Ballard School Limited

All UK companiesEducationBallard School Limited

General secondary education

Primary education

Pre-primary education

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

Address: Fernhill Lane New Milton BH25 5SU Hampshire

Phone: 01425 611 153

Fax: +44-1208 5601074

Email: [email protected]

Website:

Shedule:

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

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

Registration data Ballard School Limited

Register date: 1962-08-28

Register number: 00733644

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

Get full report form global database UK for Ballard School Limited

Owner, director, manager of Ballard School Limited

Fiona Elizabeth Morgan Director. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: February 1957, British

Rev Martin Robert Poole Director. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: July 1947, British

Rev Martin Robert Poole Director. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: July 1947, British

Jane Mary Tudor Director. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: May 1962, Australian

Anne Patricia Watson-lee Director. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: June 1959, British

Dr Emma Louise Halliwell Director. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: March 1973, British

John Robert Victor Clifton Director. Address: Northlands Gardens, Southampton, Hampshire, SO15 2NL. DoB: August 1948, British

David Thomas Leighton Director. Address: Bassett Avenue, Southampton, Hampshire, SO16 7FD. DoB: November 1954, British

Merrielle Genevieve Billington Director. Address: Glen Eyre Road, Southampton, Hampshire, SO16 3NJ, United Kingdom. DoB: February 1952, British

Malcolm Anthony Richard Smith Secretary. Address: Oakwood Road, Highcliffe, Christchurch, Dorset, BH23 5NY, England. DoB:

Peter Robert Goodfellow Director. Address: 2 Boldre Grange, Southampton Road, Boldre, Lymington, SO41 8PT. DoB: n\a, British

Christopher Kean Director. Address: Wynngates, Cowpitts Lane, Ringwood, Hampshire, BH24 3JX. DoB: September 1947, British

Wendy Margaret Roberts Director. Address: 1 Grasmere Gardens, New Milton, Hampshire, BH25 5HZ. DoB: February 1946, British

Christopher John Ford Director. Address: 26 Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JL. DoB: March 1952, British

Ann Marie Trask Director. Address: Three Pines, Manchester Road, Sway Lymington, Hampshire, SO41 6AS. DoB: December 1941, British

Geoffrey Leonard Alexander Director. Address: 35 Glebe Road, Cheam, Surrey, SM2 7NS. DoB: July 1929, British

Sarah Anne Nutbeam Director. Address: Heatherlands Road, Chilworth, Southampton, SO16 7JD, England. DoB: November 1955, British

Dr Karinya Alexandra Lewis Director. Address: Marlborough Road, Salisbury, SP1 3TH, England. DoB: March 1977, British

Reverend William Olhausen Director. Address: The Croft, Monkton Combe, Bath, BA2 7HQ. DoB: June 1967, British

Jonathan Richard Barker Cook Director. Address: Belmore Lane, Lymington, Hampshire, SO41 3NN. DoB: April 1950, British

Richard Pitman Director. Address: 30 Southcliffe Road, Highcliffe, Christchurch, Dorset, BH23 4EW. DoB: July 1943, British

Sheila Joy James Director. Address: 12 Tawny Owl Close, Stubbington, Fareham, Hampshire, PO14 3JB. DoB: January 1952, British

Richard Blake Director. Address: 8 Bassett Crescent East, Southampton, Hampshire, SO16 7PB. DoB: June 1943, British

Dr Timothy Thurston Director. Address: The Glen, Beckley, Christchurch, Dorset, BH23 7ED. DoB: May 1958, British

Pauline Darley Secretary. Address: 3 Inglegreen Close, New Milton, Hampshire, BH25 6UH. DoB:

Nicholas Ramsay Hall Director. Address: 7 Goddard Close, West Wellow, Romsey, Hampshire, SO51 6RH. DoB: October 1955, British

Rev Julian Thomas Mcdowall Director. Address: 20 Solent Avenue, Lymington, Hampshire, SO41 3SD. DoB: March 1939, British

Philip Edwin Bujak Director. Address: 24 Princes Gate, London, SW7 1PT. DoB: n\a, British

Adrian Mark Brian Butterworth Director. Address: Half Acre, Marden, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British

William Denis Hood Director. Address: 66a Huntly Road, Bournemouth, Dorset, BH3 7HJ. DoB: July 1935, British

David Balfour Director. Address: Roland Cottage, Gunville Road, Winterslow, Wiltshire, SP5 1PP. DoB: January 1934, British

Donald Malcolm Green Director. Address: Brentwood Higher Street, Iwerne Minster, Blandford, Dorset, DT11 8LT. DoB: May 1940, British

Jack Hockley Director. Address: 44 Marine Drive East, Barton On Sea, New Milton, Hampshire, BH25 7DX. DoB: August 1939, British

Phillip Anthony Messinger Director. Address: Fairfield Bashley Common Road, New Milton, Hampshire, BH25 5SH. DoB: October 1945, British

Enid Margaret Birkett Stevenson Director. Address: Haymeads Brighton Road, Sway, Lymington, Hampshire, SO41 6EA. DoB: April 1938, British

William Howard Director. Address: Broadcroft, 28 Broad Lane, Lymington, Hampshire, SO41 3QP. DoB: September 1932, British

Linda Kay Simkins Director. Address: 40 Whartons Lane, Ashurst, Southampton, Hampshire, SO40 7EF. DoB: May 1948, British

Penelope Ann Bellars Director. Address: 70 Salisbury Road, Burton, Christchurch, Dorset, BH23 7JW. DoB: August 1947, British

