Campaign To Protect Rural Essex

All UK companiesOther service activitiesCampaign To Protect Rural Essex

Activities of other membership organizations n.e.c.

Campaign To Protect Rural Essex contacts: address, phone, fax, email, website, shedule

Address: Rcce House Threshelfords Park Inworth Road Feering CO5 9SE Colchester

Phone: 0208 532 0277

Fax: 0208 532 0277

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Campaign To Protect Rural Essex"? - send email to us!

Campaign To Protect Rural Essex detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Campaign To Protect Rural Essex.

Registration data Campaign To Protect Rural Essex

Register date: 2002-09-16

Register number: 04536412

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Campaign To Protect Rural Essex

Owner, director, manager of Campaign To Protect Rural Essex

Theodora Petra Ward Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: September 1950, British

Patricia Moxey Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: April 1941, British

Bertram Edward Ransome Rope Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: March 1936, British

John Richard Bloxsome Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: October 1950, British

Christopher Patrick Butler Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: May 1956, British

Rosemary Mccarty Turner Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: July 1939, American

John Francis Drake Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: February 1938, British

John Richard Bloxsome Secretary. Address: Fennes Road, Braintree, Essex, CM7 5PJ, England. DoB:

Keith Malcolm Francis Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: April 1933, British

Richard Parnell Beauchamp Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: September 1949, British

Bertram Edward Ransome Rope Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: March 1936, British

Angela Rose Jamison Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: October 1960, British

Dr Peter Henry Foreman Director. Address: Fraser Close, Colchester, Essex, CM2 0TD, United Kingdom. DoB: June 1937, British

Edward John Dixon Director. Address: 13 Trinity Road, Billericay, Essex, CM11 2RT. DoB: July 1948, British

Alexander James Grant Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: July 1945, British

Richard Charles Thomson Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: September 1948, British

Kathryn Lesley Taylor Director. Address: St Helena Road, Colchester, Essex, CO3 3BA, England. DoB: June 1956, British

Dr Anthony John Phillips Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: August 1944, British

Colin Henry Mayes Director. Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex, CO5 9SE. DoB: March 1952, British

Brian Leonard Cook Secretary. Address: Threshelfords Park, Inworth Road, Feering, Essex, CO5 9SE. DoB:

Jillian Paula Punch Secretary. Address: 23 Blythe Way, Maldon, Essex, CM9 6UE. DoB:

Theodora Petra Ward Director. Address: Abbey Mill House, Abbey Lane, Coggeshall, Colchester, Essex, CO6 1RD. DoB: September 1950, British

John Palombi Director. Address: Bramstons, White Horse Lane, Witham, Essex, CM8 2BU. DoB: May 1950, British

Patricia Moxey Director. Address: Greensted Road, Chipping Ongar, Essex, CM5 9LA. DoB: April 1941, British

Barrie Leslie Logan Director. Address: Pump Farmhouse, Warley Gap, Brentwood, Essex, CM13 3DR. DoB: March 1940, British

Michael John Roche Director. Address: 3 Stonehill Road, Roxwell, Chelmsford, Essex, CM1 4PF. DoB: October 1942, British

Dr Peter Henry Foreman Director. Address: 10 Fraser Close, Chelmsford, Essex, CM2 0TD. DoB: June 1937, British

Jillian Isla Hinds Director. Address: 193 High Street, Kelvedon, Colchester, Essex, CO5 9JD. DoB: n\a, British

John Francis Drake Director. Address: 9 Woodside Cottage, Nathans Lane Edney Common, Chelmsford, Essex, CM11 2NX. DoB: February 1938, British

John Allan Graves Secretary. Address: 8 Beckford Road, Mistley, Manningtree, Essex, CO11 1LB. DoB:

Colin Peter Canfield Director. Address: Longbourn, Rattlesden Road, Drinkstone, Bury St. Edmunds, Suffolk, IP30 9TL. DoB: February 1949, British

Terence Peter Callaghan Director. Address: 45 Stradbroke Drive, Chigwell, Essex, IG7 5RA. DoB: January 1926, British

Elizabeth Helen Clothier Director. Address: 522 Galleywood Road, Chelmsford, Essex, CM2 8BU. DoB: March 1939, British

Derek Parker Director. Address: 112 Monkshaven, Stanford Le Hope, Essex, SS17 7EB. DoB: June 1939, British

Keith Malcolm Francis Director. Address: Orsett House, High Road, Orsett, Essex, RM16 3NS. DoB: April 1933, British

Richard Hegerty Director. Address: Dingwall, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LJ. DoB: August 1931, British

David Richard Green Director. Address: 2 Crepping Hall Cottages, Wakes Colne, Colchester, Essex, CO6 2AL. DoB: April 1949, British

Gillian Shirley Williamson Director. Address: 7 Mount Pleasant Road, Saffron Walden, Essex, CB11 3EA. DoB: November 1958, British

