Sedbergh School

All UK companiesEducationSedbergh School

General secondary education

Primary education

Sports and recreation education

Sedbergh School contacts: address, phone, fax, email, website, shedule

Address: Sedbergh School Malim Lodge LA10 5RY Sedbergh

Phone: 015396 20303

Fax: +44-1289 5135253

Email: [email protected]

Website:

Shedule:

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

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

Registration data Sedbergh School

Register date: 2000-03-13

Register number: 03946280

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 Sedbergh School

Owner, director, manager of Sedbergh School

Richard Papworth Director. Address: Sedbergh School, Malim Lodge, Sedbergh, Cumbria, LA10 5RY. DoB: December 1964, British

John Henry Bernard Warburton-lee Director. Address: Redbrook Maelor, Whitchurch, Shropshire, SY13 3AQ, United Kingdom. DoB: October 1963, British

John Campbell Director. Address: Churchill Place, London, E14 5HJ, England. DoB: April 1959, British

Gillian Audrey Sykes Director. Address: High Casterton, Carnforth, Lancashire, LA6 2SD, England. DoB: April 1954, British

Elizabeth Jane Panton Director. Address: Dykes Lane, Yealand Conyers, Carnforth, Lancashire, LA5 9SP, United Kingdom. DoB: June 1947, British

Anna Louise Denney Director. Address: Sedbergh School, Malim Lodge, Sedbergh, Cumbria, LA10 5RY. DoB: March 1961, British

Claire Theresa Hensman Director. Address: Crosthwaite, Kendal, Cumbria, LA8 8JB, England. DoB: July 1948, British

Louise Bates Director. Address: Crooklands, Milnthorpe, Cumbria, LA7 7NP, Great Britain. DoB: October 1959, British

Dr Emma Waring Director. Address: Denton Road, Ilkley, West Yorkshire, LS29 0AA, England. DoB: September 1977, British

Richard Gledhill Director. Address: Sedbergh School, Malim Lodge, Sedbergh, Cumbria, LA10 5RY. DoB: May 1954, British

Adrian Bedford Director. Address: 10 North End, Bassingbourn, Royston, Hertfordshire, SG8 5NX, Great Britain. DoB: January 1968, British

The Venerable Nicholas Barker Director. Address: 45 Milbank Road, Darlington, County Durham, DL3 9NL, United Kingdom. DoB: December 1949, British

Hugh Mcgill Blair Director. Address: Wedgewood Drive, Leeds, West Yorkshire, LS8 1EF. DoB: September 1954, British

Michael James Cuthbertson Director. Address: 18 Carisbrooke, 172 Canford Cliffs Road, Poole, Dorset, BH13 7ES. DoB: May 1948, British

William Marcus Richardson Director. Address: Hollybrook, West Walberton Lane, Walberton, West Sussex, BN18 0QS. DoB: February 1952, British

Peter Marshall Secretary. Address: Barn, Busk Lane, Sedbergh, Cumbria, LA10 5SQ, United Kingdom. DoB:

Ronald Bulman Director. Address: Casterton, Carnforth, Lancashire, LA6 2SF, England. DoB: May 1942, British

Colin James Peter Tomlinson Director. Address: Sedbergh School, Malim Lodge, Sedbergh, Cumbria, LA10 5RY. DoB: n\a, British

Dr Clive Alwyn Story Director. Address: Low Bentham, Lancaster, LA2 7DE, England. DoB: November 1942, British

Letitia Ann Dean Director. Address: 384 Garstang Road, Broughton, Preston, Lancashire, PR3 5JE, Great Britain. DoB: February 1948, British

Francis James Hilton Director. Address: East Curthwaite, Wigton, Cumbria, CA7 8BL. DoB: July 1962, British

John Stuart Rink Director. Address: 2 Camp View, Wimbledon, SW19 4UL. DoB: October 1946, British

Janet Elizabeth Tomkinson Secretary. Address: 9 Glebe Court, Kirkby Lonsdale, Lancashire, LA6 2DX. DoB: April 1961, British

Nicholas Wright Director. Address: Auckland Castle, Bishop Auckland, County Durham, DL14 7NR. DoB: December 1948, British

William Marcus Richardson Director. Address: Hollybrook, West Walberton Lane, Walberton, West Sussex, BN18 0QS. DoB: February 1952, British

Innes Kenneth Macaskill Director. Address: Belhaven Road, Dunbar, East Lothian, EH42 1NN, United Kingdom. DoB: January 1957, British

Hugh Pattison-appleton Secretary. Address: Lofthouse Barn, Busk Lane, Sedbergh, Cumbria, LA10 5HF. DoB: n\a, British

Karen Bruce Lockhart Director. Address: Low Branthwaite, Frostrow, Sedbergh, Cumbria, LA10 5JR. DoB: October 1942, British

Dr Paul Wood Director. Address: St. Johns College, Cambridge, Cambridgeshire, CB2 1TP. DoB: August 1963, British

Robert Martin Gourlay Director. Address: Barns Meadow, Shoppe Hill Dunsfold, Godalming, Surrey, GU8 4LW. DoB: April 1939, British

Rt Rev Dr David James Director. Address: Bishopscroft, Ashwell Road, Heaton, Bradford, West Yorkshire, BD9 4AU. DoB: March 1945, British

David Maxwell Strachan Director. Address: The Timbered House, St Johns Avenue Thorner, Leeds, West Yorkshire, LS14 3BZ. DoB: November 1958, British

Richard Guy Thomas Stenhouse Director. Address: Mansefield, Manse Street, Kilmacolm, Renfrewshire, PA13 4NH. DoB: August 1961, British

