Gads Hill School
General secondary education
Pre-primary education
Contacts of Gads Hill School: address, phone, fax, email, website, working hours
Address: Gad's Hill Place Gravesend Road ME3 7PA Higham
Phone: 01474 822366 01474 822366
Fax: 01474 822366 01474 822366
Email: [email protected]
Website: www.gadshill.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Gads Hill School"? - Send email to us!
Registration data Gads Hill School
Get full report from global database of The UK for Gads Hill School
Addition activities kind of Gads Hill School
233903. Women's and misses' athletic clothing and sportswear
07429902. Veterinarian, animal specialties
20340103. Soups, dehydrated
25149904. Household furniture: upholstered on metal frames
37130212. Tank truck bodies
38450205. Heart-lung machine
39991104. Railroad models, except toy
50519906. Plates, metal
78190403. Studio property rental, motion picture
Owner, director, manager of Gads Hill School
Director - Reverend Paul Kerr. Address: 1 Kings Orchard, Rochester, Kent, ME1 1TG, England. DoB: February 1947, British
Director - Oliver Basi. Address: Cliffe Woods, Rochester, Kent, ME3 8JQ, England. DoB: May 1978, British
Director - Craig David Spellar. Address: Ratcliffe Highway, St Mary Hoo, Rochester, Kent, ME3 8RJ, England. DoB: December 1974, British
Director - Jessica Keen. Address: Gravesend Road, Higham, Kent, ME3 7PA, England. DoB: November 1980, American
Director - Craig Spellar. Address: Ratcliffe Highway, St Mary Hoo, Rochester, Kent, ME3 8RJ, England. DoB: December 1974, British
Director - Annette Eggleton. Address: n\a. DoB: October 1967, British
Director - Christopher Whittington. Address: n\a. DoB: February 1957, British
Director - Graham Ian Noble. Address: n\a. DoB: April 1974, British
Director - Karen Lesley White. Address: 41a Elm Avenue, Chattenden, Rochester, Kent, ME3 8LZ, England. DoB: August 1961, British
Director - Tony Hughes. Address: Higham, Rochester, Kent, ME3 7NQ, England. DoB: November 1949, British
Secretary - Timothy Payne. Address: Charles Dickens Avenue, Higham, Rochester, Kent, ME37NL, England. DoB:
Director - Michelle Bromley. Address: Queensway, Allhallows, Rochester, Kent, ME3 9QB, United Kingdom. DoB: May 1974, British
Director - Clive Smith. Address: Underhill, Boxley Road Walderslade, Chatham, Kent, ME5 9JE. DoB: February 1938, British
Director - Norman Munn. Address: 190 Snodhurst Avenue, Chatham, Kent, ME5 0TP. DoB: June 1937, British
Director - John Myatt. Address: Eende Kooy, Decoy Hill Road High Halstow, Rochester, Kent, ME3 8SR. DoB: April 1960, British
Director - Kirsty Hillocks. Address: 13 View Road, Cliffe Woods, Rochester, Kent, ME3 8JQ. DoB: August 1970, British
Director - David Craggs. Address: Admirals Cottage, Historic Dockyard, Chatham, Kent, ME4 4TE. DoB: September 1962, British
Director - Marion Dickens. Address: Sterndale Road, London, W14 0HT. DoB: October 1952, British
Director - Matthew Hergest. Address: Two Gates Hill, Town Road, Cliffe Woods, Kent, ME3 8EU, England. DoB: February 1971, British
Director - Dr Uzma Choudhry. Address: Forstal Road, Maidstone, Kent, ME14 3AX, England. DoB: August 1975, British
Director - Julie Simpson. Address: Aylesford, Maidstone, Kent, ME20 7AJ, England. DoB: October 1968, British
Director - Jonathan Charles Bischoff. Address: Loddington Lane, Linton, Kent, ME17 4AG, England. DoB: April 1969, British
Director - Shaun Gurteen. Address: n\a. DoB: March 1954, British
Director - Trudi Osborne. Address: 797 Lordswood Lane, Lordswood, Chatham, Kent, ME5 8JP, United Kingdom. DoB: June 1970, British
Director - Christopher Michael Spree. Address: Chalky Road, South Street, Sittingbourne, Kent, ME9 7QP, England. DoB: December 1954, British
Director - David Kenneth Gleed. Address: Bush Road, Cuxton, Rochester, Kent, ME2 1HA, United Kingdom. DoB: November 1970, British
Director - Kim White. Address: Manor Road, Sole Street Cobham, Gravesend, Kent, DA13 9BN, England. DoB: June 1939, British
Director - Robin John Packer. Address: Telegraph Hill, Higham, Rochester, Kent, ME3 7NW, United Kingdom. DoB: May 1948, British
