Northbourne Park School Limited

All UK companiesEducationNorthbourne Park School Limited

Primary education

Northbourne Park School Limited contacts: address, phone, fax, email, website, shedule

Address: Betteshanger House Betteshanger CT14 0NW Deal

Phone: 01304 611215

Fax: 01304 611215

Email: [email protected]

Website:

Shedule:

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

Northbourne Park School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northbourne Park School Limited.

Registration data Northbourne Park School Limited

Register date: 1980-04-10

Register number: 01490100

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

Get full report form global database UK for Northbourne Park School Limited

Owner, director, manager of Northbourne Park School Limited

Rebecca Christina Jones Director. Address: Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW. DoB: May 1973, British

Fiona Jane Poole Director. Address: Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW. DoB: August 1964, British

Professor Benjamin Warrington Hutchinson Director. Address: Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW. DoB: November 1976, British

Anna Johns Director. Address: Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW. DoB: November 1975, British

James Wynn Outram Director. Address: Betteshanger, Deal, Kent, CT14 0NW, United Kingdom. DoB: January 1970, British

Stephanie Loomis Aiyagari Director. Address: Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW. DoB: August 1968, British And American

Mary Williamson Director. Address: Ash, Canterbury, Kent, CT3 2EP. DoB: March 1952, British

Brian Mervyn Semple Director. Address: Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW. DoB: October 1946, British

Julie Patricia Wood Director. Address: Betteshanger, Deal, Kent, CT14 0NW, United Kingdom. DoB: August 1960, British

Peter John Martin Roberts Director. Address: Betteshanger, Deal, Kent, CT14 0NW, Uk. DoB: May 1963, British

Tanya Jane Beckett Secretary. Address: Betteshanger, Deal, Kent, CT14 0NW, Uk. DoB:

Celia Glynn Williams Director. Address: Canterbury Road, Wingham, Canterbury, Kent, CT3 1BH. DoB: October 1963, British

Timothy Hamilton Director. Address: Home Farm, Betteshanger, Deal, Kent, CT14 0NT. DoB: September 1954, British

James Johnson Director. Address: 48 Dry Hill Park Road, Tunsridge, Kent, TN10 S5T. DoB: February 1978, British

Polly Willett Director. Address: Betteshanger, Deal, Kent, CT14 0NW, United Kingdom. DoB: February 1969, British

Emily Shepherd Director. Address: Betteshanger, Deal, Kent, CT14 0NW, United Kingdom. DoB: April 1973, British

Rosalind Mc Carthy Director. Address: Betteshanger, Deal, Kent, CT14 0NW, United Kingdom. DoB: April 1943, British

Desmond Crampton Director. Address: Betteshanger, Deal, Kent, CT14 0NW, Uk. DoB: April 1953, South African

Jo Taylor Williams Director. Address: South Street, Boughton Under Blean, Faversham, Kent, ME13 9NR. DoB: May 1944, British New Zealand

Professor Michael Wright Director. Address: Woodnesborough Road, Sandwich, Kent, CT13 0AE. DoB: May 1949, British

Giles Peter Wilkes Director. Address: Castello Avenue, Putney, London, SW15 6EA. DoB: September 1972, British

Jessica Pamela Emery Director. Address: Pudding Lane, Ash, Canterbury, Kent, CT3 2ES. DoB: March 1964, British

James Richard Merson Director. Address: Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: February 1961, British

Dr Claire Fuller Director. Address: Beacon Hill, Little Mongeham, Deal, Kent, CT14 0HW. DoB: January 1964, British

Anthony Patrice Lucas Director. Address: 198 Church Path, Deal, Kent, CT14 9UD. DoB: February 1968, British

Alistair Thomas Frederick Gould Director. Address: The Old Guard House, Beach Road St Margarets Bay, Dover, Kent, CT15 6DZ. DoB: May 1957, British

Anthony Richard Hastings Knight Director. Address: Coldred Court, Church Road, Coldred, Dover, Kent, CT15 5AQ. DoB: February 1958, British

Alice Joanne Linington Director. Address: Langdon Abbey, West Langdon, Dover, Kent, CT15 5HJ. DoB: April 1966, British

Christina Tozer Director. Address: Upper Ensign House, Selling Road Old Wives Lees, Canterbury, Kent, CT4 8BB. DoB: October 1963, British

