Hill Close Gardens Trust Limited

All UK companiesArts, entertainment and recreationHill Close Gardens Trust Limited

Operation of historical sites and buildings and similar visitor attractions

Hill Close Gardens Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Hill Close Gardens Bread And Meat Close CV34 6HF Warwick

Phone: 01926 493339

Fax: 01926 493339

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hill Close Gardens Trust Limited

Register date: 2000-04-26

Register number: 03981067

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

Get full report form global database UK for Hill Close Gardens Trust Limited

Owner, director, manager of Hill Close Gardens Trust Limited

Martyn Geoffrey Ashford Director. Address: Styles Close, Leamington Spa, Warwickshire, CV31 1LS, England. DoB: March 1954, British

John-Paul Bromley Director. Address: Victoria Street, Warwick, CV34 4JT, England. DoB: August 1971, British

Anthony Richard Mayell King Director. Address: Bread And Meat Close, Warwick, Warwickshire, CV34 6HF. DoB: April 1949, British

Rosemary Margaret Anne Mitchell Director. Address: 21 Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NB. DoB: January 1937, British

Jennifer Lamb Director. Address: 5 The Templars, Warwick, Warwickshire, CV34 6PF. DoB: September 1947, British

George Henry Christopher Begg Director. Address: Garden House, Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: January 1938, British

Professor John Kenneth Anthony Bleasdale Director. Address: 14 Myton Crescent, Warwick, Warwickshire, CV34 6QA. DoB: May 1928, British

Kenneth Joy Director. Address: 18 Manor Road, Kenilworth, Warwickshire, CV8 2GJ. DoB: May 1935, British

David Edward Leafe Secretary. Address: Bread And Meat Close, Warwick, Warwickshire, CV34 6HF. DoB:

David Edward Leafe Director. Address: Bread And Meat Close, Warwick, Warwickshire, CV34 6HF. DoB: July 1950, British

Lesley Anne Read Director. Address: Kissing Tree Way, Alveston, Stratford-Upon-Avon, Warwickshire, CV37 7QT, England. DoB: April 1957, British

Noel Stephen Butler Director. Address: Mander Grove, Warwick, CV34 6RY, England. DoB: December 1948, British

Robin Gerald Stott Director. Address: Rich Close, Warwick, Warwickshire, CV34 4QH. DoB: June 1944, British

Elaine De Tullid Director. Address: Beech Cliffe, Warwick, Warwickshire, CV34 5HY. DoB: June 1957, British

Nicolas Pittarello Director. Address: 4 Campriano Drive, Warwick, Warwickshire, CV34 4NQ. DoB: July 1974, British

Judith Ann Falp Director. Address: 39 Henley Road, Leamington Spa, Warwickshire, CV31 2NZ. DoB: August 1954, British

David John Howell Director. Address: 28 Station Road, Hatton, Warwick, Warwickshire, CU35 7LG. DoB: May 1939, British

Misan Angela Mcfarland Director. Address: 31 Oakwood Grove, Warwick, Warwickshire, CV34 5TD. DoB: February 1957, British

Hilary Ann Fittes Director. Address: 126 Myton Road, Warwick, Warwickshire, CV34 6PR. DoB: January 1952, British

Dr David Gray Director. Address: Luska, Langley Road Claverdon, Warwick, Warwickshire, CV35 8QA. DoB: November 1943, British

Martyn Geoffrey Ashford Director. Address: 62 Styles Close, Leamington Spa, Warwickshire, CV33 9TR. DoB: March 1954, British

Michael John Kinson Director. Address: 23 Cape Road, Warwick, Warwickshire, CV34 4JP. DoB: July 1935, British

Rosemary Penelope Riley Director. Address: Fern Bank, Kissing Tree Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QS. DoB: February 1963, British

Roger Higgins Director. Address: 50 Myton Crescent, Warwick, Warwickshire, CV34 6QA. DoB: October 1933, British

David Edward Leafe Director. Address: 14 Linen Street, Warwick, Warwickshire, CV34 4DS. DoB: July 1950, British

Rachel Ann Berger Director. Address: 5 Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: April 1948, British

Richard Chamberlian Director. Address: 42 Wensleydale Road, Sawley, Nottinghamshire, NG10 3HJ. DoB: October 1939, British

Councillor Margaret Ann Begg Director. Address: Garden House, Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: November 1942, British

Anne Christine Hodgetts Director. Address: 14 Emscote Road, Warwick, Warwickshire, CV34 4PP. DoB: October 1946, British

Annie Agnes Leddy Director. Address: 44 Leyfield Crescent, Warwick, Warwickshire, CV34 6BA. DoB: June 1923, British

Councillor Josephine Compton Director. Address: 20 Welsh Close, Warwick, Warwickshire, CV34 5JY. DoB: December 1932, British

Jennifer Mary Dodge Director. Address: 15 Cocksparrow Street, Warwick, Warwickshire, CV34 4ED. DoB: February 1933, British

Kevin Peter Mitchell Director. Address: 30 Greatheed Road, Leamington Spa, CV32 6ES. DoB: June 1971, British

Andrew George Brookes Director. Address: 214 Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DU. DoB: May 1958, British

David Robert Lester Director. Address: 1 Friendly Gardens, Main Street, Frankton, Rugby, Warwickshire, CV23 9NY. DoB: May 1962, British

Jobs in Hill Close Gardens Trust Limited vacancies. Career and practice on Hill Close Gardens Trust Limited. Working and traineeship

Project Co-ordinator. From GBP 1500

Tester. From GBP 2100

Tester. From GBP 2300

Plumber. From GBP 1900

Responds for Hill Close Gardens Trust Limited on FaceBook

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

Address Hill Close Gardens Trust Limited on google map

Other similar UK companies as Hill Close Gardens Trust Limited: 888 Products Limited | Beleza Opcional Ltd | Avotech Limited | Splashout Fitted Bathrooms & Hot Tubs Limited | Romanian Shop Limited

This business operates as Hill Close Gardens Trust Limited. It first started 16 years ago and was registered under 03981067 as the registration number. This particular headquarters of the company is located in Warwick. You may find it at Hill Close Gardens, Bread And Meat Close. This business principal business activity number is 91030 , that means Operation of historical sites and buildings and similar visitor attractions. 2015/12/31 is the last time the company accounts were filed. It's been sixteen years for Hill Close Gardens Trust Ltd in this line of business, it is still in the race and is an object of envy for it's competition.

The enterprise was registered as a charity on Wed, 28th Feb 2001. It operates under charity registration number 1085278. The geographic range of their activity is warwick and it operates in various towns and cities around Warwickshire. The corporate trustees committee features thirteen people: Noel Stephen Butler, Lesley Anne Read, Dr David Gray Obe, David Jones and Margaret Ann Begg, to namea few. As for the charity's financial summary, their best year was 2009 when they earned £124,098 and their spendings were £151,466. Hill Close Gardens Trust Ltd engages in the area of arts, heritage, science or culture, training and education, the area of culture, arts, heritage or science. It strives to aid youth or children, all the people, children or young people. It tries to help its beneficiaries by the means of providing buildings, facilities or open spaces and providing facilities, buildings and open spaces. If you want to find out more about the enterprise's undertakings, dial them on this number 01926 493339 or visit their official website. If you want to find out more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their official website.

There is a number of eight directors leading this limited company at present, namely Martyn Geoffrey Ashford, John-Paul Bromley, Anthony Richard Mayell King and 5 other directors who might be found below who have been carrying out the directors tasks since 2015.