Windermere Educational Trust Limited
General secondary education
Primary education
Windermere Educational Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Brow Head Windermere Cumbria LA23 1NW
Phone: 015394 44645
Fax: 015394 44645
Email: [email protected]
Website: www.windermereschool.co.uk
Shedule:
Incorrect data or we want add more details informations for "Windermere Educational Trust Limited"? - send email to us!
Registration data Windermere Educational Trust Limited
Register date: 1967-09-08
Register number: 00914963
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Windermere Educational Trust LimitedOwner, director, manager of Windermere Educational Trust Limited
Richard Parkinson Secretary. Address: Storrs Park, Bowness-On-Windermere, Windermere, Cumbria, LA23 3LD, England. DoB:
Jason Mark Peter Dearden Director. Address: Brow Head Windermere, Cumbria, LA23 1NW. DoB: n\a, British
Joanne Harris Director. Address: Ambleside Road, Windermere, Cumbria, LA23 1NF, United Kingdom. DoB: August 1972, British
Michael Dwan Director. Address: Rusland Valley, Rusland, Cumbria, LA12 8JS. DoB: November 1959, British
Stephen Howe Director. Address: Fairview, Clifton, Penrith, Cumbria, CA10 2EG. DoB: March 1952, British
Richard Christopher William Parkinson Director. Address: Cannon Hey Storrs Park, Bowness On Windermere, Windermere, Cumbria, LA23 3LD. DoB: April 1963, British
Deborah Done Director. Address: Brow Head Windermere, Cumbria, LA23 1NW. DoB: February 1972, British
Damian Coates Secretary. Address: Colthouse Lane, Ulverston, Cumbria, LA12 0SF, England. DoB:
Professor Christopher John Heginbotham Director. Address: Whitebeck Lane, Priest Hutton, Carnforth, Lancashire, LA6 1JL, England. DoB: March 1948, British Citizen
Graham Paul Servante Director. Address: Brow Head Windermere, Cumbria, LA23 1NW. DoB: September 1965, British
Graham Paul Servante Director. Address: Brow Head Windermere, Cumbria, LA23 1NW. DoB: September 1965, British
Andrew Bennett Director. Address: Dockernook, Cowan Head, Kendal, Cumbria, LA8 9HY, United Kingdom. DoB: April 1949, British
Robert White Director. Address: Low Farm Close, Lindal In Furness, Cumbria, LA12 0NZ. DoB: April 1963, British
Keith Longney Director. Address: Rookwood, 105a Sedbergh Road, Kendal, Cumbria, LA9 6BE. DoB: January 1963, British
Lionel Crispian Stock Director. Address: 29 Kendal Green, Kendal, Cumbria, LA9 5PN. DoB: August 1958, British
Peter Redhead Director. Address: Beck Head, Witherslack, Grange-Over-Sands, Cumbria, LA11 6SH, United Kingdom. DoB: December 1965, British
Victoria Jowett Director. Address: 11a Green Park, Whalley, Clitheroe, BB7 9TJ. DoB: August 1968, British
David James Jackman Director. Address: Easedale House, Grasmere, Ambleside, LA22 9QL. DoB: June 1960, British
Cyril Paul Flint Secretary. Address: Pinethwaite, Lickbarrow Road, Windermere, Cumbria, LA23 2NQ. DoB: October 1957, British
Edward Timothy King Director. Address: Lodge Barn, Gressingham, Lancashire, LA2 8LP. DoB: February 1954, British
John Outram Halstead Director. Address: Middle Barn, High Birkrigg Park Halfpenny, Kendal, Cumbria, LA8 0DY. DoB: November 1941, British
Robin Mcgraw Director. Address: Langdale Lodge, 5 Thornhill, Windermere, Cumbria, LA23 2DX. DoB: July 1943, British
Christine Snaith Director. Address: 3 Greendale Drive, Middlewich, Cheshire, CW10 0PH. DoB: April 1962, British
James Bloomer Secretary. Address: Iona, Cardrona Road, Grange Over Sands, Cumbria, LA11 7EW. DoB:
Robert Clive Perkins Director. Address: Bridge House, Staveley, Kendal, Cumbria, LA8 9PQ. DoB: August 1963, British
Paul Wilson Broom Director. Address: Bridgefield House, Sparkbridge, Ulverston, Cumbria, LA12 8DA. DoB: March 1955, British
Bernard James Drury Director. Address: Brantholme Victoria Road, Windermere, Cumbria, LA23 2DL. DoB: April 1956, British
Sylvia Ingham Director. Address: New Stickle Cottage, Great Langdale, Ambleside, Cumbria, LA22 9JU. DoB: December 1951, British
Janet Lefton Director. Address: Roundhouse, Windermere, Cumbria, LA23 1BG. DoB: May 1958, British
Malcolm Summerlee Director. Address: Spinnery Cottage Bungalow, 18 Fairfield Brantfell Road,, Bowness On Windermere Windermere, Cumbria, LA23 3AE. DoB: October 1927, British
Neil Anthony Mackereth Secretary. Address: 5 Bankfield, Kendal, Cumbria, LA9 5DR. DoB: March 1944, British
John Turnbull Director. Address: Howden Dene Farm Cottage, Corbridge, Northumberland, NE45 5LS. DoB: February 1953, British
Rhoda Beard Director. Address: Flowerdale Church Street, East Markham, Newark, Nottinghamshire, NG22 0SA. DoB: April 1933, British
George David Thornton Director. Address: Longtail Howe, Meadowcroft Lane Storrs Park, Windermere, Cumbria, LA23 3JJ. DoB: May 1934, British
Anthony Geoffrey Sillars Director. Address: 8 High Green, Gainford, Darlington, County Durham, DL2 3DL. DoB: July 1950, British
John Forster Allan Rickerby Director. Address: Evening Hill, Thursby, Carlisle, Cumbria, CA5 6PU. DoB: February 1949, British
