The Royal National College For The Blind
Technical and vocational secondary education
Sports and recreation education
Post-secondary non-tertiary education
Contacts of The Royal National College For The Blind: address, phone, fax, email, website, working hours
Address: Gardner Hall Venns Lane HR1 1DT Hereford
Phone: 01432 265725 01432 265725
Fax: 01432 265725 01432 265725
Email: [email protected]
Website: rncb.ac.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Royal National College For The Blind"? - Send email to us!
Registration data The Royal National College For The Blind
Get full report from global database of The UK for The Royal National College For The Blind
Addition activities kind of The Royal National College For The Blind
201501. Chicken slaughtering and processing
729912. Consumer purchasing services
753800. General automotive repair shops
26720109. Thermoplastic coated paper: made from purchased materials
32990301. Architectural sculptures: gypsum, clay, papier mache, etc.
36990405. Underwater sound equipment
51490201. Cat food
75320200. Lettering and painting services
76991800. General household repair services
Owner, director, manager of The Royal National College For The Blind
Director - John Ryan. Address: Venns Lane, Hereford, HR1 1DT. DoB: October 1953, British
Director - Kyle Phillips. Address: Venns Lane, Hereford, HR1 1DT. DoB: June 1991, British
Director - Jonathan Sinclair Brew. Address: Venns Lane, Hereford, HR1 1DT. DoB: January 1956, British
Director - Peter Flynn. Address: Venns Lane, Hereford, HR1 1DT. DoB: April 1972, British
Director - Anna Hooper. Address: Venns Lane, Hereford, HR1 1DT. DoB: June 1952, British
Director - Charles Christopher Mill. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: September 1959, British
Director - Professor Tamar Judith Thompson. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: February 1953, British
Director - Robert Peter Mclellan. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: August 1947, British
Director - Tracey Lancaster. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: September 1963, British
Secretary - Peter William O'keefe. Address: 9 Truro Gardens, Nunnery Wood, Worcester, Worcestershire, WR5 1RY. DoB:
Director - Christopher Sigmund West. Address: Farmhouse, Cockleford, Cheltenham, Gloucestershire, GL53 9NW. DoB: December 1945, British
Director - The Honourable Jessica Jane Vronwy White. Address: Farnborough Downs Farm, Farnborough, Wantage, Oxfordshire, OX12 8NW. DoB: August 1941, British
Director - Jonathan Hugh Bretherton. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: June 1962, British
Director - Max James Edwards. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: November 1978, British
Director - Mary Russell. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: June 1951, British
Director - Colin Vince. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: December 1979, British
Director - Caroline Anne Peachey. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: May 1957, British
Director - Phillip Dean. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: February 1956, British
Director - Paul Hatfield. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: October 1963, British
Director - Shruti Shah. Address: College Road, Hereford, HR1 1EB. DoB: April 1981, British And Kenyan
Director - Dr Ceridwen Coulson. Address: College Road, Hereford, HR1 1EB. DoB: June 1952, British
Director - Julie Wilson-thomas. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: November 1956, British
Director - Richard Hemmings. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: April 1947, British
Director - Colin Spurling. Address: Bulmer Avenue, Hereford, Herefordshire, HR1 1EJ. DoB: April 1962, British
Director - Todd Fower. Address: Lingen Avenue, Hereford, Herefordshire, HR1 1BY. DoB: November 1966, British
Director - Amanda Jayne Stevens. Address: Glasbury Farm, Glasbury On Wye, Hereford, HR3 5PB. DoB: January 1968, New Zealand
Director - Mary-Anne Bennett. Address: Park Street, Hereford, Herefordshire, HR1 2RD. DoB: July 1954, British
Director - Christine May Steadman. Address: The Firs Bungalow, Crown East Lane, Lower Broadheath, Worcs, WR2 6RH. DoB: June 1951, British
Director - Susan Eunice Partridge. Address: 226 Mary Vale Road, Bournville, Birmingham, West Midlands, B30 1PJ. DoB: September 1953, British
