Cokethorpe Educational Trust Limited

All UK companiesEducationCokethorpe Educational Trust Limited

General secondary education

Primary education

Cokethorpe Educational Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Cokethorpe School Witney OX29 7PU Oxfordshire

Phone: 01993 892327

Fax: +44-1547 5486816

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cokethorpe Educational Trust Limited"? - send email to us!

Cokethorpe Educational Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cokethorpe Educational Trust Limited.

Registration data Cokethorpe Educational Trust Limited

Register date: 1963-07-11

Register number: 00767293

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

Get full report form global database UK for Cokethorpe Educational Trust Limited

Owner, director, manager of Cokethorpe Educational Trust Limited

Paul Arthur Tolley Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: August 1959, British

Rita Gunn Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: October 1948, British

Davina Fairweather Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: February 1955, British

Alan James Bark Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: June 1964, British

Mark Robert Booty Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: August 1957, British

Philip Graham Riman Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: March 1970, English

Robert Francois Jonckheer Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: May 1948, British

Cynthia Dorothy Bartlett Director. Address: 47 Eason Drive, Abingdon, Oxfordshire, OX14 3YD. DoB: March 1949, British

Sir John Shakespeare Allison Director. Address: The Old Goat House, Filkins, Lechlade, Gloucestershire, GL7 3JJ. DoB: March 1943, British

Stephen Kenneth Dexter Director. Address: Inanda Main Street, Grove, Wantage, Oxfordshire, OX12 7HT. DoB: October 1946, British

Suzanne Amanda Landon Secretary. Address: 37 The Green, Evenley, Brackley, Northamptonshire, NN13 5SH. DoB:

Anthony Nicholas Sibthorp Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: July 1950, British

Professor John Vivian Wood Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: September 1949, British

Richard Tilston Storey Walker Director. Address: Cokethorpe School, Witney, Oxfordshire, OX29 7PU. DoB: March 1953, British

Philip Guy Vaughan Fowler Director. Address: 25 Milton Avenue, Bath, Avon, BA2 4QZ. DoB: June 1958, British

Glynne Butt Director. Address: 27 Picklers Hill, Abingdon, Oxfordshire, OX14 2BB. DoB: September 1943, British

Marc James Neilon Director. Address: Catkins, 102 Well Lane, Curbridge, Witney, Oxon, OX29 7PA. DoB: November 1962, British

Professor David Macdonald Director. Address: Tubney House, Abingdon Road, Tubney, OX13 5QL. DoB: September 1951, British

Anthony Charles Burdall Director. Address: 2 Fernham Road, Faringdon, Oxfordshire, SN7 7JY. DoB: April 1944, British

John Edward Bond Smith Director. Address: Hampton Cottage, 39 Rack End, Standlake, Oxfordshire, OX29 7SA. DoB: June 1941, British

David Whibley Director. Address: Braeside 148 Whites Lane, Radley, Oxford, Oxfordshire, OX14 2JL. DoB: November 1949, British

Lt Cdr Royal Navy Rtd Jeremy Jon Lawrence Holland Director. Address: Akeman Grove, Asthall Leigh, Witney, Oxfordshire, OX29 9PX. DoB: February 1939, British

Susan Joan Horsman Director. Address: 14 Hylton Road, Evesham, Worcestershire, WR11 2QB. DoB: April 1941, British

Dr John Michael Moore Director. Address: Rattenbury House Church Lane, Ombersley, Droitwich, Worcestershire, WR9 0ER. DoB: December 1935, British

David Shepherd Director. Address: 42 Westland Way, Woodstock, Oxfordshire, OX20 1YF. DoB: October 1936, British

John Richard Hunt Director. Address: The Cottage, Aldsworth, Cheltenham, Gloucestershire, GL54 3QU. DoB: January 1948, British

David Peter Mason Director. Address: Scotts House Eynsham Park, North Leigh, Witney, Oxfordshire, OX29 6PP. DoB: August 1951, British

Iain Francis Mackinnon Director. Address: 72 Newland Mill, Witney, Oxfordshire, OX8 6SZ. DoB: March 1957, British

David John Greasby Director. Address: The Farmhouse Highlands Farm, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0QX. DoB: February 1945, British

Colin Edward Day Director. Address: Ashling Woodperry Road, Beckley, Oxford, OX3 9UY. DoB: March 1942, British

Annabel Clare Jones Director. Address: Southrop House, Bampton, Oxfordshire, OX18 2JN. DoB: November 1943, British

Bryan Wyman Brown Director. Address: Clanfield House 16 Park Crescent, Abingdon, Oxfordshire, OX14 1DF. DoB: April 1947, British

Andrew Ian Clarkson Forbes Director. Address: 6 Orkney Close, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0JF. DoB: April 1951, British

