Monkton Combe School

All UK companiesEducationMonkton Combe School

General secondary education

Primary education

Pre-primary education

Monkton Combe School contacts: address, phone, fax, email, website, shedule

Address: Monkton Combe Bath Somerset BA2 7HG Bath

Phone: 01225 721143

Fax: 01225 721143

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Monkton Combe School"? - send email to us!

Monkton Combe School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Monkton Combe School.

Registration data Monkton Combe School

Register date: 1996-07-23

Register number: 03228456

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 Monkton Combe School

Owner, director, manager of Monkton Combe School

Rev Simon Barnes Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: May 1965, British

Robert Julian Pringle Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: May 1959, British

Revd Kim Swithinbank Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: October 1953, British

Jenny Jane Perry Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: June 1971, British

Rosie Coates Director. Address: Lucklands Road, Bath, BA1 4AU, England. DoB: October 1957, British

Professor Helen Eileen Langton Director. Address: Main Street, Long Lawford, Rugby, Warwickshire, CV23 9AZ, England. DoB: August 1959, British

Christopher James Bernard Alexander Director. Address: Church Lane, Limpley Stoke, Bath, BA2 7WD, England. DoB: March 1974, British

Timothy Johns Director. Address: Pendell Court, Bletchingley, Redhill, Surrey, RH1 4QJ, United Kingdom. DoB: June 1957, British

Mark Womersley Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: April 1959, British

Melanie Karen Townsend Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: May 1960, British

Amanda Cracknell Secretary. Address: 34 Church Lane, Wingfield, Trowbridge, Wiltshire, BA14 9LW, England. DoB: April 1967, British

John Richard Myers Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: May 1967, British

Janet Ruth Thompson Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: May 1949, British

Richard Stephen Baldock Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: November 1944, British

Nigel Gordon Forsyth Websper Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: August 1956, British

Mark Sayer Director. Address: Elstree School, Woolhampton, Reading, Berkshire, RG7 5TD, Uk. DoB: n\a, British

Tom Sanderson Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: April 1967, British

Richard Paul Backhouse Secretary. Address: Bryans, Shaft Road, Monkton Combe, Bath, BA2 7HH. DoB: February 1968, British

Brian Wardley Martin Director. Address: Crete Hill Mid Street, South Nutfield, Redhill, Surrey, RH1 5RP. DoB: October 1942, British

John Andrew Jenkins Director. Address: Oriel House, 71 Prior Park Road, Bath, Avon, BA2 4NF. DoB: October 1955, British

Commodore Charles Anthony Johnstone Burt Director. Address: Enford, Pewsey, Wiltshire, SN9 6AJ, United Kingdom. DoB: February 1958, British

Venerable Daniel Kajumba Director. Address: 84 Higher Drive, Purley, Surrey, CR8 2HJ. DoB: November 1952, British

Rt Rev John Freeman Perry Director. Address: Foxbury, Gutch Common Semley, Shaftesbury, Dorset, SP7 9AZ. DoB: June 1935, British

Josephine Margery Argyle Director. Address: Celtic Fields Cottage, Claverton Down Road, Bath, Banes, BA2 7AP. DoB: February 1947, British

John Gilbert Wynne Matthews Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: March 1943, British

John Edmund De Vahl Metters Director. Address: Court House, Hullavington, Chippenham, SN14 6DU. DoB: August 1942, British

Professor Michael Robert Burch Keighley Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: October 1943, British

Patricia Bremner Secretary. Address: 11 Castley Road, Hilperton, Trowbridge, Wiltshire, BA14 7RF. DoB:

Simon Wilsher Director. Address: Monkton Combe Bath, Somerset, BA2 7HG. DoB: August 1951, British

Robert Brisco Macgregor Quayle Director. Address: Mullien Beg Patrick Road, Patrick Village, Peel, Isle Of Man, IM5 3AW. DoB: April 1950, British

Rev Michael Pallant Wynter Director. Address: The Rectory, Cat Street, Chiselborough, Stoke Sub Hamdon, Somerset, TA14 6TT. DoB: October 1948, British

Kathleen Ann Holt Director. Address: 9 Leigh Road, Bristol, BS8 2DA. DoB: September 1947, British

Terence Sargison Secretary. Address: Myrfield, Summer Lane, Combe Down, Bath, Avon, BA2 7EU. DoB:

Rt Reverend William Allen Stewart Director. Address: Sherford Farm House, Sherford, Taunton, Somerset, TA1 3RF. DoB: September 1943, British

Charles Peter Kimber Director. Address: 4 Norton Leys, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TA. DoB: September 1937, British

Philip Christopher Poulsom Director. Address: Daneshill, Winsley, Bradford On Avon, Wiltshire, BA15 2LW. DoB: January 1946, British

Jean Howell Director. Address: 36 Grafton Avenue, Weymouth, Dorset, DT4 9RZ. DoB: April 1930, British

Alfred David Owen Director. Address: Mill Dam House Mill Lane, Aldridge, Walsall, West Midlands, WS9 0NB. DoB: September 1936, Uk

Dr Alison Lesley Kidd Director. Address: Prospect Cottage, Poplars Road, Mardy, Abergavenny, NP7 6LH. DoB: January 1955, British

