Outward Bound Global

Activities of head offices

Contacts of Outward Bound Global: address, phone, fax, email, website, working hours

Address: Hackthorpe Hall Hackthorpe CA10 2HX Penrith

Phone: 01931 740000 01931 740000

Fax: 01931 740000 01931 740000

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Outward Bound Global"? - Send email to us!

Outward Bound Global detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Outward Bound Global.

Registration data Outward Bound Global

Register date: 1946-02-27
Register number: 00405180
Capital: 709,000 GBP
Sales per year: Less 145,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
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 Outward Bound Global

Addition activities kind of Outward Bound Global

0742. Veterinary services, specialties
171100. Plumbing, heating, air-conditioning
514202. Frozen fish, meat, and poultry
38420111. Radiation shielding aprons, gloves, sheeting, etc.
50849913. Tanks, storage
59410402. Trampolines and equipment
79339903. Ten pin center

Owner, director, manager of Outward Bound Global

Secretary - David Kim Parry. Address: Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX. DoB:

Director - Dame Pamela Louise Makin. Address: 5 Fleet Place, London, EC4M 7RD, United Kingdom. DoB: November 1960, British

Director - Mary Margaret Thomson. Address: Highland Avenue, Toronto, Ontario, M4W 2A2, Canada. DoB: April 1956, Canadian

Director - Charles Edward Laurence Philipps. Address: Dalham, Newmarket, Suffolk, CB8 8TB, United Kingdom. DoB: January 1959, British

Director - Frances Ashley. Address: Central Park West, New York, Ny 10024, Usa. DoB: July 1948, Usa

Director - Robert James Anderson. Address: Roxborough Drive, Toronto, Toronto, Ontario M4w 1x4, Canada. DoB: February 1954, Canadian

Director - Richard John Hubbard. Address: St Stephens Avenue, Parnell, Auckland, New Zealand. DoB: December 1946, New Zealand

Director - Rodney Paul Carr. Address: Lumley Road, Emsworth, Hampshire, PO10 8AA, United Kingdom. DoB: March 1950, British

Director - Ian Roderick Gowrie-smith. Address: Gorelands, Chesham Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AS. DoB: June 1948, British/Australian

Director - Hrh Andrew Albert Christian Prince Andrew The Duke Of York Kg Kcvo Adc. Address: Buckingham Palace, London, SW1A 1AA. DoB: February 1960, British

Director - Nicholas John Rowland Buckworth. Address: Westmill, Buntingford, Hertfordshire, SG9 9LT, United Kingdom. DoB: February 1961, British

Director - Murray Peter Lloyd. Address: Marston Road, Tockwith, York, YO26 7PR, United Kingdom. DoB: December 1965, British

Director - Professor David William Richard Hopkins. Address: Calver Mill, Calver, Hope Valley, Derbyshire, S32 3YU. DoB: January 1949, British

Director - Richard Watson. Address: Brook House Lindrick Tickhill, Doncaster, South Yorkshire, DN11 9RD. DoB: January 1942, British

Director - Professor David Hopkins. Address: Old Southgate 47 Luton Road, Harpenden, AL5 2UB. DoB: January 1949, British

Director - Iain Miller Glover Peter. Address: Mill Den Tower, Mill Road, Kingussie, Inverness Shire, PH21 1LF. DoB: November 1959, British

Director - Eric Arthur Worrall. Address: Blanks Mill, Kingsbridge, Devon, TQ7 3BL. DoB: September 1944, British

Director - Sir Desmond Henry Pitcher. Address: Folly Farm, Sulhampstead, Reading, Berkshire, RG7 4DF. DoB: March 1935, British

Director - Sir Timothy Robert Peter Brighouse. Address: Willow Bank Old Road, Shotcover Headington, Oxford, Oxfordshire, OX3 8TA. DoB: January 1940, British

Director - Catharine Letitia Hoey. Address: 2 Presidents Quay, St Katharines Way, London, E1W 1UF. DoB: June 1946, British

Director - Ffion Llywelyn Hague. Address: Maire House, Brough Park, Richmond, North Yorkshire, DL10 7PJ. DoB: February 1968, British

Secretary - Nigel James Cubitt Buchanan. Address: 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA. DoB: November 1943, British

