Chilvers Coton Centre Trust

All UK companiesArts, entertainment and recreationChilvers Coton Centre Trust

Operation of historical sites and buildings and similar visitor attractions

Chilvers Coton Centre Trust contacts: address, phone, fax, email, website, shedule

Address: Chilvers Coton Centre Avenue Road CV11 4LT Nuneaton

Phone: 024 7632 5822

Fax: 024 7632 5822

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Chilvers Coton Centre Trust"? - send email to us!

Chilvers Coton Centre Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chilvers Coton Centre Trust.

Registration data Chilvers Coton Centre Trust

Register date: 1988-10-14

Register number: 02305461

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 Chilvers Coton Centre Trust

Owner, director, manager of Chilvers Coton Centre Trust

Diane Stringer Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: May 1945, British

Dean Elliott Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: September 1963, British

Carol White Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: December 1951, British

Maxine Tuffin Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: July 1965, British

Edmund Docker Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: June 1945, British

Paul Smith Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: February 1952, British

Mary Henton-smith Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: July 1948, British

Robert Everitt Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: November 1949, British

Carol Wright Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: December 1943, British

Carol Hughes Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: November 1948, British

David Leach Secretary. Address: Riversley Road, Nuneaton, Warwickshire, CV11 5QT, England. DoB:

David Leach Director. Address: 24 Riversley Road, Nuneaton, Warwickshire, CV11 5QT. DoB: June 1947, British

John Coles Director. Address: Rydal Avenue, Nuneaton, Warwickshire, CV11 6HX, Great Britain. DoB: May 1938, British

John Kenneth Burton Director. Address: 39 Lower Road, Barnacle, Coventry, CV7 9LD. DoB: September 1943, British

Maxine Tuffin Director. Address: Chilvers Coton Centre, Avenue Road, Nuneaton, Warwickshire , CV11 4LT. DoB: July 1965, British

Maxwell Richards Director. Address: Richmond Road, Nuneaton, Warwickshire, CV11 5LT. DoB: June 1939, British

John Paley Director. Address: 37 Buttermere Avenue, Nuneaton, Warwickshire, CV11 6ET. DoB: December 1945, British

Janet Stubbs Director. Address: 78 Bulkington Lane, Whitestone, Nuneaton, Warwickshire, CV11 4SA. DoB: June 1946, British

Donald Bunney Secretary. Address: 39 Magyar Crescent, Nuneaton, Warwickshire, CV11 4SG. DoB: January 1932, British

Donald Bunney Director. Address: 39 Magyar Crescent, Nuneaton, Warwickshire, CV11 4SG. DoB: January 1932, British

Anthony Collett Director. Address: Dunvegan, Higham Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EX. DoB: August 1927, British

Anthony Parratt Director. Address: 30 Arguile Place, Hollycroft View, Hinckley, Leics, LE10 0GH. DoB: February 1948, British

Ronald Charles Thomas Beech Director. Address: 96 Kenilworth Road, Coventry, West Midlands, CV4 7AH. DoB: April 1945, British

John Humphreys Secretary. Address: 82 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PH. DoB: March 1937, British

Auriol Jacques Director. Address: 22 Knox Crescent, Nuneaton, Warwickshire, CV11 6DS. DoB: May 1931, British

Beryl Kerby Director. Address: 12 Henley Close, Nuneaton, Warwickshire, CV11 6HF. DoB: April 1925, British

Ella Jepson Director. Address: 10 Manor Park Road, Nuneaton, Warwickshire, CV11 5HR. DoB: August 1933, British

John Humphreys Director. Address: 82 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PH. DoB: March 1937, British

Robert Hayward Director. Address: 4 Enderby Hall, Enderby, Leicestershire, LE19 4AH. DoB: September 1944, British

Anna Craig Director. Address: 1 Magyar Crescent, Nuneaton, Warwickshire, CV11 4SG. DoB: July 1929, British

John Bunn Director. Address: 30 Ennerdale Crescent, Nuneaton, Warwickshire, CV11 6HZ. DoB: April 1931, British

William John Betts Director. Address: 4 Arden Road, Nuneaton, Warwickshire, CV11 6PT. DoB: March 1914, British

Robert Thompson Director. Address: 31 Fielding Way, Galley Common, Nuneaton, Warwickshire, CV10 9RB. DoB: March 1949, British

William John Olner Director. Address: 6 Cotswold Crescent, Nuneaton, Warwickshire, CV10 8PL. DoB: May 1942, British

Peter Anthony William Deeley Director. Address: William House, Torrington Avenue, Coventry, West Midlands, CV4 7GY. DoB: August 1942, British

Michael Palladino Director. Address: 267 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PU. DoB: May 1950, British

Jobs in Chilvers Coton Centre Trust vacancies. Career and practice on Chilvers Coton Centre Trust. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Chilvers Coton Centre Trust on FaceBook

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

Address Chilvers Coton Centre Trust on google map

Other similar UK companies as Chilvers Coton Centre Trust: M A Thomas Welding Limited | S Todd Plumbing & Heating Limited | Upper Portslade Investments Limited | David Sands Brickwork Ltd | Capital Response Limited

Chilvers Coton Centre Trust was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in Chilvers Coton Centre, Avenue Road in Nuneaton. The headquarters zip code CV11 4LT This firm has been 28 years in this business. The firm's Companies House Reg No. is 02305461. This firm principal business activity number is 91030 meaning Operation of historical sites and buildings and similar visitor attractions. The firm's most recent financial reports were filed up to Saturday 31st October 2015 and the most recent annual return information was filed on Tuesday 10th May 2016. It's been twenty eight years for Chilvers Coton Centre Trust on the local market, it is constantly pushing forward and is an object of envy for the competition.

The enterprise was registered as a charity on 1991/01/30. Its charity registration number is 1001665. The range of the firm's activity is nuneaton,and the nation at large. They operate in Warwickshire. The company's board of trustees consists of eight representatives: David James Leach, John Cecil Wolston Coles, John Burton, Carol Ann Hughes and Carole Wright, to namea few. As for the charity's financial situation, their most successful year was 2010 when they earned £24,629 and their expenditures were £13,179. Chilvers Coton Centre Trust focuses on charitable purposes, the area of arts, culture, heritage or science and training and education. It strives to aid the elderly, young people or children, other voluntary organisations or charities. It provides aid to the above beneficiaries by providing open spaces, buildings and facilities and providing buildings, facilities or open spaces. In order to find out anything else about the charity's undertakings, dial them on the following number 024 7632 5822 or visit their official website. In order to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or visit their official website.

When it comes to this particular firm's employees register, since 2015 there have been thirteen directors including: Diane Stringer, Dean Elliott and Carol White. What is more, the director's assignments are constantly bolstered by a secretary - David Leach, from who joined this specific business in 2010.