Bath Industrial Heritage Trust Limited

All UK companiesArts, entertainment and recreationBath Industrial Heritage Trust Limited

Museums activities

Bath Industrial Heritage Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Museum Of Bath At Work Julian Road BA1 2RH Bath

Phone: +44-1568 2841308

Fax: +44-1568 2841308

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bath Industrial Heritage Trust Limited"? - send email to us!

Bath Industrial Heritage Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bath Industrial Heritage Trust Limited.

Registration data Bath Industrial Heritage Trust Limited

Register date: 1988-06-22

Register number: 02269894

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

Get full report form global database UK for Bath Industrial Heritage Trust Limited

Owner, director, manager of Bath Industrial Heritage Trust Limited

Michael John Winstanley Lunt Director. Address: Summer Lane, Combe Down, Bath, Banes, BA2 7EU, United Kingdom. DoB: August 1932, British

Dr Sara Leigh Frears Director. Address: Museum Of Bath At Work, Julian Road, Bath, Somerset, BA1 2RH. DoB: May 1964, Uk

Michael John Winstanley Lunt Secretary. Address: Summer Lane, Combe Down, Bath, Somerset, BA2 7EU, Uk. DoB:

Geoffrey John Owen Wallis Director. Address: Broncksea Road, Bristol, Bristol, Bristol, BS7 0SE. DoB: August 1950, British

Peter John Metcalfe Director. Address: 15 Southville Terrace, Bath, Avon, BA2 4LZ. DoB: April 1934, British

Dr Trevor John Turpin Director. Address: 1 Ancliff Square, Avoncliff, Bradford On Avon, Wiltshire, BA15 2HD. DoB: November 1946, British

Edward Henry Cross Director. Address: 54 Entry Hill, Bath, Avon, BA2 5LU. DoB: July 1968, British

Alastair Gavin Douglas Director. Address: Tithe Barn, Shaft Road Monkton Combe, Bath, Bath And North East Somerset, BA2 7HL. DoB: October 1948, British

Dr Marianna Clark Director. Address: 16 Lansdown Place East, Bath, Avon, BA1 5ET. DoB: October 1922, British

Eric Russell Frears Secretary. Address: 15 Lansdown Place East, Bath, Avon, BA1 5ET. DoB: April 1937, British

Thomas Everard Crispin Oswald-bannister Director. Address: Julian Road, Bath, BA1 2RH, England. DoB: October 1944, British

Barry Hall Director. Address: Museum Of Bath At Work, Julian Road, Bath, Somerset, BA1 2RH. DoB: February 1961, United States Citizen

Louisa Ann Frears Director. Address: Museum Of Bath At Work, Julian Road, Bath, Somerset, BA1 2RH. DoB: September 1969, British

Anthony John Carter Marshall Director. Address: 138 Fairfield Park Road, Bath, Somerset, BA1 6JT. DoB: June 1935, British

Philip Cooke Director. Address: 11 Russell Street, Bath, Avon, BA1 2QF. DoB: October 1932, British

Elspeth Maud Fyfe Director. Address: Great Orchard House, Upper Westwood, Bradford On Avon, Wiltshire, BA15 2DF. DoB: October 1934, British

Professor Antony Roy Mileham Director. Address: 4 Middle Lane, Trowbridge, Wiltshire, BA14 7LG. DoB: July 1946, British

Professor Joseph Black Director. Address: 20 Summerhill Road, Bath, Avon, BA1 2UR. DoB: January 1921, British

Antony Gilbert Brown Director. Address: 9 Marden Road, Keynsham, Bristol, Avon, BS31 1RW. DoB: January 1932, British

Kenneth Frank Andrews Director. Address: 35 Kellaway Avenue, Bristol, Avon, BS6 7XS. DoB: May 1934, British

Gerald Anthony Christie Director. Address: 79 Lansdown Lane, Bath, Avon, BA1 4ND. DoB: March 1928, British

Geoffrey Herbert Fuller Director. Address: Casa Feliz, Weston Park, Bath, Avon, BA1 4AL. DoB: January 1929, British

Leslie William Norfolk Director. Address: 1 Beechwood Road, Combe Down, Bath, Avon, BA2 5JS. DoB: April 1911, British

Eric Russell Frears Director. Address: 15 Lansdown Place East, Bath, Avon, BA1 5ET. DoB: April 1937, British

Ronald Deamer Director. Address: 25 Cranwells Park, Bath, BA1 2YD. DoB: February 1925, British

Captain (Rn) Colin Willcox Awmack Director. Address: 28 The Tyning, Bath, Avon, BA2 6AL. DoB: April 1925, British

Derek Charles Thomas Cracknell Director. Address: 96 Purlewent Drive, Weston, Bath, Avon, BA1 4BB. DoB: January 1917, British

Commander Joe Reginald Blake Director. Address: 53 Frome Road, Bath, Avon, BA2 2QF. DoB: March 1920, British

Michael Elison Cross Director. Address: 52 Bloomfield Avenue, Bath, Avon, BA2 3AE. DoB: April 1937, British

Jobs in Bath Industrial Heritage Trust Limited vacancies. Career and practice on Bath Industrial Heritage Trust Limited. Working and traineeship

Cleaner. From GBP 1200

Director. From GBP 6300

Manager. From GBP 2000

Director. From GBP 6000

Electrical Supervisor. From GBP 1900

Responds for Bath Industrial Heritage Trust Limited on FaceBook

Read more comments for Bath Industrial Heritage Trust Limited. Leave a respond Bath Industrial Heritage Trust Limited in social networks. Bath Industrial Heritage Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Bath Industrial Heritage Trust Limited on google map

Other similar UK companies as Bath Industrial Heritage Trust Limited: 4-interior Limited | Bp Multi Services Limited | Easywear Limited | Formosa Mechanical Services Limited | Mills Electrical Limited

Bath Industrial Heritage Trust is a business located at BA1 2RH Bath at Museum Of Bath At Work. The company has been in existence since 1988 and is established under the identification number 02269894. The company has been active on the British market for 28 years now and its state is is active. The company Standard Industrial Classification Code is 91020 - Museums activities. Bath Industrial Heritage Trust Ltd filed its latest accounts for the period up to Saturday 31st January 2015. The company's most recent annual return was filed on Sunday 15th May 2016. Twenty eight years of experience in this field of business comes to full flow with Bath Industrial Heritage Trust Ltd as they managed to keep their clients satisfied through all the years.

The company started working as a charity on October 26, 1988. Its charity registration number is 800297. The range of the firm's activity is catchment area of museum and it works in different places in Bath And North East Somerset, Wiltshire and Somerset. The company's board of trustees has thirteen representatives: Alastair Gavin Douglas, Edward Henry Cross, Ms Louisa Ann Frears, Barry Hall and Dr Sara Leigh Frears, to name a few of them. In terms of the charity's finances, their most prosperous period was in 2014 when their income was 87,842 pounds and their expenditures were 80,988 pounds. The company focuses on protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the environment's protection. It works to the benefit of the general public, the whole humanity. It helps its recipients by the means of providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you would like to know something more about the charity's activities, mail them on the following e-mail [email protected] or go to their website.

Taking into consideration this firm's number of employees, it was unavoidable to hire extra company leaders, to name just a few: Michael John Winstanley Lunt, Dr Sara Leigh Frears, Geoffrey John Owen Wallis who have been working as a team since 2011-06-29 to promote the success of the following limited company.