Lyndhurst Pre-school

All UK companiesEducationLyndhurst Pre-school

Pre-primary education

Lyndhurst Pre-school contacts: address, phone, fax, email, website, shedule

Address: The School High Street SO43 7BB Lyndhurst

Phone: 023 8028 2986

Fax: 023 8028 2986

Email: [email protected]

Website:

Shedule:

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

Lyndhurst Pre-school detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lyndhurst Pre-school.

Registration data Lyndhurst Pre-school

Register date: 2002-11-07

Register number: 04584822

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 Lyndhurst Pre-school

Owner, director, manager of Lyndhurst Pre-school

Jodie Nicola Hubbard Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1979, British

Janet Rosemary Malcolm Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1961, British

Liza Sevean Ashworth Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: April 1970, British

Sabrina Natalie Searle Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: May 1985, British

Lisa Sevean Ashworth Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: April 1970, British

Suzanne Shilling Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: September 1970, British

Louise Gates Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: June 1976, British

Jodie Nicola Hubbard Secretary. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB:

Fleur Castell Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: April 1974, British

Natalie Louise Taylor Bannister Secretary. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB:

Helen Roberts Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: January 1972, British

Rachel Emma Phillips-twyman Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: September 1970, British

Helen Dorothea Klaassen Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: February 1976, British

Dr Jane Margaret Parry Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1971, British

Amanda Reid Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: November 1974, British

Claire Eve Wigmore Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1976, British

Debra Louise Murray Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: February 1977, British

Stefani Jane Blanchard Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: October 1972, British

Clair Butler-weatherley Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1979, British

Emma Jane Wateridge Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: January 1982, British

Shelly Arlyne Gadman Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: January 1974, English

Gemma Alexandra Weatherley-kaye Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: April 1981, British

Natalie Jane Breton Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1973, English

Elizabeth Anne Chick Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: October 1976, British

Sarah Swanton Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1976, British

Alan Geoffrey Swanton Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1971, British

Linda Talbot Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: June 1965, British

Elizabeth Rachael Beck Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: August 1973, British

Lucinda Jane Kimberley Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: December 1973, British

Charlotte Puttock Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: July 1980, British

Elaine Margaret Lewis Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: April 1972, British

Sara Kathryn Shelton Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: December 1967, British

Sharon Flood-whitmarsh Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: April 1971, British

Amy Elizabeth Glanville Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: February 1978, British

Helen Dorothea Klaassen Director. Address: The School, High Street, Lyndhurst, Hampshire, SO43 7BB. DoB: February 1976, British

Dr Jane Margaret Parry Secretary. Address: Cedar Mount, Lyndhurst, Hampshire, SO43 7ED, United Kingdom. DoB: July 1971, British

Rosanna Celada Director. Address: Shrubbs Hill Gardens, Lyndhurst, Hampshire, SO43 7DL, United Kingdom. DoB: June 1976, British

Jane Marie Buckmaster Director. Address: Dearing Close, Lyndhurst, Hampshire, SO43 7JP, United Kingdom. DoB: April 1968, British

Justin Paul Turner Director. Address: The Meadows, Lyndhurst, Hampshire, SO43 7EL, United Kingdom. DoB: September 1972, British

Sally Condra Director. Address: Dearing Close, Lyndhurst, Hampshire, SO43 7JP, United Kingdom. DoB: May 1972, British

Dr Jane Margaret Parry Director. Address: Cedar Mount, Lyndhurst, Hampshire, SO43 7ED, United Kingdom. DoB: July 1971, British

Lisa Melanie Knight Director. Address: Shaggs Meadow, Lyndhurst, Hampshire, SO43 7BN, U.K.. DoB: February 1967, British

Helen Roberts Director. Address: 7 Calpe Avenue, Lyndhurst, Hampshire, SO43 7AT. DoB: January 1972, British

Martina Jane Green Director. Address: 1 Woodland Cottages, Pikes Hill, Lyndhurst, Hampshire, SO43 7BA. DoB: May 1981, British

Anita Marie Saunders Director. Address: 36 Queens Road, Lyndhurst, Hampshire, SO43 7BR. DoB: April 1972, British

Rachel Dana Emm Director. Address: Ivy Cottage, 15 Clarence Road, Lyndhurst, Hampshire, SO43 7AL. DoB: February 1974, British

Emma Victoria Hussey Director. Address: Foxlease Cottage, Chapel Lane, Lyndhurst, Hampshire, SO43 7FF. DoB: July 1969, British

Nancy Hall-de Vuyst Director. Address: Beechshoole Cottage, Bank, Bank, Lyndhurst, Hampshire, SO43 7FD. DoB: June 1978, Belgian

Rachel Dana Jibson Director. Address: 15 Clarence Road, Lyndhurst, Hampshire, SO43 7AL. DoB: February 1974, British

Lucinda Jane Kimberley Director. Address: 1 Great Mead Park, Lyndhurst, Hampshire, SO43 7EQ. DoB: December 1973, British

Joanna Waterridge Director. Address: Northerwood Lodge, Emery Down, Lyndhurst, Hampshire, SO43 7DT. DoB: March 1980, British

Joy Anne Miller Director. Address: 27 Pemberton Road, Lyndhurst, Hampshire, SO43 7AN. DoB: October 1968, British

