Glebe House School Trust Limited

All UK companiesEducationGlebe House School Trust Limited

Primary education

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

Address: 2 Cromer Road PE36 6HW Hunstanton

Phone: 01485 532809

Fax: 01485 532809

Email: [email protected]

Website:

Shedule:

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

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

Registration data Glebe House School Trust Limited

Register date: 1992-07-31

Register number: 02736338

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

Get full report form global database UK for Glebe House School Trust Limited

Owner, director, manager of Glebe House School Trust Limited

Donna French Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW. DoB: February 1987, British

Nigel Clark Flower Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW. DoB: August 1955, British

Geoffrey Wingrove Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW. DoB: September 1948, British

Nicholas David Crane Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW. DoB: July 1976, British

Richard Hugh Chalk Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB: July 1961, British

Adam Poulter Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB: April 1964, British

Tim Hipperson Director. Address: Marham Road, Fincham, King's Lynn, Norfolk, PE33 9ES, England. DoB: September 1975, British

Dr Sharon Bottomley Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB: April 1961, Uk

Paul Richard Searle Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB: March 1970, British

Lloyd Alan Sandy Director. Address: 15 Hamilton Road West, Old Hunstanton, Hunstanton, Norfolk, PE36 6JB. DoB: September 1966, British

Geoffrey Wingrove Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB: September 1948, British

Jason Law Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB: November 1973, British

Peter Flett Director. Address: Walsingham Road, Burnham Thorpe, King's Lynn, Norfolk, PE31 8HL, England. DoB: February 1965, Uk

Mary Veronica Stanton Director. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB: November 1948, British

Jane Lincoln Secretary. Address: Cromer Road, Hunstanton, Norfolk, PE36 6HW, United Kingdom. DoB:

Michael William Spinney Director. Address: 16 Main Street, Tansor, Peterborough, PE8 5HS, United Kingdom. DoB: June 1954, British

John Charles Richley Director. Address: Oaklands Crescent, Holt, Norfolk, NR25 6UD, United Kingdom. DoB: March 1948, British

Stephen Charles Kent Secretary. Address: Clarence Road, Hunstanton, Norfolk, PE36 6EG, United Kingdom. DoB:

Brian Robert Bullard Carrick Director. Address: 53 Malthouse Crescent, Heacham, King's Lynn, Norfolk, PE31 7EG. DoB: March 1949, British

David Sharp Director. Address: Oak Cottage, Ramsgate Street, Melton Constable, Norfolk, NR24 2AX. DoB: December 1943, British

Christopher Patric Tyler Director. Address: Westgate House, 17 Chapel Lane Ringstead, Hunstanton, Norfolk, PE36 5JX. DoB: May 1962, English

Susan Carol Ann Thomas Director. Address: 39 North Street, Oundle, Peterborough, Cambridgeshire, PE8 4AL. DoB: April 1948, British

Miranda Lucy Rich Director. Address: Old Farmhouse, Main Road Holme Next Sea, Hunstanton, Norfolk, PE36 6LA. DoB: March 1964, British

Hilary Reid Director. Address: Thitle Cottage, 9 Glosthorpe Manor Ashwicken, Kings Lynn, Norfolk, PE32 1NB. DoB: February 1947, British

Christopher Stephen Armstrong Director. Address: Walnut Farm, The Street, Bodham, Holt, Norfolk, NR25 6NW. DoB: April 1944, British

David Sharp Director. Address: Oak Cottage, Ramsgate Street, Melton Constable, Norfolk, NR24 2AX. DoB: December 1943, British

David Ernest Martin Director. Address: 5 Foster Close, Brundall, Norwich, NR13 5QU. DoB: August 1948, British

Nicola Jane Berns Director. Address: Manor Barn, Bircham Road, Snettisham, Norfolk, PE31 7NF. DoB: June 1962, British

Mark Jeremy Thompson Director. Address: Field House, Brancaster, Norfolk, PE31 8AG. DoB: October 1967, British

Benjamin Denys William Stocks Secretary. Address: The Old Rectory, High Street, Ringstead, Hunstanton, Norfolk, PE36 5JU. DoB: November 1962, British

Nicholas Charles Tunnard Director. Address: The Old Farmhouse, The Green, Manor Road, North Wootton, Kings Lynn, Norfolk, PE30 3PZ. DoB: October 1958, British

William Barber Director. Address: Wethered Manor, Docking Road Sedgeford, Hunstanton, Norfolk, PE36 5LR. DoB: April 1960, British

