Durham Wildlife Trust

All UK companiesOther service activitiesDurham Wildlife Trust

Activities of other membership organizations n.e.c.

Botanical and zoological gardens and nature reserves activities

Durham Wildlife Trust contacts: address, phone, fax, email, website, shedule

Address: Rainton Meadows Chilton Moor DH4 6PU Houghton Le Spring

Phone: 0191 584 3112

Fax: 0191 584 3112

Email: [email protected]

Website:

Shedule:

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

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

Registration data Durham Wildlife Trust

Register date: 1971-07-30

Register number: 01019263

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

Get full report form global database UK for Durham Wildlife Trust

Owner, director, manager of Durham Wildlife Trust

Sarah Elizabeth Lister Director. Address: Cleveland Crescent, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PU, Great Britain. DoB: December 1979, British

Steven Gater Director. Address: West Farm Court, Broompark, Durham, DH7 7RN, England. DoB: February 1952, British

Janice Baker Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: February 1956, British

Robert Kirton-darling Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: n\a, British

Malcolm Shorney Director. Address: The Paddock, Middleton St. George, Darlington, County Durham, DL2 1BT, United Kingdom. DoB: November 1942, British

David Duell Director. Address: Heathways, High Shincliffe, Durham, DH1 2PG, United Kingdom. DoB: December 1952, British

Lorraine Douglas Watkin Paterson Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: June 1972, British

Ian Hamilton Findlay Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: November 1935, British

Christopher Smith Director. Address: 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH. DoB: n\a, British

Julie Huldah Stobbs Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: July 1947, British

Brian Anthony Mackenow Director. Address: 29 Thornhill Terrace, Sunderland, Tyne And Wear, SR2 7JL. DoB: May 1948, British

Dr David James Bellamy Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: January 1933, British

Dr Edward Hinton-clifton Director. Address: 3 West Layton Manor, West Layton, Richmond, North Yorkshire, DL11 7PP. DoB: November 1930, British

Margaret Bosanquet Director. Address: Durham County Council, Durham, DH1 5UQ, United Kingdom. DoB: October 1953, British

Judith Rosemary Mackenow Director. Address: Thornhill Terrace, Sunderland, SR2 7JL, United Kingdom. DoB: September 1949, British

John Francis Smith Director. Address: Charter Drive, Sunderland, Tyne And Wear, SR3 3PG. DoB: May 1936, British

Martin Christopher Bailey Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PY. DoB: July 1960, British

Alan Keith Holden Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: December 1947, British

Ian Thornley Miller Director. Address: Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU. DoB: December 1932, British

Christopher Gorman Director. Address: Dunvegan Avenue, Chester Le Street, Durham, DH2 3HL. DoB: October 1943, British

Stephen William Scoffin Director. Address: Castlereagh Close, Long Newton, Stockton-On-Tees, Cleveland, TS21 1BZ. DoB: June 1954, British

Nicholas Eron James Brodin Director. Address: 16 Gatwick Court, Newcastle Upon Tyne, Tyne & Wear, NE3 2UY. DoB: December 1968, British

Keith Cunningham Director. Address: 1 Grove Cottages, Bay Bridge Blanchland, Consett, County Durham, DH8 9UB. DoB: June 1948, British

Judith Summerson Director. Address: 12 Sunnidale, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5TT. DoB: September 1942, British

David Niall Benson Director. Address: 2 Causey Brae, Hexham, Northumberland, NE46 2BG. DoB: July 1957, British

George Walter Bailey Director. Address: 244 Carmel Road North, Darlington, County Durham, DL3 9TG. DoB: July 1942, British

John Liam Durkin Director. Address: 25 May Avenue, Winlaton Mill, Blaydon On Tyne, Tyne & Wear, NE21 6SF. DoB: n\a, British

Clifford Llewellyn Evans Director. Address: 10 Pentland Grove, Darlington, County Durham, DL3 8BA. DoB: November 1931, British

Peter Thomas Bell Director. Address: 10 Lizard Lane, Whitburn, Sunderland, Tyne & Wear, SR6 7AH. DoB: September 1961, British

