The Peterborough School Limited
Other education not elsewhere classified
Contacts of The Peterborough School Limited: address, phone, fax, email, website, working hours
Address: Westwood House The Peterborough School Limited Thorpe Road PE3 6AP Peterborough
Phone: 01733 355720 01733 355720
Fax: 01733 355720 01733 355720
Email: [email protected]
Website: www.thepeterboroughschool.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Peterborough School Limited"? - Send email to us!
Registration data The Peterborough School Limited
Get full report from global database of The UK for The Peterborough School Limited
Addition activities kind of The Peterborough School Limited
14550000. Kaolin and ball clay
22110607. Seat cover cloth, automobile: cotton
26319901. Binders' board
34919901. Boiler gauge cocks
82439902. Repair training, computer
Owner, director, manager of The Peterborough School Limited
Secretary - Nigel Alan Johnson. Address: The Peterborough School Limited, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP. DoB:
Director - Helen Louise Milligan. Address: The Peterborough School Limited, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP. DoB: October 1980, British
Director - Philip Anthony Hayes. Address: Overend, Elton, Peterborough, Cambs, PE8 6RU, United Kingdom. DoB: February 1969, British
Director - Paul Thomas Simmons. Address: Suttons Lane, Deeping Gate, Peterborough, Cambs, PE6 9AA, England. DoB: August 1955, British
Director - Jacqueline Susan Thompson. Address: The Peterborough School Limited, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP, United Kingdom. DoB: June 1957, British
Director - Alana Tamsin Arculus. Address: The Peterborough School Limited, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP, United Kingdom. DoB: September 1982, British
Director - Kate Caroline Hart. Address: Cooper Thornhill Road, Stilton, Cambridgeshire, PE7 3XD. DoB: December 1974, British
Director - Pamela Jane Dalgliesh. Address: Southorpe, Stamford, Cambridgeshire, PE9 3BY, Great Britain. DoB: February 1954, British
Director - Richard Paul Stainton Sandbach. Address: Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6PZ. DoB: June 1956, British
Director - Peter Henry William Southern. Address: 6 Church Road, Ketton, Stamford, Lincs, PE9 3RD. DoB: December 1943, British
Director - Elizabeth Payne. Address: Old Manor Farm Cottage, Bitchfield, Grantham, Lincolnshire, NG33 4DY. DoB: April 1966, British
Director - Reverand Canon Reginald Bruce Ruddock. Address: The Precentor's Lodging, 14a Minster Precincts, Peterborough, Cambridgeshire, PE1 1XX. DoB: December 1955, British
Director - Lydia Margaret Frisby. Address: Fleet House Old Main Road, Fleet Hargate Holbeach, Spalding, Lincolnshire, PE12 8LL. DoB: April 1944, British
Director - Lynne Ayres. Address: 16 London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JB. DoB: June 1947, British
Director - Professor Christopher Jonathan Howe. Address: Lantern House, Long Lane, Fowlmere, Cambridgeshire, SG8 7TA. DoB: August 1959, British
Director - Suresh Gopinathan Menon. Address: 117-119 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JH. DoB: May 1962, British
Director - Janet Mary Mark. Address: 1 Grange Close, Markyate, St Albans, Hertfordshire, AL3 8PU. DoB: August 1946, British
Director - Dr David Larry Chinn. Address: 68 Thorpe Park Road, Peterborough, Cambridgeshire, PE3 6LJ. DoB: June 1952, British
Secretary - Christopher Robin Alistair Macgaw Charlton. Address: 1 Charlton Court, Rippingale, Bourne, Lincolnshire, PE10 0SN. DoB: n\a, British
Director - Donna Jacqueline Ward. Address: The Old Water Works, Gretton Road, Lyddington, Rutland, LE15 9HN. DoB: January 1956, British
Director - The Revd Canon Brendan David Clover. Address: 45 Lower Burlington Road, Portishead, North Somerset, BS20 7BP. DoB: March 1958, British
Director - Reverend Raymond Hemingray. Address: Holywell Way, Peterborough, Cambridgeshire, PE3 6SS. DoB: January 1947, British
Secretary - David Trevor Bills. Address: 16 Roman Bank, Stamford, Lincolnshire, PE9 2SS. DoB:
Director - Christopher John Beard. Address: 18 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL. DoB: November 1938, British
Director - The Revd Steven Charles Harvey. Address: The Provost's Lodging, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB: August 1958, British
