Yateley Manor School Limited

All UK companiesEducationYateley Manor School Limited

Primary education

Yateley Manor School Limited contacts: address, phone, fax, email, website, shedule

Address: Yateley Manor School 51 Reading Road GU46 7UQ Yateley

Phone: 01252 405500

Fax: 01252 405500

Email: [email protected]

Website:

Shedule:

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

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

Registration data Yateley Manor School Limited

Register date: 1969-11-18

Register number: 00966437

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

Get full report form global database UK for Yateley Manor School Limited

Owner, director, manager of Yateley Manor School Limited

Matthew Simon Ball Director. Address: Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ. DoB: March 1965, British

Tracy Sarah Squirrell Director. Address: Reading Road, Yateley, Hampshire, GU46 7UQ, England. DoB: November 1964, British

Caroline Rosemary Good Director. Address: Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ. DoB: January 1958, British

Gareth Pearson Director. Address: Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ. DoB: August 1975, British

Brandon Mark Ashton Secretary. Address: Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ. DoB:

Mark Riley Director. Address: 4 Cruikshank Lea, Sandhurst, Berkshire, GU47 0FX. DoB: April 1954, British

Howard John Garland Director. Address: Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ. DoB: July 1960, British

Christopher John Clark Director. Address: Mildmay Court, Odiham, Hook, Hampshire, RG29 1AX, United Kingdom. DoB: October 1945, British

Stephen Alexander Gorys Director. Address: Forest Dean, Fleet, Hampshire, GU51 2TT, United Kingdom. DoB: June 1957, British

Jackie Lonsdale Director. Address: 9 Mapledurham View, Reading, Berkshire, RG31 6LF. DoB: August 1956, British

Judith Enid Joy Roberts Director. Address: Abbey Lodge, Pine Avenue, Camberley, Surrey, GU15 2LX. DoB: October 1947, British

Sir Joe French Director. Address: Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ. DoB: July 1949, British

Fergus Quentin Livingstone Director. Address: Long Sutton, Hook, Hampshire, RG29 1TQ, Great Britain. DoB: May 1968, British

Jane Elizabeth Townend Hodgson Secretary. Address: Wimberfield, Gaston Lane South Warnborough, Hook, Hampshire, RG29 1RH. DoB:

Jane Elizabeth Townend Hodgson Director. Address: Wimblefield, Gaston Lane South Warnborough, Hook, Hampshire, RG29 1RH. DoB: September 1950, British

Royston John Truman Director. Address: 8 Firglen Drive, Yateley, Hampshire, GU46 7TS. DoB: November 1941, British

Dr David Raymond Sloggett Director. Address: 12 Mcnaughton Close, Farnborough, Hampshire, GU14 0PX. DoB: September 1953, British

Ian Gregory Power Director. Address: Shepewood House, Long Sutton, Hook, Hampshire, RG29 1TQ. DoB: March 1961, British

Eila Addison Huxford Director. Address: 14 Wash Brook, Hook, Hampshire, RG27 9NZ. DoB: March 1951, British

Richard Kenneth Mortimer Director. Address: 18 Forest Dean, Fleet, Hampshire, GU13 8TT. DoB: December 1950, British

Guy Waller Director. Address: Cranleigh School, Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ. DoB: February 1950, British

Simon Dieppe Walker Director. Address: 49 Baring Street, London, N1 3DS. DoB: May 1965, British

David Stewart Richards Director. Address: Little Heath, Roman Ride, Crowthorne, Berkshire, RG11 6BD. DoB: December 1943, British

John Polley Director. Address: The Oaks Police Station Road, Hersham, Walton On Thames, Surrey, KT12 4JQ. DoB: April 1943, British

David Lawson Irwin Kirkpatrick Director. Address: Woodside, Broad Oak, Odiham, Hampshire, RG29 1AQ. DoB: July 1939, British

David Geoffrey Chandler Director. Address: Hindford Monteagle Lane, Yateley, Camberley, Surrey, GU46 6LT. DoB: January 1934, British