Denise Clark Director. Address: 2 Cedarmount, Lyndhurst, Hampshire, SO43 7ED. DoB: May 1967, British

Karen Barson Director. Address: 27 Shaggs Meadow, Lyndhurst, SO43 7BN. DoB: May 1965, British

Andrew Alder Director. Address: 23 The Meadows, Lyndhurst, Hampshire, SO43 7EJ. DoB: January 1968, British

Ingrid Elizabeth Bond Director. Address: 7 Princes Crescent, Lyndhurst, Hampshire, SO43 7BS. DoB: August 1967, British

Eve Murphy Director. Address: Oakgate, Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX. DoB: December 1966, British

Natasha Elaine Hammerton Director. Address: 36 Wellands Road, Lyndhurst, Hampshire, SO43 7AD. DoB: September 1974, British

Miranda Webb Causton Director. Address: Wembdon Cottage, Seamans Lane, Minstead, Hampshire, SO43 7FU. DoB: September 1964, British

Sophie Morris Director. Address: 11a Pemberton Road, Lyndhurst, Hampshire, SO43 7AN. DoB: June 1969, British

Lynn Mackenzie Director. Address: Greenwood Cottage, Calpe Avenue, Lyndhurst, Hampshire, SO43 7AT. DoB: May 1967, British

Barbara Preddy Director. Address: 60 The Meadows, Lyndhurst, Southampton, Hampshire, SO43 7EL. DoB: January 1965, British

Jacqueline Mary Hammond Director. Address: Riverside House, Beechwood Road Bartley, Southampton, Hampshire, SO40 2LP. DoB: December 1962, British

Susan Ann Edbury Secretary. Address: 63 The Meadows, Lyndhurst, Hampshire, SO43 7EJ. DoB:

Jackie Marie Mills Director. Address: 40 Queens Road, Lyndhurst, Hampshire, SO43 7BR. DoB: December 1969, British

Jacqueline Akester Director. Address: 21 Northerwood Avenue, Lyndhurst, Hampshire, SO43 7DU. DoB: June 1962, British

Claire Baulf Secretary. Address: 22 Springfield Drive, Totton, Southampton, Hampshire, SO40 2QS. DoB:

Jennifer Mary Alder Secretary. Address: 17 Forest Gardens, Lyndhurst, Hampshire, SO43 7AF. DoB:

Sarah Anne Reid Director. Address: 31 The Meadows, Lyndhurst, Hampshire, SO43 7EJ. DoB: January 1968, British

Sally Elizabeth Elliott Secretary. Address: 23 The Meadows, Lyndhurst, Hampshire, SO43 7EJ. DoB:

Lynn Barbara Mackenzie Director. Address: 10 Wellands Road, Lyndhurst, Hampshire, SO43 7AD. DoB: May 1967, British

Mark Jonathan Chadwick Director. Address: 54 The Meadows, Lyndhurst, Hampshire, SO43 7EL. DoB: November 1967, British

Zoe Amanda Evans Director. Address: 27 The Meadows, Lyndhurst, Hampshire, SO43 7EJ. DoB: January 1968, British

Jobs in Lyndhurst Pre-school vacancies. Career and practice on Lyndhurst Pre-school. Working and traineeship

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1400

Carpenter. From GBP 2500

Driver. From GBP 2300

Electrical Supervisor. From GBP 1600

Administrator. From GBP 2300

Package Manager. From GBP 1700

Welder. From GBP 1900

Administrator. From GBP 2100

Responds for Lyndhurst Pre-school on FaceBook

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

Address Lyndhurst Pre-school on google map

Other similar UK companies as Lyndhurst Pre-school: Rafseal Limited | Installed Limited | Aspect Bespoke Engineering Limited | Service Central Ltd | Garden Supplies Centre Limited

Lyndhurst Pre-school is officially located at Lyndhurst at The School. You can search for the company by referencing its area code - SO43 7BB. Lyndhurst Pre-school's founding dates back to year 2002. This enterprise is registered under the number 04584822 and its public status is active. This enterprise SIC and NACE codes are 85100 - Pre-primary education. Lyndhurst Pre-school filed its account information for the period up to 2015-08-31. The business latest annual return information was submitted on 2015-11-07. Since the firm debuted in the field 14 years ago, it managed to sustain its praiseworthy level of success.

The company started working as a charity on 2005-02-07. Its charity registration number is 1107974. The geographic range of the charity's activity is hampshire. They provide aid in Hampshire. Their board of trustees has fourteen people: Ms Louise Gates, Ms Fleur Castell, Claire Wigmore, Stefani Jane Blanchard and Helen Dorothea Klaassen, and others. In terms of the charity's financial report, their best time was in 2012 when they raised £65,216 and their spendings were £57,719. Lyndhurst Pre-school concentrates on education and training and training and education. It tries to aid the youngest, the youngest. It provides aid to these recipients by providing various services and providing specific services. In order to learn more about the company's undertakings, dial them on this number 023 8028 2986 or go to their official website. In order to learn more about the company's undertakings, mail them on this e-mail [email protected] or go to their official website.

According to this particular firm's employees register, since April 2016 there have been seven directors including: Jodie Nicola Hubbard, Janet Rosemary Malcolm and Liza Sevean Ashworth.