The Handel House Trust Limited

All UK companiesArts, entertainment and recreationThe Handel House Trust Limited

Operation of historical sites and buildings and similar visitor attractions

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

Address: Handel & Hendrix In London 25 Brook Street W1K 4HB London

Phone: 020 7495 1685

Fax: 020 7495 1685

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Handel House Trust Limited

Register date: 1991-10-11

Register number: 02653428

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

Get full report form global database UK for The Handel House Trust Limited

Owner, director, manager of The Handel House Trust Limited

Michelle Aland Director. Address: 25 Brook Street, London, W1K 4HB, England. DoB: September 1967, British

Michelle Aland Secretary. Address: 25 Brook Street, London, W1K 4HB, England. DoB:

Victoria Rowland Broackes Director. Address: 25 Brook Street, 25 Brook Street, London, W1K 4HB, England. DoB: December 1961, British

Michael Howard Ridley Director. Address: 25 Brook Street, 25 Brook Street, London, W1K 4HB, England. DoB: March 1956, British

Adrian Charles Frost Director. Address: 25 Brook Street, 25 Brook Street, London, W1K 4HB, England. DoB: October 1957, British

Susan Jane Wilkinson Director. Address: 25 Brook Street, 25 Brook Street, London, W1K 4HB, England. DoB: May 1959, British

Robert Dickins Director. Address: 25 Brook Street, 25 Brook Street, London, W1K 4HB, England. DoB: July 1950, British

Robin Shedden Broadhurst Director. Address: 25 Brook Street, 25 Brook Street, London, W1K 4HB, England. DoB: June 1946, British

Austen Bruno Issard-davies Director. Address: Brodrick Road, London, SW17 7DX. DoB: October 1946, British

Rosamund Bernays Director. Address: 82 Elgin Crescent, London, W11 2JL. DoB: September 1951, British

Simon Patrick Weil Director. Address: Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL. DoB: March 1955, British

Dr Martin Andrew Clarke Director. Address: The Bromptons, Rose Square, London, SW3 6RS, United Kingdom. DoB: November 1955, British

Dr Tessa Violet Murdoch Director. Address: St. Luke's Street, London, SW3 3RP, United Kingdom. DoB: August 1955, British

Richard Howard Hopkin Director. Address: Flat 7 1 The Ziggurat, 60-66 Saffron Hill, London, EC1N 8QX. DoB: December 1961, British

Sarah Jane Bardwell Director. Address: South Hill Avenue, Harrow On The Hill, Middlesex, HA1 3NX, United Kingdom. DoB: August 1972, British

Sterling Hale Director. Address: 3 Campden Hill Court, Campden Hill Road, London, W8 7HX. DoB: October 1947, British

Mary Deissler Director. Address: 19 Hautevale Street, Roslindale, Massachusetts, 02131, Usa. DoB: December 1956, American

James William Close Director. Address: 18a Waring Drive, Orpington, Kent, BR6 6DW. DoB: January 1943, British

Alistair Bruce Stranack Director. Address: Garden Flat 119 Lansdowne Road, London, W11 2LF. DoB: July 1960, British

Sarah Jane Bardwell Secretary. Address: South Hill Avenue, Harrow On The Hill, Middlesex, HA1 3NX. DoB: August 1972, British

Ghislaine Kenyon Director. Address: 107 Constantine Road, London, NW3 2LR. DoB: July 1951, British

Miranda Eve Alexander Director. Address: 1 Ashchurch Park Villas, London, W12 9SP. DoB: December 1953, British

Jacqueline Frances Riding Secretary. Address: 15 Ashbridge Street, London, NW8 8DH. DoB:

Dr Alan Charles Nelson Borg Director. Address: Telegraph House 36 West Square, London, SE11 4SP. DoB: January 1942, British

Laurence Cummings Director. Address: 81 Chetwynd Road, London, NW5 1DA. DoB: May 1968, British

David Charles Marriott Director. Address: The Thatched Cottage, 27 Whitecroft Road Meldreth, Royston, Hertfordshire, SG8 6ND. DoB: August 1947, British

Amanda Jane Elder Director. Address: 10 Southwood Lawn Road, Highgate, London, N6 5SF. DoB: January 1949, British

Lady Judith Nicola Goodison Director. Address: 12 Chesterfield Street, London, W1J 5JN. DoB: January 1939, British

Richard Bellerby Allan Director. Address: 8 Northampton Park, London, N1 2PJ. DoB: August 1940, British

Christopher Thomas Bremner Purvis Director. Address: 19 Norland Square, London, W11 4PU. DoB: April 1951, British

Doctor Diane Vonk Director. Address: 5 Wedderburn Road, London, NW3 5QS. DoB: February 1948, British

