York Steiner School Limited

All companies of The UKEducationYork Steiner School Limited

General secondary education

Primary education

Contacts of York Steiner School Limited: address, phone, fax, email, website, working hours

Address: York Steiner School Danesmead YO10 4PB Fulford Cross

Phone: 01904 654 983 01904 654 983

Fax: 01904 654 983 01904 654 983

Email: [email protected]

Website:

Schedule:

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

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

Registration data York Steiner School Limited

Register date: 1981-10-14
Register number: 01591107
Capital: 139,000 GBP
Sales per year: More 538,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 York Steiner School Limited

Addition activities kind of York Steiner School Limited

0112. Rice
15319902. Cooperative apartment developers
32720713. Stone, cast concrete
36329903. Refrigerator cabinets, household: metal and wood
50630211. Lugs and connectors, electrical
58130105. Tavern (drinking places)

Owner, director, manager of York Steiner School Limited

Director - Mark Grenyer. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: July 1945, British

Director - Marc Philip Walker. Address: Kensington Street, York, YO23 1JA, England. DoB: April 1968, British

Director - Marco Antonio Polledri. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: March 1971, British

Director - Amit Patel. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: April 1975, British

Director - Eleanor Gill. Address: Moorland Road, Escrick, York, YO10 4HF, England. DoB: October 1971, British

Director - Sarah Louise Kirby. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: September 1973, British

Director - Susana Gamblin Morvan. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: September 1961, British

Director - Jane Catherine Thurlow. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: April 1969, British

Director - Ross Langford. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: August 1957, British

Secretary - Alun Charlton Kirby. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB:

Director - David Fryer. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: April 1950, British

Director - Rachel Cruickshanks. Address: York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. DoB: June 1970, British

Director - Marco Antonio Polledri. Address: The Maples, Main Street, Aughton, East Riding Of Yorks, YO42 4PG. DoB: March 1971, British

Director - Jonathan Cainer. Address: 27 Fulford Park, York, North Yorkshire, YO10 4QE. DoB: December 1957, British

Director - Jonathan Connor. Address: 8 East Mount Rd, York, North Yorkshire, YO24 1BD. DoB: September 1961, British

Director - Eoghan Thomas Bridge. Address: Gowthorpe, Selby, North Yorkshire, YO8 4HA, United Kingdom. DoB: March 1963, British

Director - Roderick Cameron Shaw. Address: North Moor Estate, Huntington, York, North Yorkshire, YO32 9RZ, United Kingdom. DoB: October 1966, British

Director - Alan Mearns. Address: Sledmere Crossing Stamford Bridge Road, Dunnington, York, YO19 5LN, United Kingdom. DoB: May 1956, British

Director - Jeremy Robert Wood. Address: Acomb Road, York, North Yorkshire, YO24 4EP, United Kingdom. DoB: April 1960, British

Director - Oliver Graham Garside. Address: 15 New Walk Terrace, York, North Yorkshire, YO10 4BG. DoB: March 1966, British

Director - Kevan Lari. Address: The Elms Thorn Lane, Goxhill, Barrow Upon Humber, South Humberside, DN19 7LU. DoB: July 1960, British

Director - Nicholas James Waggett. Address: 27 Windmill Lane, York, N. Yorks, YO10 3LG, U.K. DoB: June 1967, British

Director - Richard Michael Thurley. Address: 27 Maclagen Road, Bishopthorpe, York, N Yorks, YO23 2QW. DoB: June 1961, British

Director - Thomas William Charles Stoneham. Address: 28 Broadway, Fulford, York, N. Yorks, YO10 4JW. DoB: May 1967, British

Director - Paul Robinson. Address: 12 Barmby Avenue, York, North Yorkshire, YO10 4HX. DoB: April 1957, British

Director - Carl Richards. Address: 1 Carl Street, York, North Yorkshire, YO23 1BA. DoB: February 1955, British

Secretary - Maureen Mary Ryan. Address: 71 Curzon Terrace, York, North Yorkshire, YO23 1EZ. DoB: December 1945, British

Director - Nicola Anne Kingsley. Address: 73 Fenwick Street, York, North Yorkshire, YO23 1JR. DoB: April 1957, British

Director - Dr David Roy Al Bahrani Peacock. Address: 79 Heslington Lane, York, Yorkshire, YO10 4HN. DoB: October 1953, British

Director - Ross Langford. Address: 14 Grange Garth, York, North Yorkshire, YO10 4BS. DoB: August 1957, British

Director - Lucinda Harriet Irma Glaister. Address: Garbutts Ghyll, Thornton Hill, Easingwold, York, YO6 3PZ. DoB: August 1953, British

Director - Maureen Mary Ryan. Address: 71 Curzon Terrace, York, North Yorkshire, YO23 1EZ. DoB: December 1945, British

