Bletchley Park Trust Limited

All UK companiesArts, entertainment and recreationBletchley Park Trust Limited

Museums activities

Bletchley Park Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Mansion Bletchley Park Sherwood Drive MK3 6EB Milton Keynes

Phone: 01908 640404

Fax: +44-1522 4919921

Email: [email protected]

Website:

Shedule:

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

Bletchley Park Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bletchley Park Trust Limited.

Registration data Bletchley Park Trust Limited

Register date: 1992-07-07

Register number: 02730618

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

Get full report form global database UK for Bletchley Park Trust Limited

Owner, director, manager of Bletchley Park Trust Limited

Jonathan Martin Card Director. Address: Edgeley Road, London, SW4 6EH. DoB: August 1957, British

Michael Sarna Director. Address: Park Row, Greenwich, London, SE10 9NF, England. DoB: August 1965, British

Alan Francis Whelan Director. Address: Bovingdon Heights, Marlow, Buckinghamshire, SL7 2JS, United Kingdom. DoB: June 1961, British

Sir John Dermot Turing Director. Address: Upper Bank Street, London, E14 5JJ. DoB: February 1961, British

Michael William Smith Director. Address: School Lane, Stoke Row, Henley-On-Thames, Oxfordshire, RG9 5QU. DoB: May 1952, British

Sir John Mcleod Scarlett Director. Address: Elm Grove Road, London, SW13 0BX. DoB: August 1948, British

Judith Isabel Hodsdon Director. Address: Pittville Crescent Lane, Cheltenham, Glos, GL52 2RA. DoB: March 1948, British

Hilary Anne Mcgowan Director. Address: Oldmixon, Weston Super Mare, Somerset, BS24 9PB. DoB: January 1955, British

Duncan Ramon John Phillips Director. Address: Worrelle Avenue, Middleton, Milton Keynes, Bucks, MK10 9AD. DoB: July 1972, British

Professor Eileen Scanlon Director. Address: Heriot Row, Edinburgh, EH3 6HP. DoB: April 1951, British

John Remfry Brookes Director. Address: Lillingstone Lovell, Buckingham, Bucks, MK18 5BB. DoB: June 1935, British

Oliver Chitty Brookshaw Director. Address: Thorpe Underwood Farm, Thorpe Underwood, Northampton, Northamptonshire, NN6 9PA. DoB: March 1956, British

Christopher Guy William Kennedy Director. Address: 26 Horn Street, Winslow, Buckingham, MK18 3AL, England. DoB: March 1941, British

Jennifer Anne Milton Secretary. Address: Welsummer Grove, Shenley Brook End, Milton Keynes, MK5 7GF, England. DoB: n\a, British

Christopher Mark Moore Director. Address: Thornborough Grounds, Bourton, Buckingham, Buckinghamshire, MK18 2AB. DoB: December 1944, British

Dr Susan Elizabeth Black Director. Address: St Marks Hill, Surbiton, Surrey, KT6 4PW, Uk. DoB: June 1962, British

Sir Francis Neville Richards Director. Address: Kings Mill House, Painswick, Glos, GL6 6RT. DoB: November 1945, British

Debra Charlotte Billinghton Secretary. Address: 109 Linceslade Grove, Loughton, Milton Keynes, Buckinghamshire, MK5 8AD. DoB:

Samuel Bennett Crooks Director. Address: 13 Alverton, Great Linford, Milton Keynes, Buckinghamshire, MK14 5EF. DoB: December 1946, British, Irish

The Rt Hon Sir Christopher John Chataway Director. Address: 66 Maida Vale, London, W9 1PR. DoB: February 1931, British

Brian Perowne Director. Address: Sticklynch Manor, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA. DoB: July 1947, British

Peter John Wescombe Director. Address: 60 Rickley Lane, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BT. DoB: January 1932, British

Noel John Walker Director. Address: Fullers Barn The Green, Loughton, Milton Keynes, MK5 8AW. DoB: December 1948, British

Professor Frederik Charles Piper Director. Address: Duncan Road, Richmond, Surrey, TW9 2JD. DoB: June 1940, British

Hon Sir Oliver Popplewell Director. Address: Tuesday Cottage, Quainton, Aylesbury, Buckinghamshire, HP22 4AS. DoB: August 1927, British

Sir Evelyn De Rothschild Director. Address: 1 St Swithins Lane, London, EC4P 4DU. DoB: August 1931, British

Ian Cleland Ritchie Director. Address: Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE. DoB: June 1950, British

Robert Balfour Director. Address: Brucefield, Alloa, Clackmannanshire, FK10 3QF. DoB: January 1927, British

Air Vice Marshall John Philip Ravenscroft Browne Director. Address: 8 Hall Close, Little Paxton, St. Neots, Huntingdon, Cambridgeshire, PE19 4QS. DoB: April 1937, British

Christopher Anthony Charles Smith Secretary. Address: 1 Church Lane, Tingewick, Buckingham, MK18 4RA. DoB: n\a, British

Martin Charles Findlay Director. Address: Ledburn Manor, Leighton Buzzard, Bedfordshire, LU7 0PX. DoB: June 1935, British

Adrian Howard Mallinson Director. Address: 22 Gordon Road, Claygate, Esher, Surrey, KT10 0PQ. DoB: November 1942, British

Dr Brian Wynne Oakley Director. Address: 120 Reigate Road, Ewell, Epsom, Surrey, KT17 3BX. DoB: October 1927, British

Ruth Bristow Director. Address: 15 Calder Vale, Bletchley, Milton Keynes, Buckinghamshire, MK3 7PL. DoB: July 1947, British

Margaret Dorothy Sale Director. Address: 15 Northampton Road, Bromham, Bedford, Bedfordshire, MK43 8QB. DoB: March 1932, British

