The Gordon Foundation

All companies of The UKEducationThe Gordon Foundation

Educational support services

Contacts of The Gordon Foundation: address, phone, fax, email, website, working hours

Address: Gordon's School West End GU24 9PT Woking

Phone: 01483 579 108 01483 579 108

Fax: 01483 579 108 01483 579 108

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Gordon Foundation"? - Send email to us!

The Gordon Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Gordon Foundation.

Registration data The Gordon Foundation

Register date: 1888-08-14
Register number: 00027272
Capital: 212,000 GBP
Sales per year: Less 767,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 The Gordon Foundation

Addition activities kind of The Gordon Foundation

2499. Wood products, nec
6035. Federal savings institutions
201509. Poultry sausage, luncheon meats, and other poultry products
24310108. Doors, wood
35450109. Verniers (machinists' precision tools)
38610310. Photo reconnaissance systems

Owner, director, manager of The Gordon Foundation

Director - Alan Mcclafferty. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: January 1963, British

Director - Martin David Barnes. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: January 1964, British

Director - David John Munro. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: July 1948, British

Director - Jane Valner. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: January 1954, British

Director - Andree Neighbour. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: May 1940, British

Director - General Sir Peter Wall. Address: Bagshot Road, West End, Woking, Surrey, GU24 9PT, England. DoB: July 1955, British

Director - Christopher Lomas. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: March 1973, British

Director - Lynn Bannister. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: October 1959, British

Director - Major General Peter Russell-jones. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: May 1948, British

Director - Thomas Gordon. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: September 1972, British

Director - William Duncan Eason. Address: Bagshot Road, West End, Woking, Surrey, GU24 9PT, England. DoB: January 1950, British

Director - Dr John Higgs. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: June 1962, British

Director - Alison Maclennan. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: April 1972, British

Director - Jay Edward Tamsitt. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: May 1952, British

Secretary - Susan Meikle. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB:

Director - Richard Whittington. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: January 1950, British

Director - Sheila Gruselle. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: March 1936, British

Director - Michael George More-molyneux. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: September 1951, British

Director - Christopher Rohan Delacombe. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: August 1942, British

Director - Mark Ledlie Hawkesworth. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: August 1950, British

Director - Peter Francis Wynter Bee. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: February 1955, British

Director - Lord Lingfield Robert George Alexander Balchin. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: July 1942, British

Director - Wynn Napier Kenrick. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: February 1946, British

Director - Paul Darius Talbot. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: January 1947, British

Director - Steven Broome. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: March 1979, British

Director - Air Marshal John Thompson. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: September 1947, British

Director - Joanne Gordon. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: June 1957, British

Director - Pamela Clark. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: October 1952, British

Director - Lt-General Sir Anthony Pigott. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: December 1944, British

Director - Professor Janet Lansdale. Address: Hazel Cottage, 3a Aveley Lae, Farnham, Surrey, GU9 8PN. DoB: August 1945, British

Director - John Edward Hunt. Address: Eastfield House, Cheselbourne, Dorchester, Dorset, DT2 7NP. DoB: December 1940, British

Director - Neil Douglas Brown. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: April 1943, British

Director - Colonel John Hill. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: March 1932, British

Director - Brigadier David Henry Amyatt Swinburn. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: July 1934, British

Director - Air Marshal Ian David Macfadyen. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: February 1942, British

Director - Marcia Clarke. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: August 1946, British

Secretary - Colonel Timothy Richard Bradwell. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB:

Director - Sir John Philip Smiley. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: February 1934, British

Director - Mary Norman. Address: 4 Warrenhurst, Bridgewater Road, Weybridge, Surrey, KT13 0EQ. DoB: September 1921, British

Director - Brigadier David Henry Amyatt Swinburn. Address: Lower Eashing Farmhouse, Eashing, Godalming, Surrey, GU7 2QF. DoB: July 1934, British

Director - John Allan Wilbourn. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: May 1934, British

Director - Elizabeth Phillips. Address: 20 Lesley Court, Harcourt Road, Wallington Sutton, Surrey, SM6 8AZ. DoB: October 1949, British

Director - Air Chief Marshal Sir David Parry-evans. Address: Meadow House, Berrington Orchard, Chipping Campden, Gloucestershire, GL55 6HY. DoB: July 1935, British

