Campion School & Language College

All UK companiesEducationCampion School & Language College

General secondary education

Campion School & Language College contacts: address, phone, fax, email, website, shedule

Address: Campion School & Language College Kislingbury Road Bugbrooke NN7 3QG Northampton

Phone: +44-1400 1084594

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Campion School & Language College"? - send email to us!

Campion School & Language College detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Campion School & Language College.

Registration data Campion School & Language College

Register date: 2011-07-08

Register number: 07697798

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 Campion School & Language College

Owner, director, manager of Campion School & Language College

Ruth Barry Secretary. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG. DoB:

Claire Whitmore Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: November 1972, British

Tracey Louise Wilks Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: December 1970, British

Diana Jill Mcafee Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: November 1965, British

Tamra-Kay Foster-igbinidu Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: March 1979, British

Deborah Louise Clewes Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: November 1966, British

Mark Adrian Foster Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: August 1961, British

Simon Edward Potts Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: November 1968, British

Joan Kirkbride Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: September 1943, British

Sonja Louise Roberts Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: March 1960, British

Peter Musgrave Burrell Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: February 1950, British

Terence Raymond England Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: August 1947, British

Jonathan Mytton Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: March 1948, British

William Pickering Secretary. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, England. DoB:

Ruth Lesley Barry Secretary. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB:

Deborah Elizabeth Needham Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: December 1973, British

Katy Naomi Warren Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: August 1974, British

Eliza Hollis Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: July 1967, British

Robyn Georgina Mason-holt Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: April 1978, British

Deborah Jane Edwards Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: December 1964, British

Paul Anthony Weston Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: February 1969, British

Jefferey Alan Buck Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: January 1958, British

Margaret Elizabeth Raymond Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: April 1954, British

Sarah Jane Golley Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: July 1976, British

Alan Gerrard Hackett Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: February 1961, British

Gordon Scott Wilks Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: October 1969, British

Peter John Robinson Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: May 1950, British

Gavin Charles Rowe Secretary. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB:

Anthony John Baylis Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: July 1942, British

Robert Clayton Director. Address: Kislingbury Road, Bugbrooke, Northampton, NN7 3QG, United Kingdom. DoB: October 1950, British

Jobs in Campion School & Language College vacancies. Career and practice on Campion School & Language College. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Campion School & Language College on FaceBook

Read more comments for Campion School & Language College. Leave a respond Campion School & Language College in social networks. Campion School & Language College on Facebook and Google+, LinkedIn, MySpace

Address Campion School & Language College on google map

Other similar UK companies as Campion School & Language College: Fylde Coast Fitness Limited | In Public Ltd | Tricorn Associates Limited | All Sports 4 Kids Ltd | Crimax Motorsport Limited

07697798 - company registration number assigned to Campion School & Language College. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on July 8, 2011. This company has been operating on the British market for the last 5 years. The company is reached at Campion School & Language College Kislingbury Road Bugbrooke in Northampton. It's area code assigned to this location is NN7 3QG. The company is registered with SIC code 85310 : General secondary education. The firm's latest filings cover the period up to 31st August 2015 and the latest annual return information was submitted on 8th July 2015. The company has been an important part of this particular market for the last five years.

Considering this specific company's growth, it was imperative to recruit new members of the board of directors, including: Claire Whitmore, Tracey Louise Wilks, Diana Jill Mcafee who have been working as a team since January 1, 2014 to exercise independent judgement of the business. What is more, the director's duties are constantly helped by a secretary - Ruth Barry, from who was chosen by this business in 2015.