Lhs Salisbury

All UK companiesEducationLhs Salisbury

Primary education

Pre-primary education

Lhs Salisbury contacts: address, phone, fax, email, website, shedule

Address: Leaden Hall School 70 The Close SP1 2EP Salisbury

Phone: 01722 439260

Fax: 01722 439260

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Lhs Salisbury"? - send email to us!

Lhs Salisbury detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lhs Salisbury.

Registration data Lhs Salisbury

Register date: 1959-01-01

Register number: 00617937

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

Get full report form global database UK for Lhs Salisbury

Owner, director, manager of Lhs Salisbury

Jennifer Claire Dwyer Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: June 1963, British

Anne Huntley Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: September 1950, British

Alexander Edward Northcott Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: July 1968, British

Peter Anthony Edward Dix Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: May 1950, British

Christine Mary Cooper Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: July 1959, British

Trevor Austreng Director. Address: St. Ann Street, Salisbury, Wiltshire, SP1 2DR, United Kingdom. DoB: October 1954, British

Alison Tessa Watson Secretary. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB:

Georgina Louise Bateman Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: July 1965, British

Caroline Jane Marking Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: March 1962, British

Trudy Anne Austreng Director. Address: Wick Barn, Tisbury, Salisbury, Wiltshire, SP3 6NW. DoB: July 1958, British

Caroline Anne Louise Waddington Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: April 1965, British

David John Wood Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: April 1961, British

Lucy Arabella Layet Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: February 1978, British

Clayton Todd Perry Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: April 1964, New Zealander

Marissa Sevat Davis Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: July 1960, British

Mary Katherine Henderson Director. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: December 1955, British

Philip William Pollard Director. Address: Foxcombe, Ansty, Salisbury, Wiltshire, SP3 5PR. DoB: June 1956, British

Sara Anne Willan Director. Address: High Street, Compton Chamberlayne, Salisbury, SP3 5DB, England. DoB: June 1950, British

Andrea Clarke Secretary. Address: Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB:

David Robert Harry Wheeler Director. Address: Summers House, East Melbury, Shaftesbury, Dorset, SP7 0DS. DoB: April 1939, British

Peter James Guy Director. Address: Impstone House, Bowerchalke, Salisbury, SP5 5BN. DoB: September 1949, British

Susan Anne Kirby Director. Address: Melbury Bubb House, Melbury Bubb, Dorchester, Dorset, DT2 0NQ. DoB: October 1949, British

Stephen Craig Kenneth Oxley Director. Address: Pipers Hill House, Amport, Andover, Hampshire, SP11 8AE. DoB: October 1955, Canadian

Alexander Knyvett Romer Lee Director. Address: Nunns Orchard, Whiteparish, Salisbury, Wiltshire, SP5 2RJ. DoB: n\a, British

Richard Shenstone Archer Director. Address: Lanes End, Hindon Road, Dinton, Salisbury, SP3 5EG. DoB: July 1937, British

Anna Margaret Arabella Weaver Secretary. Address: Golden Cottage Mead End, Bower Chalke, Salisbury, SP5 5BW. DoB:

Christopher Dearmer Nichols Director. Address: Flamstone Cottage, Flamstone St Bishopstone, Salisbury, SP5 4BZ. DoB: August 1948, British

John Robin Stephenson Director. Address: Plum Tree Cottage Shaftesbury Road, Barford St Martin, Salisbury, Wiltshire, SP3 4BL. DoB: February 1931, British

Margaret Maggs Director. Address: 40 Balmoral Road, Salisbury, Wiltshire, SP1 3PX. DoB: February 1918, British

Linda Patricia Morris Secretary. Address: 27 Cygnet Drive, Durrington, Salisbury, Wiltshire, SP4 8LQ. DoB:

The Reverend Canon David Jeremy Christopher Davies Director. Address: The Hungerford Chantry 54 The Close, Salisbury, Wiltshire, SP1 2EL. DoB: January 1946, British

Margaret Annear Ryder Richardson Director. Address: Friary Court The Friary, Salisbury, Wiltshire, SP1 2HU. DoB: September 1946, British

Kevin Christopher Wren Director. Address: The Old School House, Idmiston, Salisbury, Wiltshire, SP4 0AT. DoB: May 1939, British

David Carlyon Coates Director. Address: Marks Farmhouse, Bramshaw, Lyndhurst, Hampshire, SO43 7JE. DoB: September 1944, British

Dudley Hope Atkins Director. Address: Tanners Brook, Swallowcliffe, Salisbury, Wiltshire, SP3 5PF. DoB: March 1928, British

