Warwick Independent Schools Foundation
General secondary education
Primary education
Other accommodation
Pre-primary education
Contacts of Warwick Independent Schools Foundation: address, phone, fax, email, website, working hours
Address: Warwick Independent Schools Foundation Myton Road CV34 6PP Warwick
Phone: 01926 735400 01926 735400
Fax: 01926 735400 01926 735400
Email: [email protected]
Website: www.warwickschool.org/page_viewer.asp?page=Warwick+Independent+Schools+Foundation&pid=122
Schedule:
Is data incorrect or do we want to add more detail informations for "Warwick Independent Schools Foundation"? - Send email to us!
Registration data Warwick Independent Schools Foundation
Get full report from global database of The UK for Warwick Independent Schools Foundation
Addition activities kind of Warwick Independent Schools Foundation
145902. Nonclay refractory materials
514907. Crackers, cookies, and bakery products
20480109. Pulverized oats, prepared as animal feed
32999904. Insulsleeves (foundry materials)
36340304. Fans, electric: desk
39140203. Ecclesiastical ware, nickle silver
Owner, director, manager of Warwick Independent Schools Foundation
Director - Gillian Low. Address: Myton Road, Warwick, CV34 6PP. DoB: February 1955, British
Director - Timothy Harold Keyes. Address: Myton Road, Warwick, CV34 6PP. DoB: December 1954, British
Director - Anthony David Cocker. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: April 1969, British
Director - Timothy Blakiston Cox. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: September 1955, British
Director - Rupert Maxwell Braid Griffiths. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: July 1952, British
Secretary - Simon Jones. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB:
Director - Christopher Roy Gibbons. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: March 1974, British
Director - Elizabeth Jill Lillyman. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: May 1944, British
Director - Nicholas Francis Keegan. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: September 1955, British
Director - Pamela Ann Snape. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: May 1947, British
Director - John Cavanagh. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1960, British
Director - Kathryn Alison Parr. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: October 1965, British
Director - David Bennett Stevens. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: August 1955, British
Director - Andrew Neal Bell. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: August 1963, British
Director - Clare Anna Insull Sawdon. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: December 1956, British
Director - Moira Ann Grainger. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: November 1956, British
Director - Professor Dimitris Grammatopoulos. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: February 1966, Greek
Director - Andrew Charles Firth. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1965, British
Director - Jane Marshall. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1952, British
Director - Pamela Ann Goddard. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: March 1947, British
Director - Stuart Mark Hatton. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: February 1966, British
Director - Cllr Clare Diana Hopkinson. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1954, British
Director - Sallie Ann Swan. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: February 1960, English
Secretary - Richard Daniel James. Address: Pidgemore Farm, Nupend, Stonehouse, Gloucestershire, GL10 3SU. DoB: n\a, British
Director - Kenneth Cameron Knowles Scott. Address: Weeke Hill, Dartmouth, Devon, TQ6 0JT. DoB: November 1944, British
Director - David John Higton. Address: 96 Keresley Road, Coventry, West Midlands, CV6 2JE. DoB: October 1941, British
Director - Robert Parry. Address: The Blossoms, Birmingham Road, Henley In Arden, Warwickshire, B92 5QD. DoB: May 1958, British
Director - Anne Monica Mellor. Address: 7 Cordelia Green, Heathcote, Warwick, CV34 6XE. DoB: October 1950, British
Director - Timothy Paul Jackson. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1946, British
Director - Claire Louise Hawking. Address: Westhill, Westhill Road,, Leamington Spa, Warwickshire, CV32 6RA. DoB: January 1963, British
Director - Dr Anthony David Cocker. Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG. DoB: April 1959, British
Director - Alan James Lancaster Cockburn. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: January 1952, British
Director - Susan Lampitt. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: August 1940, British
Director - Captain Ian Thorpe. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1945, British
Director - Roger James Wyatt. Address: Hampton Hill Farm, Hampton On The Hill, Warwick, Warwickshire, CV35 8HB. DoB: March 1940, British
Director - Roger Michael Dancey. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: November 1945, British
Director - Elaine Margaret Aspinwall. Address: Lime Tree House 2b Needlers End Lane, Balsall Common, Coventry, West Midlands, CV7 7AG. DoB: January 1947, British
Director - Christopher Charles Lawson Davis. Address: 40c Binswood Avenue, Leamington Spa, Warwickshire, CV32 5SG. DoB: December 1939, British
Director - Professor John Francis Mceldowney. Address: Eight Arches, Church Lane, Stoneleigh Village, Warwickshire, CV8 3DN. DoB: May 1953, British