Director - Christopher Harvey. Address: 11 Norton Drive, Ford, Salisbury, Wiltshire, SP4 6DA. DoB: September 1957, British
Director - Susan Dorothy Dobinson. Address: 5 The Hemmings, Shootersway, Berkhamsted, Hertfordshire, HP4 3NQ. DoB: January 1958, British
Director - Richard Turvey. Address: 184 Belmont Road, Hereford, Herefordshire, HR2 7HA. DoB: February 1949, British
Director - Denise Marie Leigh. Address: 11 Wilbrahams Walk, Audley, Stoke On Trent, ST7 8HL. DoB: May 1971, British
Director - Shander Herian. Address: Ridge View Bridgnorth Road, Shipley Pattingham, Wolverhampton, Staffordshire, WV6 7EH. DoB: January 1962, British
Director - Professor Ezendu Ariwa. Address: 22 Kings Avenue, Muswell Hill, London, N10 1PB. DoB: December 1959, Nigerian
Director - Alastair James Lochore Glover. Address: Chestnuts, Checkley, Hereford, Herefordshire, HR1 4ND. DoB: March 1947, British
Director - Cynthia Beatrice Griffin. Address: 46 Abbotsbury Close, London, W14 8EQ. DoB: December 1946, British
Director - David Philip Clarke. Address: 4 Bewdley Close, Harpenden, Hertfordshire, AL5 1QX. DoB: September 1970, British
Director - Anthony Mark Cutter. Address: Cedar Road, Lancaster, LA1 5RJ. DoB: January 1981, British
Director - Judith Harris. Address: Conigree Court, Conigree Road, Newent, Gloucestershire, GL18 1NF. DoB: March 1947, British
Director - Anthony Larkin. Address: Rose Cottage, Swainshill, Hereford, HR4 7QD. DoB: January 1956, British
Secretary - Bryan Edwin Clark. Address: Saltmoor Barn, Ashford Carbonel, Ludlow, Salop, SY8 4BU. DoB: n\a, British
Director - Keith Michael Davies. Address: 3 Willowfields, Withington, Hereford, Herefordshire, HR1 3RT. DoB: June 1961, British
Director - Alan Thomas Booth. Address: 15 Forest Road, Heswall, Wirral, Merseyside, L60 5SN. DoB: November 1953, British
Director - Ian Macrae. Address: 49 Netherbury Road, London, W5 4SP. DoB: May 1952, British
Director - David Mottershead Halpern. Address: 41 Bodenham Road, Hereford, Herefordshire, HR1 2TP. DoB: November 1946, British
Director - Dr Lorraine Davies. Address: 32 Andefa Road, Saxon Fields, Andover, Hampshire, SP16 4NF. DoB: December 1958, British
Director - Albert David Cooper. Address: The Old Manor House, Main Street, Loddington, Kettering, Northamptonshire, NN14 1LA. DoB: August 1936, British
Director - Michaela Ann Rhodes. Address: 81 Cambridge Street, St. Neots, Huntingdon, Cambridgeshire, PE19 1PH. DoB: December 1966, British
Director - David Adams. Address: The Old Vicarage, Vicarage Lane, Priors Marston, Warwickshire, CV47 7RT. DoB: August 1943, British
Director - Air Vice-Marshal John Walter Price. Address: 2 Palace Yard, Hereford, Herefordshire, HR4 9BJ. DoB: January 1930, British
Director - Angela Ogden. Address: Little Bryncalled, Bucknell, Shropshire, SY7 0BN. DoB: July 1965, British
Director - Linda Gainsbury. Address: Baron's Keep, London, W14 9AT. DoB: September 1941, British
Director - Nigel Maurice Berry. Address: The Halt Danesfield Drive, Leominster, Herefordshire, HR6 8HW. DoB: November 1945, British
Director - Colonel David Roger Poyer Lewis. Address: Munslow Farmhouse, Munslow, Craven Arms, Shropshire, SY7 9ET. DoB: November 1936, British
Director - Brian Nunney. Address: South Winds Farnham Road, Ewshot, Farnham, Surrey, GU10 5AU. DoB: December 1933, British
Director - Roger Dowell Willson. Address: 5 Suffield Close, South Croydon, Surrey, CR2 8SZ. DoB: December 1945, British
Director - Clive Hamilton Fieth. Address: Bar Croft, Tarrington, Hereford, Herefordshire, HR1 4HR. DoB: June 1934, British
Director - David Morris Fitzgerald Scott. Address: Windmill Lane, Wadhurst, East Sussex, TN5 6JT. DoB: June 1946, British
Director - Lorraine Lesley Sant. Address: Broxash Litmarsh, Marden, Hereford, HR1 3EZ. DoB: February 1938, British
Director - Alan Curless. Address: Bowketts Place, Walford, Ross On Wye, Herefordshire, HR9 5RF. DoB: April 1947, British
Director - Dr Colin Housby-smith. Address: 54 Venns Lane, Hereford, Herefordshire, HR1 1DT. DoB: July 1938, British
Director - Roisin Janet Burge. Address: The Old Hall Barrack Hill, Little Birch, Hereford, Herefordshire, HR2 8AX. DoB: March 1945, British
Director - Alan Layman Runnicles. Address: 24 Brandon Mews, Barbican, London, EC2Y 8BE. DoB: April 1944, British
Director - Brian Guy Campbell. Address: 2 Dove House Close, Wolvercote, Oxford, Oxfordshire, OX2 8BG. DoB: March 1928, British
