Abberley Hall Limited
Abberley Hall Limited contacts: address, phone, fax, email, website, shedule
Address: Abberley Hall Worcester WR6 6DD Worcester
Phone: 01684 892666
Fax: 01684 892666
Email: n\a
Website: www.abberleyhall.co.uk
Shedule:
Incorrect data or we want add more details informations for "Abberley Hall Limited"? - send email to us!
Registration data Abberley Hall Limited
Register date: 1958-04-03
Register number: 00602279
Type of company: Private Limited Company
Get full report form global database UK for Abberley Hall LimitedOwner, director, manager of Abberley Hall Limited
William Lockett Secretary. Address: Abberley, Worcester, WR6 6DD, United Kingdom. DoB:
James Jonathan Tanner Director. Address: Abberley, Worcester, WR6 6DD, United Kingdom. DoB: January 1968, British
Richard Ernest William Bulstrode Field Director. Address: Crateford Lane, Gailey, Staffordshire, ST19 5PZ, United Kingdom. DoB: January 1944, British
Christopher William Brickell Director. Address: Abberley, Worcester, WR6 6DD, Uk. DoB: December 1941, British
Anthony Goddard Director. Address: Abberley Hall, Abberley, Worcester, WR6 6DD. DoB: September 1954, British
Mark Turner Director. Address: Abberley, Worcester, WR6 6DD. DoB: September 1961, British
Dr Jamie Mcmanus Director. Address: Abberley, Worcester, WR6 6DD. DoB: August 1975, British
Catharine Hope Director. Address: Mamble, Kidderminster, Worcs, DY14 9JS. DoB: August 1966, British
Richard Markham Samuda Director. Address: The Old Vicarage Church Lane, Aston Cantlow, Henley In Arden, Warwickshire, B95 6JB. DoB: January 1949, British
Andrew Richard Manning Cox Director. Address: Cradley, Malvern, Worcestershire, WR13 5NR. DoB: April 1956, British
Andrew Richard Manning Cox Director. Address: Winthill, Cradley, Malvern, Worcestershire, WR13 5NR. DoB: April 1956, British
Vernon Edmund Christopher Taylor Director. Address: Dingle Leys, Burwarton, Bridgnorth, Shropshire, WV16 6QG. DoB: June 1965, English
The Honourable David Piers Carlis Legh Director. Address: Cubley Lodge, Ashbourne, Derbyshire, DE6 2FB. DoB: November 1951, British
Andrew Grant Duncan Director. Address: 16 The Tything, Worcester, Worcestershire, WR1 1HD. DoB: February 1946, British
Oonagh O'sullivan Director. Address: Abberley, Worcester, WR6 6DD. DoB: September 1963, Irish
Rosanagh Wilson Director. Address: The Round Oak, Burford, Tenbury Wells, Worcestershire, WR15 8HW. DoB: February 1963, British
Sarah Jane Hollingsworth Director. Address: Sonde Farm Worfield, Bridgnorth, Salop, WV15 5LH. DoB: March 1963, British
Henry James Angell James Director. Address: Berwick House, Shrewsbury, Shropshire, SY4 3HW. DoB: April 1963, British
Kiloran Mcgrigor Director. Address: Wren House, Donnington, Gloucestershire, GL56 0XZ. DoB: March 1961, British
Harriet Ann Granville Director. Address: Tudor Hall, Wykham Park, Banbury, Oxfordshire, OX16 9UR. DoB: June 1950, British
Jeremy Wynne Ruthven Goulding Director. Address: Shrewsbury School, The Schools, Shrewsbury, Shropshire, SY3 7BA. DoB: August 1950, British
William Mclean Director. Address: Lower Eyton House, Eyton On Severn Wroxeter, Shrewsbury, Shropshire, SY5 6PW. DoB: May 1957, British
Michael Robert Spencer Nevin Director. Address: The College, Winchester, Hampshire, SO23 9NA. DoB: April 1950, British
Stephen David Inglis Goddard Director. Address: 12 Gauden Road, London, SW4 6LT. DoB: October 1952, British
Nanette Godfrey Director. Address: Tudor Hall Wykham Park, Banbury, Oxfordshire, OX16 9UR. DoB: January 1944, British
Donald George Fowler-watt Director. Address: Brocks Hill, Walderton, Chichester, West Sussex, PO18 9EA. DoB: May 1937, British
Christopher Brian Davis Director. Address: Lapley Hall, Lapley, Stafford, ST19 9JR. DoB: n\a, British
Joanne Roche Director. Address: Two Pines Beach Hay, Bayton, Kidderminster, Worcestershire, DY14 9NF. DoB: December 1957, British
John Guy Waeving Walker Secretary. Address: Abberley Hall, Abberley, Worcester, WR6 6DD. DoB: May 1952, British
Alexander James Stewart Director. Address: 25 Chelsham Road, London, SW4 6NR. DoB: November 1940, British
Caroline Anne Howard Director. Address: Green Farm Sankyns Green, Little Witley, Worcester, Worcestershire, WR6 6LQ. DoB: November 1950, British
John Richard King Director. Address: Angelos, Eton College, Windsor, Berkshire, SL4 6EH. DoB: January 1951, British