Director - Michael John Kinson. Address: 23 Cape Road, Warwick, Warwickshire, CV34 4JP. DoB: July 1935, British
Director - Dr Timothy William Leggatt. Address: 58 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ. DoB: November 1933, British
Director - Anita White. Address: Mill House Mill Lane, Little Shrewley, Warwick, Warwickshire, CV35 7HN. DoB: August 1957, British
Director - Elizabeth Ann Moloney. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1957, British
Director - Brigadier Michael James Fowler Stephens. Address: The Old Granary, 28 High Street, Eynsham, Oxfordshire, OX29 4HB. DoB: May 1938, British
Director - Maurice Leonard Franks. Address: Victoria Cottage Ferry Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7RA. DoB: February 1927, British
Director - Martin Dunne. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: March 1938, British
Director - Professor Michael Lewis Shattock. Address: Church House Church Road, Bubbenhall, Coventry, West Midlands, CV8 3RB. DoB: April 1936, British
Director - Susan Mary Rhodes. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: July 1944, British
Director - Julia Patricia Khan. Address: 25 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE. DoB: July 1945, British
Director - Clive Roger Mason. Address: Cob Cottage, 27 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: April 1942, British
Director - Veronica Molly Phillips. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: January 1944, British
Director - Kenneth Cameron Knowles Scott. Address: Weeke Hill, Dartmouth, Devon, TQ6 0JT. DoB: November 1944, British
Director - Prof Roger Hugh Trigg. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: August 1941, British
Director - Peter Graham Butler. Address: 49 Almond Avenue, Leamington Spa, Warwickshire, CV32 6QD. DoB: August 1929, British
Director - Frank Raymond Chandley. Address: Brome House, Bridge End, Warwick, Warwickshire, CV34 6PB. DoB: December 1938, British
Director - Patricia Ann Deeley. Address: Eathorpe, Nr. Leamington Spa, CV33 9DF. DoB: September 1944, British
Director - Jennifer Anne Edwards. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: June 1942, British
Director - John Eric Francis. Address: Highfield House Loxley, Warwick, Warwickshire, CV35 9LB. DoB: September 1942, British
Director - Richard John Grant. Address: Lothlorien 73 Fair Isle Drive, Nuneaton, Warwickshire, CV10 7LL. DoB: February 1947, British
Director - Gerald Brian Guest. Address: 9 Mill House Terrace, Leamington Spa, Warwickshire, CV32 6AL. DoB: October 1930, British
Director - Donald Edward Hanson. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: November 1937, British
Director - John Michael Henderson. Address: 38 Brook Street, Warwick, Warwickshire, CV34 4BL. DoB: June 1935, British
Director - Suzanne Jane James. Address: Dene House, Bridge Street, Kineton, Warwickshire, CV35 0HP. DoB: February 1956, British
Director - Andrew James Barker. Address: 5 Arlington Court, Arlington Avenue, Leamington Spa, Warwickshire, CV32 5HR. DoB: September 1941, British
Director - Christine Jennings. Address: 77 Cotswold Drive, Coventry, CV3 6EZ. DoB: December 1932, British
Director - Marion Beatrice Haywood. Address: 10 Smith Street, Warwick, Warwickshire, CV34 4HH. DoB: December 1930, British
Director - David Charles Brindley. Address: The Rectory, The Butts, Warwick, Warwickshire, CV34 4SS. DoB: June 1953, British
Director - Humfrey Butters. Address: 18 Moorfield Road, West Didsbury, Manchester, M20 2UY. DoB: December 1946, British
Director - Professor Eric William Ives. Address: 214 Myton Road, Warwick, Warwickshire, CV34 6PS. DoB: July 1931, British
Secretary - Adrian Bligh. Address: 21 Lammas Walk, Warwick, CV34 4UX. DoB: n\a, British
Director - Roger Victor John Cadbury. Address: Myton Road, Warwick, CV34 6PP, United Kingdom. DoB: December 1937, British
Director - Neil Fraser James Thurley. Address: 33 Blacklow Road, Warwick, Warwickshire, CV34 5SX. DoB: August 1934, British
Jobs in Warwick Independent Schools Foundation, vacancies. Career and training on Warwick Independent Schools Foundation, practic
Now Warwick Independent Schools Foundation have no open offers. Look for open vacancies in other companies
-
Research Associate in Image Analysis/Motion correction methods for placenta MRI (London)
Region: London
Company: King's College London
Department: Department of Biomedical Engineering
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology
-
Reprographics and Print Team Leader (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £24,521 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
College Research Fellowship/Lectureship in Modern British History (1750 to the present) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Postdoctoral Research Assistant - FAE0034 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design & Physical Sciences Department of Computer Science
Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Legal Officer (Reading)
Region: Reading
Company: N\A
Department: N\A
Salary: £69,700 to £80,977 per annum, net of tax
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law,Administrative,Senior Management
-
Professor of Molecular Pharmacology (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: Professorial Salary is determined by negotiation
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Molecular Biology and Biophysics
-
