The Judge's Lodging Trust Limited

All UK companiesArts, entertainment and recreationThe Judge's Lodging Trust Limited

Museums activities

The Judge's Lodging Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Shirehall Broad Street Presteigne LD8 2AD Powys

Phone: 01544 260 650

Fax: 01544 260 650

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Judge's Lodging Trust Limited"? - send email to us!

The Judge's Lodging Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Judge's Lodging Trust Limited.

Registration data The Judge's Lodging Trust Limited

Register date: 1996-10-21

Register number: 03266526

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

Get full report form global database UK for The Judge's Lodging Trust Limited

Owner, director, manager of The Judge's Lodging Trust Limited

Gabrielle Rivers Secretary. Address: The Shirehall Broad Street, Presteigne, Powys, LD8 2AD. DoB:

Diane Rosemary Gwilt Director. Address: Kyle Avenue, Rhiwbina, Cardiff, CF14 1SR, Wales. DoB: April 1964, British

Elizabeth Ellen Dollimore Director. Address: The Bank, Marlcliff, Bidford-On-Avon, Alcester, Warwickshire, B50 4NT, England. DoB: October 1975, British

Ashley James Charlwood Director. Address: Garreg Feurig, Dolgellau, Gwynedd, LL40 2YA, Wales. DoB: March 1974, British

Catherine Thirza Jane Beale Director. Address: Stapleton, Presteigne, Powys, LD8 2LP, Wales. DoB: November 1965, British

Sophie Clodagh Mary Blain Director. Address: Monaughty House, Monaughty, Knighton, Powys, LD7 1NS. DoB: November 1954, British

Simon David Arbuthnott Director. Address: Church Street, Presteigne, Powys, LD8 2BU, Wales. DoB: March 1942, British

Colin Kirkby Secretary. Address: Broad Street, Presteigne, Powys, LD8 2AD, U.K.. DoB: n\a, British

Alfred Roger Pearce Director. Address: Broad Street, Presteigne, Powys, LD8 2AD, Wales U.K.. DoB: February 1942, British

Colin Kirkby Director. Address: Stapleton House, Presteigne, Powys, LD8 2LW. DoB: March 1951, British

Trefor Barrie Griffiths Director. Address: Stapleton, Presteigne, Powys, LD8 2LS. DoB: January 1941, British

Sadie Sheila Cole Director. Address: Pool House, Discoyd, Presteigne, Powys, LD8 2NW. DoB: August 1934, British

Malcolm Robert Shelton Director. Address: Upper Mill, Dolau, Llandrindod Wells, Powys, LD1 5TL. DoB: April 1947, British

Alan George Bathurst Director. Address: The Post Office, Stoke Prior, Leominster, Herefordshire, HR6 0NB. DoB: May 1950, British

Jennifer Mary Simpson Director. Address: Northwood, Slough Road, Presteigne, Powys, LD8 2NH. DoB: April 1968, British

Catherine Thirza Jane Beale Director. Address: Little Bryan's Ground, Letchmore Lane, Presteigne, Powys, LD8 2LP. DoB: November 1965, British

Keith William Slater Secretary. Address: 1 Orchard Close, Presteigne, Powys, LD8 2HF. DoB: June 1940, British

Victor Morgan Director. Address: 38 Woodlands, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5DE. DoB: January 1954, British

Luigi Guisepe Albino Carini Director. Address: The Close Headbrook, Kington, Herefordshire, HR5 3DY. DoB: December 1930, British

Kenneth Albert Harris Director. Address: Ty Offa, Crabtree Walk, Knighton, Powys, LD7 1EW. DoB: June 1945, British

Alan Sanders Secretary. Address: 3 Warden Close, Presteigne, Powys, LD8 2DH. DoB: July 1925, British

Doctor Charles Stanley Kightly Director. Address: 50 Huntington Road, York, YO31 8RE. DoB: March 1946, British

Keith William Slater Director. Address: 1 Orchard Close, Presteigne, Powys, LD8 2HF. DoB: June 1940, British

Sally Elizabeth Sheen Director. Address: 48 High Street, Presteigne, Powys, LD8 2BE. DoB: September 1963, British

