Castle Bromwich Hall And Gardens Trust

All UK companiesArts, entertainment and recreationCastle Bromwich Hall And Gardens Trust

Botanical and zoological gardens and nature reserves activities

Castle Bromwich Hall And Gardens Trust contacts: address, phone, fax, email, website, shedule

Address: Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich

Phone: 0121 749 4100

Fax: 0121 749 4100

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Castle Bromwich Hall And Gardens Trust"? - send email to us!

Castle Bromwich Hall And Gardens Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Castle Bromwich Hall And Gardens Trust.

Registration data Castle Bromwich Hall And Gardens Trust

Register date: 1985-09-04

Register number: 01944650

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

Get full report form global database UK for Castle Bromwich Hall And Gardens Trust

Owner, director, manager of Castle Bromwich Hall And Gardens Trust

Martin John Mizon-hind Director. Address: Hansons Bridge Road, Erdington, Birmingham, B24 0PD. DoB: July 1947, British

Yvonne Mary High Director. Address: Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT. DoB: October 1961, British

Mark Rickus Director. Address: Ringmere Avenue, Castle Bromwich, B36 9AT, Uk. DoB: June 1961, British

Marian Elizabeth Morris Director. Address: Britton Drive, Sutton Coldfield, West Midlands, B72 1EL, England. DoB: April 1944, British

Mary Elizabeth Hatchman Director. Address: Gannow Green Lane, Rubery, Birmingham, West Midlands, B45 9AT, United Kingdom. DoB: April 1963, British

David John Howell Director. Address: 28 Station Road, Hatton, Warwick, Warwickshire, CV35 7LG. DoB: May 1939, British

Pauline Sylvia Allen Director. Address: Drummond Way, Chelmsey Wood, Birmingham, Warwickshire, B37 7RT. DoB: October 1943, British

Richard John Easton Director. Address: Pheasants Oak, Burford Lane Shelfield, Alcester, Warwickshire, B49 6JJ. DoB: April 1939, British

Michael John Robinson Director. Address: Kingscliffe Church Lane, Bickenhill, Birmingham, West Midlands, B92 0DT. DoB: February 1948, British

Simon John Cleaver Director. Address: Arden Road, Dorridge, Solihull, West Midlands, B93 8LG. DoB: March 1965, British

Richard John Easton Secretary. Address: Pheasants Oak, Burford Lane Shelfield, Alcester, Warwickshire, B49 6JJ. DoB: April 1939, British

The Right Honourable Richard Earl Of Bradford Director. Address: Woodlands, Weston Park Weston Under Lizard, Shifnal, Shropshire, TF11 8LE. DoB: October 1947, British

Cllr George Edward Richards Director. Address: 102 Marlborough Road, Castle Bromwich, Birmingham, West Midlands, B36 0EL. DoB: February 1940, Welsh

William Alexander Esslemont Director. Address: Aldridge Road, Little Aston, Aldridge, West Midlands, WS9 0PE. DoB: July 1938, British

Brian David Jennings Director. Address: Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT. DoB: April 1939, British

Jean Ann Draycott Director. Address: Musson Close, Marston Green, West Midlands, B37 7HS. DoB: April 1943, British

Jennifer Anne Teall Director. Address: Shustoke, Coleshill, Warwickshire, B46 2LA. DoB: November 1934, British

John Barry Gibbins Director. Address: 85 Kingsleigh Drive, Castle Bromwich, Birmingham, West Midlands, B36 9SS. DoB: April 1937, British

Anna Russell Director. Address: 41 Woodbridge Road, Moseley, Birmingham, West Midlands, B13 8EH. DoB: August 1971, British

Lynda Alice Clinton Director. Address: 230 Holly Lane, Erdington, Birmingham, West Midlands, B24 9LD. DoB: August 1947, English

David James Hopkins Director. Address: Flat 5 Berkswell Hall, Meriden Road Berkswell, Coventry, West Midlands, CV7 7BG. DoB: March 1944, British

Councillor John Leslie Barton Cotton Director. Address: 22 Haddon Road, Birmingham, West Midlands, B42 2AN. DoB: September 1973, British

Nigel Douglas Dawkins Director. Address: 223 Northfield Road, Kings Norton, Birmingham, West Midlands, B30 1EB. DoB: October 1955, British

Harold John Murch Director. Address: 28 Sandhurst Avenue, Hodge Hill, Birmingham, West Midlands, B36 8EL. DoB: December 1942, British

