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

BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED

BRADFORD GRAMMAR SCHOOL, KEIGHLEY ROAD, BRADFORD, WEST YORKSHIRE, BD9 4JP,
Company Registration Number
04824725
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bradford Grammar School Trustee Ltd
BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED was founded on 2003-07-08 and has its registered office in Bradford. The organisation's status is listed as "Active". Bradford Grammar School Trustee 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED
 
Legal Registered Office
BRADFORD GRAMMAR SCHOOL
KEIGHLEY ROAD
BRADFORD
WEST YORKSHIRE
BD9 4JP
Other companies in BD9
 
Filing Information
Company Number 04824725
Company ID Number 04824725
Date formed 2003-07-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:55:38
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 BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
IAN FINDLAY
Company Secretary 2009-01-01
ANDREW COURTNEY CHANG
Director 2014-12-12
PAUL MURRAY COGAN
Director 2013-03-22
SHIRLEY CONGDON
Director 2015-03-21
ANITA CRAIG
Director 2004-06-10
VICTORIA LOUISE DAVEY
Director 2015-06-20
JOHN DAVIES
Director 2011-06-11
SIMON RHYS DAVIES
Director 2011-12-12
ARTHUR FRANCIS
Director 2008-03-15
CHRISTINE HAMILTON STEWART
Director 2004-06-10
ALAN HOWARD JEROME
Director 2003-07-08
JEREMY JOHN LEPINE
Director 2014-03-21
JEFFREY ALLAN LEWIS
Director 2004-06-19
ALEXANDER FRED MARKHAM
Director 2008-08-01
IAN DAVID MCALEESE
Director 2011-03-12
COLIN MELLORS
Director 2004-06-10
LYNNE CHRISTINA MORRISON
Director 2004-12-09
SUZANNE RACHEL WATSON
Director 2015-06-20
CHRISTOPHER MICHAEL WONTNER-SMITH
Director 2003-07-08
DAVID HUGH WOOTON
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TREVOR SMITH
Director 2004-06-10 2015-12-11
WAYNE BOWSER
Director 2012-05-28 2015-02-06
JAMES EDWARD BARKER
Director 2004-06-10 2013-04-04
TIMOTHY HARVEY RATCLIFFE
Director 2004-06-10 2012-12-14
JOHN GORDON RIDINGS
Director 2004-06-10 2012-12-14
DAVID JOHN ISON
Director 2005-12-10 2012-05-24
WAYNE BOWSER
Director 2004-06-10 2012-03-24
ARTHUR BOYLSTON
Director 2004-06-10 2011-03-12
IAN CRAWFORD
Director 2004-06-10 2010-07-09
RONALD GEORGE HANCOCK
Company Secretary 2003-07-08 2008-12-31
NADIRA SELMA MIRZA
Director 2005-01-27 2008-03-15
CHRISTOPHER ERNEST SCHOFIELD
Director 2004-06-10 2006-12-02
CHRISTOPHER DAVID HANCOCK
Director 2004-06-10 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FINDLAY BGS COMMERCIAL ACTIVITIES LIMITED Company Secretary 2009-01-01 CURRENT 1988-11-28 Active
ANDREW COURTNEY CHANG FLURET LTD Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
SHIRLEY CONGDON NORTHERN CONSORTIUM Director 2016-05-25 CURRENT 1993-02-09 Active
VICTORIA LOUISE DAVEY GWECO 750 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
JOHN DAVIES DIXONS ALLERTON ACADEMY Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-09-06
SIMON RHYS DAVIES SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED Director 2016-07-18 CURRENT 2010-10-08 Active
SIMON RHYS DAVIES SRD 55 LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active - Proposal to Strike off
SIMON RHYS DAVIES YHMAN LIMITED Director 2010-06-10 CURRENT 1997-07-29 Dissolved 2017-01-25
ARTHUR FRANCIS THE CLARKE FOLEY CENTRE Director 2014-04-30 CURRENT 2005-03-11 Active
ALAN HOWARD JEROME BGS COMMERCIAL ACTIVITIES LIMITED Director 1991-11-28 CURRENT 1988-11-28 Active
IAN DAVID MCALEESE UK PEO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2016-06-14
IAN DAVID MCALEESE ORBIS HR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Dissolved 2017-02-14
COLIN MELLORS BGS COMMERCIAL ACTIVITIES LIMITED Director 2014-12-12 CURRENT 1988-11-28 Active
COLIN MELLORS BRADFORD BREAKTHROUGH LIMITED Director 2002-06-26 CURRENT 1989-12-20 Active
LYNNE CHRISTINA MORRISON MYTON HALL FARMS LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
LYNNE CHRISTINA MORRISON EDENHALL PROPERTIES LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
