Hunter Hall School
Hunter Hall School contacts: address, phone, fax, email, website, shedule
Address: Hunter Hall School Frenchfield CA11 8UA Penrith
Phone: 01768 891291
Fax: 01768 891291
Email: [email protected]
Website: www.hunterhall.co.uk
Shedule:
Incorrect data or we want add more details informations for "Hunter Hall School"? - send email to us!
Registration data Hunter Hall School
Register date: 1996-10-31
Register number: 03272341
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 Hunter Hall SchoolOwner, director, manager of Hunter Hall School
Charlotte Dossing Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: December 1963, British
Alison Hogan Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: October 1966, British
David Alexander Butler Secretary. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB:
David Alexander Butler Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: March 1973, British
Gerard Ainsworth Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: October 1971, British
Natalie Pearl Harling Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: October 1971, British
James Peter Kirk Director. Address: Main Street, Gillamoor, York, YO62 7HX, England. DoB: July 1953, British
Charlotte Young Director. Address: The Grotto, Yanwath, Penrith, Cumbria, CA10 2LF, England. DoB: May 1976, British
Gillian Relph Director. Address: Yanwath, Penrith, Cumbria, CA10 2LA, England. DoB: August 1962, British
Michael Robert Frederick Bauer Director. Address: Millhouse, Hesket New Market, Wigton, Cumbria, CA7 8HS, United Kingdom. DoB: August 1970, British
Graham Carruthers Director. Address: Beacon Edge, Penrith, Cumbria, CA11 8SJ, United Kingdom. DoB: April 1959, British
Nicola Judith Armitage Ewbank Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: September 1968, British
Adrian Mark Hill Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: April 1960, British
Stephanie Clare Jack Secretary. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB:
Joanne Airey Director. Address: Dockray, Penrith, Cumbria, CA11 0JY, United Kingdom. DoB: July 1972, British
Paul Venn Dixon Director. Address: Keld, Penrith, Cumbria, CA10 3QF, United Kingdom. DoB: July 1951, British
Patricia Ann Porter Director. Address: Little Salkeld, Penrith, Cumbria, CA10 1NJ, United Kingdom. DoB: January 1944, British
Scott Carnochan Director. Address: Sedbergh, Sedbergh, Cumbria, LA10 5HG, United Kingdom. DoB: December 1973, British
Doctor Jacqueline Frances Rockliffe-king Director. Address: Wordsworth Street, Penrith, Cumbria, CA11 7QY, United Kingdom. DoB: August 1957, British
Geoffrey Pattisson Boult Director. Address: Giggleswick, Settle, North Yorkshire, BD24 0DE, United Kingdom. DoB: June 1957, British
Sarah Beatrice Dunning Director. Address: Crosby Garrett, Kirkby Stephen, Cumbria, CA17 4PW, United Kingdom. DoB: n\a, British
Angus Martin Leitch Director. Address: Station Road, Brampton, Cumbria, CA8 1EX, United Kingdom. DoB: December 1958, Uk
Angus Martin Leitch Secretary. Address: Station Road, Brampton, Cumbria, CA8 1EX, United Kingdom. DoB:
Barry Edwin Halsall Secretary. Address: Portinscale, Keswick, Cumbria, CA12 5TX, United Kingdom. DoB:
Dr Barry Edwin Halsall Director. Address: Portinscale, Keswick, Cumbria, CA12 5TX, United Kingdom. DoB: September 1944, British
Derek Simon Hurton Director. Address: Hay Close, Calthwaite, Penrith, Cumbria, CA11 9PX, United Kingdom. DoB: October 1967, British
Lorna Anne Holroyd Dobson Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: July 1973, British
Robin James Duckitt Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: March 1947, British
Sarah Beatrice Dunning Director. Address: Hunter Hall School, Frenchfield, Penrith, Cumbria, CA11 8UA. DoB: n\a, British
Geoffrey Pattisson Boult Director. Address: Holywell Toft, Giggleswick, Settle, North Yorkshire, BD24 0DE. DoB: June 1957, British
Dr Sarah Margaret Green Director. Address: n\a. DoB: January 1967, British
Michael Robert Frederick Bauer Director. Address: Bownass Barn, Lamonby, Penrith, Cumbria, CA11 9SS. DoB: August 1970, British
Angus Martin Leitch Secretary. Address: Station Road, Brampton, Cumbria, CA8 1EX. DoB: December 1958, Uk
Mhairi Parker-mcleod Director. Address: Pheasant Bush Cottage, Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB: December 1968, British
Dr Jaqueline Francis Rockliffe-king Director. Address: White Gables Wordsworth Street, Penarth, Cumbria, CA11 7QY. DoB: August 1957, British
Angus Martin Leitch Director. Address: Station Road, Brampton, Cumbria, CA8 1EX. DoB: December 1958, Uk
Graham Carruthers Director. Address: Roundthorn Country House, Penrith, Cumbria, CA11 8SJ. DoB: April 1959, British
Dr Eunice Angela Simmons Director. Address: Salkeld House, Great Salkeld, Penrith, Cumbria, CA11 9NA. DoB: July 1961, British
Daniel William Holder Director. Address: Orchard House, Newbiggin, Penrith, Cumbria, CA11 0HT. DoB: August 1963, British
Paul Timothy Evans Director. Address: Orchard House, Kings Meaburn, Penrith, Cumbria, CA10 3BU. DoB: December 1962, British
