Hemdean House School Limited

All UK companiesEducationHemdean House School Limited

General secondary education

Primary education

Pre-primary education

Hemdean House School Limited contacts: address, phone, fax, email, website, shedule

Address: Hemdean Rd Caversham RG4 7SD Reading

Phone: 01189472590

Fax: +44-1288 3712249

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hemdean House School Limited

Register date: 1972-12-08

Register number: 01085850

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

Get full report form global database UK for Hemdean House School Limited

Owner, director, manager of Hemdean House School Limited

Nicholas John Brown Director. Address: Gillotts Hill, Harpsden, Henley-On-Thames, Oxfordshire, RG9 4HP, England. DoB: August 1965, British

Andrew Henry Richards Director. Address: The Warren, Caversham, Reading, RG4 7TH, England. DoB: September 1966, British

Phillip David Charles Wise Director. Address: Tyler Drive, Arborfield, Reading, RG2 9NG, England. DoB: July 1978, British

Kevin Magill Director. Address: 3 The Clockhouse, Wokingham, Berkshire, RG40 3AS, Great Britain. DoB: August 1972, British

Anne Rosemary Hooper Director. Address: Hemdean Rd, Caversham, Reading, RG4 7SD. DoB: April 1950, English

Cheryl Elliott Secretary. Address: 13 Lavenham Drive, Woodley, Reading, Berkshire, RG5 4PP. DoB:

Walter Eric Beek Director. Address: 100 Hemdean Road, Caversham, Reading, Berkshire, RG4 7SD, England. DoB: October 1961, Dutch

Louise Smyth Director. Address: Chiltern Road, Caversham, Reading, Berkshire, RG4 5HT, England. DoB: March 1980, British

Russell Scott Slatford Director. Address: 6 Courtiers Green, Clifton Hampden, Abingdon, Oxfordshire, OX14 3EN, England. DoB: December 1969, British

Michael John Windsor Director. Address: Holme Park, Sonning Lane, Sonning On Thames, Reading, Berkshire, RG4 6SU, United Kingdom. DoB: May 1969, British

Reverend Stephen Michael Cousins Director. Address: Champion Road, Caversham, Reading, Berks, RG4 8EL, England. DoB: October 1953, British

Alison Louise Coneybeare Director. Address: Greystoke Road, Caversham, Reading, Berkshire, RG4 5EL. DoB: July 1968, British

Caroline Therese Joan Bashford Director. Address: Bulmersh Road, Reading, RG1 5RJ, England. DoB: n\a, British

Charles Hugh Johnson Director. Address: Tudor Cottage, Shiplake, Henley On Thames, Oxfordshire, RG9 4BS. DoB: January 1962, British

John Terry Director. Address: 334 Hemdean Road, Reading, RG4 7QL. DoB: February 1957, British

Timothy Beechey Newman Director. Address: Shipnells Farm, Gravel Hill, Reading, Berkshire. DoB: May 1961, British

Joanne Harris Director. Address: Bryher, 7 Orchard Close, Shiplake, Henley On Thames, RG9 4BU. DoB: April 1951, British

Elizabeth Rosemarie Wainwright Secretary. Address: 19 Albert Road, Reading, Berkshire, RG4 7AN. DoB:

Peter Lock Director. Address: 108 Peppard Road, Emmer Green, Reading, Berkshire, RG4 8TL. DoB: December 1948, British

Yvonne Joy Watson Director. Address: 16 Goodrich Close, Caversham, Reading, Berkshire, RG4 6QZ. DoB: July 1938, British

Steven Duncan Ross Smith Director. Address: 63 Woodcote Road, Caversham Heights, Reading, RG4 7EY. DoB: June 1954, British

Alan Richard Benn Director. Address: 120b Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ. DoB: April 1952, British

Janet Fitzgerald Director. Address: 20 Glenrhondda, Caversham, Reading, RG4 8LB. DoB: July 1958, British

Joanne Harris Secretary. Address: Bryher, 7 Orchard Close, Shiplake, Henley On Thames, RG9 4BU. DoB: April 1951, British

Duncan David Mcclure Fisher Secretary. Address: 8 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ. DoB: March 1964, British

Patricia Lena Pethybridge Director. Address: 21 Phillimore Road, Emmer Green, Reading, Berkshire, RG4 8UR. DoB: August 1939, British

Raymond Reedman Director. Address: 1 Northbourne Close, Earley, Reading, RG6 2YJ. DoB: September 1938, British

