Aysgarth School Trust Limited
General secondary education
Primary education
Pre-primary education
Aysgarth School Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Aysgarth School Newton Le Willows DL8 1TF Bedale
Phone: 01677 450 182
Fax: 01677 450 182
Email: [email protected]
Website: www.aysgarthschool.com
Shedule:
Incorrect data or we want add more details informations for "Aysgarth School Trust Limited"? - send email to us!
Registration data Aysgarth School Trust Limited
Register date: 1967-02-14
Register number: 00898078
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Aysgarth School Trust LimitedOwner, director, manager of Aysgarth School Trust Limited
Lucinda Mary Hoskyns-abrahall Secretary. Address: East Shaws, Westwick, Barnard Castle, County Durham, DL12 8UT, Great Britain. DoB:
Christopher York Director. Address: Hutton Wandesley, York, YO26 7LL, England. DoB: August 1968, British
Christy York Director. Address: Hutton Wandesley, York, YO26 7LL, England. DoB: August 1968, British
Rebecca Jane Falkingham Director. Address: Wath, Ripon, North Yorkshire, HG4 5ET, England. DoB: May 1968, British
Hon William James Kay-shuttleworth Director. Address: Cross Flatts Grove, Leeds, LS11 7BN, England. DoB: November 1979, British
Bennet Mansel Leigh Hoskyns-abrahall Director. Address: Westwick, Barnard Castle, County Durham, DL12 8UT, England. DoB: September 1971, British
Melissa Bowring Director. Address: Halton Park, Halton, Lancaster, LA2 6PD, England. DoB: October 1960, British
Mark Clouston Wallace Director. Address: Owler Park Road, Ilkley, West Yorkshire, LS29 0BH, England. DoB: March 1971, British
David James Christian Faber Director. Address: Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, DL8 1TF. DoB: July 1961, British
Toby John Stephenson Director. Address: West Marton, Skipton, North Yorkshire, BD23 3UH, England. DoB: July 1971, British
James Bruce Hawkins Director. Address: High Street, Harrow On The Hill, Middlesex, HA1 3HT, England. DoB: December 1965, British
Katharine Alexandra Fenwick Director. Address: Wolsingham, Bishop Auckland, Co Durham, DL13 3LZ, Uk. DoB: November 1966, British
William James Roe Director. Address: South Stainley, Harrogate, North Yorkshire, HG3 3NE. DoB: January 1969, British
Robert James Brooksbank Director. Address: The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE. DoB: April 1966, British
James Mark Ptarmigan Douglas Stroyan Director. Address: Hartforth Hill,, Gilling West, Richmond, North Yorkshire, DL10 5LA. DoB: November 1969, British
Dr Andrew Louis Hamilton Gailey Director. Address: The Cloisters, Eton College, Windsor, Berks, SL4 6DB. DoB: October 1954, British
Robert Alexander Dickinson Director. Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX. DoB: June 1964, British
Reverend Simon Neil Austen Director. Address: 27 St. Leonard's Road, Exeter, EX2 4LA, England. DoB: June 1967, British
Sarah Guthe Director. Address: n\a. DoB: March 1966, British
Richard Brooking Trant Director. Address: Sir Richard Hull Road, Bovington, Wareham, Dorset, BH20 6PH, United Kingdom. DoB: February 1967, British
Claire Elizabeth Anne Crawshay Director. Address: The Old Vicarage, Wylam, Northumberland, NE41 8AT. DoB: February 1960, British
Sarah Lucy Louise Adair Director. Address: Kirklington, Bedale, North Yorkshire, DL8 2PA, United Kingdom. DoB: September 1965, British
Richard Brooking Trant Secretary. Address: 26 Haig Road, Catterick, North Yorkshire, DL9 3AH. DoB: February 1967, British
Barnaby John Lenon Director. Address: Peel House, Football Lane, Harrow, Middlesex, HA1 3EA. DoB: May 1954, British
David Hugo Martyn Williams Ellis Director. Address: Lazonby Manor, Lazonby, Penrith, Cumbria, CA10 1BA. DoB: April 1959, British
The Lady Sarah Helen Macandrew Secretary. Address: Wildling Cottage, Hunton, Bedale, North Yorkshire, DL8 1QB. DoB: n\a, British
Bridget Jill Thornton Berry Director. Address: Swinithwaite Hall, Leyburn, North Yorkshire, DL8 4UH. DoB: November 1959, British
Christopher John Charles Legard Director. Address: Scampston, Malton, North Yorkshire, YO17 8NG. DoB: April 1964, British
Dr Nicola Rowles Director. Address: Horkstow Hall, Horkstow, Barton On Humber, North Lincolnshire, DN18 6BE. DoB: December 1961, British
Iain Charles Stothard Director. Address: Garvock House, Dunning, Perth, Perthshire, PH2 9BY. DoB: September 1951, British
Fiona Astrid Lees - Millais Director. Address: Blenkinsopp Hall, Haltwhistle, Northumberland, NE49 9LY. DoB: January 1962, British
The Marquess Of Downshire Arthur Francis Nicholas Wills Downshire Director. Address: Clifton Castle, Ripon, North Yorkshire, HG4 4AB. DoB: February 1959, British
Penelope Auriol Mounsey-heysham Director. Address: Castletown, Rockcliffe, Carlisle, Cumbria, CA6 4BN. DoB: February 1959, British
James David Keith Montgomery Director. Address: Kinross House, Kinross, KY13 7ET. DoB: June 1957, British
Richard Clephane Compton Director. Address: Newby Hall, Ripon, North Yorkshire, HG4 5AE. DoB: April 1957, British
James Scott Lambert Director. Address: Birkby Manor, Birkby, Northallerton, North Yorkshire, DL7 0EF. DoB: June 1958, British
Nicholas John Forman Hardy Director. Address: Car Colston Hall, Bingham, Nottinghamshire, NG13 8JE. DoB: September 1948, British
