Kimbolton School

All UK companiesEducationKimbolton School

General secondary education

Primary education

Kimbolton School contacts: address, phone, fax, email, website, shedule

Address: Kimbolton School Kimbolton PE28 0EA Huntingdon

Phone: 01480 860505

Fax: 01480 860505

Email: [email protected]

Website:

Shedule:

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

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

Registration data Kimbolton School

Register date: 2003-04-08

Register number: 04726427

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 Kimbolton School

Owner, director, manager of Kimbolton School

Sarah Marion Brereton Director. Address: High Street, West Wratting, Cambridge, CB21 5LU, England. DoB: December 1973, British

Joanna Louise Rice Director. Address: Ivy Way, Spaldwick, Huntingdon, Cambridgeshire, PE28 0UN, England. DoB: April 1967, British

Joanna Rice Director. Address: Ivy Way, Spaldwick, Huntingdon, Cambridgeshire, PE28 0UN, England. DoB: April 1967, British

George Robb Yeandle Director. Address: Gransden Road, Caxton, Cambridge, CB23 3PL, England. DoB: November 1957, British

Stephanie Yuk Fan Wong Hawkes Director. Address: Station Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LB, England. DoB: August 1968, British

Mark Cecil Neale Director. Address: Springfield Road, Rushden, Northamptonshire, NN10 0FD, England. DoB: July 1961, British

Peter John Farrar Director. Address: West Street, Clipsham, Oakham, LE15 7LS, United Kingdom. DoB: October 1952, British

Peter Richard Frank Dobson Aylott Director. Address: Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EH, England. DoB: January 1965, British

Elizabeth Mary Crawford Coles Director. Address: Castle Gardens, Kimbolton, Huntingdon, Cambridgeshire, PE28 0JE. DoB: April 1961, British

Professor Fiona Broughton Pipkin Director. Address: Oxton Road, Southwell, Notts, NG25 0NH. DoB: August 1946, British

Graham Rex Kenworthy Peace Director. Address: 8 Hatchet Lane, Stonely, St Neots, Cambridgeshire, PE19 5EG. DoB: September 1945, British

Jonathan Alexander Gray Director. Address: 2 Station Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PE, England. DoB: November 1970, British

Katherine Lancaster Director. Address: 65 Northdown Street, London, N1 9BS. DoB: September 1968, British

Sarah Elizabeth Duberly Director. Address: Place House, Great Staughton, Huntingdon, Cambs, PE19 5BB. DoB: October 1945, British

Joanna Louise Doyle Director. Address: Old Ford Lane, Stonely, St. Neots, Cambridgeshire, PE19 5EJ, England. DoB: December 1965, British

John William Bridge Director. Address: 7 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT. DoB: August 1950, British

Edward Francis Patrick Valletta Secretary. Address: Holly View, Kimbolton Road, Bolnhurst, Bedford, Bedfordshire, MK44 2EY. DoB:

Dr Thomas Paul Hynes Director. Address: St. Johns College, Cambridge, Cambridgeshire, CB2 1TP. DoB: January 1952, British

Simon Frederick Jonathan Page Director. Address: 2 Cordwainer Garden, Oundle, PE8 4GD, United Kingdom. DoB: March 1964, New Zealander

Charles Arthur Paull Director. Address: The Croft, Station Road Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT. DoB: April 1944, British

Robert Stephen Repper Director. Address: 5 Sutton Meadows, Sutton Road, Wisbech, Cambridgeshire, PE13 5ED. DoB: August 1949, British

Debra Ann Hellett Director. Address: London Road, Kimbolton, Huntingdon, Cambs, PE28 0HL. DoB: July 1962, British

Peter Richard Frank Dobson Aylott Director. Address: Kimbolton School, Kimbolton, Huntingdon, Cambridgeshire, PE28 0EA. DoB: January 1965, British

Matthew James Pitt Director. Address: 9 Long Acres Drive, Irthingborough, Northamptonshire, NN9 5UW. DoB: December 1974, British

Stephen Pepper Director. Address: 21 Gold Street, Riseley, Bedfordshire, MK44 1EQ. DoB: November 1945, British

Charles Robin Boyes Director. Address: Hartford House 43 Main Street, Hartford, Cambridgeshire, PE29 1XZ. DoB: November 1939, British

Thomas Richard Brown Director. Address: Bottom Farm, Keyston Road, Covington, Huntingdon, Cambridgeshire, PE28 0RU. DoB: July 1943, British

Michale Graham Capps Director. Address: East Street, Great Gransden, Sandy, Bedfordshire, SG19 3AB. DoB: April 1947, British

Anita Gibson Director. Address: 27 Constable Leys, Kimbolton, Huntingdon, Cambridgeshire, PE28 0JG. DoB: May 1957, British

