The Sheiling Trust
The Sheiling Trust contacts: address, phone, fax, email, website, shedule
Address: Central Office Horton Road BH24 2EB Ringwood
Phone: +44-1263 4119018
Fax: +44-1263 4119018
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Sheiling Trust"? - send email to us!
Registration data The Sheiling Trust
Register date: 1985-07-10
Register number: 01929545
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Sheiling TrustOwner, director, manager of The Sheiling Trust
Marrion Tarrant Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: August 1959, British
Dominique Benoit-means Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: September 1966, British
Esbjorn Roderick Wilmar Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: October 1970, Netherlands
Mimi Verhoeven Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: October 1944, Belgium
Howard John Smith Director. Address: Eastfield Lane, Ringwood, Hampshire, BH24 1UN, United Kingdom. DoB: March 1944, British
Simon Figg Secretary. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB:
Andrew Sidney Moscoff Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: November 1951, British
Neil Godfrey Pittaway Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: April 1944, British
Vanessa Innes Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: July 1962, British
Frances Matcham Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: July 1944, British
Colin Lumber Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: August 1951, British
Markus Konig Director. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB: September 1963, British
Pete Harper Secretary. Address: Central Office, Horton Road, Ringwood, Hampshire, BH24 2EB. DoB:
Alan Dunstan Director. Address: Flowers Hill, Pangbourne, Berkshire, RG8 7BD. DoB: July 1948, British
Jon Freeman Director. Address: Ashley Drive West, Ashley Heath, Ringwood, Hampshire, BH24 2JW. DoB: October 1951, British
Timothy David Cook Director. Address: 33 Briton Hill Road, South Croydon, Surrey, CR2 0JJ. DoB: December 1953, British
Simon Figg Secretary. Address: The Lantern Communtity, Folly Farm Lane,, Ringwood, Hampshire, BH24 2NN. DoB:
John Rowland Warner Director. Address: 81 Northey Avenue, Sutton, Surrey, SM2 7HU. DoB: March 1938, British
Colin Lumber Director. Address: 116 Waterloo Road, Freemantle, Southampton, SO15 3BT. DoB: August 1951, British
Keir Spenser Polyblank Director. Address: 40 Grange Road, St Leonards, Ringwood, Hampshire, BH24 2QE. DoB: April 1934, British
Howard John Smith Director. Address: 75 Eastfield Lane, Ringwood, Hampshire, BH24 1UN. DoB: March 1944, British
Hazel Brenda Bishop Director. Address: Cotton Cool Forest Lane, Hightown Hill, Ringwood, Hampshire, BH24 3HF. DoB: January 1940, British
Andrew Sidney Moscoff Director. Address: Seahorses, Victoria Road, Freshwater, Isle Of Wight, PO40 9PP. DoB: November 1951, British
Margaret Anne Coello Director. Address: 4 Lawrence Road, Poulner, Ringwood, Hampshire, BH24 1XQ. DoB: October 1951, British
Gillian Mary Brand Director. Address: The Mount Faircrouch Road, Wadhurst, East Sussex, TN5 6PT. DoB: August 1940, British
Sheila Jedm Whitwell Director. Address: Bagatelle Burton Road, Poole, Dorset, BH13 6DU. DoB: May 1933, British
Kathleen May Money Director. Address: 58 Sarum Avenue, West Moors, Ferndown, Dorset, BH22 0ND. DoB: January 1938, British
Christine Johanna Polyblank Director. Address: 40 Grange Road, St Leonards Ringwood, Dorset, BH24 2QE. DoB: June 1943, British
Keir Spenser Polyblank Director. Address: 40 Grange Road, St Leonards, Ringwood, Hampshire, BH24 2QE. DoB: April 1934, British
Michael John Hailey Director. Address: The Mount, Faircrouch Lane, Wadhurst, East Sussex, TN5 6PT. DoB: October 1943, British
John Howard Dukinfield Director. Address: Finches, Crow Hill Top, Ringwood, Hampshire, BH24 3DD. DoB: August 1948, British
Stewart Dalgleish Smith Director. Address: 60 Wesley Road, Wimborne, Dorset, BH21 2QD. DoB: December 1947, British
Maurice Davidson Director. Address: Cloud End 12 Fernside Road, West Moors, Ferndown, Dorset, BH22 0EE. DoB: July 1924, British
Doctor John Whitwell Director. Address: Bagatelle Burton Road, Branksome Park, Bournemouth, Dorset, BH13 6DU. DoB: May 1923, British
Michael John Evans Secretary. Address: Sheiling Community Horton Road, Ashley Heath, Ringwood, Hampshire, BH24 2EB. DoB: n\a, British
Simon Nicholas Dyke Acland Director. Address: Hapstead House, Buckfastleigh, Devon, TQ11 0JN. DoB: July 1953, British
David Jones Director. Address: Eastergate House Church Lane, Eastergate, Chichester, West Sussex, PO20 6UT. DoB: May 1930, British
Jobs in The Sheiling Trust vacancies. Career and practice on The Sheiling Trust. Working and traineeship
Assistant. From GBP 1500
Electrician. From GBP 2000
Fabricator. From GBP 2000
Package Manager. From GBP 1800
Director. From GBP 6500
Helpdesk. From GBP 1400
Fabricator. From GBP 2400
Responds for The Sheiling Trust on FaceBook
Read more comments for The Sheiling Trust. Leave a respond The Sheiling Trust in social networks. The Sheiling Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Sheiling Trust on google map
Other similar UK companies as The Sheiling Trust: Magpies Projects Ltd | Ask Jennie Limited | Pos-it Solutions Limited | Software Architecture Limited | Flying Lizard Services Ltd
The Sheiling Trust with the registration number 01929545 has been on the market for 31 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Central Office, Horton Road , Ringwood and company's postal code is BH24 2EB. The company is classified under the NACe and SiC code 85590 and has the NACE code: Other education not elsewhere classified. The latest filed account data documents were filed up to 2014-08-31 and the most current annual return was filed on 2015-02-06.
With 20 job announcements since 2014-07-23, the firm has been one of the most active enterprise on the labour market. Recently, it was searching for candidates in Ringwood and Ashley Heath. They hire candidates on such positions as: Marketing Assistant (Part time), Occupational Therapist - children and young adults (SEN) and Health Care Assistant . Out of the offered positions, the best paid job is Marketing Assistant (part time) in Ringwood with £21000 per year. More information on recruitment and the career opportunity can be found in particular announcements.
Marrion Tarrant, Dominique Benoit-means, Esbjorn Roderick Wilmar and 4 others listed below are listed as firm's directors and have been doing everything they can to help the company since 2011. To maximise its growth, since the appointment on 2011-02-01 the company has been utilizing the skills of Simon Figg, who has been tasked with ensuring that the Board's meetings are effectively organised.
