The Mill Hill School Foundation
General secondary education
Primary education
Contacts of The Mill Hill School Foundation: address, phone, fax, email, website, working hours
Address: Walker House Millers Close Off The Ridgeway, Mill Hill NW7 1AQ London
Phone: +44-1227 9914031 +44-1227 9914031
Fax: +44-1227 9914031 +44-1227 9914031
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Mill Hill School Foundation"? - Send email to us!
Registration data The Mill Hill School Foundation
Get full report from global database of The UK for The Mill Hill School Foundation
Addition activities kind of The Mill Hill School Foundation
259102. Window blinds
17610104. Skylight installation
20990800. Pasta, rice, and potato, packaged combination products
36340402. Bedcoverings, electric
39499901. Bags, rosin
50940301. Clocks
91990404. General government, local government
Owner, director, manager of The Mill Hill School Foundation
Director - Jamie Martin William Hornshaw. Address: Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. DoB: September 1972, British
Director - Sophie Kate Law. Address: Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. DoB: July 1972, British
Secretary - Dr Roger Leonard Axworthy. Address: Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. DoB:
Director - Professor Eric Walter Frederick Wolfgang Alton. Address: Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. DoB: March 1957, British
Director - Mangal Vijayalaxmi Patel. Address: Millers Close, The Ridgeway Mill Hill, London, NW7 1AQ. DoB: September 1952, British
Director - Susan Elizabeth Freestone. Address: Palace Green, Ely, Cambridgeshire, CB7 4EW, Uk. DoB: March 1955, British
Director - Rudolf Alastair Eliott Lockhart. Address: Millers Close, The Ridgeway Mill Hill, London, NW7 1AQ, Uk. DoB: May 1979, British
Director - Elliot Stephen Lipton. Address: Queen Anne Street, London, W1G 9EL. DoB: March 1969, British
Director - Stephanie Jones Miller. Address: Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. DoB: October 1973, British
Director - Pamela Helen Wilkes. Address: Inner Park Road, Wimbledon, London, SW19 6DS. DoB: April 1947, British
Director - David Henry Harris. Address: Chalet La Chouette, Route Des Renards 72, Gryon, Vd 1882, Switzerland. DoB: March 1950, British
Director - Andrew William Welch. Address: The Reddings, Mill Hill, London, Middlesex, NW7 4JR. DoB: July 1962, British
Director - Anthony Leonard Brooke. Address: 20 Caroline Place, London, W2 4AN. DoB: October 1946, British
Director - Dr Amanda Polly Craig. Address: 50 Ossulton Way, London, N2 0LB. DoB: January 1957, British
Director - David John Dickinson. Address: 1 The Covert, Northwood, Middlesex, HA6 2UD. DoB: January 1957, British
Director - Dr Roger Geoffrey Chapman. Address: 3 Woodland Avenue, Leighton Buzzard, Bedfordshire, LU7 7JW. DoB: April 1947, British
Director - Michael Trevenen Wilson. Address: Horseshoe Lane, Cranleigh, Surrey, GU6 8QH, United Kingdom. DoB: April 1960, British
Director - Rosemary Elizabeth Jackson. Address: Crouch Hill, London, N8 9DY. DoB: April 1958, British
Director - Richard Lawrence Tray. Address: 33 Lancaster Gate, Flat 9, London, W2 3LP. DoB: October 1961, British
Director - William Skinner. Address: 83 The Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8AN. DoB: February 1936, British
Director - Andrew David Halstead. Address: 94 Greenway, Totteridge, London, N20 8EJ. DoB: May 1958, British
Director - Nicholas Dimitri Marcou. Address: 34 Friern Watch Avenue, London, N12 9NT. DoB: March 1966, British
Director - Nigel William Wray. Address: Cavendish House, 18 Cavendish Square, London, W1G 0PJ. DoB: April 1948, British
Secretary - Bruce Davidson Fraser. Address: Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. DoB: n\a, Uk/Usa
Director - Adrian John Taylor. Address: St Georges, Castle Street, Berkhamsted, Hertfordshire, HP4 2DW. DoB: May 1954, British
Director - George Edward Nosworthy. Address: 12 Gills Hill, Radlett, Hertfordshire, WD7 8BZ. DoB: March 1943, British