Ruth Eade Director. Address: The Rectory, Fovant, Salisbury, Wilts, SP3 5JA. DoB: June 1942, British

Jane Pauline Legat Director. Address: Alderstone House Dean Lane, Whiteparish, Salisbury, Wiltshire, SP5 2AL. DoB: July 1939, British

Sally Elaine Bradley Secretary. Address: 3 Donaldson Road, Salisbury, Wiltshire, SP1 3DA. DoB:

Wing Commander Leonard Stanley Laughton Director. Address: 31 Moberly Road, Salisbury, Wiltshire, SP1 3BZ. DoB: August 1922, British

Margaret Maggs Director. Address: 40 Balmoral Road, Salisbury, Wiltshire, SP1 3PX. DoB: February 1918, British

Canon Dudley Aban Hodges Director. Address: 31 The Close, Salisbury, Wiltshire, SP1 2EJ. DoB: February 1909, British

Peter Austin Grant Director. Address: 56 Park Lane, Salisbury, Wiltshire, SP1 3NP. DoB: October 1920, British

Elizabeth Anne Cooke Director. Address: The Manor House Fovant, Salisbury, SP3 5LA. DoB: November 1946, British

Thomas David Graham Roberts Director. Address: Underdown, Homington, Salisbury, Wiltshire, SP5 4NL. DoB: April 1922, British

Peter Henry Dedham Jenkins Director. Address: Bodenham, Salisbury, Wiltshire, SP5 4EN. DoB: June 1924, British

Major General Michael Teape Fugard Director. Address: 5 Elm Grove, Salisbury, Wiltshire, SP1 1NQ. DoB: March 1933, British

Jennifer Mary Tyler Director. Address: 70 The Close, Salisbury, Wiltshire, SP1 2EP. DoB: December 1929, British

Elizabeth Wendy Batten Director. Address: Blue Ridge, Blissford, Fordingbridge, Hampshire, SP6 2JH. DoB: March 1932, British

Jobs in Lhs Salisbury vacancies. Career and practice on Lhs Salisbury. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Lhs Salisbury on FaceBook

Read more comments for Lhs Salisbury. Leave a respond Lhs Salisbury in social networks. Lhs Salisbury on Facebook and Google+, LinkedIn, MySpace

Address Lhs Salisbury on google map

Other similar UK companies as Lhs Salisbury: Bwk Build Limited | Exib Limited | Bob Lewis Construction Limited | Booth Plumbing & Heating Limited | Andrew Boakes Developments Limited

Lhs Salisbury could be gotten hold of Leaden Hall School, 70 The Close in Salisbury. The zip code is SP1 2EP. Lhs Salisbury has been present on the British market since it was set up in 1959. The registration number is 00617937. This firm debuted under the name Leaden Hall School, however for the last 0 years has been on the market under the name Lhs Salisbury. The company is classified under the NACe and SiC code 85200 which stands for Primary education. The company's most recent financial reports were filed up to 2015/07/31 and the most current annual return information was released on 2015/10/30. Lhs Salisbury has been developing as a part of this field for over 57 years, a feat not many competitors could achieve.

The enterprise started working as a charity on 1963-10-04. It operates under charity registration number 309489. The geographic range of the firm's area of benefit is not defined. They operate in Wiltshire. The corporate trustees committee consists of eleven members: Georgina Louise Bateman, Alexander Edward Northcott, Peter Anthony Edward Dix, Christine Mary Cooper and Trevor Austreng, to namea few. In terms of the charity's financial report, their most successful period was in 2009 when they earned 2,809,522 pounds and they spent 2,984,776 pounds. Lhs Salisbury concentrates on training and education and training and education. It tries to improve the situation of young people or children, young people or children. It provides aid to its recipients by providing various services, making donations to individuals and providing facilities, buildings and open spaces. If you want to get to know anything else about the enterprise's activities, dial them on this number 01722 439260 or go to their official website. If you want to get to know anything else about the enterprise's activities, mail them on this e-mail [email protected] or go to their official website.

As the data suggests, this limited company was incorporated fifty seven years ago and has been steered by fourty three directors, and out this collection of individuals nine (Jennifer Claire Dwyer, Anne Huntley, Alexander Edward Northcott and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. To find professional help with legal documentation, for the last nearly one month the following limited company has been utilizing the expertise of Alison Tessa Watson, who has been responsible for making sure that the firm follows with both legislation and regulation.