The Corn Exchange (newbury) Trust

All UK companiesEducationThe Corn Exchange (newbury) Trust

Technical and vocational secondary education

The Corn Exchange (newbury) Trust contacts: address, phone, fax, email, website, shedule

Address: Belmont House Station Way RH10 1JA Crawley

Phone: 01635 522232

Fax: 01635 522232

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Corn Exchange (newbury) Trust"? - send email to us!

The Corn Exchange (newbury) Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Corn Exchange (newbury) Trust.

Registration data The Corn Exchange (newbury) Trust

Register date: 2000-01-13

Register number: 03908975

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 The Corn Exchange (newbury) Trust

Owner, director, manager of The Corn Exchange (newbury) Trust

Carol Ingrid Jackson-doerge Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: November 1956, British

Dr John Charles Frederick Hayward Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, England. DoB: August 1941, British

Adrian Arthur Walter Edwards Director. Address: Fifth Road, Newbury, Berkshire, RG14 6DR, England. DoB: March 1939, British

Christina Pepper Director. Address: n\a. DoB: March 1977, American

Robert Charles Holland Director. Address: n\a. DoB: May 1960, British

Michelle Rosy Digioia Director. Address: 20 Kings Road West, Newbury, Berkshire, RG14 5XR, England. DoB: November 1974, British

Ian Geoffrey Vickerage Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: October 1949, British

Councillor Jeffrey George Beck Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: November 1932, British

Alan William Stark Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: January 1945, British

The 8th Earl Of Carnarvon George Reginald Oliver Carnarvon Director. Address: Highclere Park, Newbury, Berkshire, RG20 9RN. DoB: November 1956, British

John Andrew Horton Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: August 1975, British

Stephen Stuart Hall Director. Address: Sparkford Road, Winchester, Hampshire, SO22 4NR, United Kingdom. DoB: August 1975, British

Brona Mairead O'toole Director. Address: Mill Street, Kidlington, Oxon, OX5 2EE. DoB: May 1966, Irish

Nicholas James David Sweeting Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: June 1964, British

Sarah Maxfield Director. Address: Mixbury, Brackley, Oxon, NN13 5RJ. DoB: July 1962, British

Paul Anthony Richardson Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: December 1962, British

Philippa Noelle Christian Harper Director. Address: 57 Essex Street, Wash Common, Newbury, Berkshire, RG14 6QR. DoB: December 1960, British

Brien Mary Beharrell Director. Address: Staffords Cottage, 12 Bagnor, Newbury, Berkshire, RG20 8AQ. DoB: May 1956, British

Erica Adams Director. Address: Blindmans Gate Cottage, Blindmans Gate Woolton Hill, Newbury, Berkshire, RG20 9XB. DoB: December 1963, British

Francis John Randell Director. Address: Market Place, Newbury, Berkshire, RG14 5BD, United Kingdom. DoB: November 1948, British

Simon Elliott Fenton Director. Address: Station Way, Crawley, West Sussex, RH10 1JA. DoB: November 1961, British

Mike Rodger Director. Address: 13 Kennet Road, Newbury, Berkshire, RG14 5JA. DoB: June 1950, British

Garry Graham Poulson Director. Address: Coachmans Cottage, 58a Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: December 1960, British

Martin Alexander Sutherland Secretary. Address: 10 Alexander Court, Thornycroft Close, Newbury, Berkshire, RG14 5QG. DoB:

Andrew Greig Mckenzie Director. Address: Bakewell House, Bath Road, Woolhampton, Reading, RG7 5RT. DoB: December 1961, British

Val Bull Director. Address: 24 Three Acre Road, Newbury, Berkshire, RG14 7AW. DoB: April 1946, British

Quentin Geoffrey Webb Director. Address: Green Acre, Scratchface Lane, Bradfield, Reading, Berkshire, RG7 6DN. DoB: July 1947, British

Mary Margaret Dawson Director. Address: The Old Coach House, Doctors Lane, West Meon, Hampshire, GU32 1LR. DoB: October 1946, British

Councillor Jeffrey George Beck Director. Address: 1 Sycamore Rise, Newbury, Berkshire, RG14 2LZ. DoB: November 1932, British

Anthony Basil Buckwell Director. Address: Craven Keep Park Lane, Hamstead Marshall, Newbury, Berkshire, RG15 0JQ. DoB: July 1946, British

Dr Richard Kenneth Henrywood Director. Address: Victoria House, Hurstbourne Tarrant, Andover, Hampshire, SP11 0BD. DoB: July 1946, British

