Vipassana Trust

All UK companiesOther service activitiesVipassana Trust

Other service activities not elsewhere classified

Vipassana Trust contacts: address, phone, fax, email, website, shedule

Address: Dhamma Dipa Pencoyd St. Owens Cross HR2 8NG Hereford

Phone: 01989730234

Fax: 01989730234

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Vipassana Trust"? - send email to us!

Vipassana Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vipassana Trust.

Registration data Vipassana Trust

Register date: 1988-04-21

Register number: 02246810

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Vipassana Trust

Owner, director, manager of Vipassana Trust

Jessica Wright Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: March 1989, British

Simon James Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: September 1966, British

Peter Bell Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: April 1956, British

Linden Brough Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: May 1950, British

Julie James Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1961, British

August Griffin Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: August 1974, British

Robert Lisle Turner Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: November 1970, British

Valerie Griffiths Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: June 1959, British

Donald Broughon Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1951, English

Claire Coache Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: July 1974, British

Kate Edwards Secretary. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB:

Gervase Mangwana Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1970, British

Simon Stephen David Maclaren Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: October 1950, Scottish

Ghila Banin Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: December 1963, British

Nicholas Potter Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: December 1987, British

Joanne Kissick-jones Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: October 1977, British

Thomas Warren Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: September 1982, British

Sonia Mangwana Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: August 1977, British

Tom Pope Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: March 1983, British

Lesley Rees Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: January 1966, British

Inderveer Lally Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: November 1978, British

Jeremy Churchill Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: April 1965, British

Eleanor Kercher Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: February 1958, British

Veronika Pena De Le Jara Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: October 1971, British

Tom Wolfe Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG. DoB: August 1974, British

Arvin Barkhordarian Director. Address: Dhamma Dipa, Harewood End, Hereford, HR2 8JS. DoB: October 1971, British

Kate Edwards Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: April 1978, British

Nicholas Dwyer Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: February 1973, British

Sonia Mangwana Secretary. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB:

Paul Geddis Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: December 1958, British / Irish

Raksha Patel Corporate-director. Address: Landseer House, Francis Chichester Way, London, London, SW11 5HY. DoB:

Robert Lisle Turner Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: November 1970, British

Eleanor Kercher Director. Address: Dhamma Dipa, Harewood End, Hereford, HR2 8JS. DoB: February 1958, British

Raksha Patel Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: June 1972, British

Sonia Mangwana Director. Address: Peveril Crescent, Manchester, M21 9WR, United Kingdom. DoB: August 1977, British

Jason Howells Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: October 1971, British

Colin Barnett Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: October 1953, British

Nyein Kyaw Director. Address: Sir Charles Irving Close, Cheltenham, Gloucestershire, GL50 2DS, United Kingdom. DoB: November 1975, British

Amal Fernando Director. Address: Himley Crescent, Wolverhampton, West Midlands, WV4 5DE, United Kingdom. DoB: February 1974, British

Paola O'sullivan Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: May 1964, British

Veronika Pena De La Jara Director. Address: Stoney Cottage, Whitchurch, Ross-On-Wye, Herefordshire, HR9 6DW. DoB: October 1971, British

Eleanor Kercher Director. Address: 74 Swinburne Road, Oxford, Oxfordshire, OX4 4BG. DoB: February 1958, British

Gunit Puri Director. Address: 110 Redbridge Lane East, Ilford, Essex, IG4 5BX. DoB: August 1983, British

Heidi Green Director. Address: Fore Street, Topsham, Exeter, EX3 0HW. DoB: February 1972, British

Karen Fielding Director. Address: The Garden Flat, Kalyana, Upper Bogmarsh, Holme Lacy, Herefordshire, HR2 6PH. DoB: August 1964, British

Juliet Ann Blamey Director. Address: n\a. DoB: February 1961, British

Alex Reveley Secretary. Address: 353 Portobello Road, London, W10 5SA. DoB: October 1980, British

Karen Jane Chapman Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: May 1964, British

Tom Verity Director. Address: Farbank Farm, Sugley Lane, Horsley, Stroud, Gloucestershire, GL6 0SU. DoB: November 1972, British

Jeremy Churchill Director. Address: Pine Grove, Great Doward, Symonds Yat, Ross On Wye, Herefordshire, HR9 6DY. DoB: April 1965, British

Oliver Tanner Director. Address: 9 Clarence Street, Bath, BA1 5NS. DoB: July 1980, British

Alex Reveley Director. Address: 353 Portobello Road, London, W10 5SA. DoB: October 1980, British

Aloysius Lawrence Lobo Director. Address: Summit Close, The Hyde, London, NW9 0UL. DoB: January 1966, British

Thomas Reveley Director. Address: Pencoyd, St. Owens Cross, Hereford, HR2 8NG, United Kingdom. DoB: January 1981, British

