Bath Road W4 1LY Chiswick
Phone: +44-1283 8077117
Fax: +44-1283 8077117
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arts Educational Schools(the)"? - send email to us!
Registration data Arts Educational Schools(the)
Register date: 1962-01-08
Register number: 00712444
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Arts Educational Schools(the)Owner, director, manager of Arts Educational Schools(the)
Guy Neil Mullin-henderson Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: February 1961, British
Martin William Bishop Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: April 1947, British
Margaret Lee Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: December 1960, British
Clare Miranda Ferguson Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: January 1950, British
Sandra Cahill Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: May 1950, British
Diana Maine Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: December 1953, British
Vanessa Alison Cameron Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: December 1952, British
David William Grindrod Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: June 1952, British
Mark Lowrie Burch Director. Address: Allingham Street, London, N1 8NX, England. DoB: December 1955, British
Mike Morris Director. Address: 34 Goldsmith Road, London, W3 6PX. DoB: May 1944, British
Kathy-Ann Darmody Secretary. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB:
John Roderick Shuffrey Director. Address: Westmoreland Road, Barnes, London, SW13 9RZ. DoB: October 1954, British
Terry Molloy Director. Address: Alacross Road, Ealing, W5 4HT. DoB: February 1957, British
Sue Jane Cozens Director. Address: Nottingham Road, London, SW17 7EA. DoB: August 1958, British
Sue Jane Cozens Director. Address: Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY. DoB: April 1960, British
Raman Dev Sharma Director. Address: Bath Road, London, W4 1LY. DoB: April 1960, British
Stephen Paul Dyer Secretary. Address: Maidstone Road, Platt, Sevenoaks, Kent, TN15 8JP. DoB:
Colmar Aitken Lewis Secretary. Address: 24 Greenview Crescent, Hildenborough, Kent, TN11 9DT. DoB: n\a, British
Geoffrey Davey Director. Address: Clarendon Drive, Putney, London, SW15 1AH. DoB: February 1956, British
Paul Jacques Sylvain Astruc Director. Address: 14 Bradmore Way, Hatfield, Hertfordshire, AL9 7QX. DoB: March 1966, British
Kenneth Edward May Director. Address: 34 Greenwich Park Street, Greenwich, London, SE10 9LT. DoB: December 1939, British
Diane Helen Yeo Director. Address: 22 Rivermill, 151 Grosvenor Road, London, SW1V 3JN. DoB: July 1945, British
Robert Thomas Powell Director. Address: Kenwood Cottage 24 Millfield Lane, London, N6 6JD. DoB: June 1944, British
Penelope Jane Gummer Director. Address: 46 Queen Annes Gate, London, SW1H 9AU. DoB: December 1946, British
Susan Frances Rose Director. Address: 41 Amity Grove, London, SW20 0LQ. DoB: October 1940, British
Margaret Olivia Semple Director. Address: 110 Playford Road, London, N4 3NL. DoB: July 1954, British
Dr Muriel Norma Pilkington Director. Address: 18 Woodside Drive, Bradwell Grove, Burford, Oxfordshire, OX18 4XB. DoB: January 1941, British
Peter William Kyle Director. Address: 37 Ashchurch Grove, London, W12 9BU. DoB: November 1948, British
Countess Elizabeth Dalkeith Director. Address: 24 Lansdowne Road, London, W11 3LL. DoB: June 1954, British
Geoffrey William King Director. Address: 4 Phoenix Wharf, 14-16 Narrow Street, London, E14 8DQ. DoB: December 1944, British
Peter William Kyle Secretary. Address: 8a Cleveden Gardens, Glasgow, G12 0PT. DoB: November 1948, British
Paul Hudson Douglas Findlay Director. Address: 1 Lower Merton Rise, London, NW3 3RA. DoB: September 1943, British
Graham Clive Elton Director. Address: Palmers Farm, Hawkenbury Road, Tunbridge Wells, Kent, TN3 9AD. DoB: March 1963, British
