Cundall Manor Limited
General secondary education
Primary education
Pre-primary education
Cundall Manor Limited contacts: address, phone, fax, email, website, shedule
Address: Cundall Manor School Cundall YO61 2RW York
Phone: 01423 360911
Fax: 01423 360911
Email: [email protected]
Website: www.cundallmanor.org.uk
Shedule:
Incorrect data or we want add more details informations for "Cundall Manor Limited"? - send email to us!
Registration data Cundall Manor Limited
Register date: 1972-01-03
Register number: 01036833
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Cundall Manor LimitedOwner, director, manager of Cundall Manor Limited
Christopher Lee Holder Secretary. Address: Masters Mews, Dringhouses, York, North Yorkshire, YO24 1UG, England. DoB:
Dennis Richards Director. Address: Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW. DoB: July 1945, British
Joyce Tinkler Director. Address: Cundall, York, YO61 2RW, England. DoB: November 1951, British
Denise Winifred Davidson Director. Address: Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW. DoB: November 1946, British
Lindsay Elizabeth Mcphearson Austin Director. Address: Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW. DoB: May 1977, British
Simon James Kayll Director. Address: Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW. DoB: September 1963, British
David John Lister Director. Address: Ellenthorpe Lodge Ellenthorpe, Boroughbridge, York, North Yorkshire, YO5 9HJ. DoB: December 1958, British
Andreas Frederick Evans Director. Address: Leathley Grange, Leathley, North Yorkshire, LS21 2LA. DoB: March 1963, British
Sir Thomas Colvin William Ingilby Director. Address: Ripley Castle, Ripley, Harrogate, North Yorkshire, HG3 3AY. DoB: July 1955, British
Fiona Saxby Secretary. Address: Fairburns, Farm House Wath, Ripon, North Yorks, NG4 5EJ. DoB:
Jonathan Charles Deacon Turner Director. Address: Breckamore, Kirkby Road, Ripon, North Yorkshire, HG4 3JX. DoB: January 1966, British
Jennifer Maria Wade Director. Address: Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW. DoB: August 1968, British
Peter Rowden Blott Director. Address: North Otterington, Northallerton, North Yorkshire, DL7 9JG. DoB: September 1963, British
Robert Hilton Bigley Director. Address: The Old Rectory, Great Langton, Northallerton, North Yorkshire, DL7 0TA. DoB: April 1959, British
Mark Kenneth Baber Saxby Director. Address: Fairburns Farmhouse, Wath, Ripon, North Yorkshire, HG4 5EJ. DoB: July 1961, British
Joan Blair Secretary. Address: Aram Grange, Asenby, Thirsk, North Yorkshire. DoB: June 1945, British
Andrew Simon Pearson Director. Address: Pasture House Farm, West Lane, Galphay, Nr Ripon, HG4 3NW. DoB: July 1951, British
Dr Richard Joseph Hiles Director. Address: Brook House, 8 Ingramgate, Thirsk, North Yorkshire, YO7 1DD. DoB: March 1961, British
Susan Caroline Wakefield Secretary. Address: Intake Lodge, Yearsley, Brandsby, York, North Yorkshire, YO61 4SW. DoB: June 1958, British
Susan Caroline Wakefield Director. Address: Intake Lodge, Yearsley, Brandsby, York, North Yorkshire, YO61 4SW. DoB: June 1958, British
Charlotte Bromet Director. Address: Brook Hall, Church Lane, Wighill, Tadcaster, North Yorkshire, LS24 8BG. DoB: August 1943, British
David William Wadsworth Director. Address: Pear Tree House, Myton On Swale, Helperby, North Yorkshire, YO61 2QY. DoB: August 1958, British
Christopher Halliwell Hirst Director. Address: Birksholme, Sedbergh, Cumbria, LA10 5HQ. DoB: May 1947, British
Richard John Head Director. Address: Barnfield House, Brearton, Harrogate, North Yorkshire, HG3 3BX. DoB: August 1943, British
Reverend James Foster Director. Address: The Ford House, Farnham, Knaresborough, North Yorkshire, HG5 9JD. DoB: December 1929, British
Joan Blair Director. Address: Aram Grange, Asenby, Thirsk, North Yorkshire. DoB: June 1945, British
Peter Henry Arthur Stanley Director. Address: Cundall Hall, Cundall, Helperby, Yorkshire, YO6 2RP. DoB: March 1933, British
Margaret Martin Director. Address: 19 Queen Parade, Harrogate, North Yorkshire, HG1 5PP. DoB: March 1911, British
Sir (Knight) Arthur Collins Director. Address: Kirkman Bank, Knaresborough, North Yorkshire, HG5 9BT. DoB: July 1911, British
Kenneth Limb Director. Address: 42 Barnsley Road, Ackworth, Pontefract, West Yorkshire, WF7 7NB. DoB: October 1928, British
Dr Roger George Baxter Director. Address: Sedbergh School, Sedbergh, Cumbria, LA10 5HG. DoB: April 1940, British
James Frederick Napier Secretary. Address: Cunall Manor School, Helperby, North Yorkshire, YO6 2RW. DoB:
Margaret Eleanor Arnold Director. Address: Aldborough Grange, Boroughbridge, N Yorks, LS21 2LW. DoB: May 1931, British
John Michael Dearlove Director. Address: The Gables, Dishforth, Thirsk, North Yorkshire, YO7 3LP. DoB: August 1928, British
Earl Of Swinton Director. Address: Dykes Hill House, Nr Ripon, Yorks, HG4 4NS. DoB: January 1950, British
Jobs in Cundall Manor Limited vacancies. Career and practice on Cundall Manor Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Cundall Manor Limited on FaceBook
Read more comments for Cundall Manor Limited. Leave a respond Cundall Manor Limited in social networks. Cundall Manor Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cundall Manor Limited on google map
Other similar UK companies as Cundall Manor Limited: Cda Financial Limited | Blinc Training Solutions Ltd | Milgas Services Ltd | Ampal Systems Limited | Martineau Court Management (newbury) Limited
Cundall Manor has been offering its services for fourty four years. Started under 01036833, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of the company during its opening hours under the following address: Cundall Manor School Cundall, YO61 2RW York. This enterprise is classified under the NACe and SiC code 85310 and has the NACE code: General secondary education. Cundall Manor Ltd released its account information up to 2015-08-31. The firm's latest annual return information was submitted on 2016-02-19. Since the firm started on the local market 44 years ago, this company has sustained its great level of success.
The firm was registered as a charity on Thursday 19th April 1973. It operates under charity registration number 529540. The range of the company's area of benefit is yorkshire. They work in North Yorkshire. The company's trustees committee has ten members: Peter Stanley, Dennis Richards, Sir Ingilby, Joyce Tinkler and Andreas Frederick Evans, and others. As for the charity's financial situation, their most successful time was in 2012 when their income was £3,991,235 and they spent £3,767,795. Cundall Manor Ltd focuses on training and education and education and training. It works to improve the situation of youth or children, children or youth. It provides help to the above beneficiaries by providing specific services, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you want to know something more about the charity's activities, call them on this number 01423 360911 or browse their website. If you want to know something more about the charity's activities, mail them on this e-mail [email protected] or browse their website.
As found in this specific company's employees register, since 2013-10-03 there have been nine directors including: Dennis Richards, Joyce Tinkler and Denise Winifred Davidson. In order to help the directors in their tasks, since 2016 the business has been implementing the ideas of Christopher Lee Holder, who's been focusing on ensuring that the Board's meetings are effectively organised.