Hethersett Old Hall School Limited

All UK companiesEducationHethersett Old Hall School Limited

General secondary education

Primary education

Pre-primary education

Hethersett Old Hall School Limited contacts: address, phone, fax, email, website, shedule

Address: Hethersett Old Hall School Norwich Road Hethersett NR9 3DW Norwich

Phone: 01603 810390

Fax: +44-1323 4759246

Email: [email protected]

Website:

Shedule:

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

Hethersett Old Hall School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hethersett Old Hall School Limited.

Registration data Hethersett Old Hall School Limited

Register date: 1973-01-23

Register number: 01091829

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

Get full report form global database UK for Hethersett Old Hall School Limited

Owner, director, manager of Hethersett Old Hall School Limited

Peter John Hazell Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW. DoB: December 1963, British

Rev'D Robin Nigel Myerscough Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: June 1944, British

Giles Whattam Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: December 1970, British

Dawn Nicole Pointer Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: February 1967, British

Dr Calum Neil Ross Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: June 1959, British

Elizabeth Helen Eastwood Secretary. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB:

Martin John Anthony Matthews Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: January 1959, British

Anna Groom Director. Address: Norwich Road, Wymondham, Norfolk, NR18 0SJ, United Kingdom. DoB: March 1966, British

Robert Chalmers Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: June 1953, British

Stephen Geoffrey Charles Greenish Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: June 1961, British

Anne Kathleen Mccann Director. Address: Cannons Wharf, King Street, Norwich, Norfolk, NR1 2FG, United Kingdom. DoB: January 1946, British

Joyce Harper Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: June 1921, British

Jo Plumstead Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: July 1959, British

Colin Campbell Director. Address: Norwich Road, Hethersett, Norwich, NR9 3DW, United Kingdom. DoB: January 1950, British

Clive Ian Richardson Director. Address: Hethersett, Norwich, NR9 3DW. DoB: February 1944, British

Miranda Jane Richards Director. Address: Briningham, Melton Constable, Norfolk, NR24 2QJ. DoB: November 1963, British

Sarah Pauline Hunter Director. Address: 19 Tulip Tree Drive, Framingham Earl, Norwich, Norfolk, NR14 7UL. DoB: January 1971, British

Caroline Chapman Director. Address: Tantallon Drive, Attleborough, Norfolk, NR17 2SN. DoB: June 1956, British

Sarah Pauline Hunter Director. Address: 19 Tulip Tree Drive, Framingham Earl, Norwich, Norfolk, NR14 7UL. DoB: January 1971, British

Paul Izzett Director. Address: 74 Haverhill Road, Stapleford, Cambridge, Cambridgeshire, CB22 5BX. DoB: June 1946, British

The Very Revd Michael Leslie Yorke Director. Address: Westgate House, Burnham Market, Kings Lynn, Norfolk, PE31 8HD. DoB: March 1939, British

Jonathan Andrew Humphreys Director. Address: 68 Broadland Drive, Thorpe End, Norwich, Norfolk, NR13 5BT. DoB: June 1960, British

Sheila Kefford Director. Address: 11 Eaton Road, Norwich, Norfolk, NR4 6PZ. DoB: June 1944, British

Mary Partridge Director. Address: Bydown, Stratford Crescent, Norwich, Norfolk, NR4 7SF. DoB: May 1968, British

Lorraine Findlay Secretary. Address: High Common, Morley St Botolph, Wymondham, Norfolk, NR18 9BX. DoB:

Paul Martin Greenfield Director. Address: 24 The Close, Norwich, Norfolk, NR1 4DZ. DoB: July 1955, British

Jane Lindsey Warren Director. Address: 14 Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: September 1954, British

The Venerable Martin Clifford Gray Director. Address: Canns Lane, Hethersett, Norwich, Norfolk, NR9 3JE, United Kingdom. DoB: January 1944, British

Anita Shann Director. Address: Kenley, 149 Newmarket Road, Norwich, Norfolk, NR4 6SY. DoB: February 1952, British

Gladys Kathleen Bland Director. Address: 30 Priory Road, Cambridge, Cambridgeshire, CB5 8HT. DoB: November 1937, British

Wing Commander Raf (Retired) Helen Beith-jones Director. Address: Flat 16 Stukeley Park, Great Stukeley, Huntingdon, Cambridgeshire, PE17 5AQ. DoB: March 1944, British

