This company is commonly known as Solefield School Educational Trust Limited. The company was founded 39 years ago and was given the registration number 01966993. The firm's registered office is in SEVENOAKS. You can find them at Solefield School, Solefields Road, Sevenoaks, Kent. This company's SIC code is 85200 - Primary education.
Name | : | SOLEFIELD SCHOOL EDUCATIONAL TRUST LIMITED |
---|---|---|
Company Number | : | 01966993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1985 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solefield School, Solefields Road, Sevenoaks, Kent, TN13 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunfield House, Tonbridge Road, Ightham, TN15 9AR | Secretary | 27 February 2001 | Active |
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH | Director | 29 February 2000 | Active |
Solefield School, Solefields Road, Sevenoaks, TN13 1PH | Director | 22 June 2021 | Active |
Solefield School, Solefields Road, Sevenoaks, TN13 1PH | Director | 27 November 2018 | Active |
Solefield School, Solefields Road, Sevenoaks, TN13 1PH | Director | 15 March 2016 | Active |
Solefield School, Solefields Road, Sevenoaks, TN13 1PH | Director | 21 November 2023 | Active |
Solefield School, Solefields Road, Sevenoaks, TN13 1PH | Director | 22 June 2021 | Active |
Solefield School, Solefields Road, Sevenoaks, England, TN13 1PH | Director | 21 June 2016 | Active |
80 Hangleton Road, Hove, BN3 7GF | Secretary | - | Active |
21 Paddock Close, Paddock Orchards St Mary's Platt, Sevenoaks, TN15 8NN | Secretary | 13 November 1991 | Active |
Red Court, Woodland Rise Seal, Sevenoaks, TN15 0JB | Secretary | 29 February 2000 | Active |
8 Colonels Way, Southborough, Tunbridge Wells, TN4 0SZ | Director | 26 February 2002 | Active |
8 Colonels Way, Southborough, Tunbridge Wells, TN4 0SZ | Director | 17 June 1991 | Active |
Sevenoaks School, Sevenoaks, TN13 1HU | Director | - | Active |
Darent Hulme, Shacklands Road, Shoreham, TN14 7TU | Director | 26 February 1998 | Active |
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH | Director | 26 November 2002 | Active |
Ramhurst Manor, Powder Mill Lane Leigh, Tonbridge, TN11 9AS | Director | 24 June 2003 | Active |
Sevenoaks School, Sevenoaks, TN13 1HU | Director | 06 September 1996 | Active |
The Granary, Hawden Farm, Hawden Lane, Hildenborough, Tonbridge, TN11 9BG | Director | 29 February 2000 | Active |
24 Burntwood Road, Sevenoaks, TN13 1PT | Director | - | Active |
The Outfield, Chartway, Sevenoaks, TN13 3RU | Director | - | Active |
15 The Drive, Sevenoaks, TN13 3AB | Director | - | Active |
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH | Director | 27 February 2001 | Active |
29 Kippington Road, Sevenoaks, TN13 2LJ | Director | 01 September 1998 | Active |
"Thomas Wood", Bank Lane, Hildenborough, TN11 8NR | Director | 21 June 1993 | Active |
The Granville School, 2 Bradbourne Park Road, Sevenoaks, TN13 3LJ | Director | 29 February 1996 | Active |
46 Chipstead Street, London, SW6 3SS | Director | - | Active |
Solefield School, Solefields Road, Sevenoaks, TN13 1PH | Director | 20 March 2018 | Active |
Beechwood 61 Hitchen Hatch Lane, Sevenoaks, TN13 3AY | Director | - | Active |
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH | Director | 25 June 2012 | Active |
21 Kippington Road, Sevenoaks, TN13 2LJ | Director | 27 June 2006 | Active |
Botany Cottage Maidstone Road, St.Mary's Platt, Sevenoaks, TN15 8JE | Director | - | Active |
12 Woodfields, Chipstead, Sevenoaks, TN13 2RA | Director | - | Active |
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH | Director | 18 March 2014 | Active |
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH | Director | 13 May 2008 | Active |
Mrs Sally Arabella Walmsley | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Peter Mark Collini | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mrs Susan Anne Margaret Grace Webb | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Krishna Shanmuganathan | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mrs Dina Sarah Foster | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Jonathan Christopher Harber | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Mark Patrick Wrafter | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Robert Richard Clewley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Graham Donald Malcolm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mrs Claire Louise Major | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Ramon Joseph Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mrs Alison Marion Wollaston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Andrew John Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | English |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Michael John Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Mr Salim Somjee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Solefield School, Solefields Road, Sevenoaks, TN13 1PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.