John Broadley Director. Address: The Thatched Cottage Tile Barn Lane, Brockenhurst, Hampshire, SO42 7UE. DoB: June 1936, British

Peter John Rogers Director. Address: Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YT. DoB: June 1951, British

Rodney Bryan Maurice Lobo Secretary. Address: 10 Durrant Road, Lower Parkstone, Poole, Dorset, BH14 8TP. DoB:

Sara Jones Director. Address: Orchard, Manor Farm Lane, Wishford, Salisbury, Wiltshire, SP2 0PG. DoB: August 1941, British

Christopher Knox Secretary. Address: The White House Old Christchurch Road, Everton, Lymington, Hampshire, SO41 0JW. DoB: June 1944, British

Anne Beeby Director. Address: The Oaks, 33a Rooks Lane, Lymington, Hampshire, SO41 8FP. DoB: February 1946, British

Peter John Rogers Director. Address: Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YT. DoB: June 1951, British

Sara Jones Director. Address: Orchard, Manor Farm Lane, Wishford, Salisbury, Wiltshire, SP2 0PG. DoB: August 1941, British

Geoffrey Leonard Alexander Director. Address: 35 Glebe Road, Cheam, Surrey, SM2 7NS. DoB: July 1929, British

Lady Susan Reardon Smith Director. Address: 26 Merrick Square, London, SE1 4JB. DoB: August 1941, British

Joan Mary Winifred Cansdale Director. Address: 12 Belfield Close, Weymouth, Dorset, DT4 9RQ. DoB: May 1921, British

Christopher Knox Director. Address: The White House Old Christchurch Road, Everton, Lymington, Hampshire, SO41 0JW. DoB: June 1944, British

Raymond Thomas Lenton Director. Address: 7 Branders Close, Bournemouth, Dorset, BH6 4LW. DoB: February 1909, British

The Reverend Richard Drown Director. Address: Milton Lodge South Drive, Ossemsley, New Milton, Hampshire, BH25 5TN. DoB: March 1919, British

Margaret Blake Director. Address: The Headmasters House, 9 Luckley Road, Wokingham, Berkshire, RG41 2ES. DoB: March 1946, British

Harry Meirion Evans Director. Address: The Staithe 117 Mudeford, Christchurch, Dorset, BH23 4AF. DoB: April 1919, British

John Singleton Director. Address: Scotland Lodge, Winterbourne Stoke, Salisbury, Wiltshire, SP3 4TF. DoB: February 1932, British

Nora Anne Elizabeth Hibbert Director. Address: Wessenden Penypentre, Llanfihangel-Talyllyn, Brecon, Powys, LD3. DoB: June 1922, British

Professor John Thomas Aitken Director. Address: Woodpeckers Cottage Sway Road, Brockenhurst, Hampshire, SO42 7RX. DoB: May 1913, British

Linda Kay Simkins Secretary. Address: 40 Whartons Lane, Ashurst, Southampton, Hampshire, SO40 7EF. DoB: May 1948, British

Anthony William Honeysett Director. Address: Waltham Chase, 32b Chessel Avenue Boscombe, Bournemouth, Dorset, BH5 1LH. DoB: August 1937, British

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

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Ballard School Limited on FaceBook

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

Address Ballard School Limited on google map

Other similar UK companies as Ballard School Limited: 15 Thornton Hill Limited | Staiths (phase 3) Management Company Limited | Brick Kiln Place Rtm Company Limited | Capital Wharf Management Company Limited | Water Corn Mill (west Burton) Limited(the)

This firm named Ballard School has been created on Tuesday 28th August 1962 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters can be found at Hampshire on Fernhill Lane, New Milton. If you have to get in touch with this company by post, the postal code is BH25 5SU. The office company registration number for Ballard School Limited is 00733644. Despite the fact, that recently operating under the name of Ballard School Limited, the company name was not always so. This firm was known under the name Ballard Schools until Monday 3rd March 2003, when the company name was replaced by Fernhill Manor School. The definitive was known under the name came in Monday 8th July 1996. This firm principal business activity number is 85310 which stands for General secondary education. 2015-08-31 is the last time when the company accounts were filed. Ballard School Ltd is a perfect example that a company can remain on the market for over fifty four years and continually achieve high level of success.

The enterprise became a charity on Thu, 13th Dec 1962. It works under charity registration number 307328. The geographic range of the enterprise's activity is not defined. They provide aid in Dorset and Hampshire. The firm's board of trustees features thirteen representatives: Geoffrey Leonard Alexander, Julian Mcdowall, Christopher John Ford, Christopher Kean Fca and Ann Marie Trask, among others. As regards the charity's financial situation, their most prosperous period was in 2009 when they raised 4,729,822 pounds and their expenditures were 4,141,085 pounds. Ballard School Ltd engages in education and training. It works to aid youth or children. It provides aid to its agents by providing buildings, facilities or open spaces. If you would like to know anything else about the corporation's activities, dial them on the following number 01425 611 153 or visit their official website. If you would like to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or visit their official website.

7 transactions have been registered in 2015 with a sum total of £86,248. In 2014 there were less transactions (exactly 6) that added up to £80,595. The Council conducted 1 transaction in 2012, this added up to £32,695. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £367,914. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services and Grant Aid / Donations.

According to the data we have, this business was incorporated 54 years ago and has been overseen by fifty four directors, and out of them fifteen (Fiona Elizabeth Morgan, Rev Martin Robert Poole, Rev Martin Robert Poole and 12 other directors have been described below) are still actively participating in the company's life. What is more, the managing director's assignments are constantly helped by a secretary - Malcolm Anthony Richard Smith, from who was chosen by this specific business on Sunday 1st April 2007.