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: www.outwardbound.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Outward Bound Global"? - Send email to us!
Registration data Outward Bound Global
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, MySpaceLocation 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