LYNNE CHRISTINA MORRISON BGS COMMERCIAL ACTIVITIES LIMITED Director 2009-12-14 CURRENT 1988-11-28 Active
LYNNE CHRISTINA MORRISON PENRITH TRAILERS LIMITED Director 2007-05-25 CURRENT 2007-03-21 Dissolved 2013-10-15
SUZANNE RACHEL WATSON APPROACH DIGITAL LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
SUZANNE RACHEL WATSON NATIONAL ECZEMA SOCIETY Director 2011-06-30 CURRENT 1992-02-06 Active
SUZANNE RACHEL WATSON ECZEMA TRADING LIMITED Director 2011-06-30 CURRENT 2009-05-05 Active
PAUL MCKENNA MCKENNA PROPERTIES UK LIMITED Company Secretary 2006-05-11 CURRENT 1996-08-12 Active
SUZANNE RACHEL WATSON SUZANNE WATSON COMMUNICATIONS LTD Director 2002-04-29 CURRENT 2002-04-29 Active
CHRISTOPHER MICHAEL WONTNER-SMITH PLUMBS LIMITED Director 2007-06-12 CURRENT 1973-05-11 Active
CHRISTOPHER MICHAEL WONTNER-SMITH BGS COMMERCIAL ACTIVITIES LIMITED Director 1994-01-22 CURRENT 1988-11-28 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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLAN LEWIS
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD JEROME
2023-10-06DIRECTOR APPOINTED MRS TONIA PUGH
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR SUZANNE RACHEL WATSON
2023-05-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29DIRECTOR APPOINTED DR ALAN JAMES MIGHELL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE DAVEY
2022-07-21AP01DIRECTOR APPOINTED THE VERY REVEREND ANDREW BOWERMAN
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-05-05AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRANCIS
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRANCIS
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRANCIS
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE BAGLEY
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AP01DIRECTOR APPOINTED DR ASIF QASIM
2020-08-25AP03Appointment of Mrs Homera Najib as company secretary on 2020-07-21
2020-08-25TM02Termination of appointment of Vanessa Gail Monnickendam on 2020-07-03
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-02AP01DIRECTOR APPOINTED MRS JANE ELIZABETH DISLEY
2020-03-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-06-17AP01DIRECTOR APPOINTED DR PAMELA JANE BAGLEY
2019-04-11AA01Current accounting period extended from 31/07/19 TO 31/08/19
2019-03-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11AP01DIRECTOR APPOINTED MR ANES PEMA
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANITA CRAIG
2018-11-09CH01Director's details changed for Mr Christopher Robbert Beck on 2018-11-09
2018-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBBERT BECK
2018-09-04AP03Appointment of Mrs Vanessa Gail Monnickendam as company secretary on 2018-08-31
2018-09-04TM02Termination of appointment of Ian Findlay on 2018-08-31
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CONGDON
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANG
2018-04-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDGE JEFFREY ALLAN LEWIS / 10/02/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND JEREMY JOHN LEPINE / 10/02/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR ALEXANDER FRED MARKHAM / 10/02/2017
2017-02-10CH03SECRETARY'S DETAILS CHNAGED FOR IAN FINDLAY on 2017-02-10
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WONTNER-SMITH / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MELLORS / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MCALEESE / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWARD JEROME / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LYNNE CHRISTINA MORRISON / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAMILTON STEWART / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ARTHUR FRANCIS / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA CRAIG / 10/02/2017
2017-01-06AA31/07/16 TOTAL EXEMPTION FULL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-02AA31/07/15 TOTAL EXEMPTION FULL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2015-08-05AR0108/07/15 NO MEMBER LIST
2015-08-05AP01DIRECTOR APPOINTED MRS SUZANNE RACHEL WATSON
