Kingsley School(the)

All UK companiesEducationKingsley School(the)

General secondary education

Primary education

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

Address: Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa

Phone: +44-1560 2461730

Fax: +44-1560 2461730

Email: n\a

Website:

Shedule:

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

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

Registration data Kingsley School(the)

Register date: 1934-04-11

Register number: 00286765

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

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

Owner, director, manager of Kingsley School(the)

Dame Yvonne Helen Buckland Director. Address: Beauchamp Hall, Beauchamp Avenue, Leamington Spa, CV32 5RD. DoB: November 1956, British

David William Cleary Director. Address: Beauchamp Hall, Beauchamp Avenue, Leamington Spa, CV32 5RD. DoB: April 1962, British

Timothy Baumfield Director. Address: Beauchamp Hall, Beauchamp Avenue, Leamington Spa, CV32 5RD. DoB: June 1963, British

Erica Jane Smith Director. Address: Beauchamp Hall, Beauchamp Avenue, Leamington Spa, CV32 5RD. DoB: January 1963, British

Julia Burns Director. Address: Mowsley Road, Husbands Bosworth, Leics, LE17 6LR. DoB: July 1953, British

Andrew George Merriman Bye Director. Address: 11 Ward Grove, Myton Grange, Warwick, Warwickshire, CV34 6QL. DoB: January 1959, British

Robert Nicholas Button Director. Address: 5 Park Road, Leamington Spa, Warwickshire, CV32 6LG. DoB: October 1958, British

Joan Mary White Secretary. Address: Beauchamp Hall, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5RD. DoB:

Joan Mary White Director. Address: 16 Chapel Street, Warwick, Warwickshire, CV34 4HL. DoB: n\a, British

Alison Darling Director. Address: Brook House, Walwyn Road, Colwall, Malvern, Worcestershire, WR13 6QX. DoB: August 1968, British

Maureen Patricia Hicks Director. Address: Payton Street, Stratford-Upon-Avon, Warwickshire, CV37 6NJ. DoB: February 1948, British

David Arthur Greenwood Director. Address: St. Marks Road, Leamington Spa, Warwickshire, CV32 6DL. DoB: August 1940, British

Laura Bartlett Director. Address: Mount Pleasant, Hatton, Warwick, Warwickshire, CV35 7LA. DoB: November 1947, British

Prof Raouf Naguib Director. Address: Woodlands, Waverley Edge, Bubbenhall, West Midlands, CV8 3LW. DoB: October 1956, British

Dr Lynne Long Director. Address: 15 De Montfort Road, Kenilworth, Warwickshire, CV8 1DF. DoB: April 1948, British

Nicholas James Evans Director. Address: The Cottage, High Street, Harbury, Leamington Spa, Warwickshire, CV33 9HW. DoB: February 1964, British

Jonathan Peter George Hattersley Secretary. Address: 47 Touchstone Road, Heathcote, Warwick, CV34 6EE. DoB:

Patricia Ann Watson Director. Address: 40 Troon Way, Burbage, Hinckley, Leicestershire, LE10 2GX. DoB: August 1946, British

Pal Singh Sanghera Director. Address: Farthingfield, Hill Wootton, Warwick, CV35 7PP. DoB: December 1953, British

Alan Graham Sapsworth Griffith Director. Address: The Wharf, Wilmcote, Stratford Upon Avon, CV37 9UR. DoB: January 1948, British

Pal Singh Sanghera Director. Address: Farthingfield, Hill Wootton, Warwick, CV35 7PP. DoB: December 1953, British

Rachel Helen Lea Director. Address: South Garden, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF. DoB: n\a, British

Canon George Francis Warner Director. Address: Clive House Kenilworth Road, Leamington Spa, Warwickshire, CV32 5TL. DoB: October 1936, British

Mbe David Jeremy Owen Director. Address: The Old Rectory, Birdingbury, Rugby, Warwickshire, CV23 8EW. DoB: June 1939, British

Rosemary Anne Skilbeck Director. Address: Cherrywood Church Road, Long Itchington, Rugby, Warwickshire, CV23 8PN. DoB: March 1950, British

Penelope Carmen Birt Director. Address: 17 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: May 1936, British

Jennifer Anne Brown Director. Address: Glebe House 23 Beauchamp Hill, Leamington Spa, Warwickshire, CV32 5NS. DoB: June 1940, British

The Right Reverend George Clive Handford Director. Address: Warwick House 139 Kenilworth Road, Coventry, West Midlands, CV4 7AF. DoB: April 1937, British

