Moreton Hall Educational Trust Limited
General secondary education
Primary education
Pre-primary education
Moreton Hall Educational Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Moreton Hall Weston Rhyn SY11 3EW Oswestry
Phone: 01691 773671
Fax: 01691 773671
Email: [email protected]
Website: www.moretonhall.com
Shedule:
Incorrect data or we want add more details informations for "Moreton Hall Educational Trust Limited"? - send email to us!
Registration data Moreton Hall Educational Trust Limited
Register date: 1964-01-10
Register number: 00787642
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Moreton Hall Educational Trust LimitedOwner, director, manager of Moreton Hall Educational Trust Limited
Dr Melissa Mackay Grant Director. Address: Kingswood Close, Kings Norton, Birmingham, B30 3NX, England. DoB: March 1976, British
Anthony Leonard Clark Stockdale Director. Address: Oldbury Road, Oldbury Road, Bridgnorth, Shropshire, WV16 5EH, England. DoB: October 1953, British
Jeremy John Dixey Director. Address: Westbury, Shrewsbury, Shropshire, SY5 9QX, Great Britain. DoB: April 1955, British Citizen
Simon Robert Maurice Baynes Director. Address: Bodfach Hall, Llanfyllin, Powys, SY22 5HS, United Kingdom. DoB: April 1960, British
Charles Norman Harold Pursglove Director. Address: Dawstone Road, Wirral, Merseyside, CH60 0BS, United Kingdom. DoB: August 1942, British
Sarah Ann Fisher Director. Address: Birches Road, Codsall, Wolverhampton, WV8 2JR, England. DoB: December 1965, British
Eithne Josephine Flynn Director. Address: Abbey Foregate, Weston Rhyn, Shrewsbury, Shropshire, SY2 6BA, England. DoB: October 1957, British
Stewart Brian Roberts Director. Address: Stanway, Rushbury, Church Stretton, Shropshire, SY6 7EF, England. DoB: March 1952, British
Laura Virginia Yule Director. Address: Stott Close, Weston Rhyn, London, SW18 2TG, England. DoB: October 1978, British
Christopher Martyn Heath Director. Address: Whitley Manor, Chetwynd, Newport, Shropshire, TF10 8AQ. DoB: March 1950, British
Susan Margaret Tunstall Director. Address: 26 Spa Courtyard, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0BU. DoB: June 1941, British
Arthur Ian Davies Secretary. Address: 8 Oswalds Well Lane, Oswestry, Salop, SY11 2TP. DoB:
Lynne Veronica Boon Director. Address: The Stables Little Onn, Church Eaton, Stafford, Staffordshire, ST20 0AU. DoB: April 1947, British
Jean Gaynor France-hayhurst Director. Address: Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY. DoB: January 1950, British
Catherine Mary Neilson Director. Address: Catton Hall, Swadlincote, Derbyshire, DE12 8LN. DoB: March 1950, British
Anthony John Woolstone Director. Address: Bedford Street, Weston Rhyn, Oxford, OX4 1SU, England. DoB: February 1948, British
Lady Christine Maud Bibby Director. Address: Moreton Hall, Weston Rhyn, Oswestry, SY11 3EW. DoB: October 1936, British
Patrick Henry Booth Director. Address: Moreton Hall, Weston Rhyn, Oswestry, SY11 3EW. DoB: March 1961, British
Christopher James Waters Director. Address: Gatacre Park, Bridgnorth, Shropshire, WV15 6EH. DoB: May 1960, British
Lady Christine Maud Bibby Director. Address: Preston Grange, Mastiff Lane, Malpas, Cheshire, SY14 7NQ. DoB: October 1936, British
Richard Auger Director. Address: 46 Port Hill Gardens, Shrewsbury, Shropshire, SY3 8SQ. DoB: August 1943, British
Derek Edwards Director. Address: Moreton Hall, Weston Rhyn, Oswestry, SY11 3EW. DoB: February 1945, British
Paul Vivian Warren Secretary. Address: Moreton Hall, Weston Rhyn, Oswestry, Shropshire, SY11 3EW. DoB:
Lawrence Adrian Clive Ashby Director. Address: Lilliesleaf, Melrose, Roxburghshire, TD6 9EJ, Scotland. DoB: November 1950, British
Nicholas Vaughan Bevan Director. Address: Mill Cottage, North Aston, Bicester, Oxfordshire, OX25 6HZ. DoB: February 1942, British
Richard Bawden Allen Director. Address: The Old Vicarage, Ditton Priors, Bridgnorth, Shropshire, WV16 6SQ. DoB: June 1950, British
Edward Richard Graham Wood Director. Address: Knolton Hall, Overton, Wrexham, LL13 0LG. DoB: October 1948, British
David Paul Galloway Secretary. Address: Gwaylod House, Overton Bridge, Erbistock, Wrexham, LL13 0DS. DoB:
Richard Frederick May Director. Address: Longridge Ridge Hill, Sutton, Macclesfield, Cheshire, SK11 0LU. DoB: January 1944, British
Richard Paul Hooper Secretary. Address: Ty Gwernen 15 Bangor Road, Overton, Wrexham, Clwyd, LL13 0HB. DoB:
John Malcolm Gourlay Director. Address: Great Gables, Bosbury, Ledbury, Herefordshire, HR8 1QA. DoB: September 1942, British
Jonathan Forster Secretary. Address: Moreton Hall, Weston Rhyn, Oswestry, Shropshire, SY11 3EW. DoB: December 1954, British
Jeremy Griffin Beasley Director. Address: Middle Sutherland, Sheriffhales, Shifnal, Shropshire, TF11 8RA. DoB: August 1930, British
Malcolm Trevor Deere Director. Address: The Garden Flat 11 Adamson Road, London, NW3 3HX. DoB: March 1935, British
Susan Margaret Hill Secretary. Address: Eddystone House, Johnstown, Clwyd, LL14 1PB. DoB:
Jeremy Bridgeland Director. Address: Prestfelde, London Road, Shrewsbury, Shropshire, SY2 6NE. DoB: December 1948, British
