Mayfield School Ltd

All UK companiesEducationMayfield School Ltd

General secondary education

Mayfield School Ltd contacts: address, phone, fax, email, website, shedule

Address: The Old Palace High Street TN20 6PH Mayfield

Phone: 01435 874608

Fax: 01435 874608

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mayfield School Ltd"? - send email to us!

Mayfield School Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mayfield School Ltd.

Registration data Mayfield School Ltd

Register date: 1995-06-14

Register number: 03068144

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Mayfield School Ltd

Owner, director, manager of Mayfield School Ltd

Marion Diane Mcgovern Director. Address: High Street, Mayfield, East Sussex, TN20 6PH, England. DoB: October 1952, British

Rhona Jane Lewis Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: April 1948, British

Sister Paula Susan Thomas Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: December 1956, British

Christopher John Buxton Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: May 1951, British

Edward Thomas Walshe Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: May 1941, Irish

Julia Louise Vanessa Bowden Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: May 1968, British

Lady Chantal Carolyn Davies Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: December 1952, British

Clotilde Mary Moody Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: August 1972, British

Lt Col Anthony Hilton Bayliss Secretary. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: n\a, British

Elizabeth Byrne Hill Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: January 1941, British

Maureen Martin Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: March 1946, British

Christopher John Storr Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: March 1940, British

Sara Hullbert-powell Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: August 1952, British

Sister Maria Dinnendahl Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: April 1935, German

Karan Douglas Director. Address: St. Leonards-Mayfield School, The Old Palace, Mayfield, East Sussex, TN20 6PH. DoB: July 1959, British

Teresa Frances Keogh Director. Address: St. Leonards-Mayfield School, The Old Palace, Mayfield, East Sussex, TN20 6PH. DoB: September 1959, British

Michael Kelvin Grist Stevens Director. Address: St. Leonards-Mayfield School, The Old Palace, Mayfield, East Sussex, TN20 6PH. DoB: November 1949, British

Amanda Dunn Director. Address: St. Leonards-Mayfield School, The Old Palace, Mayfield, East Sussex, TN20 6PH. DoB: March 1964, British

Teresa Jane Blaxland Director. Address: St. Leonards-Mayfield School, The Old Palace, Mayfield, East Sussex, TN20 6PH. DoB: October 1959, British

Nicholas Wilfrid Bagshawe Director. Address: St. Leonards-Mayfield School, The Old Palace, Mayfield, East Sussex, TN20 6PH. DoB: August 1945, British

Sister Marie Quayle Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: May 1938, British

Anthony Geoffrey Cooper Director. Address: Shirrenden, Brenchley Road, Horsmonden, Kent, TN12 8DN. DoB: September 1939, British

Peter Alaric Douglas Director. Address: Marklye House, Marklye Lane, Heathfield, East Sussex, TN21 8QB. DoB: September 1945, British

Sir Arthur David Chessells Director. Address: Oakleigh Catts Hill, Mark Cross, East Sussex, TN6 3NQ. DoB: June 1941, British

Dr Margaret Mary Smart Director. Address: 14 Whistler Court, Preston Park Avenue, Brighton, East Sussex, BN1 6HL. DoB: April 1937, British

Sister Mary Josephine Daly Director. Address: 10 Holland Park Avenue, London, W11 3QU. DoB: March 1933, Irish

Sister Judith Lancaster Director. Address: High Street, The Old Palace, Mayfield, East Sussex, TN20 6PH, England. DoB: September 1943, British

Audrey Maude Beman Butler Director. Address: Chandlers Cottage, Lickfold, Petworth, West Sussex, GU28 9DT. DoB: May 1936, British

William Rowland Llewellyn Leigh Secretary. Address: Chancel House, Church Street Hadlow, Tonbridge, Kent, TN11 0DB. DoB: June 1942, British

John Joseph Dilger Director. Address: 22 Chepstow Place, London, W2 4TA. DoB: September 1935, British

Jane Elizabeth Cutler Director. Address: Park Farmhouse Bowesden Lane, Shorne, Kent, DA12 3LA. DoB: October 1951, British

Richard Norman Hazle Director. Address: The Tack Room, Trulls Hatch, Rotherfield, East Sussex, TN6 3QL. DoB: June 1946, British

Jane Stockdale Director. Address: Moons Mill, Tinkers Lane, Hadlow Down, East Sussex, TN22 4ET. DoB: March 1949, British

