Ringwood Meeting House Association Limited

All UK companiesArts, entertainment and recreationRingwood Meeting House Association Limited

Museums activities

Ringwood Meeting House Association Limited contacts: address, phone, fax, email, website, shedule

Address: New House Market Place BH24 1ER Ringwood

Phone: 01425476188

Fax: 01425476188

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ringwood Meeting House Association Limited"? - send email to us!

Ringwood Meeting House Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ringwood Meeting House Association Limited.

Registration data Ringwood Meeting House Association Limited

Register date: 1983-10-25

Register number: 01764395

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

Get full report form global database UK for Ringwood Meeting House Association Limited

Owner, director, manager of Ringwood Meeting House Association Limited

Gwyneth May Jane Challenor Director. Address: Swan Mead, Hightown, Ringwood, Hampshire, BH24 3RD, England. DoB: August 1953, British

John Challenor Director. Address: Swan Mead, Hightown, Ringwood, Hampshire, BH24 3RD, England. DoB: November 1948, British

Helen Sylvia Walsh Director. Address: New House, Market Place, Ringwood, Hampshire, BH24 1ER. DoB: August 1956, British

Eleanor Cornelius Director. Address: New House, Market Place, Ringwood, Hampshire, BH24 1ER. DoB: August 1959, British

Keith Adams Director. Address: New House, Market Place, Ringwood, Hampshire, BH24 1ER. DoB: June 1938, Brittish

Dennis Edwin Whitfield Director. Address: New House, Market Place, Ringwood, Hampshire, BH24 1ER. DoB: March 1952, British

Janet Alison Ramdayah Reynolds Director. Address: Glenwood Way, West Moors, Ferndown, Dorset, BH22 0ET. DoB: January 1947, British

Annette Hibberd Secretary. Address: 41 Parsonage Barn Lane, Ringwood, Hampshire, BH24 1PS. DoB:

David Michael Hoskins Director. Address: 5a Highfield Road, Ringwood, Hampshire, BH24 1RF. DoB: May 1940, British

Anthony John Sharper White Director. Address: 15 Meadow Road, Ringwood, Hampshire, BH24 1RT. DoB: October 1938, British

Eileen Withall Director. Address: 26 Nursery Road, Ringwood, Hampshire, BH24 1NF. DoB: March 1947, British

Keith Stuart Micklewright Director. Address: St Katharines Christchurch Road, Ringwood, Hampshire, BH24 1DR. DoB: n\a, British

Mary Ruth Baldwin Director. Address: 8 College Road, Ringwood, Hampshire, BH24 1NX. DoB: June 1948, English

Jeffrey John Wickens Director. Address: 7 Shaw Road, Poulner, Ringwood, Hampshire, BH24 1XH. DoB: April 1945, British

Rowan Benford Brockhurst Secretary. Address: 78 Allenwater Drive, Fordingbridge, Hampshire, SP6 1RE. DoB: June 1936, British

Roger John Blundell Director. Address: Broadshard Lane, Ringwood, Hampshire, BH24 1RR. DoB: February 1943, British

Richard Thomas Buxton Director. Address: 78 Northfield Road, Ringwood, Hampshire, BH24 1ST. DoB: June 1948, British

Christopher William Lathbury Secretary. Address: Flat 7 Oakhurst, Newlands Road, Christchurch, Dorset, BH23 3QJ. DoB:

Bernard John Luckham Director. Address: The Bungalow, Hangersley Hill, Ringwood, Hampshire, BH24 3JS. DoB: March 1939, British

Colin Victor Mount Director. Address: 151a Southampton Road, Ringwood, Hampshire, BH24 1HU. DoB: April 1942, British

John Waddington Director. Address: 52a Seymour Road, Ringwood, Hampshire, BH24 1SH. DoB: April 1939, British

Alec Walter Fry Director. Address: May Cottage Petersfield Road, Ropley, Alresford, Hampshire, SO24 0EQ. DoB: December 1936, British

Leslie Muir Director. Address: 16 Hampton Drive, Ringwood, Hampshire, BH24 1SL. DoB: May 1926, British

Geoffrey David Bartlett Director. Address: 48 St Ives Park, Ashley Heath, Ringwood, Hampshire, BH24 2JY. DoB: February 1934, British

Peter Charles Crutcher Director. Address: 2 College Road, Ringwood, Hampshire, BH24 1NX. DoB: June 1937, British

Rowan Benford Brockhurst Director. Address: 78 Allenwater Drive, Fordingbridge, Hampshire, SP6 1RE. DoB: June 1936, British

Philip Wills Director. Address: 27 Somerville Road, Poulner, Ringwood, Hampshire, BH24 1XJ. DoB: March 1959, British

Barbara Amy Baker Director. Address: Close Court The Close, Ringwood, Hampshire, BH24 1LA. DoB: March 1933, British

Albert Edward Baker Director. Address: Close Court The Close, Ringwood, Hampshire, BH24 1LA. DoB: June 1932, British

Coleman Monica Director. Address: 5 Parsonage Barn Lane, Ringwood, Hampshire, BH24 1PS. DoB: October 1934, British

Jobs in Ringwood Meeting House Association Limited vacancies. Career and practice on Ringwood Meeting House Association Limited. Working and traineeship

Sorry, now on Ringwood Meeting House Association Limited all vacancies is closed.

Responds for Ringwood Meeting House Association Limited on FaceBook

Read more comments for Ringwood Meeting House Association Limited. Leave a respond Ringwood Meeting House Association Limited in social networks. Ringwood Meeting House Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Ringwood Meeting House Association Limited on google map

Other similar UK companies as Ringwood Meeting House Association Limited: Ickle Eco Limited | Affie Limited | La Crema Ltd | Swiftdrive Limited | South Wales Superbikes Limited

The company operates as Ringwood Meeting House Association Limited. The firm was established thirty three years ago and was registered with 01764395 as its registration number. This headquarters of this firm is situated in Ringwood. You can contact it at New House, Market Place. The company SIC code is 91020 - Museums activities. Ringwood Meeting House Association Ltd filed its account information up to 2015-03-31. The company's most recent annual return was filed on 2015-11-30. It has been 33 years for Ringwood Meeting House Association Ltd in the field, it is doing well and is an example for it's competition.

The enterprise was registered as a charity on 1984-02-27. It is registered under charity number 288453. The range of the firm's activity is ringwood and it works in many towns and cities around Hampshire. The corporate trustees committee has twelve members: Roger Blundell, Eileen Withall, Jeffrey John Wickens, Keith Stuart Micklewright and Mary Ruth Baldwin, and others. As for the charity's financial report, their best year was 2012 when their income was £583,990 and they spent £646,580. Ringwood Meeting House Association Ltd concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the area of arts, heritage, science or culture. It strives to aid the elderly, young people or children, all the people. It provides help to these beneficiaries by the means of providing open spaces, buildings and facilities, sponsoring or conducting research and providing open spaces, buildings and facilities. If you wish to know anything else about the enterprise's activities, dial them on the following number 01425476188 or go to their official website. If you wish to know anything else about the enterprise's activities, mail them on the following e-mail [email protected] or go to their official website.

In order to be able to match the demands of its client base, the following company is continually led by a unit of thirteen directors who are, to mention just a few, Gwyneth May Jane Challenor, John Challenor and Helen Sylvia Walsh. Their successful cooperation has been of extreme use to the company since November 2015. To maximise its growth, since 2003 the company has been utilizing the expertise of Annette Hibberd, who's been looking into successful communication and correspondence within the firm.