Alderley Edge School For Girls

All companies of The UKEducationAlderley Edge School For Girls

General secondary education

Primary education

Pre-primary education

Contacts of Alderley Edge School For Girls: address, phone, fax, email, website, working hours

Address: Wilmslow Road Alderley Edge SK9 7QE Chesire

Phone: 01625 583028 01625 583028

Fax: 01625 583028 01625 583028

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Alderley Edge School For Girls"? - Send email to us!

Alderley Edge School For Girls detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alderley Edge School For Girls.

Registration data Alderley Edge School For Girls

Register date: 1991-11-01
Register number: 02659703
Capital: 435,000 GBP
Sales per year: Approximately 116,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Alderley Edge School For Girls

Addition activities kind of Alderley Edge School For Girls

2511. Wood household furniture
201500. Poultry slaughtering and processing
374302. Interurban cars and car equipment
36729902. Wiring boards
50840701. Controlling instruments and accessories
72990503. Wedding chapel, privately operated
87349911. Water testing laboratory

Owner, director, manager of Alderley Edge School For Girls

Secretary - Simon James Malkin. Address: Crompton Close, Congleton, Cheshire, CW12 2DR, England. DoB:

Director - Moira Elizabeth Davison. Address: Fulmards Close, Wilmslow, Cheshire, SK9 2EB, England. DoB: March 1962, British

Director - Sister Anita Frances Callaghan. Address: Larkhall Rise, Manchester, M22 4PB, England. DoB: October 1958, Irish

Director - Joanna Claire Rostron. Address: Oak Road, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QF, England. DoB: October 1964, British

Director - Alistair Charles Macdonald. Address: Stoney Road, Roydon, King's Lynn, Norfolk, PE32 1AP, England. DoB: October 1949, British

Director - Caroline Elizabeth Lowe. Address: Alsager Road, Hassall, Sandbach, Cheshire, CW11 4SA, United Kingdom. DoB: January 1962, British

Director - Sister Catherine Particia Joy. Address: Booths Hill Road, Lymm, Cheshire, WA13 0DL, United Kingdom. DoB: March 1943, Irish

Director - Keith Lowe. Address: 19 Beaufort Close, Alderley Edge, Cheshire, SK9 7HU. DoB: October 1952, British

Director - The Reverend Canon Brendan David Clover. Address: Wren Gardens, Port Marine, Portishead, Noth Somerset, BS20 7PP, England. DoB: March 1958, British

Director - Robert Dwyer Nolan. Address: Wilmslow Road, Alderley Edge, Chesire, SK9 7QE. DoB: February 1943, Irish

Director - Lillian Croston. Address: Arley House Preston New Road, Mellor, Blackburn, Lancashire, BB2 7NP. DoB: December 1947, British

Director - Anne Shirley Herring. Address: 25 Dane Bank Road, Lymm, Cheshire, WA13 9DP. DoB: January 1946, British

Director - Kathleen Margaret Doyle. Address: 1 Batemill Villas Cinder Lane, Over Peover, Knutsford, Cheshire, WA16 8UR. DoB: June 1950, British

Director - Edward Peter Richard Ainsworth. Address: New Cottage, Davey Lane, Alderley Edge, Cheshire, SK9 7NZ. DoB: July 1932, British

Director - Patricia Hughes. Address: Barnhill Street, Manchester, M14 4SY, England. DoB: October 1960, Irish

Director - The Revd Steven Charles Harvey. Address: The Provost's Lodging, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB: August 1958, British

Director - Sister Elizabeth Byrne. Address: Provincial House, Ryleys Lane, Alderley Edge, Cheshire, SK9 7UU. DoB: May 1930, Irish

Director - Vivienne Blackburn. Address: 21 Normans Place, Altrincham, Cheshire, WA14 2AB. DoB: July 1936, British

Director - Christopher Ronnie. Address: Grove House, 83 Knutsford Road, Wilmslow, Cheshire, SK9 6JH. DoB: March 1962, British

Secretary - Pauline Mcgill. Address: 20 Brandwood Close, Worsley, Manchester, M28 1XX. DoB: n\a, British

Director - Reverend Canon William Weaver. Address: 2 Nidd View, Cattal, York, YO26 8DZ. DoB: June 1940, British

Director - Norah Montgomerie Watkins. Address: Parkfield Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TP. DoB: July 1937, British

Director - Christopher Sloan. Address: 34a Lakelands Close, Macclesfield, Cheshire, SK10 1RF. DoB: November 1940, British

Director - Sister Maura Mcnamara. Address: Provincial House, Ryleys Lane, Alderley Edge, Cheshire, SK9 7UU. DoB: June 1935, Irish

Director - Patricia Mcleod. Address: Withington House, Lower Withington, Cheshire, SK11 9DD. DoB: June 1937, British

Director - Richard Foreshew Lawrence. Address: Sandlow Green Farm, Holmes Chapel, Cheshire, CW4 8AS. DoB: April 1930, British

Director - George Hutchison. Address: 118 Knutsford Road, Wilmslow, Cheshire, SK9 6JH. DoB: November 1940, British

Director - Peter William Foster. Address: Lindisfarne 6 Aldford Place, Alderley Edge, Cheshire, SK9 7RQ. DoB: December 1930, British

Director - Rev John Burgon. Address: Stamford House, Stamford Road, Alderley Edge, Cheshire, SK9 7NS. DoB: November 1947, British

Director - Duncan Norman Bullock. Address: The Cottage, Plungebrook Rainow, Macclesfield, Cheshire, SK10 5TD. DoB: March 1930, British

Director - Douglas Kenneth Beresford. Address: 13 Downesway, Alderley Edge, Cheshire, SK9 7XB. DoB: March 1943, British

Director - The Venerable Richard John Gillings. Address: The Vicarage, Robins Lane Bramhall, Stockport, Cheshire, SK7 2PE. DoB: September 1945, British

Director - Michael Neville Sanderson. Address: 11 Stamford Road, Bowdon, Cheshire, WA14 2JT. DoB: June 1942, British

Director - Irene Letitia Hegarty. Address: Arduli House 18 Clifton Park Road, Davenport Park, Stockport, SK2 6LA. DoB: March 1946, British

Secretary - Karen Lesley Meade. Address: 10 Lambourn Drive, Leighton, Crewe, CW1 4TW. DoB:

Director - Ian Stuart Coomer. Address: Orwell House, Davey Lane, Alderley Edge, Cheshire, SK9 7NZ. DoB: May 1936, British

Secretary - Michael Edward Blacoe. Address: 6,The Copse, Halebarns, Altrincham, Cheshire, WA15 0RU. DoB:

Director - Sister Janet Mary Arrowsmith. Address: Convent Of Our Lady Of The Vale, Grange Road, Bowdon, Altrincham, Cheshire, WA14 3HA. DoB: April 1947, British

Director - Margaret Elizabeth Rylands. Address: 37 Mobberley Road, Knutsford, Cheshire, WA16 8EQ. DoB: June 1951, British

Director - Carol Valleley. Address: Underkeepers Cottage, Lower Withington Chelford, Macclesfield, Cheshire, SK11 9ED. DoB: January 1944, English

Director - Brian Edwin Chesworth. Address: Deans Rough Farm, White Croft Heath Road, Lower Withington, SK11 9DF. DoB: January 1936, British

Director - Susan Rowe. Address: The Cottage, Stamford Road, Bowdon, Cheshire, WA14 2JJ. DoB: June 1945, British

Director - His Honour Judge Simon James David Fawcus. Address: Marton Oak House, Oak Lane, Marton, Macclesfield, Cheshire, SK11 9HE. DoB: July 1938, British

Director - James Brian Blackwell. Address: Wentworth Collar House Drive, Chelford Road, Prestbury, Cheshire, SK10 4AP. DoB: October 1928, British

Director - Professor Margaret Rosetta Brazier. Address: 56 Goulden Road, Withington, Manchester, Greater Manchester, M20 4YF. DoB: November 1950, British

Director - Peter Francis Lomas. Address: Westways 14 Breary Lane, Bramhope, Leeds, West Yorkshire, LS16 9AE. DoB: May 1939, British

Director - Sidney Colin Heywood. Address: Keepers Cottage, Henshaw Lane, Siddington, Cheshire, SK11 9JW. DoB: February 1938, British

Jobs in Alderley Edge School For Girls, vacancies. Career and training on Alderley Edge School For Girls, practic

Now Alderley Edge School For Girls have no open offers. Look for open vacancies in other companies

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Discovery Brain Sciences

    Salary: £32,548 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour, minimum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Building Facilities Operative - C62971M (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Estate Support Service

    Salary: £16,983 to £17,764 per annum, with progression to £20,411.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Front of House Assistant x 2 (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering, Hotel & Conference Services

    Salary: £15,417 pro rata, per annum (44 weeks per year).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Software Development Manager - D87139T (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Science, Agriculture & Engineering - Computing

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Weekend and Evening Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: University Library

    Salary: £19,485 to £23,164 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Sports Participation Officer (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Active Lifestyle and Sport

    Salary: £23,354 to £27,432 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Sport and Leisure

  • Principal & Chief Executive (Dalkeith, Midlothian)

    Region: Dalkeith, Midlothian

    Company: Newbattle Abbey College

    Department: N\A

    Salary: £65,000 to £70,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Administrative Officer (Assessment Processes) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Student Services & Administration

    Salary: £22,494 to £25,728 Per annum + Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Placement Team Leader (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Business Engagement

    Salary: £32,958 to £37,075 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Scenic Carpentry Lecturer (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Performing Arts,Other Creative Arts

  • The Kay Kendall Leukaemia Fund Junior Research/Travel Fellowships 2018 (United Kingdom)

    Region: United Kingdom

    Company: The Kay Kendall Leukaemia Fund

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Alderley Edge School For Girls on Facebook, comments in social nerworks

Read more comments for Alderley Edge School For Girls. Leave a comment for Alderley Edge School For Girls. Profiles of Alderley Edge School For Girls on Facebook and Google+, LinkedIn, MySpace

Location Alderley Edge School For Girls on Google maps

Other similar companies of The United Kingdom as Alderley Edge School For Girls: Beaconsfield Language Services Limited | Wessex Traditional Martial Arts Ltd | The All Routes Trust (norfolk) Limited | Bermondsey Community Nursery | Al Hashim Academy Limited

Alderley Edge School For Girls is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in Wilmslow Road, Alderley Edge in Chesire. It's zip code SK9 7QE This company has existed twenty five years in the business. The Companies House Registration Number is 02659703. The registered name of the company got changed in the year 1999 to Alderley Edge School For Girls. This company former business name was Mount Carmel School Charitable Educational Trust. This company declared SIC number is 85310 - General secondary education. The most recent records cover the period up to Monday 31st August 2015 and the latest annual return information was released on Tuesday 13th October 2015. From the moment the firm began in this field of business 25 years ago, it managed to sustain its praiseworthy level of prosperity.

The enterprise started working as a charity on 1991/12/06. It works under charity registration number 1006726. The geographic range of the firm's activity is not defined. They provide aid in Cheshire East. Their board of trustees consists of thirteen people: Peter Ainsworth, Shirley Herring, Irene Letitia Hegarty, Katherine Doyle and Dr Robert Dwyer Nolan, among others. Regarding the charity's financial report, their most prosperous time was in 2011 when they raised £4,559,023 and their spendings were £4,366,910. Alderley Edge School For Girls engages in the area of religious activities, training and education, the area of religious activities. It strives to aid youth or children, young people or children. It tries to help these recipients by providing specific services, providing open spaces, buildings and facilities and providing various services. If you want to get to know more about the company's undertakings, call them on the following number 01625 583028 or browse their official website. If you want to get to know more about the company's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Current directors employed by this specific company are as follow: Moira Elizabeth Davison employed one year ago, Sister Anita Frances Callaghan employed in 2014, Joanna Claire Rostron employed in 2014 and 10 other directors have been described below. What is more, the managing director's tasks are helped by a secretary - Simon James Malkin, from who was hired by this company in 2016.

Alderley Edge School For Girls is a domestic nonprofit company, located in Chesire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Wilmslow Road Alderley Edge SK9 7QE Chesire. Alderley Edge School For Girls was registered on 1991-11-01. 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 - 435,000 GBP, sales per year - approximately 116,000 GBP. Alderley Edge School For Girls is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Alderley Edge School For Girls is Education, including 7 other directions. Secretary of Alderley Edge School For Girls is Simon James Malkin, which was registered at Crompton Close, Congleton, Cheshire, CW12 2DR, England. Products made in Alderley Edge School For Girls were not found. This corporation was registered on 1991-11-01 and was issued with the Register number 02659703 in Chesire, 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 Alderley Edge School For Girls, open vacancies, location of Alderley Edge School For Girls 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 Alderley Edge School For Girls from yellow pages of The United Kingdom. Find address Alderley Edge School For Girls, phone, email, website credits, responds, Alderley Edge School For Girls job and vacancies, contacts finance sectors Alderley Edge School For Girls