Christopher Anthony Charles Smith Director. Address: 9 Lower Way, Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AG. DoB: n\a, British

John Reginald Williams Director. Address: 25 Timber Lane, Woburn, Milton Keynes, MK17 9PL. DoB: February 1935, British

Professor Peter Thewliss Director. Address: Milton Kenyes Polytecnic, Hammerwood Gate Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HP. DoB: September 1944, British

Anthony Richard Smith Director. Address: Regency Court 206-208, Upper Firth Street, Milton Keynes, Bucks, MK9 2HR. DoB: February 1955, British

Edward James Enever Director. Address: 10 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ. DoB: August 1934, British

Suzette Sonia Jarvis Director. Address: 42 Church Green Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BL. DoB: June 1937, British

Ian Jaspar Fox Director. Address: Leadale Whitworth Lane Loughton, Milton Keynes, Buckinghamshire, MK5 8EB. DoB: October 1944, British

John Mather Director. Address: 49 Wentworth Way, Bletchley, Milton Keynes, North Buckinghamshire, MK3 7RW. DoB: May 1946, British

John Winston Napleton Director. Address: The Old Bakehouse, 420 Simpson Village, Milton Keynes, MK6 3AL. DoB: January 1944, British

Lionel David Grech Director. Address: 74 Stoke Road, Bletchley, Milton Keynes, Bucks, MK2 3AD. DoB: May 1939, British

Kenneth Alexander King Director. Address: 104 Whalley Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6HU. DoB: September 1929, British

Sir Philip Digby Pauncefoot Duncombe Director. Address: Church Close, Church Lane, Great Brickhill, Milton Keynes, Bucks, MK17 9AE. DoB: May 1927, British

John Discombe Director. Address: 2 Cline Court, Crownhill, Milton Keynes, Buckinghamshire, MK8 0DB. DoB: August 1946, British

Ena Mary Halmos Director. Address: 53 Lower Way Great, Brickhill, Milton Keynes, Bucks, MK17 9AG. DoB: April 1930, British

Dr Peter Neville Jarvis Director. Address: 42 Church Green Road, Bletchley, Milton Keynes, Bucks, MK3 6BL. DoB: April 1932, British

Anthony Edgar Sale Director. Address: 15 Northampton Road, Bromham, Bedfordshire, MK43 8QB. DoB: n\a, British

Anthony Edgar Sale Secretary. Address: 15 Northampton Road, Bromham, Bedfordshire, MK43 8QB. DoB: n\a, British

Graham John Morris Director. Address: 43 Pewley Hill, Guildford, Surrey, GU1 3SW. DoB: June 1928, British

Edward Emile Tomkins Director. Address: Winslow Hall, Winslow, Buckinghamshire, MK18 3HL. DoB: November 1915, British

Edwin Raymond Joinson Director. Address: 11 Elmside, Winslow, Buckingham, Bucks, MK18 3HY. DoB: January 1939, British

Jobs in Bletchley Park Trust Limited vacancies. Career and practice on Bletchley Park Trust Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Bletchley Park Trust Limited on FaceBook

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

Address Bletchley Park Trust Limited on google map

Other similar UK companies as Bletchley Park Trust Limited: 84 Tachbrook Street Sw1v 2nb Limited | Cji Properties (pontarddulais) Limited | Firgrove Hill Flat Management Company Limited | Manor Courtyard Management Company Limited | The Harborne And Edgbaston Institute Management Company Limited

The enterprise known as Bletchley Park Trust has been created on 1992/07/07 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters may be gotten hold of Milton Keynes on The Mansion Bletchley Park, Sherwood Drive. If you want to get in touch with this firm by mail, its area code is MK3 6EB. The reg. no. for Bletchley Park Trust Limited is 02730618. The enterprise is registered with SIC code 91020 which stands for Museums activities. 2014-12-31 is the last time when the accounts were filed. It's been 24 years for Bletchley Park Trust Ltd on the local market, it is still strong and is an object of envy for it's competition.

The trademark of Bletchley Park Trust is "BLETCHLEYPARK". It was submitted in August, 2014 and their IPO published it in the journal number 2014-047. The enterprise is represented by Nucleus IP Limited.

The enterprise started working as a charity on Fri, 10th Jul 1992. Its charity registration number is 1012743. The range of their area of benefit is not defined and it provides aid in various towns and cities in Milton Keynes and Buckinghamshire. The corporate board of trustees features fourteen people: Alan Whelan, Christopher Kennedy, Christopher Moore, Duncan Philips and John Brookes, to namea few. In terms of the charity's financial statement, their most successful year was 2013 when they raised 6,727,191 pounds and their spendings were 6,888,836 pounds. The charitable organisation focuses on the area of arts, culture, heritage or science, education and training, the area of culture, arts, heritage or science. It dedicates its activity to the whole humanity, all the people. It provides aid to these recipients by the means of counselling and providing advocacy, providing buildings, facilities or open spaces and sponsoring or doing research. If you want to get to know anything else about the enterprise's activities, dial them on the following number 01908 640404 or see their official website. If you want to get to know anything else about the enterprise's activities, mail them on the following e-mail [email protected] or see their official website.

3 transactions have been registered in 2015 with a sum total of £30,238. In 2014 there was a similar number of transactions (exactly 3) that added up to £131,370. The Council conducted 6 transactions in 2013, this added up to £960,826. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 21 transactions and issued invoices for £1,463,781. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services and Premises-related Expenditure.

There seems to be a number of fourteen directors leading this particular firm at the current moment, including Jonathan Martin Card, Michael Sarna, Alan Francis Whelan and 11 others listed below who have been executing the directors tasks since 2015. Moreover, the managing director's assignments are constantly supported by a secretary - Jennifer Anne Milton, from who was recruited by the firm in July 2003.