St Albans School

All UK companiesEducationSt Albans School

General secondary education

St Albans School contacts: address, phone, fax, email, website, shedule

Address: St Albans School Abbey Gateway AL3 4HB St. Albans

Phone: 01727 814377

Fax: 01727 814377

Email: [email protected]

Website:

Shedule:

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

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

Registration data St Albans School

Register date: 2002-03-21

Register number: 04400125

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 St Albans School

Owner, director, manager of St Albans School

Richard John Hepper Secretary. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB:

Michael Edward Punt Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: September 1970, British

Professor John Paul Luzio Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: August 1947, British

Anne Elizabeth Hurst Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: September 1965, British

Lesley Margaret Ainsworth Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: April 1957, British

Sir Roy Alan Gardner Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: August 1945, British

Catharine Leach Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: April 1951, British

Peter Glanfield Brown Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: September 1954, British

Shantanu Joseph Majumdar Director. Address: Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB. DoB: September 1967, British

Anthony Lionel Dalwood Director. Address: Cunningham Hill Road, St. Albans, Hertfordshire, AL1 5BX, England. DoB: October 1970, British

Alastair Mark Woodgate Director. Address: High Street, Sandridge, St. Albans, Hertfordshire, AL4 9DJ, England. DoB: July 1963, British

Dr Michael Stuart Pegg Director. Address: Newstead, 3 Canons Close, Radlett, Hertfordshire, WD7 7ER. DoB: June 1948, British

Stephen Patrick Eames Director. Address: Longslade Lodge, Longslade Lane, Woburn, Buckinghamshire, MK17 9HZ. DoB: February 1948, British

Chris Mcintyre Director. Address: 81 Verulam Road, St. Albans, Hertfordshire, AL3 4DJ. DoB: March 1954, British

Professor Richard John Cyril Munton Director. Address: 9 Barns Dene, Harpenden, Hertfordshire, AL5 2HH. DoB: July 1943, British

Christopher Warden Oxley Director. Address: Pilgrim Cottage, Coleman Green, Wheathampstead, Hertfordshire, AL4 8ES. DoB: September 1941, Uk

Albert Henry Pawle Director. Address: Bramble Close, Harpenden, Hertfordshire, AL5 4AN. DoB: November 1934, British

David Bevan Director. Address: Marshalswick Lane, St Albans, Herts, AL1 4UT. DoB: June 1961, British

David Edward Lloyd Director. Address: Trowley Bottom Cottage, Trowley Bottom Flamstead, St Albans, Hertfordshire, AL3 8DW. DoB: December 1963, British

Kathleen Mary Morris Director. Address: 74 St Peters Street, S Albans, Hertfordshire, AL1 3HG. DoB: December 1941, British

Derek Todd Director. Address: 1 Queen Street, St Albans, Hertfordshire, AL3 4PJ, United Kingdom. DoB: November 1959, British

Stephen Howard Burgess Director. Address: 64 Clarence Road, St Albans, Hertfordshire, AL1 4NG. DoB: November 1943, British

Cllr Gordon Myland Director. Address: 8 Moss Side, Bricket Wood, St Albans, Hertfordshire, AL2 3SU. DoB: December 1936, British

Alison Mary Steer Director. Address: 99 Overstone Road, Harpenden, Hertfordshire, AL5 5PL. DoB: January 1942, British

Rosemary Margaret Phillips Director. Address: 1 Kensington Close, St Albans, Hertfordshire, AL1 1JT. DoB: January 1958, British

Nigel Kenneth Brook Director. Address: Home Orchard 16a Orchard Close, St Ippolyts, Hitchin, Hertfordshire, SG4 7RH. DoB: June 1935, British

Very Revd Dr Jeffrey Philip Hywel John Director. Address: The Deanery, Sumpter Yard, St. Albans, Hertfordshire, AL1 1BY. DoB: February 1953, British

Keith Stammers Director. Address: Heathside, Marshalls Heath Wheathampstead, St. Albans, Hertfordshire, AL4 8HS. DoB: May 1945, British

Helen Mary Crookston Director. Address: 17 Branscombe Gardens, Wincmmore Hill, London, N21 3BP. DoB: July 1959, British

Councillor Gordon Myland Director. Address: 38 Bernard Street, St Albans, Hertfordshire, AL3 5QN. DoB: December 1936, British

Andrew Spencer Barnes Director. Address: Hammonds End House, Harpenden, Hertfordshire, AL5 2AY. DoB: January 1946, British

Richard Becket Blossom Director. Address: Heritage Close, High Street, St. Albans, Hertfordshire, AL3 4EB, United Kingdom. DoB: November 1942, British

Pauline Jennifer Buffham Director. Address: 4 Samuel Square, Pageant Road, St. Albans, Hertfordshire, AL1 1NJ. DoB: January 1949, British

