Ashorne Hill Management College

All UK companiesEducationAshorne Hill Management College

First-degree level higher education

Post-graduate level higher education

Letting and operating of conference and exhibition centres

Ashorne Hill Management College contacts: address, phone, fax, email, website, shedule

Address: Ashorne Hill Nr Leamington Spa CV33 9QW Warks

Phone: 01926 488000

Fax: +44-1245 7631347

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashorne Hill Management College"? - send email to us!

Ashorne Hill Management College detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashorne Hill Management College.

Registration data Ashorne Hill Management College

Register date: 1966-10-17

Register number: 00889791

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

Get full report form global database UK for Ashorne Hill Management College

Owner, director, manager of Ashorne Hill Management College

Kirsty Scott Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: September 1974, British

Christopher Alan Hodgson Secretary. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB:

Alastair Stuart Aitken Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: August 1962, British

William Lewis Shedden Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: November 1940, British

Gillian Smillie Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: n\a, British

John Carson Director. Address: Management College, Ashorne Hill, Leamington Spa, Warwickshire, CV33 9QW, United Kingdom. DoB: September 1956, British

Simon Christopher Lenton Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: July 1958, British

Desmond Thurlby Director. Address: Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England. DoB: August 1964, British

Torquil Farquhar Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: May 1965, British

Sarah Gurney Secretary. Address: Robinia Close, Leamington Spa, Warwickshire, CV32 7UL. DoB: April 1974, English

Roger Norton Secretary. Address: 15 Hammond Green, Wellesbourne, Warwick, Warwickshire, CV35 9EY. DoB: February 1968, British

Stephen Robert Tilsley Director. Address: 20 St Marys Road, Harborne, Birmingham, West Midlands, B17 0HA. DoB: May 1949, British

Theodore Johan Henrar Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: August 1958, Dutch

Philip Westgarth Dryden Director. Address: Beaulieu, The Ridge Cold Ash, Newbury, West Berkshire, RG18 9HZ. DoB: April 1956, British

Karl Uwe Hartke Director. Address: 18 Orchard Way, Wymeswold, Loughborough, Leicestershire, LE12 6SW. DoB: June 1957, German

Geert Jan Haveman Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: March 1956, Dutch

Paul Frederick Lormor Director. Address: 23 Kirton Road, Scotter, Gainsborough, Lincolnshire, DN21 3SW. DoB: November 1949, British

Jean Pierre Gustaaf Wouters Director. Address: Flat 9 Audley House, 9 North Audley Street, London, W1K 6WF. DoB: April 1948, Belgian

Maria Oudeman Director. Address: Julianalaan 33,, 2051 Jl. Overveen. DoB: July 1958, Dutch

Colin David Gardner Director. Address: Ashorne Hill, Nr Leamington Spa, Warks, CV33 9QW. DoB: March 1960, British

Prof. David Garel Rhys Director. Address: 14 Maes Yr Awel, Radyr, Cardiff, CF15 8AN. DoB: February 1940, British

Nico Harry Hans Beyer Director. Address: Van Merlenlaan 37, Heemstede, 2101 Gc, The Netherlands. DoB: January 1944, Dutch

Hans Van Der Ven Director. Address: Bakenbergseweg 274, Arnhem, Nl-6816, FOREIGN, The Netherlands. DoB: August 1953, Dutch

Dr Klaus Dielmann Director. Address: Cv Ossieteky-Str 3, D40699 Erkrath, Erkrath, 40699, Germany. DoB: July 1939, German

Cornelis Blokland Director. Address: Willemsparkweg 86, Amsterdam, 1071 Hl, FOREIGN, The Netherlands. DoB: July 1947, Dutch

Martin Graham Howell Director. Address: Rivendell, 9 Derriman Glen, Eccleshall, Sheffield, South Yorkshire, S11 9LQ. DoB: April 1949, British

Professor Richard John Ormerod Director. Address: 27a Belsize Park Gardens, London, NW3 4JH. DoB: August 1945, British

Nicholas Peter Cragg Director. Address: Glanffrwd House, Coed Morgan, Abergavenny, Gwent, NP7 9UL. DoB: August 1957, British