Secretary - Michael John Lawrence Robins. Address: 77 Bridge Street, Ledbury, Herefordshire, HR8 2AN. DoB: n\a, British
Director - Hugh Lang. Address: Durfold Hatch Cottage, Fisher Lane, Chiddingfold, Surrey, GU8 4TF. DoB: December 1934, British
Director - Gerald William Corfield. Address: The Steppes, Floodgates, Kington, Herefordshire, HR5 3NF. DoB: August 1942, British
Director - Dr Jean Camilla Mcginty. Address: The Brambles Docking Road, Sedgeford, Hunstanton, Norfolk, PE36 5LR. DoB: January 1928, British
Director - Doreen Hill. Address: The Vicarage, 7 Church Lane, Ticknall, Derbyshire, DE73 1JU. DoB: November 1936, Australian
Director - Judith Baron. Address: 57 Lakeside, Oxford, Oxfordshire, OX2 8JQ. DoB: February 1935, British
Director - Dr John Anthony Fennell Evans. Address: The Lawns, Nunnington, Hereford, HR1 3NJ. DoB: July 1933, British
Director - Michael Sladen Colborne Brown. Address: Shrub Wood Cottage, East Barton Great Barton, Bury St Edmunds, Suffolk, IP31 2QY. DoB: August 1916, British
Director - Lady Gillian Morton Curtis. Address: Ledbury, Herefordshire, HR8 2HB. DoB: May 1933, British
Director - The Rt Hon Lord Johnosmael Howard De Walden And Seaford. Address: Avington Manor, Avington, Hungerford, Berkshire, RG17 0UL. DoB: November 1912, British
Director - Professor Peter Jarratt. Address: 42 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LN. DoB: January 1935, British
Director - Garth John Jenkins. Address: 98 Dora Road, Wimbledon, London, SW19 7HJ. DoB: February 1933, British
Director - Robert Kemble. Address: 15 West Heath Road, London, NW3 7UU. DoB: June 1919, British
Director - Percy George Brierley Powell. Address: 30 Foley Lane, Hereford, Herefordshire, HR1 1LX. DoB: October 1913, British
Director - Frederick Thomas Poole. Address: The Old Rectory Green End, Landbeach, Cambridge, CB4 4ED. DoB: September 1935, British
Director - Elizabeth Kate Chapman. Address: 37 Pinner Court, 313 High Street, Harborne, Birmingham, West Midlands, B17 9QL. DoB: March 1925, British
Director - Clive Graham Stone. Address: Abbey Meads Forrest Road, Kenilworth, Warwickshire, CV8 1LT. DoB: July 1936, British
Director - Sir John Terry. Address: Still Point, Branscombe, Seaton, Devon, EX12 3DQ. DoB: June 1913, British
Director - John Stuart Champion. Address: Farmore, Callow, Hereford, Hereford And Worcester, HR2 8DB. DoB: May 1921, British
Director - Christopher Roy Croft. Address: 2 Kendal Gardens, Linslade, Leighton Buzzard, Bedfordshire, LU7 7QZ. DoB: December 1945, British
Director - Peter Wild. Address: 35 Withypool Drive, Stockport, Cheshire, SK2 6DT. DoB: September 1934, British
Director - Anthony Hugh Chignell. Address: 44 Wimpole Street, London, W1M 7DG. DoB: April 1939, British
Jobs in The Royal National College For The Blind, vacancies. Career and training on The Royal National College For The Blind, practic
Now The Royal National College For The Blind have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Fellow in Business Economics (Dublin 2)
Region: Dublin 2
Company: Economic and Social Research Institute - ESRI
Department: N\A
Salary: €39,554 to €43,838
£36,413.41 to £40,357.26 converted salary* per annum, commensurate with experienceHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Accountancy and Finance,Business Studies
-
Cafe Bar Supervisor (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services - Gulbenkian
Salary: £16,983 to £18,777 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Research Ethics Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Research Services
Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Assistant Librarian (Wheatley Library) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Learning Resources
Salary: £26,495 to £28,936 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research and Projects Coordinator (0.8 FTE) (City Of London)
Region: City Of London
Company: City, University of London
Department: Students Union
Salary: £24,983 to £28,098
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Technician - Genomics Technology Developments (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Other Biological Sciences
-
Research Associate (Bath)
Region: Bath
Company: University of Bath
Department: Physics
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Biosafety Officer (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Brain Sciences
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Mathematics and Statistics,Statistics