Andrew Porter Director. Address: 9 Pembroke Walk, London, W8 6PQ. DoB: August 1928, British

Kimiko Shimoda Director. Address: 65 Compayne Gardens, Flat 3, London, NW6 3DB. DoB: December 1946, British

Giles Mark Ridley Director. Address: 5 Arlington Square, Islington, London, N1 7DS. DoB: August 1946, British

Daniel Gordon Raffan Cruickshank Director. Address: 15 Elder Street, London, E1. DoB: August 1949, British

Rt Hon Peter Leonard Brooke Director. Address: Puddle House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6NA. DoB: March 1934, British

Jeremy Warren Director. Address: 106 Rosebery Avenue, London, EC1R 4TL. DoB: September 1955, British

Sir Alan Bowness Director. Address: 91 Castelnau, London, SW13 9EL. DoB: January 1928, British

Alison Meyric-hughes Director. Address: 13 Ashchurch Grove, London, W12 9BT. DoB: April 1944, British

Malcolm John London Secretary. Address: 76 Chenies Mews, London, WC1E 6HX. DoB: July 1938, British

John Francis Chown Director. Address: 1 Radlett Place, London, NW8 6BT. DoB: December 1929, British

Dr Julie Anne Sadie Director. Address: The Manor, Cossington, Somerset, TA7 8JR. DoB: January 1948, British

Christopher Jarvis Haley Hogwood Director. Address: 10 Brookside, Cambridge, Cambridgeshire, CB2 1JE. DoB: September 1941, British

Professor Sir Curtis Alexander Price Director. Address: 47 York Terrace East, London, NW1 4PT. DoB: September 1945, British

Denys Darlow Director. Address: The Coach House Drury Lane, Redmarley, Gloucester, Gloucestershire, GL19 3JX. DoB: May 1921, British

Stanley John Sadie Director. Address: 12 Lyndhurst Road, London, NW3 5NL. DoB: October 1930, British

John Howard Mcfadden Director. Address: 2 Chester Terrace, London, NW1 4ND. DoB: March 1947, American

Gillian Bristow Nominee-director. Address: 28 Kings Parade, Soham, Ely, Cambs, CB7 5AR. DoB: April 1933, British

Phs Secretarial Services Limited Corporate-secretary. Address: City Tower Level 4, 40 Basinghall Street, London, EC2V 5DE. DoB:

Madeliene Lorraine Cowlan Nominee-director. Address: 26 Sedge Fen, Lakenheath, Brandon, Suffolk, IP27 9LE. DoB: August 1964, British

Sally Louise Civval Director. Address: 38 Charlwood Street, London, SW1V 2DX. DoB: n\a, British

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

Sorry, now on The Handel House Trust Limited all vacancies is closed.

Responds for The Handel House Trust Limited on FaceBook

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

Address The Handel House Trust Limited on google map

Other similar UK companies as The Handel House Trust Limited: Mactus Ltd. | Gk Electrical Services Limited | Frome And District Agricultural Society Limited | Toqeer Ahmad Ltd | Distinctive Financial Solutions Limited

The Handel House Trust Limited ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in Handel & Hendrix In London, 25 Brook Street , London. The company zip code W1K 4HB This company has been in existence since 1991. The reg. no. is 02653428. 22 years from now the firm switched its business name from The Handel House Association to The Handel House Trust Limited. This company Standard Industrial Classification Code is 91030 : Operation of historical sites and buildings and similar visitor attractions. The most recent financial reports were submitted for the period up to 2015-10-31 and the most recent annual return was filed on 2015-12-19. 25 years of competing in this field of business comes to full flow with The Handel House Trust Ltd as the company managed to keep their clients happy through all the years.

The company was registered as a charity on Thu, 14th Nov 1991. Its charity registration number is 1006009. The range of the firm's activity is not defined and it works in multiple cities around Throughout London. The charity's board of trustees consists of thirteen people: Simon Patrick Weil, Laurence Cummings, Robin Broadhurst, Dr Tessa Violet Murdoch and Alistair Bruce Stranack, among others. As concerns the charity's financial summary, their most prosperous period was in 2009 when their income was 1,055,808 pounds and their spendings were 576,101 pounds. The Handel House Trust Ltd concentrates its efforts on the area of arts, culture, heritage or science, education and training, the area of arts, culture, heritage or science. It tries to aid the youngest, other charities or voluntary bodies, all the people. It tries to help its beneficiaries by the means of providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you want to get to know more about the firm's activity, dial them on the following number 020 7495 1685 or go to their official website. If you want to get to know more about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

There's a team of ten directors leading the following company now, including Michelle Aland, Victoria Rowland Broackes, Michael Howard Ridley and 7 remaining, listed below who have been doing the directors assignments since 2015.