Pangbourne College Limited

All UK companiesEducationPangbourne College Limited

General secondary education

Pangbourne College Limited contacts: address, phone, fax, email, website, shedule

Address: Pangbourne College Pangbourne RG8 8LA Reading

Phone: 0118 984 2101

Fax: 0118 984 2101

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Pangbourne College Limited"? - send email to us!

Pangbourne College Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pangbourne College Limited.

Registration data Pangbourne College Limited

Register date: 1931-11-04

Register number: 00260104

Type of company: Private Limited Company

Get full report form global database UK for Pangbourne College Limited

Owner, director, manager of Pangbourne College Limited

Rhidian Llewellyn Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: August 1957, British

Sally Rossiter Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: September 1964, British

Helen Marjorie Elizabeth Wright Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: February 1964, British

Julie Digby Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: February 1964, British

Nicholas Woods Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: December 1969, British

Susan Stevens Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: April 1944, British

Francis Joseph Slevin Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: September 1963, British

Pamela Bale Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: November 1941, British

Roger Lane-nott Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: June 1945, British

Dr Matilda Oppenheimer Director. Address: Pangbourne College, Pangbourne, Reading, Berkshire , RG8 8LA. DoB: January 1956, British

Roger Barklett Director. Address: Little Stoke, Wallingford, Oxfordshire, OX10 6AX. DoB: August 1939, British

Charlotte Butterworth Director. Address: 33 Finchdean Road, Rowlands Castle, Hampshire, PO9 6DA. DoB: July 1974, British

Andrew Thomas Bond Director. Address: 32 The Moors, Pangbourne, Berkshire, RG8 7LP. DoB: December 1950, British

David Oliver Herbert Director. Address: Childrey Way, Tilehurst, Reading, Berkshire, RG31 5EA. DoB: November 1944, British

Ronald William George Obbard Secretary. Address: Court Road, Pangbourne, Reading, Berkshire, RG8 8JY. DoB: May 1952, British

Grant Macpherson Director. Address: Banbury Street, London, SW11 3EJ. DoB: n\a, British

Michael Roden Director. Address: 8 Salisbury Square, London, EC4 8BB. DoB: September 1954, British

Dr Carolyn Jane Boulter Director. Address: 47 High Street, Theale, Reading, Berkshire, RG7 5AH. DoB: October 1945, British

Peter Side Director. Address: 9 Darell Road, Caversham, Reading, Berkshire, RG4 7AY. DoB: January 1939, British

Robin James Charles Paterson Director. Address: Pishill Farm House, Pishill, Henley On Thames, Oxfordshire, RG9 6HH. DoB: August 1955, British

Michael St John Ashley Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: September 1954, British

Sir Brian John Hill Director. Address: Corner Oak, 5 Glen Close, Kingswood, Surrey, KT20 6NT. DoB: December 1932, British

Michael Vincent Fawcett Allsop Director. Address: Tinkers Lane, Champneys, Tring, Hertfordshire, HP23 6JB. DoB: December 1944, British

Rear Admiral Michael George Temple Harris Director. Address: Kings Lodge, Church Street, Whitchurch, Hampshire, RG28 7AS. DoB: July 1941, British

John Edmund Clark Secretary. Address: St Vincent Bere Court Road, Pangbourne, Reading, Berkshire, RG8 8JY. DoB: July 1948, British

David Griffiths Director. Address: Farthingworth House 2 Shepherds Lane, Caversham Heights, Reading, Berkshire, RG4 7JH. DoB: March 1938, British

Jonathan Charles Gosselin Trower Director. Address: Stanstead Bury, Stanstead Abbots, Ware, Hertfordshire, SG12 8JZ. DoB: May 1958, British

Clifford John Thomason Gould Director. Address: Chilkwell Street, Glastonbury, Somerset, BA6 8DQ. DoB: October 1943, British

Admiral Sir Michael Henry Gordon Layard Director. Address: Aller, Langport, Somerset, TA10 0QN. DoB: January 1936, British

Anna Verey Director. Address: Little Bowden Lane, Pangbourne, Reading, Berkshire, RG8 8JR. DoB: July 1950, British

Robert Ian Ensor Knight Director. Address: 3 Chiswick Wharf, London, W4 2SR. DoB: June 1943, British

Judith Marriott Director. Address: Morris Farm House, Hindon Road, Dinton, Salisbury, Wiltshire, SP3 5EL. DoB: May 1934, British

Sir Philip Malcolm Edge Director. Address: Hillside Layters Way, Gerrards Cross, Buckinghamshire, SL9 7QZ. DoB: July 1931, British

