Ardingly College Limited
General secondary education
Primary education
Other education not elsewhere classified
Ardingly College Limited contacts: address, phone, fax, email, website, shedule
Address: Ardingly College College Road, Ardingly RH17 6SQ Haywards Heath
Phone: 01444 893020
Fax: +44-141 7405029
Email: [email protected]
Website: www.ardingly.com
Shedule:
Incorrect data or we want add more details informations for "Ardingly College Limited"? - send email to us!
Registration data Ardingly College Limited
Register date: 1999-05-28
Register number: 03779971
Type of company: Private Limited Company
Get full report form global database UK for Ardingly College LimitedOwner, director, manager of Ardingly College Limited
Sian Louise Champkin Director. Address: Woolhampton Hill, Upper Woolhampton, Reading, RG7 5TE, England. DoB: April 1980, British
Helen Elizabeth Smith Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: September 1957, British
Kate Sweeney Director. Address: Acris Street, London, SW18 2PQ, England. DoB: August 1975, British
Elizabeth Mary Hewer Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: April 1977, British
Nicholas Walker Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: December 1960, British
Dr Simon Kay Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: January 1961, British
Guy Dixon Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: November 1977, British
Neil Mclaughlan Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: March 1970, British
Louise Lindsay Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: August 1968, British
Claire Denise Cater Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: February 1963, British
Douglas Howard Johnson-poensgen Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: May 1969, British
Peter Bryan Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: March 1960, British
Paddy Jackman Secretary. Address: Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom. DoB:
James Fergus Sloane Director. Address: 2 New Street Square, London, EC4A 3BF. DoB: May 1954, British
Lord Edmund Christopher Limerick Director. Address: Chiddinglye, West Hoathly, West Sussex, RH19 4QT. DoB: February 1963, British
Graham Neil Turner Director. Address: 239 Drake House, St George Wharf, London, SW8 2GL. DoB: January 1946, British
David Frank Gibbs Director. Address: Connaught Avenue, Loughton, Essex, IG10 4DP, United Kingdom. DoB: May 1947, British
Barbara Mary Matthews Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: October 1956, British
Ardingly College Corporate-secretary. Address: College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ, United Kingdom. DoB:
Patrick Henry Mcgahan Secretary. Address: Sheriff House, Hammingden Lane, Ardingly, West Sussex, RH17 6SR. DoB: March 1959, British
Aileen Agnes Ivanec Director. Address: Station Road, Forest Row, West Sussex, RH18 5DW, United Kingdom. DoB: December 1964, British
Michael George Ward Director. Address: 54 College Road, Ardingly, Haywards Heath, West Sussex, RH17 6TY. DoB: March 1947, British
Rt Revd Lindsay Goodall Urwin Director. Address: Bishops House, 21 Guildford Road, Horsham, West Sussex, RH12 1LU. DoB: March 1956, British
Philip Ward Director. Address: Felton Fleet School, Cobham, Surrey, KT11 1DR. DoB: October 1960, British
Alfred Alan Holmes Director. Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ. DoB: September 1952, British
Professor Nigel Llewellyn Director. Address: 2 Old Malling Farmhouse, Lewes, East Sussex, BN7 2DY. DoB: April 1951, British
Robert John Alston Director. Address: Carlisle Mansions, Carlisle Place, London, SW1P 1HR. DoB: February 1938, British
Alison Mary Gallico Director. Address: Great Saucelands, College Road, Ardingly, West Sussex, RH17 6SQ. DoB: November 1946, British
David Frank Gibbs Director. Address: Haylands, 95 High Road, Chigwell, Essex, IG7 6QQ. DoB: May 1947, British
Stephen Leacock Rigby Director. Address: Westwood, Shopwyke, Chichester, West Sussex, PO20 6BH. DoB: April 1952, British
The Revd Canon John Ratings Director. Address: The Vicarage, Station Road Wargrave, Reading, Berkshire, RG10 8EU. DoB: October 1937, British
Caroline Fiona Rich Director. Address: Ludwell, Waterbury Hill, Horsted Keynes, West Sussex, RH17 7EG. DoB: June 1953, British
Stephen George Garnett Benson Director. Address: 63 Cromer Road, Holt, Norfolk, NR25 6DY. DoB: May 1940, British
Christina Mary Bennett Director. Address: 17 Gresham Place, Henfield, West Sussex, BN5 9QJ. DoB: October 1945, British
Michael Edgar Adie Director. Address: Greenslade, Froxfield, Petersfield, Hampshire, GU32 1EB. DoB: November 1929, British