Mary Orr Director. Address: Farnaby Dyke, Levens, Kendal, Cumbria, LA8 8PH. DoB: June 1934, British
Dr Jane Irwin Director. Address: The Old Parsonage, Grange Fell Road, Grange Over Sands, Cumbria, LA11 6BJ. DoB: December 1952, British
Joan Kenworthy Director. Address: St Marys College Elvet Hill Road, Durham, County Durham, DH1 3LR. DoB: December 1933, British
Peter John Dixon Marshall Director. Address: Netherwood House Skipton Road, Ilkley, West Yorkshire, LS29 9RP. DoB: n\a, British
Rodney Leach Director. Address: Dockwray Cottage, Grasmere, Ambleside, Cumbria, LA22 9QD. DoB: March 1932, British
Hilary Jopling Director. Address: Ainderby Hall, Thirsk, Yorkshire, YO7 4HZ. DoB: October 1936, British
Ann Wilcock Kyle Director. Address: Harmony Lodge, Ellersly Road Murrayfield, Edinburgh, EH12 6JT. DoB: December 1943, British
Peter Richard Wavell Hensman Director. Address: Hill Top, Crosthwaite, Kendal, Cumbria, LA8 8JB. DoB: August 1948, British
Dr Susan Robson Director. Address: Hollows Farm Barn, Stamford Lane, Cotton Edmunds, Chester, Cheshire, CH3 7QD. DoB: March 1944, British
Lord Richard Hugh Baron Cavendish Director. Address: Holker Hall, Cark-In-Cartmel, Cumbria, LA11 7PL. DoB: November 1941, British
William Fox Director. Address: High House, St Bees, Cumbria, CA27 0BZ. DoB: April 1922, British
Nicholas Joseph Sykes Walker Director. Address: Blakehouse, Thurstonland, Huddersfield, West Yorkshire, HD4 6XA. DoB: December 1940, British
John Lean Secretary. Address: Browhead, Windermere, Cumbria, LA23 1NW. DoB:
John Scott Director. Address: Applethwaite Cottage, Troutbeck, Windermere, Cumbria, LA23 1NX. DoB: August 1930, British
David William Trimble Director. Address: Deepdale, Dalston, Carlisle, Cumbria, CA5 7BH. DoB: May 1939, British
Jobs in Windermere Educational Trust Limited vacancies. Career and practice on Windermere Educational Trust Limited. Working and traineeship
Cleaner. From GBP 1000
Electrical Supervisor. From GBP 2200
Welder. From GBP 1700
Electrical Supervisor. From GBP 2000
Electrician. From GBP 2200
Administrator. From GBP 2300
Responds for Windermere Educational Trust Limited on FaceBook
Read more comments for Windermere Educational Trust Limited. Leave a respond Windermere Educational Trust Limited in social networks. Windermere Educational Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Windermere Educational Trust Limited on google map
Other similar UK companies as Windermere Educational Trust Limited: Fluorite Ltd | Morgan Johnson Projects Ltd | P M Consulting & Inspection Ltd | Smart Change Consulting Ltd | Project Nirvana Limited
Registered as 00914963 49 years ago, Windermere Educational Trust Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business present mailing address is Brow Head Windermere, Cumbria Windermere. The firm now known as Windermere Educational Trust Limited was known under the name St Anne's School Educational Trust until Fri, 15th Dec 2000 when the business name was replaced. The company principal business activity number is 85310 - General secondary education. 31st August 2015 is the last time when company accounts were reported. From the moment the company began in this field fourty nine years ago, it managed to sustain its great level of success.
The company started working as a charity on Tuesday 28th November 1967. It operates under charity registration number 526973. The geographic range of the charity's activity is not defined and it provides aid in various towns and cities in Cumbria. The corporate trustees committee features seven representatives: Richard Parkinson, Stephen Howe, Keith Longney, Michael Dwan and Joanne Harris, to namea few. Regarding the charity's financial report, their most prosperous time was in 2013 when they raised £6,274,859 and their expenditures were £6,152,976. Windermere Educational Trust Ltd concentrates on training and education and training and education. It works to support the youngest, the youngest. It provides help to these recipients by the means of various charitable services, providing facilities, buildings and open spaces and providing human resources. If you wish to learn anything else about the enterprise's activities, dial them on the following number 015394 44645 or visit their official website. If you wish to learn anything else about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.
In the firm, many of director's obligations up till now have been carried out by Jason Mark Peter Dearden, Joanne Harris, Michael Dwan and 2 other directors who might be found below. When it comes to these five managers, Richard Christopher William Parkinson has been working for the firm for the longest period of time, having been a member of Board of Directors in July 2004. To increase its productivity, since the appointment on Wed, 17th Dec 2014 this specific firm has been utilizing the expertise of Richard Parkinson, who has been working on maintaining the company's records.