Cumberland Lodge

All UK companiesAccommodation and food service activitiesCumberland Lodge

Hotels and similar accommodation

Cumberland Lodge contacts: address, phone, fax, email, website, shedule

Address: Cumberland Lodge The Great Park SL4 2HP Windsor

Phone: 01784 432316 OR 01784 497788

Fax: 01784 432316 OR 01784 497788

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cumberland Lodge"? - send email to us!

Cumberland Lodge detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cumberland Lodge.

Registration data Cumberland Lodge

Register date: 2005-03-04

Register number: 05383055

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Cumberland Lodge

Owner, director, manager of Cumberland Lodge

Jane Furniss Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: March 1954, British

Joanna Alicia Gore Kennedy Director. Address: Luscombe Road, Poole, Dorset, BH14 8ST, England. DoB: July 1950, British

Professor Dame Sally Davies Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: November 1949, British

Baroness Jill Pitkeathley Director. Address: Parliament Square, London, SW1A 0PW, United Kingdom. DoB: January 1940, British

Simon Marshall Pearce Director. Address: Oaklands Avenue, Esher, Surrey, KT10 8HX, United Kingdom. DoB: n\a, British

Paul Hampden Smith Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: December 1960, British

Professor Malcolm David Evans Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: December 1957, British

Professor Gwenda Lynne Berry Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: January 1953, British

Salley Vickers Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: October 1948, British

Lord William Waldegrave Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: August 1946, British

Sir Stephen Wall Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: January 1947, British

Robin Guthrie Griffith-jones Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: May 1956, Uk

David Charles Lunn Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: November 1946, British

Professor Thomas Burton Loram Kirkwood Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: July 1951, British

Baroness Usha Kumari Prashar Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: June 1948, British

Martin Curtis Newlan Secretary. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB:

Professor Dame Julia Elizabeth King Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: July 1954, British

Moira Stuart Director. Address: Knight Ayton Management 114 St. Martin's Lane, Great James Street, London, WC1N 3HB. DoB: September 1949, British

Professor Sir Graeme John Davies Director. Address: Fosse Road, Farndon, Newark, Nottinghamshire, NG24 3SF, United Kingdom. DoB: April 1937, British

Dr Ralph Waller Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: December 1945, British

Giles Ian Henderson Director. Address: The Masters Lodgings, Pembroke College, Oxford, OX1 1DW. DoB: April 1942, British

Sir Edward John Watson Gieve Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: February 1950, British

James Alexander Gustave Harold Stewart Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: April 1962, Uk

Doctor Christopher Southgate Director. Address: Parford Cottage East, Chagford, Newton Abbot, Devon, TQ13 8JR. DoB: September 1953, British

John Neil Clarke Director. Address: High Willows, 18 Park Avenue, Farnborough Park, Orpington, Kent, BR6 8LL. DoB: August 1934, British

Joanna Alicia Gore Kennedy Director. Address: 9 Luscombe Road, Poole, Dorset, BH14 8ST. DoB: July 1950, British

Professor Michael Kaser Director. Address: 31 Capel Close, Oxford, Oxfordshire, OX2 7LA. DoB: May 1926, British

The Revd Prof Richard Alan Burridge Director. Address: Hornsey Lane, Highgate, London, N6 5LT. DoB: June 1955, British

Sir Roger Gilbert Bannister Director. Address: 21 Bardwell Road, Oxford, OX2 6SU. DoB: March 1929, British

Doctor Celia Mary Phillips Director. Address: Royal Foundation Of St Katherine, 2 Butcher Row, London, E14 8DS. DoB: December 1942, British

Baronness Diana Warwick Director. Address: 51a Elm Park Gardens, London, SW10 9PA. DoB: July 1945, British

The Very Rev Michael Mayne Director. Address: 37 St Marks Road, Salisbury, Wiltshire, SP1 3AY. DoB: September 1929, British

Dr John Rowett Director. Address: 22 Kensington Court Gardens, London, W8 5QF. DoB: November 1949, British

Dame Elizabeth Louise Neville Director. Address: Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP. DoB: February 1953, British

Sir William Eric Kinloch Anderson Director. Address: Provost Lodge, Eton College, Windsor, Berkshire, SL4 6DH, U.K.. DoB: May 1936, British

Sir David John Hancock Director. Address: 157 Rosendale Road, London, SE21 8HE. DoB: March 1934, British

John Arthur Pool Director. Address: Nightingcroft, Hunts Lane, Taplow, Buckinghamshire, SL6 0HH. DoB: November 1938, British

Euan Ross Macdonald Director. Address: Chiswick Mall, London, Greater London, W4 2PR. DoB: April 1940, British

Jobs in Cumberland Lodge vacancies. Career and practice on Cumberland Lodge. Working and traineeship

Electrician. From GBP 1700

Cleaner. From GBP 1100

Administrator. From GBP 2200

Assistant. From GBP 1800

Director. From GBP 6900

Controller. From GBP 2800

Fabricator. From GBP 2500

Electrical Supervisor. From GBP 1500

Tester. From GBP 3600

Responds for Cumberland Lodge on FaceBook

Read more comments for Cumberland Lodge. Leave a respond Cumberland Lodge in social networks. Cumberland Lodge on Facebook and Google+, LinkedIn, MySpace

Address Cumberland Lodge on google map

Other similar UK companies as Cumberland Lodge: Ibuss Consultancy Ltd | M I Spencer & Co Limited | Twosome Limited | Vision Ltd | Pinkney Social Care Limited

The enterprise operates under the name of Cumberland Lodge. This company was originally established 11 years ago and was registered under 05383055 as its company registration number. This particular head office of the company is based in Windsor. You can reach it at Cumberland Lodge, The Great Park. The enterprise declared SIC number is 55100 which means Hotels and similar accommodation. 2015-08-31 is the last time when the accounts were reported. It has been eleven years for Cumberland Lodge on the market, it is still strong and is very inspiring for many.

The enterprise was registered as a charity on Tuesday 22nd March 2005. It operates under charity registration number 1108677. The geographic range of the company's area of benefit is not defined. in practice national and overseas. and it provides aid in multiple towns and cities around Throughout England And Wales. The corporate trustees committee features nineteen representatives: Sir Stephen Wall, The Rt Hon Baroness Usha Prashar Of Runnymede Cbe, Ms Gwenda Lynne Berry Obe, David Charles Lunn and Ms Salley Vickers Ma, to namea few. As concerns the charity's financial summary, their most successful year was 2013 when they raised 2,465,592 pounds and their expenditures were 2,353,707 pounds. Cumberland Lodge concentrates on training and education and training and education. It tries to improve the situation of youth or children, other voluntary organisations or charities, the whole humanity. It helps the above beneficiaries by the means of providing various services, providing facilities, buildings and open spaces and providing various services. If you want to know something more about the enterprise's activities, dial them on this number 01784 432316 OR 01784 497788 or visit their official website. If you want to know something more about the enterprise's activities, mail them on this e-mail [email protected] or visit their official website.

There is a number of fifteen directors running this specific firm at present, specifically Jane Furniss, Joanna Alicia Gore Kennedy, Professor Dame Sally Davies and 12 other directors have been described below who have been utilizing the directors assignments for nearly one year. To increase its productivity, for the last almost one month the following firm has been utilizing the expertise of Martin Curtis Newlan, who's been in charge of ensuring efficient administration of the company.