The Heritage Alliance

All UK companiesOther service activitiesThe Heritage Alliance

Activities of other membership organizations n.e.c.

The Heritage Alliance contacts: address, phone, fax, email, website, shedule

Address: Clutha House 10 Storeys Gate SW1P 3AY London

Phone: 0207 233 0500

Fax: 0207 233 0500

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Heritage Alliance"? - send email to us!

The Heritage Alliance detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Heritage Alliance.

Registration data The Heritage Alliance

Register date: 2002-10-30

Register number: 04577804

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 Heritage Alliance

Owner, director, manager of The Heritage Alliance

Marilyn Joy Scott Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: November 1953, British

Ingrid Helene Samuel Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: April 1969, Canadian

John Henry Cleary Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: February 1951, British

Rosaleen Clare Kerslake Director. Address: Clutha House, 10 Storeys Gate, London, SW1P 3AY, United Kingdom. DoB: March 1957, British

Roland Julian Jeffery Director. Address: 55 Alie Street, London, E1 8EB, England. DoB: July 1953, British

Professor Ian Winston Frederick Baxter Director. Address: Clutha House, 10 Storeys Gate, London, SW1P 3AY, England. DoB: January 1973, British

Richard Norton Director. Address: Robin Hood Lane, Robin Hood Lane Winnersh, Wokingham, Berkshire, RG41 5NB, England. DoB: April 1952, British

Selina Fox Director. Address: 10 Storeys Gate, London, SW1P 3AY, England. DoB: August 1967, British

Bernard Michael Donoghue Director. Address: Room S81, West Wing, Somerset House, London, WC2R 1LA, England. DoB: March 1969, British

Peter John Hinton Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: October 1957, British

Loyd Daniel Gilman Grossman Director. Address: Bury Street, London, SW1Y 6AA. DoB: September 1950, British

Ben Josef Cowell Director. Address: High Street, Newport, Saffron Walden, Essex, CB11 3QY. DoB: August 1972, British

Katharine Riddell Pugh Secretary. Address: Innes Gardens, London, SW15 3AE. DoB: December 1956, British

Rosaleen Clare Kerslake Director. Address: 14 Buckingham Palace Road, London, SW1W 0QP, England. DoB: March 1957, British

Mary Elizabeth King Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: May 1953, British

Denis John Christopher Dunstone Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: October 1935, British

Charles James Nicholas Angus Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: April 1960, British

Elzbieta Palmer Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: September 1980, British

Catherine Frances Alice Croft Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: November 1964, British

Dr David Charles Souden Director. Address: 43 New Road, London, E1 1HE. DoB: October 1954, British

Crispin Marshall Truman Director. Address: 16 Lavers Road, London, N16 0DT. DoB: February 1964, British

Ian James Wilson Director. Address: 14 Landells Road, London, SE22 9PG. DoB: January 1972, British

Nicholas John Way Director. Address: Bramley House, Market Street, Charlbury, Oxfordshire, OX7 3PJ. DoB: August 1955, British

Ian Frank Lush Director. Address: 10 Storeys Gate, London, SW1P 3AY. DoB: n\a, British

Nicholas John Way Director. Address: Bramley House, Market Street, Charlbury, Oxfordshire, OX7 3PJ. DoB: August 1955, British

Dr Michael Paul Heyworth Director. Address: Norfolk Street, York, North Yorkshire, YO2 1JY, United Kingdom. DoB: July 1961, British

Stephen Andrew Enthoven Director. Address: Pensford Avenue, Kew, Surrey, TW9 4HR. DoB: March 1939, British

Anthea Fiendley Case Director. Address: Church Road, Brockdish, Norfolk, IP21 4JJ, United Kingdom. DoB: February 1945, British

David Nicholas Oliver Sekers Director. Address: Cross House, Henstridge, Templecombe, Somerset, BA8 0QZ. DoB: April 1943, British

