The Outward Bound Trust

All UK companiesEducationThe Outward Bound Trust

General secondary education

The Outward Bound Trust contacts: address, phone, fax, email, website, shedule

Address: Hackthorpe Hall Hackthorpe CA10 2HX Penrith

Phone: 01931 740000

Fax: 01931 740000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Outward Bound Trust"? - send email to us!

The Outward Bound Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Outward Bound Trust.

Registration data The Outward Bound Trust

Register date: 2008-11-13

Register number: 06748835

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 The Outward Bound Trust

Owner, director, manager of The Outward Bound Trust

Christine Mary Scullion Director. Address: Talla Road, Glasgow, G52 2SH, Scotland. DoB: April 1966, British

Terence Charles Mordaunt Director. Address: St. Andrews Road, Avonmouth, Bristol, BS11 9DQ, England. DoB: May 1947, British

Farajollah Farshad Mahjoor Director. Address: Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB: April 1952, Us Citizen

Guy Hampson Williams Director. Address: Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB: March 1967, British

Philippa Lisa Kramer Director. Address: Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB: March 1973, British

Professor Nicholas Pearson Gair Director. Address: Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB: May 1957, British

Caroline Sarah Jane Sellar Director. Address: Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB: October 1974, 101974

Ian Campbell Ashman Director. Address: Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB: September 1956, British

Colin James Maund Director. Address: Lincombe Lane, Boars Hill, Oxford, OX1 5DY, United Kingdom. DoB: June 1958, British

Dame Pamela Louise Makin Director. Address: 5 Fleet Place, London, EC4M 7RD, United Kingdom. DoB: November 1960, British

David Kim Parry Secretary. Address: Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB:

Charles Edward Laurence Philipps Director. Address: Dalham, Newmarket, Suffolk, CB8 8TB, United Kingdom. DoB: January 1959, British

Richard Watson Director. Address: Lindrick, Tickhill, Doncaster, South Yorkshire, DN11 9QZ, United Kingdom. DoB: January 1942, British

Hrh Andrew Albert Christian Prince Andrew The Duke Of York Kg Kcvo Adc Director. Address: Buckingham Palace, London, SW1A 1AA. DoB: February 1960, British

Ian Roderick Gowrie-smith Director. Address: Chesham Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AS, England. DoB: June 1948, British/Australian

Nicholas John Rowland Buckworth Director. Address: Westmill, Buntingford, Hertfordshire, SG9 9LT, United Kingdom. DoB: February 1961, British

Murray Peter Lloyd Director. Address: Marston Road, Tockwith, York, YO26 7PR, United Kingdom. DoB: December 1965, British

Professor David William Richard Hopkins Director. Address: Calver Mill, Calver, Hope Valley, Derbyshire, S32 3YU. DoB: January 1949, British

Rodney Paul Carr Director. Address: Lumley Road, Emsworth, Hampshire, PO10 8AA, United Kingdom. DoB: March 1950, British

Iain Miller Glover Peter Director. Address: Mill Den Tower, Mill Road, Kingussie, Inverness Shire, PH21 1LF. DoB: n\a, British

Catharine Letitia Hoey Director. Address: Presidents Quay House, St. Katharines Way, London, E1W 1UF, United Kingdom. DoB: June 1946, British

Ffion Llywelyn Hague Director. Address: Maire House, Brough Park, Richmond, North Yorkshire, DL10 7PJ. DoB: February 1968, British

Lady Lynn Forester De Rothschild Director. Address: 31 Tite Street, London, SW3 4JP. DoB: July 1954, American

Sir Christian John Storey Bonington Director. Address: Badger Hill Nether Row, Hesket Newmarket, Wigton, Cumbria, CA7 8LA. DoB: August 1934, British

Nigel James Cubitt Buchanan Director. Address: 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA. DoB: November 1943, British

Sir John Damien Spurling Director. Address: Flat 22, 34 Bryanston Square, London, W1H 2DY. DoB: July 1939, British

Eric Arthur Worrall Director. Address: West Alvington, Kingsbridge, Devon, TQ7 3BL. DoB: September 1944, British

Peter Stephen Neumark Director. Address: Brynbella, Tremeirchion, Denbighshire, LL17 0UE. DoB: February 1949, British

Jobs in The Outward Bound Trust vacancies. Career and practice on The Outward Bound Trust. Working and traineeship

Fabricator. From GBP 2600

Controller. From GBP 2700

Fabricator. From GBP 2900

Plumber. From GBP 1800

Electrician. From GBP 1800

Project Planner. From GBP 3100

Director. From GBP 5800

Responds for The Outward Bound Trust on FaceBook

Read more comments for The Outward Bound Trust. Leave a respond The Outward Bound Trust in social networks. The Outward Bound Trust on Facebook and Google+, LinkedIn, MySpace

Address The Outward Bound Trust on google map

Other similar UK companies as The Outward Bound Trust: Ben Roylance Ltd | Talk Comix Limited | Arcamex Ltd | Iteqnology Limited | Richvision Productions Limited

06748835 is a registration number of The Outward Bound Trust. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2008-11-13. This company has been active in this business for the last eight years. This company may be contacted at Hackthorpe Hall Hackthorpe in Penrith. The office postal code assigned to this address is CA10 2HX. The company's name is The Outward Bound Trust. This company former customers may remember this firm also as Outward Bound Global, which was used up till 2009-04-01. This company is registered with SIC code 85310 meaning General secondary education. The firm's most recent financial reports were filed up to 2015/09/30 and the most current annual return information was submitted on 2015/11/13. The Outward Bound Trust has been in this field for the last 8 years.

The firm was registered as a charity on 17th February 2009. Its charity registration number is 1128090. The geographic range of their area of benefit is undefined. in practice, national. and it provides aid in various cities around Throughout England And Wales, Scotland. The charity's board of trustees consists of twelve representatives: Nick Gair, Hrh Prince Andrew Albert Christian Edward The Duke Of York Kg, Richard Watson, Ian Roderick Gowrie-Smith and Rodney Paul Carr Cbe, and others. As concerns the charity's financial situation, their best period was in 2012 when they raised 14,829,678 pounds and their expenditures were 11,810,248 pounds. The Outward Bound Trust engages in education and training, the problems of unemployment and economic and community development and training and education. It works to improve the situation of youth or children, children or young people. It provides aid to these beneficiaries by the means of manifold charitable activities, making grants to individuals and providing various services. If you wish to learn anything else about the firm's undertakings, dial them on the following number 01931 740000 or go to their website. If you wish to learn anything else about the firm's undertakings, mail them on the following e-mail [email protected] or go to their website.

We have a group of fourteen directors controlling this particular firm at present, specifically Christine Mary Scullion, Terence Charles Mordaunt, Farajollah Farshad Mahjoor and 11 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors obligations since December 2015. In addition, the managing director's efforts are bolstered by a secretary - David Kim Parry, from who was hired by the following firm in June 2011.