Ian Graham Director. Address: 135 Sea Road, Fullwell, Sunderland, Tyne & Wear, SR6 9EB. DoB: January 1959, British

Judith Rosemary Mackenow Director. Address: 29 Thornhill Terrace, Sunderland, Co Durham, SR2 7JL. DoB: September 1949, British

Margaret Bosanquet Director. Address: The Beeches Quarryburn Lane, Hunwick, Crook, County Durham, DL15 0RE. DoB: October 1953, British

Monica Smith Director. Address: 13 Charter Drive, East Herrington, Sunderland, Tyne & Wear, SR3 3PG. DoB: January 1935, British

David Geoffrey Leigh Director. Address: Union Street, Stanhope, Bishop Auckland, County Durham, DL13 2NX, England. DoB: October 1936, British

John Graham Temby Director. Address: 6 Berkeley Grove, Bishop Auckland, County Durham, DL14 6LY. DoB: August 1953, British

John Francis Dean Director. Address: 18 Milbank Court, Darlington, DL3 9PF. DoB: August 1961, English

Ian Hamilton Findlay Director. Address: Hunt Hall Farm, Forest In Teesdale, Barnard Castle, County Durham, DL12 0HJ. DoB: November 1935, British

Michael Keenlyside Director. Address: 20 Saint Vincent Street, Heden, Sunderland, Tyne & Wear, SR2 8EU. DoB: October 1964, British

George William Heslop Director. Address: 16 Glebeside, Satley, Bishop Auckland, County Durham, DL13 4HR. DoB: August 1954, British

John Francis Smith Director. Address: 13 Charter Drive, Sunderland, Tyne & Wear, SR3 3PG. DoB: May 1936, British

Marjorie Isabel Waddecar Director. Address: 61 Gilesgate, Durham, County Durham, DH1 1HY. DoB: January 1948, British

Thomas Henry Vaulks Director. Address: 75 Leeholme, Houghton Le Spring, Tyne & Wear, DH5 8HR. DoB: September 1945, British

Barry John Greenwell Director. Address: 43 Whitefield Crescent, Houghton Le Spring, Tyne & Wear, DH4 7QT. DoB: August 1980, British

Clifford Llewellyn Evans Director. Address: 10 Pentland Grove, Darlington, County Durham, DL3 8BA. DoB: November 1931, British

Joyce Marie Vaulks Director. Address: 75 Leeholme, Houghton Le Spring, Tyne & Wear, DH5 8HR. DoB: December 1940, British

Keith Arthur Hamilton Director. Address: 5 Dene Drive, Durham, DH1 1BA. DoB: September 1954, British

Judith Rosemary Mackenow Director. Address: 29 Thornhill Terrace, Sunderland, Co Durham, SR2 7JL. DoB: September 1949, British

Simon David Nott Director. Address: 18 East Parade, Sedgefield, Durham. DoB: July 1967, British

Stephen Thomas Murphy Secretary. Address: 57 High Grange, Crook, County Durham, DL15 8AT. DoB:

Professor Malcolm Hooper Director. Address: 2 Nursery Close, Sunderland, SR3 1PA. DoB: December 1934, British

William John Turner Director. Address: 27 Brandling Place South, Newcastle Upon Tyne, Tyne And Wear, NE2 4RU. DoB: August 1956, British

Genefer Mary Batey Director. Address: The Birches 12 Malton, Malton Lanchester, Durham, DH7 0TH. DoB: January 1944, British

Doctor Shirley Anne Goodyer Director. Address: Woodcroft Acton Road, Esh Winning, Durham, County Durham, DH7 9PL. DoB: March 1955, British

Dean Heward Director. Address: 17 Deneside Road, Darlington, County Durham, DL3 9HZ. DoB: January 1960, British

Nicholas Gerald Vagg Director. Address: 13 Claremont Terrace, Sunderland, Tyne & Wear, SR2 7LB. DoB: November 1995, British