Fiona Jane Poole Director. Address: Crookham House, Minnis Way Worth, Deal, Kent, CT14 0DQ. DoB: August 1964, British

David John Russell Secretary. Address: 229 Canterbury Road, Hernebay, Kent, CT6 7HB. DoB:

Jonathan Cohen Director. Address: Lighthouse, North Road, Sandwich Bay, Kent, CT13 9PJ. DoB: December 1967, Usa

Eric Bauman Director. Address: Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: July 1967, American

Anne Marion Spencer Director. Address: Lower Garrington Farm, Littlebourne, Kent, CT3 1XQ. DoB: May 1941, British

Julie Linda Robinson Director. Address: Vinehall Road, Mountfield, Robertsbridge, East Sussex, TN32 5JL. DoB: January 1968, British

Anthony Charles Warren Director. Address: East Broadley, Old Barnstaple Road, Ilfracombe, Devon, EX34 8PQ. DoB: October 1941, British

John Pirie Moir Director. Address: St Georges House 27 High Street, Sandwich, Kent, CT13 9EB. DoB: September 1946, British

Dennis Curtis Millwater Director. Address: 8 Admiralty Mews, Walmer, Deal, Kent, CT14 7AZ. DoB: March 1934, British

Nicholas Charles Lewis Director. Address: 25 The Precincts, Canterbury, Kent, CT1 2ES. DoB: June 1949, British

Imogen Melissa Dillon Hatcher Director. Address: 21 Cassland Road, London, E9 7AL. DoB: December 1962, British

The Honourable Sebastian Richard Edward Cuthbert James Director. Address: 16 West Halkin Street, London, SW1X 8JL. DoB: March 1966, British

Dr Amy Gillian Leishman Director. Address: Ninepins, 25 Bowling Street, Sandwich, Kent, CT13 9EY. DoB: June 1966, British

Thomas Raymond Pickett Secretary. Address: Park House Gooseberry Hall Lane, Nonington, Dover, Kent, CT15 4HJ. DoB: June 1955, British

Paul Reynolds Secretary. Address: 5 Grange Way, Broadstairs, Kent, CT10 2YP. DoB:

Andrew Dennis Moy Director. Address: The Headmasters House Mottrams, Harestone Valley Road, Caterham, Surrey, CR3 6YB. DoB: December 1955, British

Timothy Hamilton Director. Address: Home Farm, Betteshanger, Deal, Kent, CT14 0NT. DoB: September 1954, British

Richard Mcdonald Director. Address: Aiglon Cottage, Chesieres-Villars 1885, Switzerland. DoB: June 1960, British

Ralph Crathorne Director. Address: Crixhall House Buckland Lane, Staple, Canterbury, Kent, CT3 1JY. DoB: August 1958, British

Sarah Cloudesley Eley Director. Address: Prospect House School 75 Putney Hill, London, SW15 3NT. DoB: June 1943, British

Thomas Raymond Pickett Director. Address: Park House Gooseberry Hall Lane, Nonington, Dover, Kent, CT15 4HJ. DoB: June 1955, British

The Reverend Canon Keith Howard Wilkinson Director. Address: The Kings School The Precincts, Canterbury, Kent, CT1 2ES. DoB: June 1948, British

Angela Margaret Doe Secretary. Address: 3 The Square Hogbens Hill, Selling, Faversham, Kent, ME13 9QZ. DoB:

Robin George Mulhern Director. Address: Leathercote Balmoral Road The Avenue, Kingsdown, Deal, Kent, CT14 8BX. DoB: July 1937, British

Tushar Keshavlal Jivraj Raja Director. Address: 27 Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PH. DoB: September 1953, British

Dr Richard Harry Brooke Sturt Director. Address: Kent Cottage, 7 Granville Road Walmer, Deal, Kent, CT14 7LU. DoB: November 1939, British

Lorna Alexia Redman Director. Address: Ripple House Ripple, Deal, Kent, CT14 8BJ. DoB: May 1956, British

Alan Robert George Director. Address: The Old Village Stores, The Street Worth, Deal, Kent, CT14 0DG. DoB: June 1944, British

James Bird Director. Address: Ship House, The Leas Kingsdown, Deal, Kent, CT14 8ER. DoB: May 1939, British

Lavinia Charlotte Cohn-sherbok Director. Address: West Heath School, Sevenoaks, Kent, TN13 1TA. DoB: April 1952, British

