Caudwell's Mill Trust Limited

All UK companiesArts, entertainment and recreationCaudwell's Mill Trust Limited

Operation of historical sites and buildings and similar visitor attractions

Caudwell's Mill Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Caudwells Mill Rowsley DE4 2EB Matlock

Phone: 01629 636267

Fax: 01629 636267

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Caudwell's Mill Trust Limited"? - send email to us!

Caudwell's Mill Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Caudwell's Mill Trust Limited.

Registration data Caudwell's Mill Trust Limited

Register date: 1980-01-21

Register number: 01474282

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

Get full report form global database UK for Caudwell's Mill Trust Limited

Owner, director, manager of Caudwell's Mill Trust Limited

Peter Robinson Director. Address: Caudwells Mill, Rowsley, Matlock, Derbyshire, DE4 2EB. DoB: January 1940, British

David Hool Director. Address: Tinkers Place, Hopewell Road, Matlock, Derbyshire, DE4 3SR, England. DoB: November 1936, British

John Miley Director. Address: 3 Chesterfield Road, Beeley, Matlock, Derbyshire, DE4 2NQ. DoB: May 1952, British

George Philip Challenger Director. Address: 37 Wyedale Crescent, Bakewell, Derbyshire, DE45 1BE. DoB: February 1937, British

Richard Charles Andrew Eastwood Director. Address: Rose Cottage, Foolow, Eyam, Hope Valley, S32 5QR. DoB: September 1950, British

Judith Anne Twigg Director. Address: Bene Dorme, The Avenue, Bakewell, Derbyshire, DE45 1EQ. DoB: April 1940, British

Anthony Laurence Margree Secretary. Address: Wicken Cottage The Lane, Stanton-In-The-Peak, Matlock, Derbyshire, DE4 2LX. DoB: n\a, British

Paul Robin Gibbons Director. Address: Cressy Road, Alfreton, Derbyshire, DE55 7BR, England. DoB: August 1946, British

Dr Christopher Charlton Director. Address: Worlebury Hill Road, Weston-Super-Mare, Avon, BS22 9TG, England. DoB: n\a, British

Joseph Graeme Walker Director. Address: 24 Limes Avenue, Alfreton, Derbyshire, DE55 7DY. DoB: July 1941, British

John Neville Hart Director. Address: Caudwells Mill, Rowsley, Matlock, Derbyshire, DE4 2EB. DoB: May 1934, British

Alastair Ogilvie Gilchrist Director. Address: Sunnyside 8 Mill Lane, Mickleover, Derby, Derbyshire, DE3 9FQ. DoB: July 1934, British

Councillor David Barrie Taylor Director. Address: Daleside Linglongs Road, Whaley Bridge, Stockport, Cheshire, SK12 7DS. DoB: February 1939, British

Deborah Read Director. Address: Lavender Cottage, Ivy Lane, Elton, Matlock, Derbyshire, DE4 2BX. DoB: June 1949, British

John Raymond Hill Director. Address: Station Croft, School Lane Rowsley, Matlock, Derbyshire, DE4 2EE. DoB: August 1935, British

Kathryn Ann Simpson Secretary. Address: Smythy Cottage, Stanton In The Peak, Matlock, Derbyshire, DE4 2LX. DoB: April 1943, British

Roy Paulson Director. Address: Holt House Holt Lane, Lea, Matlock, Derbyshire, DE4 5GQ. DoB: June 1929, British

Sandra Carol Fearn Director. Address: Branksome, Whitworth Road Darley Dale, Matlock, Derbyshire, DE4 2HJ. DoB: August 1942, British

Kathryn Ann Simpson Director. Address: Smythy Cottage, Stanton In The Peak, Matlock, Derbyshire, DE4 2LX. DoB: April 1943, British

Barbara Jeanne Bouman Director. Address: Sunnybrae Scarthin, Cromford, Matlock, Derbyshire, DE4 3QF. DoB: February 1953, British

Jane Elizabeth Brownson Secretary. Address: 19 Gilbert Crescent, Duffield, Derbyshire, DE56 4FW. DoB:

Max Blank Secretary. Address: 6 Pine View, Ashgate, Chesterfield, Derbyshire, S40 4DN. DoB:

Donald Alexander Gillies Shields Director. Address: Flatts Stile, Parwich, Ashbourne, Derbyshire, DE6 1QJ. DoB: August 1924, British

Robert Ian Godfrey Tyson Director. Address: Dale Cottage, Bar Road Baslow, Bakewell, Derbyshire, DE45 1SF. DoB: September 1928, British

John Bull Director. Address: Walk Mill Cottage, Hayfield, Stockport, Cheshire, SK12 5ER. DoB: April 1943, British

Francis George O Shea Director. Address: 14 Old Fulwood Road, Fulwood, Sheffield, S10 3TG. DoB: April 1927, British

William Greaves Blake Director. Address: Heathfield Townhead Road, Dore, Sheffield, South Yorkshire, S17. DoB: December 1917, British

