Beech Hall School Trust Limited

All UK companiesEducationBeech Hall School Trust Limited

General secondary education

Primary education

Pre-primary education

Beech Hall School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Beech Hall School Beech Hall Drive SK10 2EG Macclesfield

Phone: 01625 422192

Fax: 01625 422192

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Beech Hall School Trust Limited"? - send email to us!

Beech Hall School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beech Hall School Trust Limited.

Registration data Beech Hall School Trust Limited

Register date: 1966-05-04

Register number: 00878481

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

Get full report form global database UK for Beech Hall School Trust Limited

Owner, director, manager of Beech Hall School Trust Limited

Mike Dudley-jones Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: October 1948, British

Giles Hugh Joynson Gaddum Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: January 1973, British

Sarah Jane Haslam Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: August 1968, British

Jean Elizabeth Oldbury Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: March 1959, British

Dr Victoria Louise Buckley Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: August 1981, British

James Small Director. Address: 7 Wych Lane, Adlington, Macclesfield, Cheshire, SK10 4NB. DoB: March 1960, British

Winston Ronald Osullivan Hunter Director. Address: Acton House, Hocker Lane, Over Alderley, Cheshire, SK10 4SD. DoB: September 1960, British

Ian Percival Secretary. Address: West View, Elm Road, Congleton, Cheshire, CW12 4PR. DoB:

David John Law Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: April 1958, British

Michael Paul Wakelin Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: April 1961, British

Suzanna Mary Tracey Grenfell Director. Address: School, The Parade Parkgate, Neston, Cheshire, CH64 6SG, England. DoB: September 1968, British

Nigel Richard Follos Director. Address: 5 Hayfield Close, Macclesfield, Cheshire, SK10 2UW. DoB: February 1964, British

Mark Lamb Director. Address: 116 Oxford Road, Macclesfield, Cheshire, SK11 8JG. DoB: August 1961, British

Rosemary Niki Browning Director. Address: Croft Cottage, 18 Sefton Drive, Wilmslow, Cheshire, SK9 4EL. DoB: December 1943, British

Mark Mason Director. Address: Mottram Old Hall, Wilmslow Road, Mottram St Andrew, Cheshire, SK10 4QT. DoB: September 1956, British

Gillian Hudson Director. Address: 27 Brooklyn Road, Stockport, Cheshire, SK2 6BX. DoB: September 1938, British

Eamonn John Mcgrath Director. Address: Beech Hall School, Beech Hall Drive, Macclesfield, Cheshire, SK10 2EG. DoB: May 1956, British

Edward John Bonner Director. Address: 43 Crossfield Road, Cheadle Hulme, Stockport, Cheshire, SK8 5PD. DoB: April 1939, British

Hilary Mary Blackwell Director. Address: Thornbank 15 Tytherington Lane, Macclesfield, Cheshire, SK10 2JS. DoB: April 1962, British

Stephen Coyne Director. Address: Willow Trees, Alderley Road, Prestbury, Cheshire, SK10 4RH. DoB: July 1952, British

Nicola Jane Hodkinson Director. Address: 12 Tytherington Park Road, Macclesfield, Cheshire, SK10 2EL. DoB: March 1967, British

Lesley Jane Horne Director. Address: Chimneyside, Bridge End Drive, Prestbury, Cheshire, SK10 4DL. DoB: December 1966, British

Rupert Henry Conquest Nichols Director. Address: Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ. DoB: August 1949, British

Norman Gordon Whitehead Secretary. Address: 11 Chatsworth Road, High Lane, Stockport, Cheshire, SK6 8DA. DoB:

Julian Mark Roylance Director. Address: Oakenclough Farm, Higher Sutton, Macclesfield, Cheshire, SK11 0NG. DoB: May 1958, British

Jan Paul Gregory Director. Address: 36 Congleton Road, Alderley Edge, Cheshire, SK9 7AB. DoB: March 1955, British

Adrian Francis Mylward Director. Address: School House, Willington Road Repton, Derby, Derbyshire, DE65 6FH. DoB: January 1952, British

Rev Canon David Ashworth Director. Address: The Vicarage, The Village Prestbury, Macclesfield, Cheshire, SK10 4DG. DoB: April 1940, British

Julia Margaret Hedley Director. Address: Swythamley Hall, Macclesfield, Cheshire, SK11 0SN. DoB: December 1956, British

Anne Grayson Alderman Lacey Director. Address: The Chase, Wilmslow Road Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH. DoB: July 1953, British