Pamela Lucy Malpas Edmonds Director. Address: 15 Burgate, Canterbury, Kent, CT1 2HG. DoB: October 1924, British

Rupert Walter Montague Irwin Director. Address: Marsh House, Sandwich Bay, Sandwich, Kent, CT13 9PG. DoB: January 1947, British

John Alistair Lawton Director. Address: The Sett, 1 Badger Rise Grams Road, Walmer Deal, Kent, CT14 7QW. DoB: October 1929, British

Shirley Jane Lead Director. Address: Finglesham Farmhouse, Marley Lane Finglesham, Deal, Kent, CT14. DoB: August 1946, British

Jane Anne Ledger Director. Address: Manor Farm, Little Mongeham, Deal, Kent, CT14 0HR. DoB: May 1952, British

The Rt Hon The Lady Marie-Sygne Northbourne Director. Address: Coldharbour, Northbourne, Eastry, Kent, CT14 0LP. DoB: February 1937, British

The Revd Canon Dr Anthony Charles Julian Phillips Director. Address: 10 Saint Peters Hill, Flushing, Falmouth, Cornwall, TR11 5TP. DoB: June 1936, British

John Barrington Quin Director. Address: Little Green The Leas, Kingsdown, Deal, Kent, CT14 8ER. DoB: January 1940, British

John Whittaker Director. Address: Sussex House Preparatory School, 68 Cadogan Square, London, SW1X 0EA. DoB: July 1932, British

The Rt Hon The Lord Christopher George Walter Northbourne Director. Address: Coldharbour, Northbourne, Deal, Kent, CT14 0LP. DoB: February 1926, British

Ceri Harrington Westcott Secretary. Address: Fieldview House, The Street, Fingelshaven, Kent, CT14. DoB:

Therese Marie-Claire Wright Director. Address: Bowling Corner, Sandwich, Kent, CT13. DoB: March 1932, French

Colin William Greengrass Director. Address: 18 Waldershare Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PL. DoB: January 1947, British

John Martin Hammond Director. Address: The Headmasters House, Tonbridge School, Tonbridge, Kent, TN9 1JP. DoB: November 1944, British

Jobs in Northbourne Park School Limited vacancies. Career and practice on Northbourne Park School Limited. Working and traineeship

Sorry, now on Northbourne Park School Limited all vacancies is closed.

Responds for Northbourne Park School Limited on FaceBook

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

Address Northbourne Park School Limited on google map

Other similar UK companies as Northbourne Park School Limited: Dgh Cad Services Limited | Simply A2b Limited | Application Info Tech Limited | Marshalls Team Services Limited | Leading Locations Limited

Northbourne Park School Limited can be contacted at Deal at Betteshanger House. Anyone can look up the firm by the zip code - CT14 0NW. Northbourne Park School's incorporation dates back to year 1980. The firm is registered under the number 01490100 and its current status is active. The firm principal business activity number is 85200 which stands for Primary education. The business latest filed account data documents were filed up to 2015-08-31 and the most current annual return was submitted on 2015-11-17. It has been thirty six years for Northbourne Park School Ltd in this field, it is not planning to stop growing and is an example for it's competition.

The firm was registered as a charity on Thursday 29th May 1980. It operates under charity registration number 280048. The geographic range of the firm's activity is the united kingdon and it operates in multiple cities around Throughout England And Wales. The charity's trustees committee consists of twelve people: Peter John Martin Roberts, Brian Mervyn Semple, Anne Marion Spencer, Fiona Poole and Anthony Lucas, among others. As concerns the charity's financial summary, their most prosperous year was 2012 when they earned £2,469,682 and their spendings were £2,399,254. Northbourne Park School Ltd engages in training and education. It works to support young people or children. It provides help to the above beneficiaries by the means of providing various services. If you would like to get to know anything else about the firm's undertakings, call them on the following number 01304 611215 or check their official website. If you would like to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.

This firm owes its success and permanent growth to twelve directors, specifically Rebecca Christina Jones, Fiona Jane Poole, Professor Benjamin Warrington Hutchinson and 9 other directors have been described below, who have been controlling the company for nearly one year. In order to increase its productivity, since August 2011 this specific firm has been implementing the ideas of Tanya Jane Beckett, who has been in charge of maintaining the company's records.