Bickley Park School Limited

All UK companiesEducationBickley Park School Limited

General secondary education

Primary education

Bickley Park School Limited contacts: address, phone, fax, email, website, shedule

Address: The Courtyard, Shoreham Road Upper Beeding BN44 3TN Steyning

Phone: 0208 467 2195

Fax: +44-1547 2289520

Email: [email protected]

Website:

Shedule:

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

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

Registration data Bickley Park School Limited

Register date: 1962-08-31

Register number: 00733991

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

Get full report form global database UK for Bickley Park School Limited

Owner, director, manager of Bickley Park School Limited

Karen Perry Director. Address: St Georges Road, Bromley, Kent, BR1 2AU, United Kingdom. DoB: August 1966, British

Philip Brouard Director. Address: High St, Farnborough Village, Kent, BR6 7BB, United Kingdom. DoB: January 1957, British

Ian Sturgess Director. Address: Park Avenue, Orpington, Kent, BR6 9EG, United Kingdom. DoB: April 1969, British

Bruce Grindlay Director. Address: North Street, Sutton Valence, Maidstone, Kent, ME17 3HL, United Kingdom. DoB: September 1967, British

Mandeep Hansra Director. Address: 24 Page Heath Lane, Bickley, Bromley, Kent, BR1 2DS, United Kingdom. DoB: June 1958, British

Nigel Wood Secretary. Address: 24 Page Heath Lane, Bickley, Bromley, Kent, BR1 2DS, United Kingdom. DoB:

Tim Haynes Director. Address: The Headmaster's House, Tonbridge School, Tonbridge, Kent, TN9 1JP. DoB: April 1955, British

Jane Margaret Carpenter Director. Address: 101 Langton Way, London, SE3 7JU. DoB: March 1957, British

Philippa Almond Director. Address: 1 Northfield Close, Logs Hill, Bromley, Kent, BR1 2WZ. DoB: November 1956, British

John Sheridan Tiley Director. Address: Spignalls Woodlands Road, Bickley, Bromley, Kent, BR1 2AE. DoB: September 1943, British

Howard Roy Warren Director. Address: Lower Camden, Chislehurst, Kent, BR7 5JD, United Kingdom. DoB: April 1964, British

Claire Moore Director. Address: Waldegrave Road, Bickley, Kent, BR1 2JP. DoB: September 1963, British

Richard Frederick Russell Director. Address: 79 Manor Way, London, SE3 9XG. DoB: December 1959, British

Rev Harold James Matthews Director. Address: Old Church Road, Pembury, Tunbridge Wells, Kent, TN2 4BN, United Kingdom. DoB: February 1946, British

Jonathan Stewart Winpenny Director. Address: Hill House, Bickley Park Road, Bickley, Kent, BR1 2BE. DoB: July 1948, British

Simon Roger Northcote-green Director. Address: 51 College Road, Dulwich, London, SE21 7LF. DoB: May 1954, British

David Ives Director. Address: Spindlewood 9 Castle Hurst, Bodiam, Robertsbridge, East Sussex, TN32 5UW. DoB: March 1936, British

Nicholas Charles Peel Director. Address: 41 Kingsway, Petts Wood, Kent, BR5 1PN. DoB: November 1946, British

Anthony Edmund Woodthorpe Secretary. Address: Rossmere House Lower Laines, The Furlongs, Alfriston, Polegate, East Sussex, BN26 5XS. DoB: n\a, British

Andrew Martin Director. Address: Hollanden House, Mill Lane Hildenborough, Tonbridge, Kent, TN11 9LX. DoB: October 1948, British

Anthony Edmund Woodthorpe Director. Address: Rossmere House Lower Laines, The Furlongs, Alfriston, Polegate, East Sussex, BN26 5XS. DoB: n\a, British

Lesley Alexander Director. Address: 20 Police Station Road, West Malling, Kent, ME19 6LL. DoB: July 1947, British

