The Chiltern College

All UK companiesEducationThe Chiltern College

Technical and vocational secondary education

Pre-primary education

The Chiltern College contacts: address, phone, fax, email, website, shedule

Address: 18 Peppard Road Caversham RG4 8JZ Reading

Phone: +44-1325 5496704

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Chiltern College"? - send email to us!

The Chiltern College detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Chiltern College.

Registration data The Chiltern College

Register date: 1919-10-17

Register number: 00159730

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

Get full report form global database UK for The Chiltern College

Owner, director, manager of The Chiltern College

Christine Lawrence Secretary. Address: Peppard Road, Caversham, Reading, Berkshire, RG4 8JZ. DoB:

Diane Sandell Director. Address: Grovelands Road, Reading, RG30 2PD, England. DoB: June 1943, British

Mazin Sharif Director. Address: Mccraes Walk, Wargrave, Reading, RG10 8LN, England. DoB: December 1967, British

Carol Anne Kelly Director. Address: St. Marks Road, Henley-On-Thames, Oxfordshire, RG9 1LW, England. DoB: May 1959, British

Karen Hillier Director. Address: Peppard Road, Caversham, Reading, Berkshire, RG4 8JZ, United Kingdom. DoB: November 1951, British

Alison Jane Lindley Director. Address: Peppard Road, Caversham, Reading, Berkshire, RG4 8JZ, United Kingdom. DoB: October 1967, British

Sally Jane Taylor Director. Address: Farringdon House New Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LG. DoB: n\a, British

Jonathan Brian Gater Director. Address: 23 Highdown Avenue, Emmer Green, Berkshire, RG4 8QT. DoB: January 1969, British

Howard Gould Davies Director. Address: 34 Grosvenor Road, Caversham, Reading, RG4 5EN. DoB: August 1942, British

Karen Jean Ingledew Director. Address: Peppard Road, Caversham, Reading, Berkshire, RG4 8JZ, United Kingdom. DoB: August 1964, British

Julian Paul Pearce Director. Address: 8 Tredegar Road, Emmer Green, Reading, Berkshire, RG4 8QF. DoB: October 1945, British

Audrey Mary Curtis Director. Address: New Road, Ruscombe, Reading, RG10 9LN, United Kingdom. DoB: November 1930, British

David Henry Fitzgerald Secretary. Address: Peppard Road, Caversham, Reading, Berkshire, RG4 8JZ. DoB: n\a, British

Marjorie Browning Director. Address: 44 Six Acres, Upton St. Leonards, Gloucester, Gloucestershire, GL4 8AX. DoB: June 1940, British

John Walter Russell Director. Address: The Gables Thames Street, Sonning, Reading, Bekshire, RG4 6UR. DoB: May 1941, British

Muriel Quinsac Director. Address: Week Orchard 237 Greys Road, Henley On Thames, Oxfordshire, RG9 1QN. DoB: May 1957, French

Anthony Kenneth Godfrey Drew Secretary. Address: The Anchorage, Bolney Road, Lower Shiplake Henley-On-Thames, Oxon, RG9 3NU. DoB: n\a, British

Stephen David Greig Secretary. Address: 6 Harlestone Road, Swindon, SN3 4ED. DoB:

Gillian Sheffield Director. Address: Woodside 48 Reading Road, Woodley, Reading, Berkshire, RG5 3DB. DoB: February 1946, British

Deborah Jane Forbes Director. Address: 24 Phillimore Road, Emmer Green, Reading, Berkshire, RG4 8UR. DoB: March 1946, British

Sheila Nunn Director. Address: 25 Ilkley Road, Caversham, Reading, Berkshire, RG4 7BD. DoB: February 1943, British

Marian Rae Nineham Director. Address: Foudry House The Street, Stratfield Mortimer, Berkshire, RG7 3NR. DoB: February 1955, Australian

Christina Drew Director. Address: Waterside, Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS. DoB: October 1942, British

Christopher John Ferguson Ward Director. Address: Ramblings, The Thicket, Maidenhead, Berkshire, SL6 3QE. DoB: December 1947, British

Honourable Lady Lorna Eveline Hope Palmer Director. Address: Harris House, Mortimer, Reading, Berkshire, RG7 3NT. DoB: January 1925, British

Mary Patricia Pegg Director. Address: Forest Lodge West End Road, Mortimer Common, Reading, Berkshire, RG7 3TP. DoB: April 1932, British

Patricia Smallcombe Director. Address: 35 Wychwood Crescent, Earley, Reading, Berkshire, RG6 2RA. DoB: October 1929, British

Raymond David Fullbrook Secretary. Address: 28 Fontwell Drive, Reading, Berkshire, RG3 2HG. DoB:

Reverend Christine Allsopp Director. Address: 25 Ilkley Road, Caversham, Reading, Berkshire, RG4 7BD. DoB: January 1947, British

Ruth Lovering Andreski Director. Address: Farriers, Village Green Upper Basildon, Reading, Berkshire, RG8 8LS. DoB: July 1939, British

Honourable Mary Selina Bayliss Director. Address: Sheepbridge Court, Swallowfield, Reading, Berkshire, RG7 1PT. DoB: January 1940, British

Dr Joyce Beryl Burke Director. Address: 1 Vicarage Road, Reading, Berkshire, RG2 7AJ. DoB: March 1922, British

Dr Albert George Cumberland Director. Address: 47 Peppard Road, Caversham, Reading, Berkshire, RG4 8NH. DoB: July 1922, British

Charles Aubrey Hubbard Director. Address: 30 Highfields, Earley, Reading, Berkshire, RG6 5RZ. DoB: December 1949, British

Rachel Studholme Director. Address: Court House, Lower Woodford, Salisbury, Wiltshire, SP4 6NQ. DoB: February 1939, British

Anne Wendy Talfourd-cook Director. Address: Holmwood, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4DP. DoB: June 1938, British

Jobs in The Chiltern College vacancies. Career and practice on The Chiltern College. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for The Chiltern College on FaceBook

Read more comments for The Chiltern College. Leave a respond The Chiltern College in social networks. The Chiltern College on Facebook and Google+, LinkedIn, MySpace

Address The Chiltern College on google map

1919 is the date that marks the beginning of The Chiltern College, the firm which is located at 18 Peppard Road, Caversham in Reading. That would make ninety seven years The Chiltern College has prospered in the United Kingdom, as the company was created on 1919-10-17. The registration number is 00159730 and the zip code is RG4 8JZ. The listed name transformation from Chiltern Nursery Training College to The Chiltern College took place in 1996-10-10. This company SIC code is 85320 : Technical and vocational secondary education. The Chiltern College filed its account information up to Thu, 31st Dec 2015. The company's most recent annual return information was submitted on Wed, 27th Apr 2016. The Chiltern College is an ideal example that a company can remain on the market for over 97 years and continually achieve great success.

Within the following firm, all of director's obligations have so far been executed by Diane Sandell, Mazin Sharif, Carol Anne Kelly and 5 other directors have been described below. Within the group of these eight people, Howard Gould Davies has been working for the firm the longest, having become one of the many members of the Management Board since 19 years ago. What is more, the director's tasks are constantly bolstered by a secretary - Christine Lawrence, from who was recruited by this firm one year ago.