Gerald William Hogan Director. Address: Treetops, Harts Lane Burghclere, Newbury, Berkshire, RG20 9JN. DoB: October 1943, British

Julian William Mark Chadwick Secretary. Address: Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR. DoB: January 1957, British

Margaret Jones Director. Address: 9 Erleigh Dene, Newbury, Berkshire, RG14 6JG. DoB: December 1930, British

Michael Joseph Mooney Director. Address: 15 Childrey Way, Tilehurst, Reading, Berkshire, RG31 5EA. DoB: December 1942, British

Stephen John Painter Director. Address: 17 Wellmans Meadow, Kingsclere, Newbury, Berkshire, RG20 5HJ. DoB: May 1956, British

Marion Rozelle Paterson Director. Address: 47 Cleveland Grove, Newbury, Berkshire, RG14 1XE. DoB: December 1931, British

Jacqueline Gunn Director. Address: Rosemary Cottage, Lyford, Wantage, Oxfordshire, OX12 0EF. DoB: October 1947, British

Nigel Francis Christopher Fleming Director. Address: Abbey Wells, Woolton Hill, Newbury, Berkshire, RG209UW, United Kingdom. DoB: March 1951, British

Glenn Barry Clarkson Director. Address: Elden House, Wootton Village Boars Hill, Oxford, Oxfordshire, OX1 5HP. DoB: May 1948, British

Julian William Mark Chadwick Director. Address: Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR. DoB: January 1957, British

Ruth Eastwood Director. Address: Southend House 42 Hightown Road, Ringwood, Hampshire, BH24 1NN. DoB: April 1962, British

James Lisney Director. Address: 52 Nightingale Road, Hampton, Middlesex, TW12 3HZ. DoB: May 1962, British

Jeremy George Willis Director. Address: Kilncroft Broad Laying, Woolton Hill, Newbury, Berkshire, RG15 9TS. DoB: April 1955, British

Jobs in The Corn Exchange (newbury) Trust vacancies. Career and practice on The Corn Exchange (newbury) Trust. Working and traineeship

Sorry, now on The Corn Exchange (newbury) Trust all vacancies is closed.

Responds for The Corn Exchange (newbury) Trust on FaceBook

Read more comments for The Corn Exchange (newbury) Trust. Leave a respond The Corn Exchange (newbury) Trust in social networks. The Corn Exchange (newbury) Trust on Facebook and Google+, LinkedIn, MySpace

Address The Corn Exchange (newbury) Trust on google map

Other similar UK companies as The Corn Exchange (newbury) Trust: Odx Ltd | Flickerpixel Ltd | Bold Flag Ltd | Cannard Computing Limited | Martin Mccarthy Ltd

The Corn Exchange (newbury) Trust with Companies House Reg No. 03908975 has been competing in the field for sixteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at Belmont House, Station Way , Crawley and their postal code is RH10 1JA. This company is registered with SIC code 85320 - Technical and vocational secondary education. 2015-03-31 is the last time company accounts were reported. From the moment it debuted in the field 16 years ago, the company managed to sustain its praiseworthy level of prosperity.

The company started working as a charity on 4th May 2000. It is registered under charity number 1080567. The geographic range of the enterprise's area of benefit is west berkshire and surrounding districts. and it provides aid in different towns in Bracknell Forest, Oxfordshire, Reading, Slough, West Berkshire, Wiltshire, Windsor And Maidenhead, Wokingham and Hampshire. The firm's trustees committee features eleven people: Lord George Reginald Oliver Carnarvon, Alan Stark, Frances John Randell, Paul Richardson and Ian Vickerage, to name a few of them. In terms of the charity's financial summary, their most successful time was in 2013 when they raised 1,481,900 pounds and their spendings were 1,504,100 pounds. The charity engages in the area of culture, arts, heritage or science, recreation and education and training. It devotes its dedicates its efforts all the people, the whole humanity. It provides aid to these recipients by the means of providing various services, providing buildings, open spaces and facilities and providing various services. If you want to get to know more about the corporation's undertakings, call them on this number 01635 522232 or see their official website. If you want to get to know more about the corporation's undertakings, mail them on this e-mail [email protected] or see their official website.

That firm owes its well established position on the market and unending development to a group of ten directors, specifically Carol Ingrid Jackson-doerge, Dr John Charles Frederick Hayward, Adrian Arthur Walter Edwards and 7 other members of the Management Board who might be found within the Company Staff section of our website, who have been controlling it since July 2015. At least one secretary in this firm is a limited company: Thomas Eggar Secretaries Limited.