Director - Air Commodore Martin Clive Gatenby Wilson. Address: Windsong Mill Road, Wistow, Huntingdon, Cambridgeshire, PE28 2QQ. DoB: April 1943, British
Director - William Malcolm Bussey. Address: Bahtat Station Road, Uppingham, Rutland, LE15 9TX. DoB: February 1941, British
Director - John George Hatcher. Address: 1 Paradise Lane, Kettering, Northamptonshire, NN15 6LX. DoB: August 1950, British
Director - Margaret Watt Brant. Address: The Lodge, Normanby Le Wold, Market Rasen, Lincolnshire, LN7 6SX. DoB: February 1937, British
Director - Major General Patrick Phillip Dennant Stone. Address: Home Farm, Alburgh Road, Hempnall, Norwich, Norfolk, NR15 2NP. DoB: February 1939, British
Director - Samuel Robert Howell. Address: 86 Tinwell Road, Stamford, Lincolnshire, PE9 2BD. DoB: August 1938, British
Director - Dr David Wynne James. Address: Orford House, Orford, Market Rasen, Lincolnshire, LN8 6HW. DoB: December 1948, British
Director - The Reverend Glyn Austen. Address: The Rectory Millstone Lane, Barnack, Stamford, Lincolnshire, PE9 3ET. DoB: December 1954, British
Director - Jacqueline Diana Dyson. Address: The Willows 9 Aylesby Lane, Healing, Grimsby, South Humberside, DN41 7QP. DoB: July 1948, British
Director - Revd Philip Arthur Spence. Address: 7 Minster Precincts, Peterborough, Cambridgeshire, PE1 1XS. DoB: September 1939, British
Director - John Eagle Higginbotham. Address: 16 Holmfield Avenue, Stoneygate, Leicester, LE2 2BF. DoB: February 1933, British
Director - Revd Malcolm Charles King. Address: 145 Legsby Avenue, Grimsby, South Humberside, DN32 0LA. DoB: May 1937, British
Director - Barry Arnold Payton. Address: 3 Aldermans Drive, Peterborough, Cambridgeshire, PE3 6AR. DoB: n\a, British
Director - Reverend John Simmons. Address: The Rectory Preston Court, Burton Latimer, Kettering, Northamptonshire, NN15 5LR. DoB: January 1953, British
Director - Reverend Michael William Covington. Address: Hall Farm House, Little Dalby, Melton Mowbray, LE14 2UU. DoB: August 1938, British
Director - Rodney Brooks Yates. Address: The Old Rectory, Marholm, Peterborough, PE6 7JA. DoB: June 1937, British
Director - Thomas Richard Christie. Address: 16 College Park, Peterborough, PE1 4AW. DoB: August 1931, British
Director - Frank George Vivian. Address: 42 Brigley Road, Waltham, Grimsby, South Humberside, DN37 OJY. DoB: March 1927, British
Director - Norma Halford. Address: Kirkby House, 94 Tinwell Road, Stamford, Lincolnshire, PE9 2SD. DoB: April 1926, British
Director - Doctor Ann Isabel Fawcett. Address: The Old Farm House, Easton On The Hill, Stamford, Lincolnshire, PE9 2JD. DoB: May 1935, British
Director - Jane Caroline Susan Riddington. Address: Merry Court, Cliff Farm Barns, Old Hunstanton Roa, Hunstanton, Norfolk, PE36 6QA. DoB: June 1935, British
Director - Nicholas Lawrence Talbot. Address: St Marys Vicarage, Norwich Road, Watton, Thetford, IP25 6DB. DoB: May 1951, British
Director - The Venerable David Scott. Address: 4 Honing Drive, Southwell, Nottinghamshire, NG25 0LB. DoB: June 1924, British
Director - Patricia Swain. Address: Keys Cottage Wold Newton, Binbrook, Lincoln, Lincs, LN3 6BP. DoB: August 1924, British
Director - Frederick William Ratcliffe. Address: Ridge House, Rickinghall Juperior, Diss, Norfolk, IP22 1DY. DoB: May 1927, British
Director - Elizabeth Shires Bull. Address: 8 Welholme Road, Grimsby, South Humberside, DN32 0DU. DoB: May 1932, British
Director - Alasdair Malcolm Darroch. Address: Upper Beeches, Green Lane Horstead, Norwich, Norfolk, NR25 6DU. DoB: February 1947, British
Director - Reverend Michael Oram Hunter. Address: 49 Park Drive, Grimsby, South Humberside, DN32 0EG. DoB: December 1940, British
Director - Pamela Ann Lord. Address: Deighton Hills, Taverham, Norwich, Norfolk, NR8 6HS. DoB: March 1937, British
Director - The Very Reverend The Dean Of St Albans Peter Clement Moore. Address: The Deanery, St Albans, Herts, AL1 1BY. DoB: July 1924, British
Director - The Reverend Derek John Pryor. Address: Walnut Cottage Chapel Road, Fillingham, Gainsborough, Lincolnshire, DN21 5BP. DoB: July 1929, British
Director - John Gilbert Adams. Address: 31 Welholme Avenue, Grimsby, North East Lincolnshire, DN32 0DZ. DoB: n\a, British
Secretary - Stanley John Russell. Address: 1 Woodlands Close, Holt, Norfolk, NR25 6DU. DoB:
