The Broomfield House Trust

All UK companiesEducationThe Broomfield House Trust

Cultural education

Operation of historical sites and buildings and similar visitor attractions

The Broomfield House Trust contacts: address, phone, fax, email, website, shedule

Address: 75 The Grove N13 5LD London

Phone: +44-1261 6976013

Fax: +44-1261 6976013

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Broomfield House Trust"? - send email to us!

The Broomfield House Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Broomfield House Trust.

Registration data The Broomfield House Trust

Register date: 2000-01-31

Register number: 03916647

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Broomfield House Trust

Owner, director, manager of The Broomfield House Trust

Dr Kim Lumley Director. Address: Palmers Green, London, N13 4RJ, United Kingdom. DoB: February 1956, British

Dr John Austin Cullen Director. Address: Stanley Road, London, N11 2LB, England. DoB: January 1943, British

Ivor Howell Evans Director. Address: The Grove, London, N13 5LD, England. DoB: August 1945, British

Dr Ivor Howell Evans Secretary. Address: The Grove, London, N13 5LD, England. DoB:

Colin Andrew Younger Director. Address: Lakeside Road, Lakeside Road, London, N13 4PS, England. DoB: September 1947, British

Zahir Anwar Director. Address: Caversham Avenue, Caversham Avenue, London, N13 4LN, England. DoB: January 1950, British

William Robert Yates Director. Address: Burford Gardens, London, N13 4LP, England. DoB: November 1954, British

David Francis March Director. Address: Conway Road, London, N14 7BG, England. DoB: November 1950, British

Michael Joseph Scholand Director. Address: Conway Road, London, N14 7BE, England. DoB: September 1971, British/Usa

Gillian Doreen Yeung Director. Address: 10 Kelvin Avenue, Palmers Green, Middlesex, N13 4TG. DoB: February 1948, British

Susan Marie Linton Parashar Director. Address: 210 Whittington Road, Bowes Park, London, N22 8YN. DoB: October 1944, British

Ronald Geoffrey Tabor Director. Address: 97 Fox Lane, Palmers Green, London, N13 4AP. DoB: February 1949, British

Ma Guadalupe Gonzailez De Turner Director. Address: 54 Fox Lane, London, N13 4AL. DoB: July 1947, British

Angela Esposito Director. Address: 2 Cranford Avenue, London, N13 4PA. DoB: December 1928, British

Ann Bishop Laggett Director. Address: 27 Kenmare Gardens, London, N13 5DR. DoB: May 1936, British

Margaret Emily Wilkinson Director. Address: 133 Powys Lane, London, N13 4HN. DoB: February 1947, British

Barbara Scott Director. Address: The Grove, London, N13 5LD, England. DoB: January 1947, British

Victor Edward Newman Director. Address: 18 Powys Lane, Southgate, London, N14 7JG. DoB: October 1954, British

Jill Van Der Knaap Director. Address: 9 Elmwood Avenue, London, N13 4HG. DoB: February 1943, British

Tim Demetrious Alexandrides Director. Address: 28 Broomfield Lane, Palmers Green, London, N13 4HB. DoB: February 1959, British

Georgina Antonia Georgiou Director. Address: 37 Broomfield Lane, Palmers Green, London, N13 4HH. DoB: August 1956, British

Cllr Henry Lamprecht Director. Address: 1 White House Farm Cottage, Waterfall Close, London, Middlesex, N14 7JP. DoB: August 1978, British

Stephen Pelan Director. Address: 109 Broomfield Avenue, Palmers Green, London, N13 4JR. DoB: July 1952, British

Gregory Deftereos Director. Address: 14 Belmont Avenue, Palmers Green, London, N13 4HD. DoB: May 1943, British

Roger Philip Blows Secretary. Address: 10 Elmwood Avenue, Palmers Green, London, N13 4HG. DoB: May 1941, British

Antonio William Carbonell Director. Address: 26 Cranford Avenue, Palmers Green, London, N13 4PA. DoB: November 1931, British

Roger Philip Blows Director. Address: 10 Elmwood Avenue, Palmers Green, London, N13 4HG. DoB: May 1941, British

Ornella Fenman Director. Address: 28 Powys Lane, London, N14 7JG. DoB: May 1960, British

Roberta Valensi Hind Director. Address: 42 Hawthorn Avenue, London, N13 4JT. DoB: May 1959, British

Anil Shah Director. Address: 2a Morton Way, London, N14 7HP. DoB: August 1951, British

Anne-Marie Leonidou Director. Address: 3 Elmwood Avenue, Palmers Green, London, N13 4HG. DoB: November 1959, British

Reverend David Stanley James Director. Address: Eatonville Road, London, SW17 7SL, England. DoB: May 1940, British

Stephen Twigg Director. Address: 18a Harlech Road, Palmers Green, London, N14 7BX. DoB: December 1966, British

James Michael Tustin Director. Address: 136 Powys Lane, London, N13 4HN. DoB: October 1926, British

Carole Pamela Smith Director. Address: 104 Broomfield Avenue, London, N13 4JP. DoB: May 1959, British

John Francis Comley Director. Address: 34 Hazelwood Lane, London, N13 5EX. DoB: June 1939, British

Susan Elizabeth Younger Director. Address: 67 Lakeside Road, London, N13 4PS. DoB: July 1948, British

Jobs in The Broomfield House Trust vacancies. Career and practice on The Broomfield House Trust. Working and traineeship

Electrician. From GBP 2000

Welder. From GBP 1500

Carpenter. From GBP 2200

Administrator. From GBP 2000

Plumber. From GBP 1600

Plumber. From GBP 2000

Carpenter. From GBP 2600

Responds for The Broomfield House Trust on FaceBook

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

Address The Broomfield House Trust on google map

Other similar UK companies as The Broomfield House Trust: Blastaway Cleaning Services Limited | Didslee Limited | Senior Passenger Safety Bureau Ltd. | Asset Security And Protection Limited | Winslade Services Limited

03916647 is the reg. no. assigned to The Broomfield House Trust. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on January 31, 2000. It has been active on the British market for the last sixteen years. The company may be reached at 75 The Grove in London. It's zip code assigned is N13 5LD. The company principal business activity number is 85520 - Cultural education. The Broomfield House Trust filed its account information for the period up to 2015-01-31. The most recent annual return information was filed on 2016-01-31. Ever since the firm started on the local market 16 years ago, this company managed to sustain its praiseworthy level of prosperity.

The enterprise was registered as a charity on Friday 27th October 2000. It works under charity registration number 1083078. The geographic range of the enterprise's area of benefit is london borough of enfield. They provide aid in Enfield. Their board of trustees has fifteen people: Ronald Tabor, Angela Esposito, Ann Bishop Laggett, Guadalupe Turner and Anne Leonidou, and others. As for the charity's financial situation, their most prosperous time was in 2014 when they raised £152 and their spendings were £15. The company concentrates its efforts on protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the environment's protection. It dedicates its activity to all the people, the whole mankind. It helps the above beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information. If you wish to know more about the company's activity, mail them on this e-mail [email protected] or browse their official website.

As suggested by this company's employees list, since 2016 there have been fifteen directors including: Dr Kim Lumley, Dr John Austin Cullen and Ivor Howell Evans. What is more, the director's duties are continually aided by a secretary - Dr Ivor Howell Evans, from who was recruited by this business in 2013.