Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMESBURY SCHOOL TRUST LIMITED
Company Information for

AMESBURY SCHOOL TRUST LIMITED

Amesbury School, Hazel Grove, Hindhead, SURREY, GU26 6BL,
Company Registration Number
00984771
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Amesbury School Trust Ltd
AMESBURY SCHOOL TRUST LIMITED was founded on 1970-07-16 and has its registered office in Hindhead. The organisation's status is listed as "Active". Amesbury School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMESBURY SCHOOL TRUST LIMITED
 
Legal Registered Office
Amesbury School
Hazel Grove
Hindhead
SURREY
GU26 6BL
Other companies in GU26
 
Filing Information
Company Number 00984771
Company ID Number 00984771
Date formed 1970-07-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts FULL
Last Datalog update: 2024-05-15 09:00:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMESBURY SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LISA BURRAGE
Company Secretary 2009-04-01
ALISON MARGARET APPELBOAM MEADOWS
Director 2017-12-12
CHRISTOPHER PAUL BENNIE
Director 2004-06-01
BENJAMIN PATRICK HARRIES CHARLES
Director 2013-12-01
SUSAN REBECCA COOPER
Director 2013-12-01
TARQUIN GORDON HENDERSON
Director 2009-01-01
LOIS MARY HOUSTON
Director 2015-08-01
DEBORAH JANE LIVSEY
Director 2012-03-02
SIMON CHARLES MILLER
Director 2006-06-09
MARK GORDON MILLIKEN-SMITH
Director 2013-12-16
OMEED JOHN STARMER
Director 2014-07-01
ALAN RICHARD HAVELOCK THOMAS
Director 2009-01-02
ROBERT JONATHAN WARD
Director 2013-05-13
MARK HINDHAUGH WHITBY
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LOUISE HIGSON
Director 2016-01-14 2018-06-13
JUSTINE SARAH LAGO
Director 2012-11-01 2018-01-01
SEBASTIAN CHARLES HEDDON DREYFUS
Director 2015-05-20 2016-08-31
PATRICIA ANN MACNAIR
Director 2005-11-11 2013-09-04
SALLY BONNEYWELL
Director 2001-11-10 2012-11-23
JO SUSAN LE COUILLIARD
Director 2009-01-01 2012-11-23
NICHOLAS PETER CHILTON
Director 2010-09-01 2012-01-05
LINDA BROWN
Company Secretary 2001-09-11 2009-04-01
GEOFFREY STEPHEN GODDING
Director 2005-11-11 2009-01-01
CHRISTINE HOWARD
Director 2000-06-10 2007-07-07
ANDREW ROBERT CURL
Director 1993-06-26 2004-07-10
THOMAS WOODD GRILLO
Director 1995-03-25 2004-06-03
ANTHONY ARTHUR LUCKHAM
Company Secretary 2001-04-01 2001-09-11
DORCAS ELIZABETH CRESSWELL
Director 1993-12-04 2001-06-09
MICHAEL PEAK WAITE
Company Secretary 2000-06-01 2001-03-31
MICHAEL JOHN DUNNE
Director 1998-02-01 2000-08-31
MARKHAM CRESSWELL DUMAS
Director 1991-12-09 2000-06-10
ANTHONY ARTHUR LUCKHAM
Company Secretary 1997-04-14 2000-06-01
NIGEL OWEN ESSEX
Director 1991-12-09 1998-06-06
ROBERT ROY BURNS
Company Secretary 1991-12-09 1997-04-14
PHILIP HARRIS DWYER
Director 1991-12-09 1993-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE LISA BURRAGE AMESBURY ENTERPRISES LIMITED Company Secretary 2009-04-01 CURRENT 1998-03-03 Active
CHRISTOPHER PAUL BENNIE THE SMOKERY LIMITED Director 2015-09-22 CURRENT 2013-05-02 Liquidation
CHRISTOPHER PAUL BENNIE AMERICA HOUSE MANAGEMENT COMPANY LTD Director 2015-02-25 CURRENT 2014-01-15 Liquidation
CHRISTOPHER PAUL BENNIE SE1MAN LIMITED Director 2015-02-12 CURRENT 2015-02-12 Liquidation
CHRISTOPHER PAUL BENNIE T P BENNETT SERVICES LIMITED Director 1995-10-31 CURRENT 1993-11-05 Active
TARQUIN GORDON HENDERSON SMARTENERGY FINANCE TWO LIMITED Director 2017-01-31 CURRENT 2014-04-30 Active
TARQUIN GORDON HENDERSON SMARTENERGY FINANCE THREE LIMITED Director 2016-11-23 CURRENT 2014-11-28 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON ECOVECTIS LIMITED Director 2016-11-16 CURRENT 2014-02-28 Active - Proposal to Strike off
TARQUIN GORDON HENDERSON VECTIS POWER & LIGHT LIMITED Director 2016-11-16 CURRENT 2014-02-28 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON REENERGISE INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON REENERGISE FINANCE LIMITED Director 2011-03-28 CURRENT 2010-11-12 Active
TARQUIN GORDON HENDERSON REENERGISE PROJECTS LIMITED Director 2011-03-25 CURRENT 2010-11-12 Active
TARQUIN GORDON HENDERSON REENERGISE CONSULTING LIMITED Director 2011-03-25 CURRENT 2010-11-12 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON REENERGISE LIMITED Director 2010-10-01 CURRENT 2010-06-03 Active
