Birkdale School

All UK companiesEducationBirkdale School

General secondary education

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

Address: Oakholme Road Sheffield S10 3DH

Phone: 0114 266 8400

Fax: +44-1487 2452941

Email: [email protected]

Website:

Shedule:

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

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

Registration data Birkdale School

Register date: 1993-02-19

Register number: 02792166

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 Birkdale School

Owner, director, manager of Birkdale School

Sarah Catherine Turner Director. Address: Stumperlowe Crescent Road, Sheffield, S10 3PR, England. DoB: September 1968, British

Elizabeth Ann Hetherington Director. Address: Sycamore Cottages, More Hall Lane Bolsterstone, Sheffield, S36 3ST, Great Britain. DoB: March 1961, British

Paul Richard Houghton Director. Address: 2 Broadfield Court, Sheffield, S8 0XF, England. DoB: March 1970, British

The Revd Canon Christopher Mark Burke Director. Address: Church Street, Sheffield, S1 1HA, United Kingdom. DoB: December 1965, British

Andrew Mckenzie Smith Director. Address: Clumber Road, Ranmoor, Sheffield, S10 3LE, England. DoB: January 1962, British

James Oliver Director. Address: 28 Stumperlowe Hall Road, Sheffield, South Yorkshire, S10 3QS. DoB: April 1967, British

Dr Roger Clive Richardson Director. Address: 62 Stumperlowe Crescent Road, Fulwood, Sheffield, South Yorkshire, S10 3PR. DoB: July 1946, British

Kathryn Walker Director. Address: 37 Whiteley Wood Road, Sheffield, South Yorkshire, S11 7FF. DoB: May 1959, British

James Adrian Viner Director. Address: 58 Crescent Road, Sheffield, S7 1HN. DoB: April 1965, British

David Herbert Taylor Secretary. Address: Birkdale School, Oakholme Road, Sheffield, S10 3DH. DoB:

Angela Mary Rees Director. Address: 44 Savage Lane, Dore, Sheffield, S17 3GW. DoB: July 1945, British

Dr Richard James Shephard Director. Address: Minster Yard, York, North Yorkshire, Y01 7JD, England. DoB: March 1949, British

Revd Matthew James Porter Director. Address: 9 Linden Avenue, Woodseats, Sheffield, South Yorkshire, S8 0GA. DoB: March 1969, British

Trevor Mulryne Director. Address: 16 Beaverdyke, Clifton, York, North Yorkshire, YO30 5ZG. DoB: June 1946, British

Dr John Robert Goepel Director. Address: 30 Ryegate Road, Sheffield, South Yorkshire, S10 5FB. DoB: January 1949, British

Mahilranee Christine Townsend Director. Address: 152 Slinn Street, Sheffield, South Yorkshire, S10 1NZ. DoB: November 1955, British

Rt Rev Cyril Ashton Director. Address: 3 Farrington Court, Wickersley, Rotherham, South Yorkshire, S66 1JQ. DoB: April 1942, British

Clare Palmer Director. Address: 2 Chorley Drive, Sheffield, South Yorkshire, S10 3RR. DoB: March 1959, British

Michael Howard Crosby Director. Address: 3 Pecketts Holt, Harrogate, HG1 3DY. DoB: October 1944, British

David Francis Booker Director. Address: 63 Stumperlowe Crescent Road, Sheffield, S10 3PR. DoB: March 1950, British

The Venerable Michael Frederick Gear Director. Address: Bishops Lodge, Hooton Roberts, Rotherham, South Yorkshire, S65 4PF. DoB: November 1934, British

District Judge John Frank William Peters Director. Address: Sandycroft, 3 Kenwood Bank, Sheffield, South Yorkshire, S7 1NU. DoB: October 1935, British

Professor Andrew Sims Director. Address: Gledholt, Oakwood Grove, Leeds, West Yorks, LS8 2PA. DoB: November 1938, British

