Sunnylands Limited

All UK companiesEducationSunnylands Limited

Primary education

Sunnylands Limited contacts: address, phone, fax, email, website, shedule

Address: St. Peter's School, Sunnylands, NN15 6DJ 52 Headlands,

Phone: 01536 527111

Fax: 01536 527111

Email: [email protected]

Website:

Shedule:

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

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

Registration data Sunnylands Limited

Register date: 1946-07-09

Register number: 00414674

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

Get full report form global database UK for Sunnylands Limited

Owner, director, manager of Sunnylands Limited

Revd Mrs Lesley Mccormack Director. Address: Water Lane, Chelveston, Wellingborough, Northamptonshire, NN9 6AP, England. DoB: December 1950, British

Tom Fray Director. Address: Orchard Close, Desborough, Kettering, Northamptonshire, NN14 2LR, England. DoB: June 1977, British

Elizabeth Susan Bell Director. Address: Station Approach, Oakham, Leicester, Leics. Le15 6qw, LE15 6QW, United Kingdom. DoB: April 1961, British

Anne Marie Bowers Director. Address: 35 Larkwood Close, Kettering, Northamptonshire, NN16 9NQ. DoB: September 1966, British

Fiona Kilsby Director. Address: 54 Beatrice Road, Kettering, Northamptonshire, NN16 9QS. DoB: April 1962, British

Graham William Flatman Director. Address: Swallow Cottage, Warkton Lodge Farm, Kettering, Northamptonshire, NN16 9XG. DoB: August 1964, British

Pamela Loake Director. Address: 5 St Botolphs Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6SR. DoB: December 1958, British

James Edward Lamb Director. Address: Old Rectory, Warkton, Kettering, Northamptonshire, NN16 9XJ. DoB: October 1949, British

John Frederick Hilsdon Director. Address: Wentworth Farm, Great Harrowden, Wellingborough, Northants, NN9 5AD. DoB: April 1944, British

Andrea Margaret Peel Director. Address: Spinney Lane, Kettering, Northamptonshire, NN15 6LV, England. DoB: April 1962, British

Michael Stephen Telford Director. Address: Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RT, United Kingdom. DoB: June 1969, British

Vicki Ager Director. Address: Cherry Hill, Old, Northampton, NN6 9EN, United Kingdom. DoB: October 1971, British

Neil Francis Fedorowycz Director. Address: 4 Buttermere Close, Kettering, Northamptonshire, NN16 8LZ. DoB: May 1969, British

Stephen Peter Twyford Director. Address: 29 Ise View Road, Desborough, Kettering, Northamptonshire, NN14 2PX. DoB: February 1967, British

Jacobus Hendrik Janse Van Rensburg Director. Address: 23 Bowhill, Kettering, Northamptonshire, NN16 8TT. DoB: June 1966, South African

Reverend Gordon Fisher Director. Address: The Rectory, Church Walk, Kettering, Northamptonshire, NN16 0DJ. DoB: April 1944, British

John Rhys Morris Director. Address: 20 Queensberry Court, Queensberry Road, Kettering, Northamptonshire, NN15 7HL. DoB: May 1953, British

Jeanette Dawn Gostelow Director. Address: 4 The Sorrels, Isham, Kettering, Northamptonshire, NN14 1HU. DoB: August 1948, British

David Rowland Philip-smith Director. Address: 53 Stamford Road, Oakham, Leicestershire, LE15 6HZ. DoB: September 1951, British

Jennifer Sharp Secretary. Address: Wisteria Cottage 1 Hares Run, Mawsley, Kettering, Northamptonshire, NN14 1TG. DoB:

Anne Lowe Director. Address: 77 Lowick Road, Islip, Kettering, Northamptonshire, NN14 3JY. DoB: March 1946, British

John Richard Soans Director. Address: Hannington House, Hannington, Northampton, Northamptonshire, NN6 9SU. DoB: April 1910, British