Dr Jonathan Dowdell Secretary. Address: 5 Spring Grove, Hampton, Middlesex, TW12 2DP. DoB: May 1950, British
Charles Thomas Messiter Ind Director. Address: Dovehouse Street, London, SW3 6JZ. DoB: August 1963, British
Richard Robert Thompson Director. Address: 121 John Trundle Court, London, EC2Y 8NE. DoB: May 1928, British
John William Pealing Director. Address: 89 Dorset House, London, NW1 5AF. DoB: June 1915, British
Christopher Thackeray Norman-butler Director. Address: 23 Ashley Gardens, London, SW1P 1QD. DoB: December 1933, British
Derek Thomas Elliott Marjoram Director. Address: 2 Sandy Croft, Birchfield Grove Ewell, Epsom, Surrey, KT17 3DP. DoB: November 1926, British
Commander Peter Donald Deller Secretary. Address: Longmead, Mayfield, East Sussex, TN20 6NU. DoB:
Dorothy Ind Director. Address: 6 Upper Cheyne Row, Chelsea, London, SW3 5JN. DoB: February 1939, British
Ronald William Busby Director. Address: Lower Icknield Way, Marsworth, Tring, Herts, HP23 4LN. DoB: February 1949, British
Gordon Leslie Black Director. Address: Austby, Ilkley, West Yorkshire, LS29 0BQ. DoB: March 1943, British
Doreen Lois Wedderburn Director. Address: Flat 1 St Michaels, 31 Oatlands Chase, Weybridge, Surrey, KT13 9RP. DoB: February 1925, British
Colin Price Davies Director. Address: Bickley Court, 36 Chislehurst Road, Bickley, Kent, BR1 2NW. DoB: March 1926, British
Nan Josephine Bazin Director. Address: 5 The Old Orangery, Ottershaw Park, Chertsey, Surrey, KT16 0QG. DoB: March 1922, British
Douglas Clare Points Director. Address: Lilac Cottage, Wilmington, Polgegate, Sussex, BN26 5SQ. DoB: October 1928, British
Belinda Margaret Thackeray Norman-butler Director. Address: 7 St Albans Grove, London, W8 5PN. DoB: December 1908, British
Juliet Anne Thackeray Murray Director. Address: 23 Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HY. DoB: September 1940, British
Jobs in Arts Educational Schools(the) vacancies. Career and practice on Arts Educational Schools(the). Working and traineeship
Controller. From GBP 2100
Tester. From GBP 3000
Project Co-ordinator. From GBP 1700
Helpdesk. From GBP 1200
Electrician. From GBP 1700
Electrician. From GBP 2000
Responds for Arts Educational Schools(the) on FaceBook
Read more comments for Arts Educational Schools(the). Leave a respond Arts Educational Schools(the) in social networks. Arts Educational Schools(the) on Facebook and Google+, LinkedIn, MySpaceAddress Arts Educational Schools(the) on google map
Other similar UK companies as Arts Educational Schools(the): Guys Carpets (east Anglia) Limited | Crcg Limited | Pinbrook Developments Ltd | Merall Contracts Limited | Concas Limited
This particular firm is located in Chiswick registered with number: 00712444. It was started in the year 1962. The main office of this company is situated at Cone Ripman House 14 Bath Road. The zip code for this location is W4 1LY. The enterprise SIC and NACE codes are 85590 : Other education not elsewhere classified. Arts Educational Schools(the) released its account information up until August 31, 2015. Its latest annual return information was filed on February 7, 2016. Arts Educational Schools(the) is a perfect example that a business can last for over fifty four years and achieve a constant great success.
The business owes its achievements and unending development to exactly twelve directors, specifically Guy Neil Mullin-henderson, Martin William Bishop, Margaret Lee and 9 other directors have been described below, who have been working for the firm since 2014. To increase its productivity, since the appointment on Wednesday 13th May 2009 the business has been utilizing the expertise of Kathy-Ann Darmody, who has been concerned with ensuring efficient administration of the company.