Director - Maurice Ainsworth. Address: 4 St Edmund Close, Caistor St Edmunds, Norwich, Norfolk, NR14 8RJ. DoB: January 1923, British
Director - Michael Rodney Ricketts. Address: Church Farm House, Saxlingham, Holt, Norfolk, NR25 7JY. DoB: September 1923, British
Director - Major William Birkbeck. Address: Bainton House, Stamford, Lincs, PE9 3AL. DoB: April 1922, British
Director - William Ralph Riddington. Address: Merry Court, Cliff Farm Barns, Old Hunstanton, Norfolk, PE36 6QA. DoB: March 1931, British
Director - Gordon Walkerley Smith. Address: Walkerley House, Barnoldby Le Beck, Grimsby, North East Lincolnshire, DN37 0AS. DoB: n\a, British
Director - Kenneth Jackson Orrell. Address: The Tithe Barn, Collyweston, Stamford, Lincolnshire, PE9 3PZ. DoB: April 1929, British
Jobs in The Peterborough School Limited, vacancies. Career and training on The Peterborough School Limited, practic
Now The Peterborough School Limited have no open offers. Look for open vacancies in other companies
-
Professor and Discipline Head, Mechanical Engineering (Gold Coast - Australia)
Region: Gold Coast - Australia
Company: N\A
Department: N\A
Salary: AU$172,326
£105,963.26 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Production Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Marketing & WP & Outreach
Salary: £29,799 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant (Norwich)
Region: Norwich
Company: John Innes Centre, Norwich
Department: N\A
Salary: £24,300 to £29,750 per annum depending on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics
-
Principal & Chief Executive (Dalkeith, Midlothian)
Region: Dalkeith, Midlothian
Company: Newbattle Abbey College
Department: N\A
Salary: £65,000 to £70,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Postdoctoral Research Assistant in Biosecurity for the Global Seaweed Industry (Oban)
Region: Oban
Company: Scottish Association for Marine Science - SAMS
Department: N\A
Salary: £26,829 to £30,175 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Physical and Environmental Sciences,Environmental Sciences
-
Administrative Officer (Awards) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Student Services & Administration
Salary: £22,494 to £25,728 Per annum + Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Senior Enterprise Consultant (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £38,183 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Teaching Fellow - Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
KTP Associate: Residential Atmospheric Moisture Diagnostics (London)
Region: London
Company: University College London
Department: UCL The Bartlett School of Environment, Energy and Resources
Salary: £26,829 to £38,183 per annum, exclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Research Contracts Officer (London)
Region: London
Company: University College London
Department: UCL Institute of Clinical Trials and Methodology
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
R&D Software Developer - Geometrical Algorithms (Cambridge)
Region: Cambridge
Company: Silvaco Europe
Department: N\A
Salary: £30,000 to £45,000 per annum based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Microsoft Windows System Engineer (Grenoble - France)
Region: Grenoble - France
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6, depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
Responds for The Peterborough School Limited on Facebook, comments in social nerworks
Read more comments for The Peterborough School Limited. Leave a comment for The Peterborough School Limited. Profiles of The Peterborough School Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Peterborough School Limited on Google maps
Other similar companies of The United Kingdom as The Peterborough School Limited: London Student Bureau Limited | Global Language Training Ltd. | Sagill Tuition Centre Ltd | London Bunka Yochien Limited | Freedom Tattoos (en) Ltd
