Milton Keynes Parks Trust Limited
Landscape service activities
Milton Keynes Parks Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Campbell Park Pavillion 1300 Silbury Boulevard MK9 4AD Campbell Park Milton Keynes
Phone: 01908 233600
Fax: 01908 233600
Email: [email protected]
Website: www.theparkstrust.com
Shedule:
Incorrect data or we want add more details informations for "Milton Keynes Parks Trust Limited"? - send email to us!
Registration data Milton Keynes Parks Trust Limited
Register date: 1990-07-06
Register number: 02519659
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Milton Keynes Parks Trust LimitedOwner, director, manager of Milton Keynes Parks Trust Limited
Samuel Bennett Crooks Director. Address: Alverton, Great Linford, Milton Keynes, Bucks, MK14 5EF, England. DoB: December 1946, British, Irish
James Armour Macmillan Director. Address: Woburn Lane, Aspley Guise, Milton Keynes, MK17 8JH, England. DoB: June 1965, British
Dr Christopher John Gossop Director. Address: Stone Hill, Two Mile Ash, Milton Keynes, Bucks, MK8 8DN, Great Britain. DoB: February 1946, British
Zoe Anne Raven Director. Address: Silbury Boulevard, Campbell Park, Milton Keynes, MK9 4AD, England. DoB: February 1962, British
Tanya Lynn Butler Director. Address: Coleshill Place, Bradwell Common, Milton Keynes, Bucks, MK13 8DG, Great Britain. DoB: May 1975, United Kingdom
Alexander David Chapman Director. Address: Holywell Place, Springfield, Milton Keynes, Bucks, MK6 3LP, England. DoB: December 1989, British
Jean Marion Nicholas Director. Address: Blyth Court, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3EE. DoB: March 1944, British
John Bertram Eaton Director. Address: Campbell Park Pavillion, 1300 Silbury Boulevard, Campbell Park Milton Keynes, Buckinghamshire, MK9 4AD. DoB: n\a, British
Katherine (Kitty) Jessie Martin Director. Address: West Hill, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8DX. DoB: October 1956, British
Cllr Peter James Geary Director. Address: Manor Court, Emberton, Olney, Buckinghamshire, MK46 5NJ. DoB: June 1974, British
Alexander Bruce James Irvine Boswell Director. Address: East End, North Crawley, Newport Pagnell, Buckinghamshire, MK16 9HW. DoB: January 1951, British
Richard John Forman Director. Address: Cross Tree Road, Wicken, Milton Keynes, MK19 6BT, England. DoB: February 1955, British
Christopher Philip Shaw Director. Address: Silbury Boulevard, Campbell Park, Milton Keynes, Bucks, MK9 4AD, England. DoB: September 1952, British
Andrew David Lawes Director. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: August 1963, British
David Richard Foster Secretary. Address: 22 Wood End, Little Horwood, Milton Keynes, MK17 0PE. DoB: February 1958, British
Norman Miles Director. Address: 9 Slated Row, Old Wolverton Road Old Wolverton, Milton Keynes, MK12 5NJ. DoB: July 1943, British
Professor Jonathan Wendell Silvertown Director. Address: Angelica Court, Walnut Tree, Milton Keynes, Bucks, MK7 7EH, Great Britain. DoB: March 1954, British
Ric Andrew Brackenbury Director. Address: Wellfield Court, Willen, Milton Keynes, Bucks, MK15 9HL, United Kingdom. DoB: October 1982, British
Keith Edginton Director. Address: Woburn Lane, Aspley Guise, MK17 8JN, England. DoB: June 1956, British
John Michael Lewis Director. Address: Campbell Park Pavillion, 1300 Silbury Boulevard, Campbell Park Milton Keynes, Buckinghamshire, MK9 4AD. DoB: August 1965, British
Professor Brigid Heywood Director. Address: Orchard Cottage 458 Simpson, Simpson, Milton Keynes, Buckinghamshire, MK6 3AD. DoB: May 1957, British
Mhairi Anne Helaine Griffin Director. Address: Olney Road, Weston Underwood, Olney, Buckinghamshire, MK46 5JZ, United Kingdom. DoB: March 1949, British
Michael Graham Leroy Director. Address: Hadley Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8RL. DoB: October 1946, British
Timothy John Skelton Director. Address: Colesbourne Drive, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9AN. DoB: September 1954, British
David Alexander Thompson Director. Address: Windsor Street, Wolverton, Milton Keynes, Bucks, MK12 5AL. DoB: July 1971, British
Robert Michael Galloway Director. Address: 97 Victoria Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5HQ. DoB: May 1956, British
John William Luff Director. Address: 71 Latimer, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HP. DoB: November 1953, British
Lesley Margaret Pollock Director. Address: 7 The Moors Drive, Middleton Cheney, Banbury, Oxfordshire, OX17 2PN. DoB: June 1955, British
Professor Andrew Lane Director. Address: 18 Olney Road, Emberton, Olney, Buckinghamshire, MK46 5BX. DoB: February 1957, British
Mohie Das Director. Address: 44 Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ. DoB: n\a, British
Christopher John Rose Director. Address: 16 Runnymede, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QL. DoB: November 1947, British
Councillor Amanda Box Director. Address: Calverton Close 10 Calverton Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1LE. DoB: January 1951, British
Richard Henry David Osbourne Director. Address: 30 Porthleven Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2AT. DoB: January 1944, British
Noel John Walker Director. Address: Fullers Barn The Green, Loughton, Milton Keynes, MK5 8AW. DoB: December 1948, British
Patrick Lawrence Mortimer Director. Address: 5 Crosshills, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HD. DoB: August 1926, British
Jonathan Ross Hazell Director. Address: 35 Centurion Way, Wooton, Northampton, NN4 6LD. DoB: October 1957, British
Robert Hill Director. Address: Northend Stables, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: March 1948, British
Alastair Ross Director. Address: 111 Birchfield Road, Northampton, Northamptonshire, NN1 4RQ. DoB: May 1953, British
Isobel Rosemary Mccall Director. Address: 65 Hopton Grove, Newport Pagnell, Buckinghamshire, MK16 0DW. DoB: July 1957, British
