De La Warr Pavilion Charitable Trust

All UK companiesArts, entertainment and recreationDe La Warr Pavilion Charitable Trust

Operation of historical sites and buildings and similar visitor attractions

De La Warr Pavilion Charitable Trust contacts: address, phone, fax, email, website, shedule

Address: De La Warr Pavilion Marina TN40 1DP Bexhill On Sea

Phone: 01424 229126

Fax: 01424 229126

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "De La Warr Pavilion Charitable Trust"? - send email to us!

De La Warr Pavilion Charitable Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders De La Warr Pavilion Charitable Trust.

Registration data De La Warr Pavilion Charitable Trust

Register date: 1997-10-08

Register number: 03446307

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 De La Warr Pavilion Charitable Trust

Owner, director, manager of De La Warr Pavilion Charitable Trust

Tom Graham Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: June 1949, British

Lawrence Zeegan Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: February 1964, British

Ainsley Gill Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: July 1968, British

Judith Anne West Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: January 1954, British

Amerjit Chohan Director. Address: Marina, Bexhil-On-Sea, East Sussex, TN40 1DP, England. DoB: October 1967, British

Amerjit Chohan Director. Address: Marina, Bexhil-On-Sea, East Sussex, TN40 1DP, England. DoB: October 1967, British

Julian Piers Bird Director. Address: 3 The Roseberys, Epsom, Surrey, KT18 5JB. DoB: April 1974, British

Sean Albuquerque Director. Address: Bentley Wood, Halland, Lewes, East Sussex, BN8 6PR. DoB: July 1971, British

Stephen Geoffrey Williams Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: January 1948, British

Simon Elford Director. Address: Marina, Bexhill-On-Sea, East Sussex, TN40 1DP, England. DoB: March 1972, British

Professor Gerard Hemsworth Director. Address: Marina, Bexhill-On-Sea, East Sussex, TN40 1DP, England. DoB: December 1945, British

Sue Prochak Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: November 1946, British

Christopher Starnes Director. Address: Marina, Bexhill-On-Sea, East Sussex, TN40 1DP, United Kingdom. DoB: September 1949, British

David Edwin George Getty Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: March 1964, British

James William Braxton Director. Address: De La Warr Pavilion, Marina, Bexhill On Sea, East Sussex, TN40 1DP. DoB: August 1963, British

Anne Hynes Director. Address: 8 Shad Thames, London, SE1 2YP. DoB: December 1957, British

Robin Patten Director. Address: Old Coastguard Cottages, Pett Level, Hastings, East Sussex, TN35 4EN. DoB: February 1937, British

Sara Stonor Director. Address: n\a. DoB: June 1948, British

Geoffrey Dudman Director. Address: St Helens Park Road, Hastings, East Sussex, TN34 2DN. DoB: April 1944, British

Jonathan Paul Midgley Director. Address: Lower Hill Farmhouse, Watermill Lane, Bexhill, East Sussex, TN39 5JB. DoB: August 1966, British

David Charles Chester Sulkin Director. Address: 49 Wharton Street, London, WC1X 9PA. DoB: January 1949, British

Felicity Truscott Director. Address: Channel View, Bexhill, East Sussex, TN40 1JT. DoB: May 1970, British

Anna De Braux Director. Address: The Old Stables, Church Lane, Pevensey, East Sussex, BN24 5LD. DoB: January 1975, British

Richard Burton Director. Address: 8 Cissbury Road, Hove, East Sussex, BN3 6EN. DoB: January 1961, British

Gerald Maxwell Goodison Director. Address: Whitewell Farm, Goudhurst Road, Cranbrook, Kent, TN17 2PS. DoB: December 1956, British

Ben Langlands Director. Address: 8a Vine Court, 116-118 Whitechapel Road, London, E1 1JH. DoB: June 1955, British

Joyce Muriel Hughes Director. Address: 10 Fulmer Place, 2 New Park Avenue, Bexhill On Sea, East Sussex, TN40 1QX. DoB: April 1934, British

Mark Richard Moorton Director. Address: 26 Manvers Road, Eastbourne, East Sussex, BN20 8HJ. DoB: December 1961, British

Orlando Gough Director. Address: 33 Sillwood Road, Brighton, BN1 2LE. DoB: August 1953, British

Nikki Bell Director. Address: 8a Vine Court, 116-118 Whitechapel Road, London, E1 1JH. DoB: May 1959, British

Emma Morris Secretary. Address: 11c Sussex Square, Brighton, East Sussex, BN2 5AA. DoB: September 1966, English

Dr Richard John Sykes Director. Address: 49 Duncan Terrace, Islington, London, N1 8AL. DoB: September 1946, British

Mark Howard Stephens Secretary. Address: 179 Great Portland Street, London, W1W 5LS. DoB: April 1957, British

Martin Horscroft Director. Address: 18 Collington Rise, Bexhill On Sea, East Sussex, TN39 3RT. DoB: April 1965, British

Pauline Bullock Director. Address: Forge House 1 High Street, Bexhill On Sea, East Sussex, TN40 2HA. DoB: March 1938, British