Director - Ann Ciechanowski. Address: Mv Cormallen, Bishops Wharf, York, North Yorkshire, YO23 1AN. DoB: October 1961, British

Director - Peter Leishman. Address: 57 Maple Grove, York, Yorkshire, YO10 4EJ. DoB: April 1953, British

Director - Bernadette Cullen. Address: 30 Heslington Lane, Fulford, York, North Yorkshire, YO10 4LX. DoB: February 1958, British

Secretary - Mary Anne Burgess. Address: 26 Hartoft Street, York, YO10 4BN. DoB: May 1953, British

Director - Dorothy Denise Craghill. Address: 10 Broadway West, York, YO10 4JJ. DoB: April 1959, British

Director - Maggi Frances Stratford. Address: 26 Glen Close, York, YO26 4YP. DoB: January 1955, British

Director - Anne Christine Good. Address: 6 Saint Oswalds Road, York, YO10 4PF. DoB: December 1955, British

Director - Louis Ogilvy Gibb. Address: 11 Heslington Croft, York, North Yorkshire, YO10 4NB. DoB: February 1955, British

Director - Lisa Mary Tindale. Address: 194 Stockton Road, York, North Yorkshire, YO31 3EY. DoB: n\a, British

Director - Jo-Anne Hopewell. Address: Pennine Community Boyne Hill, Chapelthorpe, Wakefield, West Yorkshire, WF4 3JH. DoB: January 1958, British

Director - Catharine Judith Earl. Address: 28 Ambrose Street, York, North Yorkshire, YO10 4DR. DoB: March 1958, British

Director - Denny Lane. Address: 66 Hobgate Acomb, York, North Yorkshire, YO24 4HW. DoB: August 1953, British

Director - Fiona Dudley. Address: 47 Seaforth Avenue, Leeds, Yorkshire, LS9 6AG. DoB: May 1959, British

Director - Ross Langford. Address: 67 Albemarle Road, York, North Yorkshire, YO2 1EP. DoB: August 1957, British

Director - Sydney Alan Thorne. Address: 16 Manor Drive, Dunnington, York, North Yorkshire, YO1 5QR. DoB: October 1955, British

Director - Mark William Sowerby. Address: 80 Ambrose Street, Fulford Road, York, YO1 4DR. DoB: December 1954, British

Director - Louis Ogilvy Gibb. Address: 109 Manor Drive North, York, North Yorkshire, YO2 5SD. DoB: February 1955, British

Director - Maurice Peter Crichton. Address: 36 Acomb Road, York, YO24 4EW. DoB: October 1964, British

Director - Thomas Blake. Address: Rowan, Highfield Road, Malton, North Yorkshire, YO17 7EY. DoB: March 1963, British

Director - Deborah Rolland. Address: 18 Kilburn Road, Fulford Road, York, YO1 4DE. DoB: September 1947, British

Director - Kathryn Brown. Address: 21 Friars Walk, Muncaster, York, North Yorkshire, YO3 9AD. DoB: January 1946, British

Director - Stephen Patrick Pickman. Address: 29 Beckside, Elvington, York, North Yorkshire, YO4 5BE. DoB: February 1958, British

Director - Claire Kennard. Address: 24 St Oswalds Road, Fulford, York, North Yorkshire, YO1 4PF. DoB: January 1950, British

Director - Sasiki Caroline Hubberstey. Address: 29 Windmill Lane, Heslington, York, North Yorkshire, YO1 3LG. DoB: March 1952, British

Director - William Newell Taylor. Address: Pennine Community, Boyne Hill House Chapelthorpe, Wakefield, West Yorkshire, WF4 3JH. DoB: August 1962, British

Director - William Newell Taylor. Address: Pennine Community, Boyne Hill House Chapelthorpe, Wakefield, West Yorkshire, WF4 3JH. DoB: August 1962, British

Director - Antony Andrews. Address: Calcaria 116 East Parade, Heworth, York, North Yorkshire, YO3 7YG. DoB: July 1953, British

Director - Jane Lininish. Address: 1 Beech Avenue, Holgate, York, North Yorkshire. DoB: June 1957, British

Director - Andrew John Paton. Address: Gawain House 56 Welham Road, Norton, Malton, North Yorkshire, YO17 9DP. DoB: July 1954, British

Director - Alistair John Laurenson Alexander Pirrie. Address: 10 Melbourne Street, York, YO1 5AQ. DoB: October 1960, British

Director - Caroline Mary Bucknill. Address: Stark Farm, Sykes Lang, Tollerton, N Yorks, YO6 2HE. DoB: July 1951, British

Director - John Graham Wood. Address: 14 Anson Drive, Fulford, York, North Yorkshire, YO1 4LH. DoB: June 1947, British