Director - Sharon Elisabeth Howell. Address: Pattens Lane, Rochester, Kent, ME1 2QT. DoB: October 1967, British
Director - Andrea Kingsley-smith. Address: Cuxton, Rochester, Kent, ME2 1LA. DoB: May 1969, British
Director - Hilary Harwood. Address: Hoath Lane, Gillingham, Kent, ME8 0SL. DoB: January 1947, British
Director - Rev John Prior. Address: Buff Cottage, 7 St Margaret's Street, Rochester, Kent, ME1 1TU. DoB: February 1927, British
Director - Carol Evelyn Thomas. Address: Ashleworth House, Belmont Park Manor Road, West Kingsdown, Kent, TN15 6AQ. DoB: n\a, British
Director - Robert Shove. Address: Rookfield, Lower Shorne, Gravesend, Kent, DA12 3HR. DoB: April 1964, British
Director - Major John Irvine. Address: The Bunker 4 Ferndown Close, Hempstead, Gillingham, Kent, ME7 3SN. DoB: July 1942, British
Director - John Charles Goldsmith. Address: Number Three, Five Wents, Swanley, Kent, BR8 7LE. DoB: July 1956, British
Director - Darren Keers. Address: 17 Papion Grove, Walderslade Woods, Chatham, Kent, ME5 9BS. DoB: September 1966, British
Director - Richard Charles Abel. Address: 67 Durham Road, Wigmore, Gillingham, Kent, ME8 0JN. DoB: March 1960, British
Director - Dr Anthony Williams. Address: 33 Adam Close, High Wycombe, Buckinghamshire, HP13 6BY. DoB: July 1946, British
Director - Sharon Turner Fry. Address: 2 The Adelaide, Higham, Rochester, ME3 7LU. DoB: June 1958, British
Director - Dr Ayub Pangarker. Address: 24 South Hill Road, Gravesend, Kent, DA12 1LA. DoB: December 1965, British
Director - David Brighouse. Address: 130 Maidstone Road, Chatham, Kent, ME4 6DX. DoB: November 1931, British
Director - Murray Alfred Saunders. Address: Wrotham Road, Meopham, Gravesend, Kent, DA13 0HP, United Kingdom. DoB: December 1936, English
Secretary - Dorothy Mellor. Address: 11 Dorrit Way, Rochester, Kent, ME1 2QG. DoB:
Director - Captain Eion Lyons. Address: 242 City Way, Rochester, Kent, ME1 2BN. DoB: August 1959, British
Director - Wendy Barrett. Address: 52 Parrock Avenue, Gravesend, Kent, DA12 1QQ. DoB: August 1963, British
Director - Nancy Hughes. Address: 3 The Larches, Higham, Rochester, Kent, ME3 7NQ. DoB: November 1956, American
Secretary - Helenor Corrall. Address: 29 Cricketers Drive, Meopham, Gravesend, Kent, DA13 0AX. DoB:
Director - Thelma Grove. Address: 6 Harold Road, Cuxton, Rochester, Kent, ME2 1EE. DoB: December 1935, British
Director - John Mortimer Melville. Address: Douces Manor St. Leonards Street, West Malling, Kent, ME19 6UB, England. DoB: May 1939, British
Director - Jane Alison Howison. Address: Braemar Lodge, Castle Hill, Hartley, Longfield, Kent, DA3 7BH. DoB: n\a, British
Director - Alison Greenwood. Address: Shorne House, Gravesend Road, Shorne, Gravesend, Kent, DA12 3JP. DoB: September 1962, British
Director - Maureen Seabrook. Address: Tenby Cottage Watling Street, Gravesend, Kent, DA11 7NU. DoB: July 1944, British
Director - Mark Prockter. Address: 2 Tudor Court, Watling Street, Strood, Rochester, Kent, ME2 3UQ. DoB: June 1958, British
Secretary - Carol Homden. Address: Venesta, Woodlands Lane, Shorne, Kent, DA12 3HH. DoB:
Director - Lesley Topping. Address: 20 Weston Road, Strood, Rochester, Kent, ME2 3EZ. DoB: March 1957, British
Secretary - Christopher Rowland. Address: Tadrmina 10 Nashenden Lane, Borstal, Rochester, Kent, ME1 3JQ. DoB: n\a, British
Director - Dr David Parker. Address: 16 Alric Avenue, New Malden, Surrey, KT3 4JN. DoB: May 1940, British
Director - Cedric Dickens. Address: Stoneleigh North Cadbury, Yeovil, Somerset, BA22 7DJ. DoB: September 1916, British
Director - Major Russell Lisle Martin. Address: Little House Old Perry Street, Chislehurst, Kent, BR7 6PP. DoB: n\a, British
Director - John Howard. Address: 38 Shepherds Gate, Hempstead, Gillingham, Kent, ME7 3TG. DoB: July 1952, British
Director - Jean Wardrop. Address: Wellcottage The Street, Meopham, Gravesend, Kent, DA13 0AJ. DoB: October 1940, British
Director - Annapurna Sofat. Address: 47 Pilgrims Road, Halling, Rochester, Kent, ME2 1HN. DoB: January 1960, British
Director - Gillian Noyes. Address: 2 Wyatt Close, Borough Green, Sevenoaks, Kent, TN15 8RP. DoB: March 1950, British