Director - Clare Gillian Erskine Murray. Address: Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. DoB: July 1969, British
Director - Lord Lingfield Robert George Alexander Balchin. Address: New Place, Lingfield, Surrey, RH7 6EF. DoB: July 1942, British
Director - Nicholas Mark Leslau. Address: Upper Brook Street, Mayfair, London, W1K 7PX. DoB: August 1959, British
Director - Susan Elizabeth Freestone. Address: Queen's Hall, The Gallery, Ely, Cambridgeshire, CB7 4DH. DoB: March 1955, British
Director - Professor Jangu Banatvala. Address: Church End, Henham, Bishops Stortford, Hertfordshire, CM22 6AN. DoB: January 1934, British
Director - Graham Frank Chase. Address: 146 Green Dragon Lane, Winchmore Hill, London, N21 1ET. DoB: January 1954, British
Director - Professor Michael Richard Edward Proctor. Address: 98 Long Road, Cambridge, Cambridgeshire, CB2 2HF. DoB: September 1950, British
Director - Geoffrey Osborne Vero. Address: The Old Vicarage Bagshot Road, Chobham, Woking, Surrey, GU24 8DA. DoB: January 1947, British
Director - June Marian Taylor. Address: 4 Palliser Court, Palliser Road, London, W14 9ED. DoB: February 1943, British
Director - Anne Margaret Williams. Address: 5 Lonsdale Road, Barnes, London, SW13 9ED. DoB: May 1965, British
Director - William Skinner. Address: 83 The Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8AN. DoB: February 1936, British
Director - Professor Charles Francis Phelps. Address: Brockhurst Crown Cottage, The Green Chiddingfold, Godalming, Surrey, GU8 4TU. DoB: January 1934, British
Director - Robert Lewis Stewart. Address: 73 Parkside Drive, Watford, Hertfordshire, WD1 3AU. DoB: April 1929, British
Director - Anthony Lethbridge Poole. Address: The Lodge California Lane, Bushey Heath, Watford, Hertfordshire, WD2 1ES. DoB: January 1929, British
Director - Elizabeth Mary Tucker. Address: 78 Manor Drive, London, N20 0DU. DoB: July 1936, British
Secretary - Lt. Col. Beverley Morgan. Address: 1 Wills Grove, Mill Hill, London, NW7 1QF. DoB: n\a, British
Director - Sir Sydney Chapman. Address: 48 The Drive, High Barnet, Barnet, Hertfordshire, EN5 4JQ. DoB: October 1935, British
Director - John Bowen Bewsher. Address: 8 Braybank Bray, Maidenhead, Berkshire, SL6 2BQ. DoB: January 1935, British
Director - George Malcolm Roger Graham. Address: Gaston House, Gaston Green Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7QS. DoB: May 1939, British
Director - Alfred Paul Hodgson. Address: The Old Smithy Cottage, Sellicks Green, Taunton, Somerset, TA3 7SA. DoB: May 1931, British
Director - James Roberts. Address: Linden House, Meadow Lane, Houghton, Cambridgeshire, PE28 2BP. DoB: June 1932, British
Director - Eric Stanley Harvey. Address: Belstone, 4 Gills Hill Lane, Radlett, Hertfordshire, WD7 8DF. DoB: September 1933, British
Director - Howell James. Address: 42 Groom Place, London, SW1X 7BA. DoB: March 1954, British
Director - Rt Hon Dame Angela Claire Rosemary Rumbold. Address: 18 Park Road, Surbiton, Surrey, KT5 8QD. DoB: August 1932, British
Director - Veronica Gene Gladys Simmons. Address: Hurst Avenue, London, N6 5TX. DoB: June 1949, British
Jobs in The Mill Hill School Foundation, vacancies. Career and training on The Mill Hill School Foundation, practic
Now The Mill Hill School Foundation have no open offers. Look for open vacancies in other companies
-
Statistician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
PhD Studentship: Novel Structured Nanocomposite Materials For Broadband Acoustic Damping In Automotive Environments (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Research Assistant/Associate – Cardiac MR Image Reconstruction/Analysis and Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Computing
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Research Fellow in Virology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Molecular & Cellular Biology
Salary: £32,548 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Faculty Accountant (Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Finance & Procurement