Director - Max Edward Good. Address: 6 St Oswalds Road, Fulford, York, North Yorkshire, YO1 4PF. DoB: n\a, British

Director - Michael Luxford. Address: Pennine Community, Chapelthorpe, Wakefield, West Yorkshire, WF4 3JH. DoB: June 1946, British

Secretary - Robert Flint Jenkinson. Address: 27 East Mount Road, York, North Yorkshire, YO2 2BD. DoB:

Director - Helen Elizabeth Mackfall. Address: 15 South Parade, York, North Yorkshire, YO23 1BF. DoB: March 1952, British

Director - Deborah Rolland. Address: 3 St Martins Lane, Bishophill, York, North Yorkshire, YO1 1LN. DoB: September 1947, British

Jobs in York Steiner School Limited, vacancies. Career and training on York Steiner School Limited, practic

Now York Steiner School Limited have no open offers. Look for open vacancies in other companies

  • Student Recruitment Regional Manager for UK and UK International (80852-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Academic Registrar's Office - Academic Office

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Fellow (London)

    Region: London

    Company: University of Greenwich

    Department: Systems Management and Strategy

    Salary: £26,052 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies

  • Sales Officer – Sports and Events (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Estates & Planning Services

    Salary: £25,766 per annum (including LWA)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Service Operations Analyst (London)

    Region: London

    Company: The British Museum

    Department: Information Services

    Salary: £32,627 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Library Services and Information Management

  • Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: Registration

    Salary: £23,100 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Data Protection and Freedom of Information Adviser (London)

    Region: London

    Company: University College London

    Department: Department of Finance and Business Affairs

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Library Services and Information Management

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £26,052 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Postdoctoral Research Associate in Protein Engineering to Control Immune Signalling (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biocehmistry

    Salary: £31,604 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Animal Husbandry Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £20,411

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Postdoctoral Prize Research Fellowships in Politics (Oxford)

    Region: Oxford

    Company: Nuffield College

    Department: Department of Politics and International Relations - University of Oxford

    Salary: £30,963 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Professor in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £63,008 per annum minimum salary on this scale, starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

Responds for York Steiner School Limited on Facebook, comments in social nerworks

Read more comments for York Steiner School Limited. Leave a comment for York Steiner School Limited. Profiles of York Steiner School Limited on Facebook and Google+, LinkedIn, MySpace

Location York Steiner School Limited on Google maps

Other similar companies of The United Kingdom as York Steiner School Limited: Kirriemuir Nursery School Limited | Training Wisdom Limited | Harwil Education Ltd | Focus 4 Learning Limited | Hill Valley & Vale Children's Centres

Started with Reg No. 01591107 35 years ago, York Steiner School Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The present registration address is York Steiner School, Danesmead Fulford Cross. This firm SIC code is 85310 and their NACE code stands for General secondary education. York Steiner School Ltd filed its account information up to 2015-08-31. The most recent annual return was submitted on 2016-05-15. From the moment the company started in this line of business thirty five years ago, the firm has sustained its praiseworthy level of success.

The enterprise started working as a charity on 1981-11-04. It works under charity registration number 511974. The range of the company's activity is not defined. They work in City Of York and North Yorkshire. The firm's board of trustees has nine people: Eleanor Rose, Amit Patel, David Fryer, Ms Rachel Cruickshanks and Ross Langford, and others. In terms of the charity's financial statement, their best time was in 2011 when their income was £773,412 and their spendings were £758,146. York Steiner School Ltd concentrates its efforts on education and training and education and training. It tries to support children or young people, children or youth. It provides aid to these recipients by providing facilities, buildings and open spaces, providing human resources and providing human resources. If you would like to get to know anything else about the corporation's undertakings, dial them on this number 01904 654 983 or visit their website. If you would like to get to know anything else about the corporation's undertakings, mail them on this e-mail [email protected] or visit their website.

As the data suggests, the following firm was formed in 1981-10-14 and has so far been guided by sixty five directors, and out of them five (Mark Grenyer, Marc Philip Walker, Marco Antonio Polledri and 2 others listed below) are still working.

York Steiner School Limited is a foreign company, located in Fulford Cross, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in York Steiner School Danesmead YO10 4PB Fulford Cross. York Steiner School Limited was registered on 1981-10-14. 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 - 139,000 GBP, sales per year - more 538,000 GBP. York Steiner School Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of York Steiner School Limited is Education, including 6 other directions. Director of York Steiner School Limited is Mark Grenyer, which was registered at York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB. Products made in York Steiner School Limited were not found. This corporation was registered on 1981-10-14 and was issued with the Register number 01591107 in Fulford Cross, 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 York Steiner School Limited, open vacancies, location of York Steiner 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 May 1st, 2024

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