Pangbourne College Limited
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: www.pangbournecollege.com
Shedule:
Incorrect data or we want add more details informations for "Pangbourne College Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.