Walton Community Facilities

All UK companiesReal estate activitiesWalton Community Facilities

Other letting and operating of own or leased real estate

Walton Community Facilities contacts: address, phone, fax, email, website, shedule

Address: Wavendon Gate Pavilion Isaacson Drive Wavendon Gate MK7 7RZ Milton Keynes

Phone: 01908 584860

Fax: 01908 584860

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Walton Community Facilities"? - send email to us!

Walton Community Facilities detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Walton Community Facilities.

Registration data Walton Community Facilities

Register date: 1995-12-21

Register number: 03140513

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 Walton Community Facilities

Owner, director, manager of Walton Community Facilities

Lynda Allen Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RZ. DoB: February 1962, British

Marlene Lunny Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RZ. DoB: April 1946, British

Sheelagh Anne Poyner Director. Address: Kalman Gardens, Old Farm Park, Milton Keynes, MK7 8QH, England. DoB: June 1967, British

Colin John Bowker Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RZ, England. DoB: July 1970, British

David Nicholas Vant Director. Address: 47 Deacon Place, Middleton, Milton Keynes, MK10 9FS. DoB: December 1961, British

Caroline Jane Vant Secretary. Address: 47 Deacon Place, Middleton, Milton Keynes, Bucks, MK10 9FS. DoB:

Tate Andrew Ballard Director. Address: Duchess Grove, Wavendon Gate, Milton Keynes, MK7 7DG, England. DoB: June 1993, British

Ian Boulden Director. Address: Wishart Green, Old Farm Park, Milton Keynes, MK7 8QB, England. DoB: February 1961, British

Sheelagh Anne Poyner Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RZ. DoB: June 1967, British

Jonathan Vaughan Drake Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RZ. DoB: October 1962, British

Mary Elizabeth Davies Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RZ. DoB: December 1958, British

Arun Jagadeeswaran Thoppil Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RZ. DoB: May 1974, British

Jonathan Vaughan Drake Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RZ. DoB: October 1962, British

Edward Butler-ellis Director. Address: Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RZ. DoB: June 1981, British

Adam Chapman Director. Address: Duchess Grove, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7DG, United Kingdom. DoB: April 1976, British

Jane-Ellen Hawkins Director. Address: Ravel Close, Old Farm Park, Milton Keynes, Bucks, MK7 8EY. DoB: April 1968, British

Terence Basil Reynolds Director. Address: 109 Walton End, Wavendon Gate, Milton Keynes, Bucks, MK7 7AX. DoB: June 1951, British

Sylvia Joyce Kidby Director. Address: 11 Walkhouse Close, Cranfield, Bedford, Bedfordshire, MK43 0HY. DoB: May 1938, British

Albert Luckhurst Clark Director. Address: 28 Coggeshall Grove, Milton Keynes, Buckinghamshire, MK7 7SN. DoB: February 1930, British

George Henry West Secretary. Address: 69 Staple Hall Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1BQ. DoB: April 1936, British

Shirley Jones Director. Address: 1 Passalewe Lane, Milton Keynes, Buckinghamshire, MK7 7RF. DoB: October 1958, British

Fiona Jayne Copeland Director. Address: 15 Shuttleworth Grove, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RX. DoB: April 1966, British

Peter Jones Director. Address: 101 Walton Road, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7AY. DoB: June 1968, British

Keith Brown Director. Address: 57 Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TL. DoB: August 1946, British

Reverend Ian William Thomas Director. Address: 5 Laburnam Grove, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2JW. DoB: January 1953, British

Mary Elizabeth Davies Director. Address: 26 Shuttleworth Grove, Wavendon Gate, Milton Keynes, MK7 7RX. DoB: December 1958, British

David Antony John Holley Director. Address: The Old Granary 4 Willow Court, Wendlebury, Bicester, Oxfordshire, OX25 2JY. DoB: June 1960, British

Edward Andrew Worrell Director. Address: 121 Pickering Drive, Emerson Valley, Milton Keynes, MK4 2JU. DoB: February 1964, British

