Twyford Waterworks Trust(the)

All UK companiesEducationTwyford Waterworks Trust(the)

General secondary education

Operation of historical sites and buildings and similar visitor attractions

Twyford Waterworks Trust(the) contacts: address, phone, fax, email, website, shedule

Address: 118 Fair Oak Road Bishopstoke SO50 8LP Eastleigh

Phone: +44-1389 8617370

Fax: +44-1389 8617370

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Twyford Waterworks Trust(the)"? - send email to us!

Twyford Waterworks Trust(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Twyford Waterworks Trust(the).

Registration data Twyford Waterworks Trust(the)

Register date: 1985-04-12

Register number: 01904919

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

Get full report form global database UK for Twyford Waterworks Trust(the)

Owner, director, manager of Twyford Waterworks Trust(the)

Michael Southgate Director. Address: Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY, England. DoB: August 1954, British

Councillor Robert Charnall Humby Director. Address: Thompsons Lane, Owslebury, Winchester, Hampshire, SO23 1JH, United Kingdom. DoB: November 1959, British

John Jeffrey Wall Director. Address: Marrowbrook Lane, Farnborough, Hampshire, GU14 0BB, England. DoB: May 1962, British

Stephen Ivor Smith Director. Address: Maple Drive, Firsdown, Salisbury, SP5 1SY, England. DoB: June 1947, British

Terence Malcolm Forder-stent Director. Address: Hazeley Road, Twyford, Winchester, Hampshire, SO21 1PY, England. DoB: April 1942, British

Geoffrey Bailey Director. Address: Binstead Close, Bassett, Southampton, SO16 3DT, England. DoB: May 1954, British

Richard Alexander Broadway Director. Address: Fair Oak Road, Bishopstoke, Eastleigh, Hampshire, SO50 8LP, England. DoB: April 1956, British

Colin Billinghurst Director. Address: Mill Road, Fareham, Hampshire, PO16 0TT, United Kingdom. DoB: July 1960, British

Cecily Sutton Director. Address: Woodcroft Cottage, Brambridge, Eastleigh, Hampshire, SO50 6HX. DoB: December 1939, British

Councillor Peter Kent Mason Director. Address: 6 Hack Drive, Colden Common, Winchester, Hampshire, SO21 1UF. DoB: March 1941, British

Raymond Frank Caine Director. Address: 49 Hunters Crescent, Romsey, Hampshire, SO51 7UG. DoB: August 1944, British

Alan Stephen Down Director. Address: Cow Drove Hill, Kings Somborne, Stockbridge, Hampshire, SO20 6PJ, England. DoB: July 1955, British

Dr John Martin Gregory Director. Address: 20 Christchurch Road, Winchester, Hampshire, SO23 9SS. DoB: November 1936, British

Pamela Ann Moore Director. Address: 59 Bodycoats Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2HA. DoB: n\a, British

Ralph Hearne Scaiff Director. Address: Brewers Lane, Twyford, Winchester, Hampshire, SO21 1RQ, England. DoB: September 1938, British

Jonathan Mark Hodgson Director. Address: Fair Oak Road, Bishopstoke, Eastleigh, Hampshire, SO50 8LP, England. DoB: June 1958, British

Jonathan Mark Hodgson Secretary. Address: Fair Oak Road, Bishopstoke, Eastleigh, Hampshire, SO50 8LP, England. DoB:

Richard Charles Izard Director. Address: Hack Drive, Colden Common, Winchester, Hampshire, SO21 1UF. DoB: March 1939, British

Simon John Burrell Director. Address: 19 Hillbrook Rise, Folly Hill, Farnham, Surrey, GU9 0SF, England. DoB: August 1955, British

Henry Nigel Woodham Director. Address: South Close, Alresford, Hampshire, SO24 9HS. DoB: August 1936, British

Dr Derek Clarke Director. Address: 31 Monkswood Close, Southampton, Hampshire, SO16 3TT. DoB: December 1953, British

David Simpkin Director. Address: 29 Marston Road, New Milton, Hampshire, BH25 5DT. DoB: June 1953, British

Matthew Graham Feldwick Director. Address: 3 Segars Lane, Twyford, Hampshire, SO21 1QJ. DoB: January 1981, British

Alastair Arnott Director. Address: 2 Rowden Close, West Wellow, Romsey, Hampshire, SO51 6RF. DoB: March 1948, British

John Bullen Director. Address: Driftwood Cottage Salterns Lane, Bursledon, Southampton, SO31 8DH. DoB: October 1930, British

Eric William Gerrey Secretary. Address: 20 Chatsworth Road, Bitterne, Southampton, Hampshire, SO19 7NJ. DoB: January 1954, British

Graham Feldwick Director. Address: 22a Ropers Lane, Wareham, Dorset, BH20 4QT. DoB: June 1954, British

Alan George Meikle Director. Address: Upland House, Roman Road Twyford, Winchester, Hampshire, SO21 1QW. DoB: March 1937, British

Eric William Gerrey Director. Address: 20 Chatsworth Road, Bitterne, Southampton, Hampshire, SO19 7NJ. DoB: January 1954, British

Robert Martin Ansell Director. Address: 78 Whalesmead Road, Eastleigh, Hampshire, SO50 8HL. DoB: July 1950, British

William Frank Stone Director. Address: 15 Connaught Road, Brookwood, Woking, Surrey, GU24 0ES. DoB: July 1947, British

