Thorpe House School Trust
Thorpe House School Trust contacts: address, phone, fax, email, website, shedule
Address: Thorpe House School Oval Way SL9 8QA Gerrards Cross
Phone: 01753 882474
Fax: 01753 882474
Email: [email protected]
Website: www.thorpehouse.co.uk
Shedule:
Incorrect data or we want add more details informations for "Thorpe House School Trust"? - send email to us!
Registration data Thorpe House School Trust
Register date: 1985-09-12
Register number: 01946972
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 Thorpe House School TrustOwner, director, manager of Thorpe House School Trust
Roger George Marris Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA. DoB: January 1967, British
Deborah Jane Raven Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA. DoB: May 1969, British
Andrew Charles Bannister Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA, England. DoB: n\a, British
Gerard Mccarthy Director. Address: Perivale Gardens, London, W13 8DH, England. DoB: August 1960, British
Michelle Frost Director. Address: 111, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7HB, United Kingdom. DoB: July 1963, British
Roy Alexander Macmillan Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA, England. DoB: November 1956, British
Matthew Watts Secretary. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA, England. DoB:
David Ralph Stanning Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA, England. DoB: May 1945, British
Hendrick Jacobus Botha Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA, England. DoB: April 1956, British
Amanda Myers Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA, England. DoB: August 1967, British
Peter John Millins Director. Address: 83 Quarrendon Road, Amersham, Buckinghamshire, HP7 9EH. DoB: December 1950, British
Christopher Gorner Director. Address: 12 Austenway, Gerrards Cross, Buckinghamshire, SL9 8NW. DoB: June 1951, British
Richard Coward Director. Address: 6, Latchmoor Avenue, Gerrards Cross, Buckinghamshire, SL9 8LP, England. DoB: April 1949, British
James Richard Curtis Director. Address: School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA, England. DoB: February 1946, British
David Armitage Director. Address: Solent Breezes, Hook Lane Warsash, Southampton, SO31 9HG, England. DoB: September 1939, British
Caroline Witty Director. Address: 980 Great West Road, Brentford, Middlesex, TW8 9GS. DoB: January 1964, British
Glynis Elizabeth Stanning Director. Address: West Common, Gerrards Cross, Buckinghamshire, SL9 7QS. DoB: July 1951, British
Nicholas Henry Croom Thompson Director. Address: Longwood, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QJ. DoB: January 1949, British
Marcus Bicknell Director. Address: Homefarm Orchard, Three Households, Chalfont St Giles, Buckinghamshire, HP8 4LP. DoB: February 1948, British
Terence Dolling Secretary. Address: Long Close, Farnham Common, Slough, SL2 3EJ, Great Britain. DoB:
Alan Longshaw Director. Address: Taunus, 3a Latchmoor Avenue, Gerrards Cross, Buckinghamshire, SL9 8LL. DoB: December 1941, British
Stephen Godfrey Director. Address: 6 Latchmoor Way, Gerrards Cross, Buckinghamshire, SL9 8LP. DoB: n\a, British
Christopher Bennett Director. Address: Chiltern Cottage, Dorney Wood Road, Burnham, Slough, Berkshire, SL1 8EJ. DoB: October 1949, British
Geoffrey Roderick Collins Director. Address: Brooklands, 4 Latchmoor Grove, Gerrards Cross, Buckinghamshire, SL9 8LN. DoB: October 1953, British
Judith Anne Babb Director. Address: Invergrange Hillcrest Waye, Gerrards Cross, Buckinghamshire, SL9 8DN. DoB: August 1940, British
Meyrick Richard Legge Beebee Director. Address: Oak House Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EG. DoB: July 1943, British
Dr Paul Neeson Director. Address: 9 Tidbury Close, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8QW. DoB: October 1956, British
Doctor Audrey Hogarth Director. Address: Shepherds Hey Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QG. DoB: June 1926, British
Sir William Ronald Doughty Director. Address: Sun Hollow, North Park, Gerrards Cross, Buckinghamshire, SL9 8JL. DoB: July 1925, British
Sam Samuels Director. Address: Stoney Acre 10 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PE. DoB: October 1948, British
