Mount School (york) (the)

All UK companiesEducationMount School (york) (the)

General secondary education

Mount School (york) (the) contacts: address, phone, fax, email, website, shedule

Address: Dalton Terrace York YO24 4DD

Phone: +44-1438 9783294

Fax: +44-1438 9783294

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mount School (york) (the)"? - send email to us!

Mount School (york) (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mount School (york) (the).

Registration data Mount School (york) (the)

Register date: 1982-12-13

Register number: 01686186

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

Get full report form global database UK for Mount School (york) (the)

Owner, director, manager of Mount School (york) (the)

Mike Anthony Porter Director. Address: Dalton Terrace, York, YO24 4DD. DoB: March 1950, British

Paul Rishworth Stansfield Director. Address: Tadcaster Road, York, YO24 1ET, England. DoB: August 1953, British

Janet Dean Director. Address: Clifton, York, YO30 6AW, England. DoB: March 1956, British

Joanna Ruth Mahler Director. Address: Storiths, Skipton, North Yorkshire, BD23 6HX, England. DoB: April 1960, British

Katharine Priscilla Ruth Rowntree Director. Address: St. Martins Place, Bulmer, York, YO60 7DN, England. DoB: May 1966, British

Timothy Phillips Director. Address: Dalton Terrace, York, YO24 4DD. DoB: June 1944, British

Fiona Jane Waddington Director. Address: Dalton Terrace, York, YO24 4DD. DoB: March 1964, British

Gwenan Jane Sykes Director. Address: Dalton Terrace, York, YO24 4DD. DoB: February 1963, British

James Northey David Gray Director. Address: Dalton Terrace, York, YO24 4DD. DoB: April 1955, British

Gregory James Willmott Director. Address: Dalton Terrace, York, YO24 4DD. DoB: n\a, British

Alice Louisa Unwin Director. Address: Dalton Terrace, York, YO24 4DD. DoB: November 1985, British

Aileen Mcleish Director. Address: 26 Ormond Avenue, Hampton, Middlesex, TW12 2RU, United Kingdom. DoB: January 1957, British

Andrew Gardiner Director. Address: Dalton Terrace, York, YO24 4DD. DoB: October 1954, British

Luke Murphy Director. Address: Dalton Terrace, York, YO24 4DD. DoB: February 1966, British

Denise Elaine Stimson Director. Address: Dalton Terrace, York, YO24 4DD. DoB: June 1951, British

Dr Christopher Moore Director. Address: Dalton Terrace, York, YO24 4DD. DoB: June 1938, British

Stephanie Jane Bilton Director. Address: Dalton Terrace, York, YO24 4DD. DoB: September 1966, British

Trina Mawer Director. Address: 50 Newbiggin Street, Thaxted, CM6 2QT, England. DoB: July 1944, British

Hilary Ruth Laurie Director. Address: Drakes Close, Huntington, York, YO32 9GN, England. DoB: November 1946, British

Helen Riddle Director. Address: Marriott Grove, Wakefield, West Yorkshire, WF2 6RP, United Kingdom. DoB: October 1961, British

Joanna Caroline Asquith Director. Address: Brocket View, Acaster Malbis, York, YO23 2PY. DoB: August 1964, British

Roger Pierce Director. Address: Huntington Road, York, YO31 8RN, United Kingdom. DoB: April 1944, British

Sarah Juliet Woods Director. Address: Dalton Terrace, York, YO24 4DD. DoB: June 1970, British

Adam Sinclair Director. Address: St George Place, York, North Yorkshire, YO241DR, England. DoB: January 1966, British

Dr Elisabeth Mary Wilson Director. Address: Dalton Terrace, York, YO24 4DD. DoB: January 1948, British

Philip Green Director. Address: Orchard Park, Melbourne, York, North Yorkshire, YO42 4SL, England. DoB: October 1956, British

Julie Davis Secretary. Address: Blueberry House, Main Street Newton Upon Derwent, York, YO41 4DB. DoB:

John Konrad Director. Address: 1 Victoria Grove, Ilkley, West Yorkshire, LS29 9BN. DoB: July 1943, British

