Beaconhurst Grange Limited

All companies of The UKEducationBeaconhurst Grange Limited

General secondary education

Primary education

Pre-primary education

Contacts of Beaconhurst Grange Limited: address, phone, fax, email, website, working hours

Address: The Beacon Kenilworth Road Bridge Of Allan FK9 4RR Stirlingshire

Phone: +44-1455 7862884 +44-1455 7862884

Fax: +44-1283 8044433 +44-1283 8044433

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Beaconhurst Grange Limited"? - Send email to us!

Beaconhurst Grange Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beaconhurst Grange Limited.

Registration data Beaconhurst Grange Limited

Register date: 1963-09-12
Register number: SC039250
Capital: 549,000 GBP
Sales per year: Approximately 585,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Beaconhurst Grange Limited

Addition activities kind of Beaconhurst Grange Limited

399904. Furs
543100. Fruit and vegetable markets
16290505. Waste water and sewage treatment plant construction
51119900. Printing and writing paper, nec
51719901. Petroleum bulk stations
57120200. Customized furniture and cabinets
73230000. Credit reporting services

Owner, director, manager of Beaconhurst Grange Limited

Director - Christopher Alastair Campbell. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: August 1952, British

Director - Roland Wilkinson Bone. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: March 1980, British

Director - Rev Dominic Mark Ind. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: November 1963, British

Director - David Paris Clark. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: January 1949, British

Director - Thomas Baxter Preston. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: May 1963, British

Director - Stuart Macpherson Pender. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: June 1965, British

Director - Dylan Fletcher. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: January 1971, British

Director - William Arundel. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: November 1962, British

Director - William Robertson. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: December 1964, British

Director - Professor Francis Gerard Mccormac. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: August 1958, British

Director - Dr Julie Elizabeth Land. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: October 1959, British

Director - Peter Clifford Williams. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: March 1952, British

Director - Dr Gillian Stewart. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: September 1961, British

Director - Philip Thomas Anderson. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: January 1959, British

Director - Professor Mary Ann Lumsden. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: May 1952, British

Director - Anne-Marie Haywood. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: October 1961, British

Secretary - Margaret Jane Lang. Address: Rowanhurst, 15 Chalton Road, Bridge Of Allan, FK9 4DX. DoB: April 1961, British

Director - Robin Morton Mackenzie. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: February 1964, British

Director - David Alan Sivewright. Address: Woodlane Farm, Blair Drummond, Stirling, FK9 4UY. DoB: May 1962, British

Director - Sally Margaret Duncanson. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: December 1946, British

Director - Ruth Margaret Kirton. Address: Crofthead, Braco, Dunblane, Perthshire, FK15 9RA. DoB: March 1959, British

Director - Elizabeth Lister. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: November 1956, British

Director - Gordon William Tulloch Murphy. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: n\a, British

Director - William Sinclair. Address: 44 Pelstream Avenue, Stirling, Central, FK7 0BG. DoB: May 1964, British

Director - Niall Murray Bowser. Address: Lerrocks Farm, Argaty, Doune, Perthshire, FK16 6EJ. DoB: February 1955, British

Director - John Vernon Light. Address: Academy House 10 Arboretum Road, Edinburgh, Midlothian, EH3 5PL. DoB: April 1948, British

Director - Eric Franklin George Herd. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: May 1957, British

Director - Nan Harvie Howe. Address: 26 Essex Road, Edinburgh, Midlothian, EH4 6LJ. DoB: July 1940, British

Director - Richard Mannington Muir-simpson. Address: Redmarley, Kippen, Stirling, Stirlingshire, FK8 3HS. DoB: April 1946, British

Director - Catherine Ann Key. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: October 1941, British

Director - John Turnbull Cairns. Address: 6 Arboretum Road, Edinburgh, Midlothian, EH3 5PD. DoB: August 1943, British

Director - John Frederick Cunningham Armstrong. Address: Riggethill, Kippen, Stirling, Stirlingshire, FK8 3HS. DoB: December 1939, British

Secretary - Sinclair Alexander Ross. Address: King's Court, Falkirk, FK1 1PQ. DoB: January 1938, British

Director - Alice Mary Arthur. Address: Underwood, Helensburgh. DoB: n\a, British

Director - Gordon Carr Hogg. Address: Uplands 15 Abercromby Drive, Bridge Of Allan, FK9 4EA. DoB: May 1931, British

Director - Alexander Kennedy. Address: Steuarthall, Stirling, FK7 7LU. DoB: February 1943, British

Director - Roderick Graham Lawson. Address: Woodstone House, Kippen, Stirlingshire, FK8 3JB. DoB: August 1948, British