Director - Ian Firmin. Address: 72 Ridgeway Avenue, Gravesend, Kent, DA12 5BE. DoB: September 1952, British
Director - Ann Amelia West. Address: 273 Walderslade Road, Chatham, Kent, ME5 0NH. DoB: February 1939, British
Director - Wendy Davis. Address: Crabbles Cottage, Pear Tree Lane Shorne, Gravesend, Kent, DA12 3JS. DoB: December 1936, British
Director - Trevor Nunn. Address: 63 Hurst Hill, Tadington Wood Walderslade, Chatham, Kent, ME5 9BU. DoB: November 1953, British
Director - Wiltred Grove. Address: 9 Harold Road, Cuxton, Rochester, Kent, ME2 1EE. DoB: May 1931, British
Director - Janardan Sofat. Address: 47 Pilgrims Road, Halling, Kent, ME2 1HN. DoB: n\a, British
Director - Roger Davies. Address: 342 Lords Wood Lane, Chatham, Kent, ME5 8JT. DoB: April 1950, British
Director - Lynn Jouxson. Address: 72 Gillingham Road, Gillingham, Kent, ME7 4ER. DoB: October 1951, British
Director - Neil Anderson. Address: 41 St Williams Way, Rochester, Kent, ME1 2NY. DoB: May 1954, British
Director - Ian Firmin. Address: 72 Ridgeway Avenue, Gravesend, Kent, DA12 5BE. DoB: September 1952, British
Director - Ann Everitt. Address: 53 Eltham Park Gardens, Eltham, London, ME3 7PA. DoB: May 1938, British
Director - Anthony Piercy. Address: Warren House, Anchor Road, Rochester, Kent, ME1 2PR. DoB: August 1953, British
Director - Dr David Parker. Address: 16 Alric Avenue, New Malden, Surrey, KT3 4JN. DoB: May 1940, British
Director - Barbara Stock. Address: Inwood Lodge Old Perry Street, Chislehurst, Kent, BR7 6PP. DoB: March 1938, British
Director - Christoher Simpson. Address: 32 Hilton Road, Cliffe, Rochester, Kent, ME3 8LA. DoB: December 1955, British
Director - Colin Pilling. Address: 53 Watson Avenue, Chatham, Kent, ME5 9SJ. DoB: November 1946, British
Director - Denys Hatfield. Address: Croxton White Hill Road, Meopham, Gravesend, Kent, DA13 0NY. DoB: March 1939, British
Director - Donald Menzies. Address: Weem Croft, Wrotham Road South Street, Meopham, Kent, DA13 0QQ. DoB: January 1927, British
Jobs in Gads Hill School, vacancies. Career and training on Gads Hill School, practic
Now Gads Hill School have no open offers. Look for open vacancies in other companies
-
Admissions Compliance Officer (York)
Region: York
Company: University of York
Department: Student Recruitment and Admissions
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Educational Developer (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Teaching & Learning Support
Salary: £39,324 to £46,924 pa Pro Rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Associate/Assistant Professor in Engineering Design Informatics (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Student Intervention Officer (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £21,310 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Public Engagement Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Corporate & External Relations
Salary: £32,548 to £36,613 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Lecturer in Engineering Management (Teaching Focused) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Engineering
Salary: £38,183 to £46,924 per annum (grade 8).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management
-
Research Fellow - 26 Month Fixed Term Contract (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Health and Social Care
Salary: £31,076 to £37,075 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Client Relationship Manager (2 posts) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Business and Engagement
Salary: £49,772 to £57,674 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management
-
Assistant Professor in Marketing (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies
-
Senior Research Fellow in Health Services Research to work in Family Medicine and Primary Care (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: Lee Kong Chian School of Medicine
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences
-
Programme Lead in Nutrition (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £49,772 to £55,998 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition
-