Alan Mutter Director. Address: 72 Wolds Rise, Matlock, Derbyshire, DE4 3HJ. DoB: September 1924, British

Rob Shorland Ball Director. Address: 216 Mount Vale, York, North Yorkshire, YO2 2DL. DoB: May 1942, British

Cllr Ronald Cowell Director. Address: 11 Chatsworth Road, Rowsley, Matlock, Derbyshire, DE4 2EJ. DoB: July 1929, British

George Philip Challenger Director. Address: 37 Wyedale Crescent, Bakewell, Derbyshire, DE45 1BE. DoB: February 1937, British

Phillip Whitehead Director. Address: Mill House, Rowsley, Matlock, Derbyshire, DE4 2EB. DoB: May 1937, British

Robert David Hool Director. Address: 5 Linberry Close, Oakerthorpe, Alfreton, Derbyshire, DE55 7NF. DoB: November 1936, British

Anthony Laurence Margree Director. Address: Wicken Cottage The Lane, Stanton-In-The-Peak, Matlock, Derbyshire, DE4 2LX. DoB: n\a, British

John Raymond Marjoram Director. Address: Southfield House Portway, Coxbench, Derby, Derbyshire, DE21 5BE. DoB: January 1932, British

Kenneth John Parker Director. Address: 5 Wishing Stone Way, Matlock, Derbyshire, DE4 5LU. DoB: March 1947, British

James Ratcliffe Director. Address: 43 Church Street, Tutbury, Burton On Trent, Staffordshire, DE13 9JE. DoB: August 1910, British

Cllr Peggy Vivian Edwards Director. Address: St Georges Barn, Woolley Road, Matlock, Derbyshire, DE4 2HU. DoB: June 1917, British

Cllr John Mervyn Barnes Director. Address: Church Cottage, Church Lane Rowsley, Matlock, Derbyshire, DE4 2EA. DoB: March 1944, British

David John White Director. Address: 33 Rise End, Middleton, Matlock, Derbyshire, DE4 4LS. DoB: December 1942, British

Christine Margaret Napier Crowther Director. Address: Sandalwood, 20 Wyedale Crescent, Bakewell, Derbyshire, DE45 1BE. DoB: November 1930, British

Jobs in Caudwell's Mill Trust Limited vacancies. Career and practice on Caudwell's Mill Trust Limited. Working and traineeship

Sorry, now on Caudwell's Mill Trust Limited all vacancies is closed.

Responds for Caudwell's Mill Trust Limited on FaceBook

Read more comments for Caudwell's Mill Trust Limited. Leave a respond Caudwell's Mill Trust Limited in social networks. Caudwell's Mill Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Caudwell's Mill Trust Limited on google map

Other similar UK companies as Caudwell's Mill Trust Limited: Kiernan Plant Hire Ltd | Birchwood Property Development Limited | D C Li (builders) Limited | Thermal Envelope Limited | West Midlands Surveys Limited

The Caudwell's Mill Trust Limited firm has been in this business for at least thirty six years, having started in 1980. Started with Companies House Reg No. 01474282, Caudwell's Mill Trust was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Caudwells Mill, Matlock DE4 2EB. This firm principal business activity number is 91030 which means Operation of historical sites and buildings and similar visitor attractions. Caudwell's Mill Trust Ltd released its account information for the period up to 2014-12-31. The company's most recent annual return was submitted on 2016-06-06. 36 years of experience in this particular field comes to full flow with Caudwell's Mill Trust Ltd as they managed to keep their clients satisfied throughout their long history.

The enterprise was registered as a charity on 1980-02-27. It operates under charity registration number 509622. The range of their activity is derbyshire and neighbouring counties and it operates in numerous towns and cities around Nottinghamshire and Derbyshire. The corporate trustees committee has eight members: Graeme Walker, Dr Christopher Charlton Obe, Judith Anne Twigg, Richard Charles Andrew Eastwood and George Challenger, to name a few of them. As for the charity's financial situation, their most successful period was in 2013 when they earned £79,856 and they spent £70,924. The organisation concentrates on the conservation of heritage sites and the environment's protection and the conservation of heritage sites and the environment's protection. It dedicates its activity to the whole humanity, the whole humanity. It provides aid to the above beneficiaries by the means of providing buildings, facilities or open spaces and providing facilities, buildings and open spaces. If you wish to know more about the enterprise's undertakings, call them on the following number 01629 636267 or visit their website.

Regarding to the following limited company, many of director's assignments up till now have been done by Peter Robinson, David Hool, John Miley and 6 other directors who might be found below. Within the group of these nine executives, Paul Robin Gibbons has been with the limited company for the longest period of time, having been a vital part of directors' team in June 1991. To increase its productivity, since the appointment on Mon, 11th May 1998 this specific limited company has been implementing the ideas of Anthony Laurence Margree, who's been working on making sure that the firm follows with both legislation and regulation.