Upton House School Limited

All companies of The UKEducationUpton 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:

Schedule:

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

Upton House School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Upton House School Limited.

Registration data Upton House School Limited

Register date: 1960-12-14
Register number: 00677794
Capital: 617,000 GBP
Sales per year: Less 216,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 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, MySpace

Location 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

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