Manju Agarwal Director. Address: High Gables, The Street, Drinkstone, Bury St. Edmunds, Suffolk, IP30 9SX. DoB: August 1952, Indian

Udo Marquardt Director. Address: 92 Bowleymead, Eldene, Wiltshire, SN3 3TE. DoB: June 1969, British

Michael Abbott Director. Address: Pine Grove, Great Doward, Ross On Wye, Hertfordshire, HR9 6DY. DoB: November 1963, British

Manju Agarwal Director. Address: High Gables, The Street, Drinkstone, Bury St. Edmunds, Suffolk, IP30 9SX. DoB: August 1952, Indian

Arvin Barkhordarian Director. Address: Stoney Cottage, Whitchurch, Ross-On-Wye, Herefordshire, HR9 6DW. DoB: October 1971, British

Sila Kanyua Director. Address: 138 Royal Terrace, Terrace Road, St Leonards On Sea, East Sussex, TN37 6QJ. DoB: August 1942, British

Cecibel Egan Director. Address: 2 Moonwood Close, Garway, Herefordshire, HR2 8RN. DoB: December 1967, Peruvian

Christene Burgess Director. Address: 54 Kimble House 1 Lilestone Street, London, NW8 8TQ. DoB: May 1954, British

Simon Binks Director. Address: Westfield, Humshaugh, Hexham, Northumberland, NE46 4AG. DoB: December 1971, British

Richard James Starkey Director. Address: 2 Pilsdon Close, London, SW19 6DR. DoB: December 1960, British

Neil Mark Ellis Director. Address: 343 Ditchling Road, Brighton, East Sussex, BN1 6JJ. DoB: June 1970, British

Suzanne Bridgewater Secretary. Address: 81 Ferry Road, Marston, Oxford, OX3 0EU. DoB: June 1949, British

Wyn Edwards Director. Address: Plas, Waungilwen, Llandysul, Cambridgeshire, SA44 5YH. DoB: December 1938, British

Simon Clark Director. Address: 11 Cotesbach Road, London, E5 9QJ. DoB: July 1959, British

Simon Binks Director. Address: 66 Redcatch Road Top Flat, Bristol, BS4 2EY. DoB: December 1971, British

Suzanne Bridgewater Director. Address: 81 Ferry Road, Marston, Oxford, OX3 0EU. DoB: June 1949, British

Patrick Elder Director. Address: Cornervilla, The Clink Walpole, Halesworth, Suffolk, IP19 9AU. DoB: March 1953, British

Sila Kanyua Director. Address: 138 Royal Terrace, Terrace Road, St Leonards On Sea, East Sussex, TN37 6QJ. DoB: August 1942, British

Judy Kendall Secretary. Address: 4 Lansdown Castle Drive, Cheltenham, Gloucestershire, GL51 7AF. DoB: April 1960, British

Bruce Dale Stonehouse Director. Address: The Coach House, Rockhampton, Berkeley, Gloucestershire, GL13 9DT. DoB: September 1957, British

Dr Robin Kyaw Kyaw Director. Address: Plot 2 Second Avenue, Greytree Road, Ross On Wye, Herefordshire, HR9 7RT. DoB: January 1947, Burmese

Soe Kyaw Kyaw Director. Address: Plot 2 Second Avenue, Greytree Road, Ross On Wye, Herefordshire, HR9 7RT. DoB: December 1948, British

Theresa Pritchard Director. Address: 18 The Street, Cherhill, Calne, Wiltshire, SN11 8XP. DoB: October 1938, British

Adrian Mark Turner Director. Address: Thedwastre Road, Thurston, Suffolk, IP31 3QY. DoB: July 1968, British

Judy Kendall Director. Address: 4 Lansdown Castle Drive, Cheltenham, Gloucestershire, GL51 7AF. DoB: April 1960, British

Dr Suzanne Kite Secretary. Address: 42 West Park Avenue, Leeds, LS8 2EB. DoB: May 1965, British

Pankaj Harshadbhai Patel Director. Address: 22 Fringewood Close, Northwood, Middlesex, HA6 2TB. DoB: August 1958, British

Andrea Schmitz Director. Address: 56b Shacklewell Lane, London, E8 2EY. DoB: January 1954, German

Lesley Jane Rees Director. Address: 16 Callowside, Ewyas Harold, Hereford, Herefordshire, HR2 0HX. DoB: January 1966, British

Richard Jordan Director. Address: Flat 4 Kings Court, 196 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1HQ. DoB: March 1964, British

Sarah Murray Director. Address: 20 Storrington, Regent Square, London, WC1H 8LA. DoB: October 1966, British

Jason Richings Director. Address: 8 Corless Cottage, Dolphinholme, Lancaster, Lancashire, LA2 9AJ. DoB: September 1971, British

Dr Suzanne Kite Director. Address: 42 West Park Avenue, Leeds, LS8 2EB. DoB: May 1965, British

