Morning Star Trust

All UK companiesArts, entertainment and recreationMorning Star Trust

Other amusement and recreation activities n.e.c.

Morning Star Trust contacts: address, phone, fax, email, website, shedule

Address: Crews Quarters Offices The Historic Dockyard ME4 4TZ Chatham

Phone: 01634 403890

Fax: 01634 403890

Email: [email protected]

Website:

Shedule:

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

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

Registration data Morning Star Trust

Register date: 1989-08-10

Register number: 02412804

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 Morning Star Trust

Owner, director, manager of Morning Star Trust

David Shepherd Secretary. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB:

Mary Springett Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1992, British/Canadian

David Shepherd Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: August 1958, Scottish

Charles Paul Murray Douglas Director. Address: 99 Cambridge Road, West Wimbledon, London, SW20 0PU. DoB: May 1959, British

Duncan Timothy Kingsley Miller Director. Address: 50 Peveril Road, Beeston, Nottingham, Nottinghamshire, NG9 2HU. DoB: January 1971, British

Andrew Fynes Jolyon La Trobe Bateman Director. Address: Brandenburger Ring 16, 23738 Lensahn, Germany. DoB: June 1966, British

Michael Richard Ling Director. Address: 12 Trowell Grove, Long Eaton, Nottingham, Nottinghamshire, NG10 4AZ. DoB: July 1941, British

Dr Hywel Davies Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: October 1961, British

Philippa Emily Springett Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: January 1992, British

Jacqueline Emma Coakley Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1993, British

Jonathan David Pocock Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: May 1967, British

Mary Springett Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1992, British/Canadian

Richard Peats Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: October 1972, British

Ruth Hollands Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: June 1970, British

Brian Monk Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: June 1954, British

Christopher Barton Director. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1973, British

Michael Bernard Evan Maconochie Secretary. Address: 5 Whitwell Close, Oundle, Peterborough, Cambridgeshire, PE8 4HD. DoB: November 1944, British

Jemma Ayton Morgan Director. Address: The Rectory, Semley, Shaftesbury, Wiltshire, SP7 9UA. DoB: November 1972, British

Abigail Millward Director. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB: February 1983, British

Lynda Kelly Secretary. Address: 50 Borstal Street, Rochester, Kent, ME1 3HL. DoB:

Elisabeth Kate Threlfall Director. Address: Leyden, Coley Lane, Little Haywood, Staffordshire, ST18 0UP. DoB: May 1975, British

Camilla Simmons Director. Address: 10 Horseshoe Court, Thele Avenue, Stanstead Abbotts, Hertfordshire, SG12 8JA. DoB: September 1980, British

David Millward Director. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB: June 1986, British

Timothy Mote Director. Address: 47 Matlock Road, Reading, Berkshire, RG4 7BP. DoB: September 1958, British

Timothy Cole Smith Director. Address: Flat 4, 68 Egmont Road, Sutton, Surrey, SM2 5JS. DoB: September 1978, British

Catherine Bertrand Director. Address: 163 Stewartstown Road, Belfast, BT17 0HW, N.Ireland. DoB: September 1979, British

Sandra Miller Director. Address: 28 Pond Mead, Village Way, London, SE21 7AR. DoB: April 1975, British

Nicholas Edward Gainsford Secretary. Address: 58 Adisham Green, Sittingbourne, Kent, ME10 2SR. DoB:

William John Gifford Haynes Director. Address: 98 Farriers Road, Epsom, Surrey, KT17 1LR. DoB: January 1976, British

Jeremy Clive Kingsley Miller Director. Address: Pluton House, 20 Albert Road, Rochester, Kent, ME1 3DG. DoB: June 1971, British

Anna Dexter Director. Address: 5 Stanton Road, London, SW20 8RL. DoB: May 1970, British

Heather Margaret Constance Director. Address: 5 South Street, Titchfield, Hampshire, PO14 4DL. DoB: May 1958, British

Francoise Anne Wynn Director. Address: 5 Maple Close, Brentwood, Essex, CM13 2EA. DoB: October 1965, Dutch

Anna Elizabeth Stickland Director. Address: 92 Lisvane Street, Cathays, Cardiff, CF2 4LN. DoB: November 1973, British

Stephen John Morgan Director. Address: 7 York Road, Rochester, Kent, ME1 3DP. DoB: October 1967, British

Dr Andrew Mark Rankin Director. Address: 16 Kevock Road, Lasswade, Midlothian, EH18 1HT. DoB: April 1975, British

Adrian Bede Wynn Director. Address: 14 Maitland Avenue, Cambridge, Cambridgeshire, CB4 1TB. DoB: August 1971, British

Neil Martyn Colbeck Director. Address: 96 Sandyhurst Lane, Ashford, Kent, TN25 4NT. DoB: May 1952, British

Sarah Dyer Director. Address: 32 Bushmead Avenue, Bedford, MK40 3QN. DoB: March 1971, British

Timothy Millward Secretary. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB:

Charles Victor Bagster Hooper Secretary. Address: 3 Roebuck Road, Rochester, Kent, ME1 1UE. DoB: n\a, British

Oliver Harvey Hermes Director. Address: 18 Hamilton Lane, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LU. DoB: April 1960, British

Michael Bernard Evan Maconochie Director. Address: 5 Whitwell Close, Oundle, Peterborough, Cambridgeshire, PE8 4HD. DoB: November 1944, British

Christine Jane Hermes Director. Address: 18 Hamilton Lane, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LU. DoB: June 1960, British

Timothy Millward Secretary. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB:

Stuart Albert Tranter Director. Address: 51 St Margarets Street, Rochester, Kent, ME1 1UG. DoB: January 1952, British

Jobs in Morning Star Trust vacancies. Career and practice on Morning Star Trust. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Morning Star Trust on FaceBook

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

Address Morning Star Trust on google map

Other similar UK companies as Morning Star Trust: Firmco Limited | Le Mare Design Limited | 1st Solution Contractors Ltd | Pure Building And Maintenance Services Ltd | Andrew Bloomfield (building) Limited

Morning Star Trust came into being in 1989 as company enlisted under the no 02412804, located at ME4 4TZ Chatham at Crews Quarters Offices. This company has been expanding for 27 years and its public status is active. This firm is registered with SIC code 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. Morning Star Trust filed its account information up till 31st December 2014. The latest annual return was submitted on 26th July 2015. Since the firm started in this field twenty seven years ago, it has managed to sustain its impressive level of prosperity.

The firm became a charity on August 18, 1989. It works under charity registration number 328320. The geographic range of the firm's area of benefit is not defined. They work in Throughout England And Wales. The firm's board of trustees has seven members: Charles Douglas, Jemma Ayton Morgan, Michael Maconochie, Duncan Miller and Jolyon La Trobe Bateman, to namea few. When it comes to the charity's financial situation, their best time was in 2013 when their income was 250,239 pounds and they spent 203,255 pounds. Morning Star Trust concentrates on the sphere of religious activities, training and education, amateur sports activities. It tries to help young people or children, other voluntary organisations or charities, the general public. It tries to help these agents by providing buildings, open spaces and facilities and providing open spaces, buildings and facilities. If you want to learn anything else about the corporation's undertakings, dial them on the following number 01634 403890 or check their website. If you want to learn anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or check their website.

Mary Springett, David Shepherd, Charles Paul Murray Douglas and 3 remaining, listed below are the company's directors and have been working on the company success since 2014-05-01. Moreover, the managing director's duties are regularly backed by a secretary - David Shepherd, from who found employment in the firm in October 2014.