Carolyn Probert Director. Address: 55 Avenue Road, Farnborough, Hampshire, GU14 7BJ. DoB: April 1923, American

Stephen Victor Sharp Director. Address: 18 Buxton Road, Coggeshall, Colchester, Essex, CO6 1QR. DoB: June 1943, British

Elizabeth Tipton Director. Address: Monteagle House Monteagle Lane, Yateley, Hampshire, GU46 6LU. DoB: November 1939, British

James Frederick Barnes Director. Address: Richmond House 1 Tintern Heights, Catbrook, Chepstow, Gwent, NP16 6NH. DoB: March 1932, British

Brian John Nevill Coombes Director. Address: Brook End 8 Albany Road, Fleet, Hampshire, GU13 9PJ. DoB: March 1937, British

Penelope Ann Dawkins Director. Address: Warners, South Warnborough, Basingstoke, Hampshire, RG29 1RG. DoB: September 1943, British

Jeffrey Keith Fellows Director. Address: Crofton 7 Little Copse, Fleet, Hampshire, GU13 9UQ. DoB: September 1940, British

James Donald Hall Director. Address: 78 Pevensey Way, Frimley, Camberley, Surrey, GU16 9UX. DoB: June 1949, British

Edward Langford Hartley Director. Address: 33 Primrose Walk, Fleet, Hampshire, GU13 8SS. DoB: April 1923, British

Christopher John Hicks Director. Address: 15 The Meadows, Churt, Farnham, Surrey, GU10 2JR. DoB: January 1941, British

Christopher George Buxton Mitchell Director. Address: 17 Tavistock Road, Fleet, Hampshire, GU51 4EH. DoB: February 1937, British

Jobs in Yateley Manor School Limited vacancies. Career and practice on Yateley Manor School Limited. Working and traineeship

Sorry, now on Yateley Manor School Limited all vacancies is closed.

Responds for Yateley Manor School Limited on FaceBook

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

Address Yateley Manor School Limited on google map

Other similar UK companies as Yateley Manor School Limited: Hexter Limited | Joan Khalaf Limited | Palmetrston Place Ltd | Pdmk Developments Limited | Findlocal Limited

This particular firm is situated in Yateley with reg. no. 00966437. This company was established in 1969. The headquarters of the firm is located at Yateley Manor School 51 Reading Road. The post code for this address is GU46 7UQ. This company SIC code is 85200 , that means Primary education. The latest financial reports were filed up to 31st August 2015 and the most current annual return was submitted on 13th December 2015. Fourty seven years of experience in the field comes to full flow with Yateley Manor School Ltd as they managed to keep their clients happy throughout their long history.

The firm was registered as a charity on 1969/12/11. It works under charity registration number 307374. The range of their area of benefit is not defined and it provides aid in multiple cities around Hampshire. The charity's board of trustees consists of ten representatives: Howard John Garland, Stephen Gorys, Dr Christopher Clark, Mark Riley Chartered Accountant and Joe French, to namea few. As for the charity's financial statement, their most prosperous period was in 2009 when they raised 4,511,022 pounds and their expenditures were 4,331,311 pounds. Yateley Manor School Ltd focuses on education and training and education and training. It strives to help children or young people, children or young people. It helps its beneficiaries by the means of providing specific services and providing specific services. In order to find out more about the firm's activity, dial them on the following number 01252 405500 or browse their official website. In order to find out more about the firm's activity, mail them on the following e-mail [email protected] or browse their official website.

6 transactions have been registered in 2015 with a sum total of £77,859. In 2014 there was a similar number of transactions (exactly 6) that added up to £80,103. The Council conducted 3 transactions in 2013, this added up to £5,290. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £374,275. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services and Grant Aid / Donations.

There seems to be a team of ten directors working for the business at present, including Matthew Simon Ball, Tracy Sarah Squirrell, Caroline Rosemary Good and 7 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations since 2015. Additionally, the director's tasks are backed by a secretary - Brandon Mark Ashton, from who joined this business on 2009-10-14.