Penelope Jane Gardner Secretary. Address: The Blackbird, Hook Norton, Oxon, OX15 5ND. DoB: May 1956, British

David John Stew Director. Address: 37 Ducklington Lane, Witney, Oxfordshire, OX28 5JD. DoB: February 1936, British

John Patrick Davis Director. Address: Sandwath, Newbiggin On Lune, Cumbria, CA17 4LY. DoB: June 1944, British

Peter Nicholas Collins Cooke Director. Address: Little Ruffians, Lyon Close North Court Lane, Abingdon, Oxon, OX14 1PT. DoB: April 1943, British

Josephine Honor Hearnden Director. Address: Manor Preparatory School, Shippon, Abingdon, Oxon, OX13 6LN. DoB: October 1940, British

Gordon Dennis Director. Address: Westminster College, North Hinksey, Oxford, OX2 9AT. DoB: May 1933, British

William Harcourt Crisp Gascoigne Director. Address: Estate Office, Stanton Harcourt, Oxon, OX8 1RJ. DoB: November 1955, British

Richard Gould Director. Address: Ewell House 44 Belmore Lane, Lymington, Hampshire, SO41 3NN. DoB: August 1922, British

Nicholas Mills Secretary. Address: Cokethorpe School, Witney, Oxon, OX8 7PU. DoB:

Gordon Surtees Director. Address: Roxeth 81 Albert Road South, Malvern, Worcestershire, WR14 3DX. DoB: n\a, British

Trevor John Pegram Director. Address: New Trees 19 Picklers Hill, Abingdon, Oxfordshire, OX14 2BA. DoB: January 1944, British

Michael St John Parker Director. Address: Exeter House, Cheapside, Bampton, Oxon, OX18 2JL. DoB: July 1941, British

Richard Derrick Hall Director. Address: 4 Sheepwash Lane, Steventon, Abingdon, Oxfordshire, OX13 6SD. DoB: March 1946, British

Dr Clark Lannerdahl Brundin Director. Address: Vice Chancellors Lodge, University Of Warwick, Coventry, West Midlands, CV4 7AL. DoB: March 1931, British

Anne Elizabeth Feek Director. Address: 158 Clewerhill Road, Windsor, Berks, SL4. DoB: June 1953, British

Anthony Baker Director. Address: 9 Ryland Road, Barford, Warwick, Warwickshire, CV35 8BY. DoB: May 1946, British

Jobs in Cokethorpe Educational Trust Limited vacancies. Career and practice on Cokethorpe Educational Trust Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Cokethorpe Educational Trust Limited on FaceBook

Read more comments for Cokethorpe Educational Trust Limited. Leave a respond Cokethorpe Educational Trust Limited in social networks. Cokethorpe Educational Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Cokethorpe Educational Trust Limited on google map

Other similar UK companies as Cokethorpe Educational Trust Limited: Ruskle Renovations Ltd | Bont Builders Limited | Jaydee Communications Limited | Kim Chicks Ltd. | Native Breeds Charcuterie Llp

Cokethorpe Educational Trust Limited has existed on the market for fifty three years. Started with registration number 00767293 in 1963-07-11, the company is registered at Cokethorpe School, Oxfordshire OX29 7PU. This enterprise declared SIC number is 85310 which stands for General secondary education. Its most recent records were submitted for the period up to 2015-08-31 and the latest annual return information was submitted on 2016-03-22. Cokethorpe Educational Trust Ltd is a perfect example that a business can constantly deliver the highest quality of services for over 53 years and continually achieve satisfactory results.

The enterprise started working as a charity on 20th February 1964. Its charity registration number is 309650. The range of the company's activity is not defined. They operate in Wiltshire, Gloucestershire and Oxfordshire. The firm's board of trustees consists of ten representatives: Stephen Kenneth Dexter, Robert Francois Jonckheer, Sir John Shakespeare Allison, Cynthia Dorothy Bartlett and Richard Storey Walker, among others. Regarding the charity's financial report, their most prosperous time was in 2013 when they earned £9,546,784 and their expenditures were £9,259,466. Cokethorpe Educational Trust Ltd focuses on education and training and education and training. It strives to support children or young people, children or youth. It helps these recipients by providing specific services and providing specific services. In order to find out something more about the corporation's activities, call them on the following number 01993 892327 or visit their official website. In order to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or visit their official website.

Paul Arthur Tolley, Rita Gunn, Davina Fairweather and 7 other directors have been described below are listed as firm's directors and have been doing everything they can to help the company since 2015. Additionally, the managing director's efforts are continually supported by a secretary - Suzanne Amanda Landon, from who was hired by this specific company in 1992.