David Nicholas Batts Director. Address: Muirfield Lodge 30 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF. DoB: May 1946, British

Malcolm Thomas Director. Address: 1 Hogbackwood Road, Beaconsfield, Buckinghamshire, HP9 1JR. DoB: April 1929, British

John Tapner Director. Address: The Coach House, Branches Park Cowlinge, Newmarket, Suffolk, CB8 9HN. DoB: June 1929, British

Geoffrey Archie Folley Director. Address: The Dower House Harleyford, Marlow, Buckinghamshire, SL7 2DX. DoB: April 1930, British

Roland Peter Wright Director. Address: The Cottage Crown Lane, East Burnham End, Farnham Royal, Bucks, SL2 3SL. DoB: May 1930, British

Sir John Morrison Webster Director. Address: The Old School House, Soberton, Hants, SO3. DoB: November 1932, British

Nigel James Hollebone Director. Address: 4 Gorselands, Harpenden, Hertfordshire, AL5 1QY. DoB: October 1945, British

Sir Robin Gillett Director. Address: 4 Fairholt Street, London, SW7 1EQ. DoB: November 1925, British

Sir James Hugh Thomas Devitt Director. Address: The Old Rectory, Alresford, Colchester, Essex, CO7 8AX. DoB: September 1956, British

Peter William Cooke Director. Address: Bow Wood Barn, Bottom House Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4EE. DoB: February 1932, British

The Reverend David Burgess Director. Address: The Vicarage St Lawrence, Jewry Guildhall, London, EC2V 5AA. DoB: August 1939, British

David Kiggell Secretary. Address: Straight Ash, Ashampstead Common, Pangbourne, Berkshire, RG8 8QT. DoB: January 1937, British

Andrew Kenyon Hirst Director. Address: Baggs Barn Keys Lane, Priors Marston, Coventry, Warwickshire, CV23 8SA. DoB: April 1927, British

Dr Lauchlan Glenn Black Director. Address: 56 Wytham Street, Oxford, Oxfordshire, OX1 4TS. DoB: September 1943, British

Alan Harper Director. Address: 749, Corton Denham, Sherborne, Dorset, DT9 4LT. DoB: July 1928, British

Jobs in Pangbourne College Limited vacancies. Career and practice on Pangbourne College Limited. Working and traineeship

Sorry, now on Pangbourne College Limited all vacancies is closed.

Responds for Pangbourne College Limited on FaceBook

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

Address Pangbourne College Limited on google map

Other similar UK companies as Pangbourne College Limited: Beehive Court Edgware Limited | Accura U.k. Limited | Empire Property London Ltd | Marstone Homes Limited | Grovebury Investments Limited

Pangbourne College began its business in 1931 as a Private Limited Company under the ID 00260104. This particular company has been working successfully for 85 years and it's currently active. This company's headquarters is located in Reading at Pangbourne College. Anyone can also locate the company by the post code of RG8 8LA. This firm Standard Industrial Classification Code is 85310 which stands for General secondary education. The company's latest financial reports were filed up to 31st August 2015 and the latest annual return information was submitted on 15th March 2016. Pangbourne College Ltd has been working in this business for eighty five years, a feat very few competitors could ever achieve.

The company was registered as a charity on Wed, 20th Feb 1963. It operates under charity registration number 309096. The geographic range of the firm's area of benefit is not defined and it operates in numerous places around West Berkshire. The company's trustees committee consists of fifteen members: Adm Sir M Layard Kcb Cbe, Grant Macpherson, Dr Matilda Oppenheimer, Rear Admiral Roger Lane-Nott and Clifford Gould, and others. As for the charity's financial statement, their best year was 2012 when they earned £12,277,270 and they spent £8,409,639. Pangbourne College Ltd engages in training and education. It tries to improve the situation of children or young people. It tries to help its beneficiaries by the means of providing human resources and providing facilities, buildings and open spaces. In order to find out anything else about the charity's activity, call them on this number 0118 984 2101 or see their official website. In order to find out anything else about the charity's activity, mail them on this e-mail [email protected] or see their official website.

This business owes its well established position on the market and constant improvement to a team of fifteen directors, specifically Rhidian Llewellyn, Sally Rossiter, Helen Marjorie Elizabeth Wright and 12 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the company for one year. In order to maximise its growth, since the appointment on 2002-09-30 this business has been making use of Ronald William George Obbard, age 64 who's been responsible for ensuring the company's growth.