Director - Brigadier Robert William Acworth. Address: The Old Rectory Great Wishford, Salisbury, Wiltshire, SP2 0NN. DoB: December 1938, British

Director - John Richard Walshe. Address: Sawyers, Thursley, Godalming, Surrey, GU8 6QA. DoB: March 1932, British

Director - Peter Williams. Address: Single Oak Pyrford Road, West Byfleet, Surrey, KT14 6RE. DoB: October 1943, British

Director - Major General William Hicks. Address: Pippins King Lane, Over Wallop, Hampshire, SO20 8JE. DoB: June 1928, British

Director - Retired Brigadier Neville Morris Pughe. Address: 22 Paddock Close, Camberley, Surrey, GU15 2BN. DoB: January 1936, British

Director - Linda Jackson. Address: 29 Blackwood Close, Dartrell Park, West Byfleet, Surrey, KT14 6PP. DoB: March 1947, British

Director - Ronald Newman. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: September 1931, British

Director - General Sir John James Stibbon. Address: Clifton House 34 Vicarage Lane, Shrivenham, Swindon, Wiltshire, SN6 8DT. DoB: January 1935, British

Director - Lieutenant Colonel Eric Green. Address: Fairview House, Bottlesford, Pewsey, Wiltshire, SN9 6LW. DoB: March 1943, British

Director - General Sir David Fraser. Address: Vallenders, Isington, Alton, Hampshire, GU34 4PP. DoB: December 1920, British

Director - William Denison. Address: Ford Cottage Watersplash Lane, Warfield, Bracknell, Berkshire, RG12 5SS. DoB: June 1913, British

Director - Captain Peter Cobb. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: February 1930, British

Director - John Hunter. Address: 9 Ennismore Avenue, Guildford, Surrey, GU1 1SP. DoB: May 1920, British

Director - Geoffrey Malcolm Alleyne James. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: November 1928, British

Director - Major General William Mangham. Address: Redwood House, Wooton Hill, Newbury, Berks, RG20 9BW. DoB: August 1924, British

Director - Sir Philip Mansfield. Address: Palmers Farm, St Breward, Bodmin, Cornwall, PL30 4NT. DoB: May 1926, British

Director - Lady Ursula Pearce. Address: Gordon's School, West End, Woking, Surrey, GU24 9PT. DoB: September 1937, British

Director - John Oliver Udal. Address: 5 Soudan Road, London, SW11 4HH. DoB: May 1926, British

Director - Brian Carlisle. Address: Heath Cottage, Hartley Wintney, Basingstoke, Hants, RG27 8RE. DoB: December 1919, British

Director - Gerald Jackson Bryan. Address: White House, Murrell Hill Lane, Murrel Hill Binfield, Bracknell, Berkshire, RG42 4BY. DoB: April 1921, British

Director - Christopher Bailey. Address: The Old Rectory, Cosheston, Pembroke, Dyfed, SA72 4UJ. DoB: June 1945, British

Director - Herbert Milnes. Address: 8 Gray Court, Parkleys, Richmond, Surrey, TW10 5LU. DoB: April 1912, British

Director - Michael Bickersteth. Address: 5 Tasker Close, Corsham, Wiltshire. DoB: July 1948, British

Director - Derek Blackiston. Address: West Garden Lodge Borde Hill Estate, Haywards Heath, West Sussex, RH16 1XP. DoB: May 1947, British

Director - Air Chf Marshall Sir Alasdair Steedman. Address: Rutherford, St Chloe Amberley, Stroud, Gloucester, GL5 5AS. DoB: January 1922, British

Director - Joyce Rosemary Huggins. Address: Broome Perrow, Buckland, Betchworth, Surrey, RH3 7DY. DoB: June 1925, British

Director - Major General Allan Younger. Address: Manor House, Twyford, Winchester, Hampshire, SO21 1RH. DoB: May 1919, British

Director - Elizabeth Anne Blunt. Address: 5 Angel Court, Compton, Guildford, Surrey, GU3 1EF. DoB: March 1922, British

Director - Air Vice Marshal Maurice Robinson. Address: Southway Cottage, Polsham, Wells, Somerset, BA5 1RW. DoB: February 1927, British

Director - General Sir William Gerald Hugh Beach. Address: The Ropeway, Beaulieu, Brockenhurst, Hampshire, SO42 7YG. DoB: May 1923, British