Eric Paul German Director. Address: 546 Fulwood Road, Sheffield, South Yorkshire, S10 3QD. DoB: May 1958, British

Catherine Mary More Mackinnon Director. Address: 12 Dore Road, Dore, Sheffield, South Yorkshire, S17 3NB. DoB: December 1945, British

William Kirkham Director. Address: Green Road, Penistone, Sheffield, South Yorkshire, S30 6PH. DoB: June 1935, British

Professor Alan Godfrey Johnson Director. Address: Broomlawn Stumperlowe Lane, Fulwood, Sheffield, South Yorkshire, S10 3QQ. DoB: January 1938, British

Robert Mcnidder Fearnehough Director. Address: Green Paddocks, Cowley Lane, Holmesfield, Dronfield, S18 7SD. DoB: January 1937, British

Gordon Robert Grayson Director. Address: Brook Hall Mickley Lane, Sheffield, South Yorkshire, S17 4HE. DoB: September 1924, British

Revd Stephen Albert Paul Hunter Director. Address: Overhill, 103 Townhead Road, Sheffield, South Yorkshire, S17 3GE. DoB: September 1952, British

Nicholas James Anthony Hutton Director. Address: 16 Kenwood Road, Sheffield, South Yorkshire, S7 1NP. DoB: August 1948, British

Reverend Canon Dr Cecil Peter Williams Director. Address: The Vicarage, Ringinglow Road, Ecclesall, Sheffield, S11 7PQ. DoB: July 1941, British

John Christopher Baggaley Director. Address: 40 Main Street, Addingham, Ilkley, West Yorkshire, LS29 0PL. DoB: January 1931, British

Richard Charles De Lancey Walters Secretary. Address: 1 Old Vicarage, Edensor, Bakewell, Derbyshire, DE45 1PH. DoB:

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

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Birkdale School on FaceBook

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

Address Birkdale School on google map

Other similar UK companies as Birkdale School: Burren Estates Limited | Spanboard Products Limited | Polopoly Limited | Vale Roofing Services Limited | Special Situations Capital Limited

Birkdale School could be reached at Oakholme Road, Sheffield in Broomhill. The company's post code is S10 3DH. Birkdale School has been in this business since the firm was registered in 1993. The company's reg. no. is 02792166. The company Standard Industrial Classification Code is 85310 meaning General secondary education. 2015-08-31 is the last time company accounts were reported. 23 years of experience in this field of business comes to full flow with Birkdale School as the company managed to keep their clients satisfied through all the years.

The enterprise became a charity on March 19, 1993. It operates under charity registration number 1018973. The range of the firm's area of benefit is not defined and it works in many places across Barnsley, Derbyshire, Doncaster, Rotherham and Sheffield City. The company's trustees committee features ten members: Paul Richard Houghton Fca, Angela Mary Rees Bed Ma Frsa, The Revd Canon Christopher Mark Burke Llb Ma, James Adrian Viner Ma Mba Dipm Mcim and Dr John Robert Goepel Mb Chb Frcpath, and others. As regards the charity's finances, their best period was in 2013 when their income was 7,595,343 pounds and they spent 7,084,246 pounds. Birkdale School focuses on training and education and education and training. It tries to improve the situation of children or youth, young people or children. It provides aid to these agents by the means of providing specific services and providing various services. If you would like to know anything else about the charity's activities, dial them on the following number 0114 266 8400 or visit their official website. If you would like to know anything else about the charity's activities, mail them on the following e-mail [email protected] or visit their official website.

In order to meet the requirements of their clients, this limited company is consistently overseen by a group of ten directors who are, to name just a few, Sarah Catherine Turner, Elizabeth Ann Hetherington and Paul Richard Houghton. Their successful cooperation has been of great importance to this specific limited company since 2016. In order to find professional help with legal documentation, since 1994 this specific limited company has been making use of David Herbert Taylor, who's been focusing on ensuring the company's growth.