Strathclyde Chancellor’s Fellowship – Business School (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £34,956 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies
Responds for Gads Hill School on Facebook, comments in social nerworks
Read more comments for Gads Hill School. Leave a comment for Gads Hill School. Profiles of Gads Hill School on Facebook and Google+, LinkedIn, MySpaceLocation Gads Hill School on Google maps
Other similar companies of The United Kingdom as Gads Hill School: Early Education Alliance Ltd | Flixton Girls' School Academy Trust | Tlg Business Services Limited | Learn For Life Enterprise Limited | Inspire Community College
Registered at Gad's Hill Place, Higham ME3 7PA Gads Hill School is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02427105 Companies House Reg No.. It was started twenty seven years ago. This company is classified under the NACe and SiC code 85310 - General secondary education. The latest records were submitted for the period up to Mon, 31st Aug 2015 and the most recent annual return was released on Tue, 15th Sep 2015. 27 years of experience in this field comes to full flow with Gads Hill School as they managed to keep their clients happy throughout their long history.
Gads Hill School is a small-sized vehicle operator with the licence number PK1103291. The firm has two transport operating centres in the country. In their subsidiary in Rochester on Gravesend Road, 4 machines are available. The centre in Rochester on Whitewall Road has 1 machine. The company transport managers is Mark Phillip Weller. The firm is also widely known as G and its directors are Annette Patricia Eggleton, Anthony Hughes, Christopher Whittington and 10 others listed below.
The company became a charity on 29th March 1990. It is registered under charity number 803153. The geographic range of the company's activity is county of kent and it works in numerous locations across Kent. Their trustees committee consists of ten people: Michelle Bromley, Marion Dickens, David George Craggs Bsc Ma Fcollp Frsa, Kirsty Hillocks and John Myatt, among others. When it comes to the charity's financial report, their most successful period was in 2013 when their income was £4,225,587 and their spendings were £4,049,671. Gads Hill School concentrates on training and education and training and education. It tries to aid youth or children, the general public, the youngest. It provides aid to these agents by the means of providing various services, granting money to organisations and providing various services. If you wish to know more about the company's activities, call them on this number 01474 822366 or visit their website. If you wish to know more about the company's activities, mail them on this e-mail [email protected] or visit their website.
In order to satisfy their clients, this particular limited company is continually being overseen by a number of seventeen directors who are, to enumerate a few, Reverend Paul Kerr, Oliver Basi and Craig David Spellar. Their support has been of critical use to the following limited company since 2015. In order to increase its productivity, since August 2013 the following limited company has been utilizing the expertise of Timothy Payne, who's been in charge of ensuring efficient administration of the company.
Gads Hill School is a domestic nonprofit company, located in Higham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Gad's Hill Place Gravesend Road ME3 7PA Higham. Gads Hill School was registered on 1989-09-27. 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 - 498,000 GBP, sales per year - less 279,000,000 GBP. Gads Hill School is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Gads Hill School is Education, including 9 other directions. Director of Gads Hill School is Reverend Paul Kerr, which was registered at 1 Kings Orchard, Rochester, Kent, ME1 1TG, England. Products made in Gads Hill School were not found. This corporation was registered on 1989-09-27 and was issued with the Register number 02427105 in Higham, 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 Gads Hill School, open vacancies, location of Gads Hill School 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