Arnold House School Limited

All UK companiesEducationArnold House School Limited

Primary education

Arnold House School Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Loudoun Road London NW8 0LH

Phone: 020 7266 6984

Fax: 020 7266 6984

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Arnold House School Limited"? - send email to us!

Arnold House School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arnold House School Limited.

Registration data Arnold House School Limited

Register date: 1966-10-11

Register number: 00889424

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Arnold House School Limited

Owner, director, manager of Arnold House School Limited

Mark John Beard Director. Address: Frognal, London, NW3 6XH, England. DoB: January 1971, British

Patrick Sibley Jan Derham Director. Address: Deans Yard, London, SW1P 3PB, England. DoB: August 1959, British

Daniel Widdicombe Director. Address: Albert Terrace, London, NW1 7SU, England. DoB: August 1956, British

Sarah Louise Harrison Director. Address: Hillfield Road, London, NW6 1PZ, England. DoB: March 1970, British

Clarrie Elizabeth Wallis Director. Address: Meadowbank, London, NW3 3AY, England. DoB: July 1957, British

John Bowen Prosser Director. Address: Cromwell Way, Kidlington, Oxfordshire, OX5 2LJ, England. DoB: October 1948, British

Stewart Craig Sether Director. Address: Cochrane Street, London, NW8 7PA, United Kingdom. DoB: August 1957, British

Anastassis Nicholas John Fafalios Director. Address: Viceroy Court, London, NW8 7PS. DoB: March 1964, British

Richard Gilbert Fletcher Secretary. Address: Pluckley Road, Smarden, Ashford, Kent, TN27 8NJ, United Kingdom. DoB:

Revd Dr Anders Karim Bergquist Director. Address: St Johns Wood High Street, London, NW8 7NE. DoB: June 1958, Swedish

Dr Michele Patricia Badenoch Director. Address: Fernwood 54 North Hill, Highgate, London, N6 4RH. DoB: n\a, British

Barry John O'brien Director. Address: 1 Loudoun Road, London, NW8 0LH. DoB: October 1952, British

Kenneth Durham Director. Address: Redington Road, London, NW3 7QX. DoB: October 1953, British

Timothy John Suter Director. Address: 4 Regents Park Terrace, London, NW1 7EE. DoB: July 1956, British

Josephine Honor Hearnden Director. Address: Hethe House, Hethe, Bicester, Oxfordshire, OX27 8ES. DoB: October 1940, British

Janice Elizabeth Hall Director. Address: 37 St Johns Wood Road, London, NW8 8RA. DoB: June 1957, British

Michael Stephen Spurr Director. Address: 7 Lord North Street, London, SW1P 3LA. DoB: October 1953, British

Clive Anthony Parritt Director. Address: Eton Avenue, London, NW3 3HL, England. DoB: April 1943, British

Charles Gabriel Rifkind Director. Address: 51 Hamilton Terrace, St Johns Wood, London, NW8 9RG. DoB: January 1958, British

Lady Susan Carroll Sainsbury Director. Address: 1 Chancery Lane, London, WC2A 1LF. DoB: November 1944, British

Geoffrey William Grainger Simm Secretary. Address: Tun Mead, Gussage All Saints, Wimborne, Dorset, BH21 5ET. DoB:

Alan Tristram Nicholas Warner Director. Address: 43 Thornhill Road, London, N1 1JS. DoB: October 1949, British

Howard Peter Raingold Director. Address: 19 Bridstow Place, London, W2 5AE. DoB: August 1939, British

Lord Anthony Stephen Grabiner Director. Address: 1 Essex Court, Temple, London, EC4Y 9AR. DoB: March 1945, British

Tristram Jones-parry Director. Address: 18 Great College Street, London, SW1P 3RX. DoB: July 1947, British

Elizabeth Ann Thomas Director. Address: 11 Kidderpore Gardens, London, NW3 7SS. DoB: June 1946, American

Josephine Honor Hearnden Director. Address: Hethe House, Hethe, Bicester, Oxfordshire, OX27 8ES. DoB: October 1940, British

Roger Michael Dancey Director. Address: 262 Cromwell Tower, Barbican, London, EC2Y 8DD. DoB: November 1945, British

Peter David Joseph Beckman Secretary. Address: 45 West Heath Drive, London, NW11 7QG. DoB: n\a, British

John Howard Barham Roney Director. Address: Meadow Cottage School Lane, East Clandon, Surrey, GU4 7RS. DoB: January 1945, British