Bruce Dale Stonehouse Director. Address: The Coach House, Rockhampton, Berkeley, Gloucestershire, GL13 9DT. DoB: September 1957, British

Donald Broughton Director. Address: Wernddw, St. Weonards, Hereford, HR2 8NZ. DoB: February 1951, British

Dimple Ellis Director. Address: 343 Ditchling Road, Brighton, East Sussex, BN1 6JJ. DoB: May 1976, British

Mary Bell Director. Address: Bower Cottage, Shenmore, Herefordshire, HR2 9NY. DoB: March 1960, British

Harshadbhai Patel Director. Address: 6 Fringewood Close, Northwood, Middlesex, HA6 2TB. DoB: September 1931, British

Frances Barnes Director. Address: 3 Bamford Cottages, Ross On Wye, Herefordshire, HR9 7TT. DoB: September 1951, British

Snehlata Jain Director. Address: 61 Upper Selsdon Road, South Croydon, Croydon, Surrey, CR2 8DJ. DoB: n\a, British

Ajay Parekh Director. Address: 84 Kensington Avenue, Watford, Hertfordshire, WD18 7RY. DoB: March 1968, British

Juliet Ann Blamey Secretary. Address: The Mill House Garway, Hereford, Herefordshire, HR2 8RL. DoB: February 1961, British

Ian Jacobs Director. Address: 6 The Osiers, Desborough, Kettering, Northamptonshire, NN14 2YN. DoB: September 1951, British

Paul Topham Secretary. Address: The Caravan Kalyana, Upper Bogmarsh Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: May 1951, British

Angela Davis Director. Address: Flat 2, Heathlands School For Deaf, Children, Heathlands Drive, St. Albans, Hertfordshire, AL3 5AY. DoB: December 1952, British

Ann Aston Director. Address: 16 The Barracks, Parkend, Lydney, Gloucestershire, GL15 4HR. DoB: February 1946, British

Neil Ellis Director. Address: 88 Harwoods Road, Watford, WD18 7RE. DoB: June 1970, British

James Stapleton Director. Address: 9 Hither Field, Ware, Hertfordshire, SG12 7NU. DoB: May 1958, Irish

Una Ferguson Director. Address: Flat 3 Bryngwyn Manor, Wormelow, Hereford, Herefordshire, HR2 8EQ. DoB: May 1964, Irish

David Rees Director. Address: The Middle Way, Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: December 1962, British

Lesley Rees Director. Address: The Middle Way Upper Bogmarsh, Holme Lacy, Hereford, HR2 6PH. DoB: January 1966, British

Shelagh Carter Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TZ. DoB: September 1950, British

Alan Carter Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TZ. DoB: August 1962, British

Gabrielle Rann Director. Address: Kalyana Upper Bogmarsh, Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: March 1960, Australian

Dr Piers Ruston Messum Secretary. Address: 112 Warner Road, Camberwell, London, SE5 9HQ. DoB: July 1962, British

Juliet Ann Blamey Director. Address: The Mill House Garway, Hereford, Herefordshire, HR2 8RL. DoB: February 1961, British

Dr Susan Pritchard Director. Address: Ulwell Cottage Caravan Park, Ulwell, Swanage, Dorset, BH19 3DG. DoB: August 1964, British

Paul Topham Director. Address: The Caravan Kalyana, Upper Bogmarsh Holme Lacy, Hereford, Herefordshire, HR2 6PH. DoB: May 1951, British

Deborah Harding Director. Address: Holly Cottage Saddlebow Road, Orcop Hill, Hereford, Herefordshire, HR2 8SF. DoB: June 1954, Canadian

Geoffrey Caplan Director. Address: Flat 3 Bryngwyn Manor, Wormelow, Hereford, Herefordshire, HR2 8EQ. DoB: April 1954, British

Sarah Doyle Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TX. DoB: October 1960, British

Dr Piers Ruston Messum Director. Address: 112 Warner Road, Camberwell, London, SE5 9HQ. DoB: July 1962, British

Richard Harding Director. Address: Holly Cottage, Sanddlebow Road, Orcop Hill, Herefordshire, HR2 8SF. DoB: May 1954, British

Maung Maung Director. Address: 10 Dovedale Drive, Burnley, Lancashire, BB12 8XD. DoB: August 1950, Burmese

Thint Khine Director. Address: 10 Dovedale Drive, Burnley, Lancashire, BB12 8XD. DoB: September 1951, Burmese

Michael David Green Secretary. Address: The Sun, Garway Hill, Hereford, Herefordshire, HR2 8EZ. DoB: September 1951, British

Paul Blamey Director. Address: The Mill House, Garway, Herefordshire. DoB: May 1964, British

Jane Lowensohn Director. Address: 14 Windsor House, London, N1 7SX. DoB: June 1970, British

