The Sir Nigel Gresley Locomotive Trust Limited
Passenger rail transport, interurban
The Sir Nigel Gresley Locomotive Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Lloyds Bank Chambers Hustlergate BD1 1UQ Bradford
Phone: 01525 852313
Fax: 01525 852313
Email: [email protected]
Website: www.sirnigelgresley.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Sir Nigel Gresley Locomotive Trust Limited"? - send email to us!
Registration data The Sir Nigel Gresley Locomotive Trust Limited
Register date: 1967-03-16
Register number: 00901015
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Sir Nigel Gresley Locomotive Trust LimitedOwner, director, manager of The Sir Nigel Gresley Locomotive Trust Limited
Donald Baldwin Gott Director. Address: Hustlergate, Bradford, Yorkshire, BD1 1UQ. DoB: May 1948, English
Paul Michael Bush Director. Address: Fair Green, Sawbridgeworth, Herts., CM21 9AG, England. DoB: August 1965, English
John Robert Wilkinson Director. Address: Hustlergate, Bradford, Yorkshire, BD1 1UQ, England. DoB: October 1960, British
Michael Harry Mchugh Director. Address: Netherton Fold, Huddersfield, West Yorkshire, HD4 7HB, England. DoB: November 1945, British
Joan Frances Mary Jackson Secretary. Address: Bossard Court, Leighton Buzzard, Bedfordshire, LU7 1DF. DoB: July 1940, British
Richard Swales Director. Address: 77 Heathmeads, Pelton, Chester Le Street, County Durham, DH2 1NB. DoB: March 1958, British
David Richard Mcintosh Director. Address: 1 The Hawthorns, Comberton Road, Kidderminster, Worcestershire, DY10 3DH. DoB: August 1945, British
Christopher Nigel Wilson Director. Address: 2 Bainton Close, Bradford-On-Avon, Wiltshire, BA15 1SE. DoB: January 1967, British
Joan Frances Mary Jackson Director. Address: 2 Bossard Court, Leighton Buzzard, Bedfordshire, LU7 1DF. DoB: July 1940, British
John Frederick Graham Director. Address: 75 Doxford Place, Cramlington, Northumberland, NE23 6DX. DoB: June 1940, British
Charles Daniel Duncan Newton Director. Address: 54c Saint Nicholas Street, Bodmin, Cornwall, PL31 1AG. DoB: May 1935, British
Robert John Gurney Riddick Secretary. Address: Brightswell Cottage, Aldsworth, Cheltenham, Gloucester, GL54 3QP. DoB: January 1951, British
Terence George Gibson Director. Address: Hustlergate, Bradford, Yorkshire, BD1 1UQ, England. DoB: June 1949, English
Sheila Mckenna Director. Address: 10 Willow Close, Lichfield, WS13 8RW. DoB: February 1966, British
Helen Mary Swales Director. Address: Heathmeads, Pelton, Chester Le Street, Co Durham, DH2 1NB. DoB: March 1962, British
Ian Richard Smith Director. Address: Eskdaleside, Grosmont, Whitby, North Yorkshire, YO22 5PS. DoB: December 1946, British
Paul Llewellyn Aston Director. Address: Portcullis Lodge, Grosmont, Whitby, North Yorkshire, YO22 5PT. DoB: December 1946, British
Managing Director Douglas Burcham Director. Address: 2 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ. DoB: February 1944, English
Michael Peter Travis Director. Address: 26 Cheltenham Gardens, Halifax, West Yorkshire, HX3 0AN. DoB: November 1943, British
Ian Anthony Malcolm Cunnington Director. Address: 6 Copper Ridge, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0NF. DoB: March 1945, British
Melvin Haigh Director. Address: 77 Parkland Drive, Stonegate Road, Leeds, West Yorkshire, LS6 4PP. DoB: July 1937, British
Alan Harold Pitt Director. Address: 30 Barham Road, Stevenage, Hertfordshire, SG2 9HX. DoB: September 1948, British
David Robert Albany Pepperell Director. Address: 15 Vine Close, Stapleford, Cambridge, Vambridgeshire, CB2 5BZ. DoB: November 1938, British
Lawrence Slaughter Secretary. Address: 122 Elms Road, Harrow, Middlesex, HA3 6BT. DoB: December 1943, British
Lawrence Slaughter Director. Address: 122 Elms Road, Harrow, Middlesex, HA3 6BT. DoB: December 1943, British
Trevor Edward Hammond Director. Address: 96 Barnmead Road, Beckenham, Kent, BR3 1JD. DoB: January 1957, British
