Leigh House Trust Limited
Management of real estate on a fee or contract basis
Leigh House Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Mansion House Princes Street BA20 1EP Yeovil
Phone: 01761 436585
Fax: 01761 436585
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Leigh House Trust Limited"? - send email to us!
Registration data Leigh House Trust Limited
Register date: 1996-10-15
Register number: 03263471
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Leigh House Trust LimitedOwner, director, manager of Leigh House Trust Limited
Meryn Mclaren Director. Address: 269 Torbay Road, Harrow, Middlesex, HA2 9QE. DoB: July 1982, British
Peter Jovcic-sas Director. Address: Woodview, The Down, Clandown, Radstock, Somerset, BA3 3DD. DoB: November 1954, British
Elaine Mclaren Director. Address: 6 Chaffinch Drive, Midsomer Norton, Radstock, Bath & North East Somerset, BA3 4NW. DoB: April 1955, British
Wayne Teall Director. Address: 6 Ruskin Road, Westfield Radstock, Bath, Somerset, BA3 3UU. DoB: August 1954, British
Anamarija Jovcic-sas Director. Address: Woodview The Down, Clandown Radstock, Bath, North East Somerset, BA3 3DD. DoB: October 1957, British
Matthew Robert Livsey Director. Address: 28 Park Way, Midsomer Norton, Bath, BA3 2HD. DoB: May 1974, British
Stewart Edward Weston Director. Address: 87 Sladebrook Road, Southdown, Bath, Avon, BA2 1LP. DoB: January 1959, British
Janice Elizabeth Crawley Director. Address: 2 Southport Villas, Tunley, Bath, Bath And North East Somerset, BA2 0DX. DoB: September 1951, British
James Anthony Walsh Secretary. Address: 10 Woodpecker Avenue, Midsomer Norton, Bath, BA3 4NN. DoB: December 1948, British
Walter David John Terrance Reakes Secretary. Address: 48 Fern Villa Frome Road, Radstock, Bath, Avon, BA3 3LF. DoB: November 1936, British
Cllr Jonathan Jeffrey Gay Director. Address: 34 Sycamore Road, Radstock, Bath & North East Somerset, BA3 3NL. DoB: July 1963, British
Eamon Mcclelland Director. Address: 15 Ridge Green Close, Sulis Meadows Odd Down, Bath, BA1 2DP. DoB: January 1956, Irish
James Anthony Walsh Director. Address: 10 Woodpecker Avenue, Midsomer Norton, Bath, BA3 4NN. DoB: December 1948, British
Walter David John Terrance Reakes Director. Address: 48 Fern Villa Frome Road, Radstock, Bath, Avon, BA3 3LF. DoB: November 1936, British
Ninian Winder Mcinnes Director. Address: 9 Sunset Close, Peasedown St John, Bath, North East Somerset, BA2 8HE. DoB: April 1925, British
John Milligan Director. Address: Fern Cottage The Batch Park Road, Paulton, Bristol, Avon, BS18 5QQ. DoB: March 1962, British
Ninian Winder Mcinnes Secretary. Address: 9 Sunset Close, Peasedown St John, Bath, North East Somerset, BA2 8HE. DoB: April 1925, British
Raymond Martin Edwards Director. Address: Church House Church Street, Yeovil, Somerset, BA20 1HB. DoB: June 1948, British
Melanie Anne Quantock Shuldham Secretary. Address: Church House Church Street, Yeovil, Somerset, BA20 1HB. DoB: May 1962, British
Jobs in Leigh House Trust Limited vacancies. Career and practice on Leigh House Trust Limited. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Leigh House Trust Limited on FaceBook
Read more comments for Leigh House Trust Limited. Leave a respond Leigh House Trust Limited in social networks. Leigh House Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Leigh House Trust Limited on google map
Other similar UK companies as Leigh House Trust Limited: Sathy Estates Limited | Horticultural And General Standard Manufacturing Company Limited(the) | Redwell Estates Limited | Pink Brae Developments Limited | Future Agent Ltd
This enterprise known as Leigh House Trust has been established on 1996-10-15 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise headquarters is gotten hold of Yeovil on Mansion House, Princes Street. Assuming you need to contact the company by post, the zip code is BA20 1EP. The company registration number for Leigh House Trust Limited is 03263471. This enterprise Standard Industrial Classification Code is 68320 - Management of real estate on a fee or contract basis. The latest filings cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2015-10-15. From the moment the company debuted on the local market 20 years ago, it managed to sustain its impressive level of success.
The firm was registered as a charity on 1997/07/31. Its charity registration number is 1063739. The geographic range of the company's activity is in practice midsomer norton and radstock. They operate in Bath And North East Somerset and Somerset. The charity's board of trustees has five members, i.e., Wayne Teall, Peter Jovcic Sas, Anamarija Jovcic-Sas, Ms Elaine Mclaren and Ms Meryn Mclaren. As concerns the charity's financial statement, their best time was in 2013 when they earned £16,895 and they spent £14,498. Leigh House Trust Ltd concentrates on charitable purposes, charitable purposes. It works to support other charities or voluntary organisations, other voluntary organisations or charities. It provides help to its beneficiaries by providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you want to find out more about the firm's activities, dial them on this number 01761 436585 or browse their official website.
From the information we have gathered, the following limited company was established in 1996 and has so far been governed by fifteen directors, and out of them five (Meryn Mclaren, Peter Jovcic-sas, Elaine Mclaren and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still active.