Veronica Caroline Davis Director. Address: Ivor Lodge 63 Lillington Road, Leamington Spa, Warwickshire, CV32 6LF. DoB: September 1951, British

Andrew Douglas Skilbeck Director. Address: Cherrywood, Church Road Long Itchington, Rugby, Warwickshire, CV23 8PN. DoB: February 1949, British

Penelope Carol Jean Buckley Director. Address: 9 School Street, School Street Long Lawford, Rugby, Warwickshire, CV23 9AU. DoB: January 1959, British

Roy Cooke Director. Address: 10 Stivichall Croft, Coventry, West Midlands, CV3 6GN. DoB: May 1930, British

Dennis Starkings Director. Address: 25 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY. DoB: May 1937, British

James Nichols Stothert Director. Address: 96 Lillington Road, Leamington Spa, Warwickshire, CV32 6LW. DoB: May 1911, British

James Charles Edward Tainish Director. Address: Bluff Edge, Barford, Warwick, Warwickshire, CV35 8B2. DoB: June 1923, British

Jennifer Buckle Director. Address: Beauchamp Cottage Abbey Hill, Kenilworth, Warwickshire, CV8 1LW. DoB: May 1945, British

Ian David Squire Secretary. Address: 15 Cloister Croft, Leamington Spa, Warwickshire. DoB:

Lady Doris Butterworth Director. Address: 727 Nell Gwynne House, Sloane Avenue, London, SW3 3AX. DoB: n\a, British

Rev Keith John Cooke Director. Address: Holy Trinity Vicarage Clive House, Kenilworth Road, Leamington Spa, Warwickshire, CV32 5TL. DoB: July 1929, British

Stephen Geoffrey Evans Director. Address: Glebe Cottage, Weston-Under-Wetherley, Leamington Spa, CV33 9BY. DoB: August 1938, British

Captain Charles Beaumont Fetherston-dilke Director. Address: Keepers Cottage, Maxstoke, Coleshill, Warwickshire, B46 2QA. DoB: April 1921, British

Audrey Margaret Gillitt Director. Address: The Stone House Church Lane, Leek Wootton, Warwick, Warwickshire, CV35 7QZ. DoB: November 1932, British

Gillian Mary Glover Director. Address: Woodlands House, Hareway Lane Barford, Warwick, Warwickshire, CV35 8DD. DoB: June 1938, British

John William Hayes Director. Address: 92 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HL. DoB: February 1945, British

Dr Stephen John Hill Director. Address: 78 Emscote Road, Warwick, Warwickshire, CV34 5QG. DoB: July 1950, British

Bishop Simon Barrington-ward Director. Address: 23 Davenport Road, Coventry, West Midlands, CV5 6PW. DoB: May 1930, British

Arthur James Lord Director. Address: 14 Millway Drive, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9SE. DoB: December 1931, British

Philip Martin Banham Director. Address: Meadow House, Wolverton, Stratford Upon Avon, Warwickshire, CV37 0HG. DoB: June 1939, British

Gerald Charles David Osborne Director. Address: 38 Woodside Avenue, Coventry, Warwickshire. DoB: June 1929, British

William Roger Preston Director. Address: 2 Church End, Radford Semele, Leamington Spa, Warwickshire, CV31 1TA. DoB: June 1950, British

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

Manager. From GBP 3300

Engineer. From GBP 2600

Carpenter. From GBP 1900

Manager. From GBP 3400

Plumber. From GBP 2100

Other personal. From GBP 1300

Electrician. From GBP 2200

Controller. From GBP 2500

Responds for Kingsley School(the) on FaceBook

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

Address Kingsley School(the) on google map

Other similar UK companies as Kingsley School(the): Prem1se Limited | Agrantec Limited | Favio Ltd | Wizzeweb Limited | Chromefields Limited

Kingsley School(the) came into being in 1934 as company enlisted under the no 00286765, located at CV32 5RD Leamington Spa at Beauchamp Hall. The company has been expanding for eighty two years and its last known state is active. The firm Standard Industrial Classification Code is 85310 : General secondary education. Kingsley School(the) filed its latest accounts up to 2015/08/31. The company's latest annual return information was released on 2016/02/22. Kingsley School(the) is an ideal example that a well prospering business can remain on the market for over 82 years and enjoy a constant high level of success.

The directors currently employed by this particular firm include: Dame Yvonne Helen Buckland hired on Wednesday 2nd May 2012, David William Cleary hired 5 years ago, Timothy Baumfield hired on Thursday 30th June 2011 and 7 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the managing director's duties are constantly aided by a secretary - Joan Mary White, from who was recruited by this specific firm eleven years ago.