Gateways Educational Trust Limited

All UK companiesEducationGateways Educational Trust Limited

General secondary education

Gateways Educational Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Gateways School Harewood LS17 9LE Leeds

Phone: 0113 288 6345

Fax: +44-1435 4560394

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Gateways Educational Trust Limited"? - send email to us!

Gateways Educational Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gateways Educational Trust Limited.

Registration data Gateways Educational Trust Limited

Register date: 1961-09-06

Register number: 00702484

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

Get full report form global database UK for Gateways Educational Trust Limited

Owner, director, manager of Gateways Educational Trust Limited

Stuart Watson Director. Address: Gateways School, Harewood, Leeds, West Yorkshire , LS17 9LE. DoB: March 1961, British

Robert George Anthony Barr Director. Address: Gateways School, Harewood, Leeds, West Yorkshire , LS17 9LE. DoB: May 1956, Irish

Jeremy Halliday Secretary. Address: Gateways School, Harewood, Leeds, West Yorkshire , LS17 9LE. DoB:

Lillian Croston Director. Address: Arley House Preston New Road, Mellor, Blackburn, Lancashire, BB2 7NP. DoB: December 1947, British

Professor David Crossland Hogg Director. Address: York Road, Harrogate, North Yorkshire, HG1 2QL, England. DoB: January 1954, British

Dr Rosemary Helen Taylor Director. Address: Stoneleigh Gate, Green Hammerton, York, North Yorkshire, YO26 8HG. DoB: January 1959, British

Richard Michael Webster Director. Address: Eltofts Grange, Carr Lane Thorner, Leeds, West Yorkshire, LS14 3HF. DoB: September 1960, British

Jonathan Lee Graham Director. Address: Bankfield, Bardsey, Leeds, LS17 9AP, England. DoB: December 1971, British

Rachel Thornton Director. Address: Gateways School, Harewood, Leeds, West Yorkshire , LS17 9LE. DoB: October 1972, British

Caroline Harrison Secretary. Address: Harewood, Leeds, West Yorkshire, LS17 9LE. DoB:

Lesley Byrne Secretary. Address: Queen Parade, Harrogate, North Yorkshire, HG1 5QG. DoB:

Dr Caroline Wilson Director. Address: The Firs, Church Causeway, Thorp Arch, LS23 7AJ. DoB: February 1958, British

Amanda Chatto Secretary. Address: 60 Farfield Avenue, Knaresborough, North Yorkshire, HG5 8HT. DoB:

Roger Gregory Secretary. Address: 17 Lynton Close, Brayton, North Yorkshire, YO8 9ED. DoB: August 1952, British

Reverend Anthony Francis Bundock Director. Address: Leeds City Rectory, 1 Vicarage View, Kirkstall, Leeds, West Yorkshire, LS5 3HF. DoB: July 1949, British

Alison Cooper Secretary. Address: 7 Keswick Grange, East Keswick, Leeds, West Yorkshire, LS17 9BX. DoB:

Penelope Hemming Director. Address: 2 Aldersyde, York, YO24 1QP. DoB: July 1947, British

Reverend Canon Graham Charles Morell Smith Director. Address: St Peters House, Kirkgate, Leeds, West Yorkshire, LS2 7DJ. DoB: November 1947, British

Prof Diane Shorrocks Taylor Director. Address: Beech Grove, Harrogate, North Yorkshire, HG2 0EU, England. DoB: February 1945, British

Elizabeth Mary Diggory Director. Address: 48 Rowan Road, London, W6 7DU. DoB: December 1945, British

Roger Marsh Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: September 1953, British

Jeremy David Halliday Secretary. Address: East Farm, Laverton, Ripon, North Yorkshire, HG4 3SX. DoB: n\a, British

Frances Thomason Director. Address: 11 Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HX. DoB: March 1934, British

John Deacon Turner Director. Address: 15 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ. DoB: December 1945, British

Nigel Taggart Secretary. Address: 27 Church Street, Dunnington, York, North Yorkshire, YO19 5PP. DoB:

Victoria Jane Tomlinson Director. Address: 4 Rutland Road, Harrogate, North Yorkshire, HG1 2PY. DoB: September 1955, British

Andrew Windsor Latchmore Director. Address: Park House Farm, Park Lane, Spofforth, North Yorkshire, HG3 1BY. DoB: February 1950, British

Arthur White Secretary. Address: Suncourt,Drury Lane, Pannal, Harrogate, North Yorkshire, HG3 1EU. DoB:

John Grenville Bernard Watson Director. Address: Bay Horse Corner, Ling Lane Scarcroft, Leeds, LS14 3HY. DoB: February 1943, British

Jill Black Director. Address: Holly Tree House Scoreby, Gate Helmsley, York, North Yorkshire, YO4 1NP. DoB: June 1954, British

The Reverend Stephen John Oliver Director. Address: 1 Vicarage View, Kirkstall, Leeds, West Yorkshire, LS5 3HF. DoB: January 1948, British

Geoffrey Phillips Director. Address: Scale Hill Farm, Stainburn Lane Leathley, Otley, North Yorkshire, LS21 2LG. DoB: May 1941, British