Eileen Rosemary Harrison-topham Secretary. Address: Cotescue Park, Coverham, Leyburn, North Yorkshire, DL8 4RJ. DoB:
Charles Anthony Ashton Goddard Director. Address: West Ash House Hartforth, Gilling West, Richmond, North Yorkshire, DL10 5LA. DoB: September 1954, British
The Honorable Charlotte Sybil Beaumont Director. Address: Swallowship House, Hexham, Northumberland, NE46 1RJ. DoB: February 1956, British
Peter James Church Director. Address: Kers Quarter, Kelso, TD5 8HH. DoB: February 1943, British
Rosemary Margaret Marston Secretary. Address: Hornby Old Vicarage, Bedale, North Yorkshire, DL8 1NQ. DoB:
Jeremy Gareth Lane Nichols Director. Address: Tresithick House, St Erme, Truro, Cornwall, TR4 9AU. DoB: May 1943, British
Henry Stuart Ramsay Watson Director. Address: Glebe House, Little Kimble, Aylesbury, HP17 0UE. DoB: July 1922, British
Isabel Mary Paton Secretary. Address: Finchley House, Crakehall, Bedale, North Yorkshire, DL8 1HJ. DoB:
Malcolm Graham Strang Steel Director. Address: Barrowmore, Mawcarse, Kinross, Fife, KY13 7SL. DoB: November 1946, British
Sir Anthony Frederick Milbank Bart Director. Address: Barningham Park, Richmond, North Yorkshire, DL11 7DW. DoB: August 1939, British
Phillipa Anne Ord-powlett Director. Address: Wensley Hall, Leyburn, North Yorkshire, DL8 4HN. DoB: October 1951, British
The Honourable Elizabeth Cunliffe-lister Director. Address: Glebe House, Masham, Ripon, North Yorkshire, HG4 4EQ. DoB: November 1944, British
Brian Stanley Raper Director. Address: Sea Moor Farm, Silsden, Keighley, Yorkshire, BD20 0NN. DoB: July 1941, British
Christopher William Robson Director. Address: Rudd Hall, East Appleton, Richmond, North Yorkshire, DL10 7QD. DoB: August 1936, British
Robert John Sale Director. Address: Eryholme Grange, Hurworth, Darlington, Co Durham, DL2 2PQ. DoB: February 1930, British
William Drewett Chaytor Director. Address: Croft Hall, Darlington, DL2 2TB. DoB: September 1937, British
Jobs in Aysgarth School Trust Limited vacancies. Career and practice on Aysgarth School Trust Limited. Working and traineeship
Fabricator. From GBP 2300
Director. From GBP 5700
Welder. From GBP 2000
Project Planner. From GBP 3900
Engineer. From GBP 2700
Other personal. From GBP 1000
Responds for Aysgarth School Trust Limited on FaceBook
Read more comments for Aysgarth School Trust Limited. Leave a respond Aysgarth School Trust Limited in social networks. Aysgarth School Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aysgarth School Trust Limited on google map
Other similar UK companies as Aysgarth School Trust Limited: Maccaferri Construction Ltd | Darlow Lloyd (construction) Limited | Carlton Building Services Limited | The Kjm Group Limited | Village Homes (northern Ireland) Limited
This business is based in Bedale under the ID 00898078. This company was set up in 1967. The office of this company is situated at Aysgarth School Newton Le Willows. The post code for this place is DL8 1TF. The enterprise Standard Industrial Classification Code is 85310 and has the NACE code: General secondary education. 2015-08-31 is the last time account status updates were reported. From the moment the company began on the local market fourty nine years ago, this firm managed to sustain its great level of success.
The firm is registered in Food Standards agency as an school, college or university food operator. Its FHRSID is 02180/2003/2/000. It reports to Richmondshire and its last food inspection was carried out on 2016-09-26 in Aysgarth School, Richmondshire, DL8 1TF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.
The firm started working as a charity on 1967-03-31. It works under charity registration number 529538. The geographic range of the company's activity is site and premises of aysgarth school at bedale, yorkshire. and it works in many towns and cities in North Yorkshire. The corporate board of trustees features thirteen representatives: Robert Brooksbank, Revd Simon Austen, William Roe, Katharine Fenwick and Toby Stephenson, among others. In terms of the charity's financial report, their most successful time was in 2012 when their income was £3,272,251 and their expenditures were £2,626,990. Aysgarth School Trust Ltd concentrates on education and training and training and education. It strives to aid youth or children, children or youth. It tries to help these recipients by the means of manifold charitable services, providing open spaces, buildings and facilities and providing human resources. If you wish to learn something more about the enterprise's undertakings, call them on this number 01677 450 182 or visit their website. If you wish to learn something more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.
The following limited company owes its accomplishments and unending improvement to a team of sixteen directors, who are Christopher York, Christy York, Rebecca Jane Falkingham and 13 remaining, listed below, who have been supervising the company for one year. Moreover, the director's assignments are continually aided by a secretary - Lucinda Mary Hoskyns-abrahall, from who was recruited by this specific limited company in November 2015.