Stephen Edward Wedge Director. Address: 21 Holmesland Walk, Botley, Southampton, SO30 2DZ. DoB: October 1956, British

Doctor John Roger Calvert Director. Address: 58 The Parkway, Southampton, Hampshire, SO16 3PN. DoB: May 1943, British

Councillor Barry David Lipscomb Director. Address: Rhinefield 2 Lovett Walk, Winchester, Hampshire, SO22 6NL. DoB: May 1943, British

Duncan Alfred Wright Director. Address: Arabis 3 Court Road, Kings Worthy, Winchester, Hampshire, SO23 7QJ. DoB: March 1947, British

Deane Feron Clark Director. Address: 8 Florence Road, Southsea, Hampshire, PO5 2NE. DoB: November 1935, British

James Charles Simpson Director. Address: 14 North Road, Kings Worthy, Winchester, Hampshire, SO23 7NZ. DoB: February 1929, British

Martin Edward Barnecutt Director. Address: 4 Court Road, Kings Worthy, Winchester, Hampshire, SO23 7QJ. DoB: December 1941, British

James Allen Wagner Director. Address: Dolphin Cottage Hazeley Road, Twyford, Winchester, Hampshire, SO21 1PT. DoB: July 1950, British

Pamela Ann Moore Secretary. Address: 59 Bodycoats Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2HA. DoB: n\a, British

David Atwell Director. Address: 2 Hatherley Road, Winchester, Hampshire, SO22 6RT. DoB: November 1941, British

Philip Anthony Turner Director. Address: 46 Hatherley Road, Winchester, Hampshire, SO22 6RR. DoB: October 1939, British

Norman Herbert Elliott Hanby Director. Address: 43 Thorold Road, Southampton, Hampshire, SO18 1HZ. DoB: April 1924, English

Councillor Ronald Arthur Culver Director. Address: West Moors Hoe Road, Bishops Waltham, Southampton, Hampshire, SO3 1DU. DoB: September 1932, British

Frank Timothy Moth Director. Address: 21 Hocombe Wood Road, Chandlers Ford, Eastleigh, Hampshire, SO5 1PN. DoB: April 1937, British

James Allen Wagner Director. Address: Dolphin Cottage Hazeley Road, Twyford, Winchester, Hampshire, SO21 1PT. DoB: July 1950, British

Doctor Edwin Alfred Course Director. Address: 18 Craven Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2HD. DoB: December 1922, British

Gerald John Douglas Reynolds Director. Address: 58 Hatherley Road, Winchester, Hampshire, SO22 6RR. DoB: June 1927, British

Charles Roger Bridgmore Brown Director. Address: Warren Cottage 105 Harestock Road, Winchester, Hampshire, SO22 6NY. DoB: August 1924, British

Henry Merfyn Hewins Director. Address: The Firs South Road, Alresford, Hampshire, SO24 9HR. DoB: March 1930, British

Cllr William Robert Allee Director. Address: Elm Farm Hensting Lane, Fishers Pond, Eastleigh, Hampshire, SO50 7HH. DoB: April 1924, British

Ronald Harold Mapp Director. Address: 10 High Firs Gardens, Romsey, Hampshire, SO51 5QA. DoB: May 1920, British

Cedric Batalha Reis Burrell Director. Address: Flat 2 Owens House, 53 Owens Road, Winchester, Hampshire, SO22 6RU. DoB: November 1919, English

Janet Louise Stobart Director. Address: Corners, Bournefields, Twyford, Winchester, Hampshire, SO21 1NY. DoB: January 1933, British

Ian Harden Director. Address: 31 Melville Close, Southampton, Hampshire, SO16 8DE. DoB: August 1954, British

Cllr Edward Furness Director. Address: Hilltop Cottage High Street, Twyford, Winchester, Hampshire, SO21 1NP. DoB: November 1940, British

Jobs in Twyford Waterworks Trust(the) vacancies. Career and practice on Twyford Waterworks Trust(the). Working and traineeship

Sorry, now on Twyford Waterworks Trust(the) all vacancies is closed.

Responds for Twyford Waterworks Trust(the) on FaceBook

Read more comments for Twyford Waterworks Trust(the). Leave a respond Twyford Waterworks Trust(the) in social networks. Twyford Waterworks Trust(the) on Facebook and Google+, LinkedIn, MySpace

Address Twyford Waterworks Trust(the) on google map

Other similar UK companies as Twyford Waterworks Trust(the): Cherub In A Can Films Limited | Datech Limited | Into The Surf Ltd | Anatelecoms Services Limited | Probyte Consulting Limited

This particular firm is registered in Eastleigh under the ID 01904919. The firm was established in the year 1985. The main office of the firm is located at 118 Fair Oak Road Bishopstoke. The postal code for this address is SO50 8LP. The enterprise Standard Industrial Classification Code is 85310 which stands for General secondary education. Twyford Waterworks Trust(the) filed its latest accounts up until 2016-03-31. Its latest annual return information was released on 2016-03-31. Thirty one years of presence on the market comes to full flow with Twyford Waterworks Trust(the) as the company managed to keep their clients happy throughout their long history.

Currently, the directors enumerated by this limited company are as follow: Michael Southgate given the job on 2015-07-19, Councillor Robert Charnall Humby given the job on 2014-01-26, John Jeffrey Wall given the job in 2014 and 11 other directors have been described below.