Jeremy David Halliday Director. Address: East Farm, Laverton, Ripon, North Yorkshire, HG4 3SX. DoB: n\a, British

Professor Alan Clive Roberts Director. Address: The Grange, Rein Road Morley, Leeds, West Yorkshire, LS27 0HZ. DoB: April 1934, British

Andrew Latchmore Secretary. Address: Hepworth & Chadwick, Cloth Hall Court Infirmary Street, Leeds, West Yorkshire, LS1 2JB. DoB:

Geoffrey Bedford Director. Address: Wigs Court Heather Vale Off Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3JE. DoB: February 1928, British

Anthony John Director. Address: Long Reach Westerns Lane, Markington, Harrogate, North Yorkshire, HG3 3PB. DoB: December 1943, British

Brian Denney Director. Address: Lofthouse Farm Wike Lane, Harewood, Leeds, West Yorkshire, LS17 9LU. DoB: June 1933, British

Michael Beverley Director. Address: Flat 3 Jill Kilner Drive, Scalebor Park Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7SQ. DoB: June 1947, British

Geoffrey Hickman Director. Address: Well Cottage, North Rigton, Leeds, West Yorkshire, LS17 0DF. DoB: April 1915, British

Jacqueline Brotheron-ratcliffe Director. Address: Hillside Cottage, Burpham, Arundel, West Sussex, BN18 9RR. DoB: May 1929, British

Alice Nuttall Director. Address: 1 Castle Grove, Bardsey, Leeds, West Yorkshire, LS17 9AY. DoB: July 1920, British

Paul Sykes Director. Address: Duck House, Studley Roger, Ripon, North Yorkshire, HG4 3AY. DoB: May 1943, British

Martin Shaw Director. Address: Leeds Road, Harewood, Leeds, LS17 9LE, England. DoB: October 1944, British

James Pemberton Director. Address: 4 Breary Court, Bramhope, Leeds, LS16 9LB. DoB: August 1944, British

James Johnson Director. Address: Allington Wayside Avenue, Scarcroft, Leeds, West Yorkshire, LS14 3BE. DoB: December 1926, British

Dr Shirley Lee Director. Address: Shildon Cottage, Blanchland, Consett, County Durham, DH8 9SU. DoB: June 1931, British

Mollie Goodhall Director. Address: Beech Grove Farm Wetherby Road, Scarcroft, Leeds, West Yorkshire, LS14 3HQ. DoB: December 1936, British

Victor Hugo Watson Director. Address: Moat Field Moor Lane, East Keswick, Leeds, West Yorkshire, LS17 9ET. DoB: September 1928, British

Kenneth Nussey Director. Address: High Toynton, Vicarage Lane Bramham, Wetherby, West Yorkshire, LS23 6QG. DoB: February 1935, British

Arthur Marshall Director. Address: 22 Clarendon Road, Leeds, West Yorkshire, LS2 9NZ. DoB: July 1923, British

Jobs in Gateways Educational Trust Limited vacancies. Career and practice on Gateways Educational Trust Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Gateways Educational Trust Limited on FaceBook

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

Address Gateways Educational Trust Limited on google map

Other similar UK companies as Gateways Educational Trust Limited: Smss (uk) Ltd | Prism Specialist Services Limited | Tranquility Beauty (uk) Ltd | Frangipani Beauty Limited | Rebecca Lait Limited

Gateways Educational Trust Limited with Companies House Reg No. 00702484 has been in this business field for 55 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Gateways School, Harewood , Leeds and company's area code is LS17 9LE. The enterprise SIC and NACE codes are 85310 , that means General secondary education. The company's most recent records were submitted for the period up to 2015-08-31 and the latest annual return information was submitted on 2016-04-30. Gateways Educational Trust Ltd has operated as a part of this field for more than fifty five years, a feat not many competitors have achieved.

The firm became a charity on 1961/11/09. It is registered under charity number 529206. The geographic range of the firm's activity is harewood, west yorkshire and it provides aid in various places across Leeds City. The company's trustees committee consists of ten representatives: Lillian Croston, Martin Shaw Llb, Roger Marsh Bsc Fca Mspi, Professor Diane Shorrocks-Taylor Ba Ma Phd and Doctor Rosemary Helen Taylor Bed Ma Phd, to namea few. Gateways Educational Trust Ltd concentrates on training and education. It works to aid children or young people, other voluntary organisations or charities, all the people. It helps the above agents by the means of providing various services and providing buildings, open spaces and facilities. If you wish to get to know something more about the charity's activities, dial them on this number 0113 288 6345 or check their website. If you wish to get to know something more about the charity's activities, mail them on this e-mail [email protected] or check their website.

In order to be able to match the demands of the customer base, this particular limited company is constantly improved by a unit of six directors who are, to enumerate a few, Stuart Watson, Robert George Anthony Barr and Lillian Croston. Their outstanding services have been of critical importance to the following limited company since 2014. In order to help the directors in their tasks, since December 2010 the following limited company has been utilizing the skills of Jeremy Halliday, who's been tasked with maintaining the company's records.