-
Research Fellow in Digital Validation (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Centre for Autonomous and Cyber-Physical Systems
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
PhD Studentship: Ethical Machine Learning (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
Responds for The Royal National College For The Blind on Facebook, comments in social nerworks
Read more comments for The Royal National College For The Blind. Leave a comment for The Royal National College For The Blind. Profiles of The Royal National College For The Blind on Facebook and Google+, LinkedIn, MySpaceLocation The Royal National College For The Blind on Google maps
Other similar companies of The United Kingdom as The Royal National College For The Blind: Simul Ltd | Snaresbrook Preparatory School Limited | Maria Paviour Company Ltd | Apollo Services Limited | Drumlins Integrated Primary School Limited
The Royal National College For The Blind started its operations in 1989 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02367626. This business has been prospering successfully for twenty seven years and it's currently active. The company's office is situated in Hereford at Gardner Hall. Anyone could also locate the firm using the postal code , HR1 1DT. This firm is classified under the NACe and SiC code 85320 and has the NACE code: Technical and vocational secondary education. The latest filings were submitted for the period up to 2015-07-31 and the latest annual return information was released on 2015-07-23. It's been 27 years for The Royal National College For The Blind in this field of business, it is still in the race and is an example for many.
The firm started working as a charity on Thu, 20th Sep 1990. It operates under charity registration number 1000388. The geographic range of the charity's area of benefit is not defined and it provides aid in different places in Herefordshire. The company's trustees committee consists of thirteen representatives: Judith Harris, Shander Herian, Christopher West, Mark Cutter Llb and Professor Tamar Thompson, and others. Regarding the charity's financial statement, their most successful year was 2009 when they raised £12,439,000 and their expenditures were £8,336,000. The Royal National College For The Blind engages in the issue of disability, training and education and training and education. It strives to improve the situation of children or youth, the youngest, people with disabilities. It helps the above recipients by the means of providing specific services and providing various services. If you would like to find out anything else about the charity's undertakings, call them on this number 01432 265725 or browse their official website. If you would like to find out anything else about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.
There is a number of eleven directors overseeing this business at the current moment, specifically John Ryan, Kyle Phillips, Jonathan Sinclair Brew and 8 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors duties since 2016-02-09. To find professional help with legal documentation, since the appointment on 2007-01-01 the following business has been implementing the ideas of Peter William O'keefe, who's been in charge of ensuring that the Board's meetings are effectively organised.
The Royal National College For The Blind is a domestic company, located in Hereford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Gardner Hall Venns Lane HR1 1DT Hereford. The Royal National College For The Blind was registered on 1989-04-03. 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 - 687,000 GBP, sales per year - approximately 617,000 GBP. The Royal National College For The Blind is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Royal National College For The Blind is Education, including 9 other directions. Director of The Royal National College For The Blind is John Ryan, which was registered at Venns Lane, Hereford, HR1 1DT. Products made in The Royal National College For The Blind were not found. This corporation was registered on 1989-04-03 and was issued with the Register number 02367626 in Hereford, 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 The Royal National College For The Blind, open vacancies, location of The Royal National College For The Blind 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