Howard Sparey Owens Director. Address: The Moor Farm Letchmoor Lane, Stapleton, Presteigne, Powys, LD8 2LP. DoB: July 1940, British

Ioan Davies Director. Address: Glanynant 1 Pontfaen Close, Knighton, Powys, LD7 1HW. DoB: April 1947, British

Denis Bernard Cowley Director. Address: Bridge House Norton Manor, Presteigne, Powys, LD8 2EG. DoB: May 1927, British

Trevor Alexander Johnson Director. Address: Rose Offa, George Road, Knighton, Powys, LD7. DoB: May 1924, British

Commander James Wood Director. Address: Kinsham Court, Kinsham, Presteigne, Powys, LD8 2HR. DoB: February 1916, British

Peter James Medlicott Director. Address: The Chestnuts, Knighton, Powys, LD7 1DU. DoB: February 1942, British

Sadie Sheila Cole Secretary. Address: Pool House, Discoyd, Presteigne, Powys, LD8 2NW. DoB: August 1934, British

Garry Richard Banks Director. Address: Harford House Hereford Street, Presteigne, Powys, LD8 2AT. DoB: July 1947, British

William Keith Parker Director. Address: 12 The Paddocks, Presteigne, Powys, LD8 2NJ. DoB: May 1934, British

Alan Sanders Director. Address: 3 Warden Close, Presteigne, Powys, LD8 2DH. DoB: July 1925, British

Jobs in The Judge's Lodging Trust Limited vacancies. Career and practice on The Judge's Lodging Trust Limited. Working and traineeship

Fabricator. From GBP 2200

Administrator. From GBP 2500

Cleaner. From GBP 1200

Controller. From GBP 2000

Engineer. From GBP 2300

Engineer. From GBP 2600

Responds for The Judge's Lodging Trust Limited on FaceBook

Read more comments for The Judge's Lodging Trust Limited. Leave a respond The Judge's Lodging Trust Limited in social networks. The Judge's Lodging Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address The Judge's Lodging Trust Limited on google map

Other similar UK companies as The Judge's Lodging Trust Limited: Gradun Engineering Ltd | Moy Homes Limited | Osten Joinery Limited | Bridgewood Builders Limited | Infinite Services Sw Ltd.

The day the company was established is 21st October 1996. Registered under no. 03266526, this company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of this company during its opening times at the following address: The Shirehall Broad Street Presteigne, LD8 2AD Powys. 0 years ago the company changed its business name from The Presteigne Shire Hall Museum Trust to The Judge's Lodging Trust Limited. This firm declared SIC number is 91020 and has the NACE code: Museums activities. Its latest records cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2015-10-21. 20 years of experience on the local market comes to full flow with The Judge's Lodging Trust Ltd as they managed to keep their clients satisfied through all this time.

The enterprise was registered as a charity on 6th May 1997. It works under charity registration number 1062215. The range of the company's area of benefit is powys and it works in various locations around Powys. Their board of trustees consists of eleven representatives: Garry Richard Banks, Peter James Medlicott, Sophie Blain, Colin Kirkby and Dr Charles Stanley Kightly, and others. As for the charity's financial report, their most prosperous period was in 2012 when their income was £112,840 and their expenditures were £111,907. The corporation concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of arts, heritage, science or culture. It devotes its dedicates its efforts the whole humanity, the whole mankind. It provides help to the above beneficiaries by the means of providing advocacy, advice or information and providing advocacy and counselling services. If you would like to learn anything else about the company's activity, call them on this number 01544 260 650 or browse their official website. If you would like to learn anything else about the company's activity, mail them on this e-mail [email protected] or browse their official website.

There seems to be a team of five directors leading this particular firm now, specifically Diane Rosemary Gwilt, Elizabeth Ellen Dollimore, Ashley James Charlwood and 2 other directors who might be found below who have been doing the directors obligations since June 2016. In addition, the managing director's duties are regularly bolstered by a secretary - Gabrielle Rivers, from who was selected by this specific firm on 28th June 2016.