TARQUIN GORDON HENDERSON NICHOLSON HENDERSON GROUP ONE LIMITED Director 1991-05-31 CURRENT 1968-01-02 Dissolved 2016-03-15
ALAN RICHARD HAVELOCK THOMAS PETROGRANADA LIMITED Director 2012-10-10 CURRENT 2012-09-17 Liquidation
ALAN RICHARD HAVELOCK THOMAS ENTEPEN CONSULTING LIMITED Director 2004-01-09 CURRENT 2004-01-09 Dissolved 2017-04-24
ALAN RICHARD HAVELOCK THOMAS AMESBURY ENTERPRISES LIMITED Director 1998-03-16 CURRENT 1998-03-03 Active
MARK HINDHAUGH WHITBY CODEPLAY SOFTWARE LIMITED Director 2018-08-01 CURRENT 2002-10-21 Active
MARK HINDHAUGH WHITBY AWP ASSOCIATES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
MARK HINDHAUGH WHITBY CANDY MECHANICS LTD Director 2016-08-10 CURRENT 2015-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT BRYAN
2023-09-25DIRECTOR APPOINTED MRS JILL TAIT-HARRIS
2023-08-01DIRECTOR APPOINTED MR CRAIG KENNETH DECKER
2023-07-10APPOINTMENT TERMINATED, DIRECTOR MARK HINDHAUGH WHITBY
2023-07-10APPOINTMENT TERMINATED, DIRECTOR ROBERT JONATHAN WARD
2023-05-16FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DIVYA KANANI-JONES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DIVYA KANANI-JONES
2022-09-01Appointment of Mrs Sarah Louise Jones as company secretary on 2022-08-31
2022-06-17AP01DIRECTOR APPOINTED DR RACHELLE SIAN KIRKHAM
2022-06-10AP01DIRECTOR APPOINTED MR IAN DUNCAN FERGUSON
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL GREEN
2022-02-21AP01DIRECTOR APPOINTED MR HUGH FRANCIS DERING STURGES
2022-01-26DIRECTOR APPOINTED MRS DIVYA KANANI-JONES
2022-01-26AP01DIRECTOR APPOINTED MRS DIVYA KANANI-JONES
2022-01-11DIRECTOR APPOINTED MRS LAURA ARMELLE BUCHANAN
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MARK GORDON MILLIKEN-SMITH
2022-01-11AP01DIRECTOR APPOINTED MRS LAURA ARMELLE BUCHANAN
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON MILLIKEN-SMITH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET APPELBOAM MEADOWS
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET APPELBOAM MEADOWS
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES MILLER
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD HAVELOCK THOMAS
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PATRICK HARRIES CHARLES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR OMEED JOHN STARMER
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SMART
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-21AP01DIRECTOR APPOINTED DR MARK EDWIN TOMS
2020-04-20AP01DIRECTOR APPOINTED MRS SUSANNA MARY PERRETT
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN REBECCA COOPER
2020-01-27AP01DIRECTOR APPOINTED MR MATTHEW ROBERT BRYAN
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MS KAREN LYNN DAVIES
2019-04-09AP01DIRECTOR APPOINTED MRS EMMA SMART
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR RICHARD PAUL GREEN
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LOIS MARY HOUSTON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE HIGSON
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-17CH01Director's details changed for Ms Lois Mary Johnson on 2018-01-01
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE SARAH LAGO
2017-12-12AP01DIRECTOR APPOINTED MRS ALISON MARGARET APPELBOAM MEADOWS
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHARLES HEDDON DREYFUS
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-14AP01DIRECTOR APPOINTED MISS ANNE LOUISE HIGSON
2015-12-22RES01ADOPT ARTICLES 22/12/15
2015-12-15AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MS LOIS MARY JOHNSON
2015-09-28MR05
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009847710006
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009847710005
2015-05-20AP01DIRECTOR APPOINTED MR SEBASTIAN CHARLES HEDDON DREYFUS
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-12AR0109/12/14 NO MEMBER LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WENMAN
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2014-08-05AP01DIRECTOR APPOINTED MR OMEED JOHN STARMER
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02RP04SECOND FILING WITH MUD 09/12/13 FOR FORM AR01
2014-01-02ANNOTATIONClarification
2013-12-16AP01DIRECTOR APPOINTED MR MARK GORDON MILLIKEN-SMITH
2013-12-13AR0109/12/13 NO MEMBER LIST
2013-12-12AP01DIRECTOR APPOINTED MS SUSAN REBECCA COOPER