Margaret Rachel Mary Steele Director. Address: 9 Kettonay Gardens, Headlands, Kettering, Northants. DoB: March 1937, British

Simon James Thornton Director. Address: 11 Kettering Road, Isham, Kettering, Northamptonshire, NN14 1HQ. DoB: March 1935, British

Dr Andrew Alexander Stephen Director. Address: The Spinney Harrington Road, Loddington, Kettering, Northamptonshire, NN14 1JZ. DoB: May 1944, British

Olive Thelma Mallows Secretary. Address: St Peters School 52 Headlands, Kettering, Northamptonshire, NN15 6DJ. DoB:

Joan Culling Director. Address: 20 Cromwell Road, Kettering, Northamptonshire, NN16 8DG. DoB: July 1922, British

Richard Bentley Baker Director. Address: Malsover House, Thorpe Malsor, Kettering, Northants, NN14 1JS. DoB: April 1938, British

John Mclaren Director. Address: Crossways, Headlands, Kettering, Northants, NN15 6AA. DoB: June 1909, British

Anthony Haldane Robbs Director. Address: The Old Rectory, Loddington, Kettering, Northamptonshire, NN14 1JZ. DoB: August 1946, British

Edwin John Storry Director. Address: Holly House, Broughton, Kettering, Northants, NN14 1LU. DoB: December 1905, British

Michael Anthony Purcell Jeans Director. Address: The Orchard Cottage, Warkton, Kettering, Northants, NN14 1PT. DoB: March 1947, British

Henry John Hey Lamb Director. Address: Old Rectory, Warkton, Kettering, Northamptonshire, NN16 9XJ. DoB: May 1912, British

June Loake Director. Address: 90 Headlands, Kettering, Northamptonshire, NN15 6DQ. DoB: June 1926, British

Jobs in Sunnylands Limited vacancies. Career and practice on Sunnylands Limited. Working and traineeship

Other personal. From GBP 1000

Driver. From GBP 1800

Cleaner. From GBP 1000

Engineer. From GBP 2900

Engineer. From GBP 2000

Controller. From GBP 2000

Responds for Sunnylands Limited on FaceBook

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

Address Sunnylands Limited on google map

Other similar UK companies as Sunnylands Limited: Belco Global Limited | Zia Trade Limited | To Infinity And Beyond Ltd | Castlewood Corporation Limited | North Lincolnshire Motor Company Limited

Sunnylands started its operations in 1946 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00414674. This business has operated with great success for seventy years and the present status is active. This company's head office is situated in 52 Headlands, at St. Peter's School,. You could also find this business using the postal code of NN15 6DJ. The firm principal business activity number is 85200 meaning Primary education. 31st August 2015 is the last time the accounts were filed. Sunnylands Ltd has operated on the market for over 70 years, something very few competitors have achieved.

The enterprise was registered as a charity on Wednesday 27th May 1964. It operates under charity registration number 309914. The geographic range of the enterprise's area of benefit is not defined. They work in Northamptonshire. The firm's trustees committee features eight members: Edward Lamb, Graham William Flatman, John Frederick Hilsdon, Pamela Loake and Stephen Peter Twyford, and others. As for the charity's financial report, their most successful year was 2010 when their income was 1,174,162 pounds and they spent 1,173,999 pounds. Sunnylands Ltd engages in training and education. It tries to improve the situation of other voluntary organisations or charities, youth or children, other definied groups. It tries to help the above beneficiaries by providing specific services and unspecified charitable services. If you want to learn anything else about the corporation's activities, dial them on this number 01536 527111 or go to their official website. If you want to learn anything else about the corporation's activities, mail them on this e-mail [email protected] or go to their official website.

The knowledge we have related to this particular company's employees shows that there are nine directors: Revd Mrs Lesley Mccormack, Tom Fray, Elizabeth Susan Bell and 6 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2014-09-01, 2009-11-27 and 2005-11-21.