Mary Hare

All UK companiesEducationMary Hare

General secondary education

Primary education

First-degree level higher education

Post-graduate level higher education

Mary Hare contacts: address, phone, fax, email, website, shedule

Address: Arlington Manor Snelsmore Common RG14 3BQ Newbury

Phone: 01635 244229

Fax: 01635 244229

Email: [email protected]

Website:

Shedule:

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

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

Registration data Mary Hare

Register date: 1995-07-28

Register number: 03085006

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 Mary Hare

Owner, director, manager of Mary Hare

Peter Robert Gale Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: August 1961, British

Valerie Patricia Bragg Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: January 1943, British

Andrew James Strivens Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: January 1963, British

Kirsten Mary Loyd Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: December 1959, British

Ryan Wayne Clement Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: December 1961, British

Simon Lindley Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: February 1961, British

Ailsa Jane Emerson Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: March 1961, British

Nicol Maria Thomas Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: February 1963, British

Jeremy Paul Sharpe Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: March 1961, British

Adrian Neil Raeburn Mcalpine Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: December 1944, British

Rosemary Anne Gravely Sanders Rose Director. Address: Whitehouse Green, Sulhamstead, Nr Reading, Berks, RG7 4EA, England. DoB: April 1939, British

Raymond Evans Director. Address: The Thicket, Leckhampstead, Newbury, Berks, RG20 8QW, United Kingdom. DoB: January 1949, British

John Paul Jackson Secretary. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB:

Arthur David Barron Director. Address: The Fairstead, Cley, Holt, Norfolk, NR25 7RJ, England. DoB: August 1947, British

John Clive Hedger Director. Address: Poultons, Lower Road Cookham, Maidenhead, Berkshire, SL6 9HW. DoB: December 1942, British

Paul Andrew Simpson Director. Address: 175 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DB. DoB: June 1957, British

Michael Stephen Dreese Granatt Director. Address: 16 Culverden Avenue, Tunbridge Wells, Kent, TN4 9RF. DoB: April 1950, British

Lady Elizabeth Maria Mays Smith Director. Address: Chaddleworth House, Newbury, Berkshire, RG20 7EB. DoB: October 1939, British

Simone Goldberg Director. Address: 23 Spencer Close, Finchley, London, N3 3TX. DoB: August 1983, British

Simon Lindley Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: February 1961, British

Valerie Patricia Bragg Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: January 1943, British

Stephen Dering Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: May 1977, British

Denis Anthony Joseph Shaw Director. Address: Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: July 1953, British

Giles Martin Bevan-thomas Director. Address: Upton, Andover, Hampshire, SP11 0JP, England. DoB: June 1965, British

Janet Amanda Goode Director. Address: Barnland House, Smarden Road, Headcorn, Ashford, Kent, TN27 9HP. DoB: n\a, British

Peter Laurence Hogarth Director. Address: Frank Dixon Way, Dulwich, London, SE21 7BB. DoB: July 1949, British

Sarah Jane Fincham Director. Address: 27 Sheridan Close, Rayleigh, Essex, SS6 8YR. DoB: March 1967, British

Hilary Cole Director. Address: n\a. DoB: July 1946, British

Nigel Thomas Roberts Director. Address: 47 Geraldine Road, Wandsworth, London, SW18 2NS. DoB: July 1960, British

Mark Wombwell Director. Address: Pimpernel Close, Bearsted, Kent, ME14 4QQ. DoB: March 1964, British

Guy Willis Cowley Secretary. Address: 16 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: n\a, British

Susan Margaret Archbold Director. Address: The Willows Butt Lane, Normanton On Soar, Loughborough, Leicestershire, LE12 5EE. DoB: April 1949, British

Brian Lamb Director. Address: 6 Lyndon Avenue, St Albans, Hertfordshire, AL1 5PD. DoB: October 1954, British

Yvonne Jane Momber Director. Address: 25 Boyn Valley Road, Maidenhead, Berkshire, SL6 4DY. DoB: April 1974, British

Vanessa Addison Director. Address: 97a Cambridge Street, Pimlico, London, SW1V 4PY. DoB: October 1972, British

Judy Ann Torrance Director. Address: 46 Nevern Road, Rayleigh, Essex, SS6 7PE. DoB: February 1960, British

Judith Elaine Roberts Director. Address: Geraldine Road, Wandsworth, London, SW18 2NS. DoB: February 1963, British

Susan Tracy Daniels Director. Address: 20 Courthope Road, London, NW3 2LB. DoB: February 1959, British

Michelle Thew Director. Address: 16a Crane Grove, London, N7 8NN. DoB: April 1965, British

Matthew Richard James Director. Address: 35 North Street, Caversham, Reading, Berkshire, RG4 8JH. DoB: December 1966, British