Director - Major General Charles Campbell. Address: The Corner Cottage Wardour Lane, Donhead St Andrew, Shaftesbury, SP7 9EG. DoB: August 1926, British

Secretary - Colonel John Hill. Address: Louvain First Floor Flat, Gordon's School West End, Woking, Surrey, GU24 9PT. DoB:

Director - Christopher Nigel Culloden Haslam. Address: Rusland, 20 Walkers Ridge, Camberley, Surrey, GU15 2OF, Britain. DoB: May 1929, British

Jobs in The Gordon Foundation, vacancies. Career and training on The Gordon Foundation, practic

Now The Gordon Foundation have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Part-time, fractional) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Construction Trainer - Industrial Cleaner (HMYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • MBchB Year Co-ordinator (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Medicine and Veterinary Medicine College

    Salary: £22,214 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Project and Coordination Assistant (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitaion

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Post-Doctoral Research Assistant (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester School of Pharmacy

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Research Officer (Bangor)

    Region: Bangor

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases, Medicine

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Translational Research Manager (London, Sutton)

    Region: London, Sutton

    Company: The Royal Marsden NHS Trust

    Department: N\A

    Salary: £44,956 to £64,686 per annum inc

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Fundraising and Alumni,Senior Management

  • Insight and Marketing Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The Alumni Office

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Associate (European Calculator – land/water/biodiversity) (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Other Engineering,Economics

  • Assistant/Associate/Full Professor in Managerial Accounting and Control (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Online Dissertation Advisors: Psychology ()

    Region:

    Company: Laureate Online Education in Partnership with the University of Liverpool

    Department: Department of Psychology

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for The Gordon Foundation on Facebook, comments in social nerworks

Read more comments for The Gordon Foundation. Leave a comment for The Gordon Foundation. Profiles of The Gordon Foundation on Facebook and Google+, LinkedIn, MySpace

Location The Gordon Foundation on Google maps

Other similar companies of The United Kingdom as The Gordon Foundation: Hope Business & Technology College Limited | Lichfield Cathedral School | Parklands High School | Wine School Franchises Ltd | Language Coach Limited

Registered as 00027272 128 years ago, The Gordon Foundation is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active registration address is Gordon's School, West End Woking. The firm Standard Industrial Classification Code is 85600 and has the NACE code: Educational support services. The Gordon Foundation released its account information up until 2015-08-31. The business latest annual return was filed on 2016-02-14. For over one hundred and twenty eight years, The Gordon Foundation has been one of the powerhouses of this field of business.

The firm was registered as a charity on 26th April 1996. It is registered under charity number 1054934. The geographic range of the company's activity is not defined. They work in Throughout England And Wales, Scotland. The The Gordon Foundation discloses the names of three representatives of its trustee board, namely, Dr Bruce Smith, Dr Christopher Elliott and Claire Shirley Maynard. As for the charity's financial summary, their best time was in 2009 when their income was 20,745 pounds and they spent 95,199 pounds. The Gordon Foundation concentrates on the area of culture, arts, heritage or science, training and education, the area of culture, arts, heritage or science. It strives to aid children or youth, children or youth. It tries to help these beneficiaries by making grants to individuals, providing buildings, open spaces and facilities and making donations to organisations. If you want to find out something more about the charity's undertakings, call them on this number 01483 579 108 or browse their website. If you want to find out something more about the charity's undertakings, mail them on this e-mail [email protected] or browse their website.

Alan Mcclafferty, Martin David Barnes, David John Munro and 20 remaining, listed below are listed as enterprise's directors and have been cooperating as the Management Board since 2016/01/16. In order to help the directors in their tasks, since the appointment on 2012/09/01 the business has been making use of Susan Meikle, who's been focusing on ensuring efficient administration of the company.

The Gordon Foundation is a domestic company, located in Woking, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Gordon's School West End GU24 9PT Woking. The Gordon Foundation was registered on 1888-08-14. 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 - 212,000 GBP, sales per year - less 767,000 GBP. The Gordon Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Gordon Foundation is Education, including 6 other directions. Director of The Gordon Foundation is Alan Mcclafferty, which was registered at Gordon's School, West End, Woking, Surrey, GU24 9PT. Products made in The Gordon Foundation were not found. This corporation was registered on 1888-08-14 and was issued with the Register number 00027272 in Woking, 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 Gordon Foundation, open vacancies, location of The Gordon 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

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