James Stephen Woodhouse Director. Address: Welcome Cottage The Street, Wiveton, Holt, Norfolk, NR25 7TH. DoB: May 1933, British

Michael Roger Hubbard Director. Address: Mulberry Cottages Rectory Road, Suffield, Norwich, NR11 7EW. DoB: December 1947, British

Joyce Harper Director. Address: 11 Welsford Road, Norwich, Norfolk, NR4 6QA. DoB: June 1921, British

Julian John Austin Mobbs Director. Address: Marlbrek, Marlingford, Norwich, Norfolk, NR9 5HU. DoB: January 1943, British

Hugh Hedley Scurfield Director. Address: Brackenwood, East Tuddenham, Dereham, Norfolk, NR20 3NF. DoB: December 1935, British

Jean Mary Elizabeth Macgregor Director. Address: 7 Onslow Gardens, London, N10 3JT. DoB: July 1937, British

Humphfrey Back Director. Address: Church Farm House, Hethersett, Norfolk, NR9 3AS. DoB: April 1926, British

Diane Kay Secretary. Address: 124 Aylsham Road, Norwich, Norfolk, NR3 2HZ. DoB: April 1943, British

Margaret Anne Charteris Boswell Director. Address: 3 Saint Peters Road, Aldeburgh, Suffolk, IP15 5BG. DoB: August 1934, British

Dorothy Mellor Forster Director. Address: Mouse Cottage 10 East Street, Southwold, Suffolk, IP18 6EH. DoB: November 1917, British

Henry Miles Guthorm Speer Director. Address: Kingfisher House, Sicklesmere, Bury St. Edmunds, Suffolk, IP30 0BS. DoB: October 1944, British

Terence Michael Cracknell Director. Address: The Coach House, Old Buckenham, Attleborough, Norfolk, NR17 1SW. DoB: January 1938, British

Catherine Rachel Wood Director. Address: 18 Cock Street, Wymondham, Norfolk, NR18 0BX. DoB: January 1941, British

Frederick Peter Collison Garland Director. Address: 2 Eaton Road, Norwich, Norfolk, NR4 6PY. DoB: September 1912, British

Jobs in Hethersett Old Hall School Limited vacancies. Career and practice on Hethersett Old Hall School Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Hethersett Old Hall School Limited on FaceBook

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

Address Hethersett Old Hall School Limited on google map

Other similar UK companies as Hethersett Old Hall School Limited: Tg Investments Limited | Apt Finance Limited | Tonegale Limited | Premier Global Partners Uk Ltd | Apple Group Holdings Limited

This firm called Hethersett Old Hall School has been founded on January 23, 1973 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters may be gotten hold of Norwich on Hethersett Old Hall School Norwich Road, Hethersett. When you need to contact this business by post, its post code is NR9 3DW. The office registration number for Hethersett Old Hall School Limited is 01091829. This firm declared SIC number is 85310 and has the NACE code: General secondary education. 2014-07-31 is the last time when the accounts were reported. It's been 43 years for Hethersett Old Hall School Ltd in the field, it is still strong and is an object of envy for the competition.

The enterprise was registered as a charity on 1973-01-31. It operates under charity registration number 311273. The geographic range of the company's area of benefit is not defined. They work in Norfolk. The company's trustees committee features eleven members: Anna Groom, Dr Calum Ross, Jo Plumstead, Joyce Harper and Martin Matthews, to namea few. As concerns the charity's financial statement, their best year was 2012 when their income was £2,340,915 and they spent £2,271,538. Hethersett Old Hall School Ltd engages in training and education and training and education. It strives to improve the situation of children or young people, children or youth. It tries to help its beneficiaries by providing human resources, providing human resources and providing buildings, open spaces and facilities. If you would like to know something more about the charity's undertakings, call them on the following number 01603 810390 or browse their website. If you would like to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their website.

As suggested by this specific firm's employees directory, since May 2014 there have been nine directors including: Peter John Hazell, Rev'D Robin Nigel Myerscough and Giles Whattam. In order to increase its productivity, for the last nearly one month this company has been providing employment to Elizabeth Helen Eastwood, who has been tasked with making sure that the firm follows with both legislation and regulation.