Elizabeth Grierson Director. Address: Brocket House, Copmanthorpe, York, North Yorkshire, YO23 3TN. DoB: November 1957, British

Jean Elsie Asher Director. Address: 1 Joes Close, Stainforth, Settle, North Yorkshire, BD24 9PE. DoB: October 1940, British

Judith Jane Holding Director. Address: 90 Old Road, Tintwistle, Glossop, Derbyshire, SK13 1JY. DoB: March 1944, British

Michael David Phipps Director. Address: Glebe 16 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XN. DoB: July 1944, British

Susan Mary Dickinson Director. Address: 20 Castlegate, Kirkbymoorside, York, North Yorkshire, YO62 6BJ. DoB: September 1941, British

Professor Fiona Caird Cownie Director. Address: 17 Holbrook Road, Leicester, LE2 3LG. DoB: February 1954, British

Stephen Paul Wheeldon Redgate Director. Address: 63 Langdale Road, Market Weighton, East Yorkshire, YO43 3DG. DoB: September 1951, British

Geoffrey Sherwin Director. Address: Field House 9a School Lane, Heslington, York, North Yorkshire, YO10 5EE. DoB: n\a, British

Danielle Palmour Director. Address: 60 Hob Moor Drive, York, North Yorkshire, YO24 4JZ. DoB: January 1965, Usa

Teresa Mary Killeen Director. Address: 7 North Parade, Bootham, York, North Yorkshire, YO30 7AB. DoB: January 1953, British

James Thomas Geogheghan Breen Director. Address: 16 Broome Way, Huntington, York, North Yorkshire, YO32 9RL. DoB: October 1956, British

Alison Mary Baldwin Director. Address: 31 Acaster Lane, Bishopthorpe, York, North Yorkshire, YO23 2SA. DoB: May 1941, British

Mary Bee Jasko Director. Address: 27 Holborn Towers, Shay Street, Leeds, West Yorkshire, LS6 2QB. DoB: October 1970, British

Stephen John Nuthall Director. Address: 43 Castle Road, Wakefield, West Yorkshire, WF2 7LX. DoB: July 1947, British

Raymond James Williams Director. Address: 3 Melander Close, York, North Yorkshire, YO26 5RP. DoB: March 1947, British

Stephen Parry Director. Address: 109 Bramley Garth, York, North Yorkshire, YO31 0PQ. DoB: May 1952, British

Anne Bolton Secretary. Address: 26 Woodlands Drive, Harrogate, Yorkshire, HG2 7AX. DoB: n\a, British

Katherine Joy Saunders Director. Address: 11a Honey Hill, Fenstanton, Huntingdon, Cambridgeshire, PE18 9JP. DoB: November 1934, British

Howard James Masters Director. Address: The Sanctuary, Newton On Ouse, York, North Yorkshire, YO30 2BR. DoB: September 1951, British

Eileen Anita Thistlethwaite Director. Address: 2 Rossett Holt View, Harrogate, North Yorkshire, HG2 9AF. DoB: June 1945, British

Jane Theresa Holloway Director. Address: The Cottage, Whenby, York, North Yorkshire, YO61 4SE. DoB: September 1953, British

Sheila Grant Director. Address: 29 Turnberry Drive, Acomb, York, Yorkshire, YO26 5QP, England. DoB: February 1954, British

Leah Jeannette Reeman Dalby Director. Address: Rushford, Melling, Carnforth, Lancashire, LA6 2RB. DoB: January 1966, British

Christopher Berridge Director. Address: 19 Birkdale Grove, Acomb, York, North Yorkshire, YO2 5RW. DoB: May 1958, English

Richard Daryl Platt Director. Address: Field Head House, High Hesket, Carlisle, Cumbria, CA4 0HS. DoB: March 1948, British

Elizabeth Schweiger Director. Address: 12 Montagu Place, Leeds, West Yorkshire, LS8 2RG. DoB: April 1950, Irish