Chris Hollick Director. Address: Cae Prior, Leasbrook Lane, Dixton, Monmouth, Gwent, NP25 3SN. DoB: December 1947, British

Derek Roland Baines Director. Address: 2 Chaters Orchard, Long Itchington, Rugby, Warwickshire, CV23 8GQ. DoB: April 1949, British

Stephen George Payne Director. Address: Slade House 14 The Paddock, Tickhill, Doncaster, South Yorkshire, DN11 9HS. DoB: March 1947, British

Dr Frederick Hewitt Director. Address: 93 Fedden Village, Portishead, Bristol, Avon, BS20 8EJ. DoB: June 1941, British

Richard Dore Secretary. Address: Gayton House, Church Road, Upper Boddington, Northamptonshire, NN11 6DL. DoB: December 1943, British

John Leonard Rennocks Director. Address: Crown Acre Queens Drive, Oxshott, Leatherhead, Surrey, KT22 0PB. DoB: June 1945, British

Dr Anthony Leonard Vickers Director. Address: 24 Grange Park, St Arvans, Chepstow, Gwent, NP6 6EA. DoB: December 1941, British

Professor Robert David Galliers Director. Address: 23 Priory Terrace, Leamington Spa, Warwickshire, CV31 1BA. DoB: February 1947, British

Donald Turner Director. Address: 22 Queensway, Rotherham, South Yorkshire, S60 3EE. DoB: October 1939, British

Dr Bernard Hewitt Director. Address: 6 Oaklands Close, Bridgend, Mid Glamorgan, CF31 4SJ. DoB: February 1946, British

Stuart Ian Pettifor Director. Address: Suite Levenclose, 5a Levenside, Stokesley, Cleveland, TS9 6NW. DoB: May 1945, British

Robert Avis Director. Address: 12 The Paddock, Guildford, Surrey, GU1 2RQ. DoB: April 1939, British

Mark Clydesdale Director. Address: 1 Chantinghall Road, Hamilton, Lanarkshire, ML3 8PN. DoB: July 1938, British

Dr Jeffrey William Edington Director. Address: Sinaloa, South Park Drive, Gerrards Cross, Buckinghamshire, SL9 8JH. DoB: May 1939, British/American

John Walker Director. Address: Brookside Main Street, Calver, Sheffield, S30 1XR. DoB: March 1939, British

Ian David Napier Christmas Director. Address: Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB, United Kingdom. DoB: August 1949, British

Peter David Wheelen Director. Address: Bede House Orleton Lane, Stanford Bridge, Worcestershire, WR6 6XT. DoB: February 1947, British

Michael Robert Sibbald Director. Address: The Long House, Deanfoot Road, West Linton, Peeblesshire, EH46 7DX. DoB: August 1948, British

Philip Roy Hampton Director. Address: Blakeney, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: October 1953, British

Dr Frank Fitzgerald Director. Address: 21 Cartmel Road, Redcar, Cleveland, TS10 4JT. DoB: November 1929, British

Dr David Grieves Director. Address: 4 Oak Way, Harpenden, Hertfordshire, AL5 2NT. DoB: January 1933, British

Derrick Canham Director. Address: 121 Knowle Lane, Sheffield, South Yorkshire, S11 9SN. DoB: March 1934, British

Peter Ferguson Director. Address: Ty Tyle Coch The Beeches, Ashgrove Road, Sevenoaks, Kent, TN13 1SX. DoB: February 1936, British

Raymond Arthur Douglas Director. Address: 2 Oakholme Mews, Broomhill, Sheffield, South Yorkshire, S10 3FX. DoB: September 1932, British

Barrie Cheetham Director. Address: 67 Barnards Hill, Marlow, Buckinghamshire, SL7 2NX. DoB: May 1943, British

Peter Broxham Director. Address: 44 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 0JS. DoB: March 1941, British

Malcolm Worthington Ballin Director. Address: 47 Millrace Close, Lisvane Llanishen, Cardiff, CF4 5UQ. DoB: March 1934, British

John Hollis Director. Address: Pickwick Back Lane, Little Addington, Kettering, Northamptonshire, NN14 4AX. DoB: March 1934, British