Leslie Charles Venus Director. Address: 15 Keats Drive, Sleaford, Lincolnshire, NG34 7JA. DoB: July 1958, British

John Anthony Hawthorne West Director. Address: Remenham Manor, Remenham, Henley On Thames, Oxfordshire, RG9 3DD. DoB: August 1941, British

Alan Foster Director. Address: Pennwood, Chiddingfold Road Dunsfold, Godalming, Surrey, GU8 4PB. DoB: March 1937, British

Richard Sydney Eldridge Director. Address: Moss Cottage, The Moss, Comberbach, Cheshire, CW9 6AX. DoB: November 1935, British

Barrie Hurst Director. Address: Norwood, Chapel Lane Bodicote, Banbury, Oxfordshire, OX15 4DB. DoB: February 1942, British

David John Livermore Director. Address: Houghton, Stockbridge, Hants, SO20 6LY. DoB: January 1940, British

Dr Ivan Gordon Tucker Director. Address: Principals House, Arlington Manor Snelsmore Common, Newbury, Berkshire, RG14 3BQ. DoB: June 1944, British

Jonathan William Reid Director. Address: 37 Grosvenor Road, Solihull, West Midlands, B91 3PZ. DoB: July 1968, British

Margaret Eatough Director. Address: Reflections, Merritts Hill, Illogan, Redruth, Cornwall, TR16 4DF. DoB: March 1943, British

Frances Hoare Director. Address: Tangier House, Wooton St Lawrence, Basingstoke, Hampshire, RG21 8PH. DoB: November 1949, British

Ione Elizabeth Jane Adams Director. Address: The Oxdrove House, Burghclere, Newbury, Berkshire, RG20 9HJ. DoB: April 1936, British

Hugh Joseph Ogus Director. Address: 10 Spring Lake, Stanmore, Middlesex, HA7 3BX. DoB: January 1934, British

Guy Beresford Rogers Secretary. Address: 110, Lower Radley, Abingdon, Oxfordshire, OX14 3BA. DoB: n\a, British

Timothy Cooper Director. Address: Langstone House, Greengate Road, Wedhampton, Devizes, Wiltshire, SN10 3QB. DoB: July 1961, British

Lady Caroline Wilson Director. Address: The Old Bakery, Dinton, Buckinghamshire, HP17 8UW. DoB: April 1944, British

Robert Martin Mays-smith Director. Address: Chaddleworth House, Chaddleworth, Newbury, Berkshire, RG20 7EB. DoB: November 1930, British

Lady Judith Swire Director. Address: Sparsholt Manor, Wantage, Oxon, OX12 9PT. DoB: September 1943, British

Jobs in Mary Hare vacancies. Career and practice on Mary Hare. Working and traineeship

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for Mary Hare on FaceBook

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

Address Mary Hare on google map

Other similar UK companies as Mary Hare: Liasam Design Limited | Spholdco2016 Limited | J S C Crozza Limited | The Logo Centre - Norwich Limited | Signature Salon Design And Shopfit Limited

Mary Hare started conducting its business in the year 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 03085006. The business has been prospering successfully for 21 years and it's currently active. The firm's office is based in Newbury at Arlington Manor. Anyone can also find the company by the post code : RG14 3BQ. Its name is Mary Hare. This company previous associates may remember this firm as The Mary Hare Grammar School For The Deaf, which was in use up till March 18, 2005. This company declared SIC number is 85310 and their NACE code stands for General secondary education. The firm's most recent records were filed up to 2015-07-10 and the most current annual return was submitted on 2015-07-28. Since the company started in this particular field twenty one years ago, this firm has managed to sustain its great level of success.

The enterprise started working as a charity on Tue, 1st Aug 1995. It is registered under charity number 1048386. The geographic range of their activity is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of fourteen members: Adrian Mcalpine, Jeremy Paul Sharpe, Nicol Maria Thomas, John Hedger Cb and Simone Goldberg, among others. Regarding the charity's financial report, their most successful time was in 2011 when they earned £9,003,478 and they spent £9,412,762. Mary Hare engages in training and education. It tries to aid the youngest, people with disabilities. It helps these recipients by providing human resources, providing various services and providing buildings, open spaces and facilities. If you wish to find out more about the charity's activity, call them on this number 01635 244229 or check their official website. If you wish to find out more about the charity's activity, mail them on this e-mail [email protected] or check their official website.

Peter Robert Gale, Valerie Patricia Bragg, Andrew James Strivens and 15 remaining, listed below are registered as the company's directors and have been expanding the company since October 2014. In order to find professional help with legal documentation, since 2010 the limited company has been utilizing the skills of John Paul Jackson, who has been working on making sure that the firm follows with both legislation and regulation.