Paul Dominic Sheerin Director. Address: Snoring Lodge, Shernbourne Road Dersingham, King's Lynn, Norfolk, PE31 6HZ. DoB: May 1959, British

Edward Otter Director. Address: The Holt 9 Pendula Road, Wisbech, Cambridgeshire, PE13 3RR. DoB: April 1942, British

Simon James Robert Pearce Director. Address: Thorpe House, Shouldham Road Shouldham Thorpe, Kings Lynn, Norfolk, PE33 0EF. DoB: April 1959, British

Michael Anthony Mcdonnell Director. Address: Woodlands, Lynn Road Grimston, Kings Lynn, Norfolk, PE32 1AG. DoB: August 1953, Irish

Robert Charles Macintosh Fraulo Director. Address: Hastings House Mill Road, Wiggenhall St Germans, Kings Lynn, Norfolk, PE34 3HH. DoB: February 1959, British

Stephen William Bett Director. Address: Lyng Farm, Thornham, Hunstanton, Norfolk, PE36 5LH. DoB: February 1953, British

Sophia Jane Archer Director. Address: Sutton House, Low Road Roydon, Kings Lynn, Norfolk, PE31 1AN. DoB: July 1956, English

Nicholas Charles Ware Director. Address: Red Brick House, Hall Lane, Thornham, Norfolk, PE36 6NB. DoB: May 1947, British

Iain Norris Neave Director. Address: Valley Farm, Hillington, Kings Lynn, Norfolk, PE31 6DW. DoB: December 1946, British

Nicholas Richard Skerritt Director. Address: Durban 4 Manor Close, Ingoldisthorpe, Norfolk, PE31 6PB. DoB: April 1955, British

Mark Nigel Tollit Director. Address: The Lodge, Broadgate Lane Congham, Kings Lynn, Norfolk, PE32 1FA. DoB: n\a, British

Ann Juliet Case Director. Address: Old Manor Hosue, Cockthorpe, Wells Next The Sea, Norfolk, NR23 1QS. DoB: September 1949, British

Stuart Ronald Goode Director. Address: Hillcrest 11 Church Farm Road, Heacham, Kings Lynn, Norfolk, PE31 7JB. DoB: March 1950, British

Laurence Plumley Director. Address: Bridge House Winch Road, Gayton, Kings Lynn, Norfolk, PE32 1QP. DoB: June 1956, French

Howard Albert Leftley Director. Address: Wood Lodge Brandon Lane, Herrings Lane, Burnham Market, Norfolk, PE31. DoB: December 1945, British

David Bryan Lyles Director. Address: Muckleton Farm, Stanhoe Road Burnham Market, Kings Lynn, Norfolk, PE31 8JT. DoB: May 1950, British

Derrick Lloyd Director. Address: Highways, Ashwicken, Kings Lynn, Norfolk, PE32 1LS. DoB: August 1953, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

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

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

Responds for Glebe House School Trust Limited on FaceBook

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

Address Glebe House School Trust Limited on google map

Other similar UK companies as Glebe House School Trust Limited: Lavender Gardens (management) Limited | Romiley Properties Limited | My Pod Home Limited | Europeak Ventures Limited | Peacock Events And Services Limited

Glebe House School Trust Limited ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in 2 Cromer Road, in Hunstanton. It's located in PE36 6HW This enterprise has been in existence since 1992. The Companies House Reg No. is 02736338. This enterprise is classified under the NACe and SiC code 85200 and has the NACE code: Primary education. Glebe House School Trust Ltd released its account information up till 2015-08-31. The most recent annual return was submitted on 2015-07-31. Since it began on this market 24 years ago, the company managed to sustain its praiseworthy level of prosperity.

The company became a charity on 22nd March 1993. Its charity registration number is 1018815. The range of the charity's activity is not defined and it provides aid in numerous towns and cities across Norfolk. The corporate board of trustees has ten people: Jason Law, John Charles Richley, Lloyd Sandy, Paul Richard Searle and Sharon Bottomley, to namea few. As regards the charity's financial situation, their most prosperous time was in 2011 when they raised 1,146,621 pounds and their spendings were 1,101,757 pounds. Glebe House School Trust Ltd focuses on education and training and education and training. It works to aid children or young people, the youngest. It provides aid to the above agents by the means of providing specific services and providing specific services. If you want to find out something more about the enterprise's activity, call them on this number 01485 532809 or browse their website. If you want to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

There's a group of ten directors employed by this specific limited company right now, including Donna French, Nigel Clark Flower, Geoffrey Wingrove and 7 remaining, listed below who have been performing the directors duties since June 2016.