Director - Lady Lynn Forester De Rothschild. Address: 31 Tite Street, London, SW3 4JP. DoB: July 1954, United States

Director - Nigel James Cubitt Buchanan. Address: 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA. DoB: November 1943, British

Director - Michael Laurence O'neil. Address: 51 Annet Road, Denny, Falkirk, FK6 5LQ. DoB: March 1949, British

Director - Lord Philip Charles Harris Of Peckham. Address: 118 Eaton Square, London, SW1W 9AA. DoB: September 1942, British

Director - Dame Mary Elizabeth Peters. Address: Willowtree Cottage, River Road, Dunmurry, Belfast, County Antrim, BT17 9DP, N Ireland. DoB: July 1939, British

Director - Robert Peter Ridsdale. Address: Wrayton Hall, Wrayton, Carnforth, Lancashire, LA6 2QU. DoB: March 1952, British

Director - Peter Stephen Neumark. Address: Bryn Bella, Tremeirchion, St. Asaph, Denbighshire, LL17 0UF. DoB: February 1949, British

Director - Sir John Damien Spurling. Address: Flat 22, 34 Bryanston Square, London, W1H 2DY. DoB: July 1939, British

Director - Hrh Prince Philip The Duke Of Edinburgh. Address: Buckingham Palace, London, SW1A 1AA. DoB: June 1921, British

Secretary - Elisabeth Anne Ireland. Address: Westacre Well Hill Lane, Well Hill, Chelsfield, Kent, BR6 7QJ. DoB:

Director - Alexander Pieter Van Heeren. Address: Mishagen 75, Brasschaat 2930, Belgium, FOREIGN. DoB: March 1947, Dutch

Director - Lord Graham Kirkham. Address: Cantley Hall Old Cantley, Doncaster, South Yorkshire, DN3 3QG. DoB: December 1944, British

Director - Ian Redgrave Lawson. Address: Easter Califer, Forres, Moray, IV36 0RN. DoB: April 1928, British

Director - Honor Mary Ruth Chapman. Address: 114 Walton Street, London, SW3 2JJ. DoB: July 1942, British

Director - Rev Canon Michael John Derek Irving. Address: The Rectory, Butt Street, Minchinhampton, Gloucestershire, GL6 9JP. DoB: January 1943, British

Director - Sir Christian John Storey Bonington. Address: Badger Hill Nether Row, Hesket Newmarket, Wigton, Cumbria, CA7 8LA. DoB: August 1934, British

Director - Bernard Piers Dewe Mathews. Address: 112 Castelnau, Barnes, London, SW13 9EU. DoB: March 1937, British

Director - Malcolm Pinchin. Address: Maple Tree House, East Terrace, Budleigh Salterton, Devon, EX9 69B. DoB: May 1933, British

Secretary - Andrew John Edward Hodges. Address: 126 London Road, Guildford, Surrey, GU1 1TT. DoB: April 1949, British

Director - James Gerald Gulliver. Address: 22 Godfrey Street, London, SW3 3TA. DoB: August 1930, British

Director - Bernt Hugh Reinhardt Hudson-davies. Address: Pen-Y-Bair Partishow Hill, Forest, Abergavenny, Gwent, NP7 7LR. DoB: September 1932, British

Director - Michael James Kingshott. Address: Church Farm House, Brick Kiln Lane, Horsmonden, Kent, TN12 8EN. DoB: October 1946, British

Director - Lady Caroline Mary Ryder. Address: 13 Charlwood Place, London, SW1V 2LX. DoB: n\a, British

Director - Hrh Edward Antony Richard Louis Wessex. Address: Buckingham Palace, London, SW1W 0AA. DoB: March 1964, British

Director - Sir George Trevor Holdsworth. Address: 50 Chelsea Square, London, SW3 6LH. DoB: May 1927, British

Director - Joseph Lowthian. Address: Broomhill, Stainton, Penrith, Cumbria, CA11 0EH. DoB: n\a, British

Director - Dr James Cadzow Smith. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: November 1927, British

Director - Jacquelyn Claire Tonge. Address: 6 The Paddock, Llanyre, Llandrindod Wells, Powys, LD1 6NG. DoB: June 1947, British