Gladstone Roy Mckenzie Director. Address: 23 Masefield Grove, Bletchley, Milton Keynes, Buckinghamshire, MK3 5AS. DoB: August 1931, British
Elizabeth Patricia Gifford Director. Address: 11 Crosshills, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HD. DoB: October 1951, British
Richard Hall Turpin Director. Address: Old Glen Cottage, Careby, Stamford, Lincolnshire, PE9 4EA. DoB: June 1945, British
Reginald William Edwards Director. Address: 26 Baccara Grove, Bletchley, Milton Keynes, MK2 3AT. DoB: June 1937, British
Fernley Rose Director. Address: Brook Cottage 12 Whaddon Road, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7AF. DoB: December 1939, British
Richard Thomas Godber Director. Address: Hall Farm, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EA. DoB: June 1938, British
James Palliser Matthews Director. Address: The Well House 6 Meadow Lane, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AZ. DoB: January 1933, British
Stuart William Nightingale Director. Address: 10 Edmund Court, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DB. DoB: May 1948, British
Hilary Ann Pauley Director. Address: School House, Tattenhoe Lane Bletchley, Milton Keynes, Bucks, MK3 7EG. DoB: April 1946, British
Derek Peter Plant Director. Address: 25 Cotefield Drive, Leighton Buzzard, Bedfordshire, LU7 8DQ. DoB: January 1926, British
John David Ibbetson Director. Address: 17 Longville, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5PH. DoB: July 1934, British
Henry Roscow George Powell-shedden Director. Address: Home Farm, Hardmead, Newport Pagnell, Buckinghamshire, MK16 9LB. DoB: June 1943, British
Gordon Cartmell Director. Address: 24 North Fourteenth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3NP. DoB: December 1941, British
John Duggan Director. Address: The Stables, Home Farm, Milton Keynes Village, Buckinghamshire, MK10 9AJ. DoB: March 1948, British
Robert Metcalf Mandale Director. Address: 89 Pomander Crescent, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7NL. DoB: August 1935, British
Brian Roderick Salter Secretary. Address: 64 Lakes Lane, Newport Pagnell, Buckinghamshire, MK16 8HR. DoB: n\a, British
Councillor Maurice Charles Howell Director. Address: 24 Cherry Road, Newport Pagnell, Buckinghamshire, MK16 0AP. DoB: n\a, British
Christopher Pym Director. Address: 99 Stamford Avenue, Springfield, Milton Keynes, MK6 3LG. DoB: January 1929, British
Councillor Brian Arthur Robert White Director. Address: 130 Newport Road, New Bradwell, Milton Keynes, MK13 0AA. DoB: May 1957, British
Jobs in Milton Keynes Parks Trust Limited vacancies. Career and practice on Milton Keynes Parks Trust Limited. Working and traineeship
Sorry, now on Milton Keynes Parks Trust Limited all vacancies is closed.
Responds for Milton Keynes Parks Trust Limited on FaceBook
Read more comments for Milton Keynes Parks Trust Limited. Leave a respond Milton Keynes Parks Trust Limited in social networks. Milton Keynes Parks Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Milton Keynes Parks Trust Limited on google map
Other similar UK companies as Milton Keynes Parks Trust Limited: Itco Consultancy Limited | J Wiggins Limited | Rose Publications Limited | Phils Garden Services Limited | Fraser Brothers Ltd
Registered at Campbell Park Pavillion, Campbell Park Milton Keynes MK9 4AD Milton Keynes Parks Trust Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 02519659 registration number. The company was founded 26 years ago. The enterprise principal business activity number is 81300 , that means Landscape service activities. 2015-03-31 is the last time when the company accounts were filed. Ever since the company debuted on the market twenty six years ago, this firm managed to sustain its great level of prosperity.
The firm was registered as a charity on Thu, 9th Jan 1992. It is registered under charity number 1007183. The range of the enterprise's activity is milton keynes, buckingham and it works in multiple towns around Milton Keynes. The firm's trustees committee features twenty people: John Eaton, Jean Nicholas, John Lewis, Richard Andrew Brackenbury and Norman Miles, and others. As concerns the charity's finances, their most prosperous time was in 2012 when their income was 17,113,845 pounds and their spendings were 7,529,293 pounds. The charity engages in protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the protection of the environment. It works to the benefit of the general public, the whole mankind. It provides help to its beneficiaries by the means of providing facilities, buildings and open spaces and providing buildings, open spaces and facilities. In order to learn something more about the corporation's activities, call them on the following number 01908 233600 or browse their official website. In order to learn something more about the corporation's activities, mail them on the following e-mail [email protected] or browse their official website.
8 transactions have been registered in 2015 with a sum total of £275,817. In 2014 there was a similar number of transactions (exactly 19) that added up to £679,570. The Council conducted 11 transactions in 2013, this added up to £125,610. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 60 transactions and issued invoices for £1,325,130. Cooperation with the Milton Keynes Council council covered the following areas: Premises-related Expenditure and Supplies And Services.
The firm owes its success and constant improvement to fifteen directors, namely Samuel Bennett Crooks, James Armour Macmillan, Dr Christopher John Gossop and 12 remaining, listed below, who have been supervising the firm since 2014. In order to increase its productivity, for the last almost one month this firm has been utilizing the skills of David Richard Foster, age 58 who's been focusing on ensuring that the Board's meetings are effectively organised.