Myo Oo Director. Address: 48 Lower Manor Lane, Burnley, Lancashire, BB12 0EB. DoB: November 1949, Burmese

Ian Hetherington Director. Address: Bryn Meirion, Carrog Road, Corwen, Clwyd, LL21 9HU. DoB: August 1948, British

Khin Aye Director. Address: 2 Queensway, Frimley Green, Camberley, Surrey, GU16 6QB. DoB: June 1932, Burmese

Emil Lowensohn Director. Address: 14 Windsor House, London, N1 7SX. DoB: March 1969, Stateless

Deborah Harding Director. Address: 33 St Marys Road, Ferndown, Dorset, BH22 9HB. DoB: June 1954, Canadian

Anthony Bullock Director. Address: The Marches, Harewood End, Hereford, HR2 8NG. DoB: March 1949, British

Khin Oo Director. Address: 48 Lower Manor Lane, Burnley, Lancashire, BB12 0EB. DoB: April 1953, Burmese

Simon James Director. Address: 24 Heathfield Road, Bromley, BR1 3HN. DoB: September 1966, British

Susan Doncaster Director. Address: 24 Antrobus Road, Handsworth, Birmingham, West Midlands, B21 9NZ. DoB: May 1947, British

Karam Leal Director. Address: 15 Hawkinge Way, Hornchurch, Essex, RM12 5QA. DoB: January 1922, British

Robert Doyle Director. Address: Greytree Cottage, Upton Bishop, Ross On Wye, Herefordshire, HR9 7TZ. DoB: July 1965, British

Hazel Miller Director. Address: 6 Marsh Lane, Barton Upon Humber, South Humberside, DN18 5HB. DoB: January 1947, British

Mary Tomscha Director. Address: 35 Tadmor Street, London, W12 8AH. DoB: November 1949, American

Michael David Green Director. Address: The Sun, Garway Hill, Hereford, Herefordshire, HR2 8EZ. DoB: September 1951, British

Stephen Strange Director. Address: 64 Priory Gardens, London, N6 5QS. DoB: February 1945, British

Narayandas Saparia Director. Address: 148 West Way, Broadstone, Dorset, BH18 9LN. DoB: December 1929, British

Lindsey Garner Director. Address: The Sun, Garway Hill, Herefordshire, HR2 8EZ. DoB: May 1953, British

Stephen Rann Director. Address: Pengellir Bryn, Llanfairclydogau, Lampeter, Dyfed, SA48 8LL. DoB: December 1950, British

Jobs in Vipassana Trust vacancies. Career and practice on Vipassana Trust. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Vipassana Trust on FaceBook

Read more comments for Vipassana Trust. Leave a respond Vipassana Trust in social networks. Vipassana Trust on Facebook and Google+, LinkedIn, MySpace

Address Vipassana Trust on google map

Other similar UK companies as Vipassana Trust: Arcade Leasing Limited | Duplex Property L A Limited | Nippon Club Limited | Trafford Press Management Limited | Norwich Road Investments Ltd

Vipassana Trust started its business in 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02246810. The company has been developing successfully for twenty eight years and the present status is active. The firm's headquarters is based in Hereford at Dhamma Dipa Pencoyd. You could also find the company by the area code : HR2 8NG. This enterprise Standard Industrial Classification Code is 96090 : Other service activities not elsewhere classified. The company's latest financial reports were filed up to Sun, 31st May 2015 and the latest annual return was submitted on Sat, 31st Oct 2015. It's been 28 years for Vipassana Trust in the field, it is constantly pushing forward and is an example for it's competition.

The firm was registered as a charity on Wed, 11th May 1988. It works under charity registration number 327798. The geographic range of their area of benefit is not defined. They provide aid in Throughout England And Wales. The charity's board of trustees consists of thirteen representatives: Ms Sonia Mangwana, Gervase Edward Cooke, Simon Stephen David Maclaren, Kate Edwards and Donald Broughan, and others. As for the charity's financial statement, their best year was 2009 when they raised 1,000,671 pounds and their expenditures were 475,275 pounds. The enterprise concentrates its efforts on education and training and training and education. It devotes its dedicates its efforts all the people, the whole mankind. It helps its beneficiaries by diverse charitable activities and diverse charitable activities. If you would like to get to know more about the firm's activity, dial them on this number 01989730234 or check their official website. If you would like to get to know more about the firm's activity, mail them on this e-mail [email protected] or check their official website.

The info we gathered regarding this enterprise's staff members shows that there are twelve directors: Jessica Wright, Simon James, Peter Bell and 9 others listed below who became members of the Management Board on 2015-09-13, 2014-09-21 and 2013-09-08. In addition, the director's efforts are continually helped by a secretary - Kate Edwards, from who was hired by the following business in 2013.