Peter John Rose Director. Address: 6 Marchwood Avenue, Caversham, Reading, Berkshire, RG4 8UH. DoB: January 1948, British

Duncan David Mcclure Fisher Director. Address: 8 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ. DoB: March 1964, British

Catherine Pynn Director. Address: 21 Ridge Hall Close, Caversham, Reading, Berkshire, RG4 7EP. DoB: November 1945, British

Graham Rush Director. Address: Oakridge Farm Wood Lane, Kidmore End, Reading, Berkshire, RG4 9BL. DoB: August 1935, British

Mary Johanna Taylor Director. Address: 10 Eric Avenue, Emmer Green, Reading, Berkshire, RG4 8QX. DoB: March 1949, British

Stephen Leslie Lee Director. Address: 27 Hemdean Hill, Caversham, Reading, Berks, RG4 7SB. DoB: February 1952, British

Professor Barry Collett Director. Address: 64 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LX. DoB: June 1934, Australian

Carol Ingrid Jackson Director. Address: 19 Southwood Gardens, Burghfield Common, Berkshire, RG7 3HY. DoB: November 1956, British

James Francis Marwick Director. Address: Merton Lodge, Binfield Road, Wokingham, Berk, RG11 1SL. DoB: May 1943, British

Robert Malcolm Naish Director. Address: 4 Queensborough Drive, Caversham Heights, Reading, Berkshire, RG4 7JA. DoB: April 1953, British

Jerzy Piasecki Director. Address: Tudors Satwell Close, Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 4QT. DoB: May 1946, British

Seth Alan Greenbratt Director. Address: 30 Conisboro Avenue, Caversham, Reading, Berks, RG4 7JB. DoB: March 1960, American

Andrew John Richardson Director. Address: 17 Portridge Drive, Tilehurst, Reading, Berks, RG3 5SX. DoB: February 1956, British

Jeanette Skeats Director. Address: Dante Hawthorn Road, Caversham, Reading, Berks, RG4 0LY. DoB: May 1955, British

Stella Winifred Oates Director. Address: Pinehurst 1a Kidmore Road, Caversham, Reading, Berks, RG4 7LR. DoB: February 1918, British

Angela Margaret Pickering Director. Address: Woodhurst 18 Shepherd's Lane, Caversham, Reading, Berkshire, RG4 7JL. DoB: January 1947, British

Roger James Newton Director. Address: Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST. DoB: n\a, British

Margaret Josephine Marwick Director. Address: Merton Lodge Binfield Road, Wokingham, Berkshire, RG11 1SL. DoB: February 1944, British

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

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Hemdean House School Limited on FaceBook

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

Address Hemdean House School Limited on google map

Other similar UK companies as Hemdean House School Limited: Unnu Limited | Last Mulligan Ltd. | Tutto Per Tutti Ltd | Wood Street Bar Ltd | Trinity International Services Limited

The date the company was established is Friday 8th December 1972. Established under no. 01085850, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of the company during office times under the following address: Hemdean Rd Caversham, RG4 7SD Reading. This business principal business activity number is 85310 meaning General secondary education. August 31, 2014 is the last time when account status updates were reported. It's been fourty four years for Hemdean House School Ltd in this line of business, it is doing well and is an example for it's competition.

The firm was registered as a charity on January 3, 1973. It is registered under charity number 309146. The geographic range of the enterprise's activity is not defined and it provides aid in multiple towns and cities around Buckinghamshire, Oxfordshire and Reading. The corporate trustees committee features nine people: Alan Benn, Janet Fitzgerald, Roger James Newton, Steve Smith and Caroline Bashford, and others. As for the charity's financial summary, their best year was 2013 when they raised £1,054,646 and their spendings were £1,003,806. Hemdean House School Ltd concentrates on training and education and training and education. It strives to support children or youth, other charities or voluntary organisations, the youngest. It provides help to its beneficiaries by the means of providing specific services, granting money to individuals and providing facilities, buildings and open spaces. In order to learn something more about the enterprise's undertakings, dial them on the following number 01189472590 or see their official website. In order to learn something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their official website.

The following limited company owes its achievements and permanent progress to exactly five directors, who are Nicholas John Brown, Andrew Henry Richards, Phillip David Charles Wise and 2 remaining, listed below, who have been working for the company for one year. In order to find professional help with legal documentation, since 2003 this specific limited company has been utilizing the expertise of Cheryl Elliott, who has been responsible for maintaining the company's records.