Ian Andrew Cochrane Director. Address: Woolton House Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QD. DoB: February 1951, British
John Watkins Director. Address: Pinkneys Doggetts Wood Close, Chalfont St Giles, Buckinghamshire, HP8 4TL. DoB: April 1950, British
Anne Fahey Secretary. Address: 5 Robins Close, Cowley, Uxbridge, Middlesex, UB8 2LF. DoB:
Geoffrey Segrove Secretary. Address: The Dower House, Gold Hill Common, Chalfont St Peter, Bucks, SL9 9DL. DoB: April 1932, British
The Reverend Canon Keith Howard Wilkinson Director. Address: The Kings School The Precincts, Canterbury, Kent, CT1 2ES. DoB: June 1948, British
Alan Lewis Director. Address: Longways, Glebelands, Tylers Green Penn, Bucks, HP10 8EE. DoB: November 1918, British
Trevor Lincoln Kent Director. Address: Maryon House, Maltmans Lane, Chalfont St Peter, Bucks, SL9 8RP. DoB: March 1947, British
Michael Arundel Director. Address: The Gables 45 Gregories Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 1HH. DoB: October 1948, British
Sir Francis Ross Gibb Director. Address: 11 Latchmoor Avenue, Gerrards Cross, Buckinghamshire, SL9 8LJ. DoB: June 1927, British
Geoffrey Segrove Director. Address: The Dower House, Gold Hill Common, Chalfont St Peter, Bucks, SL9 9DL. DoB: April 1932, British
Audrey Timberlake Director. Address: Cheriton 14 Orchard Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QL. DoB: March 1929, British
Karen Welch Director. Address: 4 Woodside Close, Chalfont St Peter, Buckinghamshire, SL9 9TA. DoB: October 1942, British
Chales Driver Director. Address: Wellington Cotage, Crowthorne, Berkshire, RG11 7PU. DoB: August 1937, British
Gerald John Burke Director. Address: The Pool House Oval Way, Gerrards Cross, Buckinghamshire, SL9 8PY. DoB: June 1927, British
Jobs in Thorpe House School Trust vacancies. Career and practice on Thorpe House School Trust. Working and traineeship
Sorry, now on Thorpe House School Trust all vacancies is closed.
Responds for Thorpe House School Trust on FaceBook
Read more comments for Thorpe House School Trust. Leave a respond Thorpe House School Trust in social networks. Thorpe House School Trust on Facebook and Google+, LinkedIn, MySpaceAddress Thorpe House School Trust on google map
The company is widely known under the name of Thorpe House School Trust. This company was originally established 31 years ago and was registered with 01946972 as the reg. no.. This particular office of this firm is located in Gerrards Cross. You may find it at Thorpe House School, Oval Way. The company is registered with SIC code 85590 meaning Other education not elsewhere classified. 2015-07-31 is the last time when the accounts were reported. From the moment the company debuted in this line of business thirty one years ago, this company has sustained its great level of prosperity.
The enterprise was registered as a charity on 1985/10/08. It works under charity registration number 292683. The geographic range of the company's activity is not defined and it provides aid in different locations around Buckinghamshire. Their board of trustees features fifteen people: Christopher Gorner, Lady Cm Witty, Peter Millins, Gerard Paul Mccarthy and Henri Botha, and others. As concerns the charity's financial summary, their most prosperous time was in 2013 when they raised £3,222,857 and their spendings were £3,175,577. Thorpe House School Trust engages in charitable purposes, training and education and training and education. It works to aid the youngest, children or youth. It tries to help these beneficiaries by the means of providing various services, donating money to individuals and providing various services. If you would like to find out more about the company's activities, dial them on the following number 01753 882474 or go to their website. If you would like to find out more about the company's activities, mail them on the following e-mail [email protected] or go to their website.
There's a group of twelve directors working for the company now, namely Roger George Marris, Deborah Jane Raven, Andrew Charles Bannister and 9 other directors have been described below who have been performing the directors obligations since 2014. Moreover, the managing director's duties are aided by a secretary - Matthew Watts, from who was chosen by the company in September 2012.
