Swanwick Pre School

All UK companiesEducationSwanwick Pre School

Primary education

Swanwick Pre School contacts: address, phone, fax, email, website, shedule

Address: Pentrich Road Swanwick DE55 1BN Alfreton

Phone: 01773 570686

Fax: 01773 570686

Email: n\a

Website:

Shedule:

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

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

Registration data Swanwick Pre School

Register date: 2003-01-24

Register number: 04646503

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 Swanwick Pre School

Owner, director, manager of Swanwick Pre School

Alison Briddon Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: June 1961, British

Lynda Wardle Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: October 1965, British

Karina Hazel Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN, England. DoB: December 1979, British

Ruth Dagney Bailey Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN, England. DoB: October 1982, British

Richard John Hazel Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN, England. DoB: April 1980, British

Emma Claire Hodson Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN, England. DoB: July 1984, British

Hazel Susan Strydom Director. Address: Pentrich Road, Alfreton, Derbyshire, DE55 7BN, England. DoB: October 1975, British

Emma Maskery Director. Address: Azalea Avenue, Swanwick, Alfreton, Derbyshire, DE55 1RN, England. DoB: May 1978, British

Emma Maskrey Secretary. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB:

Nina Marie Taylor Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: May 1979, British

Katy Marie Wilson Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN, England. DoB: March 1989, British

Jason Wisuart Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN, England. DoB: October 1971, British

Stephanie Kavanagh Director. Address: Reservoir House, Butterley Lane, Ripley, DE5 3UZ, England. DoB: December 1978, British

Nicola Ann Vardy Director. Address: Ley Gardens, Alfreton, Derbyshire, DE55 7GZ, England. DoB: September 1983, British

Sarah Louise Towndrow Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: October 1980, British

Hayley Marie Mason Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: October 1980, British

Kate Louise Preece Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: September 1984, British

Ruth Emma Chidlow Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: July 1983, British

Robert John Waldron Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: January 1980, British

Michaela Jane Melorose Collis Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: December 1973, British

Adam Richard Walker Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: January 1985, British

Andrea Robinson Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: May 1969, British

Nina Marie Taylor Secretary. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB:

Hazel Marriott Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: July 1973, British

Joanne Brealey Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: April 1975, British

Dawn Matthews Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: February 1985, English

Loraine Frances Ellen Coxhead Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: December 1971, British

Caroline Braisby Bown Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: May 1978, British

Sophie Clare Hibbert Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: December 1981, British

Joanne Louise Stanhope Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: September 1981, British

Joanne Louise Stanhope Secretary. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB:

Nicola Stevens Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: August 1972, British

Alison Joanne Pickering Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: September 1974, British

Jennifer Katherine Wakefield Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: November 1981, British

Sharon Patricia Webb Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: April 1970, British

Lisa Slater Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: October 1973, British

Robert Stevenson Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: March 1975, British

James John Twigg Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: October 1976, British

Jackie Denton Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: June 1973, British

Jon Marriott Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: April 1970, British

Judith Wing Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: June 1969, British

Lisa Ball Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: March 1969, British

Claire Twigg Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: April 1973, British

Mary Richmond Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: March 1959, British

Debbie Richmond-redfern Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: February 1981, British

Marie Gonsai Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: August 1972, British

Claire Layton Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: August 1971, British

Jenny Margaret Louise Buxey Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: December 1976, British

Stuart Goodhead Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: February 1968, British

Angela Hill Director. Address: 43 High Street, Swanwick, Derbyshire, DE55 1AA. DoB: January 1976, British

Susan Chantal Picker Director. Address: Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: April 1969, British

Julie Fisher Director. Address: 92 Hickton Road, Swanwick, Alfreton, Derbyshire, DE55 1AG. DoB: February 1960, British

Sharon Jane Noyle Director. Address: Prospect House, 18 Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: February 1968, British

Malcolm Arkle Noyle Director. Address: Prospect House, 18 Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN. DoB: November 1958, British

Richard Gladwin Director. Address: 12 Peacock Way, Swanwick, Alfreton, Derbyshire, DE55 1EQ. DoB: February 1974, British

Tracy Ann Ireland Director. Address: 7 The Meadows, Swanwick, Alfreton, Derbyshire, DE55 1BT. DoB: October 1971, British

Nicholas David Ireland Director. Address: 7 The Meadows, Swanwick, Alfreton, Derbyshire, DE55 1BT. DoB: July 1972, British

Russell Steven Thompson Director. Address: 2 Windsor Close, Swanwick, Derbyshire, DE55 1ED. DoB: August 1970, British

Annette Appleton Director. Address: 47 Broadway, Swanwick, Alfreton, Derbyshire, DE55 1AJ. DoB: July 1974, British

Annette Cutler Director. Address: 5 Beaulieu Way, Swanwick, Alfreton, Derbyshire, DE55 1DR. DoB: February 1961, British

Andrea Taylor Director. Address: 11 Blisworth Way, Swanwick, Alfreton, Derbyshire, DE55 1EH. DoB: August 1971, British

Joanne Elizabeth Wharton Howett Director. Address: 9 Arlington Drive, Swanwick, Alfreton, Derbyshire, DE55 1BD. DoB: August 1970, British

Richard Bradley Taylor Director. Address: 57 Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BQ. DoB: September 1971, British

Gail Ellen Slack Director. Address: 16 Peacock Way, Swanwick, Alfreton, Derbyshire, DE55 1EQ. DoB: March 1969, British

