Wisbech Grammar School
Wisbech Grammar School contacts: address, phone, fax, email, website, shedule
Address: Wisbech Grammar School North Brink PE13 1JX Wisbech
Phone: 01945 583631
Fax: 01945 583631
Email: [email protected]
Website: wisbechgrammar.com
Shedule:
Incorrect data or we want add more details informations for "Wisbech Grammar School"? - send email to us!
Registration data Wisbech Grammar School
Register date: 2001-06-13
Register number: 04234021
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 Wisbech Grammar SchoolOwner, director, manager of Wisbech Grammar School
Dr Quintin Kwing Kee Wong Director. Address: Barton Road, Wisbech St. Mary, Wisbech, Cambridgeshire, PE13 4RP, England. DoB: May 1962, British
Reverend Nicholas John Widdows Director. Address: Hertford Street, Cambridge, CB4 3AE, England. DoB: February 1982, British
Judith Alison Bodger Director. Address: Mattishall Road, East Tuddenham, Dereham, Norfolk, NR20 3ND, England. DoB: March 1951, British
Natalie Jane Miller Secretary. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB:
Philip Simon Cotman King Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: May 1956, British
Catherine Rebecca Mair Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: September 1968, British
Ian Maclachlan Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: July 1964, British
Professor James Russell Raven Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: April 1959, British
Dr Rupert Kevin Calleja Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: September 1962, British
Christopher Mark Stephen Goad Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: July 1982, British
The Venerable Hugh Kyle Mccurdy Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: March 1958, British
Elizabeth Christine Morris Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: May 1950, British
Dr Frederick Peter Treasure Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: December 1950, British
Dr Dennis Barter Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: October 1944, British
Dr Fiona Sconce Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: December 1947, British
Group Captain Jonathan Kim Wheeler Secretary. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB:
Sara Elizabeth Meekins Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: December 1964, British
Revd Philip Peter Hobday Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: May 1981, British
Mark James Potter Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: September 1974, British
Stephen Anthony Halls Secretary. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB:
Martin Ernest Rayner Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: March 1956, British
Dr Colin Francis Kolbert Director. Address: 13 Mayfield Road, Girton, Cambridge, CB3 0PH. DoB: June 1936, British
Frederick Ambrose Nicholas Grounds Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: July 1967, British
Hayward Anthony Godfrey Director. Address: Croft Cottage, Panswell Lane, Leverington Common, Cambridgeshire, PE13 5JS. DoB: January 1926, British
Jill Easter Director. Address: 3 The Laurels, Elm Road, March, Cambridgeshire, PE15 8PL. DoB: October 1956, British
Peter Dennis Director. Address: 2 Felsted Avenue, Wisbech, Cambridgeshire, PE13 3SL. DoB: May 1943, British
John Edward Warren Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: March 1944, British
Colin Herbert Hutchinson Director. Address: 42 Tavistock Road, Wisbech, Cambridgeshire, PE13 2ER. DoB: December 1930, British
Robert Lumley Skelton Director. Address: Wisbech Grammar School, North Brink, Wisbech, Cambridgeshire, PE13 1JX. DoB: May 1938, British
Alan Daniel Salmon Director. Address: White Gates, Barton Road, Wisbech, Cambridgeshire, PE13 1LE. DoB: April 1932, British
Elizabeth Park Thuburn Secretary. Address: Pightle Cottage, Burnham Road, Stanhoe, King's Lynn, Norfolk, PE31 8QD. DoB:
Jeffrey Albert Hazel Director. Address: Lyndene, Lynn Road Gayton, Kings Lynn, Norfolk, PE31 8RW. DoB: September 1947, British
Jobs in Wisbech Grammar School vacancies. Career and practice on Wisbech Grammar School. Working and traineeship
Sorry, now on Wisbech Grammar School all vacancies is closed.
Responds for Wisbech Grammar School on FaceBook
Read more comments for Wisbech Grammar School. Leave a respond Wisbech Grammar School in social networks. Wisbech Grammar School on Facebook and Google+, LinkedIn, MySpaceAddress Wisbech Grammar School on google map
Other similar UK companies as Wisbech Grammar School: Treat Trading Limited | Delaport Limited | Think Doors Ltd | Pro-tec Automotive Ltd | Eton Bridge Wine Company Ltd
Started with Reg No. 04234021 fifteen years ago, Wisbech Grammar School was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The actual registration address is Wisbech Grammar School, North Brink Wisbech. The company SIC code is 85310 which stands for General secondary education. Wisbech Grammar School filed its account information for the period up to 2015-07-31. The most recent annual return information was filed on 2016-06-13. 15 years of experience in this field comes to full flow with Wisbech Grammar School as the company managed to keep their clients satisfied through all this time.
With two job offers since Thu, 5th Feb 2015, the enterprise has been a rather active employer on the employment market. On Thu, 5th Feb 2015, it was seeking new employees for a Marketing Manager position in Wisbech, and on Thu, 5th Feb 2015, for the vacant position of a Admissions Registrar in Wisbech. Those working on these positions may earn no less than £28000 and up to £45000 per year. More details concerning recruitment and the job vacancy is detailed in particular job offers.
The company started working as a charity on Tue, 31st Jul 2001. It works under charity registration number 1087799. The geographic range of their area of benefit is wisbech. They provide aid in Cambridgeshire. The firm's board of trustees has fourteen members: Rev Philip Peter Hobday, Sara Elizabeth Meekins, Christopher Mark Stephen Goad, Rupert Calleja and Simon King, and others. Regarding the charity's finances, their most successful period was in 2012 when they raised £5,803,001 and they spent £5,645,242. Wisbech Grammar School engages in education and training and training and education. It strives to improve the situation of children or youth, children or young people. It provides help to its recipients by providing specific services, providing open spaces, buildings and facilities and providing human resources. If you would like to get to know something more about the corporation's undertakings, call them on the following number 01945 583631 or go to their website. If you would like to get to know something more about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their website.
According to this enterprise's employees register, since June 2016 there have been fourteen directors to name just a few: Dr Quintin Kwing Kee Wong, Reverend Nicholas John Widdows and Judith Alison Bodger. Additionally, the managing director's efforts are continually helped by a secretary - Natalie Jane Miller, from who was recruited by the following limited company in 2015.