The Peterborough School began its business in the year 1974 as a Private Limited Company with reg. no. 01182629. The company has operated with great success for 42 years and the present status is active. The company's office is based in Peterborough at Westwood House The Peterborough School Limited. You could also find this business utilizing its post code of PE3 6AP. It has been already six years that This firm's registered name is The Peterborough School Limited, but until 2010 the business name was Peterborough High School and before that, up till 2005-11-03 the firm was known under the name Woodard Schools (eastern Division). It means this company used three different company names. This firm is registered with SIC code 85590 and their NACE code stands for Other education not elsewhere classified. The business latest filings were submitted for the period up to 2015-08-31 and the most recent annual return information was filed on 2015-12-12. Fourty two years of experience in the field comes to full flow with The Peterborough School Ltd as they managed to keep their clients happy throughout their long history.
With 9 recruitment offers since 2014-07-08, the company has been among the most active companies on the labour market. Most recently, it was searching for new workers in Peterborough. They often hire part time employers under Term-time working mode. They search for employees for such posts as for example: Relief Childcare Practitioner, P/t Traffic Supervisor/maintenance Person and Cleaner. Out of the available positions, the highest paid one is Evening Cleaner in Peterborough with £14000 on a yearly basis. Candidates who want to apply for this post should email to [email protected].
The company became a charity on 1975-07-11. It is registered under charity number 269667. The range of the enterprise's area of benefit is diocese of peterborough (church of england) and it operates in numerous locations across Leicestershire, Rutland, Cambridgeshire, Lincolnshire and Peterborough City. Their trustees committee consists of fourteen members: Lydia Frisby, Canon Bruce Ruddock, Ms Lynne Ayres Llb, Reverend Ray Hemingray and Dr Christopher Johnathan Howe, to name a few of them. When it comes to the charity's financial report, their most prosperous period was in 2013 when they earned £4,713,763 and they spent £4,470,674. The Peterborough School Ltd concentrates its efforts on training and education and education and training. It tries to improve the situation of children or young people, youth or children. It provides aid to its agents by the means of providing various services, providing buildings, open spaces and facilities and providing specific services. If you want to learn something more about the company's activity, dial them on this number 01733 355720 or go to their website. If you want to learn something more about the company's activity, mail them on this e-mail [email protected] or go to their website.
In this specific limited company, a number of director's assignments have been carried out by Helen Louise Milligan, Philip Anthony Hayes, Paul Thomas Simmons and 11 other directors who might be found below. Amongst these fourteen executives, Professor Christopher Jonathan Howe has been working for the limited company for the longest time, having been a member of directors' team in March 1994. In order to find professional help with legal documentation, since August 2016 this limited company has been making use of Nigel Alan Johnson, who has been focusing on making sure that the firm follows with both legislation and regulation.
The Peterborough School Limited is a domestic company, located in Peterborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Westwood House The Peterborough School Limited Thorpe Road PE3 6AP Peterborough. The Peterborough School Limited was registered on 1974-09-02. 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 - 447,000 GBP, sales per year - less 591,000 GBP. The Peterborough School Limited is Private Limited Company.
The main activity of The Peterborough School Limited is Education, including 5 other directions. Secretary of The Peterborough School Limited is Nigel Alan Johnson, which was registered at The Peterborough School Limited, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP. Products made in The Peterborough School Limited were not found. This corporation was registered on 1974-09-02 and was issued with the Register number 01182629 in Peterborough, 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 Peterborough School Limited, open vacancies, location of The Peterborough 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 June 1st, 2024