Clevedon Pier And Heritage Trust Ltd

All UK companiesArts, entertainment and recreationClevedon Pier And Heritage Trust Ltd

Operation of historical sites and buildings and similar visitor attractions

Clevedon Pier And Heritage Trust Ltd contacts: address, phone, fax, email, website, shedule

Address: Clevedon Pier Toll House The Beach BS21 7QU Clevedon

Phone: 01275 878846

Fax: 01275 878846

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Clevedon Pier And Heritage Trust Ltd"? - send email to us!

Clevedon Pier And Heritage Trust Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clevedon Pier And Heritage Trust Ltd.

Registration data Clevedon Pier And Heritage Trust Ltd

Register date: 1981-10-08

Register number: 01590032

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

Get full report form global database UK for Clevedon Pier And Heritage Trust Ltd

Owner, director, manager of Clevedon Pier And Heritage Trust Ltd

Philip Charles Curme Director. Address: Gardens Road, Clevedon, North Somerset, England. DoB: March 1958, British

Dr Jeffrey Bruce Walker Secretary. Address: 29 Hallam Road, Clevedon, North Somerset, BS21 7SE, England. DoB:

Peter Cawley Director. Address: Clevedon Pier Toll House, The Beach, Clevedon, North Somerset, BS21 7QU. DoB: December 1957, British

Colin Arthur Searing Director. Address: Durbin Park Road, Clevedon, North Somerset, BS21 7EU, England. DoB: March 1953, British

Dr Jeffrey Bruce Walker Director. Address: 29 Hallam Road, Clevedon, North Somerset, BS21 7SE, United Kingdom. DoB: April 1939, British

Anne Hughes Director. Address: Hallam House, 11 Elton Road, Clevedon, North Somerset, BS21 7RF, United Kingdom. DoB: June 1952, British

Timothy James Blacker Vignoles Director. Address: 31 Hill Road, Clevedon, North Somerset, BS21 7NE, United Kingdom. DoB: June 1940, British

Anita Monica Gwendoline Sims Director. Address: Westbury Lane, Bristol, BS9 2PE, England. DoB: August 1933, British

Stephen John Beggs Director. Address: Didsbury Close, Henbury, Bristol, BS10 7AB. DoB: September 1968, British

Simon Talbot-ponsonby Director. Address: Home Farm Road, Abbots Leigh, Bristol, BS8 3QF, United Kingdom. DoB: June 1952, British

Ruth Caroline Charles Director. Address: Sandbanks, Walton Bay, Clevedon, Avon, BS21 7AX, England. DoB: April 1961, British

Michael Stuart Anderson Director. Address: 63 Cambridge Road, Clevedon, Avon, BS21 7BN, England. DoB: October 1944, British

Jan Elizabeth Grimshaw Director. Address: Thackeray Road, Clevedon, North Somerset, BS21 7JQ, England. DoB: January 1963, British

John Christopher Blackwell Director. Address: Clevedon Pier Toll House, The Beach, Clevedon, North Somerset, BS21 7QU. DoB: January 1945, British

Michael James Bigwood Director. Address: Copse Road, Clevedon, North Somerset, BS21 7QL, United Kingdom. DoB: June 1953, British

Martin Roland Green Director. Address: Clevedon Pier Toll House, The Beach, Clevedon, North Somerset, BS21 7QU. DoB: July 1944, British

Dr Ffrancon Ross Janes Secretary. Address: Clevedon Pier Toll House, The Beach, Clevedon, North Somerset, BS21 7QU. DoB:

Dr Ffrancon Ross Janes Director. Address: Wellington Terrace, Clevedon, Somerset, BS21 7PR. DoB: November 1943, British

Professor Paul Richard Goddard Director. Address: Redland Green, Bristol, BS6 7HF, United Kingdom. DoB: January 1950, British

Lois Mary Goddard Director. Address: Redland Green Farm, Redland Green, Bristol, Avon, BS6 7HF. DoB: May 1952, British

Linda Veronica Strong Secretary. Address: 39 Boursland Close, Bradley Stoke, Bristol, Avon, BS32 0DE. DoB:

Patrick Joseph Murrell Director. Address: 2 Rockleaze Court, Herbert Road, Clevedon, Avon, BS21 7ND. DoB: July 1938, British

Sheila Gillian Radford Director. Address: The Retreat, 54 Copse Road, Clevedon, North Somerset, BS21 7QP. DoB: December 1945, British

Richard Gordon Hickling Secretary. Address: 23 Robin Lane, Clevedon, North Somerset, BS21 7ES. DoB: September 1942, British

Francis Henry Thomson Secretary. Address: 6 Stradling Terrace, Kensington Road, Weston Super Mare, North Somerset, BS23 3QT. DoB:

Lucy Jane Brown Secretary. Address: 65 Kingston Avenue, Clevedon, Avon, BS21 6EA. DoB:

Sheila Gillian Radford Director. Address: The Retreat, 54 Copse Road, Clevedon, North Somerset, BS21 7QP. DoB: December 1945, British

Dennis Henry Milsom Director. Address: 46 Ashgrove, Clevedon, Avon, BS21 7JZ. DoB: October 1942, British

Martin James Whitfield Director. Address: 3 Zig Zag, Clevedon, Bristol, BS21 7EJ. DoB: September 1952, British

James Stuart Davison Director. Address: 5 Brookside, Harwell, Didcot, Oxfordshire, OX11 0HG. DoB: July 1953, British

Maurice Downer Director. Address: Old Post Office, Stone Allerton, Axbridge, Somerset, BS26 2NH. DoB: September 1936, British

Richard Gordon Hickling Director. Address: 23 Robin Lane, Clevedon, North Somerset, BS21 7ES. DoB: September 1942, British

Stephen Kenneth Price Director. Address: The Lilacs 81 Dial Hill Road, Clevedon, North Somerset, BS21 7ER. DoB: December 1961, British

Robert Charles George Sprange Director. Address: Stileway House Lower Strode, Road, Clevedon, North Somerset, BS21 6UU. DoB: May 1940, British

Ivor John Ashford Secretary. Address: Helliers Sea Wall Farm, Lower Strode Road Kingston Seymour, Clevedon, North Somerset, BS21 6UX. DoB:

John Terrence Sylvester Director. Address: Waverley 18 Romilly Park Road, Barry, South Glamorgan, CF62 6RP. DoB: October 1940, British

Niall Stephen Phillips Director. Address: 3 Limerick Road, Redland, Bristol, BS6 7DX. DoB: November 1952, British

Arthur Ernest Hayward Director. Address: 7 Granston Close, Brislington, Bristol, Avon, BS4 4NA. DoB: March 1940, English

Paul Thomas Richard Simons Director. Address: 317 Unthank Road, Norwich, Norfolk, NR4 7QA. DoB: n\a, British

Mohamed Radwan Sobhy Director. Address: 137 Stowey Road, Yatton, Bristol, BS19 4QU. DoB: May 1950, British

Jobs in Clevedon Pier And Heritage Trust Ltd vacancies. Career and practice on Clevedon Pier And Heritage Trust Ltd. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for Clevedon Pier And Heritage Trust Ltd on FaceBook

Read more comments for Clevedon Pier And Heritage Trust Ltd. Leave a respond Clevedon Pier And Heritage Trust Ltd in social networks. Clevedon Pier And Heritage Trust Ltd on Facebook and Google+, LinkedIn, MySpace

Address Clevedon Pier And Heritage Trust Ltd on google map

Other similar UK companies as Clevedon Pier And Heritage Trust Ltd: Markleigh Developments Limited | Base Lettings & Management Limited | Ashville Limited | Corvette Estates Limited | John S Brown And Son Limited

Clevedon Pier And Heritage Trust Ltd is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in Clevedon Pier Toll House, The Beach , Clevedon. It's zip code BS21 7QU This business has been registered in year 1981. The firm's reg. no. is 01590032. The company's present name is Clevedon Pier And Heritage Trust Ltd. This business former associates may remember this firm also as Clevedon Pier Trust, which was used up till Thursday 29th October 1998. This business declared SIC number is 91030 and their NACE code stands for Operation of historical sites and buildings and similar visitor attractions. Clevedon Pier And Heritage Trust Limited reported its latest accounts up until 2014-03-31. The firm's latest annual return was submitted on 2014-08-07. From the moment it began on this market thirty five years ago, this firm has managed to sustain its great level of success.

The company started working as a charity on 1981/11/26. It operates under charity registration number 283629. The range of the firm's area of benefit is clevedon pier and it works in different locations in North Somerset. Their trustees committee has ten members: Michael Stuart Anderson, Ruth Charles, Simon Talbot-Ponsonby, Anita Sims and Stephen Beggs, and others. In terms of the charity's financial summary, their best time was in 2013 when their income was £889,078 and they spent £991,511. The charity concentrates on the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage and the conservation of heritage sites and the environment's protection. It devotes its dedicates its efforts the whole humanity, the whole mankind. It helps the above recipients by the means of providing buildings, open spaces and facilities and providing facilities, buildings and open spaces. If you wish to find out anything else about the company's undertakings, call them on this number 01275 878846 or visit their official website. If you wish to find out anything else about the company's undertakings, mail them on this e-mail [email protected] or visit their official website.

There is a group of nine directors employed by this specific company at present, including Philip Charles Curme, Peter Cawley, Colin Arthur Searing and 6 other directors have been described below who have been doing the directors obligations since Wednesday 12th November 2014. To maximise its growth, since October 2013 this specific company has been implementing the ideas of Dr Jeffrey Bruce Walker, who has been in charge of maintaining the company's records.