The Merchant's House (marlborough) Trust

All UK companiesArts, entertainment and recreationThe Merchant's House (marlborough) Trust

Operation of historical sites and buildings and similar visitor attractions

The Merchant's House (marlborough) Trust contacts: address, phone, fax, email, website, shedule

Address: 132 High Street Marlborough SN8 1HN Wiltshire

Phone: 01672 511491

Fax: 01672 511491

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Merchant's House (marlborough) Trust"? - send email to us!

The Merchant's House (marlborough) Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Merchant's House (marlborough) Trust.

Registration data The Merchant's House (marlborough) Trust

Register date: 1992-04-08

Register number: 02704749

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 Merchant's House (marlborough) Trust

Owner, director, manager of The Merchant's House (marlborough) Trust

Sarah Ann Porter Director. Address: Edwards Meadow, Marlborough, Wiltshire, SN8 1UD, England. DoB: February 1950, British

Lisa Anne Farrell Director. Address: Five Stiles Road, Marlborough, Wiltshire, SN8 4BB, England. DoB: July 1962, British

Alison Mary Galvin-wright Director. Address: Old Lion Court, High Street, Marlborough, Wiltshire, SN8 1HQ, England. DoB: March 1944, British

Samantha Maun Pinkney Secretary. Address: 132 High Street, Marlborough, Wiltshire, SN8 1HN. DoB:

Andrew Richard Willis Ross Director. Address: 132 High Street, Marlborough, Wiltshire, SN8 1HN. DoB: n\a, British

Anthony Joseph Henry Cohen Director. Address: High Street, Marlborough, Wiltshire, SN8 1HN. DoB: August 1947, British

Caroline Georgina Goodfellow Director. Address: Carolinecottage, 6 George Lane, Marlborough, Wiltshire, SN8 4BT. DoB: February 1942, British

Dr Richard Meyrick Clapp Director. Address: 4 Morris Road, Marlborough, Wiltshire, SN8 1TJ. DoB: January 1931, British

Bridget Jane Nicholson Director. Address: 33 Kingsbury Street, Marlborough, Wiltshire, SN8 1JA. DoB: December 1941, British

Clyde Nancarrow Director. Address: Ryecroft Back Lane, Marlborough, Wiltshire, SN8 1JJ. DoB: June 1938, British

Sir Francis John Badcock Sykes Director. Address: Kingsbury Croft, Kingsbury Street, Marlborough, Wiltshire, SN8 1HU. DoB: June 1942, British

Caroline Veronica Jackson Director. Address: High Street, 10 High Street Manton, Marlborough, Wiltshire, SN8 4HH, Gb-Gbr. DoB: October 1944, British

Margaret Anna Marsden Director. Address: 132 High Street, Marlborough, Wiltshire, SN8 1HN. DoB: July 1947, British

Victoria Le Sueur Director. Address: High Street, Marlborough, Wiltshire, SN8 1HN. DoB: October 1959, British

Anthony Sycamore Director. Address: Neates House, High Street, Marlborough, Wiltshire, SN8 1LZ. DoB: November 1960, British

John Alexander Kirk Wilson Director. Address: 4 Purlyn Acre, Marlborough, Wiltshire, SN8 1DR. DoB: March 1945, British

John Nicholas Fogg Director. Address: 7 Oxford Street, Marlborough, Wiltshire, SN8 1AP. DoB: May 1941, British

Harold Robert Sarsfield Director. Address: 4 The Green, Marlborough, Wiltshire, SN8 1AL. DoB: May 1940, British

David Watson Director. Address: 25 West Manton, Manton, Marlborough, Wiltshire, SN8 4HN. DoB: April 1934, British

Michael Edwin Gray Secretary. Address: 4 St. Johns Alley, Devizes, Wiltshire, SN10 1BG. DoB: May 1942, British

Duncan King Director. Address: 2 Macneice Drive, Barton Park, Marlborough, Wiltshire, SN8 1TR. DoB: n\a, British

Michael Edwin Gray Director. Address: The Study Flat, Killycoonagh, Back Lane, Marlborough Wiltshire, SN8 1JJ. DoB: May 1942, British

Donald Reeve Secretary. Address: Blandings, Little Bedwyn, Marlborough, Wiltshire, SN8 3JP. DoB:

Stewart Raymond Dobson Director. Address: Mottistone 36 High Street, Manton, Marlborough, Wiltshire, SN8 1LW. DoB: September 1946, British

Councillor Ian James Perryman Director. Address: Claremont, Culvermead Close, Marlborough, Wiltshire, SN8 4DL. DoB: February 1943, British

John Cooper Director. Address: Rawlingswell, St Martins, Marlborough, Wiltshire, SN8 1AU. DoB: June 1928, British

Joan Evans Director. Address: Flat 23 10 The Green, Marlborough, Wiltshire, SN8 1AL. DoB: September 1931, British

Melville John Burbage Director. Address: Meadow Sweet, 56 Cherry Orchard, Marlborough, Wiltshire, SN8 4AS. DoB: April 1929, British

Clifford Maurice Green Director. Address: Weirside Bath Road, Marlborough, Wiltshire, SN8 4HS. DoB: June 1946, British

Diana Pennington Keast Director. Address: The Flat 133 High Street, Marlborough, Wiltshire, SN8 1HN. DoB: October 1922, British

Michael Edwin Gray Secretary. Address: 26 London Road, Marlborough, Wiltshire, SN8 2AA. DoB: May 1942, British

Kenneth Mackintosh Director. Address: Parlow, Little Bedwyn, Marlborough, Wiltshire, SN8 3JW. DoB: November 1930, British

Victor Bruce Chinnery Director. Address: Bennetts, Oare, Marlborough, Wiltshire, SN8 4JA. DoB: June 1944, British

Jobs in The Merchant's House (marlborough) Trust vacancies. Career and practice on The Merchant's House (marlborough) Trust. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for The Merchant's House (marlborough) Trust on FaceBook

Read more comments for The Merchant's House (marlborough) Trust. Leave a respond The Merchant's House (marlborough) Trust in social networks. The Merchant's House (marlborough) Trust on Facebook and Google+, LinkedIn, MySpace

Address The Merchant's House (marlborough) Trust on google map

Other similar UK companies as The Merchant's House (marlborough) Trust: Beacon Autos (west Midlands) Limited | Star Alliance Fm Limited | Wiseguy Promotions Limited | First Direct Cleaning Limited | Pegasus Northern Limited

02704749 - company registration number for The Merchant's House (marlborough) Trust. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1992-04-08. The firm has been active in this business for 24 years. This enterprise could be contacted at 132 High Street Marlborough in Wiltshire. The headquarters zip code assigned to this address is SN8 1HN. This enterprise SIC and NACE codes are 91030 which stands for Operation of historical sites and buildings and similar visitor attractions. The Merchant's House (marlborough) Trust filed its account information for the period up to Thursday 31st December 2015. The latest annual return information was released on Wednesday 9th March 2016. From the moment the firm began in this field of business twenty four years ago, it managed to sustain its great level of prosperity.

The company was registered as a charity on 1992-05-12. It operates under charity registration number 1010902. The geographic range of the charity's activity is marlborough and the nation at large. They provide aid in Wiltshire. The firm's trustees committee has nine people: Clyde Nancarrow, Bridget Jane Nicholson, Dr Richard Meyrick Clapp, Andrew Richard Willis Ross and Caroline Georgina Goodfellow, to namea few. As for the charity's financial report, their most successful time was in 2009 when they raised 389,792 pounds and their spendings were 131,417 pounds. The Merchant's House (marlborough) Trust concentrates on the area of arts, heritage, science or culture, training and education, the area of culture, arts, heritage or science. It works to aid youth or children, all the people, the youngest. It provides aid to the above beneficiaries by providing advocacy, advice or information, providing facilities, buildings and open spaces and sponsoring or conducting research. If you would like to find out something more about the corporation's activities, call them on the following number 01672 511491 or check their website. If you would like to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

As mentioned in the following firm's employees list, since 2014-10-21 there have been ten directors to name just a few: Sarah Ann Porter, Lisa Anne Farrell and Alison Mary Galvin-wright. To increase its productivity, since 2012 the following business has been utilizing the skills of Samantha Maun Pinkney, who's been in charge of successful communication and correspondence within the firm.