Peter Kane Director. Address: 8 Oak Drive, New Oscott, Birmingham, B23 5DQ. DoB: July 1941, British

Councillor Anita Alison Ward Director. Address: 97 Abbeyfield Road, Birmingham, West Midlands, B23 5LL. DoB: April 1961, British

Cllr Philip Grant Scriven Director. Address: 14 Lyndon Close, Castle Bromwich, Birmingham, West Midlands, B36 0AJ. DoB: June 1945, British

David Michael Bennett Director. Address: 41 Rymond Road, Hodge Hill, Birmingham, West Midlands, B34 6BU. DoB: October 1942, British

Councillor John Michael Clancy Director. Address: Quinton Lane, Birmingham, B32 2TS. DoB: November 1961, British

Councillor Tony Ward Director. Address: 35 Fairlie Crescent, Kings Norton, Birmingham, West Midlands, B38 8DX. DoB: January 1939, British

Leslie William Byron Director. Address: 152 Bordesley Green East, Birmingham, B9 5SL. DoB: November 1934, British

Margaret Langley Director. Address: 55 Essex Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6NR. DoB: February 1944, British

Roger Stephen Burman Director. Address: Astwood Lane, Astwood Bank, Redditch, Worcestershire, B96 6PT. DoB: April 1940, British

Councillor Margaret Rees Director. Address: 49 Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DP. DoB: June 1931, British

Councillor Renee Hannah Spector Director. Address: 139 Grange Road, Erdington, Birmingham, West Midlands, B24 0ES. DoB: April 1929, British

Philip Jesse Darby Director. Address: 155 Blandford Avenue, Birmingham, West Midlands, B36 9JE. DoB: October 1943, British

Anthonty Paul Harper Director. Address: 19 West Avenue, Castle Bromwich, Solihull, West Midlands, B36 0EB. DoB: November 1952, British

Hon Alderman David Colin Roy Director. Address: 12 Carnwath Road, Sutton Coldfield, West Midlands, B73 6JP. DoB: April 1939, British

David Leslie Adams Director. Address: 1 Kingsleigh Drive, Castle Bromwich, Birmingham, West Midlands, B36 9DQ. DoB: May 1935, British

Beryl Jeanne Kellie Director. Address: 88 Aylesford Drive, Birmingham, West Midlands, B37 7BY. DoB: March 1931, British

Margaret Wells Director. Address: 259 Church Road, Yardley, Birmingham, B25 8UR. DoB: October 1938, British

Harold James Davies Director. Address: Paddock House The Saucers, Scarrington, Nottingham, NG13 9BW. DoB: January 1924, British

Geoffrey Charles Pritchard Director. Address: 39 Brunswick House, Shopton Road, Birmingham, B34 6NS. DoB: September 1952, British

Philip Jesse Darby Director. Address: 155 Blandford Avenue, Birmingham, West Midlands, B36 9JE. DoB: October 1943, British

Gerrard Francis Lawlor Director. Address: 2 Eaves Green Park, Showell Lane, Meriden, CV7 7JA. DoB: January 1932, British

Councillor Renee Hannah Spector Director. Address: 139 Grange Road, Erdington, Birmingham, West Midlands, B24 0ES. DoB: April 1929, British

Barbara May Neville Director. Address: 6 Cook Close, Knowle, Solihull, West Midlands, B93 0JR. DoB: June 1917, British

Brian Michael Johnson Director. Address: 3 Bishops Cleeve, Austrey, Atherstone, Warwickshire, CV9 3EU. DoB: August 1947, British

Frances Eveline Brook Director. Address: 67 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE. DoB: May 1944, British

Thomas Gordon Veitch Director. Address: Broadlands, Springbrook Lane Earlswood, Solihull, Warwickshire, B95 5SF. DoB: June 1913, British

Walter Coultous Director. Address: 12 Galloway Avenue, Castle Bromwich, Birmingham, B34 6JH. DoB: May 1921, British

Dr Keith Malcolm Goodway Director. Address: 19 Church Plantation, Keele, Newcastle, Staffordshire, ST5 5AY. DoB: December 1930, British

Sheila Alice Aucott Director. Address: 409 Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 0JH. DoB: June 1926, British

Councillor David Wynne Rees Director. Address: 49 Old Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DP. DoB: January 1930, British

Anne Kenrick Director. Address: 9 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA. DoB: December 1922, British

