National Trust (enterprises) Limited (the)

All UK companiesArts, entertainment and recreationNational Trust (enterprises) Limited (the)

Gambling and betting activities

Other retail sale in non-specialised stores

Book publishing

Leasing of intellectual property and similar products, except copyright works

National Trust (enterprises) Limited (the) contacts: address, phone, fax, email, website, shedule

Address: Heelis Kemble Drive SN2 2NA Swindon

Phone: +44-1542 1092010

Fax: +44-1542 1092010

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "National Trust (enterprises) Limited (the)"? - send email to us!

National Trust (enterprises) Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Trust (enterprises) Limited (the).

Registration data National Trust (enterprises) Limited (the)

Register date: 1972-11-22

Register number: 01083105

Type of company: Private Limited Company

Get full report form global database UK for National Trust (enterprises) Limited (the)

Owner, director, manager of National Trust (enterprises) Limited (the)

Richard John Wills Director. Address: Hare Hill Close, Pyrford, Woking, Surrey, GU22 8UH, England. DoB: June 1948, British

Timothy Roger William Moore Director. Address: White Street, Horningsham, Warminster, Wiltshire, BA12 7LH, England. DoB: July 1946, British

Jill Caroline Little Director. Address: Broomershill Lane, Pulborough, West Sussex, RH20 2DU, England. DoB: September 1953, British

Jacqueline Emily Jordan Director. Address: Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA. DoB: August 1968, British

Hilary Mcgrady Director. Address: Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA. DoB: February 1966, British

Deirdre Therese Evans Director. Address: Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA. DoB: September 1967, Irish

Timothy John Butler Secretary. Address: 4 Forge Close, West Overton, Marlborough, Wiltshire, SN8 4PG. DoB: n\a, British

Timothy Charles Parker Director. Address: Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA. DoB: June 1955, British

Clare Elizabeth Mullin Director. Address: Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA. DoB: April 1972, British

Susan Linda Wilkinson Director. Address: 39 Lullington Garth, London, N12 7LT. DoB: November 1956, British

Stephen Paul Swift Director. Address: Llama Farm, Old House Land Romsley, Halesowen, Worcestershire, B62 0EX. DoB: May 1953, British

Stephen Paul Swift Director. Address: Llama Farm, Old House Land Romsley, Halesowen, Worcestershire, B62 0EX. DoB: May 1953, British

Sarah Elizabeth Staniforth Director. Address: 9 Lypiatt Terrace, Lypiatt Road Cheltenham, Gloucester, GL50 2SX. DoB: January 1953, British

Charles Mark Gurassa Director. Address: Elgin Crescent, London, W11 2JH. DoB: February 1956, British

Simon Charles Stuart Murray Director. Address: Broughtons, Flaxley, Newnham On Severn, Gloucestershire, GL14 1JW. DoB: June 1955, British

Andrew George Alexander Wigmore Director. Address: 24 Chalfont Road, Oxford, Oxfordshire, OX2 6TH. DoB: February 1955, British

Patricia Kathleen Randall Mann Director. Address: 269 Lonsdale Road, Barnes, London, SW13 9QL. DoB: September 1937, British

Anne Dixon Director. Address: 3 Old Theatre Place, The Square, Ramsbury, Marlborough, Wiltshire, SN8 2PE. DoB: July 1959, British

Fiona Clare Reynolds Director. Address: The Glebe House, Coates, Cirencester, Gloucestershire, GL7 2NU. DoB: March 1958, British

Ruth Laird Director. Address: 27 Ascot Park, Newtownards, County Down, BT23 4AZ. DoB: January 1954, British

Derek Nicholas Tarsh Director. Address: Wentworth House The Green, Richmond, Surrey, TW9 1PB. DoB: May 1934, British

David Nicholas Oliver Sekers Director. Address: 14 Rose Hill, Dorking, Surrey, RH4 2ED. DoB: September 1943, British

Andrew Paul Copestake Director. Address: Red Lodge, 179a Cheney Manor Road, Swindon, Wiltshire, SN2 2NY. DoB: May 1958, British

Rowland Jacob Gee Director. Address: 9 Ilchester Place, London, W14 8AA. DoB: February 1946, British

Inga Margaret Amy Grimsey Director. Address: 10 Carlisle Road, London, NW6 6TJ. DoB: October 1952, British

Stephen Andrews Secretary. Address: 249 Winsley Road, Bradford On Avon, Wiltshire, BA15 1QS. DoB: n\a, British

Ian Richard Bollom Secretary. Address: Brindle House, Coate, Devizes, Wiltshire, SN10 3LE. DoB: March 1950, British

Sir Angus Duncan Aeneas Stirling Director. Address: 25 Ladbroke Grove, London, W11 3AY. DoB: December 1933, British

Ian Vincent Burton Director. Address: 5 Budbury Ridge, Bradford On Avon, Wiltshire, BA15 1QP. DoB: April 1936, British

Roger Ian Kennaway Director. Address: 32 Rylett Crescent, London, W12 9RL. DoB: July 1938, British

Michael Bowes Taylor Director. Address: 96 Dora Road, London, SW19 7HJ. DoB: July 1942, British

Martin Dru Drury Director. Address: 3 Victoria Rise, London, SW4 0PB. DoB: April 1938, British

John Stanfield Stephenson Director. Address: The Coach House Cowcombe Hill, Chalford, Stroud, Gloucestershire, GL6 8HP. DoB: February 1932, British

Simon Richard Jones Secretary. Address: The Hill House, Batcombe, Shepton Mallet, Somerset, BA4 6HD. DoB:

Ian Richard Bollom Director. Address: Brindle House, Coate, Devizes, Wiltshire, SN10 3LE. DoB: March 1950, British

Anne Clark Roberts Director. Address: Southwick Court, Southwick, Trowbridge, Wiltshire, BA14 9QB. DoB: January 1961, British

Jobs in National Trust (enterprises) Limited (the) vacancies. Career and practice on National Trust (enterprises) Limited (the). Working and traineeship

Plumber. From GBP 1800

Package Manager. From GBP 1600

Driver. From GBP 1500

Plumber. From GBP 1600

Responds for National Trust (enterprises) Limited (the) on FaceBook

Read more comments for National Trust (enterprises) Limited (the). Leave a respond National Trust (enterprises) Limited (the) in social networks. National Trust (enterprises) Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address National Trust (enterprises) Limited (the) on google map

Other similar UK companies as National Trust (enterprises) Limited (the): Iguazu Falls Limited | Old Mart Management Company Limited- The | Dave Wardropper Limited | Estuary Systems Ltd | Norbiton Fine Cheese Co Limited

The exact date this firm was founded is 1972-11-22. Established under number 01083105, the company is considered a PLC. You may visit the headquarters of this company during business hours under the following location: Heelis Kemble Drive, SN2 2NA Swindon. The enterprise declared SIC number is 92000 which stands for Gambling and betting activities. National Trust (enterprises) Ltd (the) released its latest accounts up until February 28, 2015. The business most recent annual return information was released on August 30, 2015. It has been fourty four years for National Trust (enterprises) Ltd (the) on the local market, it is still strong and is an object of envy for it's competition.

According to the information we have, this specific limited company was started in November 1972 and has been presided over by thirty two directors, and out this collection of individuals six (Richard John Wills, Timothy Roger William Moore, Jill Caroline Little and 3 other directors who might be found below) are still actively participating in the company's life. Moreover, the managing director's efforts are aided by a secretary - Timothy John Butler, from who joined the following limited company 14 years ago.