Ian Hamilton Findlay Director. Address: Hunt Hall Farm, Forest In Teesdale, Barnard Castle, County Durham, DL12 0HJ. DoB: November 1935, British

Alec Coles Director. Address: 27 Oakfield Close, East Herrington, Sunderland, Tyne And Wear, SR3 3RT. DoB: January 1959, British

Judith Summerson Secretary. Address: 12 Sunnidale, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5TT. DoB: September 1942, British

Henry Robinson Director. Address: Tree Tops, 4 Old Eldon, Shildon, County Durham, DL4 2QT. DoB: January 1933, British

George William Heslop Director. Address: 16 Glebeside, Satley, Bishop Auckland, County Durham, DL13 4HR. DoB: August 1954, British

Professor Christopher James Spray Director. Address: 8 Ledcameroch Gardens, Dunblane, Perthshire, FK15 0GZ. DoB: July 1953, British

Gary Tudor Director. Address: 17 Ravensworth Street, Millfield, Sunderland, Tyne And Wear, SR4 6BG. DoB: February 1960, British

Maurice Wood Director. Address: 5 West End, Witton Le Wear, Bishop Auckland, County Durham, DL14 0BL. DoB: July 1921, British

David Philip Muir Director. Address: 11 Regent Street, Hartlepool, Cleveland, TS24 0QN. DoB: June 1953, British

John Pomfret Director. Address: 8 Hillcrest, Durham, DH1 1RB. DoB: May 1951, British

Peter Thomas Bell Director. Address: 6 Coastguard Cottages, St Andrews Terrace, Sunderland, SR6 0PD. DoB: September 1961, British

Keith Bowey Director. Address: 3 Alloy Terrace Highfield, Rowlands Gill, Newcastle Upon Tyne, Tyne & Wear, NE39 2ND. DoB: February 1961, British

Betsy Jane King Director. Address: 11 Brookside Garden 9, Sunderland, Tyne & Wear, SR2 9RJ. DoB: July 1955, British

Nigel Mills Director. Address: 1 Victoria Cottages, Copley, Bishop Auckland, Durnham, DL13 5NF. DoB: September 1952, British

Donald Davis Director. Address: 110 Norburn Park, Witton Gilbert, Durham, DH7 6SG. DoB: May 1929, British

Dianne Hardy Crozier Director. Address: 6 Dilston Terrace, South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XX. DoB: December 1957, British

Clifford Llewellyn Evans Director. Address: 10 Pentland Grove, Darlington, County Durham, DL3 8BA. DoB: November 1931, British

John Russell Hawes Director. Address: 5 Raby Terrace, Willington, Crook, County Durham, DL15 0HR. DoB: October 1951, British

Margaret Jill Kettlewell Director. Address: 47 The Green, Brafferton, Darlington, Durham, DL1 3LA. DoB: April 1929, British

Elsie Elizabeth Hornsey Director. Address: 27 Abbey Road, Darlington, County Durham, DL3 7RD. DoB: January 1921, British

Tracy Ann Gordon Director. Address: Attic Flat 21 Humbledon View, Sunderland, Tyne & Wear, SR2 7RX. DoB: April 1963, British

John Neil Clowes Director. Address: 27 Aldin Grange Terrace, Bearpark, Durham, Co Durham, DH7 7AN. DoB: July 1961, British

Joyce Brenda Moxon Director. Address: 55 Rochester Road, Newton Hall, Durham, County Durham, DH1 5PW. DoB: February 1953, British

Pamela Edwards Director. Address: Rosings Austen Way, High Farm, Crook, Co Durham, DL15 9UT. DoB: May 1923, British

Philip Gates Director. Address: 1 Westfield Drive, Crook, County Durham, DL15 9NX. DoB: April 1951, British

Geoffrey Alan Foster Director. Address: 22 South View, Hunwick, Crook, County Durham, DL15 0JW. DoB: June 1948, British

John Hubert Wood Director. Address: 82 Woodside, Barnard Castle, County Durham, DL12 8AP. DoB: May 1930, British