John Roger Barker Director. Address: Stump Cross 6 West End, Guisborough, Cleveland, TS14 6NW. DoB: November 1941, British
Gordon Robert Pope Director. Address: Keepers Cottage, Muntham Farm North End Findon, Worthing, West Sussex, BN14 0RQ. DoB: July 1929, British
John Julian Riddick Director. Address: Coldstream House, Shipton-Under-Wychwood, Oxfordshire, OX7 6DG. DoB: February 1920, British
Robert John Gurney Riddick Director. Address: Brightswell Cottage, Aldsworth, Cheltenham, Gloucester, GL54 3QP. DoB: January 1951, British
Jobs in The Sir Nigel Gresley Locomotive Trust Limited vacancies. Career and practice on The Sir Nigel Gresley Locomotive Trust Limited. Working and traineeship
Tester. From GBP 3800
Project Planner. From GBP 2300
Responds for The Sir Nigel Gresley Locomotive Trust Limited on FaceBook
Read more comments for The Sir Nigel Gresley Locomotive Trust Limited. Leave a respond The Sir Nigel Gresley Locomotive Trust Limited in social networks. The Sir Nigel Gresley Locomotive Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Sir Nigel Gresley Locomotive Trust Limited on google map
Other similar UK companies as The Sir Nigel Gresley Locomotive Trust Limited: Weekly Nai Baat London Limited | Data-sense Analytics Ltd | Playhouse Films Ltd | The Light Club Limited | Proscom Limited
This business is registered in Bradford under the ID 00901015. The firm was registered in 1967. The office of this firm is situated at Lloyds Bank Chambers Hustlergate. The post code is BD1 1UQ. In the past, The Sir Nigel Gresley Locomotive Trust Limited switched the company official name three times. Up to 28th October 2014 the company used the registered name The Sir Nigel Gresley Locomotive Preservation Trust. Later on the company switched to the registered name The Sir Nigel Gresley Preservation Trust that was used up till 28th October 2014 then the final name was adopted. The firm declared SIC number is 49100 which means Passenger rail transport, interurban. The firm's most recent financial reports were filed up to 2015-12-31 and the most current annual return information was submitted on 2015-09-25. Ever since the firm started on the local market fourty nine years ago, the company managed to sustain its great level of prosperity.
The company was registered as a charity on February 28, 2000. It is registered under charity number 1079591. The geographic range of their area of benefit is not defined. They operate in North Yorkshire. The firm's trustees committee consists of eleven people: Gordon Robert Pope, Nigel Wilson, Joan Frances Mary Jackson, David Richard Mcintosh and Richard Swales, and others. As for the charity's financial report, their most prosperous time was in 2013 when they earned £222,150 and their spendings were £130,466. The company engages in charitable purposes, the area of culture, arts, heritage or science and training and education. It devotes its dedicates its efforts all the people, the whole mankind. It provides aid to its beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information. If you want to find out anything else about the corporation's undertakings, call them on this number 01525 852313 or browse their official website. If you want to find out anything else about the corporation's undertakings, mail them on this e-mail [email protected] or browse their official website.
At the moment, the directors registered by this specific firm are: Donald Baldwin Gott selected to lead the company in 2016, Paul Michael Bush selected to lead the company in 2011, John Robert Wilkinson selected to lead the company in 2010 in October and 7 other directors who might be found below. To help the directors in their tasks, since 2006 the following firm has been making use of Joan Frances Mary Jackson, age 76 who's been focusing on successful communication and correspondence within the firm.