Ballard School Limited
General secondary education
Primary education
Pre-primary education
Contacts of Ballard School Limited: address, phone, fax, email, website, working hours
Address: Fernhill Lane New Milton BH25 5SU Hampshire
Phone: 01425 611 153 01425 611 153
Fax: +44-1208 5601074 +44-1208 5601074
Email: [email protected]
Website: www.ballardschool.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Ballard School Limited"? - Send email to us!
Registration data Ballard School Limited
Get full report from global database of The UK for Ballard School Limited
Addition activities kind of Ballard School Limited
342500. Saw blades and handsaws
382401. Integrating and totalizing meters for gas and liquids
506401. Electrical appliances, major
809302. Respiratory health clinic
25110602. Console tables: wood
35370217. Truck trailers, used in plants, docks, terminals, etc.
38290312. Surveying instruments and accessories
61110200. Mutual association credit agencies
Owner, director, manager of Ballard School Limited
Director - Fiona Elizabeth Morgan. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: February 1957, British
Director - Rev Martin Robert Poole. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: July 1947, British
Director - Rev Martin Robert Poole. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: July 1947, British
Director - Jane Mary Tudor. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: May 1962, Australian
Director - Anne Patricia Watson-lee. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: June 1959, British
Director - Dr Emma Louise Halliwell. Address: Fernhill Lane, New Milton, Hampshire, BH25 5SU. DoB: March 1973, British
Director - John Robert Victor Clifton. Address: Northlands Gardens, Southampton, Hampshire, SO15 2NL. DoB: August 1948, British
Director - David Thomas Leighton. Address: Bassett Avenue, Southampton, Hampshire, SO16 7FD. DoB: November 1954, British
Director - Merrielle Genevieve Billington. Address: Glen Eyre Road, Southampton, Hampshire, SO16 3NJ, United Kingdom. DoB: February 1952, British
Secretary - Malcolm Anthony Richard Smith. Address: Oakwood Road, Highcliffe, Christchurch, Dorset, BH23 5NY, England. DoB:
Director - Peter Robert Goodfellow. Address: 2 Boldre Grange, Southampton Road, Boldre, Lymington, SO41 8PT. DoB: n\a, British
Director - Christopher Kean. Address: Wynngates, Cowpitts Lane, Ringwood, Hampshire, BH24 3JX. DoB: September 1947, British
Director - Wendy Margaret Roberts. Address: 1 Grasmere Gardens, New Milton, Hampshire, BH25 5HZ. DoB: February 1946, British
Director - Christopher John Ford. Address: 26 Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JL. DoB: March 1952, British
Director - Ann Marie Trask. Address: Three Pines, Manchester Road, Sway Lymington, Hampshire, SO41 6AS. DoB: December 1941, British
Director - Geoffrey Leonard Alexander. Address: 35 Glebe Road, Cheam, Surrey, SM2 7NS. DoB: July 1929, British
Director - Sarah Anne Nutbeam. Address: Heatherlands Road, Chilworth, Southampton, SO16 7JD, England. DoB: November 1955, British
Director - Dr Karinya Alexandra Lewis. Address: Marlborough Road, Salisbury, SP1 3TH, England. DoB: March 1977, British
Director - Reverend William Olhausen. Address: The Croft, Monkton Combe, Bath, BA2 7HQ. DoB: June 1967, British
Director - Jonathan Richard Barker Cook. Address: Belmore Lane, Lymington, Hampshire, SO41 3NN. DoB: April 1950, British
Director - Richard Pitman. Address: 30 Southcliffe Road, Highcliffe, Christchurch, Dorset, BH23 4EW. DoB: July 1943, British
Director - Sheila Joy James. Address: 12 Tawny Owl Close, Stubbington, Fareham, Hampshire, PO14 3JB. DoB: January 1952, British
Director - Richard Blake. Address: 8 Bassett Crescent East, Southampton, Hampshire, SO16 7PB. DoB: June 1943, British
Director - Dr Timothy Thurston. Address: The Glen, Beckley, Christchurch, Dorset, BH23 7ED. DoB: May 1958, British
Secretary - Pauline Darley. Address: 3 Inglegreen Close, New Milton, Hampshire, BH25 6UH. DoB:
Director - Nicholas Ramsay Hall. Address: 7 Goddard Close, West Wellow, Romsey, Hampshire, SO51 6RH. DoB: October 1955, British
Director - Rev Julian Thomas Mcdowall. Address: 20 Solent Avenue, Lymington, Hampshire, SO41 3SD. DoB: March 1939, British
Director - Philip Edwin Bujak. Address: 24 Princes Gate, London, SW7 1PT. DoB: n\a, British
Director - Adrian Mark Brian Butterworth. Address: Half Acre, Marden, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British
Director - William Denis Hood. Address: 66a Huntly Road, Bournemouth, Dorset, BH3 7HJ. DoB: July 1935, British
Director - David Balfour. Address: Roland Cottage, Gunville Road, Winterslow, Wiltshire, SP5 1PP. DoB: January 1934, British
Director - Donald Malcolm Green. Address: Brentwood Higher Street, Iwerne Minster, Blandford, Dorset, DT11 8LT. DoB: May 1940, British
Director - Jack Hockley. Address: 44 Marine Drive East, Barton On Sea, New Milton, Hampshire, BH25 7DX. DoB: August 1939, British