Matthew Slocombe Director. Address: 18 College Lane, East Grinstead, West Sussex, RH19 3LY. DoB: n\a, British

Tony Burton Director. Address: 43 Bramcote Avenue, Mitcham, Surrey, CR4 4LW. DoB: February 1964, British

Honor Gay Director. Address: 60 Sudbourne Road, London, SW2 5AH. DoB: November 1964, British

George Henry Lambrick Director. Address: Picketts Heath The Ridgeway, Boars Hill, Oxford, OX1 5EZ. DoB: March 1952, British

Richard Cecil Wilkin Director. Address: The Old Vicarage, Coombe Keynes, Wareham, Dorset, BH20 5PS. DoB: September 1944, British

Philip Duncombe Riley Venning Director. Address: 17 Highgate High Street, London, N6 5JT. DoB: March 1947, British

Dr Jennifer Margaret Freeman Director. Address: 8 Kensington Gate, London, W8 5NA. DoB: October 1944, British

John Russell Sell Director. Address: Lords, Sheldwich, Faversham, Kent, ME13 0NJ. DoB: October 1944, British

Christopher Paul Catling Secretary. Address: Dial House Kemble Park, Kemble, Cirencester, Gloucestershire, GL7 6AA. DoB: October 1955, British

Marcus Hugh Crofton Binney Director. Address: Domaine Des Vaux, St Lawrence, Jersey, JE3 1JG, Channel Islands. DoB: September 1944, British

Jobs in The Heritage Alliance vacancies. Career and practice on The Heritage Alliance. Working and traineeship

Sorry, now on The Heritage Alliance all vacancies is closed.

Responds for The Heritage Alliance on FaceBook

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

Address The Heritage Alliance on google map

Other similar UK companies as The Heritage Alliance: Konig Design Limited | Synergy Retail Support Ltd | Gaac 238 Limited | Waldron Peru Limited | Actuate Marketing Limited

The Heritage Alliance can be reached at London at Clutha House. Anyone can search for the company by the postal code - SW1P 3AY. This company has been in the field on the UK market for 14 years. This company is registered under the number 04577804 and company's up-to-data status is active. The company's current name is The Heritage Alliance. This company former clients may recognize this firm also as Heritage Link, which was in use up till Fri, 19th Feb 2010. This company principal business activity number is 94990 : Activities of other membership organizations n.e.c.. The firm's latest financial reports were submitted for the period up to 2016-03-31 and the latest annual return was released on 2015-10-30. Since the firm started on the local market fourteen years ago, this firm has managed to sustain its impressive level of success.

The enterprise became a charity on Wednesday 27th November 2002. It operates under charity registration number 1094793. The range of the charity's area of benefit is not defined. They work in Throughout England. The charity's trustees committee consists of twelve representatives: Bernard Donoghue, Denis Dunstone, Crispin Truman, Nick Way and Peter Hinton, to name a few of them. As regards the charity's financial situation, their most prosperous time was in 2011 when their income was 419,279 pounds and their expenditures were 313,365 pounds. The Heritage Alliance concentrates its efforts on training and education, the area of arts, science, culture, or heritage and the conservation of heritage sites and the environment's protection. It tries to improve the situation of other voluntary bodies or charities, the whole humanity. It provides aid to the above agents by acting as an umbrella company or a resource body, providing advocacy and counselling services and sponsoring or undertaking research. If you would like to know more about the firm's undertakings, call them on the following number 0207 233 0500 or check their official website. If you would like to know more about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.

The details related to the company's personnel shows us employment of twelve directors: Marilyn Joy Scott, Ingrid Helene Samuel, John Henry Cleary and 9 remaining, listed below who assumed their respective positions on Thu, 3rd Dec 2015, Thu, 4th Dec 2014 and Thu, 18th Apr 2013. In order to increase its productivity, since the appointment on Wed, 1st Oct 2003 the following firm has been making use of Katharine Riddell Pugh, age 60 who has been working on successful communication and correspondence within the firm.