The Friends Of Durham School

All UK companiesHuman health and social work activitiesThe Friends Of Durham School

Other social work activities without accommodation n.e.c.

Other education not elsewhere classified

The Friends Of Durham School contacts: address, phone, fax, email, website, shedule

Address: Durham School Quarryheads Lane DH1 4SZ Durham

Phone: 0191 3720200

Fax: 0191 3720200

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Friends Of Durham School"? - send email to us!

The Friends Of Durham School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Friends Of Durham School.

Registration data The Friends Of Durham School

Register date: 1938-12-19

Register number: 00347512

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

Get full report form global database UK for The Friends Of Durham School

Owner, director, manager of The Friends Of Durham School

Deborah Louise Stanford Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: August 1974, British

Erika Koltai Newton Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: November 1969, British

Kieran Joseph Mclaughlin Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: October 1972, British

Roger Murray Collins Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: November 1969, British

Christine Lynne Mcadams Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: August 1968, British

Robert Nicholas Baird Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: March 1957, British

Dr Silvia Orr Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: April 1967, Dutch

Naomi Claire Fordyce Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: June 1977, British

Kim Stephen Jones Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: March 1957, British

Susan Jane Elizabeth Langthorne Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: May 1968, British

Amanda Joy Cheesey Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: May 1973, British

Diane Howie Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: June 1962, British

Alaine Scott Bulmer Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: January 1955, British

Morven Elizabeth Smith Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: May 1963, British

Anthony Ashton Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: June 1951, British

Hayley Phillips Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: February 1967, British

Gillian Barratclough Director. Address: 1 Burnhope Road, Elwick Grange, Hartlepool, Cleveland, TS26 0QQ. DoB: October 1961, British

Richard Hugh Langdon Secretary. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: n\a, British

Lesley Silcock Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: October 1959, British

Alison Bain Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: October 1961, British

Roz Lyall Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: November 1960, British

Nicola Jane Gregory Director. Address: Grey Lodge, Whitesmocks, Durham, County Durham, DH1 4LH. DoB: July 1961, British

Peter Thubron Director. Address: 53 John Street, Sunderland, Tyne & Wear, SR1 1QH. DoB: December 1946, British

Luigi Christopher Minchella Director. Address: 38 Bluebell Drive, Middlestone Moor, Spennymoor, County Durham, DL16 7YF. DoB: April 1950, British

Janice Rose Thubron Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: March 1954, British

William John (Ian) Stewart Director. Address: 40 Telford Close, High Shincliffe, Durham, County Durham, DH1 2YJ. DoB: July 1944, British

Diane Minchella Director. Address: 38 Bluebell Drive, Middlestone Moor, Spennymoor, County Durham, DL16 7YF. DoB: December 1951, British

Helen Maddison Director. Address: Bay Cottage 28 The Village, Sunderland Bridge, Durham, County Durham, DH6 5HD. DoB: May 1961, British

Anne Kirkley Director. Address: Vilamoura, Redworth Hall Estate, Redworth, Darlington, County Durham, DL5 6PA. DoB: January 1961, British

Christopher Michael Attey Director. Address: 9 Albert Street, Western Hill, Durham, DH1 4RL. DoB: August 1962, British

Yvonne Wilson Director. Address: 46 Bellerby Drive, Urpeth Grange, Chester Le Street, County Durham, DH2 1UF. DoB: March 1958, British

Anne Whitfield Director. Address: The Paddock, Wellsprings Farm, Hartside, Durham, DH1 5RJ. DoB: January 1962, British

Nicholas Vyse Director. Address: The Caffintes, Durham School, Durham, County Durham, DH1 4SZ. DoB: December 1967, British

Anne Mcwilliams Director. Address: 5 Darlington Road, Durham, County Durham, DH1 4PE. DoB: December 1950, British

Anne Mishreki Director. Address: 61 Priors Grange, High Pittington, Durham, County Durham, DH6 1DA. DoB: April 1953, British

John Little Secretary. Address: 7 The Croft, Kirk Merrington, Spennymoor, County Durham, DL16 7JX. DoB: June 1941, British

Barbara Miller Director. Address: Merrington Mill House, Windlestone Lane Rushyford, Ferryhill, County Durham, DL17 0ND. DoB: September 1940, English

Jane Mitchell Watkinson Director. Address: 12 North End, Durham, DH1 4NJ. DoB: May 1945, British

Elizabeth Mary Cullen Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: December 1956, Irish

Neil Kern Director. Address: 37 South Street, Durham City, DH1 4QP. DoB: November 1952, British

Paul John Kunzer Director. Address: 7 Manor Close, Shincliffe, Durham, DH1 2NS. DoB: April 1933, British

Jeremy Paul Stanley Director. Address: Old Tudhoe Hall, Tudhoe Village, Spennymoor, Durham, DL16 6LH. DoB: July 1954, British

Moira King Director. Address: Brookbarn, Stonebridge, Durham, County Durham, DH1 3RX. DoB: September 1935, British