Director - Phillip Anthony Messinger. Address: Fairfield Bashley Common Road, New Milton, Hampshire, BH25 5SH. DoB: October 1945, British
Director - Enid Margaret Birkett Stevenson. Address: Haymeads Brighton Road, Sway, Lymington, Hampshire, SO41 6EA. DoB: April 1938, British
Director - William Howard. Address: Broadcroft, 28 Broad Lane, Lymington, Hampshire, SO41 3QP. DoB: September 1932, British
Director - Linda Kay Simkins. Address: 40 Whartons Lane, Ashurst, Southampton, Hampshire, SO40 7EF. DoB: May 1948, British
Director - Penelope Ann Bellars. Address: 70 Salisbury Road, Burton, Christchurch, Dorset, BH23 7JW. DoB: August 1947, British
Director - John Broadley. Address: The Thatched Cottage Tile Barn Lane, Brockenhurst, Hampshire, SO42 7UE. DoB: June 1936, British
Director - Peter John Rogers. Address: Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YT. DoB: June 1951, British
Secretary - Rodney Bryan Maurice Lobo. Address: 10 Durrant Road, Lower Parkstone, Poole, Dorset, BH14 8TP. DoB:
Director - Sara Jones. Address: Orchard, Manor Farm Lane, Wishford, Salisbury, Wiltshire, SP2 0PG. DoB: August 1941, British
Secretary - Christopher Knox. Address: The White House Old Christchurch Road, Everton, Lymington, Hampshire, SO41 0JW. DoB: June 1944, British
Director - Anne Beeby. Address: The Oaks, 33a Rooks Lane, Lymington, Hampshire, SO41 8FP. DoB: February 1946, British
Director - Peter John Rogers. Address: Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YT. DoB: June 1951, British
Director - Sara Jones. Address: Orchard, Manor Farm Lane, Wishford, Salisbury, Wiltshire, SP2 0PG. DoB: August 1941, British
Director - Geoffrey Leonard Alexander. Address: 35 Glebe Road, Cheam, Surrey, SM2 7NS. DoB: July 1929, British
Director - Lady Susan Reardon Smith. Address: 26 Merrick Square, London, SE1 4JB. DoB: August 1941, British
Director - Joan Mary Winifred Cansdale. Address: 12 Belfield Close, Weymouth, Dorset, DT4 9RQ. DoB: May 1921, British
Director - Christopher Knox. Address: The White House Old Christchurch Road, Everton, Lymington, Hampshire, SO41 0JW. DoB: June 1944, British
Director - Raymond Thomas Lenton. Address: 7 Branders Close, Bournemouth, Dorset, BH6 4LW. DoB: February 1909, British
Director - The Reverend Richard Drown. Address: Milton Lodge South Drive, Ossemsley, New Milton, Hampshire, BH25 5TN. DoB: March 1919, British
Director - Margaret Blake. Address: The Headmasters House, 9 Luckley Road, Wokingham, Berkshire, RG41 2ES. DoB: March 1946, British
Director - Harry Meirion Evans. Address: The Staithe 117 Mudeford, Christchurch, Dorset, BH23 4AF. DoB: April 1919, British
Director - John Singleton. Address: Scotland Lodge, Winterbourne Stoke, Salisbury, Wiltshire, SP3 4TF. DoB: February 1932, British
Director - Nora Anne Elizabeth Hibbert. Address: Wessenden Penypentre, Llanfihangel-Talyllyn, Brecon, Powys, LD3. DoB: June 1922, British
Director - Professor John Thomas Aitken. Address: Woodpeckers Cottage Sway Road, Brockenhurst, Hampshire, SO42 7RX. DoB: May 1913, British
Secretary - Linda Kay Simkins. Address: 40 Whartons Lane, Ashurst, Southampton, Hampshire, SO40 7EF. DoB: May 1948, British
Director - Anthony William Honeysett. Address: Waltham Chase, 32b Chessel Avenue Boscombe, Bournemouth, Dorset, BH5 1LH. DoB: August 1937, British
Jobs in Ballard School Limited, vacancies. Career and training on Ballard School Limited, practic
Now Ballard School Limited have no open offers. Look for open vacancies in other companies
-
Professors in Finance (Ireland)
Region: Ireland
Company: University College Cork
Department: Cork University Business School
Salary: €110,060 to €139,502
£96,874.81 to £122,789.66 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
ICT Procurement Manager (London)
Region: London
Company: University of London
Department: ICT Department
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,IT
-
Temporary Lecturer in Geographical and Earth Sciences (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Geographical and Earth Sciences
Salary: £34,520 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Part-Time Associate Lecturer in Osteoarchaeology (York)
Region: York
Company: University of York
Department: Department of Archaeology
Salary: £31,604 to £38,832 a year
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,Archaeology
-
Marketing Assistant (Loughborough University London) (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Marketing and Advancement, (Loughborough University London)
Salary: £23,879 to £28,452 per annum. Administrative Services grade 5.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £18,263 per annum subject to knowledge, skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
EAP Tutor (Whitechapel)
Region: Whitechapel
Company: Study Group
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
PhD Studentships (London)
Region: London
Company: University College London
Department: Centre for Doctoral Training