Councillor Peter John Chillingworth Director. Address: Oak Farm Vernons Road, Wakes Colne, Colchester, Essex, CO6 2AH. DoB: February 1938, British

Theodora Grace Sibley Director. Address: 5 Mills Way, Hutton, Brentwood, Essex, CM13 2QN. DoB: July 1922, British

Valerie Stanton Director. Address: Hillcrest Farm Lark Hill Road, Canewdon, Rochford, Essex, SS4 3RZ. DoB: October 1948, British

David Edmunds Director. Address: Strandlands, Wrabness, Manningtree, Essex, CO11 2TX. DoB: November 1939, British

Lady Suzanne Diana Walker Of Gestingthorpe Director. Address: The Old Post Office, Walden Road, Radwinter, Saffron Walden, Essex, CB10 2SW. DoB: August 1938, British

Theodora Petra Ward Director. Address: Abbey Mill House, Abbey Lane, Coggeshall, Colchester, Essex, CO6 1RD. DoB: September 1950, British

Christine Ann Baron Secretary. Address: 61 Tattersall Gardens, Leigh On Sea, Essex, SS9 2QS. DoB:

Dr Peter Henry Foreman Director. Address: 10 Fraser Close, Chelmsford, Essex, CM2 0TD. DoB: June 1937, British

Patricia Herrmann Director. Address: West Bowers Hall, Woodham Walter, Maldon, Essex, CM9 6RZ. DoB: May 1927, British

David Ashton Leslie Director. Address: 57 Washington Road, Maldon, Essex, CM9 6BN. DoB: April 1934, British

Gareth David Gunning Director. Address: Peplers, Mill Lane, Broomfield, Chelmsford, Essex, CM1 7BQ. DoB: July 1941, British

Dr Ronald Alan Green Director. Address: Fordside Cottage, Hovis Mill Lane, Sible Hedingham, Halstead, Essex, CO9 3AL. DoB: January 1920, British

Jillian Isla Hinds Director. Address: 193 High Street, Kelvedon, Colchester, Essex, CO5 9JD. DoB: n\a, British

Jobs in Campaign To Protect Rural Essex vacancies. Career and practice on Campaign To Protect Rural Essex. Working and traineeship

Helpdesk. From GBP 1200

Engineer. From GBP 2000

Project Co-ordinator. From GBP 1300

Cleaner. From GBP 1200

Administrator. From GBP 2200

Driver. From GBP 2400

Controller. From GBP 2100

Administrator. From GBP 2500

Responds for Campaign To Protect Rural Essex on FaceBook

Read more comments for Campaign To Protect Rural Essex. Leave a respond Campaign To Protect Rural Essex in social networks. Campaign To Protect Rural Essex on Facebook and Google+, LinkedIn, MySpace

Address Campaign To Protect Rural Essex on google map

Other similar UK companies as Campaign To Protect Rural Essex: Ibso Ltd | Qvs Developments Limited | Wooden Sashworks Limited | Vcr Construction Limited | Harmony 1995 Construction Ltd

The company is based in Colchester with reg. no. 04536412. It was established in the year 2002. The main office of this company is situated at Rcce House Threshelfords Park Inworth Road Feering. The zip code for this place is CO5 9SE. This company now known as Campaign To Protect Rural Essex, was earlier listed as The Council For The Protection Of Rural Essex. The transformation has occurred in Tuesday 26th October 2004. This enterprise declared SIC number is 94990 , that means Activities of other membership organizations n.e.c.. Tue, 31st Mar 2015 is the last time when account status updates were reported. It has been fourteen years for Campaign To Protect Rural Essex in this line of business, it is still in the race and is an example for the competition.

The firm was registered as a charity on 2002-10-14. It is registered under charity number 1094178. The geographic range of the firm's area of benefit is essex. They work in Essex. Their trustees committee features eleven representatives: Barrie Leslie Logan, Tom Holme, Patricia Moxey, Jill Hinds and Edward John Dixon, and others. As concerns the charity's financial report, their most successful year was 2013 when their income was 27,777 pounds and their expenditures were 13,800 pounds. The enterprise engages in the problems of unemployment and economic and community development , the conservation of heritage sites and the protection of the environment and the problems of unemployment and economic and community development . It works to the benefit of all the people, the whole mankind. It tries to help its beneficiaries by providing advocacy, advice or information, undertaking research or supporting it financially and doing research or supporting it financially. If you wish to get to know something more about the company's activities, dial them on the following number 0208 532 0277 or check their website. If you wish to get to know something more about the company's activities, mail them on the following e-mail [email protected] or check their website.

Current directors registered by the business include: Theodora Petra Ward appointed on Saturday 3rd October 2015, Patricia Moxey appointed one year ago, Bertram Edward Ransome Rope appointed in 2014 in October and 10 others listed below. In order to find professional help with legal documentation, for the last nearly one month the business has been implementing the ideas of John Richard Bloxsome, who has been working on successful communication and correspondence within the firm.