Peter David Joseph Beckman Director. Address: 45 West Heath Drive, London, NW11 7QG. DoB: n\a, British

Terence Stanley Harvey Secretary. Address: 87 College Road, Harrow Weald, Harrow, Middlesex, HA3 6EF. DoB:

Richard Esmond Barham Roney Director. Address: 15 Queens Gate Gardens, London, SW7 5LY. DoB: April 1943, British

John Hoadley Secretary. Address: 19 The Rise, Bexley, Kent, DA5 3EJ. DoB:

David John Skipper Director. Address: 4 Saint Michaels Green, Welshampton, Ellesmere, Shropshire, SY12 0QT. DoB: April 1931, British

George Milne Smart Director. Address: 104 Berkeley Court, London, NW1 5NE. DoB: March 1905, British

Doctor Nigel Ralph Southward Director. Address: 10 Bristol Mews, London, W9 2JF. DoB: February 1941, British

Colin David St Johnston Director. Address: 30 Fitzroy Road, London, NW1 8TY. DoB: September 1934, British

David Michael Summerscale Director. Address: 17 Deans Yard, Westminster, London, SW1P 3PB. DoB: April 1937, British

John Douglas Etheridge Maxwell Director. Address: 14 Frognal Way, London, NW3 6XE. DoB: May 1956, British

David John Macaulay Director. Address: 3 Kidbrooke Grove, Blackheath, London, SE3 0PG. DoB: August 1942, British

David Alan Cary Lipscomb Director. Address: Lower Bean Hall, Bradley Green, Redditch, Worcestershire, B96 6SW. DoB: September 1935, British

Martin Gwynne Williams Director. Address: 10 Cambisgate, Church Road, Wimbledon, London, SW19 5AL. DoB: March 1948, British

Reverend John David Marshall Paton Director. Address: St Vedast Rectory, 4 Foster Lane, London, EC2V 6HH. DoB: July 1947, British

Colin Richard Winser Director. Address: Home Farmhouse, Shillinglee, Chiddingfold, Surrey, GU8 4SY. DoB: May 1931, British

Jobs in Arnold House School Limited vacancies. Career and practice on Arnold House School Limited. Working and traineeship

Sorry, now on Arnold House School Limited all vacancies is closed.

Responds for Arnold House School Limited on FaceBook

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

Address Arnold House School Limited on google map

Other similar UK companies as Arnold House School Limited: Oakwood Property Management 2015 Ltd | Hastings House (chorlton-cum-hardy) Residents Management Company Limited | Dualbound Limited | Millers Mews Limited | Clarendon Law Consultants Limited

Arnold House School began its business in 1966 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00889424. This particular firm has been prospering with great success for fifty years and it's currently active. The company's headquarters is registered in St John's Wood at 1 Loudoun Road. Anyone could also find this business using its postal code , NW8 0LH. This company principal business activity number is 85200 meaning Primary education. The latest financial reports were submitted for the period up to 2015/08/31 and the most current annual return was released on 2016/03/01. Ever since the firm started in this particular field 50 years ago, the company managed to sustain its praiseworthy level of prosperity.

On Friday 27th May 2016, the company was seeking a Bursar's Finance Assistant to fill a vacancy in North West London. They offered a job with wage £24000.00 per year.

The company started working as a charity on Wednesday 12th October 1966. Its charity registration number is 312725. The geographic range of the company's area of benefit is not defined. They provide aid in City Of Westminster and Harrow. The charity's board of trustees consists of fourteen members: Patrick Sibley Jan Derham, Daniel Widdicombe, Mark Beard, Barry O'brien and Dr Stephen Spurr, to namea few. Regarding the charity's finances, their most prosperous time was in 2013 when they raised 4,784,285 pounds and they spent 4,477,423 pounds. Arnold House School Ltd engages in charitable purposes, other charitable purposes and training and education. It tries to help children or youth, other voluntary organisations or charities, the general public. It tries to help its recipients by various charitable services, making grants to individuals and providing buildings, open spaces and facilities. If you would like to get to know anything else about the firm's undertakings, dial them on the following number 020 7266 6984 or see their official website. If you would like to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or see their official website.

As mentioned in this specific enterprise's employees data, since September 2014 there have been eleven directors to name just a few: Mark John Beard, Patrick Sibley Jan Derham and Daniel Widdicombe. In addition, the director's tasks are constantly bolstered by a secretary - Richard Gilbert Fletcher, from who was chosen by this business on 2008-09-01.