Robert Lucas Director. Address: 34 Hawthorne Road, Bickley, Bromley, Kent, BR1 2HH. DoB: March 1938, British

Diana Sargeant Director. Address: The White House, Raggleswood, Chislehurst, Kent, BR7 5NH. DoB: May 1941, British

Judy Sedgwick Secretary. Address: Zaluanda 28 Broad Walk, Chelsfield, Orpington, Kent, BR6 7RZ. DoB:

James Malcolm Director. Address: Hurst Pieree & Malcolm, Celtic House 33 St Johns Mews, London, WC1N 2QL. DoB: July 1928, British

Mary Mclaren Director. Address: 26 The Meadows, Halstead, Sevenoaks, Kent, TN14 7HD. DoB: July 1938, British

Peter John Shrimpton Director. Address: 27 The Heights, Foxgrove Road, Beckenham, Kent, BR3 5BY. DoB: n\a, British

Alastair Simpson Director. Address: Gedges Farm Crittenden Road, Matfield, Tonbridge, Kent, TN12 7EJ. DoB: June 1940, Uk

Frederick Wilson Director. Address: 41 Elmcourt Road, Norwood, London, SE27 9BX. DoB: September 1940, British

Gillian Lesley Jordan Director. Address: 1 Luton Place, London, SE10 8QE. DoB: November 1946, British

John Martin Hammond Director. Address: The Headmasters House, Tonbridge School, Tonbridge, Kent, TN9 1JP. DoB: November 1944, British

Hugh Pullan Director. Address: 35 Serpentine Road, Sevenoaks, Kent, TN13 3XR. DoB: April 1943, British

Alan Stewart Cornish Director. Address: Aspens 42 Oxenden Wood Road, Orpington, Kent, BR6 6HP. DoB: April 1944, British

Jobs in Bickley Park School Limited vacancies. Career and practice on Bickley Park School Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Bickley Park School Limited on FaceBook

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

Address Bickley Park School Limited on google map

Other similar UK companies as Bickley Park School Limited: Anchorage Court Rtm Company Limited | Hillhall Grange Management Company Limited | Nextopen Property Management Limited | The Firs (ryde) Management Company Limited | Leighton Property Management Limited

1962 is the year of the founding Bickley Park School Limited, the company which is situated at The Courtyard, Shoreham Road, Upper Beeding in Steyning. This means it's been fifty four years Bickley Park School has prospered in this business, as the company was created on 31st August 1962. The registered no. is 00733991 and its area code is BN44 3TN. This firm is registered with SIC code 85310 - General secondary education. Monday 31st August 2015 is the last time when the accounts were filed. Bickley Park School Ltd has operated in the business for more than 54 years, a feat few companies managed to do.

The firm became a charity on 1963/02/07. Its charity registration number is 307915. The range of the firm's area of benefit is not defined and it works in many towns across Kent and Bromley. The firm's board of trustees features ten members: Howard Warren, Gill Jordan, Rev Harry Matthews, John Sheridan Tiley and Philippa Claire Almond, and others. When it comes to the charity's financial report, their most successful period was in 2011 when their income was 3,402,226 pounds and they spent 3,060,782 pounds. Bickley Park School Ltd focuses on education and training. It works to improve the situation of children or young people. It provides help to these agents by the means of providing human resources, providing specific services and providing buildings, facilities or open spaces. If you want to get to know something more about the corporation's activity, dial them on the following number 0208 467 2195 or browse their website. If you want to get to know something more about the corporation's activity, mail them on the following e-mail [email protected] or browse their website.

There's a number of nine directors leading the business at the current moment, including Karen Perry, Philip Brouard, Ian Sturgess and 6 other directors who might be found below who have been utilizing the directors duties since 26th November 2014. In addition, the director's assignments are continually backed by a secretary - Nigel Wood, from who was selected by the following business 5 years ago.