Colston's School
General secondary education
Primary education
Pre-primary education
Colston's School contacts: address, phone, fax, email, website, shedule
Address: Bell Hill Stapleton BS16 1BJ Bristol
Phone: 01179653376
Fax: +44-1409 4920745
Email: [email protected]
Website: www.colstons.bristol.sch.uk
Shedule:
Incorrect data or we want add more details informations for "Colston's School"? - send email to us!
Registration data Colston's School
Register date: 1993-02-22
Register number: 02792699
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 Colston's SchoolOwner, director, manager of Colston's School
Anthony Edward Kenny Director. Address: Clifton Down, Bristol, Avon, BS8 3HT, Uk. DoB: January 1961, British
Jane Leslie Worthington Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: November 1951, British
Sarah Bryn Allpress Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: June 1975, Usa
Caroline Jane Duckworth Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: July 1961, British
Timothy Stuart Ross Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ, Uk. DoB: December 1948, British
Martin John Hughes Director. Address: Stapleton, Bristol, BS16 1BJ, Uk. DoB: June 1969, British
Charles James Hastings Lucas Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: June 1969, British
Nicholas Paul Baker Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: April 1963, British
Dr Annela Mary Seddon Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ, England. DoB: October 1974, British
Anil Keshauti Bhadresa Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: November 1961, British
Nicholas Mark Wilson Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: October 1953, British
Ian Hugh Alexander Gunn Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: August 1945, British
David John Mace Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: March 1955, British
Professor Joseph Peter Mcgeehan Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: February 1946, British
Nicola Prosser Secretary. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: n\a, British
Robert Edward John Bernays Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: October 1944, British
Nigel Gregson Montgomery Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ. DoB: June 1960, British
Alfred Cosier Morris Director. Address: Bell Hill, Stapleton, Bristol, BS16 1BJ, Uk. DoB: November 1941, Uk
Kenneth Tim Pearce Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: April 1947, British
Jonathan Mark Webb Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: August 1963, British
Richard Selkirk Cotton Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: n\a, British
Patricia Margaret Morris Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1954, British
Alison Helen Bernays Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: February 1950, British
Anthony Edward Kenny Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1961, British
Kathleen Forgan Curling Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: June 1952, British
Timothy Malcolm Taylor Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: July 1944, British
Robert Patrick Thornton Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1944, British
Malcolm Arthur Broad Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: December 1950, Btitish
Gerard Joseph Swarbrick Director. Address: 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR. DoB: November 1956, British
Karen Jane Morgan Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: June 1945, British
Christopher Arthur Booy Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: November 1952, British
Brigadier Richard John Morris Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: May 1949, British
David John Marsh Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1944, British
Robert Stephen Davies Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: March 1966, British
Jonathan Mark Midelton Baker Director. Address: Lovel House, Upton Noble, Shepton Mallett, Somerset, BA4 6BA. DoB: June 1960, British
Judy Ann Clarke Director. Address: West Hay West Hay Road, Wrington, Bristol, Avon, BS40 5NP. DoB: July 1944, British
Sonja Dawn Brandon Secretary. Address: 28 Kingfisher Close, Bradley Stoke, Bristol, BS32 0AN. DoB:
David John Medlock Director. Address: Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British
John Patrick Davis Director. Address: Sandwath, Newbiggin On Lune, Cumbria, CA17 4LY. DoB: June 1944, British
Nicole Sherwood Director. Address: 10 College Road, Clifton, Bristol, BS8 3HZ. DoB: October 1951, British
John Richard Hunt Director. Address: Stapleton, Bristol, Avon, BS16 1BJ. DoB: January 1948, British
Alun Hughes Secretary. Address: 80 Hillside Road, Portishead, Bristol, BS20 8LJ. DoB:
Kenneth Tim Pearce Director. Address: The Down House, Foxholes Lane Tockington, Bristol, Avon, BS32 4PF. DoB: April 1947, British
Fiona Clare Lambart Densham Director. Address: Glaisters Church Walk, Wrington, Bristol, Avon, BS18 7QQ. DoB: September 1945, British
Sarah Avery Director. Address: The Grove, West Hay Road, Wrington, Bristol, BS18 7NS. DoB: January 1946, British
Mark Christian Pitman Director. Address: The Old Brewery, Doynton, Bristol, Avon, BS15 5TD. DoB: September 1934, British
John Presbury Wroughton Director. Address: 41 The Empire, Grand Parade, Bath, BA2 4DF. DoB: October 1934, British