Kate Ann Udale Director. Address: Beck Mill, Langwathby, Penrith, Cumbria, CA10 1NY. DoB: May 1962, British
Dr Frank Anthony Winzor Director. Address: Old School, Waberthwaite, Millom, Cumbria, LA19 5YJ. DoB: September 1950, British
Sara Louise Hirst Director. Address: Birksholme, Birks Lane, Sedbergh, Cumbria, LA10 5HQ. DoB: February 1953, British
John Anthony Errington Director. Address: Lowther, Penrith, Cumbria, CA10 2HH. DoB: May 1959, British
Lady Elizabeth Mary Cecilia Leeming Director. Address: Skirsgill Park, Penrith, Cumbria, CA11 0DH. DoB: December 1959, British
Bryan Mcdonald Director. Address: 5 Loftus Manor, Loftus Hill, Sedbergh, Cumbria, LA10 5SQ. DoB: September 1955, British
James Joseph Hornby Birley Director. Address: Stainton Hill, Stainton, Penrith, Cumbria, CA11 0EP. DoB: October 1950, British
Dr Josephine Amanda Thompson Director. Address: Nunwick Hall, Great Salkeld, Penrith, Cumbria, CA11 9LN. DoB: April 1966, British
Myles Heywood Thompson Secretary. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: March 1962, British
Myles Heywood Thompson Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: March 1962, British
Jennifer Margaret Harris Director. Address: Brackenburgh, Calthwaite, Penrith, Cumbria, CA11 9PW. DoB: September 1962, British
Malcolm Thyne Director. Address: Howbeck House, Hesket Newmarket, Wigton, Cumbria, CA7 8JN. DoB: November 1942, British
Alasdair Duncan Darroch Director. Address: Meaburn Hall, Maulds Meaburn, Penrith, Cumbria, CA10 3HW. DoB: October 1956, British
Robert Charles Benson Secretary. Address: Celleron House, Tirril, Penrith, Cumbria, CA10 2LS. DoB: November 1952, British
Eileen Barr Secretary. Address: Carleton Hill, Penrith, Cumbria, CA11 8TZ. DoB: n\a, British
Gillian Jenkinson Director. Address: Clifton Moor Farm, Clifton, Penrith, Cumbria, CA10 2EY. DoB: April 1956, British
Robert Charles Benson Director. Address: Celleron House, Tirril, Penrith, Cumbria, CA10 2LS. DoB: November 1952, British
Thomas John Barr Secretary. Address: Carleton Hill, Penrith, Cumbria, CA11 8TZ. DoB: n\a, British
Katherine Blue Director. Address: Town Head House, Orton, Penrith, Cumbria, CA10 3RG. DoB: May 1959, British
Adam Charles Wellings Director. Address: Beck Bane Farm, Great Salkeld, Penrith, Cumbria, CA11 9NA. DoB: February 1958, British
Margaret Eastwood Director. Address: Orchard House, Thursby, Cumbria, CA5 6NX. DoB: November 1951, British
Jobs in Hunter Hall School vacancies. Career and practice on Hunter Hall School. Working and traineeship
Administrator. From GBP 2500
Other personal. From GBP 1500
Manager. From GBP 2700
Fabricator. From GBP 2800
Responds for Hunter Hall School on FaceBook
Read more comments for Hunter Hall School. Leave a respond Hunter Hall School in social networks. Hunter Hall School on Facebook and Google+, LinkedIn, MySpaceAddress Hunter Hall School on google map
Other similar UK companies as Hunter Hall School: Bovey Developments Limited | Ani-log Uk Limited | Reins Consulting Limited | Globalwise Limited | Sheiling Projects Limited
Hunter Hall School can be reached at Penrith at Hunter Hall School. Anyone can find the firm by its zip code - CA11 8UA. The enterprise has been in business on the English market for twenty years. The enterprise is registered under the number 03272341 and its state is active. The enterprise principal business activity number is 85200 - Primary education. 2015/08/31 is the last time company accounts were reported. It's been 20 years for Hunter Hall School on the market, it is still in the race and is an object of envy for the competition.
The enterprise started working as a charity on 1996-11-08. It operates under charity registration number 1059098. The geographic range of their area of benefit is not defined and it works in many towns in Cumbria. The firm's trustees committee features fifteen people: Graham Carruthers, Michael Bauer, Nicola Judith Armitage Ewbank, Adrian Mark Hill and Lorna Anne Holroyd Dobson, among others. Regarding the charity's financial statement, their most successful year was 2012 when their income was £886,100 and their spendings were £813,862. Hunter Hall School concentrates on training and education and training and education. It strives to improve the situation of young people or children, children or young people. It tries to help its recipients by the means of providing specific services and providing various services. If you want to learn more about the corporation's activities, dial them on the following number 01768 891291 or go to their official website. If you want to learn more about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.
In order to satisfy its customers, the following business is consistently guided by a body of twelve directors who are, to enumerate a few, Charlotte Dossing, Alison Hogan and David Alexander Butler. Their constant collaboration has been of critical importance to the business since 2015. In order to maximise its growth, since the appointment on 2015/06/01 the business has been utilizing the skills of David Alexander Butler, who has been tasked with maintaining the company's records.