2013-12-12AP01DIRECTOR APPOINTED MR BENJAMIN PATRICK HARRIES CHARLES
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRIORY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MACNAIR
2013-05-16AP01DIRECTOR APPOINTED MR ROBERT JONATHAN WARD
2013-05-15AP01DIRECTOR APPOINTED MR MARK HINDHAUGH WHITBY
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-22AR0109/12/12 NO MEMBER LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LE COUILLIARD
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BONNEYWELL
2012-11-16AP01DIRECTOR APPOINTED MRS JUSTINE SARAH LAGO
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-09AP01DIRECTOR APPOINTED MRS DEBORAH JANE LIVSEY
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILTON
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUBIO
2011-12-14AR0109/12/11 NO MEMBER LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-13AR0109/12/10 NO MEMBER LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILSON / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD WENMAN / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD HAVELOCK THOMAS / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUBIO / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MARTIN ROBERTS / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIORY / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MILLER / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MACNAIR / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUSAN LE COUILLIARD / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN GORDON HENDERSON / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CHILTON / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY BONNEYWELL / 13/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BENNIE / 13/12/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE LISA BURRAGE / 13/12/2010
2010-10-26AP01DIRECTOR APPOINTED NICHOLAS PETER CHARLES CHILTON
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-06AR0109/12/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILSON / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MILLER / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MACNAIR / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUSAN LE COUILLIARD / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN GORDON HENDERSON / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY BONNEYWELL / 05/01/2010
2009-05-27288aDIRECTOR APPOINTED ALAN RICHARD HAVELOCK THOMAS
2009-05-15288aDIRECTOR APPOINTED JAMES PRIORY
2009-05-15288aDIRECTOR APPOINTED JOANNA SUSAN LE COUILLIARD
2009-05-15288aDIRECTOR APPOINTED TARQUIN GORDON HENDERSON
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY LINDA BROWN
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY GODDING
2009-04-27288aSECRETARY APPOINTED MRS YVONNE LISA BURRAGE
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-10363aANNUAL RETURN MADE UP TO 09/12/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR GREGORY WOOD
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sANNUAL RETURN MADE UP TO 09/12/07
2007-08-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to AMESBURY SCHOOL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMESBURY SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-17 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
2015-08-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2002-02-09 Outstanding DAVID HAROLD WENMAN
MORTGAGE 1994-10-21 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1986-07-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1971-10-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMESBURY SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of AMESBURY SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names

AMESBURY SCHOOL TRUST LIMITED owns 1 domain names.

amesburyschool.co.uk  

Trademarks
We have not found any records of AMESBURY SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMESBURY SCHOOL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as AMESBURY SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMESBURY SCHOOL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMESBURY SCHOOL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMESBURY SCHOOL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU26 6BL