Dr Carlton Parnell Director. Address: Paddock Knoll Farm, Rainow, Macclesfield, Cheshire, SK10 5UU. DoB: November 1946, British

Peter Geoffrey Smith Director. Address: Heywood House Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF. DoB: July 1943, British

Thomas Warwick Marshall Director. Address: Millers Gate, Congleton Road, Alderley Edge, Cheshire, SK9 7AD. DoB: October 1945, British

Clare Rosamund Noel Gardner Director. Address: Hilltop Flash Lane, Prestbury, Macclesfield, Cheshire, SK10 4ED. DoB: May 1952, British

Reverend David William Moir Director. Address: The Vicarage, Prestbury, Macclesfield, Cheshire, SK10 4DG. DoB: February 1938, British

David Peter Rogers Director. Address: 4 Withenlee Barns Oak Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QS. DoB: September 1954, British

James Aubrey Charles Offer Director. Address: The Beeches 155 Prestbury Road, Macclesfield, Cheshire, SK10 3DF. DoB: July 1939, British

Adrian Glynn Silcock Director. Address: Woolpits Cottage, Woolpits Lane Parkway, Ledbury, Herefordshire, HR8 2JG. DoB: September 1939, British

Christopher Reginald Webber Director. Address: Holly House Brookledge Lane, Adlington, Macclesfield, Cheshire, SK10 4JU. DoB: January 1943, British

Agnes Barbour Murray Dougan Secretary. Address: 8 Moorlands Close, Macclesfield, Cheshire, SK10 2TL. DoB:

George David Thornton Director. Address: 9 Broughton Road Adlington, Macclesfield, Cheshire, SK10 4ND. DoB: May 1934, British

David Embery Barker Director. Address: Lane End 17 Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4HD. DoB: May 1942, British

David Francis Beresford Director. Address: Highfield Constitution Hill, Wellington, Telford, Salop, TF1 3BA. DoB: May 1938, British

Richard John Buckley Director. Address: The Old Hall Sugar Lane, Rainow, Macclesfield, Cheshire, SK10 5UJ. DoB: September 1948, British

Janet Ellwood Director. Address: 5 Old Farm Close, Prestbury, Macclesfield, Cheshire, SK10 3BX. DoB: August 1939, British

Roger Lewis Evans Director. Address: Kingston, Dale Brow, Prestbury, Cheshire, SK10 4BN. DoB: July 1941, British

Jobs in Beech Hall School Trust Limited vacancies. Career and practice on Beech Hall School Trust Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Beech Hall School Trust Limited on FaceBook

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

Address Beech Hall School Trust Limited on google map

Other similar UK companies as Beech Hall School Trust Limited: Larstream Limited | Hi-grade Cleaning Services Limited | Power It World Ltd | Eurotech Agency Limited | Merryberry Limited

Beech Hall School Trust Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in Beech Hall School, Beech Hall Drive in Macclesfield. The head office zip code SK10 2EG This company has been 50 years on the local market. The business reg. no. is 00878481. This company declared SIC number is 85310 - General secondary education. 2015-08-31 is the last time when company accounts were filed. It's been fifty years for Beech Hall School Trust Ltd in this field, it is doing well and is an example for many.

The enterprise started working as a charity on Fri, 16th Sep 1966. It is registered under charity number 525922. The range of the company's area of benefit is not defined and it operates in many places in Cheshire East. The company's trustees committee features nine people: Michael Wakelin, W R O Hunter Qc, Hilary Blackwell, Eamonn John Mcgrath and James Small, among others. In terms of the charity's financial statement, their most successful year was 2009 when they earned 1,675,220 pounds and their spendings were 1,693,684 pounds. Beech Hall School Trust Ltd concentrates its efforts on the area of culture, arts, heritage or science, the sphere of religious activities, recreation. It strives to help young people or children, other charities or voluntary bodies, the general public. It provides help to the above recipients by the means of providing various services, granting money to individuals and providing open spaces, buildings and facilities. If you would like to find out more about the charity's activities, call them on this number 01625 422192 or go to their website. If you would like to find out more about the charity's activities, mail them on this e-mail [email protected] or go to their website.

As for the following company, a variety of director's obligations have so far been performed by Mike Dudley-jones, Giles Hugh Joynson Gaddum, Sarah Jane Haslam and 4 other directors who might be found below. When it comes to these seven people, Winston Ronald Osullivan Hunter has been with the company for the longest time, having been one of the many members of the Management Board since fourteen years ago. In order to increase its productivity, for the last almost one month the following company has been providing employment to Ian Percival, who has been working on maintaining the company's records.