Dr Shirley Mary Oliver Director. Address: Whitegates, Shadforth, Durham, DH6 1LG. DoB: September 1935, British

Yvonne Prynn Director. Address: Spring Cottage, Clay Lane, Durham City, DH1 4QL. DoB: August 1934, British

Susan Ellis Director. Address: Whitwell Grange, Durham, DH1 2SJ. DoB: November 1948, British

Nicholas Gedye Director. Address: Sydney House, Crossgate Peth, Durham City, DH1 4PZ. DoB: January 1937, British

John Everatt Director. Address: 3 Low Green, Shincliffe, Durham, DH1 2NF. DoB: October 1947, British

Harriett Bishop Director. Address: 22 Western Hill, Durham City, DH1 4RL. DoB: April 1954, British

John Little Director. Address: 7 The Croft, Kirk Merrington, Spennymoor, County Durham, DL16 7JX. DoB: June 1941, British

Reverend Robert Douglas Thomson Director. Address: 11 Hill Meadows, High Shincliffe, Durham, County Durham, DH1 2PE. DoB: May 1937, British

Godfrey William Clark Director. Address: 131 Moorside North, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9DY. DoB: July 1935, British

Michael Alan Lang Director. Address: 37 South Street, Durham, DH1 4QP. DoB: November 1939, British

Christopher Simon Walker Director. Address: Ricknall Grange, Aycliffe, Darlington, Co Durham, DL5 6JQ. DoB: February 1967, British

James Marr Coatsworth Director. Address: 9 Langton Lea, High Shincliffe, Durham, County Durham, DH1 2QF. DoB: September 1919, British

Barry Ward-thompson Director. Address: The Elms 17 Eden Terrace, Durham, County Durham, DH1 2HJ. DoB: August 1939, British

John Henry Elsy Director. Address: 150 Sunderland Road, South Shields, Tyne & Wear, NE34 6NG. DoB: December 1939, British

Richard Hugh Langdon Director. Address: Quarryheads Lane, Durham, DH1 4SZ. DoB: June 1946, British

Professor John Howard Anstee Director. Address: 35 Albert Street, Western Hill, Durham City, County Durham, DH1 4RJ. DoB: April 1943, British

Godfrey Whitehead Director. Address: The Okefield Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA. DoB: May 1937, British

John Malden Director. Address: 5 Greenlaw Avenue, Paisley, Renfrewshire, PA1 3RB. DoB: December 1944, British

Derek Baty Director. Address: Temple House, High Kilburn, York, YO6 4AJ. DoB: February 1932, British

Charles Michael Watts Director. Address: Raven Gill Parkhead, Renwick, Penrith, Cumbria, CA10 1JQ. DoB: September 1942, British

Doctor Michael Bell Director. Address: Beech House, 13 Front Street Whickham, Newcastle-Upon-Tyne, NE16 4HG. DoB: February 1922, British

Jobs in The Friends Of Durham School vacancies. Career and practice on The Friends Of Durham School. Working and traineeship

Sorry, now on The Friends Of Durham School all vacancies is closed.

Responds for The Friends Of Durham School on FaceBook

Read more comments for The Friends Of Durham School. Leave a respond The Friends Of Durham School in social networks. The Friends Of Durham School on Facebook and Google+, LinkedIn, MySpace

Address The Friends Of Durham School on google map

The Friends Of Durham School may be contacted at Durham School, Quarryheads Lane in Durham. The post code is DH1 4SZ. The Friends Of Durham School has been in this business since it was registered on 1938-12-19. The Companies House Registration Number is 00347512. The company Standard Industrial Classification Code is 88990 - Other social work activities without accommodation n.e.c.. Mon, 31st Aug 2015 is the last time when account status updates were filed. The Friends Of Durham School is one of the rare examples that a well prospering business can last for over 78 years and achieve a constant satisfactory results.

The firm was registered as a charity on Wed, 28th Jun 2000. It operates under charity registration number 1081299. The range of the company's area of benefit is not defined. They work in Durham. The company's trustees committee features seven representatives: Richard Hugh Langdon, Hayley Phillips, Naomi Clair Fordyce, Kim Stephen Jones and Susan Jane Elizabeth Langthorne, to name a few of them. As concerns the charity's financial situation, their most successful year was 2010 when their income was £35,189 and their expenditures were £24,987. The Friends Of Durham School concentrates its efforts on charitable purposes, education and training and education and training. It strives to improve the situation of youth or children, children or youth, other definied groups. It provides aid to its beneficiaries by making donations to organisations and making donations to organisations. If you would like to learn something more about the charity's activities, dial them on the following number 0191 3720200 or check their official website.

As found in this particular enterprise's employees directory, since April 2015 there have been four directors including: Deborah Louise Stanford, Erika Koltai Newton and Kieran Joseph Mclaughlin.