THE BRITISH SCHOOL OF ALEXANDRIA

Address:
7 The Smithers, Brockham, Betchworth, RH3 7LF, England

THE BRITISH SCHOOL OF ALEXANDRIA is a business entity registered at Companies House, UK, with entity identifier is 04042675. The registration start date is July 25, 2000. The current status is Active.

Company Overview

Company Number 04042675
Company Name THE BRITISH SCHOOL OF ALEXANDRIA
Registered Address 7 The Smithers
Brockham
Betchworth
RH3 7LF
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-07-25
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2020-04-30
Accounts Last Update 2018-07-31
Returns Due Date 2016-08-22
Returns Last Update 2015-07-25
Confirmation Statement Due Date 2021-08-08
Confirmation Statement Last Update 2020-07-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address 7 THE SMITHERS
BROCKHAM
Post Town BETCHWORTH
Post Code RH3 7LF
Country ENGLAND

Companies with the same post town

Entity Name Office Address
ANGEL FERNANDEZ LIMITED 9 Oakdene Road, Brockham, Betchworth, RH3 7JU, England
HARA MASSAGE LIMITED 10 Brew House Road, Brockham, Betchworth, RH3 7NL, England
SUNLIGHT SAVINGS LIMITED Unit 1 Moores Open Storage, Reigate Road, Betchworth, Surrey, RH3 7HB, United Kingdom
THE GREEN BELT MATTERS LIMITED 103 Middle Street, Brockham, Betchworth, RH3 7HL, England
OPEN COMMUNICATIONS TRAINING LTD 8 New Cottages, The Coombe, Betchworth, RH3 7BU, England
THEMIS GROUP LIMITED 3 Buckland Court Gardens, Betchworth, RH3 7BA, United Kingdom
ASBW CONSULTING LTD 21 Kiln Lane, Brockham, Betchworth, RH3 7LX, England
VIRTUAL EQUESTRIAN LTD I Orchard Farm Cottages Lawrence Lane, Buckland, Betchworth, RH3 7BE, United Kingdom
PUDDLE BOOTS LTD 5 Park Close, Strood Green, Betchworth, RH3 7JB, England
BLUEBEAGLE SUSTAINABILITY LTD The Cottage At The Stream Old Road, Buckland, Betchworth, Surrey, RH3 7DS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EL GARF, Magdy Director (Active) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP December 1949 /
30 June 2010
Egyptian /
Egypt
Architect
MANSOUR, Wael Director (Active) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP March 1968 /
2 October 2009
Egyptian /
Egypt
Mechanical Engineer
WALTON, Paul Charles Director (Active) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP April 1977 /
24 January 2011
British /
United Kingdom
Anna Lindh Foundation
CAMPBELL, William John Secretary (Resigned) 33 Hebenton Road, Bishopmill, Elgin, Moray, IV30 4EP /
11 November 2004
/
EL DEFRAWI, Karen Secretary (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP /
2 October 2009
/
MOODY, Richard Secretary (Resigned) 8 The High Street, Orford, IP12 2NW /
25 July 2000
British /
Commercial Manager
BELHOMME, Florence Director (Resigned) 2 Nour Street,, Agami, Alexandria, Egypt July 1970 /
7 June 2004
French /
None
CAMPBELL, William John Director (Resigned) 33 Hebenton Road, Bishopmill, Elgin, Moray, IV30 4EP July 1954 /
11 November 2004
British /
Procurement Consultant
COBDEN, Alan Director (Resigned) 3 Mina Street, Kafr Abdou, Roushdy, Alexandria, Egypt, 21529 July 1954 /
1 December 2003
British /
Diplomat
DELANY, Daniel Martin William Director (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP January 1944 /
23 January 2011
British /
Egypt
Lloyds Agent In Alexandria
EDGAR, James Director (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP January 1954 /
24 January 2011
British /
Egypt
Management Consultant
EDWARDS, Alison Merriell Director (Resigned) 21 Warwicks Bench, Guildford, Surrey, GU1 3TF March 1960 /
25 July 2000
British /
Housewife
EL DEFRAWI, Karen Director (Resigned) 4 Stanmore Grove, Seaton Carew, Hartlepool, Cleveland, TS25 1DP May 1963 /
7 June 2004
British /
United Kingdom
Teacher
EL NAGGAR, Amr Abdel Kader Director (Resigned) 20 Patrice Lumumba Street, Alexandria, 21131, Egypt September 1957 /
1 April 2004
Egyptian /
Egypt
Ship Owners
FAWAZ, Omneya Khairy Director (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP December 1969 /
30 June 2010
Egyptian /
Egypt
Professor Of German Translation
GATER, David Michael Director (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP February 1965 /
2 October 2009
British /
United Kingdom
Quality Director
GREENWOOD, Gillian Patricia Director (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP December 1945 /
1 August 2011
British /
Egypt
Principal
HILL, James William Director (Resigned) 5 Romney Garth, Selsey, West Sussex, PO20 0EJ October 1922 /
7 November 2001
British /
Retired
MARCO, Basil Director (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP July 1954 /
7 March 2011
French /
Egypt
Lawyer
MOODY, Richard Director (Resigned) 8 The High Street, Orford, IP12 2NW January 1963 /
25 July 2000
British /
United Kingdom
Commercial Manager
MUCKLEY, Susan Elizabeth Director (Resigned) Badgers Rake, Pear Tree Lane, Shorne, Kent, DA12 3JS April 1950 /
7 November 2001
British /
Teacher
NICHOLSON, Robert John Director (Resigned) 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP March 1948 /
25 July 2000
British /
Solicitor
ROBERTS, David Director (Resigned) 85 Blue Haze Avenue, Seaford, East Sussex, BN25 3QL August 1954 /
10 January 2007
British /
United Kingdom
Hm Consulgeneral
SYKES, Colin James Director (Resigned) Uplands, 10 Lansdown Road, Abergavenny, Monmouthshire, NP7 6AN May 1960 /
31 May 2006
British /
Wales
Accountant

Competitor

Search similar business entities

Post Town BETCHWORTH
Post Code RH3 7LF
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on THE BRITISH SCHOOL OF ALEXANDRIA by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches