Upton House School Limited
Primary education
Contacts of Upton House School Limited: address, phone, fax, email, website, working hours
Address: 115 St. Leonards Road Windsor SL4 3DF Berks
Phone: +44-1307 6422851 +44-1307 6422851
Fax: +44-1307 6422851 +44-1307 6422851
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Upton House School Limited"? - Send email to us!
Registration data Upton House School Limited
Get full report from global database of The UK for Upton House School Limited
Addition activities kind of Upton House School Limited
484100. Cable and other pay television services
20510206. Doughnuts, except frozen
25110604. Stands, household, nec: wood
28510108. Plastics base paints and varnishes
30890313. Panels, building: plastics, nec
34430202. Air preheaters, nonrotating: plate type
36340509. Razors, electric
36740204. Memories, solid state
51690300. Detergents and soaps, except specialty cleaning
Owner, director, manager of Upton House School Limited
Director - Sarah Elizabeth Mason. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: March 1968, British
Director - Virginia Barker. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: November 1962, British
Director - Karl Johan Wahlstrom. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: July 1971, Swedish
Director - Antony William Warf. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: April 1973, British
Director - Barbara Elizabeth Stanley. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: July 1950, British
Director - Robert Mark Stewart. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: April 1974, British
Director - Carlos Vilares. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: December 1978, British
Director - Emma Sarah May Wigzell. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: April 1967, British
Director - George Oliver Jonathan Story. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: November 1963, British
Director - Giles Eric Francis Delaney. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: January 1973, British
Director - Rory David Lee Smyth. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: June 1969, British
Director - Dr Peter Maciej Warwicker. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: January 1964, British
Director - Susan Claire Cairns. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: August 1963, British
Secretary - Catherine Jane Allies. Address: 17 Vansittart Road, Windsor, Berkshire, SL4 5BZ. DoB:
Director - Doctor Catherine Mary Wellington. Address: 56 Alexandra Road, Windsor, Berkshire, SL4 1HU. DoB: March 1968, British
Director - Gina Jeffcoate. Address: Runnymede House, The Island, Wraysbury, Staines, Middlesex, TW19 5AS. DoB: November 1956, British
Director - Thomas Oswald Mayhew. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: November 1935, British
Director - Dr Christian Shin. Address: 8 Queens Terrace, Kings Road, Windsor, Berkshire, SL4 2AR. DoB: December 1963, German
Director - Mary Breen. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: January 1964, British
Director - Colin Frank Schnadhorst. Address: Avala 72 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG. DoB: July 1942, British
Director - Julian Ingress Bell. Address: The Little Gate House, Burfield Road, Old Windsor, Berkshire, SL4 2LH. DoB: July 1934, British
Director - Luke Adam Bartholomew Wessely. Address: Elms House, Twyford, Winchester, Hampshire, SO21 1QF. DoB: April 1960, British
Secretary - Robin Bell. Address: Farthings Snows Paddock, Windlesham, Surrey, GU20 6LH. DoB: n\a, British
Director - Gordon Turnbull. Address: Tranquil Fieldside, Upton, Didcot, Oxon, OX11 9HT. DoB: n\a, British
Director - David Rhidian Llewellyn. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: August 1957, British
Director - Richard John Schooley. Address: 115 St. Leonards Road, Windsor, Berks, Surrey, SL4 3DF. DoB: May 1950, British
Director - Deborah Campbell Murray. Address: Collinswood, 53 York Road, Windsor, Berkshire, SL4 3PA. DoB: July 1942, British
Director - Jonathan Graham Crvickshank. Address: Holy Trinity Rectory 73 Alma Road, Windsor, Berkshire, SL4 3HD. DoB: January 1952, British
Director - Mary Patricia Ballin. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: December 1941, British
Director - Lorna Jean Hawk. Address: East Lodge, Ridgewood Road, Englefield Green, Surrey. DoB: October 1946, British
Director - Geoffrey Robert Francois Hudson. Address: 115 St. Leonards Road, Windsor, Berks, SL4 3DF. DoB: February 1954, British
Director - Janet Cottrell. Address: Cresta Queens Hill Rise, Ascot, Berkshire, SL5 7DP. DoB: March 1944, British
Director - Arthur Beacon. Address: 11 Gloucester Place, Windsor, Berkshire, SL4 2AJ. DoB: March 1944, British
Director - Andrew Nicholas Drake. Address: 61 Brook Street, London, W1K 4BL. DoB: n\a, British
Director - John Eric Handcock. Address: Red Deer House Kingswood Rise, Englefield Green, Egham, Surrey, TW20 0NG. DoB: October 1930, British
Director - Brian Wickham Atkinson. Address: 120 Clarence Road, Windsor, Berkshire, SL4 5AT. DoB: July 1931, British
Director - Carol Male. Address: 1 Straight Road, Old Windsor, Windsor, Berkshire, SL4 2RN. DoB: December 1933, British
Director - Ann Loudon Williams. Address: Sparrows Hall Hatchet Lane, Winkfield, Windsor, Berkshire, SL4 2EG. DoB: January 1948, British
Director - Adrianne Mary Reed. Address: Hawthorndene Harvest Road, Englefield Green, Egham, Surrey, TW20 0QT. DoB: February 1939, British
Director - Honor Mary Alban Russell-jones. Address: 6 York Road, Windsor, Berkshire, SL4 3NU. DoB: March 1923, British
Director - Michael Francis Sandham. Address: 20 Cedar Court, Windsor, Berkshire, SL4 3QA. DoB: June 1925, British
Director - John Edgington Slingsby. Address: Kingsland House North Street, Winkfield, Windsor, Berkshire, SL4 4TE. DoB: September 1935, British
Secretary - Eileen Burke. Address: 16 Cross Oak, Dedworth, Windsor, Berks, SL4 5AL. DoB:
Director - Vivian Murray Bairstow. Address: Englewick Barley Mow Road, Englefield Green, Egham, Surrey, TW20 0NX. DoB: January 1947, British
Director - The Very Reverend Patrick Reynolds Mitchell. Address: The Deanery, Windsor Castle, Windsor, Berkshire, SL4 1NJ. DoB: March 1930, British
Director - Jeffrey John Branch. Address: Hilgrove House, Harrow Lane, Maidenhead, Berkshire, SL6 7NP. DoB: August 1945, British
Jobs in Upton House School Limited, vacancies. Career and training on Upton House School Limited, practic
Now Upton House School Limited have no open offers. Look for open vacancies in other companies
-
Associate Lecturer - Patisserie (Southend-on-sea)
Region: Southend-on-sea
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £19.77 to £22.25 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Partnerships and Placements Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Humanities and Social Sciences
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Software Team Leader (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Informatics, Imaging & Data Sciences
Salary: £39,992 to £43,685 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Sports Assistant (Bath)
Region: Bath
Company: University of Bath
Department: Sports Development & Recreation
Salary: £16,983 rising to £18,263 + 10% alternating shift allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance,Sport and Leisure
-
Lecturer in Journalism (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Humanities
Salary: £32,548 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Journalism
-
Postdoctoral Research Assistants (Dundee)
Region: Dundee
Company: University of Dundee
Department: MRC PPU
Salary: £31,604 to £38,883 per annum (grade 7).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Planning and Insight Officer x 2 (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: N\A
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science
-
Research Fellow in Perceptions & Behaviour in Coastal Communities in South East Asia (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Psychology, Faculty of Health & Human Sciences
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Sociology,Human and Social Geography
-
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: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies
-
Lecturer in Security Studies and/or Conflict Studies (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Politics
Salary: £39,324 to £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Research Analyst GDPR (London)
Region: London
Company: Trilateral Research Ltd
Department: N\A
Salary: Commensurate with experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities
Responds for Upton House School Limited on Facebook, comments in social nerworks
Read more comments for Upton House School Limited. Leave a comment for Upton House School Limited. Profiles of Upton House School Limited on Facebook and Google+, LinkedIn, MySpaceLocation Upton House School Limited on Google maps
Other similar companies of The United Kingdom as Upton House School Limited: Bdg Fun Learning Ltd | The Marketing Class Limited | Bright Sparks Science C.i.c. | Builders Green Limited | Shalie Academy Of Technology Ltd
Upton House School Limited could be reached at 115 St. Leonards Road, Windsor in Berks. The company's post code is SL4 3DF. Upton House School has been operating in this business since it was registered on Wednesday 14th December 1960. The company's reg. no. is 00677794. The enterprise declared SIC number is 85200 - Primary education. Upton House School Ltd released its latest accounts for the period up to 2015-08-31. Its latest annual return information was released on 2016-04-08. Upton House School Ltd has been prospering as a part of this field for at least fifty six years, a feat few companies managed to do.
That business owes its accomplishments and constant development to exactly thirteen directors, namely Sarah Elizabeth Mason, Virginia Barker, Karl Johan Wahlstrom and 10 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the company since 2016. In addition, the director's tasks are constantly bolstered by a secretary - Catherine Jane Allies, from who was hired by the business twelve years ago.
Upton House School Limited is a domestic nonprofit company, located in Berks, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 115 St. Leonards Road Windsor SL4 3DF Berks. Upton House School Limited was registered on 1960-12-14. 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 - 617,000 GBP, sales per year - less 216,000,000 GBP. Upton House School Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Upton House School Limited is Education, including 9 other directions. Director of Upton House School Limited is Sarah Elizabeth Mason, which was registered at 115 St. Leonards Road, Windsor, Berks, SL4 3DF. Products made in Upton House School Limited were not found. This corporation was registered on 1960-12-14 and was issued with the Register number 00677794 in Berks, 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 Upton House School Limited, open vacancies, location of Upton House 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 April 1st, 2024