David George Fothergill Banks Director. Address: The Estate Office, Hill House, Great Witley, Worcestere, WR6 6JB. DoB: April 1944, British
Charles Patrick Daly Berrill-daly Director. Address: Notcliffe House, Deerhurst, Glos. DoB: August 1925, British
John Anthony Bollom Director. Address: 30 Palmyra Court, West Cross, Swansea, West Glamorgan, SA3 5TJ. DoB: October 1953, British
Michael Victor Debonnaire Haggard Secretary. Address: Abberley Hall, Worcester, WR6 6DD. DoB:
Charles Wilfrid Hastings Director. Address: Radley College, Radley, Abingdon, Oxfordshire, OX14 2HR. DoB: October 1948, British
Andrew Bethell Marsden-smedley Director. Address: Glebe House, Bayton, Kidderminster, Worcs. DoB: March 1926, British
Rhoderick Martin Swire Director. Address: Aldenham Park, Morville, Bridgnorth, Shropshire, WV16 4RN. DoB: March 1951, British
Francis Edward Maidment Director. Address: The Headmasters House, 17 Ashton Road, Shrewsbury, Shropshire, SY3 7AP. DoB: August 1942, British
Peter Antony Ashton Dudgeon Director. Address: The Stable 2 Collett Road, Hemel Hempstead, Hertfordshire, HP1 1HY. DoB: March 1947, British
Thomas David Wheare Director. Address: 63 Chapel Lane, Zeals, Warminster, Wiltshire, BA12 6NP. DoB: October 1944, British
Elizabeth Flavia Phillips Director. Address: Radford Fruit Farm, Inkberrow, Worcester. DoB: April 1938, British
Patricia Maureen Pelly Director. Address: Aniceford House, Stockton On Teme, Worcester. DoB: April 1924, British
Jobs in Abberley Hall Limited vacancies. Career and practice on Abberley Hall Limited. Working and traineeship
Driver. From GBP 2100
Manager. From GBP 2400
Cleaner. From GBP 1200
Fabricator. From GBP 2500
Project Planner. From GBP 2400
Plumber. From GBP 2200
Director. From GBP 6800
Other personal. From GBP 1100
Responds for Abberley Hall Limited on FaceBook
Read more comments for Abberley Hall Limited. Leave a respond Abberley Hall Limited in social networks. Abberley Hall Limited on Facebook and Google+, LinkedIn, MySpaceAddress Abberley Hall Limited on google map
Other similar UK companies as Abberley Hall Limited: Elmley Enterprises Limited | Flooring Workshop Ltd | Cheven Limited | Dil Ltd | The Cranbrook Food Company Limited
Registered with number 00602279 fifty eight years ago, Abberley Hall Limited was set up as a PLC. The business latest mailing address is Abberley Hall, Worcester Worcester. The enterprise is classified under the NACe and SiC code 85310 which stands for General secondary education. The business most recent filings cover the period up to 31st August 2015 and the most current annual return information was filed on 15th December 2015. Abberley Hall Ltd is a perfect example that a business can last for over 58 years and achieve a constant satisfactory results.
The enterprise was registered as a charity on July 8, 1963. It works under charity registration number 527598. The geographic range of the enterprise's area of benefit is not defined. They work in Worcestershire. Their board of trustees consists of thirteen members: Vernon Taylor, Harriet Ann Granville, Dr Jamie Mcmanus, Andrew Grant Duncan and Jamie Stewart, to name a few of them. As for the charity's finances, their best time was in 2012 when their income was 4,097,688 pounds and they spent 3,905,562 pounds. Abberley Hall Ltd engages in charitable purposes, training and education and education and training. It strives to help young people or children, other voluntary bodies or charities, the general public. It provides aid to the above beneficiaries by providing specific services, providing open spaces, buildings and facilities and providing various services. If you want to get to know something more about the company's activities, call them on the following number 01684 892666 or go to their website.
The directors currently listed by this particular limited company include: James Jonathan Tanner designated to this position in 2013 in November, Richard Ernest William Bulstrode Field designated to this position on 2013-11-15, Christopher William Brickell designated to this position in 2012 and 10 others listed below. Additionally, the director's efforts are constantly helped by a secretary - William Lockett, from who was hired by this specific limited company on 2014-08-31.