The Honorable Sir Richard Mccombe Director. Address: Sedbergh School, Malim Lodge, Sedbergh, Cumbria, LA10 5RY. DoB: September 1952, British

Christiana Buchanan Director. Address: 8 Middleton Drive, Higherford, Nelson, Lancashire, BB9 6BA. DoB: March 1955, British

Roger Brock Director. Address: 2 Stanhope Avenue, Horsforth, Leeds, West Yorkshire, LS18 5AR. DoB: June 1959, British

Michael Percy Adams Director. Address: 41 Broad Oaks Road, Solihull, West Midlands, B91 1JA. DoB: March 1933, British

Sir James Anthony Cropper Director. Address: Tolson Hall, Burneside, Kendal, LA9 5SE. DoB: December 1938, British

Sarah Buckley Director. Address: The Barn, Scalesceugh, Carleton, Carlisle, Cumbria, CA4 0BT. DoB: May 1949, British

Dr Peter Johnstone Director. Address: St. Johns College, Cambridge, Cambridgeshire, CB2 1TP. DoB: December 1948, British

Sir Jock John Slater Director. Address: Grenville Lodge, Droxford, Southampton, Hampshire, SO32 3QX. DoB: March 1938, British

The Right Reverend David James Smith Director. Address: Bishopscroft, Ashwell Road Heaton, Bradford, West Yorkshire, BD9 4AU. DoB: July 1935, British

Susan Elizabeth Bagot Director. Address: Levens Hall, Kendal, Cumbria, LA8 0PD. DoB: December 1948, British

Samuel Alan Miles Rayner Director. Address: Murley Hill Oxenholme Road, Kendal, Cumbria, LA9 7NJ. DoB: May 1953, British

John Guthrie Director. Address: ., Little Hilla Green Farm, Troutsdale, Scarborough, North Yorkshire, YO13 0BS. DoB: October 1936, British

Andrew Robertson Director. Address: 11 Kirklee Road, Glasgow, G12 0RQ. DoB: June 1943, British

Robert Stewart Napier Director. Address: Baynards Manor, Rudgwick, West Sussex, RH12 3AD. DoB: July 1947, British

Roy De Courcy Chapman Director. Address: 41 North Castle Street, St Andrews, Fife, KY16 9BG. DoB: October 1936, British

David Richardson Director. Address: 10 Graham Drive, Disley, Stockport, Cheshire, SK12 2JJ. DoB: November 1943, British

Neil Alexander Herdman Mckerrow Secretary. Address: Upper Birks House, Birks Lane, Sedbergh, Cumbria, LA10 5HQ. DoB: May 1945, British

Edward Hoult Director. Address: 14 Layton Place, Kew, Richmond, Surrey, TW9 3PP. DoB: October 1933, British

Nicholas Peter Gilbert Ross Director. Address: Old Trinity Vicarage, Gracious Street, Knaresborough, HG5 8DT. DoB: October 1947, British

Pamela Veronica Smith Director. Address: Miningsby House, Miningsby, Boston, Lincolnshire, PE22 7NJ. DoB: January 1938, British

Jobs in Sedbergh School vacancies. Career and practice on Sedbergh School. Working and traineeship

Sorry, now on Sedbergh School all vacancies is closed.

Responds for Sedbergh School on FaceBook

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

Address Sedbergh School on google map

Other similar UK companies as Sedbergh School: Emmc Engineering Limited | Lase Limited | Dimac Systems Limited | Intech Furniture (uk) Limited | The Giftbox Uk Limited

2000 signifies the beginning of Sedbergh School, a firm which is situated at Sedbergh School, Malim Lodge , Sedbergh. This means it's been sixteen years Sedbergh School has prospered on the local market, as the company was started on 13th March 2000. The company's registered no. is 03946280 and the area code is LA10 5RY. This enterprise declared SIC number is 85310 and their NACE code stands for General secondary education. Sedbergh School reported its latest accounts up till 31st July 2015. The most recent annual return information was filed on 13th March 2016. It has been 16 years for Sedbergh School on this market, it is still strong and is an example for the competition.

Having eight job offers since June 2, 2014, the enterprise has been among the most active companies on the labour market. Most recently, it was employing new workers in Carnforth and Sedbergh. They often offer full time positions under Term-time working mode. They hire employees on such posts as for example: Domestic Manager (Cleaning, Catering & Hospitality), Day Matron and Catering & Cleaning Assistants & Apprentice. Out of the available positions, the best paid one is Cleaning Supervisor in Carnforth with £15600 on a yearly basis. More information on recruitment and the job vacancy can be found in particular announcements.

The company became a charity on May 11, 2000. It is registered under charity number 1080672. The range of the enterprise's activity is great britain. They work in Cumbria. Their trustees committee has seventeen representatives: Hugh Mcgill Blair, The Venerable Nicholas James Willoughby Barker, Gillian Audrey Sykes, Claire Hensman and David Maxwell Strachan Ma, to name a few of them. As regards the charity's financial report, their best year was 2013 when their income was £13,320,027 and their expenditures were £13,254,273. Sedbergh School concentrates its efforts on training and education and education and training. It tries to support the youngest, youth or children. It provides help to the above agents by making grants to individuals, provides other finance and provides other finance. In order to know more about the company's activities, call them on this number 015396 20303 or go to their website. In order to know more about the company's activities, mail them on this e-mail [email protected] or go to their website.

As mentioned in the following firm's employees list, since March 2015 there have been fifteen directors to name just a few: Richard Papworth, John Henry Bernard Warburton-lee and John Campbell. In order to increase its productivity, since the appointment on 19th May 2008 this limited company has been providing employment to Peter Marshall, who's been tasked with making sure that the firm follows with both legislation and regulation.