2015-08-05AP01DIRECTOR APPOINTED PROFESSOR SHIRLEY CONGDON
2015-08-05AP01DIRECTOR APPOINTED MS VICTORIA LOUISE DAVEY
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BOWSER
2015-02-19AP01DIRECTOR APPOINTED MR ANDREW COURTNEY CHANG
2015-02-06AA31/07/14 TOTAL EXEMPTION FULL
2014-08-04AR0108/07/14 NO MEMBER LIST
2014-08-04AP01DIRECTOR APPOINTED THE VERY REVEREND JEREMY JOHN LEPINE
2014-04-08AA31/07/13 TOTAL EXEMPTION FULL
2013-07-26AR0108/07/13 NO MEMBER LIST
2013-05-31AP01DIRECTOR APPOINTED SIR DAVID HUGH WOOTON
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER
2013-05-01AP01DIRECTOR APPOINTED MR PAUL MURRAY COGAN
2013-04-08AA01CURRSHO FROM 31/08/2013 TO 31/07/2013
2012-12-27AA31/08/12 TOTAL EXEMPTION FULL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RATCLIFFE
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDINGS
2012-08-06AR0108/07/12 NO MEMBER LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON RIDINGS / 03/08/2012
2012-08-03AP01DIRECTOR APPOINTED MR WAYNE BOWSER
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ISON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BOWSER
2012-04-24AP01DIRECTOR APPOINTED MR SIMON RHYS DAVIES
2011-12-29AA31/08/11 TOTAL EXEMPTION FULL
2011-12-15RES01ADOPT ARTICLES 08/10/2011
2011-07-26AR0108/07/11 NO MEMBER LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MCALEESE / 11/06/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 11/06/2011
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BOYLSTON
2011-07-26AP01DIRECTOR APPOINTED MR JOHN DAVIES
2011-04-20AP01DIRECTOR APPOINTED MR IAN DAVID MCALEESE
2011-01-17AA31/08/10 TOTAL EXEMPTION FULL
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAWFORD
2010-07-28AR0108/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDGE JEFFREY ALLAN LEWIS / 08/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND DR DAVID JOHN ISON / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR SMITH / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LYNNE CHRISTINA MORRISON / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAMILTON STEWART / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ARTHUR FRANCIS / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAWFORD / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA CRAIG / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ARTHUR BOYLSTON / 08/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BOWSER / 08/07/2010
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-29363aANNUAL RETURN MADE UP TO 08/07/09
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY RONALD HANCOCK
2009-03-27288aSECRETARY APPOINTED IAN FINDLAY
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-19288aDIRECTOR APPOINTED PROFESSOR SIR ALEXANDER FRED MARKHAM
2008-07-15363aANNUAL RETURN MADE UP TO 08/07/08
2008-03-20288aDIRECTOR APPOINTED PROFESSOR ARTHUR FRANCIS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR NADIRA MIRZA
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-21363sANNUAL RETURN MADE UP TO 08/07/07
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-12288bDIRECTOR RESIGNED
2006-07-18363sANNUAL RETURN MADE UP TO 08/07/06
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-07-25363sANNUAL RETURN MADE UP TO 08/07/05
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-14288aNEW DIRECTOR APPOINTED
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to BRADFORD GRAMMAR SCHOOL TRUSTEE 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 BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED
Trademarks
We have not found any records of BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORD GRAMMAR SCHOOL TRUSTEE 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 BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD GRAMMAR SCHOOL TRUSTEE 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 BRADFORD GRAMMAR SCHOOL TRUSTEE 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 BRADFORD GRAMMAR SCHOOL TRUSTEE 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 BD9 4JP