David Neville Ireland Director. Address: Trinity Cottage 25 School Lane, Belton, Loughborough, Leicestershire, LE12 9TU. DoB: April 1936, British

Rear Admiral Roger Graham Lockwood Director. Address: 9 Esplanade Gardens, Eastney, Southsea, Hampshire, PO4 9LZ. DoB: June 1950, British

Andrew Greenlees Semple Director. Address: 14 Druce Road, Dulwich, London, SE24 7DW. DoB: January 1934, British

Patricia Wendy Silby Director. Address: Brittens Farm, Station Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0JN. DoB: February 1935, British

Ivan Robert Twigden Director. Address: Stonely Hill Farm, Stonely, Kimbolton, Cambridgeshire, PE19 5ES. DoB: January 1938, British

Alison Shirley Holley Director. Address: Grange House, Raveley Road, Woodwalton, Huntingdon, Cambridgeshire, PE28 5YX. DoB: December 1958, British

Anthony Philip Weale Director. Address: Harnwood Road, Salisbury, Wiltshire, SP2 8DB. DoB: December 1945, British

Anne Elizabeth Schofield Director. Address: Linden House, Abbots Ripton, Huntingdon, Cambridgeshire, PE17 2LT. DoB: May 1956, British

Paul Seabrook Director. Address: Priory Farm, Easton Road, Stonely, Huntingdon, Cambridgeshire, PE18 0EN. DoB: January 1949, British

Peter Stephen Hamblin Director. Address: 52 Finedon Road, Burton Latimer, Kettering, Northamptonshire, NN15 5QB. DoB: n\a, British

James Bernard Bourke Director. Address: 20 Victoria Crescent, Sherwood, Nottingham, Nottinghamshire, NG5 4DA. DoB: November 1940, British

Jobs in Kimbolton School vacancies. Career and practice on Kimbolton School. Working and traineeship

Assistant. From GBP 1700

Electrician. From GBP 2100

Electrician. From GBP 2000

Project Co-ordinator. From GBP 1300

Welder. From GBP 1300

Responds for Kimbolton School on FaceBook

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

Address Kimbolton School on google map

Other similar UK companies as Kimbolton School: Gmr Limited | Second Armored In Europe Limited | Collins Contract Cleaning Ltd | Quick Guard Limited | Rainbow Associates (2008) Limited

Kimbolton School with the registration number 04726427 has been a part of the business world for 13 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Kimbolton School, Kimbolton in Huntingdon and its post code is PE28 0EA. The firm Standard Industrial Classification Code is 85310 - General secondary education. Kimbolton School reported its account information for the period up to 2015-08-31. The most recent annual return was filed on 2016-04-08. It has been thirteen years for Kimbolton School in this field of business, it is constantly pushing forward and is very inspiring for it's competition.

Having eight job advert since Monday 13th April 2015, Kimbolton School has been among the most active companies on the labour market. Most recently, it was employing job candidates in Huntingdon and Kimbolton. They most frequentlyusually hire employers on a full time basis to work in Shift work mode. They hire applicants on such posts as: Kitchen Porter, Accounts Payable Administrator and Part Time Lifeguard. Out of the available jobs, the highest paid one is Kim Club Play Assistant in Huntingdon with £5900 annually. More details on recruitment process and the job vacancy can be found in particular job offers.

The firm became a charity on Wednesday 16th July 2003. It is registered under charity number 1098586. The geographic range of the company's activity is in or near the parish of kimbolton. They operate in Throughout England And Wales. The firm's trustees committee has seventeen people: Jonathan Gray, Graham Rex Kenworthy Peace, Liz Coles, Dr Thomas Paul Hynes Ba Ma Pld and Professor Fiona Broughton Pipkin, to namea few. When it comes to the charity's financial report, their best year was 2013 when they earned £12,968,700 and their spendings were £11,602,009. Kimbolton School concentrates on training and education, amateur sports activities and training and education. It tries to aid children or young people, children or youth. It provides help to its agents by providing various services, providing buildings, open spaces and facilities and providing various services. If you would like to get to know something more about the corporation's activities, dial them on this number 01480 860505 or browse their website. If you would like to get to know something more about the corporation's activities, mail them on this e-mail [email protected] or browse their website.

The knowledge we have detailing this particular company's personnel suggests employment of nineteen directors: Sarah Marion Brereton, Joanna Louise Rice, Joanna Rice and 16 other directors who might be found below who started their careers within the company on 2016-03-18, 2015-09-01 and 2014-12-05. In order to maximise its growth, since April 2003 the firm has been utilizing the expertise of Edward Francis Patrick Valletta, who's been concerned with ensuring efficient administration of this company.