Airship Heritage Trust

All UK companiesArts, entertainment and recreationAirship Heritage Trust

Archives activities

Airship Heritage Trust contacts: address, phone, fax, email, website, shedule

Address: 40 Kimbolton Road Bedford MK40 2NR

Phone: 01234 340 034

Fax: 01234 340 034

Email: [email protected]

Website:

Shedule:

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

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

Registration data Airship Heritage Trust

Register date: 1987-02-27

Register number: 02104681

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

Get full report form global database UK for Airship Heritage Trust

Owner, director, manager of Airship Heritage Trust

Nigel John Murray Smith Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: October 1947, British

Christopher Leon Angell Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: September 1947, British

Martin Leslie Penn Secretary. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: December 1953, British

Derek Edward Millis Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: May 1937, British

Martin Leslie Penn Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: December 1953, British

Brian Harrison Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: January 1961, British

Paul Ross Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: October 1952, British

Alastair John Lawson Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: November 1969, British

Oliver James Netherclift Secretary. Address: Flat 24, 67 Gloucester Terrace, London, W2 3DH. DoB: February 1944, British

Jane Yvonne Harvey Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: September 1955, British

Daniel George Ridley Kitts Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: December 1937, British

Peter Alan Garth Director. Address: Orchard Lane, Brampton, Huntingdon, Cambridgeshire, PE28 4TF. DoB: June 1934, British

Dr Edwin Mowforth Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: May 1931, British

Lelia Mowforth Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: October 1943, British

Michael Anthony Lee Director. Address: 11 Gooch Close, Twyford, Berkshire, RG10 0XS. DoB: October 1957, British

Emma Louise Dufour Director. Address: 11 Gooch Close, Twyford, Berkshire, RG10 0XS. DoB: January 1971, British

Trevor Phillip Thomas Monk Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: December 1977, British

Steven Walbridge Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: June 1967, British

Richard William Wilson Director. Address: The Laundry House, Ecton Hall Ecton, Northampton, Northamptonshire, NN6 0QE. DoB: August 1945, British

Norman Alan Pritchard Director. Address: Windsor Loft 75 Albany Road, Old Windsor, Windsor, Berkshire, SL4 2QD. DoB: January 1929, British

Alan Cecil Clark Director. Address: 27 Grange Close, Hitchin, Hertfordshire, SG4 9HD. DoB: July 1933, British

Peter David Jennings Director. Address: 50 Station Road, Langford, Biggleswade, Bedfordshire, SG18 9PF. DoB: July 1949, British

Michael John Lewis Keen Director. Address: 40 Suncote Avenue, Dunstable, Bedfordshire, LU6 1BW. DoB: October 1941, British

Peter Gauntlett Walmsley Director. Address: Tryddyn Horning Road West, Hoveton, Norwich, Norfolk, NR12 8QJ. DoB: January 1931, British

Matthew Lewis Barnes Director. Address: Apartment 3 113 Gilman Street, Portland, Maine 04102, Usa. DoB: August 1972, Usa

Nicolas Michael Regamey Director. Address: Avenue Des Colleges 41, 1009 Pully, Vaud, Switzerland. DoB: May 1981, Swiss

Lawrence William Hallam Director. Address: Hartley 3 Brancker Avenue, Shortstown, Bedford, MK42 0UL. DoB: February 1917, British

Anthony John Francis Smith Director. Address: 40 Kimbolton Road, Bedford, MK40 2NR. DoB: March 1926, British

Jean Ansell Director. Address: Jasmine House 4b Ickwell Road, Northill, Biggleswade, Bedfordshire, SG18 9AA. DoB: September 1947, British

Antony Lindsay Director. Address: 208 Kneller Road, Whitton, Middlesex, TW2 7EF. DoB: November 1953, English

Dr Giles Camplin Director. Address: 67 Gordon Road, London, SE15 5AF. DoB: August 1947, British

Henry Herbert Ayers Director. Address: 20 Mile Road, Bedford, Bedfordshire, MK42 9TF. DoB: March 1925, British

Dennis Frank Burchmore Director. Address: 65 South Avenue, Elstow, Bedford, Bedfordshire, MK42 9YS. DoB: October 1927, British

Heather Jean Sanderson Director. Address: 12a Russell Road, London, W14 8JA. DoB: March 1927, British

Nicholas David Walmsley Director. Address: Tryddyn Horning Road West, Hoveton St John, Norwich, Norfolk, NR12 8QJ. DoB: April 1960, British

Bruce James Director. Address: 7a Maffit Road, Ailsworth, Peterborough, Cambridgeshire, PE5 7AG. DoB: November 1941, British

Hadrian St John Denzil Jeffs Director. Address: The Croft, Forncett St Mary, Norwich, Norfolk, NR16 1JH. DoB: April 1961, British