Major General (Retd) Anthony Neil Carlier Director. Address: Warren House Doras Green Lane, Ewshot, Farnham, Surrey, GU10 5BL. DoB: January 1937, British

Ian Patrick Martyn Cundy Director. Address: Bishops Lodging The Palace, Peterborough, Cambridgeshire, PE1 1YA. DoB: April 1945, British

Professor Michael Robert Burch Keighley Director. Address: Vicarage Hill, Tanworth In Arden, Solihull, West Midlands, B94 5AN. DoB: October 1943, British

Christopher Francis Panes Director. Address: Garth Lodge 10 Rowlands Hill, Wimborne, Dorset, BH21 1AN. DoB: May 1941, British

Averon Joy Richardson Director. Address: 80 Glebe Road, Cambridge, Cambridgeshire, CB1 7SZ. DoB: July 1948, British

Charles Frederick Green Director. Address: The Old House, Parks Farm, Old Sodbury, Bristol, BS37 6PX. DoB: October 1930, British

Janet Hepworth Director. Address: 29 Stumperlowe Park Road, Fulwood, Sheffield, S10 3QP. DoB: May 1941, British

Peter Wilton Lee Director. Address: Mayfield House, 48 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RU. DoB: May 1935, British

Diana Mary Lucas Director. Address: The Manor House, Warboys, Huntingdon, Cambridgeshire, PE17 2RJ. DoB: September 1940, British

Mary Orr Director. Address: Farnaby Dyke, Levens, Kendal, Cumbria, LA8 8PH. DoB: June 1934, British

Laurence Edward Ellis Director. Address: Glendene Wick Lane, Devizes, Wiltshire, SN10 5DW. DoB: April 1932, British

Angus Robert Halden Director. Address: Little Woodcote, Weston Road, Bath, Somerset, BA1 2XU. DoB: December 1948, British

Lt Col John Michael Bagnall-oakeley Director. Address: Little Dale, Monkton Combe, Bath, Somerset, BA2 7HD. DoB: May 1931, British

Lesley Gough Director. Address: Hunterscombe, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF. DoB: May 1956, British

Peter Richard Vivian Houston Director. Address: Fair Dawn Packhorse Lane, Southstoke, Bath, Somerset, BA2 7DL. DoB: July 1954, British

The Reverend John Harold Simmons Director. Address: Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL. DoB: April 1946, British

Ian Glasgow Secretary. Address: The Old Vicarage, Winsley, Bradford On Avon, Wiltshire, BA15 2LP. DoB: July 1938, British

The Right Rev Timothy Dudley-smith Director. Address: 9 Ashlands, Ford, Salisbury, Wiltshire, SP4 6DY. DoB: December 1926, British

Jobs in Monkton Combe School vacancies. Career and practice on Monkton Combe School. Working and traineeship

Fabricator. From GBP 3000

Controller. From GBP 2100

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 2200

Director. From GBP 6700

Plumber. From GBP 1900

Engineer. From GBP 2200

Manager. From GBP 2000

Project Co-ordinator. From GBP 1900

Responds for Monkton Combe School on FaceBook

Read more comments for Monkton Combe School. Leave a respond Monkton Combe School in social networks. Monkton Combe School on Facebook and Google+, LinkedIn, MySpace

Address Monkton Combe School on google map

Other similar UK companies as Monkton Combe School: Master Photographers Association Limited | Tyme4u Ltd | Devon Property Services Ltd. | Convect Boiler Services Ltd | The Trimdons Partnership Ltd

Monkton Combe School can be contacted at Bath at Monkton Combe Bath. Anyone can search for this business by its zip code - BA2 7HG. Monkton Combe School's incorporation dates back to 1996. The company is registered under the number 03228456 and their state is active. The company SIC and NACE codes are 85310 which stands for General secondary education. Mon, 31st Aug 2015 is the last time account status updates were filed. It's been 20 years for Monkton Combe School on this market, it is still in the race and is an example for the competition.

On 2015-07-03, the company was looking for a School Cleaner to fill a part time post in the teaching in Bath, South West. They offered a part time job with wage £7.03 per hour. The offered job required no experience and a GCSE. Monkton Combe School needed people with under one year of professional experience. While sending your application include job offer code TAM.

The company started working as a charity on 1996-07-29. It operates under charity registration number 1057185. The geographic range of the company's activity is not defined. They provide aid in Bath And North East Somerset. Their trustees committee features twelve people: Mark Womersley, Rosie Coates, Stephen Baldock, Tom Sanderson, Christopher James Alexander, to namea few. Regarding the charity's finances, their best year was 2011 when they raised £14,330,812 and their spendings were £11,567,420. Monkton Combe School concentrates on training and education. It tries to aid the youngest. It helps these recipients by donating money to individuals, providing various services and providing facilities, buildings and open spaces. In order to find out more about the company's undertakings, dial them on this number 01225 721143 or check their official website. In order to find out more about the company's undertakings, mail them on this e-mail [email protected] or check their official website.

Currently, the directors hired by the following business include: Rev Simon Barnes given the job in 2015 in November, Robert Julian Pringle given the job in 2014, Revd Kim Swithinbank given the job 2 years ago and 10 remaining, listed below. To help the directors in their tasks, since 2006 the business has been providing employment to Amanda Cracknell, age 49 who has been tasked with successful communication and correspondence within the firm.