The Dawn Sailing Barge Trust Limited

All UK companiesProfessional, scientific and technical activitiesThe Dawn Sailing Barge Trust Limited

Non-trading company

Museums activities

Operation of historical sites and buildings and similar visitor attractions

Other education not elsewhere classified

The Dawn Sailing Barge Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Mauds Court, Long Lane Tendring CO16 0BG Clacton-on-sea

Phone: 01621 853143

Fax: 01621 853143

Email: [email protected]

Website:

Shedule:

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

The Dawn Sailing Barge Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Dawn Sailing Barge Trust Limited.

Registration data The Dawn Sailing Barge Trust Limited

Register date: 1996-08-21

Register number: 03240596

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

Get full report form global database UK for The Dawn Sailing Barge Trust Limited

Owner, director, manager of The Dawn Sailing Barge Trust Limited

Edward Carr Director. Address: Long Lane, Tendring, Clacton-On-Sea, Essex, CO16 0BG, England. DoB: April 1953, British

Glynis Ann Yuill Secretary. Address: Maypole Road, Langford, Maldon, Essex, CM9 4SX, England. DoB:

Keith Francis Yuill Director. Address: Long Lane, Tendring, Clacton-On-Sea, Essex, CO16 0BG, England. DoB: September 1946, British

Alan George Peake Director. Address: Long Lane, Tendring, Clacton-On-Sea, Essex, CO16 0BG, England. DoB: June 1948, British

John Kent May Director. Address: 140 Coast Road, West Mersea, Colchester, Essex, CO5 8NX, United Kingdom. DoB: January 1939, British

Jacqueline Kay Morley Director. Address: 140 Coast Road, West Mersea, Colchester, Essex, CO5 8NX, United Kingdom. DoB: January 1965, British

Jillian Sonja Keene Secretary. Address: 140 Coast Rd, West Mersea, Colchester, Essex, CO5 8NX, United Kingdom. DoB:

Stephen Gary Marfleet Director. Address: High Street, West Mersea, Colchester, Essex, CO5 8JE. DoB: January 1955, British

David Paul Haslam Director. Address: 140 Coast Road, West Mersea, Colchester, Essex, CO5 8NX, United Kingdom. DoB: February 1947, British

Christine Charmaine Westgate Director. Address: Coast Road, West Mersea, Colchester, CO5 8NX, United Kingdom. DoB: November 1946, British

Ian Mitchel Thompson Director. Address: 2 Stonehill Way, West Mersea, Colchester, Essex, CO5 8NQ, United Kingdom. DoB: February 1945, British

Donald Christopher Hands Director. Address: Days Green, Capel St Mary, Ipswich, Essex, IP9 2HZ, England. DoB: May 1944, British

Neil John Peek Director. Address: Barsham Rigg, Bungay Road, Barsham, Suffolk, NR34 8HE. DoB: July 1944, British

Patrick Richard Doyle Director. Address: 41 The Lane, West Mersea, Colchester, Essex, CO5 8NS. DoB: February 1942, British

Gerard Michael Swift Director. Address: Littlebrook, Brook Farm, Tolleshunt D'Arcy, Maldon, Essex, CM9 8AG. DoB: May 1959, British

Peter William Chignell Secretary. Address: Spinaway, Fullers Close Toft Monks, Beccles, Suffolk, NR34 0DN. DoB: May 1945, British

Peter William Chignell Director. Address: Spinaway, Fullers Close Toft Monks, Beccles, Suffolk, NR34 0DN. DoB: May 1945, British

Terry Turbin Secretary. Address: 38 Short Croft, Kelvedon Hatch, Brentwood, Essex, CM15 0BS. DoB:

Neil Duncan Holdsworth Director. Address: Claythorn Domsey Lane, Little Waltham, Chelmsford, CM3 3PS. DoB: February 1956, British

Robert Norman Simper Director. Address: Plum Tree Hall, Ramsholt, Woodbridge, Suffolk, IP12 3AD. DoB: December 1937, British

Joseph Vaudrey Director. Address: Old School House Thornham Magna, Eye, Suffolk, IP23 8HA. DoB: May 1957, British

Alan John Shoebridge Director. Address: Marsh Cottage Stoke Ash, Thwaite, Eye, Suffolk, IP23 7EL. DoB: March 1939, British

George Walter Gordon Swift Director. Address: Captains Farm, Metfield, Harleston, Norfolk, IP20 0LL. DoB: September 1928, British

Mathew Stuart Francis Michael Secretary. Address: 8 Belmont Place, Colchester, CO1 2HU. DoB:

Oliver Claude Vaudrey Director. Address: Wood Hall, Stoke Ash, Eye, Suffolk, IP23 7ES. DoB: February 1923, British

Jobs in The Dawn Sailing Barge Trust Limited vacancies. Career and practice on The Dawn Sailing Barge Trust Limited. Working and traineeship

Project Co-ordinator. From GBP 2000

Plumber. From GBP 2100

Package Manager. From GBP 1500

Package Manager. From GBP 1600

Tester. From GBP 3800

Tester. From GBP 2300

Project Co-ordinator. From GBP 1900

Other personal. From GBP 1000

Responds for The Dawn Sailing Barge Trust Limited on FaceBook

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

Address The Dawn Sailing Barge Trust Limited on google map

The Dawn Sailing Barge Trust Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in Mauds Court, Long Lane, Tendring in Clacton-on-sea. The main office post code is CO16 0BG This business has existed twenty years in the business. The company's reg. no. is 03240596. This business is registered with SIC code 74990 which means Non-trading company. 2015-03-31 is the last time the company accounts were filed.

The enterprise became a charity on 1996/10/30. It works under charity registration number 1058939. The geographic range of the enterprise's activity is not defined and it works in numerous towns and cities across Throughout England And Wales. The corporate board of trustees features seven people: John May, Chrissie Westgate, Ian Mitchell Thompson, Stephen Gary Marfleet and Alan Peake, and others. As regards the charity's financial statement, their most successful period was in 2009 when their income was 23,894 pounds and their spendings were 43,745 pounds. The enterprise concentrates its efforts on education and training, the conservation of heritage sites and the protection of the environment and training and education. It works to the benefit of all the people, the whole mankind. It provides help to the above agents by the means of various charitable activities, providing open spaces, buildings and facilities and doing research or supporting it financially. If you would like to know more about the enterprise's activity, call them on the following number 01621 853143 or check their website. If you would like to know more about the enterprise's activity, mail them on the following e-mail [email protected] or check their website.

In order to be able to match the demands of their customers, this limited company is consistently improved by a unit of three directors who are Edward Carr, Keith Francis Yuill and Alan George Peake. Their constant collaboration has been of prime importance to this specific limited company for 2 years. Moreover, the managing director's duties are constantly aided by a secretary - Glynis Ann Yuill, from who was recruited by this specific limited company on August 18, 2014.