Walthamstow Hall

All UK companiesEducationWalthamstow Hall

General secondary education

Primary education

Pre-primary education

Walthamstow Hall contacts: address, phone, fax, email, website, shedule

Address: Walthamstow Hall Bursars Office Holly Bush Lane TN13 3UL Sevenoaks

Phone: 01732 454227

Fax: 01732 454227

Email: [email protected]

Website:

Shedule:

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

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

Registration data Walthamstow Hall

Register date: 1996-08-29

Register number: 03245514

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 Walthamstow Hall

Owner, director, manager of Walthamstow Hall

Janet Joynes Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL. DoB: February 1953, British

Belinda Rattray Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL. DoB: August 1961, British

Patrick Andrew Horner Secretary. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL. DoB:

Denize Wallace Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: June 1957, British

Simon Craig Heather Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: March 1977, British

Dr Nigel Wolfe Jepps Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: n\a, British

Andrew Martin Baddeley Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: May 1964, British

Jayne Briony Adams Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: July 1975, British

Roger Nicholas Evernden Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: February 1946, British

Isabel Ley Blewes Heald Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: December 1948, British

Dr Jane Clare Higginson Kevis Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: June 1956, British

Dr Andrew Geoffrey Pigot Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: November 1956, British

Peter Andrew Gloyne Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: October 1956, British

Alun Grant Evans Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: September 1955, British

Malcolm Frederick Browning Secretary. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB:

Sushovan Tareque Hussain Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: March 1964, British

Sally Quirk Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: n\a, British

Amanda Jane Carpenter Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: September 1964, British

Beverley Elizabeth Woodward Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: February 1952, British

Kathryn Elizabeth Mankiewitz Director. Address: 39 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: February 1958, British

Michael Edward Davis Director. Address: Exchange House, Primrose Street, London, EC2A 2HS. DoB: August 1951, British

Reverend Kenneth Robert Thom Director. Address: 78 Marlborough Crescent, Sevenoaks, Kent, TN13 2HR. DoB: September 1954, British

John Philip Smith Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: February 1944, British

Gillian Rose Crane Director. Address: The Old Rectory, Ash, Sevenoaks, Kent, TN15 7HA. DoB: May 1938, British

Patricia Helen Brafield Director. Address: 211 Main Road, Sundridge, Sevenoaks, Kent, TN14 6EJ. DoB: October 1938, British

Sylvia Maureen Ford Director. Address: 52 Hutchcomb Road, Botley, Oxford, Oxfordshire, OX2 9HL. DoB: March 1939, British

James Gordon Mckechnie Director. Address: Elm Bank, Ash Platt Road, Sevenoaks, Kent, TN15 0AB. DoB: October 1951, British

Katharine Mary Wheadon Director. Address: Oakwood House, Barden Road Speldhurst, Tunbridge Wells, Kent, TN3 0LG. DoB: March 1965, British

Michael John Richardson Director. Address: 19 Mount Harry Road, Sevenoaks, Kent, TN13 3JJ. DoB: March 1935, British

Professor Robert James Berry Director. Address: Quarfseter Sackville Close, Sevenoaks, Kent, TN13 3QD. DoB: October 1934, British

Sally Ann Stowell Director. Address: Clarion Cottage, Church Lane, Trottiscliffe, West Malling, Kent, ME19 5EB. DoB: September 1949, British

Timothy John Oneill Director. Address: Bursars Office Hollybush Lane, Sevenoaks, Kent, TN13 3UL. DoB: December 1946, British

Neil Wood Secretary. Address: 358 Rochester Road, Aylesford, Kent, ME20 7ED. DoB:

Sir Jeremy Vernon Elwes Secretary. Address: Crispian Cottage, 17 Weald Road, Sevenoaks, Kent, TN13 1QQ. DoB: May 1937, British

Margaret Abraham Director. Address: 26 Connaught Way, Tunbridge Wells, Kent, TN4 9QL. DoB: December 1937, British

Lady Phyllis Marion Elwes Director. Address: Crispian Cottage 17 Weald Road, Sevenoaks, Kent, TN13 1QQ. DoB: August 1937, British

Michael John Samuel Director. Address: 38 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: January 1947, British

Peter Gosling Secretary. Address: The Old Post House Back Lane, Cross In Hand, Heathfield, East Sussex, TN21 0SR. DoB: n\a, British

Peter John Woolland Director. Address: Lapwings 14 Plymouth Park, Sevenoaks, Kent, TN13 3RR. DoB: October 1923, British

Maurice Farmer Director. Address: Bewley Yew Tree, Ightham, Sevenoaks, Kent, TN15 9AP. DoB: December 1925, British

Guy Stephen Foster Wilken Secretary. Address: 11 Sandown Grove, Tunbridge Wells, Kent, TN2 4RW. DoB:

