Pinewood School Limited

All UK companiesEducationPinewood School Limited

General secondary education

Primary education

Pinewood School Limited contacts: address, phone, fax, email, website, shedule

Address: Pinewood School Bourton SN6 8HZ Swindon

Phone: 01793 784808

Fax: 01793 784808

Email: [email protected]

Website:

Shedule:

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

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

Registration data Pinewood School Limited

Register date: 1938-04-19

Register number: 00339394

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

Get full report form global database UK for Pinewood School Limited

Owner, director, manager of Pinewood School Limited

Richard Ian White Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: July 1955, British

Rebecca Jane Dougall Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: August 1970, British

Emma Acworth Cripwell Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: March 1974, British

Randal Timothy Brown Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: September 1958, British

Adrian Paul Ballard Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: March 1969, British

Catherine Ann Mary France Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: February 1969, British

Philip James Lough Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: November 1952, British

Dr Alexander Laurence Raynal Peterken Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: June 1974, British

Edward George Mawle Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: September 1972, British

Julian Charles Birch Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: June 1973, British

Guy Peter Woodroffe Foster Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: May 1968, British

James Caldwell Campbell Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: February 1950, British

Robin Francis Badham Thornhill Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: October 1954, British

Nicola Jane Mcavoy Secretary. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB:

Helen Mary Wilkes Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: April 1958, British

Nicholas Francis Cleverley Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: March 1975, British

David John Fawcus Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: January 1956, British

David Simpson Williamson Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: March 1946, British

Melanie Caroline Hutchinson Director. Address: Aldbourne Road, Baydon, Marlborough, Wiltshire, SN8 2HZ, United Kingdom. DoB: October 1966, British

Adrian Templeton Brett Secretary. Address: Milford House, Mill Lane, Barford St Michael, Oxon, OX15 0RH. DoB: August 1947, British

Thomas Edward Michael Richardson Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: May 1951, British

Jennifer Mary Bethwaite Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: December 1961, English

Marianne Wynne Kingham Director. Address: Stitchcombe, Marlborough, Wiltshire, SN8 2EU. DoB: October 1959, British

John Stephen Richardson Director. Address: College House Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD. DoB: December 1953, British

Peter Stuart Tait Director. Address: Bridge Cottage, West Coker Hill, Yeovil, Somerset, BA22 9DG. DoB: November 1951, New Zealander

Carel Peter Bouwens Secretary. Address: Five Farthings, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SD. DoB:

Cheryl Anne Trafford Director. Address: Bourton, Swindon, Wiltshire, SN6 8HZ. DoB: April 1948, British

Peter Charles Howe Director. Address: Englishcombe, 10 Butts Road Chiseldon, Swindon, Wiltshire, SN4 0NW. DoB: n\a, British

David Simpson Williamson Director. Address: South Farm House, West Overton, Marlborough, Wiltshire, SN8 4ER. DoB: March 1946, British

Peter Herbert Lapping Director. Address: Lower Bubblewell, Chapel Lane, Minchinhampton, Gloucestershire, GL6 9DL. DoB: August 1941, British

Elizabeth Anne Jerrard Director. Address: Morys Great Coxwell, Faringdon, Oxfordshire, SN7 7NG. DoB: June 1963, British

Elizabeth Anne Brooks Director. Address: 57 Stratfield Road, Oxford, Oxfordshire, OX2 7BG. DoB: March 1949, British

John Patrick Davis Director. Address: Sandwath, Newbiggin On Lune, Cumbria, CA17 4LY. DoB: June 1944, British

John Francis Jarvis Director. Address: The Old Manor Aldbourne, Marlborough, Wiltshire, SN8 2DU. DoB: February 1943, British

Lawrence Adrian Clive Ashby Director. Address: Newhall Farm, Lilliesleaf, Melrose, Roxburghshire, TD6 6EF. DoB: November 1950, British

Jill White Secretary. Address: Merrow Down, Woolstone, Faringdon, Oxfordshire, SN7 7QL. DoB:

Susan Jane Taylor Director. Address: Cobthorne Bath Road, Marlborough, Wiltshire, SN8 1NN. DoB: December 1959, British

Dr Timothy Edward Beard Director. Address: C/O Eton College, Windsor, Berkshire, SL4 6DW. DoB: November 1965, British

Peter Gordon John Barefoot Director. Address: Bagendon Manor, Cirencester, Gloucestershire, GL7 7DU. DoB: August 1952, British

Captain Robert Langton Director. Address: Overton House, Wroughton, Swindon, SN4 0SH. DoB: August 1946, British

Penelope Joan Mckerrow Astley Director. Address: 161 Fulham Road, London, SW3 6SN. DoB: September 1910, British

Henry Michael Cunard Allen Director. Address: 61 Alderney Street, London, SW1V 4HH. DoB: January 1934, British