Director - Ian Redgrave Lawson. Address: Easter Califer, Forres, Moray, IV36 0RN. DoB: April 1928, British

Director - John Estmond Strickland. Address: 24 Martin Lane, 6th Floor, London, EC4R 0AH. DoB: October 1939, British

Director - John Anthony Wood. Address: Spout Close Millbeck, Underskiddaw, Keswick, Cumbria, CA12 4PS. DoB: October 1934, British Citizen

Director - Sir James Wilson Savile. Address: Flat 84, 22 Park Crescent, London, Greater London, W1N 3PE. DoB: October 1926, British

Director - Sir James Chesebrough Swaffield. Address: 2 Andrew Court, Wickham Road, Beckenham, Kent, BR3 6RG. DoB: February 1924, British

Director - Garry Long. Address: Malt House Farm Lower Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UX. DoB: March 1930, British

Director - John Anthony Leavey. Address: 30 Pembroke Gardens Close, London, W8 6HR. DoB: March 1915, British

Director - David Cuthbert Tudway Quilter. Address: Milton Lodge, Wells, Somerset, BA5 3AQ. DoB: March 1921, British

Director - Stephen Venables. Address: 10 Larkhall Terrace, Bath, Avon, BA1 6RZ. DoB: May 1954, British

Director - William Stephen Walton. Address: 3 Bentham Road, Chesterfield, Derbyshire, S40 4EZ. DoB: March 1933, British

Director - Neville Howard. Address: Greystoke Castle, Penrith, Cumbria, CA11 0TG. DoB: December 1942, British

Director - David Alexander Blair. Address: Loyhurst Muirshearlich Banavie, Fort William, Inverness Shire, PH33 7PB. DoB: April 1948, British

Director - Doris Marjorie Hodgson. Address: 26 Aldwark, York, North Yorkshire, YO1 2BU. DoB: April 1930, British

Secretary - Stephen Drew. Address: 40 Pytchley Drive, Long Buckby, Northampton, Northants, NN6 7PL. DoB:

Director - General Sir Anthony Heritage Farrar-hockley. Address: Pye Barn, Moulsford, Wallingford, Oxfordshire, OX10 9JD. DoB: April 1924, British

Director - Lord Rea Eskdale. Address: 11 Anson Road, London, N7 0RB. DoB: June 1902, British

Director - John Hamilton Cracknell. Address: Deepfield 11 Woodcote Close, Epsom, Surrey, KT18 7QJ. DoB: October 1930, British

Director - George John Robert Pannett. Address: Maytime, 9 Woodlands Way, Ashtead, Surrey, KT21 1LH. DoB: December 1920, British

Director - Eric Douglas Morley. Address: Rivendell House 11 College Road, London, SE21 7BG. DoB: September 1918, British

Director - Rodney David Pickard. Address: 4 Anson Close, Sandridge, St Albans, Hertfordshire, AL4 9EN. DoB: June 1942, British

Director - William E Phillips. Address: 200 North Cove Road, Old Aybrook Connecticut 06475, FOREIGN, Usa. DoB: January 1930, American

Director - James David Frederick Miller. Address: Blairuskin Lodge, Kinlochard, Aberfoyle, Stirling, FK8 3TP. DoB: January 1935, British

Director - Thomas Price. Address: Quanterness, Portinscale, Keswick, Cumbria, CA12 5RF. DoB: April 1919, British

Director - Sir Richard Ellis Meuric Rees. Address: Escuan Hall, Tywyn, Gwynedd, LL36 9HR. DoB: March 1924, British

Director - Edward Lovell Marsh. Address: The Old Manor House 86 Southampton Road, Lymington, Hampshire, SO41 9GZ. DoB: July 1923, British

Director - John Martin Nicholas. Address: Firs Lodge Routs Green, Bledlow Ridge, Buckinghamshire, HP14 4BB. DoB: June 1939, British

Jobs in Outward Bound Global, vacancies. Career and training on Outward Bound Global, practic

Now Outward Bound Global have no open offers. Look for open vacancies in other companies

  • Undergraduate Support Officer (80439-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Statistics