Prof Michael John Collins Director. Address: Hayward Road, Oxford, Oxfordshire, OX2 8LW. DoB: January 1945, British

Sarah Helen Connor Director. Address: Apuldpor 5 Grove End, Paddock Wood, Harpenden, Hertfordshire, AL5 1JU. DoB: July 1956, British

Peter John Dredge Director. Address: Spinney End 38 Gustard Wood, Wheathampstead, St Albans, Hertfordshire, AL4 8RR. DoB: May 1942, British

Andrew Gray Director. Address: Dyrham Park Farm, Barnet, Hertfordshire, EN5 4RB. DoB: December 1955, British

Professor Graham Holderness Director. Address: Faculty Of Humanities & Education, Watford Campus Aldenham, Watford, Hertfordshire, WD25 8AT. DoB: August 1947, British

David Clive Lindsell Director. Address: 20 Verona Court, Chiswick Lane, London, W4 2JD. DoB: May 1947, British

Anthony Richard Morrell Little Director. Address: The Cloisters, Eton, Windsor, Berkshire, SL4 6DL. DoB: April 1954, Uk

Janet Mary Mark Director. Address: 1 Grange Close, Markyate, St Albans, Hertfordshire, AL3 8PU. DoB: August 1946, British

Andrew James Mills-baker Director. Address: 8 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1949, British

Dr John Douglas Barber Director. Address: 26 Coton Road, Grantchester, Cambridge, CB3 9NH. DoB: October 1944, British

David Hubert Geoffrey John Pepper Director. Address: Archers Close, The Common Redbourn, St Albans, Hertfordshire, AL3 7LX. DoB: April 1938, British

Jennifer Stroud Director. Address: 35 Queens Crescent, St. Albans, Hertfordshire, AL4 9QQ. DoB: December 1943, British

Roger Howard Butterworth Director. Address: 42 Amenbury Lane, Harpenden, Hertfordshire, AL5 2DF. DoB: March 1955, British

Geoffrey Reynolds Dale Director. Address: 12 Rosebery Avenue, Harpenden, Hertfordshire, AL5 2QP. DoB: December 1938, British

Ian Frank Jennings Director. Address: 43 Fontmell Close, St. Albans, Hertfordshire, AL3 5HU. DoB: July 1943, British

Bruce Stanley Kent Director. Address: Pantiles Dudswell Lane, Dudswell Northchurch, Berkhamsted, Hertfordshire, HP4 3TF. DoB: February 1951, British

Richard Martin Gerrard Brooks Secretary. Address: 12 Brookside, Hatfield, Hertfordshire, AL10 9RR. DoB: October 1943, British

Jobs in St Albans School vacancies. Career and practice on St Albans School. Working and traineeship

Sorry, now on St Albans School all vacancies is closed.

Responds for St Albans School on FaceBook

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

Address St Albans School on google map

Other similar UK companies as St Albans School: Law Strategy Limited | Bradley Wilkinson Limited | Dj Byrne Consultancy Ltd | Noma Architects Ltd | Fluid Design Associates Limited

2002 marks the establishment of St Albans School, a firm located at St Albans School, Abbey Gateway in St. Albans. That would make fourteen years St Albans School has prospered in the business, as it was established on 2002-03-21. The company's Companies House Reg No. is 04400125 and its post code is AL3 4HB. This firm is registered with SIC code 85310 : General secondary education. St Albans School released its account information up to August 31, 2015. The firm's latest annual return information was submitted on March 21, 2016. 14 years of presence on this market comes to full flow with St Albans School as they managed to keep their clients satisfied through all this time.

The enterprise was registered as a charity on 12th July 2002. It works under charity registration number 1092932. The geographic range of the firm's area of benefit is hertfordshire - st. albans and it works in numerous places around Hertfordshire. The company's board of trustees has fifteen members: R Phillips, Stephen Patrick Eames, Dr P Sarris, Anthony Dalwood and Alastair Woodgate, to name a few of them. As for the charity's financial statement, their most prosperous period was in 2013 when their income was £14,059,418 and they spent £13,787,099. St Albans School engages in education and training and training and education. It works to help children or youth, young people or children. It provides help to its beneficiaries by the means of providing specific services, donating money to individuals and providing buildings, open spaces and facilities. If you want to know something more about the charity's activities, dial them on the following number 01727 814377 or see their website. If you want to know something more about the charity's activities, mail them on the following e-mail [email protected] or see their website.

The firm owes its accomplishments and permanent growth to a team of fourteen directors, who are Michael Edward Punt, Professor John Paul Luzio, Anne Elizabeth Hurst and 11 others listed below, who have been working for the company since October 2015. What is more, the managing director's responsibilities are regularly supported by a secretary - Richard John Hepper, from who found employment in this specific firm on 2016-02-01.