The Aldenham Foundation

All UK companiesEducationThe Aldenham Foundation

General secondary education

Primary education

Pre-primary education

The Aldenham Foundation contacts: address, phone, fax, email, website, shedule

Address: Aldenham School Aldenham Road Elstree WD6 3AJ Borehamwood

Phone: 01923 858122

Fax: 01923 858122

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Aldenham Foundation"? - send email to us!

The Aldenham Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Aldenham Foundation.

Registration data The Aldenham Foundation

Register date: 1984-09-10

Register number: 01847134

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

Get full report form global database UK for The Aldenham Foundation

Owner, director, manager of The Aldenham Foundation

Anthony John Bingham Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ. DoB: January 1950, British

Andrew Js Cox Director. Address: Geescroft Walk, Harpenden, Hertfordshire, AL5 2GX, England. DoB: January 1960, British

Torquil Charles Fflorance Barrow Sligo-young Director. Address: Bunch Lane, Haslemere, Surrey, GU27 1AJ, England. DoB: July 1959, British

Thomas Franey Wells Director. Address: The High Road, Felmersham, Bedford, MK43 7HN, England. DoB: October 1951, British

Col Michael O'dwyer Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: November 1967, British

The Venerable Jonathan Peter Smith Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: November 1955, British

Benjamin Antony Patrick Hewetson Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: July 1970, British

Andrew William Campbell Fraser Secretary. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB:

Caroline Sara Clapper Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: November 1976, British

Anthony Graham Hellman Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: August 1958, British

Ian Andrew Dewar Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: September 1957, British

Martin Duncan Thomas Director. Address: Ellerton, Sambrook, Newport, Shropshire, TF10 8AW, England. DoB: March 1955, British

Stephen Anthony Nokes Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: August 1952, British

Joseph Trevor Barton Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: October 1957, British

Dr Deborah Anne Price-williams Director. Address: St. Margarets Road, Ruislip, Middlesex, HA4 7NX. DoB: September 1957, British

Alan Charles Day Director. Address: Cranley Gardens, Muswell Hill, London, N10 3AG. DoB: April 1956, British

David Thomas Tidmarsh Director. Address: 62 Kewferry Road, Northwood, Middlesex, HA6 2PG. DoB: July 1962, British

Donald Alfred Bridgman Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: December 1949, British

David Simon Thomas Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: December 1964, British

David John Ross Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: November 1947, British

Ben Hubble Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: January 1969, British

Dr Jonathan Richard Alltree Director. Address: Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3AJ, United Kingdom. DoB: October 1955, British

Vandana Mayank Shah Director. Address: Michelham Down, London, N12 7JN. DoB: February 1960, British

Lynette Anne Thornton Director. Address: Goosebut Barn, Spout Lane, Seend, Melksham, Wiltshire, SN12 6PE. DoB: November 1950, British

Lynette Anne Thornton Director. Address: Parkfield House, Parkfield, Chorleywood, Hertfordshire, WD3 5AY. DoB: November 1950, British

Colin John Hayfield Director. Address: 1 Mossway, Beaconsfield, Buckinghamshire, HP9 1TG. DoB: November 1955, British

Peter Augustus Edward Carr Director. Address: Church Road, Great Cheverell, Devizes, Wiltshire, SN10 5YA. DoB: December 1940, British Citizen

John Harding Jones Director. Address: 89 Hazlebury Road, London, SW6 2LX. DoB: July 1938, British

Paul James Henderson Director. Address: The Chantry, Mottingham Lane, London, SE9 4RW. DoB: May 1954, British

Hugo Douglas Page Croft Director. Address: Castlebury,, Bakers End, Ware, Hertfordshire, SG12 7SH. DoB: May 1944, British

Thomas David Mure Hart Director. Address: Fairfield House, Pimperne, Blandford, Dorset, DT11 8UB. DoB: December 1938, British

Hugh Martin Saunders Director. Address: 53 Watford Road, Radlett, Hertfordshire, WD7 8LG. DoB: February 1942, British

Reverend Michael Charles Sansom Director. Address: 4d Harpenden Road, St Albans, Herts, AL3 5AB. DoB: September 1944, British

John Baugh Director. Address: The Dragon School, Bardwell Road, Oxford, OX2 6SS. DoB: February 1956, British

Susan Ruth Campion Director. Address: 1 Broad Walk, London, N21 3DA. DoB: August 1945, British