Kenneth Mathieson Caldwell Director. Address: Russet Cottage Red Lane, Blackbrook, Dorking, Surrey, RH5 4DU. DoB: n\a, Uk

Derek Norcross Director. Address: 12 Barnfield Close, Hastings, East Sussex, TN34 1TS. DoB: March 1930, British

Susan Louise Collings Director. Address: Peterstone, 5 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX. DoB: December 1937, British

John Miller Director. Address: Flat 10 The Beauchamp Building, Brookes Market, London, EC1N 7SX. DoB: August 1930, British

Michael Deane Munro Ann Director. Address: France Hill, Alfriston, Polegate, East Sussex, BN26 5XW. DoB: July 1937, British

Penelope Jane Johnson Director. Address: 1st Floor, 42 Claverton Street, London, SW1V 3AU. DoB: June 1956, British

Paul Cammies Director. Address: Drapers Farm, Mill Lane, South Chailey, East Sussex, BN8 4PY. DoB: November 1943, British

Janet Mary Wicks Director. Address: Yew Tree Cottage, Boreham Street, Hailsham, East Sussex, BN27 4SF. DoB: May 1937, British

John Michael Midgley Director. Address: The Old Court House, 48 High Street, Robertsbridge, East Sussex, TN32 5AP. DoB: March 1942, British

David Alan Foster Director. Address: The Oast, Henley Down Farm, Henley Down, Battle, East Sussex, TN33 9BN. DoB: August 1935, British

Graham Whitham Director. Address: 24 Linton Road, Hastings, East Sussex, TN34 1TW. DoB: July 1948, British

Earl William Herbrand De La Warr Director. Address: Buckhurst Park, Withyham, Sussex, TN7 4BL. DoB: April 1948, British

Peter Grant Director. Address: 6 Springrove Cottages, Goudhurst Road, Mardon, Kent, TN12 9JU. DoB: February 1955, British

Jill Theis Director. Address: West Beam, Henley Down, Crowhurst Near Battle, East Sussex, TN33 9BN. DoB: April 1929, British

Robin Howard Fry Secretary. Address: 38 Gorst Road, London, SW11 6JE. DoB: December 1955, Uk

Ivor Brampton Director. Address: The Penthouse St Thomas, West Parade, Bexhill On Sea, East Sussex, TN39 3YA. DoB: June 1924, British

Helen Bridger Director. Address: 23 Carfax Close, Bexhill On Sea, East Sussex, TN39 5EG. DoB: August 1948, British

Jobs in De La Warr Pavilion Charitable Trust vacancies. Career and practice on De La Warr Pavilion Charitable Trust. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for De La Warr Pavilion Charitable Trust on FaceBook

Read more comments for De La Warr Pavilion Charitable Trust. Leave a respond De La Warr Pavilion Charitable Trust in social networks. De La Warr Pavilion Charitable Trust on Facebook and Google+, LinkedIn, MySpace

Address De La Warr Pavilion Charitable Trust on google map

Other similar UK companies as De La Warr Pavilion Charitable Trust: Bennetts Trading Limited | Sfb Construction Ltd | Highly Efficient Heating Limited | Budget Electrical Services Limited | Stone Maintenance Solutions Limited

This enterprise operates as De La Warr Pavilion Charitable Trust. This firm was started 19 years ago and was registered under 03446307 as its reg. no.. The headquarters of the company is situated in Bexhill On Sea. You can contact them at De La Warr Pavilion, Marina. The firm current name is De La Warr Pavilion Charitable Trust. This enterprise previous associates may know this company also as De La Warr Pavilion Charitable Trust, which was in use up till Wednesday 28th January 2004. This enterprise principal business activity number is 91030 which stands for Operation of historical sites and buildings and similar visitor attractions. De La Warr Pavilion Charitable Trust filed its account information up until 2015-03-31. The firm's most recent annual return information was released on 2015-09-29. Nineteen years of experience in the field comes to full flow with De La Warr Pavilion Charitable Trust as the company managed to keep their customers satisfied through all this time.

The enterprise started working as a charity on 7th November 1997. It is registered under charity number 1065586. The range of the enterprise's activity is rother, east sussex and the surrounding area. They work in East Sussex. The corporate trustees committee has twelve members: Sara Stonor, Christopher Starnes, Stephen Williams, Sean Albuquerque and Gerard Hemsworth, and others. Regarding the charity's financial report, their best period was in 2009 when their income was £2,659,432 and they spent £2,608,476. De La Warr Pavilion Charitable Trust concentrates its efforts on training and education, the area of arts, science, culture, or heritage and the conservation of heritage sites and the protection of the environment. It works to aid children or young people, other charities or voluntary organisations, people with disabilities. It helps the above recipients by acting as an umbrella company or a resource body, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to know anything else about the enterprise's activity, dial them on this number 01424 229126 or check their website. If you would like to know anything else about the enterprise's activity, mail them on this e-mail [email protected] or check their website.

From the data we have gathered, the firm was built in 1997 and has so far been run by fourty nine directors, and out this collection of individuals nine (Tom Graham, Lawrence Zeegan, Ainsley Gill and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company.