Giggleswick School

All UK companiesReal estate activitiesGiggleswick School

Other letting and operating of own or leased real estate

General secondary education

Primary education

Pre-primary education

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

Address: Settle North Yorkshire BD24 0DE

Phone: 01729 893012

Fax: +44-1547 2289520

Email: [email protected]

Website:

Shedule:

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

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

Registration data Giggleswick School

Register date: 2005-05-09

Register number: 05447105

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 Giggleswick School

Owner, director, manager of Giggleswick School

Phoebe Gabriella Lebrecht Director. Address: 10 Cambridge Road, Hove, East Sussex, BN3 1DF, England. DoB: July 1990, British

The Very Reverend Rogers Morgan Govender Director. Address: Victoria Street, Manchester, M3 1SX, England. DoB: June 1960, British

Roderick Richard Waldie Director. Address: 125 Ashley Road, Hale, Altrincham, Cheshire, WA14 2UE, England. DoB: May 1968, British

Dr Peter Michael Neumann Director. Address: High Street, Oxford, OX1 4AW, England. DoB: December 1940, British

Andrew Miles Jarman Director. Address: Westbourne Drive, Lancaster, LA1 5EE, England. DoB: May 1957, British

Mark Robert Corner Director. Address: Langcliffe, Settle, North Yorkshire, BD24 9NQ, England. DoB: October 1958, British

Sarah Catherine Fox Director. Address: Knox Lane, Harrogate, North Yorkshire, HG1 3AP. DoB: September 1973, British

Gillian Mary Harper Director. Address: Sutton Road, Stockport, Cheshire, SK4 2PW, United Kingdom. DoB: April 1968, British

Hon William James Kay-shuttleworth Director. Address: Cross Flatts, Grove Cross Flatts Grove, Leeds, Yorkshire, LS11 7BN. DoB: November 1979, British

Andrew Richard Mullins Director. Address: Eshton House, Eshton, Skipton, North Yorkshire, BD23 3QL. DoB: December 1964, British

Heather Jane Hancock Director. Address: Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: August 1965, British

Andrew Brocklehurst Director. Address: Wharfe House, Austwick, Lancaster, LA2 8DQ. DoB: n\a, British Citizen

Linda May Campbell Director. Address: Royd House, Royd Wood, Oxenhope, West Yorkshire, BD22 9TA. DoB: September 1952, British

Matthias Dorrzapf Director. Address: 23 Harvey Goodwin Avenue, Cambridge, Cambridgeshire, CB4 3EX. DoB: July 1967, German

John Lambert Ellacott Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: September 1963, British

Adele Louise Hudson Director. Address: 1 Smithy Cottages, Dishforth, Thirsk, North Yorkshire, YO7 3JU. DoB: May 1965, British

David Andrew Stockdale Director. Address: Further Harrop Farm, Rainow, Macclesfield, Cheshire, SK10 5UU. DoB: May 1951, British

Peter John Stuart Thompson Director. Address: The Grange, Main Street, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3RY. DoB: September 1946, British

Giles Richard Bowring Secretary. Address: Lawkland Hall, Austwick, Lancaster, LA2 8AT. DoB: April 1955, British

Roderick Richard Waldie Director. Address: 125 Ashley Road, Hale, Altrincham, Cheshire, WA14 2UE, England. DoB: May 1968, British

Dr Victoria Louise Turner Director. Address: Church Street, Settle, North Yorkshire, BD24 9JG, England. DoB: August 1988, British

Doctor Jacqueline Anne Stedall Director. Address: Settle, North Yorkshire, BD24 0DE. DoB: August 1950, British

Sarah Louise Capstick Director. Address: Calf Hall Lane, Barnoldswick, Lancashire, BB18 5SA, United Kingdom. DoB: July 1967, British

The Rt Revd And Rt Hon Lord Hope Of Thornes Director. Address: 2 Aspinall Rise, Hellifield, Skipton, North Yorkshire, BD23 4JT. DoB: April 1940, British

Lady Indu Smith Director. Address: Litton Hall, Litton, Skipton, North Yorkshire, BD23 5QJ. DoB: May 1949, British

Matthew Ingle Director. Address: Ivy House, Hetton, Skipton, North Yorkshire, BD23 6LT. DoB: September 1954, British

Iona Arbel Frost-pennington Director. Address: Muncaster Castle, Muncaster, Ravenglass, Cumbria, CA18 1RQ. DoB: April 1961, British