Giles Dunning Director. Address: 26 Sipthorp Close, Wavendon Gate, Milton Keynes, MK7 7TH. DoB: May 1971, British

Jean Hollis Secretary. Address: 77 Mithras Gardens, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SY. DoB: September 1929, British

Joanne Marriott Director. Address: 2a Highgate Over, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7NZ. DoB: May 1965, British

Helen Louise Victory Director. Address: 38 Felbridge, Kents Hill, Milton Keynes, MK7 6HB. DoB: March 1965, British

Andrea Green Director. Address: 2 Wheatcroft Close, Beanhill, Milton Keynes, Buckinghamshire, MK6 4NJ. DoB: September 1969, British

Jean Hollis Director. Address: 77 Mithras Gardens, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SY. DoB: September 1929, British

Vera May Baker Secretary. Address: 5 Dixie Lane, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7AZ. DoB:

Pamel Rose Bill Director. Address: 5 Fortuna Court, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SU. DoB: October 1936, British

George Henry West Director. Address: 69 Staple Hall Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1BQ. DoB: April 1936, British

Michael Evans-jones Director. Address: 7 Gaddesden Crescent, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SB. DoB: March 1951, British

Robert Knight Director. Address: 29 Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RQ. DoB: March 1954, British

William Kenneth Oliver Director. Address: 3 Burano Grove, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TJ. DoB: June 1930, British

Ronald Albert Childs Director. Address: 19 Angus Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 7ND. DoB: August 1936, British

Jobs in Walton Community Facilities vacancies. Career and practice on Walton Community Facilities. Working and traineeship

Controller. From GBP 3000

Director. From GBP 5700

Manager. From GBP 2200

Responds for Walton Community Facilities on FaceBook

Read more comments for Walton Community Facilities. Leave a respond Walton Community Facilities in social networks. Walton Community Facilities on Facebook and Google+, LinkedIn, MySpace

Address Walton Community Facilities on google map

Other similar UK companies as Walton Community Facilities: Default Music Limited | Tritcom Limited | Canvas Systems Uk Ltd | Greenwood Consultants (northern) Limited | Conviveo Ltd

This enterprise is widely known under the name of Walton Community Facilities. This firm was founded twenty one years ago and was registered with 03140513 as its reg. no.. This particular head office of this company is situated in Milton Keynes. You can reach them at Wavendon Gate Pavilion Isaacson Drive, Wavendon Gate. Walton Community Facilities was registered three years from now under the name of Wavendon Gate Pavilion. This enterprise Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The company's most recent filings were submitted for the period up to Tue, 31st Mar 2015 and the most current annual return information was filed on Tue, 15th Dec 2015. 21 years of experience in the field comes to full flow with Walton Community Facilities as the company managed to keep their clients satisfied throughout their long history.

The firm was registered as a charity on 1996-01-31. Its charity registration number is 1051983. The geographic range of the enterprise's activity is walton, milton keynes. They provide aid in Milton Keynes. The charity's board of trustees consists of five members, whose names are Albert Luckhurst Clark, David Vant, Colin John Bowker, Sheelagh Poyner and Tate Ballard. As for the charity's financial situation, their best period was in 2011 when they raised 38,982 pounds and their expenditures were 19,711 pounds. Walton Community Facilities engages in the area of amateur sport, recreation. It tries to support children or young people, the whole humanity, the elderly people. It helps these beneficiaries by providing open spaces, buildings and facilities. In order to know anything else about the firm's undertakings, dial them on this number 01908 584860 or see their official website. In order to know anything else about the firm's undertakings, mail them on this e-mail [email protected] or see their official website.

Lynda Allen, Marlene Lunny, Sheelagh Anne Poyner and 2 other members of the Management Board who might be found within the Company Staff section of this page are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2015. What is more, the managing director's tasks are continually backed by a secretary - Caroline Jane Vant, from who joined this specific company in 2004.