Earthworks Trust Limited

All UK companiesAdministrative and support service activitiesEarthworks Trust Limited

Other business support service activities not elsewhere classified

Earthworks Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Sustainability Centre Droxford Road East Meon GU32 1HR Petersfield

Phone: 01730 823 166

Fax: 01730 823 166

Email: [email protected]

Website:

Shedule:

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

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

Registration data Earthworks Trust Limited

Register date: 1995-01-19

Register number: 03011755

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

Get full report form global database UK for Earthworks Trust Limited

Owner, director, manager of Earthworks Trust Limited

Tony Rollinson Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR. DoB: October 1964, British

Barry Lamacraft Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR. DoB: July 1954, British

Margaret Elizabeth Rivett Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR. DoB: May 1973, British

Dr Cheryl Rodgers Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR, England. DoB: June 1966, British

James Garrett Plant Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR, England. DoB: n\a, British

Victoria Gould Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR, England. DoB: October 1949, British

Dr Phillip Guy Humphries Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR, England. DoB: May 1958, British

John Richard Saulet Director. Address: Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR, England. DoB: May 1949, British

Madeleine Harland Director. Address: 2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, Hampshire, PO8 0RU. DoB: September 1958, British

Graham Edward John Crane Director. Address: Maywood, Forest Lane, Wickham Common, Fareham, Hampshire, PO17 5DN. DoB: n\a, British

Howard Morgan Clarke Director. Address: Woodclose Hill Brow Road, Hill Brow, Liss, Hampshire, GU33 7QD. DoB: August 1940, British

Dr Frederick Hibbert Director. Address: 6 Chestnut Rise, Droxford, Southampton, Hampshire, SO32 3NY. DoB: March 1938, British

Anthony Joseph Cohen Director. Address: 4 Thedden Grange, Alton, Hampshire, GU34 4AU. DoB: July 1944, British

Eleanor Greene Director. Address: The Sustainbility Centre, Droxford Road, East Meon Petersfield, Hampshire, GU32 1HR. DoB: April 1965, American

Kelly Anne Williams Director. Address: The Sustainbility Centre, Droxford Road, East Meon Petersfield, Hampshire, GU32 1HR. DoB: August 1975, British

David Michael Willson Director. Address: Shenstone, 80 Havant Road, Emsworth, Hampshire, PO10 7LH. DoB: January 1951, British

Eddy Natapon Buranakul Director. Address: Thedden Grange Wivelrod Road, Thedden, Alton, Hampshire, GU34 4AU, United Kingdom. DoB: August 1971, United States

Peter Terence O'sullivan Director. Address: New Road, Meonstoke, Southampton, Hants, SO32 3NN, United Kingdom. DoB: February 1947, British

David Terence Frederick Parkinson Director. Address: High Street, East Meon, Petersfield, Hampshire, GU32 1PX, United Kingdom. DoB: June 1958, British

Pelham Francis Ravenscroft Secretary. Address: Oakwoods Farmhouse, Selborne, Alton, Hampshire, GU34 3BS. DoB: May 1930, British

Peter John Murphy Director. Address: 65 Carmarthen Avenue, Portsmouth, Hampshire, PO6 2AG. DoB: October 1963, British

Nicholas Edwin John Heasman Director. Address: West Street, Rogate, Petersfield, Hampshire, GU31 5HQ. DoB: January 1974, British

Terena Marian Plowright Secretary. Address: 27 Beech Grove, Owslebury, Winchester, Hampshire, SO21 1LS. DoB: August 1962, British

Alexander Mccombie Director. Address: 15 The Village, Petersfield, Hampshire, GU31 4AZ. DoB: January 1942, British

Susan Violet Williams Director. Address: Ottery High Street, East Meon, Petersfield, Hampshire, GU32 1NW. DoB: September 1947, British

Iain James Rennie Director. Address: The Mount, High Street, Soberton, Southampton, Hampshire, SO32 3PN. DoB: April 1940, British

John Campbell Bonner Letts Director. Address: 83 West Side, Clapham Common, London, SW4. DoB: November 1929, British

Simon Christopher James Director. Address: Yew House, Rectory Lane, Bramshott, Liphook, Hampshire, GU30 7SJ. DoB: October 1946, British

Councillor Therese Evans Director. Address: Woodlands, Bishops Wood Road, Mislingford, Wickham Fareham, Hampshire, PO17 5AT. DoB: February 1947, British

Peter Rodgers Director. Address: 12 Singleton Gardens, Clanfield, Waterlooville, Hampshire, PO8 0XN. DoB: February 1936, British