Martin Hartley O'connell Director. Address: Abbeylands, Stackhouse, Settle, North Yorkshire, BD24 0DN. DoB: December 1950, British

The Hon Angela Hermione Widdows Director. Address: Home Farm, Sand Hutton, York, North Yorkshire, YO41 1JZ. DoB: February 1944, British

John Simon Westhead Director. Address: The White House, 37 Mellor Brow Mellor, Blackburn, Lancashire, BB2 7EX. DoB: June 1938, British

The Very Revd Christopher John Armstrong Director. Address: The Deanery, Preston New Road, Blackburn, Lancashire, BB2 6PS. DoB: December 1947, British

Dr Angus Morton Bowie Director. Address: The Queen's College, Oxford, Oxfordshire, OX1 4AW. DoB: June 1949, British

Michael Howard Crosby Director. Address: 3 Pecketts Holt, Harrogate, HG1 3DY. DoB: October 1944, British

Christine Ann Cass Director. Address: Brucefield House, Cliffburn Road, Arbroath, Angus, DD11 5BS. DoB: February 1944, British

John Alexander Hartley Director. Address: 25 Holmefield Gardens, Barrowford, Nelson, Lancs, BB9 8NW. DoB: April 1933, British

Alan Jervis Director. Address: Brookside Farm, Torkington Road, Hazel Grove, Stockport, Cheshire, SK7 6NR. DoB: September 1948, British

David Sayer Lowther Director. Address: Melrose House, Summerbridge, Harrogate, North Yorkshire, HG3 4HS. DoB: September 1943, British

Lord Charles Geoffrey Nicholas Shuttleworth Director. Address: Leck Hall, Carnforth, Lancashire, LA6 2JF. DoB: August 1948, British

John Charles White Director. Address: Bank Top Farm, Bank Top Lane, Grindleford Hope Valley, Derbyshire, S32 2HN. DoB: December 1943, British

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

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Giggleswick School on FaceBook

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

Address Giggleswick School on google map

Other similar UK companies as Giggleswick School: Radmarsh Limited | Grill.gr (derby) Limited | St Anns Head Limited | Lowfield Investments Limited | Cornish Caterers Limited

Giggleswick School came into being in 2005 as company enlisted under the no 05447105, located at BD24 0DE Giggleswick at Settle. The firm has been expanding for eleven years and its state is active. This firm Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. Giggleswick School filed its latest accounts up till 2015-08-31. The business most recent annual return was released on 2016-05-09. It has been 11 years for Giggleswick School in this line of business, it is not planning to stop growing and is an object of envy for the competition.

With 15 job offers since June 26, 2014, the corporation has been one of the most active firms on the job market. Recently, it was employing new workers in Giggleswick and Settle. They often employ part time workers under Temporary contract mode. They need employees on such posts as for instance: Maintenance Person / Cleaner, Boarding House Matron / Assistant and Cleaner. Out of the offered jobs, the highest paid job is Alumni and Events Coordinator in Giggleswick with £21100 on a yearly basis. More information on recruitment process and the job vacancy is provided in particular announcements.

The enterprise's trademark number is UK00003060698. They applied to register it on June 20, 2014 and their IPO published it in the journal number 2014-030.

The firm was registered as a charity on June 2, 2005. It operates under charity registration number 1109826. The range of the company's area of benefit is in or near the ancient parish of giggleswick.. They provide aid in North Yorkshire. The firm's trustees committee has twenty representatives: H J Hancock, D A Stockdale, J L Ellacott, P J S Thompson and D S Lowther, to name a few of them. As concerns the charity's financial statement, their most prosperous year was 2013 when they raised £9,450,632 and their expenditures were £8,641,545. Giggleswick School concentrates its efforts on training and education and education and training. It strives to improve the situation of youth or children, the whole humanity, the youngest. It tries to help the above beneficiaries by providing various services, making donations to individuals and providing human resources. In order to learn something more about the corporation's undertakings, dial them on the following number 01729 893012 or check their official website. In order to learn something more about the corporation's undertakings, mail them on the following e-mail [email protected] or check their official website.

As the information gathered suggests, this specific firm was started in 2005-05-09 and has so far been guided by thirty eight directors, and out of them eighteen (Phoebe Gabriella Lebrecht, The Very Reverend Rogers Morgan Govender, Roderick Richard Waldie and 15 remaining, listed below) are still employed in the company. To find professional help with legal documentation, for the last nearly one month this firm has been utilizing the skills of Giles Richard Bowring, age 61 who has been tasked with maintaining the company's records.