Crispian Hilary Vincent Collins Director. Address: Bullfinches, Eridge Green, Tunbridge Wells, Kent, TN3 9LJ. DoB: January 1948, Uk

Susan Mary Gaisford Director. Address: Bramdean, Station Road Stonegate, Wadhurst, East Sussex, TN5 7EP. DoB: March 1947, British

Theresa Jean Grant Peterkin Director. Address: 10 Holland Park Avenue, London, W11 3QU. DoB: October 1949, British

Professor Christopher Barry Howe Director. Address: 12 Highgate Avenue, London, N6 5RX. DoB: November 1937, British

George Richard Cairns Hubbard Director. Address: Stone Cottage The Green, Frant, Tunbridge Wells, Kent, TN3 9DN. DoB: August 1940, British

Sister Mary Cecilia Kenworthy Browne Director. Address: The Bar Convent, 17 Blossom Street, York, YO24 1AQ. DoB: November 1928, British

Julian Francis Kaines Lee Director. Address: Fen Place Mill, Turners Hill, Sussex, RH10 4QQ. DoB: July 1945, British

Elizabeth Mills Director. Address: 3 Tamworth Street, London, SW6 1LB. DoB: October 1951, British

Sister Anne Mary Murphy Director. Address: 10 Holland Park Avenue, Notting Hill Gate, London, W11 3QU. DoB: April 1932, British

Sister Marie Quayle Director. Address: 14 The Cedars, 16 Wayland Close, Bracknell, Berkshire, RG12 9LD. DoB: May 1938, British

Bryce Arthur Murray Cottrell Director. Address: The Portreeves House, East Street, Tonbridge, Kent, TN9 1HP. DoB: September 1931, British

Sister Doreen Casey Director. Address: 10 Holland Park Avenue, London, W11 3QU. DoB: June 1929, British

John Robert Wheeler Petrie Secretary. Address: Sunninglye Farmhouse, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AG. DoB: November 1942, New Zealander

Jobs in Mayfield School Ltd vacancies. Career and practice on Mayfield School Ltd. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Mayfield School Ltd on FaceBook

Read more comments for Mayfield School Ltd. Leave a respond Mayfield School Ltd in social networks. Mayfield School Ltd on Facebook and Google+, LinkedIn, MySpace

Address Mayfield School Ltd on google map

Other similar UK companies as Mayfield School Ltd: Hedgerley Fields Limited | Kpmg Properties Limited | Truepenny's Property Consultants Limited | Lincoln Road (wilmslow) Limited | Trescorp Limited

1995 is the date that marks the beginning of Mayfield School Ltd, the firm which is situated at The Old Palace, High Street in Mayfield. That would make 21 years Mayfield School has existed on the local market, as it was registered on 1995-06-14. The registered no. is 03068144 and the company post code is TN20 6PH. Mayfield School Ltd was known one year ago under the name of St. Leonards-mayfield School. This enterprise Standard Industrial Classification Code is 85310 which means General secondary education. 2015/08/31 is the last time when the company accounts were reported. Twenty one years of experience in this field comes to full flow with Mayfield School Limited as they managed to keep their customers happy through all the years.

The enterprise was registered as a charity on 1995/06/29. It operates under charity registration number 1047503. The geographic range of the company's activity is not defined. They provide aid in East Sussex. The charity's trustees committee features sixteen people: Sister Maria Dinnendahl, Sara Hulbert-Powell, Sister Judith Lancaster, Dr Christopher Storr and Lady Davies Of Stamford, to name a few of them. As for the charity's financial situation, their most prosperous period was in 2013 when they raised £8,474,981 and their spendings were £8,165,656. Mayfield School Limited engages in the sphere of religious activities, training and education, the sphere of religious activities. It strives to support the youngest, children or youth. It provides help to the above beneficiaries by providing specific services, making donations to individuals and providing various services. If you want to learn anything else about the firm's undertakings, call them on the following number 01435 874608 or browse their website. If you want to learn anything else about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.

Currently, the directors registered by this particular firm are as follow: Marion Diane Mcgovern selected to lead the company in 2016, Rhona Jane Lewis selected to lead the company in 2015, Sister Paula Susan Thomas selected to lead the company two years ago and 10 other directors have been described below. In order to help the directors in their tasks, since 2005 the following firm has been implementing the ideas of Lt Col Anthony Hilton Bayliss, who has been responsible for ensuring that the Board's meetings are effectively organised.