Moggerhanger House Preservation Trust

All UK companiesArts, entertainment and recreationMoggerhanger House Preservation Trust

Operation of historical sites and buildings and similar visitor attractions

Moggerhanger House Preservation Trust contacts: address, phone, fax, email, website, shedule

Address: Moggerhanger House The Park MK44 3RW Moggerhanger

Phone: 07703 395689

Fax: +44-1289 8332550

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Moggerhanger House Preservation Trust"? - send email to us!

Moggerhanger House Preservation Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Moggerhanger House Preservation Trust.

Registration data Moggerhanger House Preservation Trust

Register date: 1997-09-19

Register number: 03439272

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 Moggerhanger House Preservation Trust

Owner, director, manager of Moggerhanger House Preservation Trust

Susan Jane Lousada Director. Address: The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England. DoB: October 1960, British

George Robert Carter Director. Address: North Elmham, Dereham, Norfolk, NR20 5EX, England. DoB: August 1948, British

Christopher David Vane-percy Director. Address: Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2BA, England. DoB: March 1945, British

Mary Josephine Burt Director. Address: Taylors Road, Stotfold, Hitchin, Hertfordshire, SG5 4AZ, England. DoB: February 1954, British

Jeremy Gibson Dixon Musson Director. Address: Highworth Avenue, Cambridge, Cambridgeshire, CB4 2BG. DoB: September 1965, British

Robert Dyson Rowe Director. Address: South Croxted Road, West Dulwich, London, SE21 8AZ. DoB: July 1948, British

Countess Isabelle Jacqeline Laline Errol Director. Address: Woodbury Hall, The Parks Everton, Sandy, Bedfordshire, SG19 2HR. DoB: August 1955, British

Helen Fleure Dorey Director. Address: Top Flat 69 Dartmouth Road, London, NW2 4EP. DoB: March 1964, British

Sir Samuel Charles Whitbread Kcvo Director. Address: Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ. DoB: February 1937, British

Kristy Lyn Adams Director. Address: Bushmead Avenue, Bedford, MK40 3QL, England. DoB: August 1970, British

Brian Julian Evan Spicer Director. Address: Stradsett, Kings Lynn, Norfolk, PE33 9HL. DoB: June 1934, British

Trevor James Ogden Director. Address: Pavenham Road, Oakley, Bedfordshire, MK43 7SY. DoB: January 1948, British

Christopher Penn Secretary. Address: 4 Onslow Gardens, London, SW7 3LX. DoB:

Michael James Hodges Secretary. Address: Hill Farm, Plummers Lane, Harpenden, Hertfordshire, AL5 5EB. DoB: September 1955, British

Christopher Arthur Penn Director. Address: Flat 3, 4 Onslow Gardens, London, SW7 3LX. DoB: September 1950, British

Michael James Hodges Director. Address: Hill Farm, Plummers Lane, Harpenden, Hertfordshire, AL5 5EB. DoB: September 1955, British

Simon Cooper Secretary. Address: 9 Masefield Avenue, St Neots, Cambridgeshire, PE19 7LS. DoB: n\a, British

Catherine Eleanor Porteous Director. Address: 52 Elgin Crescent, London, W11 2JJ. DoB: January 1935, British/Irish

Ruth Mary Addington Secretary. Address: Dog Farm, Bedford Road, Cople, Bedford, Bedfordshire, MK44 3TR. DoB:

Louis John Drake Director. Address: Harwicke House High Ditch Road, Fen Ditton, Cambridge, CB5 8TF. DoB: July 1943, English

Christopher Thomas Izzard Director. Address: Broadfields, Keysoe Row East, Keysoe, Bedfordshire, MK44 2JD. DoB: December 1942, British

David William James Hilsley Secretary. Address: 9 Challanger Close, Paddock Wood, Tonbridge, Kent, TN12 6TZ. DoB:

Richard James Bisgrove Director. Address: Cedar Lodge Dysons Wood, Tokers Green, Reading, Berkshire, RG4 9EY. DoB: March 1944, British

Henry Benwell Clarke Director. Address: 42 Wordsworth Road, Harpenden, Hertfordshire, AL5 4AF. DoB: January 1950, British

Monica Mary Hill Director. Address: 2 Crown Close, Hail Weston St Neots, Huntingdon, Cambridgeshire, PE28 2JE. DoB: August 1934, British

Reverend Doctor Clifford Hill Director. Address: 2 Crown Close, Hail Weston St Neots, Huntingdon, Cambridgeshire, PE28 2JE. DoB: June 1927, British

Andrew Charles Ingrey-senn Director. Address: Hobbs Green Farm Church Lane, Odell, Bedford, Bedfordshire, MK43 7AB. DoB: June 1947, British

David James Saunderson Director. Address: Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ. DoB: November 1955, British

Peter Arthur West Director. Address: 49 Laburnham Road, Maidenhead, Berkshire, SL6 4DE. DoB: September 1942, British

Dorothy Jean Richards Director. Address: 6 Bromham Road, Biddenham, Bedfordshire, MK40 4AF. DoB: December 1925, British

Jobs in Moggerhanger House Preservation Trust vacancies. Career and practice on Moggerhanger House Preservation Trust. Working and traineeship

Sorry, now on Moggerhanger House Preservation Trust all vacancies is closed.

Responds for Moggerhanger House Preservation Trust on FaceBook

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

Address Moggerhanger House Preservation Trust on google map

Other similar UK companies as Moggerhanger House Preservation Trust: Macway Limited | Kartec Limited | Sabs Beauty Ltd | Writers Pen Ltd | Profin Partners Ltd

Moggerhanger House Preservation Trust can be reached at Moggerhanger at Moggerhanger House. Anyone can find the company by referencing its area code - MK44 3RW. The firm has been operating on the UK market for nineteen years. The firm is registered under the number 03439272 and company's official status is active. The firm SIC code is 91030 , that means Operation of historical sites and buildings and similar visitor attractions. Moggerhanger House Preservation Trust released its latest accounts for the period up to 31st March 2015. The most recent annual return was submitted on 31st August 2015. 19 years of experience in the field comes to full flow with Moggerhanger House Preservation Trust as the company managed to keep their clients happy through all the years.

The enterprise became a charity on 1997/10/17. It works under charity registration number 1064907. The range of the company's activity is not defined. They work in Throughout England And Wales. The firm's board of trustees has eight people: Helen Dorey, Christopher David Vane-Percy, George Robert Carter, Jeremy Musson and Robert Rowe, to name a few of them. When it comes to the charity's financial statement, their best period was in 2012 when their income was £735,720 and their spendings were £123,088. The enterprise concentrates its efforts on religious activities, education and training and the conservation of heritage sites and the protection of the environment. It works to the benefit of the general public, the whole humanity. It provides aid to its agents by providing facilities, buildings and open spaces and providing open spaces, buildings and facilities. If you would like to know anything else about the corporation's activity, call them on the following number 07703 395689 or go to their official website. If you would like to know anything else about the corporation's activity, mail them on the following e-mail [email protected] or go to their official website.

The data at our disposal describing the firm's staff members indicates employment of nine directors: Susan Jane Lousada, George Robert Carter, Christopher David Vane-percy and 6 other directors have been described below who became a part of the team on 2015-09-01, 2014-02-27 and 2013-01-31.