Norman Berry Peake Director. Address: 30 St Benedicts Street, Norwich, Norfolk, NR2 4AQ. DoB: January 1921, British

Norman Alan Pritchard Director. Address: Windsor Loft 75 Albany Road, Old Windsor, Windsor, Berkshire, SL4 2QD. DoB: January 1929, British

Crispin Michael Rope Director. Address: Crag Farm, Boyton, Woodbridge, Suffolk, IP12 3LH. DoB: November 1930, British

Christopher Loudon Wallis Director. Address: 2 Fern Cottages, Little Marlow, Marlow, Buckinghamshire, SL7 3SE. DoB: May 1935, British

Nigel Wells Director. Address: 4 Amberleaze Drive, Tunbridge Wells, Kent, TN2 4HF. DoB: April 1963, British

Jarvis Harry Frith Director. Address: Stapleton 5 Lilac Grove, Sheringham, Norfolk, NR26 8PE. DoB: May 1926, British

John Ernest Whitlock Director. Address: The Mill Cottage, St Peters Vale, Stamford, Lincs, PE9 2QT. DoB: December 1921, British

Raymond Albert Funnell Director. Address: 9 Dell Rise, Park Street, St Albans, Hertfordshire, AL2 2QJ. DoB: March 1935, British

Donald Charles Beattie Director. Address: Tinkers Cottage, Turvey, Beds, MK43 8DB. DoB: October 1919, British

Edward Charles Greenstreet Director. Address: 50 Brands Hill Avenue, High Wycombe, Buckinghamshire, HP13 5PU. DoB: December 1924, British

John Arthur Bagley Director. Address: 11 Pinfold Close, Woodborough, Nottingham, Nottinghamshire, NG14 6DP. DoB: April 1929, British

Paul Antony Adams Director. Address: 9225 West Charleston Blvd, Apt 2213, Las Vegas, Nv 89117, Usa. DoB: March 1965, British

Albert George Hunt Director. Address: East View 9 Willow Road, Bedford, Bedfordshire, MK42 0QS. DoB: April 1915, British

Robert William Joseph Chamberlain Director. Address: 2 Linley Court, Valley Road, St Albans, Hertfordshire, AL3 6LL. DoB: January 1903, British

Oliver James Netherclift Director. Address: Flat 24, 67 Gloucester Terrace, London, W2 3DH. DoB: February 1944, British

Guy Rider Monyns Hartcup Director. Address: 16 Temple Sheen, East Sheen, London, SW14 7RP. DoB: May 1919, British

Jobs in Airship Heritage Trust vacancies. Career and practice on Airship Heritage Trust. Working and traineeship

Project Planner. From GBP 2600

Package Manager. From GBP 2500

Fabricator. From GBP 2600

Electrician. From GBP 1800

Electrical Supervisor. From GBP 2300

Tester. From GBP 2700

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Responds for Airship Heritage Trust on FaceBook

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

Address Airship Heritage Trust on google map

Other similar UK companies as Airship Heritage Trust: Cwc Limited | Recrufin Limited | Fusion Coaching And Training Services Ltd. | A R Unit Ltd | Willow Resources Limited

Airship Heritage Trust with Companies House Reg No. 02104681 has been on the market for twenty nine years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 40 Kimbolton Road, Bedford , Biddenham and its area code is MK40 2NR. The company's official name transformation from Friends Of Cardington Airship Station to Airship Heritage Trust took place in 1994/06/13. This firm principal business activity number is 91012 , that means Archives activities. 2015-12-31 is the last time when account status updates were filed. From the moment it started in the field 29 years ago, this company has sustained its praiseworthy level of success.

The enterprise started working as a charity on 1987-03-19. It operates under charity registration number 296398. The geographic range of the company's activity is not defined. They operate in Throughout England And Wales. The company's trustees committee features eight members: A J Lawson, B Harrison, Paul Ross, M L Penn and D E Millis, to namea few. Regarding the charity's financial report, their most successful time was in 2009 when they earned £25,899 and they spent £6,132. The corporation concentrates on charitable purposes, training and education and the conservation of heritage sites and the environment's protection. It dedicates its activity to the whole mankind, all the people. It provides help to the above recipients by counselling and providing advocacy, providing facilities, buildings and open spaces and doing research or supporting it financially. If you would like to find out more about the charity's activities, dial them on this number 01234 340 034 or visit their official website. If you would like to find out more about the charity's activities, mail them on this e-mail [email protected] or visit their official website.

Nigel John Murray Smith, Christopher Leon Angell, Derek Edward Millis and 4 other directors who might be found below are the company's directors and have been doing everything they can to help the company since 2015. In order to help the directors in their tasks, since 2005 this firm has been providing employment to Martin Leslie Penn, age 63 who has been concerned with successful communication and correspondence within the firm.