David John Leam Director. Address: 4 Highfield Road, Swanwick, Alfreton, Derbyshire, DE55 1BW. DoB: August 1963, British

Zoe Marie Cooper Director. Address: 18 Lavender Road, Swanwick, Alfreton, Derbyshire, DE55 1RR. DoB: n\a, British

Lisa Jayne Hicks Director. Address: 9 Chapel Street, Swanwick, Alfreton, Derbyshire, DE55 1BJ. DoB: October 1966, British

Jacqueline Anne Burton Director. Address: 42 Broadway, Swanwick, Alfreton, Derbyshire, DE55 1AJ. DoB: March 1965, British

Jacqueline Anne Burton Director. Address: 42 Brackendale Road, Swanwick, Alfreton, Derbyshire, DE55 1DJ. DoB: March 1965, British

Susan Hart Director. Address: 19 Peacock Way, Swanwick, Alfreton, Derbyshire, DE55 1EQ. DoB: January 1961, British

Annette Cutler Director. Address: 5 Beaulieu Way, Swanwick, Alfreton, Derbyshire, DE55 1DR. DoB: February 1961, British

Alison Clare Latham Director. Address: 10 Rosier Crescent, Swanwick, Alfreton, Derbyshire, DE55 1RS. DoB: April 1965, British

Zoe Marie Cooper Director. Address: 18 Lavender Road, Swanwick, Alfreton, Derbyshire, DE55 1RR. DoB: n\a, British

Gail Ellen Slack Director. Address: 16 Peacock Way, Swanwick, Alfreton, Derbyshire, DE55 1EQ. DoB: March 1969, British

Andrea Taylor Director. Address: 11 Blisworth Way, Swanwick, Alfreton, Derbyshire, DE55 1EH. DoB: August 1971, British

Joanne Elizabeth Wharton Howett Director. Address: 9 Arlington Drive, Swanwick, Alfreton, Derbyshire, DE55 1BD. DoB: August 1970, British

Richard Bradley Taylor Director. Address: 57 Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BQ. DoB: September 1971, British

Helen Welch Director. Address: 28 Brackendale Road, Swanwick, Alfreton, Derbyshire, DE55 1DJ. DoB: September 1971, British

David John Leam Director. Address: 4 Highfield Road, Swanwick, Alfreton, Derbyshire, DE55 1BW. DoB: August 1963, British

Lisa Jayne Hicks Director. Address: 9 Chapel Street, Swanwick, Alfreton, Derbyshire, DE55 1BJ. DoB: October 1966, British

Angela Bowmer Director. Address: Belmont, Derby Road, Swanwick, Alfreton, Derbyshire, DE55 1BG. DoB: May 1968, British

Bethan Mary Davies Director. Address: 9 Peacock Way, Swanwick, Alfreton, Derbyshire, DE55 1EQ. DoB: January 1968, British

Gordon Alwyn Mason Director. Address: 5 Azalea Avenue, Swanwick, Alfreton, Derbyshire, DE55 1RN. DoB: December 1958, British

Julie Elliott Director. Address: 36 The Delves, Swanwick, Alfreton, Derbyshire, DE55 1AR. DoB: December 1961, British

Jobs in Swanwick Pre School vacancies. Career and practice on Swanwick Pre School. Working and traineeship

Sorry, now on Swanwick Pre School all vacancies is closed.

Responds for Swanwick Pre School on FaceBook

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

Address Swanwick Pre School on google map

Other similar UK companies as Swanwick Pre School: Kenco Coffee Company Limited(the) | Goal-tech Limited | Pieces Of You Limited | Brecon Mobility Solutions Limited | Vortex Communications Limited

This firm called Swanwick Pre School has been created on 24th January 2003 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This firm head office may be found at Alfreton on Pentrich Road, Swanwick. If you need to reach this company by mail, the area code is DE55 1BN. It's registration number for Swanwick Pre School is 04646503. This firm is classified under the NACe and SiC code 85200 and has the NACE code: Primary education. Swanwick Pre School released its latest accounts up until March 31, 2015. Its most recent annual return was released on January 24, 2016. It has been thirteen years for Swanwick Pre School on the local market, it is doing well and is an example for it's competition.

The enterprise started working as a charity on 2003-06-20. It is registered under charity number 1098128. The geographic range of the firm's area of benefit is not defined. in practice swanwick. They operate in Derbyshire. The corporate trustees committee has nine members: Joanne Brealey, Nina Taylor, Ruth Chidlow, Kate Preece and Robert Waldron, among others. In terms of the charity's financial statement, their most prosperous year was 2011 when they earned 116,185 pounds and they spent 82,243 pounds. Swanwick Pre School concentrates on training and education and training and education. It works to improve the situation of children or young people, young people or children. It tries to help these recipients by providing various services and providing various services. If you wish to get to know anything else about the enterprise's undertakings, call them on this number 01773 570686 or browse their official website.

The information about this specific company's members implies the existence of nine directors: Alison Briddon, Lynda Wardle, Karina Hazel and 6 others listed below who became a part of the team on 22nd February 2016, 5th October 2015 and 2nd October 2014. To increase its productivity, since October 2014 this specific limited company has been utilizing the expertise of Emma Maskrey, who's been working on maintaining the company's records.