Salary: £39,324 rising to £46,924 Pro Rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Senior Timetabling Officer (Hull)
Region: Hull
Company: University of Hull
Department: Registry Services
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Plant Tissue Culture Laboratory Technician (Norwich)
Region: Norwich
Company: The Sainsbury Laboratory
Department: N\A
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Other,Property and Maintenance
-
Stipendiary Junior Research Fellow in Tibetan and Himalayan Studies (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wolfson College
Salary: £32,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Literature,Historical and Philosophical Studies,History,Archaeology,Philosophy,Theology and Religious Studies,Cultural Studies
-
Learning Technologist (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Marie Curie Early Stage Researcher in Physics-Based Machine Learning in Thermoacoustics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering
-
ACL in Cardiac Surgery (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Cardiovascular Sciences
Salary: £31,931 to £55,288 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Training and Development Officer (Birmingham)
Region: Birmingham
Company: Interserve Learning & Employment
Department: N\A
Salary: £23,000 to £26,000 per annum (dependent on skills & experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Student Services
Responds for The Mill Hill School Foundation on Facebook, comments in social nerworks
Read more comments for The Mill Hill School Foundation. Leave a comment for The Mill Hill School Foundation. Profiles of The Mill Hill School Foundation on Facebook and Google+, LinkedIn, MySpaceLocation The Mill Hill School Foundation on Google maps
Other similar companies of The United Kingdom as The Mill Hill School Foundation: Fondation Arlon | Rkl Training Services Ltd | New Future Now Limited | Garstang Community Academy Trust | Intelligent Global Development Limited
The Mill Hill School Foundation may be found at Walker House Millers Close, Off The Ridgeway, Mill Hill in London. Its zip code is NW7 1AQ. The Mill Hill School Foundation has been present in this business for nineteen years. Its reg. no. is 03404450. The firm is registered with SIC code 85310 and their NACE code stands for General secondary education. The business most recent filings cover the period up to 2014-12-31 and the most current annual return was filed on 2015-07-17. It has been 19 years for The Mill Hill School Foundation on this market, it is not planning to stop growing and is very inspiring for many.
Considering this specific company's constant growth, it was vital to employ additional executives, to name just a few: Jamie Martin William Hornshaw, Sophie Kate Law, Professor Eric Walter Frederick Wolfgang Alton who have been working as a team since 2016 for the benefit of the following firm. In order to maximise its growth, since 2016 this specific firm has been making use of Dr Roger Leonard Axworthy, who's been looking for creative solutions ensuring the company's growth.
The Mill Hill School Foundation is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Walker House Millers Close Off The Ridgeway, Mill Hill NW7 1AQ London. The Mill Hill School Foundation was registered on 1997-07-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 249,000 GBP, sales per year - approximately 887,000,000 GBP. The Mill Hill School Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Mill Hill School Foundation is Education, including 7 other directions. Director of The Mill Hill School Foundation is Jamie Martin William Hornshaw, which was registered at Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ. Products made in The Mill Hill School Foundation were not found. This corporation was registered on 1997-07-17 and was issued with the Register number 03404450 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Mill Hill School Foundation, open vacancies, location of The Mill Hill School Foundation on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024