Moorlands School Limited
General secondary education
Primary education
Pre-primary education
Moorlands School Limited contacts: address, phone, fax, email, website, shedule
Address: Foxhill Drive Weetwood Lane LS16 5PF Leeds
Phone: 02079353723
Fax: 02079353723
Email: [email protected]
Website: www.moorlands-school.co.uk
Shedule:
Incorrect data or we want add more details informations for "Moorlands School Limited"? - send email to us!
Registration data Moorlands School Limited
Register date: 1964-06-23
Register number: 00810136
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Moorlands School LimitedOwner, director, manager of Moorlands School Limited
David Charles Humphreys Director. Address: 25 Marylebone Road, London, NW1 5JR, England. DoB: April 1961, British
Vanessa Louise Bates Secretary. Address: Carlton Drive, Guiseley, Leeds, LS20 9NQ, United Kingdom. DoB: n\a, British
Peter Wesley Rigby Director. Address: 25 Marylebone Road, London, NW1 5JR, England. DoB: August 1955, British
Ian Ross Worthington Director. Address: Foxhill Drive, Weetwood Lane, Leeds, LS16 5PF. DoB: June 1955, British
Syd Donald Director. Address: Foxhill Drive, Weetwood Lane, Leeds, LS16 5PF. DoB: April 1943, British
Robert Lewis Director. Address: Foxhill Drive, Weetwood Lane, Leeds, LS16 5PF. DoB: January 1947, British
Peter Mcgurk Director. Address: Foxhill Drive, Weetwood Lane, Leeds, LS16 5PF. DoB: January 1962, British
Allison Mary Cook Secretary. Address: 21 Red Hall Avenue, Shadwell, Leeds, West Yorkshire, LS17 8NQ. DoB: n\a, British
Allison Mary Cook Director. Address: 21 Red Hall Avenue, Shadwell, Leeds, West Yorkshire, LS17 8NQ. DoB: n\a, British
Moray Mclaren Bisset Director. Address: 24 Grove Road, Horbury, Wakefield, WF4 6AQ. DoB: February 1949, British
Martin Leslie Hicks Director. Address: The Lodge Weetwood Hall, Otley Road, Leeds, West Yokshire, LS16 5PS. DoB: February 1953, British
David Samson Director. Address: Chapel Stile, Trip Lane Linton, Wetherby, West Yorkshire, LS22 4HX. DoB: April 1946, British
Sarah Ann Bates Director. Address: Farnley Moor Farm, Farnley Otley, Leeds, LS21 2RB. DoB: January 1965, British
Emma Jane Gabbertas Secretary. Address: Bilton Grove Farm, Bilton In Ainsty, York, YO26 7NN. DoB: June 1962, British
Hugh Mcgill Blair Director. Address: 6 Wedgewood Drive, Roundhay, Leeds, West Yorkshire, LS8 1EF. DoB: September 1954, British
Valerie Snowden Director. Address: Widecombe 25a Breary Lane, Bramhope, Leeds, West Yorkshire, LS16 9AD. DoB: January 1955, British
Trevor Mulryne Director. Address: 16 Beaverdyke, Clifton, York, North Yorkshire, YO30 5ZG. DoB: June 1946, British
Pamela Judith Hoffman Director. Address: 29 Woodlea Lane, Leeds, LS6 4SX. DoB: April 1945, British
Francoise Fernande Marlelle Convey Director. Address: 508 Otley Road, Leeds, West Yorkshire, LS16 8AE. DoB: July 1941, British
Emma Jane Gabbertas Director. Address: Bilton Grove Farm, Bilton In Ainsty, York, YO26 7NN. DoB: June 1962, British
Jeremy John Burton Director. Address: Castle Garth, Scott Lane, Wetherby, West Yorkshire, LS22 6LH. DoB: May 1951, British
Andrew William Walker Director. Address: The Fields Linton Road, Collingham, Wetherby, West Yorkshire, LS22 5BS. DoB: January 1944, British
William Henry John Mordy Director. Address: Wood Top Farm Creskeld Lane, Bramhope, Leeds, LS16 9ER. DoB: August 1940, British
David Maxwell Strachan Director. Address: The Timbered House, St Johns Avenue Thorner, Leeds, West Yorkshire, LS14 3BZ. DoB: November 1958, British
Peter Michael Hockin Secretary. Address: The Old Stables, Station Road Scruton, Northallerton, DL7 0QN. DoB: October 1948, British
Reginald Stuart Johnson Director. Address: Mickleber House Gargrave Road, Skipton, North Yorkshire, BD23 3AQ. DoB: April 1933, British
Harold George Ramshaw Director. Address: Claremont Cottage, Birgham, Coldstream, Berwickshire, TD12 4NE. DoB: March 1906, British
John Hare Winterbottom Director. Address: 5 Churchgate, Bramhope, Leeds, West Yorkshire, LS16 9BN. DoB: August 1922, British