Colonel Duncan Stewart Archibald Boyd Director. Address: Kings Close East, Ashbury, Swindon, Wiltshire, SN. DoB: October 1931, British

Anthony Henry Bradley Director. Address: Seal House, 1 Church Road, Dartmouth, TQ6 9HQ. DoB: September 1947, British

Shirley Annette Burrow Director. Address: Shell Cottage, Alton Priors, Marlborough, SN8 4JX. DoB: July 1933, British

William Ian Cotter Dobbie Director. Address: 5 Richmond Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF. DoB: April 1939, British

John Adrian Pound Director. Address: Radley College, Abingdon, Oxfordshire, OX14 2HR. DoB: March 1939, British

Reverend Timothy John Sterry Director. Address: 60 Amberwood, Ferndown, BH22 9JT. DoB: December 1934, British

Thomas Patrick Veasey Director. Address: Gosmere Cross, Hitchin, Hertfordshire, SG4 9BD. DoB: February 1927, British

Richard Jacob Astley Director. Address: 6 Meadow View, Water Eaton Road, Oxford, Oxfordshire, OX2 7QS. DoB: May 1950, British

Felicity Anne Beard Director. Address: 12 Belmont Crescent, Swindon, Wiltshire, SN1 4EY. DoB: November 1943, British

James Montfort Bebb Director. Address: 106 Talfourd Road, London, SE15 5NZ. DoB: November 1950, British

John Howard Evesley Bergin Director. Address: Troy House, Mersey Hampton, Cirencester, Gloucestershire, GL7 5PJ. DoB: September 1919, British

Henry Geoffrey Cyrus Boddington Secretary. Address: Pinewood School Bourton, Shrivenham, Swindon, Wiltshire, SN6 8HZ. DoB:

Peter Wilkes Director. Address: Riversdale 9 Dutton Leys, Northleach, Cheltenham, Gloucestershire, GL54 3EN. DoB: July 1941, British

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

Engineer. From GBP 2200

Administrator. From GBP 2000

Project Co-ordinator. From GBP 2000

Electrical Supervisor. From GBP 2200

Electrical Supervisor. From GBP 1700

Responds for Pinewood School Limited on FaceBook

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

Address Pinewood School Limited on google map

Other similar UK companies as Pinewood School Limited: Blow Abbott Secretarial Services Ltd | Gradsmarts.com Ltd | Zinarsen Limited | Mercurius Music Ltd | Beacon Downe Trading Ltd

Registered at Pinewood School, Swindon SN6 8HZ Pinewood School Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00339394 Companies House Reg No.. The company was started seventy eight years ago. The company is classified under the NACe and SiC code 85310 and has the NACE code: General secondary education. Pinewood School Ltd reported its latest accounts for the period up to August 31, 2015. The company's latest annual return information was submitted on November 25, 2015. Pinewood School Ltd has operated as a part of this market for at least 78 years, a feat few firms managed to do.

Having 9 recruitment advert since 2014/06/03, Pinewood School has been one of the most active companies on the job market. Recently, it was searching for new workers in Swindon and Bourton. They often hire full time employers under Term-time working mode. They seek applicants for such positions as: School Kitchen Assistant / Cleaner, Kitchen Assistant / Cleaner and Higher Level Teaching Assistant EYFS Maternity Cover. Out of the offered positions, the highest paid post is Cleaner & Dining Room Assistant in Swindon with £14400 on a yearly basis. More specific information concerning recruitment process and the job vacancy is detailed in particular job offers.

The company was registered as a charity on 1962/11/01. Its charity registration number is 309642. The range of the company's activity is not defined and it works in various locations around Wiltshire, Oxfordshire, Reading and West Berkshire. Their board of trustees has fifteen representatives: Julian Charles Birch, Edward George Mawle, Dr Alexander Laurence Peterken, David Simpson Williamson and Cheryl Trafford, to namea few. As concerns the charity's financial report, their most successful time was in 2013 when their income was £5,292,842 and their expenditures were £4,512,333. Pinewood School Ltd concentrates its efforts on education and training and education and training. It tries to support children or youth, children or youth. It tries to help these beneficiaries by the means of providing various services, making grants to individuals and providing specific services. If you would like to get to know more about the company's activities, dial them on the following number 01793 784808 or visit their website. If you would like to get to know more about the company's activities, mail them on the following e-mail [email protected] or visit their website.

This company owes its success and constant improvement to exactly sixteen directors, specifically Richard Ian White, Rebecca Jane Dougall, Emma Acworth Cripwell and 13 other directors who might be found below, who have been working for the firm since 2016-08-09. Moreover, the director's tasks are regularly supported by a secretary - Nicola Jane Mcavoy, from who joined the company in April 2008.