William Richard Lees Jones Director. Address: Crown Lane Farm, Lower Peover, Knutsford, Cheshire, WA16 9QB. DoB: June 1933, British

David John Ross Secretary. Address: Firgrove House, Reading Road North, Fleet, Hampshire, GU51 4HR. DoB:

Peter John Easby Director. Address: Old Parsonage House, Rectory Road Edgefield, Melton Constable, Norfolk, NR24 2RJ. DoB: October 1948, British

Professor Richard Charles Nolan Director. Address: St Johns College, Cambridge, CB2 1TP. DoB: September 1965, British

Simon John Bickerton Redman Director. Address: The Hall, Weston Colville, Cambridge, Cambridgeshire, CB1 5PE. DoB: November 1936, British

Robert Harry Beale Neame Director. Address: Dane Court Farmhouse, Kits Hill Selling, Faversham, Kent, ME13 9QP. DoB: February 1934, British

Brian John Watkins Director. Address: 8 Ormonde Road, Moor Park, Northwood, Middlesex, HA6 2EL. DoB: September 1937, British

Christopher John Rolph Pope Director. Address: Wrackleford House, Wrackleford, Dorchester, Dorset, DT2 9SN. DoB: July 1936, British

Stephen Hatton Wingfield Digby Director. Address: The Coach House Gregories Farm Lane, Beaconsfield, Buckinghamshire, HP9 1HJ. DoB: November 1944, British

John Stuart Lewis Director. Address: Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA. DoB: March 1944, British

David John Billingham Director. Address: Road Green House, North Nibley, Dursley, Gloucestershire, GL11 6BA. DoB: April 1935, British

John Hayward Wells Director. Address: The Old Rectory, Shelton, Huntingdon, Cambridgeshire, PE28 0NP. DoB: November 1938, British

Michael Rodney Mordaunt Foster Director. Address: Bacchus House Stroud Road, Brookthorpe, Gloucester, Gloucestershire, GL4 0UX. DoB: July 1945, British

Vincent Edward Davies Director. Address: Lagern, Vineyards Road, Northaw, Hertfordshire, EN6 4PH. DoB: March 1943, British

Robert Ian Turner Director. Address: Weston Mark, Upton Grey, Basingstoke, Hampshire, RG25 2RJ. DoB: October 1940, British

Ronald Snaith Director. Address: Priors Barn West, Comberton, Cambridge, Cambridgeshire, CB2 7BP. DoB: August 1947, British

The Right Reverend Colin James Director. Address: 5 Hermitage Road, Lansdown, Bath, Somerset, BA1 5SN. DoB: September 1926, British

Christopher John Rolph Pope Director. Address: Wrackleford House, Wrackleford, Dorchester, Dorset, DT2 9SN. DoB: July 1936, British

Michael John Griffiths Director. Address: Mead Farm Church Lane, Yarnton Kidlington, Oxford, Oxfordshire, OX5 1PY. DoB: December 1934, British

Dr Gilbert Aguilar Lewis Director. Address: St John's College, Cambridge, Cambridgeshire, CB2 1TP. DoB: November 1938, British

John Henry Morgan Director. Address: Sparrows Farm, Henham Road, Debden Green, Saffron Walden, Essex, CB11 3LZ. DoB: June 1938, British

Roger Charles Munyard Director. Address: 18 Hartland Close, Winchmore Hill, London, N21 2BG. DoB: September 1932, British

Michael Chalcraft Director. Address: Camden House, 53 New Street, Henley On Thames, Oxfordshire, RG9 2BP. DoB: July 1935, British

Michael John Hodgson Director. Address: St Martins School, 40 Moor Park Road, Northwood, Middlesex, HA6 2DJ. DoB: July 1943, British

Margaret Dagny Moffat Director. Address: 9 The Drive, Radlett, Hertfordshire, WD7 7BZ. DoB: June 1945, South African

Anthony Kilkerr Director. Address: 42 The Squirrels, Bushey Heath, Watford, Hertfordshire, WD2 3RT. DoB: March 1937, British

Peter John Purton Director. Address: 12 Barton Street, London, SW1P 3NE. DoB: July 1933, British

Dr Naomi Dinah Segal Director. Address: St Johns College, Cambridge, Cambs, CB2 1TP. DoB: October 1949, British