Graham Shaylor Director. Address: 16 Woodbourne Road, Edgbaston, Birmingham, West Midlands, B15 3QH. DoB: May 1932, British

Francis Charles Graves Director. Address: 9 Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1TN. DoB: June 1929, British

Andrew Charles Foster Director. Address: 22 Fourth Avenue, Selly Park, Birmingham, West Midlands, B29 7EU. DoB: December 1952, British

Elizabeth Louise Robinson Director. Address: 21 Linnet Close, Bourneville, Birmingham, West Midlands, B30 1XB. DoB: September 1952, British

Hon Alderman David Colin Roy Director. Address: 12 Carnwath Road, Sutton Coldfield, West Midlands, B73 6JP. DoB: April 1939, British

Councillor Robin Charles Draycott Director. Address: 102a Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 0AL. DoB: July 1937, British

Julian Gibbs Director. Address: National Trust Attingham Park, Shrewsbury, Salop, SY4 4TP. DoB: May 1949, British

Winifred Alice Kneebone Director. Address: 15 Gilberry Close, Knowle, Solihull, West Midlands, B93 9JZ. DoB: September 1917, British

Walter Parry Mortiboys Director. Address: 7 Old Croft Lane, Castle Bromwich, Birmingham, West Midlands, B36 0AR. DoB: October 1921, British

Dr Keith Malcolm Goodway Director. Address: 19 Church Plantation, Keele, Newcastle, Staffordshire, ST5 5AY. DoB: December 1930, British

Jobs in Castle Bromwich Hall And Gardens Trust vacancies. Career and practice on Castle Bromwich Hall And Gardens Trust. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Castle Bromwich Hall And Gardens Trust on FaceBook

Read more comments for Castle Bromwich Hall And Gardens Trust. Leave a respond Castle Bromwich Hall And Gardens Trust in social networks. Castle Bromwich Hall And Gardens Trust on Facebook and Google+, LinkedIn, MySpace

Address Castle Bromwich Hall And Gardens Trust on google map

Other similar UK companies as Castle Bromwich Hall And Gardens Trust: Flood Defence Systems Limited | Michaelson Properties Limited | Willard Electrical Contractors Ltd | Rich Developments Limited | Elevate Software Solutions Limited

The moment the company was established is 4th September 1985. Established under company registration number 01944650, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of this firm during office hours under the following address: Castle Bromwich Hall Gardens Trust, Chester Road, B36 9BT Castle Bromwich. The firm currently known as Castle Bromwich Hall And Gardens Trust was known as Castle Bromwich Hall Gardens Trust up till 7th March 2005 then the business name was changed. This enterprise is registered with SIC code 91040 and has the NACE code: Botanical and zoological gardens and nature reserves activities. 2014-12-31 is the last time the accounts were filed. It's been thirty one years for Castle Bromwich Hall And Gardens Trust in this field, it is still strong and is very inspiring for many.

On 2014-10-27, the enterprise was searching for a General Manager (Part Time) to fill a part time vacancy in Birmingham, Midlands. They offered a part time job with wage £24000.00 per year. The offered position required managerial experience and a GCSE. In order to apply for the position, the candidates were supposed to or call the corporation on its phone number: 07956512467with reference code GEN MAN.

The company was registered as a charity on 1985-10-22. It works under charity registration number 516855. The geographic range of the company's activity is castle bromwich, west midlands. They work in Solihull. The corporate board of trustees features fourteen members: Yvonne Mary High, Brian Jennings, Cllr George Edward Richards, Gerrard Francis Lawlor and Richard John Easton Fca, among others. As for the charity's financial situation, their most prosperous year was 2008 when their income was 156,380 pounds and they spent 148,094 pounds. Castle Bromwich Hall And Gardens Trust concentrates on the conservation of heritage sites and the protection of the environment and the conservation of heritage sites and the protection of the environment. It works to aid young people or children, the general public, youth or children. It helps its beneficiaries by providing open spaces, buildings and facilities and providing open spaces, buildings and facilities. If you would like to get to know something more about the enterprise's activity, dial them on this number 0121 749 4100 or browse their website. If you would like to get to know something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

Martin John Mizon-hind, Yvonne Mary High, Mark Rickus and 10 other directors who might be found below are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since September 2015. In addition, the managing director's duties are constantly backed by a secretary - Richard John Easton, age 77, from who was selected by this specific firm in 1996.