Harold Homer Director. Address: 11 Westover Drive, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9HH. DoB: November 1940, British

Michael George Perrin Secretary. Address: Cherry Cottage, Haselor, Alcester, Warwickshire, B49 6LU. DoB:

Allan Jardine Johnston Director. Address: Stonecroft, The Narth, Monmouth, Monmouthshire, NP25 4QH. DoB: December 1948, British

Joseph Victor Eason Director. Address: 249 Valley Road, Leamington Spa, Warwickshire, CV32 7UF. DoB: August 1943, British

Professor George Sayers Bain Director. Address: 1 Sussex Place, Regents Park, London, NW1 4SA. DoB: February 1939, Canadian British

Sir Brian Scott Moffat Director. Address: Springfield Farm, Earlswood, Chepstow, Gwent, NP6 6AT. DoB: January 1939, British

Ronnie Edward Mercer Director. Address: The Homestead, Hazelmere Road, Kilmacolm, Renfrewshire, PA13 4ED. DoB: March 1944, British

Dr Robert Donald Walker Director. Address: 140 Fidlas Road, Llanishen, Cardiff, South Glamorgan, CF4 5NE. DoB: July 1938, British

Michael Daniel Ward Director. Address: 14 Manor Drive, Hilton Yarm, Cleveland, TS15 9LE. DoB: October 1936, British

Peter Knox Fletcher Director. Address: 24 Clarendon Road, Sheffield, South Yorkshire, S10 3TR. DoB: July 1932, British

Jobs in Ashorne Hill Management College vacancies. Career and practice on Ashorne Hill Management College. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Ashorne Hill Management College on FaceBook

Read more comments for Ashorne Hill Management College. Leave a respond Ashorne Hill Management College in social networks. Ashorne Hill Management College on Facebook and Google+, LinkedIn, MySpace

Address Ashorne Hill Management College on google map

Other similar UK companies as Ashorne Hill Management College: Strachur & District Community Development Company Limited | Onside Limited | Celebrity Artists Ltd | Lucy Hamlet Limited | Daniel Lawson Johnston Ltd

The company known as Ashorne Hill Management College has been started on 1966-10-17 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company registered office can be contacted at Warks on Ashorne Hill, Nr Leamington Spa. If you need to contact this business by post, the zip code is CV33 9QW. The office reg. no. for Ashorne Hill Management College is 00889791. The company SIC and NACE codes are 85421 meaning First-degree level higher education. The firm's latest filings were filed up to 2016-03-31 and the most recent annual return was released on 2015-11-20. Since the firm started on this market 50 years ago, the firm has sustained its great level of success.

Having 12 recruitment advert since 2014-07-03, the enterprise has been one of the most active enterprise on the labour market. Recently, it was looking for new employees in Leamington. They tend to hire full time workers under Zero hours contracts mode. They search for applicants for such positions as for example: Food and Beverage Assistants, Assistant Food & Beverage Manager and Kitchen Porter. Out of the offered posts, the highest paid offer is Food and Beverage Assistant in Leamington with £15900 on an annual basis. Those who wish to apply for this position ought to send email to [email protected] or [email protected] or call the enterprise on its phone number: 01926 488055.

The enterprise became a charity on 1967-01-27. It works under charity registration number 528784. The geographic range of the charity's activity is not defined and it works in multiple towns across Warwickshire. The firm's board of trustees consists of ten representatives: Simon Lenton, Colin Gardner, Ian Christmas, John Carson and Drs Geert-Jan Haveman, and others. When it comes to the charity's financial summary, their most prosperous time was in 2008 when their income was £5,224,775 and their expenditures were £4,561,044. Ashorne Hill Management College engages in education and training and training and education. It strives to support other definied groups, other definied groups. It provides aid to the above agents by the means of providing various services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to learn something more about the corporation's undertakings, dial them on the following number 01926 488000 or browse their official website. If you want to learn something more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

There seems to be a number of five directors working for the business at present, including Kirsty Scott, Alastair Stuart Aitken, William Lewis Shedden and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors tasks since 2015. Moreover, the managing director's duties are helped by a secretary - Christopher Alan Hodgson, from who was selected by this business 3 years ago.