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering
-
PhD Studentship in Machine Learning for Face Recognition (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: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Research Assistant or Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology
Salary: £32,380 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences
-
Four-year EngD scholarship with Rolls-Royce: ‘Exploring and Understanding the Role of Material, Manufacturing Process and Fibre Architecture on Impact Containment Efficiency for Composite Containment Systems.’ (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering/National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology
Responds for Ballard School Limited on Facebook, comments in social nerworks
Read more comments for Ballard School Limited. Leave a comment for Ballard School Limited. Profiles of Ballard School Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ballard School Limited on Google maps
Other similar companies of The United Kingdom as Ballard School Limited: Clipper Greening Ventures Ltd | Overndale School Limited | Jls Education Ltd | The Forest School Academy Trust | Buckler Academy Limited
This firm named Ballard School has been created on Tuesday 28th August 1962 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters can be found at Hampshire on Fernhill Lane, New Milton. If you have to get in touch with this company by post, the postal code is BH25 5SU. The office company registration number for Ballard School Limited is 00733644. Despite the fact, that recently operating under the name of Ballard School Limited, the company name was not always so. This firm was known under the name Ballard Schools until Monday 3rd March 2003, when the company name was replaced by Fernhill Manor School. The definitive was known under the name came in Monday 8th July 1996. This firm principal business activity number is 85310 which stands for General secondary education. 2015-08-31 is the last time when the company accounts were filed. Ballard School Ltd is a perfect example that a company can remain on the market for over fifty four years and continually achieve high level of success.
The enterprise became a charity on Thu, 13th Dec 1962. It works under charity registration number 307328. The geographic range of the enterprise's activity is not defined. They provide aid in Dorset and Hampshire. The firm's board of trustees features thirteen representatives: Geoffrey Leonard Alexander, Julian Mcdowall, Christopher John Ford, Christopher Kean Fca and Ann Marie Trask, among others. As regards the charity's financial situation, their most prosperous period was in 2009 when they raised 4,729,822 pounds and their expenditures were 4,141,085 pounds. Ballard School Ltd engages in education and training. It works to aid youth or children. It provides aid to its agents by providing buildings, facilities or open spaces. If you would like to know anything else about the corporation's activities, dial them on the following number 01425 611 153 or visit their official website. If you would like to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or visit their official website.
7 transactions have been registered in 2015 with a sum total of £86,248. In 2014 there were less transactions (exactly 6) that added up to £80,595. The Council conducted 1 transaction in 2012, this added up to £32,695. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £367,914. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services and Grant Aid / Donations.
According to the data we have, this business was incorporated 54 years ago and has been overseen by fifty four directors, and out of them fifteen (Fiona Elizabeth Morgan, Rev Martin Robert Poole, Rev Martin Robert Poole and 12 other directors have been described below) are still actively participating in the company's life. What is more, the managing director's assignments are constantly helped by a secretary - Malcolm Anthony Richard Smith, from who was chosen by this specific business on Sunday 1st April 2007.
Ballard School Limited is a domestic company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Fernhill Lane New Milton BH25 5SU Hampshire. Ballard School Limited was registered on 1962-08-28. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. Ballard School Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ballard School Limited is Education, including 8 other directions. Director of Ballard School Limited is Fiona Elizabeth Morgan, which was registered at Fernhill Lane, New Milton, Hampshire, BH25 5SU. Products made in Ballard School Limited were not found. This corporation was registered on 1962-08-28 and was issued with the Register number 00733644 in Hampshire, 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 Ballard School Limited, open vacancies, location of Ballard School 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 June 1st, 2024