St Philip's School Trust Limited

All UK companiesEducationSt Philip's School Trust Limited

Primary education

St Philip's School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Wetherby Place London SW7 4NE

Phone: +44-1487 8263061

Fax: +44-1487 8263061

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Philip's School Trust Limited"? - send email to us!

St Philip's School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Philip's School Trust Limited.

Registration data St Philip's School Trust Limited

Register date: 1984-02-07

Register number: 01789733

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

Get full report form global database UK for St Philip's School Trust Limited

Owner, director, manager of St Philip's School Trust Limited

Aedan Michael Mary Macgreevy Director. Address: 6 Wetherby Place, London, SW7 4NE. DoB: August 1964, British

Mary Breen Director. Address: St. Marys Road, Ascot, Berkshire, SL5 9JF, England. DoB: January 1964, British

Simon James Day Director. Address: Gerald Road, London, SW1W 9EQ, England. DoB: June 1952, British

Adrian John Francis Aylward Director. Address: 6 Wetherby Place, London, SW7 4NE. DoB: November 1957, Irish

John Laurence Francis Dean Director. Address: Portman Square, London, W1H 6NT, England. DoB: December 1963, British

Harriet Mould Director. Address: 9 Orme Square, London, W2 4RS. DoB: March 1966, British

Patrick Neal White Director. Address: 80 Wormholt Road, Shepherds Bush, London, W12 0LT. DoB: November 1957, British

Thomas Macfarlane Director. Address: Craven Hill Gardens, Flat 2, London, W2 3EE, England. DoB: June 1954, British

The Very Reverend Ignatius Keith Harrison Director. Address: 6 Wetherby Place, London, SW7 4NE. DoB: May 1949, Nationality

Reverend Rupert Mchardy Director. Address: The Oratory, Brompton Road, London, SW7 2RP. DoB: March 1974, British

Catherine Christian Harriet Vyvian Jane Rennie Secretary. Address: 53 High Drive, New Malden, Surrey, KT3 3UD. DoB: n\a, British

Gregory Edwards Director. Address: 14 Ashcombe Road, Wimbledon, London, SW19 8JR. DoB: May 1969, British

Peter James Esperson Ryan Secretary. Address: 65 Tunis Road, London, W12 7EY. DoB: October 1946, British

Alastair Duncan Matheson Secretary. Address: 45 Saint Johns Vale, London, SE8 4EN. DoB: November 1946, British

Kathleen Posgate Director. Address: 55 Lansdowne Road, London, W11 2LG. DoB: June 1960, British

Patricia Hazel Hickman Director. Address: 14 Campden Hill Square, London, W8 7JY. DoB: June 1949, British

Crispin Noel Kelly Director. Address: 1 Ranelagh Avenue, London, SW6 3PJ. DoB: October 1956, Irish

Reverend Ronald Cuthbert John Creighton Jobe Director. Address: The Oratory Brompton Road, London, SW7 2RP. DoB: September 1945, British

Peter James Esperson Ryan Director. Address: 65 Tunis Road, London, W12 7EY. DoB: October 1946, British

Jane Francesca Scoones Director. Address: 199 Goldhawk Road, London, W12 8EP. DoB: December 1930, British

Leonard Norman Pardoe Director. Address: 7 Hereford Square, London, SW7 4TT. DoB: October 1920, British

David Ivor Terry Director. Address: 31 Applegarth Road, London, W14 0HY, England. DoB: August 1941, British

Doctor Peter Francis Doherty Director. Address: Nassau Road, Barnes, London, SW13 9QE. DoB: September 1924, English

Timothy John Bruce Harington Stranack Director. Address: 51 St Jamess Gardens, London, W11 4RA. DoB: September 1939, British

John Scanlan Director. Address: 1 Headfort Place, Belgravia, London, SW1X 7DE, England. DoB: October 1935, British

Paula Chandler Secretary. Address: 2a Wetherby Place, London, SW7 4ND. DoB: n\a, British

Harris Norman Grimstone Mcleod Director. Address: 24 Flanchford Road, London, W12 9ND, England. DoB: March 1941, British

John Mcintosh Director. Address: 75 Alder Lodge, 73 Stevenage Road, London, SW6 6NR. DoB: February 1946, British

Michael Edward Tudor Director. Address: The White House, Little Bognor Fittleworth, Pulborough, West Sussex, RH20 1JT. DoB: April 1938, British

Susan Frances Arnold Director. Address: 204 Drake House, Dolphin Square, London, SW1V 3NN. DoB: March 1948, British

Philip Morse Vincent Director. Address: Taverner, Woodeaton, Oxford, Oxfordshire, OX3 9TH. DoB: December 1936, British

Jobs in St Philip's School Trust Limited vacancies. Career and practice on St Philip's School Trust Limited. Working and traineeship

Other personal. From GBP 1300

Project Co-ordinator. From GBP 1100

Tester. From GBP 3500

Plumber. From GBP 2200

Helpdesk. From GBP 1500

Helpdesk. From GBP 1200

Electrical Supervisor. From GBP 2200

Fabricator. From GBP 2200

Assistant. From GBP 2000

Responds for St Philip's School Trust Limited on FaceBook

Read more comments for St Philip's School Trust Limited. Leave a respond St Philip's School Trust Limited in social networks. St Philip's School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address St Philip's School Trust Limited on google map

Other similar UK companies as St Philip's School Trust Limited: Cga Living And Wellbeing Centres Limited | Irish Plant & Hydraulics Limited | Pride And Joy (moray) Limited | Grahams Office Furniture Ltd | Midland Philatelics Ltd

St Philip's School Trust came into being in 1984 as company enlisted under the no 01789733, located at SW7 4NE South Kensington at 6 Wetherby Place. It has been expanding for thirty two years and its official status is active. This enterprise is registered with SIC code 85200 and their NACE code stands for Primary education. The business most recent records cover the period up to 2015-08-31 and the most current annual return was filed on 2015-09-12. 32 years of presence on the market comes to full flow with St Philip's School Trust Ltd as they managed to keep their customers happy through all the years.

The enterprise was registered as a charity on 1984-03-14. It operates under charity registration number 288887. The geographic range of the company's area of benefit is not defined and it works in various places around Kensington And Chelsea. The company's trustees committee consists of eight members: Mary Breen, Patrick Neal White, Adrian John Francis Aylward, John Mcintosh and Harriet Mould, and others. As concerns the charity's financial summary, their best period was in 2013 when their income was £1,525,136 and they spent £1,509,528. St Philip's School Trust Ltd concentrates on training and education and training and education. It strives to improve the situation of young people or children, children or youth. It tries to help these beneficiaries by the means of providing various services, making donations to individuals and providing various services. If you wish to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or browse their website.

In order to meet the requirements of its customers, this specific business is constantly being taken care of by a unit of eight directors who are, to enumerate a few, Aedan Michael Mary Macgreevy, Mary Breen and Simon James Day. Their successful cooperation has been of pivotal use to this specific business since 2014-10-02.