John Newton Butterwick Director. Address: Danyells, Sandon, Buntingford, Hertfordshire, SG9 0RF. DoB: March 1923, British

Charles William Dallmeyer Secretary. Address: Church Hill Cottage, Church Lane, Haslemere, Surrey, GU27 2BJ. DoB:

Audrey Maude Beman Butler Director. Address: Chandlers Cottage, Lickfold, Petworth, West Sussex, GU28 9DT. DoB: May 1936, British

Anthony Horace Button Director. Address: 3 Orchard Rise, Richmond, Surrey, TW10 5BX. DoB: December 1926, British

Richard Makepeace Martineau Director. Address: The Lawn, Walsham-Le-Willows, Bury St Edmunds, Suffolk, IP31 3AW. DoB: April 1938, British

Field Marshal The Lord Vincent Richard Frederick Vincent Director. Address: Grove Cottage, Bishops Sutton, Alresford, Hampshire, SO24 0AL. DoB: August 1931, British

David Ronald Male Director. Address: Inkpen House, Lower Green, Inkpen, Hungerford, Berkshire, RG17 9DS. DoB: December 1929, British

David Alan Longbottom Director. Address: 4 Hunters Park, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PT. DoB: June 1943, British

Hugh William Whitbread Director. Address: The Old Rectory Framlingham Road, Dennington, Woodbridge, Suffolk, IP13 8AD. DoB: February 1942, British

Charles Frederick Williams Director. Address: Wood Acre, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF. DoB: December 1948, British

Roger Derek Wise Director. Address: Berewood House, Barcombe, Lewes, East Sussex, BN8 5TW. DoB: June 1945, British

John Michael Woodrow Director. Address: Pendley Wood House, Pendley, Tring, Hertfordshire, HP23 5QY. DoB: April 1933, British

Michael Garwood Delahooke Director. Address: Claypitts, Bardfield Road Thaxted, Dunmow, Essex, CM6 2LW. DoB: September 1935, British

Jobs in The Aldenham Foundation vacancies. Career and practice on The Aldenham Foundation. Working and traineeship

Plumber. From GBP 2200

Cleaner. From GBP 1000

Welder. From GBP 1800

Responds for The Aldenham Foundation on FaceBook

Read more comments for The Aldenham Foundation. Leave a respond The Aldenham Foundation in social networks. The Aldenham Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Aldenham Foundation on google map

Other similar UK companies as The Aldenham Foundation: Roan Management Consultants Limited | Corundum Limited | The Art Studio Sunderland | Jonathan Woollacott Ltd | Applied Biometrics Limited

The enterprise referred to as The Aldenham Foundation has been started on 1984-09-10 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise registered office is gotten hold of Borehamwood on Aldenham School Aldenham Road, Elstree. When you want to reach this company by post, its zip code is WD6 3AJ. The company registration number for The Aldenham Foundation is 01847134. Created as Aldenham School (the), the firm used the name until 2011, when it got changed to The Aldenham Foundation. The enterprise principal business activity number is 85310 : General secondary education. 2015-08-31 is the last time when company accounts were reported. It has been thirty two years for The Aldenham Foundation on the market, it is constantly pushing forward and is an object of envy for the competition.

The enterprise became a charity on 1987-11-24. It works under charity registration number 298140. The range of the company's area of benefit is not defined (in practice aldenham) and it works in numerous towns across Hertfordshire. The firm's board of trustees features seventeen representatives: Stuart Lewis Dl Fcis, Ian Andrew Dewar, Trevor Barton, Stephen Nokes and David Tidmarsh, and others. When it comes to the charity's financial report, their most successful year was 2013 when their income was £14,233,806 and their expenditures were £13,394,467. The Aldenham Foundation concentrates its efforts on education and training. It tries to help young people or children. It provides aid to the above agents by the means of providing facilities, buildings and open spaces. In order to get to know something more about the corporation's activities, call them on this number 01923 858122 or go to their website. In order to get to know something more about the corporation's activities, mail them on this e-mail [email protected] or go to their website.

The firm owes its well established position on the market and permanent improvement to exactly sixteen directors, who are Anthony John Bingham, Andrew Js Cox, Torquil Charles Fflorance Barrow Sligo-young and 13 remaining, listed below, who have been employed by it for almost one year. In addition, the managing director's responsibilities are continually helped by a secretary - Andrew William Campbell Fraser, from who was selected by the firm five years ago.