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: Ear Institute

    Salary: £34,911 to £43,471 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Imperial College Advanced Hackspace Fellow (South Kensington, White City)

    Region: South Kensington, White City

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Biotechnology,Other Engineering

  • Dean, Saudi Arabia (Umluj - Saudi Arabia)

    Region: Umluj - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$120,000 to NZ$140,000
    £67,524 to £78,778 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Technology Support Officer - Process and Product Development (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Business Administrator (Finance) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Social, Political and Geographical Sciences

    Salary: £19,485 to £23,164 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Fellow Ref: 17/105796 (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Natural and Built Environment

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Lecturer in Organisational Psychology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £34,956 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Curator, Newspaper Digitisation (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £32,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,Library Services and Information Management

  • Bioinformatician - Research Assistant or Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Insectary Manager (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £32,315 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other,Property and Maintenance

  • Finance Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £21,220 to £24,565 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

Responds for Outward Bound Global on Facebook, comments in social nerworks

Read more comments for Outward Bound Global. Leave a comment for Outward Bound Global. Profiles of Outward Bound Global on Facebook and Google+, LinkedIn, MySpace

Location Outward Bound Global on Google maps

Other similar companies of The United Kingdom as Outward Bound Global: Majoryear Limited | Xenogesis Limited | Yachting Worldwide Limited | Benjamin Associates Limited | Ctc Payroll Services Limited

The company named Outward Bound Global has been established on 1946-02-27 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company registered office may be found at Penrith on Hackthorpe Hall, Hackthorpe. Should you want to get in touch with the firm by post, its post code is CA10 2HX. The office reg. no. for Outward Bound Global is 00405180. It has a history in name change. Up till now it had two different company names. Up till 2009 it was run under the name of The Outward Bound Trust and up to that point the company name was Outward Bound Trust (the). The company Standard Industrial Classification Code is 70100 - Activities of head offices. Outward Bound Global released its account information for the period up to 2014-09-30. Its latest annual return information was released on 2015-07-18. Outward Bound Global has been prospering in this business for at least 70 years, an achievement few companies managed to do.

The enterprise started working as a charity on 1963-06-04. It works under charity registration number 313645. The range of the enterprise's area of benefit is not defined and it provides aid in various towns and cities in Cumbria. The corporate board of trustees has nine members: Hrh Prince Andrew Albert Christian Edward The Duke Of York Kg, Ian Gowrie-Smith, Rodney Paul Carr Cbe, Charles Edward Laurence Philipps and Richard John Hubbard, to namea few. In terms of the charity's financial summary, their best time was in 2009 when they raised 15,806,839 pounds and they spent 14,303,000 pounds. Outward Bound Global focuses on other charitable purposes, other charitable purposes. It strives to improve the situation of other charities or voluntary bodies, other voluntary organisations or charities. It tries to help these recipients by the means of providing various services, acting as a resource body or an umbrella company and providing specific services. If you want to know more about the enterprise's undertakings, dial them on the following number 01931 740000 or go to their website. If you want to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or go to their website.

Because of this specific enterprise's magnitude, it was necessary to recruit more members of the board of directors, to name just a few: Dame Pamela Louise Makin, Mary Margaret Thomson, Charles Edward Laurence Philipps who have been working together since 2011 to fulfil their statutory duties for this specific business. Moreover, the director's tasks are continually supported by a secretary - David Kim Parry, from who was selected by the business four years ago.

Outward Bound Global is a domestic stock company, located in Penrith, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Hackthorpe Hall Hackthorpe CA10 2HX Penrith. Outward Bound Global was registered on 1946-02-27. 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 - 709,000 GBP, sales per year - less 145,000 GBP. Outward Bound Global is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Outward Bound Global is Professional, scientific and technical activities, including 7 other directions. Secretary of Outward Bound Global is David Kim Parry, which was registered at Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX. Products made in Outward Bound Global were not found. This corporation was registered on 1946-02-27 and was issued with the Register number 00405180 in Penrith, 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 Outward Bound Global, open vacancies, location of Outward Bound Global 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 Outward Bound Global from yellow pages of The United Kingdom. Find address Outward Bound Global, phone, email, website credits, responds, Outward Bound Global job and vacancies, contacts finance sectors Outward Bound Global