Carole Irene Dickerson Director. Address: 133 Marlborough Crescent, Sevenoaks, Kent, TN13 2HN. DoB: July 1941, British

Doris Doonan Director. Address: The Manse, Radwinter Road, Ashdon, Essex, CB10 2ET. DoB: April 1938, British

Sir Jeremy Vernon Elwes Director. Address: Crispian Cottage, 17 Weald Road, Sevenoaks, Kent, TN13 1QQ. DoB: May 1937, British

Jean Rosemary Garwood Director. Address: Falcon House, Seal Hollow Road, Sevenoaks, Kent, TN13 3RX. DoB: August 1924, British

Arthur Frederick Green Director. Address: 37 Frensham Road, New Eltham, London, SE9 3RG. DoB: July 1904, British

Paul Macphail Hewlett Director. Address: Lodge Wood, Brasted, Westerham, Kent, TN16 1HL. DoB: September 1932, British

Alfred William Douglas James Director. Address: Shepherds Mews, Forest Row, East Sussex, RH18 5BG. DoB: January 1916, British

Shirley Barbara Jones Director. Address: Cornerstone 26 Goodwood Close, High Halstow, Rochester, Kent, ME3 8SU. DoB: May 1943, British

Hilary Elizabeth Kendall Director. Address: The Coppice Pilgrims Way, Kemsing, Sevenoaks, Kent, TN15 6TE. DoB: March 1933, British

Pauline Miles Director. Address: Balaton 19 Broadwater Gardens, Orpington, Kent, BR6 7UQ. DoB: January 1937, British

Sheilah Barnewall Miller Director. Address: Beech Tree Cottage Ashgrove Road, Sevenoaks, Kent, TN13 1SS. DoB: December 1928, British

Colin John Gibson Milligan Director. Address: Little Cobtrees, Seal Chart, Sevenoaks, Kent, TN15 0EZ. DoB: January 1933, British

Ian Edward Philip Director. Address: Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England. DoB: January 1950, British

Eileen Hilda Shaddock Director. Address: 16 The Butts, Otford, Sevenoaks, Kent, TN14 5PR. DoB: May 1929, British

Rosetta Smith Director. Address: 16 Knights Meadow, Marley Lane, Battle, TN33 0EW. DoB: May 1925, British

Charles Edward Winder Director. Address: Bulls Hollow, Rusthall Park, Tunbridge Wells, Kent, TN4 8NP. DoB: January 1948, British

David Anthony Little Director. Address: 100 Kyrle Road, London, SW11 6BA. DoB: September 1967, British

Stephen Michael Musgrave Secretary. Address: 16 Granville Road, London, N4 4EL. DoB: n\a, British

Jobs in Walthamstow Hall vacancies. Career and practice on Walthamstow Hall. Working and traineeship

Tester. From GBP 2800

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Welder. From GBP 1500

Responds for Walthamstow Hall on FaceBook

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

Address Walthamstow Hall on google map

Other similar UK companies as Walthamstow Hall: Welding & Industrial Supplies & Equipment Limited | Aqua Fashions Apparel Ltd | Hoque's Grocery Ltd | Bakery Brands Ltd | Tunc Promotions Ltd

Walthamstow Hall is located at Sevenoaks at Walthamstow Hall Bursars Office. Anyone can find the firm by the zip code - TN13 3UL. This business has been in business on the UK market for twenty years. This business is registered under the number 03245514 and their official status is active. This business principal business activity number is 85310 - General secondary education. The latest filings were submitted for the period up to 2015-08-31 and the most current annual return information was released on 2015-08-29. From the moment the company began on this market 20 years ago, the company has sustained its praiseworthy level of prosperity.

The firm was registered as a charity on Thu, 3rd Oct 1996. Its charity registration number is 1058439. The range of the enterprise's area of benefit is not defined, in the county of kent. They operate in East Sussex, Kent, Surrey and Medway. The corporate board of trustees consists of fifteen people: Ian Edward Philip Fca, Alun Grant Evans Bsc Msi, Phil Smith, Peter Gloyne and Dr Geoffrey Pigot, to name a few of them. As for the charity's financial report, their most successful time was in 2013 when they earned 7,607,659 pounds and their spendings were 7,297,587 pounds. Walthamstow Hall concentrates its efforts on education and training and education and training. It tries to improve the situation of young people or children, youth or children. It provides help to these beneficiaries by providing specific services and providing specific services. If you wish to find out anything else about the enterprise's activity, call them on this number 01732 454227 or check their official website. If you wish to find out anything else about the enterprise's activity, mail them on this e-mail [email protected] or check their official website.

Janet Joynes, Belinda Rattray, Denize Wallace and 10 remaining, listed below are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2016. Additionally, the director's responsibilities are supported by a secretary - Patrick Andrew Horner, from who was recruited by the following company on Thu, 1st Jan 2015.