Steven Michael Wear Bishop Director. Address: Dunfield House, Dunfield, Fairford, Gloucestershire, GL7 4HE. DoB: March 1956, British
Gillian Cox Director. Address: 2 Thatchers Close, Horley, Surrey, RH6 9LE. DoB: January 1955, British
Revd Canon Laurence Gunner Director. Address: 6 The Cloisters, Windsor Castle, Windsor, Berkshire, SL4 1NJ. DoB: April 1936, British
Anthony Raymond Waitson Secretary. Address: Stroudley Lower Station Road, Newick, Lewes, East Sussex, BN8 4HU. DoB: June 1949, British
Professor Margaret Mary Mcgowan Director. Address: 59 Green Ridge, Brighton, East Sussex, BN1 5LU. DoB: December 1931, British
Sir Robin Mclaren Director. Address: 11 Hillside, Wimbledon, London, SW19 4NH. DoB: August 1934, British
Nicholas Paul Smith Director. Address: Scrag Oak, Wadhurst, Sussex, TN5 6NP. DoB: March 1940, British
Andrew Kerr Stewart Roberts Director. Address: Mount Harry Lodge, Ditchling Road Offham, Lewes, East Sussex, BN7 3QW. DoB: February 1931, British
Simon Charles Ward Director. Address: Ivy Cottage, West Dean, Chichester, West Sussex, PO18 0RX. DoB: October 1952, British
Maurice Victor Clive Williams Director. Address: Ashdown House School, Forest Row, East Sussex, RH18 5JY. DoB: September 1944, British
Jobs in Ardingly College Limited vacancies. Career and practice on Ardingly College Limited. Working and traineeship
Carpenter. From GBP 1900
Carpenter. From GBP 1700
Assistant. From GBP 1000
Project Co-ordinator. From GBP 2000
Welder. From GBP 1900
Cleaner. From GBP 1000
Responds for Ardingly College Limited on FaceBook
Read more comments for Ardingly College Limited. Leave a respond Ardingly College Limited in social networks. Ardingly College Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ardingly College Limited on google map
Other similar UK companies as Ardingly College Limited: Bellmint Limited | Heswall Hall Community Trust | Irish Film London Ltd | Rolling Structures Limited | Mamash Design Limited
The Ardingly College Limited company has been operating in this business field for 17 years, as it's been established in 1999. Started with Registered No. 03779971, Ardingly College is a PLC located in Ardingly College, Haywards Heath RH17 6SQ. This company is registered with SIC code 85310 , that means General secondary education. Ardingly College Ltd released its latest accounts up to August 31, 2015. The company's most recent annual return was filed on May 28, 2016. Seventeen years of competing on the market comes to full flow with Ardingly College Ltd as the company managed to keep their customers happy through all this time.
With 11 recruitment advert since 2014/06/09, Ardingly College has been among the most active employers on the job market. Most recently, it was seeking candidates in Haywards Heath. They hire applicants on such posts as: Catering Assistant, Minibus Driver and ArtsFest Administrator. Out of the available jobs, the highest paid job is Afternoon Cleaner in Haywards Heath with £14700 per year. Those who wish to apply for this career opportunity should call Ardingly College on the following phone number: 01444893059.
The firm was registered as a charity on 1999/07/08. It operates under charity registration number 1076456. The range of their area of benefit is not defined. They work in West Sussex. The firm's trustees committee has thirteen representatives: David Frank Gibbs, Graham Turner, Alan Holmes, The Earl Of Limerick Edmund Limerick and Jim Sloane, to name a few of them. As concerns the charity's finances, their best period was in 2013 when their income was £17,056,137 and their expenditures were £17,009,824. Ardingly College Ltd focuses on the sphere of religious activities, education and training, the area of amateur sport. It strives to improve the situation of children or young people, children or young people. It tries to help the above beneficiaries by granting money to individuals, providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. If you want to learn something more about the corporation's activity, dial them on this number 01444 893020 or see their official website. If you want to learn something more about the corporation's activity, mail them on this e-mail [email protected] or see their official website.
The data obtained describing this particular company's personnel shows us there are sixteen directors: Sian Louise Champkin, Helen Elizabeth Smith, Kate Sweeney and 13 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 22nd April 2015, 29th January 2015 and 20th October 2014. In order to maximise its growth, since September 2010 the following firm has been implementing the ideas of Paddy Jackman, who's been looking into ensuring efficient administration of this company.