Peter Bernard Stephens Director. Address: 5 Scarcroft Grange Wetherby Road, Scarcroft, Leeds, West Yorkshire, LS14 3HJ. DoB: November 1927, British
Edward Neil Pullan Director. Address: The Croft Breary Lane, Bramhope, Leeds, West Yorkshire, LS16 9AE. DoB: May 1931, British
John Douglas Pike Director. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: October 1947, British
Brenda Elizabeth Loy Director. Address: 4 Wedgewood Drive, Leeds, West Yorkshire, LS8 1EF. DoB: October 1929, British
Dr Elizabeth Honor Jarvis Director. Address: Beechwood House, Raby Park, Wetherby, West Yorkshire, LS22 6SA. DoB: March 1948, British
Donald Breckwell Holdsworth Director. Address: The Grange, Main Street, Menston, W Yorks, LS29 6EY. DoB: March 1934, British
Peter Michael Hockin Director. Address: The Old Stables, Station Road Scruton, Northallerton, DL7 0QN. DoB: October 1948, British
Gavin Kennedy Macpherson Director. Address: 4 Dyneley Hall Bramhope, Leeds, West Yorkshire, LS16 9BQ. DoB: December 1934, British
Peter Geoffrey Wooler Director. Address: Spencer House Holywell Lane, Leeds, West Yorkshire, LS17 8EY. DoB: September 1944, British
Jobs in Moorlands School Limited vacancies. Career and practice on Moorlands School Limited. Working and traineeship
Fabricator. From GBP 2400
Welder. From GBP 1300
Manager. From GBP 1900
Responds for Moorlands School Limited on FaceBook
Read more comments for Moorlands School Limited. Leave a respond Moorlands School Limited in social networks. Moorlands School Limited on Facebook and Google+, LinkedIn, MySpaceAddress Moorlands School Limited on google map
Other similar UK companies as Moorlands School Limited: Mitzy Events Limited | Binks & Co (birmingham) Limited | River Aesthetics Ltd | The Dressing Room (marmion Road) Limited | Africa Inland Mission International
Moorlands School Limited is officially located at Leeds at Foxhill Drive. You can look up this business by referencing its post code - LS16 5PF. The firm has been operating on the UK market for fifty two years. The firm is registered under the number 00810136 and their official state is active. The firm declared SIC number is 85310 , that means General secondary education. Moorlands School Ltd filed its account information up until 2015-08-31. The most recent annual return was submitted on 2015-12-24. Moorlands School Ltd has operated in the business for at least 52 years, an achievement not many competitors managed to do.
The firm started working as a charity on 1965-07-07. Its charity registration number is 529216. The range of the firm's activity is not defined. They work in Leeds City. The Moorlands School discloses the names of two members of its trustee committee, i.e., Peter Rigby and Woodhouse Grove School Trustee Company Ltd. In terms of the charity's financial situation, their most successful time was in 2012 when their income was 1,462,090 pounds and their spendings were 1,460,321 pounds. Moorlands School Ltd focuses on education and training. It tries to aid the youngest. It tries to help its recipients by providing various services. If you want to get to know something more about the company's activities, call them on the following number 02079353723 or browse their official website. If you want to get to know something more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.
David Charles Humphreys is this specific enterprise's only director, that was appointed on 2015-05-01. Since November 2012 Peter Wesley Rigby, age 61 had been fulfilling assigned duties for this specific company till the resignation in 2015. As a follow-up another director, namely Ian Ross Worthington, age 61 gave up the position after one year of successful employment. Moreover, the managing director's responsibilities are continually bolstered by a secretary - Vanessa Louise Bates, from who was recruited by this specific company seven years ago. Another limited company has been appointed as one of the directors of this company: Woodhouse Grove School Trustee Company Limited.