The Reverend John Alexander Risdon Director. Address: 21 Park Road, Stapleton, Bristol, BS16 1AZ. DoB: July 1942, British
The Right Reverend Barry Rogerson Director. Address: Bishops House, Clifton Hill, Bristol, BS8 1BW. DoB: July 1936, British
Lieutenant Colonel Richard Martin Gerrard Brooks Secretary. Address: Belmont Cottage, Colston Hill Stapleton, Bristol, Avon, BS16 1AR. DoB:
Jeffrey John Cook Director. Address: Tumblers Barn, Pentwyn Y Lladron, Llanelen, NP7 9LB. DoB: January 1946, British
James Anthony Heaford Director. Address: Belle Vue Publow Lane, Pensford, Bristol, Avon, BS39 4HP. DoB: October 1936, British
Peter John Mitchell Director. Address: The Old Granary, High Street, Ashwell, Baldock, Hertfordshire, SG7 5NQ. DoB: August 1946, English
Brian Gaskell Director. Address: Corner House High Street, Butleigh, Glastonbury, Somerset, BA6 8SY. DoB: January 1931, British
Constance Christina Mary Durie Director. Address: Gatesgarth, Wrington, Bristol, Somerset, BS18 7QA. DoB: December 1930, British
Brigadier Hugh William Kellow Pye Director. Address: Tuxwell Farm, Spaxton, Bridgwater, Somerset, TA5 1DF. DoB: May 1938, British
Andrew Milton Reid Director. Address: Parsonage Farm, Pensford, Bristol, Avon, BS18 4JD. DoB: July 1929, British
John Moger Woolley Director. Address: Matford House, Northwoods Winterbourne, Bristol, Avon, BS36 1RS. DoB: May 1935, British
Roger William Smedley Director. Address: 5 Stoke Paddock Road, Stoke Bishop, Bristol, Avon, BS9 2DJ. DoB: April 1935, British
Christopher Wilson Thomas Director. Address: Bourne House, Burrington, Bristol, BS40 7AF. DoB: April 1927, British
Sir James Napier Tidmarsh Director. Address: 8 Princes Building, Clifton, Bristol, BS8 4LB. DoB: September 1932, British
Richard Trevor Johnson Director. Address: Avoncourt North Road, Leigh Woods, Bristol, Avon, BS8 3PN. DoB: June 1930, British
John Godfrey Midelton Baker Director. Address: The Owls Cathill Lane, Charlton Horethorne, Sherborne, Dorset, DT9 4PA. DoB: June 1930, British
Carole Jenkins Director. Address: 16 The Glen, Redland, Bristol, Avon, BS6 7JJ. DoB: August 1940, British
Gillian Edith Woolley Director. Address: Hatford House Northwoods, Winterbourne, Bristol, Avon, BS17 1RS. DoB: February 1936, British
Marion Joan Jackson Director. Address: 34 Ormerod Road, Bristol, Avon, BS9 1BB. DoB: May 1942, Irish
Jobs in Colston's School vacancies. Career and practice on Colston's School. Working and traineeship
Sorry, now on Colston's School all vacancies is closed.
Responds for Colston's School on FaceBook
Read more comments for Colston's School. Leave a respond Colston's School in social networks. Colston's School on Facebook and Google+, LinkedIn, MySpaceAddress Colston's School on google map
Other similar UK companies as Colston's School: Gymophobics (hull) Limited | Hybrid Enterprises Limited | Artmoor House Limited | Seann Walsh Limited | Planet Of Joy Ltd
Colston's School is a company located at BS16 1BJ Bristol at Bell Hill. This firm was established in 1993 and is registered under the identification number 02792699. This firm has been actively competing on the English market for 23 years now and its public status is is active. It 's been one years since The company's registered name is Colston's School, but until 2015 the name was Colston's Collegiate School and up to that point, until Wednesday 4th February 2004 the business was known as Colston's Collegiate Governors. It means this company used three other names. This firm principal business activity number is 85310 - General secondary education. Colston's School released its latest accounts up to 2015-07-31. The latest annual return information was released on 2016-02-22. It has been twenty three years for Colston's School in this line of business, it is doing well and is very inspiring for many.
The enterprise became a charity on 2000/02/25. It is registered under charity number 1079552. The geographic range of the charity's activity is not defined. in practice bristol and it operates in many towns and cities across Bristol City. The corporate trustees committee has fifteen people: Robert Edward John Bernays, Richard Morris, Kenneth Tim Pearce, John Hunt and Kathy Curling, and others. When it comes to the charity's finances, their most prosperous year was 2010 when they earned 11,287,203 pounds and their spendings were 7,860,188 pounds. Colston's School concentrates on training and education and training and education. It tries to support the youngest, the youngest. It provides aid to its agents by the means of manifold charitable activities, providing buildings, open spaces and facilities and unspecified charitable activities. If you would like to get to know something more about the enterprise's undertakings, call them on this number 01179653376 or check their website. If you would like to get to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.
In order to meet the requirements of the customer base, this firm is permanently being led by a unit of fourteen directors who are, to name just a few, Anthony Edward Kenny, Jane Leslie Worthington and Sarah Bryn Allpress. Their outstanding services have been of extreme use to this firm since April 2016. To maximise its growth, since December 2003 this firm has been utilizing the skills of Nicola Prosser, who's been concerned with ensuring that the Board's meetings are effectively organised.