Jennifer Broadhead Director. Address: 6 Bell Hill, Petersfield, Hampshire, GU32 2DY. DoB: n\a, British

Roger Arthur Mullenger Director. Address: Woodbine Cottage Hawkley Road, Liss, Hampshire, GU33 6JP. DoB: March 1947, British

Alan Barrie Metcalfe Director. Address: Shepherds Cottage, Hollywater Road, Bordon, Hampshire, GU35 0AE. DoB: n\a, British

Countess Julia Mary Byng Strafford Director. Address: Apple Tree Cottage, Easton, North Winchester, Hampshire, SO21 1EF. DoB: March 1932, British

Robin Earle Truscott Director. Address: 31 Hazel Grove, Clanfield, Waterlooville, Hampshire, PO8 0LE. DoB: September 1939, British

Paul James Beresford Director. Address: 32 Churchfields, Kingsley, Hampshire, GU35 9PJ. DoB: September 1952, British

George Edward Atkinson Director. Address: Lower Farm, East Meon, Petersfield, Hampshire, GU32 1EZ. DoB: December 1962, British

Pelham Francis Ravenscroft Director. Address: Oakwoods Farmhouse, Selborne, Alton, Hampshire, GU34 3BS. DoB: May 1930, British

Captain Patrick Alan Colin Harland Director. Address: Hunters Moon, East Lydford, Somerton, Somerset, TA11 7HD. DoB: March 1930, British

Teresa Marguerite Jamieson Director. Address: Yew Tree Cottage, Whitmore Vale Road, Grayshott, Hampshire, GU26 6DH. DoB: May 1952, British

Susan Clarke Director. Address: Woodclose Hill Brow Road, Hill Brow, Liss, Hampshire, GU33 7QD. DoB: May 1947, British

Professor Gareth Rees Director. Address: The Manor House, Millington, Pocklington, East Yorkshire, YO42 1TZ. DoB: September 1951, British

Jennifer Broadhead Secretary. Address: 6 Bell Hill, Petersfield, Hampshire, GU32 2DY. DoB: n\a, British

Madeleine Harland Director. Address: 2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, Hampshire, PO8 0RU. DoB: September 1958, British

Peter Nelson Director. Address: 25 Clyde Road, Redland, Bristol, Avon, BS6 6RJ. DoB: December 1946, British

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

Fabricator. From GBP 2200

Project Co-ordinator. From GBP 1200

Fabricator. From GBP 2000

Project Co-ordinator. From GBP 1100

Plumber. From GBP 1900

Responds for Earthworks Trust Limited on FaceBook

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

Address Earthworks Trust Limited on google map

Other similar UK companies as Earthworks Trust Limited: Gelka Limited | Bhatti & Sons Limited | John Cox & Son Motor Engineers Ltd | Storeys Accident Repair Centre Ltd | Brook Road Garage (redhill) Limited

Started with Reg No. 03011755 twenty one years ago, Earthworks Trust Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's present registration address is The Sustainability Centre Droxford Road, East Meon Petersfield. This company currently known as Earthworks Trust Limited, was previously registered as Premiumdeal. The transformation has taken place in Fri, 13th Oct 1995. This firm SIC code is 82990 which means Other business support service activities not elsewhere classified. Thursday 31st December 2015 is the last time company accounts were filed. Since the company began on the market 21 years ago, the company has sustained its praiseworthy level of success.

The enterprise started working as a charity on 2000-03-16. It operates under charity registration number 1079866. The geographic range of their activity is not defined. They work in Dorset, Hampshire, Surrey, Reading, Bracknell Forest, Slough, Windsor And Maidenhead, Wokingham and West Berkshire. Their trustees committee features eleven people: Ms Margaret Rivett, Professor Alan Hibbert Obe Bsc, Graham Crane, Howard Morgan Clarke and Tony Cohen, to namea few. In terms of the charity's financial report, their most successful time was in 2011 when their income was £275,314 and their spendings were £215,114. Earthworks Trust Ltd concentrates on recreation, training and education, recreation. It tries to support young people or children, other voluntary organisations or charities, the whole mankind. It provides help to its recipients by providing various services, unspecified charitable services and providing facilities, buildings and open spaces. In order to get to know more about the company's undertakings, dial them on the following number 01730 823 166 or go to their website. In order to get to know more about the company's undertakings, mail them on the following e-mail [email protected] or go to their website.

1 transaction have been registered in 2015 with a sum total of £1,000.

At the moment, the directors enumerated by this firm are: Tony Rollinson appointed on Thu, 24th Sep 2015, Barry Lamacraft appointed one year ago, Margaret Elizabeth Rivett appointed two years ago and 10 remaining, listed below.