Higham Hall College
Higham Hall College contacts: address, phone, fax, email, website, shedule
Address: Bassenthwaite Lake Cockermouth CA13 9SH Cumbria
Phone: 017687 76276
Fax: 017687 76276
Email: [email protected]
Website: www.highamhall.com
Shedule:
Incorrect data or we want add more details informations for "Higham Hall College"? - send email to us!
Registration data Higham Hall College
Register date: 2007-11-08
Register number: 06421365
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Higham Hall CollegeOwner, director, manager of Higham Hall College
Dr Amanda Kathryn Campbell Director. Address: Queens Gardens, Benton, Newcastle Upon Tyne, NE12 9PL, United Kingdom. DoB: June 1963, British
William Dufton Director. Address: Main Street, Great Broughton, Cockermouth, Cumbria, CA13 0YJ, United Kingdom. DoB: May 1939, British
Margaret Walker Director. Address: Coopers Bank Road, Lower Gornal, Dudley, West Midlands, DY3 2PT, England. DoB: April 1944, British
Dr Charles Edward Searle Director. Address: Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH. DoB: April 1957, British
Dr Heather Joan Scott Director. Address: Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH. DoB: February 1945, British
Nigel Barker Secretary. Address: 8 Grizedale Close, Keswick, Cumbria, CA12 4JL. DoB: September 1943, British
Dr Andrew Harry Robinson Director. Address: Clifton Terrace, Forest Hall, Newcastle Upon Tyne, NE12 9NP, United Kingdom. DoB: November 1947, British
John Michael Wallbank Director. Address: 60 Barclay Road, Leytonstone, London, E11 3DG. DoB: February 1938, British
John Adrian Hudson Director. Address: Graythwaite, Loweswater, Cockermouth, Cumbria, CA13 0SU. DoB: July 1943, British
David Victor Abbott Director. Address: 4 Whitewood Close, Lytham St. Annes, Lancashire, FY8 4RN. DoB: December 1943, British
Susan Christine Green Director. Address: 3 Park Top Cottages, Eldwick, Bingley, West Yorkshire, BD16 3DB. DoB: March 1938, British
Gareth Kelly Director. Address: Greenwood House, Kirkand, Wigton, Cumbria, CA7 0ZJ. DoB: August 1971, Irish
Dr Molly Smith Director. Address: Thornriggs, Portinscale, Keswick, Cumbria, CA12 5RF. DoB: July 1933, British
Margaret Walker Director. Address: Welford Coopers Bank Road, Lower Gornal, Dudley, West Midlands, DY3 2PT. DoB: April 1944, British
Samuel John Lyon Secretary. Address: 3 Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2RW. DoB:
David John Mcgill Director. Address: 6 Victoria Place, Carlisle, Cumbria, CA1 1ES. DoB: n\a, British
Richard Martin Vaughan Jones Director. Address: 10 Chiswick Street, Carlisle, Cumbria, CA1 1HQ. DoB: August 1959, British
Jobs in Higham Hall College vacancies. Career and practice on Higham Hall College. Working and traineeship
Tester. From GBP 3300
Assistant. From GBP 2000
Tester. From GBP 2100
Project Planner. From GBP 3700
Tester. From GBP 3000
Tester. From GBP 2000
Assistant. From GBP 1700
Package Manager. From GBP 1700
Responds for Higham Hall College on FaceBook
Read more comments for Higham Hall College. Leave a respond Higham Hall College in social networks. Higham Hall College on Facebook and Google+, LinkedIn, MySpaceAddress Higham Hall College on google map
Other similar UK companies as Higham Hall College: Gco Flooring Limited | Badminton Homes Limited | Brickyplasterer.com Limited | Andy Gas Southern Limited | Bill Donald Services (flooring) Ltd.
The Higham Hall College firm has been operating in this business for 9 years, as it's been established in 2007. Registered with number 06421365, Higham Hall College is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Bassenthwaite Lake, Cumbria CA13 9SH. The firm Standard Industrial Classification Code is 85590 which stands for Other education not elsewhere classified. The company's most recent financial reports were filed up to 2015-12-31 and the most recent annual return was filed on 2015-11-08. Higham Hall College has been operating on the local market for the last nine years.
On 2014-07-21, the company was employing a Part Time Cook to fill a part time position in the teaching in Cockermouth, North West. They offered a flexitime agreement with wage £7.99 per hour. The offered job position required vocational qualifications (e.g. SNVQ or NVQ).
The company was registered as a charity on 2008-07-14. It is registered under charity number 1124959. The geographic range of the enterprise's activity is undefined. in practice, cumbria.. They work in Cumbria. The corporate trustees committee has five members, whose names are Ms Margaret Walker, Heather Joan Scott, Dr Charles Edward Searle, Dr Andrew Harry Robinson and William Dufton. As concerns the charity's financial statement, their most successful time was in 2010 when their income was £793,663 and their expenditures were £777,325. Higham Hall College concentrates on training and education, the problems of unemployment and economic and community development and training and education. It strives to aid other charities or voluntary organisations, the whole mankind, other voluntary organisations or charities. It provides help to these beneficiaries by providing various services, providing buildings, open spaces and facilities and providing various services. If you wish to know anything else about the enterprise's activity, dial them on the following number 017687 76276 or see their website. If you wish to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.
The info we posses regarding this company's executives reveals there are five directors: Dr Amanda Kathryn Campbell, William Dufton, Margaret Walker and 2 other directors have been described below who were appointed to their positions on 2015-05-09, 2013-06-05 and 2013-03-06. To help the directors in their tasks, for the last almost one month the limited company has been making use of Nigel Barker, age 73 who's been looking into ensuring that the Board's meetings are effectively organised.