Dr Peter Vincent Addyman Director. Address: 50 Bootham, York, North Yorkshire, YO30 7BZ. DoB: July 1939, British

Richard Thompson Director. Address: Rose Cottage, Hughendon Thornton, Bradford, West Yorkshire, BD13 3AU. DoB: November 1940, British

Sheila Margaret Fisher Director. Address: 4 Langwith Mews, Collingham, Wetherby, W Yorks, LS22 5JS. DoB: May 1932, British

Simon Crosfield Director. Address: Holly Paddock, Grewelthorpe, Ripon, North Yorkshire, HG4 3BT. DoB: May 1943, British

Malcolm Bowker Director. Address: 41b Moorland Road, York, Yorkshire, YO10 4HF. DoB: August 1952, British

Brian Richard Jardine Director. Address: 529 Huntington Road, Huntington, York, North Yorkshire, YO32 9PY. DoB: April 1948, English

Barbara Kemp Woods Director. Address: Millbeck, York Road Leavening, Malton, North Yorkshire, YO17 9SL. DoB: March 1931, British

Geoffrey Hutchinson Director. Address: 146 Barnsley Road, Darfield, Barnsley, South Yorkshire, S73 9DG. DoB: n\a, British

Johanna Senior Director. Address: Derwent House Carr Lane, East Ayton, Scarborough, North Yorkshire, YO13 9HW. DoB: October 1946, British

Martin Howard Sykes Director. Address: 129 Millgate, Selby, North Yorkshire, YO8 3LL. DoB: August 1946, British

Jo Farrow Director. Address: Penn Cottage 4 Ford Road, Arundel, West Sussex, BN18 9EA. DoB: October 1930, British

Hilary Ruth Evens Director. Address: 185 Tuffley Avenue, Gloucester, Gloucestershire, GL1 5NR. DoB: March 1943, British

Christopher William Turner Secretary. Address: Windy Lea 36 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE. DoB: n\a, British

Jacqueline Anne Donner Bedford Director. Address: 24 North Parade, York, North Yorkshire, YO3 7AB. DoB: n\a, British

Millicent Mae Isherwood Director. Address: Quaker Cottage Back Westgate, Hornsea, North Humberside, HU18 1BL. DoB: April 1925, British

Ian Goodwill Director. Address: Linz House Coulton, Hovingham, York, North Yorkshire, YO6 4NE. DoB: December 1945, British

Sheila Summerson Griffiths Director. Address: 88 Weetwood Lane, Leeds, West Yorkshire, LS16 5NR. DoB: May 1935, British

Georgina Mary Moore Director. Address: Touchbridge, Brill, Aylesbury, Buckinghamshire, HP18 9UJ. DoB: April 1930, British

Jobs in Mount School (york) (the) vacancies. Career and practice on Mount School (york) (the). Working and traineeship

Sorry, now on Mount School (york) (the) all vacancies is closed.

Responds for Mount School (york) (the) on FaceBook

Read more comments for Mount School (york) (the). Leave a respond Mount School (york) (the) in social networks. Mount School (york) (the) on Facebook and Google+, LinkedIn, MySpace

Address Mount School (york) (the) on google map

Other similar UK companies as Mount School (york) (the): Master Recruitment Limited | Cove Windows Limited | Homestyle (sheffield) Limited | Powerbase Electrical Ltd | Laurant Limited

The enterprise is known as Mount School (york) (the). The company was founded thirty four years ago and was registered under 01686186 as its company registration number. The head office of the company is based in Acomb. You may visit them at Dalton Terrace, York. The enterprise SIC and NACE codes are 85310 , that means General secondary education. Its most recent filings cover the period up to 2015-08-31 and the most current annual return information was submitted on 2016-04-21. It has been 34 years for Mount School (york) (the) on the local market, it is still strong and is very inspiring for the competition.

In order to meet the requirements of its clientele, this specific limited company is continually being controlled by a number of twelve directors who are, to name just a few, Mike Anthony Porter, Paul Rishworth Stansfield and Janet Dean. Their constant collaboration has been of extreme importance to the following limited company for one year.