Dr Valerie Standen Director. Address: 29 Western Hill, Durham, DH1 4RL. DoB: January 1939, British

Julie Huldah Stobbs Director. Address: 30 Church Wynd, Sherburn Village, Durham, County Durham, DH6 1QU. DoB: July 1947, British

Judith Summerson Director. Address: 12 Sunnidale, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5TT. DoB: September 1942, British

Thomas Cecil Dunn Director. Address: The Poplars, Chester-Le-Street, Co Durham. DoB: January 1911, British

John Liam Durkin Director. Address: 25 May Avenue, Winlaton Mill, Blaydon On Tyne, Tyne & Wear, NE21 6SF. DoB: n\a, British

Richard James Braithwaite Director. Address: 1 Railway Cottages, Quarry House Lane, Durham, DH1 4JB. DoB: July 1952, British

Right Honorable Lord Barnard Harry John Neville Vane Director. Address: Raby Castle, PO BOX 50 Staindrop, Darlington, Durham, DL2 3AY. DoB: September 1923, British

Peter Thomas Bell Director. Address: 30 Rupert Street, Whitburn, Sunderland, Tyne & Wear, SR6 7AZ. DoB: September 1961, British

Dr Kenneth Roy Ashby Director. Address: 25 Hawthorn Terrace, Durham City, Durham, County Durham, DH1 4EL. DoB: October 1923, British

Janetta Gouthwaite Scurfield Director. Address: 9 The Craiglands, Tunstall Road, Sunderland, Tyne & Wear, SR2 9AD. DoB: November 1917, British

Keith Harvey Wheatley Director. Address: 4 Finney Terrace, Durham, DH1 1RT. DoB: February 1937, British

Cate Helen Hooper Director. Address: 307 Simonside Terrace, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5DS. DoB: January 1963, British

Jobs in Durham Wildlife Trust vacancies. Career and practice on Durham Wildlife Trust. Working and traineeship

Driver. From GBP 2000

Package Manager. From GBP 2500

Responds for Durham Wildlife Trust on FaceBook

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

Address Durham Wildlife Trust on google map

Other similar UK companies as Durham Wildlife Trust: Mos Haymarket Limited | 30 Rrs Limited | Cold Norton Developments Limited | Lambournes(b'ham)limited | Baker Street Central Management Company Limited

The business is located in Houghton Le Spring with reg. no. 01019263. The firm was started in 1971. The office of the firm is located at Rainton Meadows Chilton Moor. The area code for this address is DH4 6PU. The firm declared SIC number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Durham Wildlife Trust filed its latest accounts for the period up to 2015-03-31. The firm's most recent annual return information was released on 2015-11-24. It's been fourty five years for Durham Wildlife Trust in this line of business, it is still strong and is an example for it's competition.

The company owns one restaurant or cafe. Its FHRSID is 1810. It reports to Durham and its last food inspection was carried out on Wed, 30th Oct 2013 in Low Barns Nature Reserve, Low Lane, DL14 0AJ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

The firm became a charity on Wed, 14th Jun 1972. It is registered under charity number 501038. The range of their area of benefit is county of durham. They operate in Durham, Gateshead, South Tyneside, Sunderland and Darlington. The corporate trustees committee has twenty seven representatives: Peter Thomas Bell, Nicholas Eron James Brodin, Keith Cunningham, John Liam Durkin and Judith Summerson, among others. When it comes to the charity's finances, their best year was 2011 when they earned £1,282,179 and their expenditures were £906,024. The firm engages in 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 general public, the general public. It helps its agents by providing advocacy and counselling services, providing buildings, open spaces and facilities and conducting research or supporting it financially. If you want to find out anything else about the enterprise's activities, dial them on the following number 0191 584 3112 or see their official website. If you want to find out anything else about the enterprise's activities, mail them on the following e-mail [email protected] or see their official website.

As stated, this particular limited company was created 45 years ago and has so far been presided over by ninety two directors, and out this collection of individuals thirteen (Sarah Elizabeth Lister, Steven Gater, Janice Baker and 10 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company.