Director - Frank Eric Gerstenberg. Address: 27 Merchiston Gardens, Edinburgh, EH10 5DD. DoB: February 1941, British

Director - Alexander Rennie Moss. Address: Blairforkie House, Bridge Of Allan, FK9 9PJ. DoB: n\a, British

Director - Andrew Percy Rait. Address: Shirgarton Farmhouse, Kippen, Stirlingshire, FK8 3DT. DoB: April 1938, British

Director - Amanda Jane Readman. Address: Mill Of Argaty, Doune, Perthshire, FK16 6EN. DoB: n\a, British

Director - Susan Garrett-cox. Address: Shrubhill, Dunblane, Perthshire, FK15 9PA. DoB: October 1943, British

Director - John Hamish Maitland Stein. Address: The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. DoB: May 1942, British

Director - Alexander Rennie Campbell. Address: Old Farm, Blair Drummond, Stirling, FK9 4UP. DoB: September 1936, British

Director - Dr Robert Michael Moss. Address: Holmhurst, Bridge Of Allan. DoB: n\a, British

Jobs in Beaconhurst Grange Limited, vacancies. Career and training on Beaconhurst Grange Limited, practic

Now Beaconhurst Grange Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship in Information Centric Networking in Mobile Environments (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Group Director - Strategy, Marketing and Communications (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Division of External Relations

    Salary: Circa £100,000 plus great benefits & relocation allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • IT Service Introduction Specialist (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: IT Services

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Research Co-ordinator (DRNS) (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Social Policy

  • Teaching Fellow in Physiology/Pharmacology - A84357A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: School of Medical Education

    Salary: £29,301 to £41,709

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • ITSM System Developer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Library Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University Library

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Senior Lecturer/ Lecturer – General Education (Humanities/Social Science) (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Literature,Historical and Philosophical Studies,History,Philosophy

  • Hamilton Professorship in Computer Science (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Chair in Finance (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: Salary will be within the Professorial range, minimum £60,410 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance

  • Events and Venue Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £21,220 to £24,565 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • PhD Studentship in Modelling Techniques for Ultrasound in Fluids and Fluid-solid Interactions (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Other Engineering

Responds for Beaconhurst Grange Limited on Facebook, comments in social nerworks

Read more comments for Beaconhurst Grange Limited. Leave a comment for Beaconhurst Grange Limited. Profiles of Beaconhurst Grange Limited on Facebook and Google+, LinkedIn, MySpace

Location Beaconhurst Grange Limited on Google maps

Other similar companies of The United Kingdom as Beaconhurst Grange Limited: Living Learning English Limited | South African College Scholarship Limited | Ajc Educational Consultancy Ltd | University Of Northumbria At Newcastle Developments Limited | Tetbury Nursery Playgroup Limited

Located at The Beacon Kenilworth Road, Stirlingshire FK9 4RR Beaconhurst Grange Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a SC039250 registration number. The firm was created on 1963-09-12. The enterprise is registered with SIC code 85310 meaning General secondary education. 31st July 2014 is the last time account status updates were filed. Beaconhurst Grange Ltd has been prospering in the business for fifty three years, an achievement not many companies could ever achieve.

There seems to be a team of nine directors employed by this specific company at the current moment, specifically Christopher Alastair Campbell, Roland Wilkinson Bone, Rev Dominic Mark Ind and 6 others listed below who have been carrying out the directors responsibilities since October 2013.

Beaconhurst Grange Limited is a domestic nonprofit company, located in Stirlingshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in The Beacon Kenilworth Road Bridge Of Allan FK9 4RR Stirlingshire. Beaconhurst Grange Limited was registered on 1963-09-12. 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 - 549,000 GBP, sales per year - approximately 585,000 GBP. Beaconhurst Grange Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Beaconhurst Grange Limited is Education, including 7 other directions. Director of Beaconhurst Grange Limited is Christopher Alastair Campbell, which was registered at The Beacon Kenilworth Road, Bridge Of Allan, Stirlingshire, FK9 4RR. Products made in Beaconhurst Grange Limited were not found. This corporation was registered on 1963-09-12 and was issued with the Register number SC039250 in Stirlingshire, 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 Beaconhurst Grange Limited, open vacancies, location of Beaconhurst Grange Limited 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 March 1st, 2024

Detailed data about Beaconhurst Grange Limited from yellow pages of The United Kingdom. Find address Beaconhurst Grange Limited, phone, email, website credits, responds, Beaconhurst Grange Limited job and vacancies, contacts finance sectors Beaconhurst Grange Limited