Richard Auger Director. Address: 46 Port Hill Gardens, Shrewsbury, Shropshire, SY3 8SQ. DoB: August 1943, British
David John Tucker Director. Address: Alveston House, Alveston, Stratford-Upon-Avon, Warwickshire, CV37 7QL. DoB: November 1950, British
Joan Franklin Secretary. Address: Moreton Hall, Weston Rhyn, Oswestry, Shropshire. DoB:
Patricia Norris Director. Address: The Old Smiths Shop, Bersham, Wrexham, Clwyd, LL14 4HT. DoB: February 1947, British
Derek Edwards Director. Address: Fairfield, Irelands Cross, Woore Via Crewe, Cheshire, CW3 9RQ. DoB: February 1945, British
Dr John Marchant Director. Address: Bryn Coed, Chirk, Wrexham, Clwyd, LL14 5BS. DoB: September 1913, British
Wilfred James Alfred Mann Director. Address: 42 Sussex Square, Brighton, East Sussex, BN2 1GE. DoB: July 1922, British
Olive Leslie Director. Address: Horsefair Cottage, Horsefair Doddington, Oxford, OX5 0SH. DoB: June 1919, British
Margaret Job Director. Address: Little Hyde, Rushock, Droitwich, Worcestershire, WR9 0NP. DoB: August 1922, British
Peter Anthoney Fanning Director. Address: The Grove, The Schools, Shrewsbury, Shropshire, SY3 9AQ. DoB: May 1949, British
Robert Paul Black Director. Address: New Pale Lodge, Manley, Via Warrington, Cheshire, WA6 9EZ. DoB: March 1943, British
Patricia Bensted Smith Director. Address: 147 Blackbridge Lane, Horsham, West Sussex, RH12 1SD. DoB: May 1930, British
Denise Rylands Director. Address: Haughton Thorn, Tarporley, Cheshire, CW6 9RN. DoB: January 1928, British
Clive Ashby Director. Address: The Elms, Colwall, Malvern, Worcs, WR13 6EF. DoB: November 1950, British
Malcolm Nicholas Mitchell Director. Address: 6 Hexham Way, Sutton, Shrewsbury, Shropshire, SY2 6QX. DoB: January 1939, British
John Lovell Matthews Director. Address: The Old Rectory, Boraston, Tenbury Wells, Worcestershire, WR15 8LH. DoB: December 1933, British
Jobs in Moreton Hall Educational Trust Limited vacancies. Career and practice on Moreton Hall Educational Trust Limited. Working and traineeship
Sorry, now on Moreton Hall Educational Trust Limited all vacancies is closed.
Responds for Moreton Hall Educational Trust Limited on FaceBook
Read more comments for Moreton Hall Educational Trust Limited. Leave a respond Moreton Hall Educational Trust Limited in social networks. Moreton Hall Educational Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Moreton Hall Educational Trust Limited on google map
Other similar UK companies as Moreton Hall Educational Trust Limited: Dlb Electrical Services Ltd | Elpin Limited | Jim Cone Limited | Jj Mansion Ltd | Jubilee Farm Properties Ltd
Moreton Hall Educational Trust Limited may be reached at Moreton Hall, Weston Rhyn in Oswestry. Its post code is SY11 3EW. Moreton Hall Educational Trust has been on the market since the firm was established on 10th January 1964. Its registration number is 00787642. This business principal business activity number is 85310 and their NACE code stands for General secondary education. Mon, 31st Aug 2015 is the last time the company accounts were reported. Moreton Hall Educational Trust Ltd is an ideal example that a well prospering business can last for over fifty two years and achieve a constant satisfactory results.
Moreton Hall Educational Trust is a small-sized vehicle operator with the licence number PD0001296. The firm has one transport operating centre in the country. In their subsidiary in Oswestry on Weston Rhyn, 2 machines are available. The firm is also widely known as M.
The firm became a charity on 1964-10-08. Its charity registration number is 528409. The range of the firm's area of benefit is not defined and it provides aid in different cities across Shropshire. The charity's board of trustees features fourteen members: Patrick Henry Booth, Laura Virginia Yule, Eithne Josephine Flynn, Anthony John Woolstone and Lady Christine Maud Bibby, to name a few of them. When it comes to the charity's finances, their best year was 2013 when they raised 8,694,355 pounds and they spent 8,362,331 pounds. Moreton Hall Educational Trust Ltd concentrates its efforts on other charitable purposes and education and training. It tries to improve the situation of children or young people. It provides help to these agents by the means of granting money to individuals, providing advocacy, advice or information and providing human resources. If you would like to know anything else about the firm's undertakings, call them on the following number 01691 773671 or see their website. If you would like to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or see their website.
There's a number of fourteen directors working for this firm at the moment, specifically Dr Melissa Mackay Grant, Anthony Leonard Clark Stockdale, Jeremy John Dixey and 11 others listed below who have been doing the directors assignments since 3rd March 2016. Additionally, the director's responsibilities are bolstered by a secretary - Arthur Ian Davies, from who was selected by this firm in May 2006.