Senior Lecturer (Filmmaking) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Manchester School of Art
Salary: £41,212 to £47,722 Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £26,829 to £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Research Associate in Sustainable Energy Innovation (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Alliance Manchester Business School
Salary: £31,076 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Research Associate - Psychological Responses to Lung Cancer Screening (London)
Region: London
Company: University College London
Department: UCL Behavioural Science and Health
Salary: £34,056 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Research Fellow (Paramedic Science) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Allied Health Professions
Salary: £32,004 to £38,183 (Band G)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Warwick Independent Schools Foundation on Facebook, comments in social nerworks
Read more comments for Warwick Independent Schools Foundation. Leave a comment for Warwick Independent Schools Foundation. Profiles of Warwick Independent Schools Foundation on Facebook and Google+, LinkedIn, MySpaceLocation Warwick Independent Schools Foundation on Google maps
Other similar companies of The United Kingdom as Warwick Independent Schools Foundation: Edu Invest Limited | Maldon Community Pre-school | Come And Pass Limited | The Museum Of East Asian Art | Talisman Training Ltd
Warwick Independent Schools Foundation can be gotten hold of Warwick Independent Schools Foundation, Myton Road in Warwick. The firm area code is CV34 6PP. Warwick Independent Schools Foundation has existed in this business since the company was started in 2001. The firm Companies House Reg No. is 04252305. The name of the firm got changed in 2003 to Warwick Independent Schools Foundation. The enterprise former name was Warwick Schools. The enterprise principal business activity number is 85310 and their NACE code stands for General secondary education. Its latest records were filed up to 31st August 2015 and the most current annual return was submitted on 13th July 2015. 15 years of presence in the field comes to full flow with Warwick Independent Schools Foundation as they managed to keep their customers happy through all this time.
With eight recruitment offers since December 3, 2014, the company has been one of the most active firms on the employment market. Recently, it was employing job candidates in Warwick. They most frequentlyusually offer full time positions to work in Shift work mode. They need employees on such positions as for example: Sous Chef, Caretaker and Building Servies Engineer - HVAC. Out of the offered posts, the best paid one is Carpenter - 40 hours per week in Warwick with £24200 annually. More specific details on recruitment and the job vacancy is provided in particular job offers.
The enterprise started working as a charity on August 15, 2001. It is registered under charity number 1088057. The geographic range of the charity's area of benefit is in or near warwick. They operate in Warwickshire. The corporate trustees committee consists of nineteen members: J Marshall, P A Goddard, R M Dancey, S E Lampitt and A C Firth Bsc, Mba, and others. Regarding the charity's financial statement, their most prosperous period was in 2013 when they earned £27,113,000 and they spent £25,782,000. Warwick Independent Schools Foundation concentrates on training and education and training and education. It strives to improve the situation of the youngest, the youngest. It tries to help these recipients by providing specific services, manifold charitable services and providing facilities, buildings and open spaces. If you would like to learn anything else about the enterprise's activity, call them on this number 01926 735400 or check their website. If you would like to learn anything else about the enterprise's activity, mail them on this e-mail [email protected] or check their website.
Current directors chosen by this specific firm are: Gillian Low appointed on 2015-09-01, Timothy Harold Keyes appointed in 2015, Anthony David Cocker appointed in 2014 in January and 16 other directors have been described below. In order to increase its productivity, since 2011 the firm has been utilizing the skills of Simon Jones, who has been looking into making sure that the firm follows with both legislation and regulation.
Warwick Independent Schools Foundation is a domestic stock company, located in Warwick, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Warwick Independent Schools Foundation Myton Road CV34 6PP Warwick. Warwick Independent Schools Foundation was registered on 2001-07-13. 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 - 956,000 GBP, sales per year - approximately 131,000,000 GBP. Warwick Independent Schools Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Warwick Independent Schools Foundation is Education, including 6 other directions. Director of Warwick Independent Schools Foundation is Gillian Low, which was registered at Myton Road, Warwick, CV34 6PP. Products made in Warwick Independent Schools Foundation were not found. This corporation was registered on 2001-07-13 and was issued with the Register number 04252305 in Warwick, 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 Warwick Independent Schools Foundation, open vacancies, location of Warwick Independent Schools Foundation 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