Mill Meece Pumping Station Preservation Trust Limited(the)

All UK companiesArts, entertainment and recreationMill Meece Pumping Station Preservation Trust Limited(the)

Operation of historical sites and buildings and similar visitor attractions

Mill Meece Pumping Station Preservation Trust Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Registered Office Mill Meece Pumping Station Cotes Heath ST21 6QU Nr Eccleshall

Phone: +44-1257 3823486

Fax: +44-1257 3823486

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mill Meece Pumping Station Preservation Trust Limited(the)"? - send email to us!

Mill Meece Pumping Station Preservation Trust Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mill Meece Pumping Station Preservation Trust Limited(the).

Registration data Mill Meece Pumping Station Preservation Trust Limited(the)

Register date: 1980-11-20

Register number: 01529273

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

Get full report form global database UK for Mill Meece Pumping Station Preservation Trust Limited(the)

Owner, director, manager of Mill Meece Pumping Station Preservation Trust Limited(the)

Derek Westley Director. Address: Moss Pit, Stafford, Staffs, ST17 9JQ, England. DoB: April 1964, English

Lynn Nudd Director. Address: Farm, Lisbon House Farm Bolas Heath, Telford, Shropshire, TF6 9PJ, England. DoB: July 1954, English

Michael Davies Director. Address: Willey Lane, Gnosall, Stafford, ST20 0BW, England. DoB: December 1941, British

Dr. William George Sellwood Secretary. Address: Mount Pleasant, Derrington, Stafford, Staffordshire, ST18 9NB, England. DoB:

Clifford Turner Director. Address: 14 Ferndown Drive, Clayton, Newcastle Under Lyme, Staffs, ST5 4BP. DoB: December 1930, British

David Turner Director. Address: The House, Millmeece Pumping Station, Cotes Heath, Staffordshire, ST21 6QH. DoB: n\a, British

Dawn Turner Director. Address: The House, Mill Meece Pumping Station, Cotes Heath, Staffordshire, ST21 6QH. DoB: February 1961, British

Howard Victor Moore Director. Address: Hazelgarth, Wilnecote, Tamworth, Staffordshire, B77 4HZ, Great Britain. DoB: August 1967, British

Cecil George Martin Secretary. Address: 66 Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN. DoB: September 1917, British

Mike Davies Director. Address: Willey Lane, Gnosall, Staffordshire, ST20 0BW. DoB: December 1941, British

David Turner Secretary. Address: The House, Millmeece Pumping Station, Cotes Heath, Staffordshire, ST21 6QH. DoB: n\a, British

John Kent Director. Address: Dunelm, Denford Road, Longsdon, Staffordshire, ST9 9QG. DoB: August 1934, British

Bridget Kate Anderson Director. Address: 18 Beech Road, Eccleshall, Stafford, Staffordshire, ST21 6EA. DoB: March 1962, British

Raymond Arthur Young Director. Address: 134 Harport Road, Redditch, Worcestershire, B98 7PD. DoB: April 1932, British

David Kenneth Sawyer Director. Address: 92 Seabridge Lane, Clayton, Newcastle, Staffordshire, ST5 3EZ. DoB: January 1950, British

Gordon Richard Anderson Director. Address: 18 Beech Road, Eccleshall, Stafford, Staffordshire, ST21 6EA. DoB: January 1928, British

Stuart Alan Bradshaw Director. Address: 41 Woodleyes Crescent, Stafford, Staffordshire, ST17 4RE. DoB: August 1969, British

Ralph Ernest Ellis Director. Address: 14 North Street, Newcastle, Staffordshire, ST5 1BD. DoB: July 1941, British

Cecil George Martin Director. Address: 66 Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN. DoB: September 1917, British

Ann Patricia Rodgers Director. Address: 54 Handforth Road, Wistaston, Crewe, CW2 8RN. DoB: March 1952, British

Christopher Michael Rodgers Director. Address: 112 Hospital Street, Nantwich, Cheshire, CW5 5RY. DoB: July 1952, British

Bryan James Scarle Director. Address: Flat 7 The Haven, Middlewich Road, Sandbach, Cheshire, CW11 3EH. DoB: April 1923, British

Albert Stevens Director. Address: 41 Linacre Road, Eccleshall, Stafford, Staffordshire, ST21 6DZ. DoB: October 1913, British

Malcolm Stanley Symcox Director. Address: 2 Shaws Lane, Elford Heath, Eccleshall, Staffs, ST21 6JB. DoB: March 1949, British

Joyce Buckley Director. Address: No 2 House Mill Meece Pumping Stn, Cotes Heath, Eccleshall, Staffs, ST21 6QH. DoB: February 1930, British

William Buckley Director. Address: 40 May Avenue, May Bank, Newcastle Under Lyme, Staffordshire, ST5 0NH. DoB: May 1928, British

Jobs in Mill Meece Pumping Station Preservation Trust Limited(the) vacancies. Career and practice on Mill Meece Pumping Station Preservation Trust Limited(the). Working and traineeship

Other personal. From GBP 1400

Director. From GBP 6800

Controller. From GBP 2100

Electrician. From GBP 2100

Controller. From GBP 3000

Controller. From GBP 2100

Director. From GBP 6700

Driver. From GBP 1600

Director. From GBP 6000

Responds for Mill Meece Pumping Station Preservation Trust Limited(the) on FaceBook

Read more comments for Mill Meece Pumping Station Preservation Trust Limited(the). Leave a respond Mill Meece Pumping Station Preservation Trust Limited(the) in social networks. Mill Meece Pumping Station Preservation Trust Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Mill Meece Pumping Station Preservation Trust Limited(the) on google map

Other similar UK companies as Mill Meece Pumping Station Preservation Trust Limited(the): Nascentia Ltd | Sun Credit Development Limited | Thrift Energy Limited | London Waterside Limited | Whitehouse Electrical Limited

The exact day this firm was started is 1980-11-20. Registered under number 01529273, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of this company during office hours at the following address: Registered Office Mill Meece Pumping Station Cotes Heath, ST21 6QU Nr Eccleshall. This business is classified under the NACe and SiC code 91030 and has the NACE code: Operation of historical sites and buildings and similar visitor attractions. Mill Meece Pumping Station Preservation Trust Ltd(the) released its account information up till 31st March 2015. The firm's latest annual return was submitted on 15th July 2015. Thirty six years of presence in this line of business comes to full flow with Mill Meece Pumping Station Preservation Trust Ltd(the) as they managed to keep their clients satisfied through all this time.

Derek Westley, Lynn Nudd, Michael Davies and 4 other directors who might be found below are listed as enterprise's directors and have been cooperating as the Management Board since July 2013. In order to help the directors in their tasks, since the appointment on 2008-09-01 this limited company has been making use of Dr. William George Sellwood, who has been working on ensuring that the Board's meetings are effectively organised.