The Chiswick House And Gardens Trust

All UK companiesArts, entertainment and recreationThe Chiswick House And Gardens Trust

Operation of historical sites and buildings and similar visitor attractions

The Chiswick House And Gardens Trust contacts: address, phone, fax, email, website, shedule

Address: The Estate Office Chiswick House Hogarth Lane W4 2QN London

Phone: +44-1307 4863342

Fax: +44-1307 4863342

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Chiswick House And Gardens Trust"? - send email to us!

The Chiswick House And Gardens Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Chiswick House And Gardens Trust.

Registration data The Chiswick House And Gardens Trust

Register date: 2004-07-06

Register number: 05171882

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 Chiswick House And Gardens Trust

Owner, director, manager of The Chiswick House And Gardens Trust

Cllr Myra Savin Director. Address: Chiswick House, Hogarth Lane, London, W4 2QN, England. DoB: June 1951, British

Paul Williamson Secretary. Address: Chiswick House, Hogarth Lane, London, W4 2QN, England. DoB:

Jane Hope Kennedy Director. Address: St. Marys Street, Ely, Cambridgeshire, CB7 4HH, England. DoB: February 1953, British

Juliet Elizabeth West Director. Address: The Cottage, Bayliss Yard, Sheep Street Charlbury, Chipping Norton, Oxfordshire, OX7 3RS, England. DoB: September 1949, British

James Terence Kyle Director. Address: Wellesley Road, London, W4 4BU, England. DoB: May 1946, British

Andrew William Mildmay Fane Director. Address: Hoo, Woodbridge, Suffolk, IP13 7QJ, United Kingdom. DoB: August 1948, British

Ian Rex Peacock Director. Address: Park Road, London, W4 3EY, England. DoB: July 1947, British

Caroline Tisdall Director. Address: Red Lion House Chiswick Mall, Chiswick, London, W4 2PJ. DoB: December 1945, British

Penella Janie Locke Director. Address: Haverfield Gardens, Kew, Richmond, TW9 3DB. DoB: March 1945, British

Jan Shawe Cheesman Director. Address: 81 Park Road, Chiswick, London, W4 3EY. DoB: July 1949, British

Richard Hewlings Director. Address: The Old House, Swavesey, Cambridge, CB4 5QR. DoB: February 1947, British

Anthony Gerard Fleetwood Fuller Director. Address: Little Chalfield Manor, Melksham, Wiltshire, SN12 8NN. DoB: June 1940, British

Paul Kevin James Lynch Director. Address: 8 Kinnaird Avenue, Chiswick, London, W4 3SH. DoB: January 1947, British

Dr David Lawson Jacques Director. Address: Sugnall Hall, Sugnall, Stafford, ST21 6NF. DoB: September 1948, British

George Maitland Nissen Director. Address: Swan House Chiswick Mall, London, W4 2PS. DoB: March 1930, British

Rosemary Day Director. Address: 63a Barrowgate Road, London, W4 4QT. DoB: September 1942, British

Ruth Margaret Cadbury Director. Address: Chiswick House, Hogarth Lane, London, W4 2QN, England. DoB: May 1959, British

Marie Gracie Secretary. Address: Chiswick Lane South, London, W4 2QB, United Kingdom. DoB:

Cllr Felicity Barwood Director. Address: 55 Wolseley Gardens, London, W4 3LZ. DoB: March 1947, British

Michael Graham Harlow Secretary. Address: 20 Chisholm Road, Richmond, Surrey, TW10 6JH. DoB: February 1969, British

Gillian Vera Drummond Director. Address: Cadland House, Fawley, Southampton, Hampshire, SO45 1AA. DoB: September 1939, British

David Kvenssberg Secretary. Address: 2 Moring Road, London, SW17 8DL. DoB:

Joanne Marie Sawicki Director. Address: Boileau Road, Ealing, London, W5 3AP. DoB: December 1961, Australian

William Burlington Director. Address: 11 Mount Row, London, W1K 3RQ. DoB: June 1969, British

John William Chatt Director. Address: 21 Westwick Gardens, Cranford, Middlesex, TW4 6LW. DoB: March 1945, British

Rupert Nicholas Hambro Director. Address: 186 Ebury Street, London, SW1W 8UP. DoB: June 1943, British

Dr Edward Alexander Impey Director. Address: 231 Elgin Avenue, London, W9 1NH. DoB: May 1962, British

Manish Jayantilal Chande Director. Address: Ovington Street, London, SW3 2JB. DoB: February 1956, British

Nqh (co Sec) Limited Nominee-secretary. Address: Narrow Quay House, Narrow Quay, Bristol, BS1 4AH. DoB:

Nqh (co Sec) Limited Director. Address: Third Floor Narrow Quay House, Prince Street, Bristol, Avon, BS1 4AH. DoB:

Jobs in The Chiswick House And Gardens Trust vacancies. Career and practice on The Chiswick House And Gardens Trust. Working and traineeship

Driver. From GBP 2200

Other personal. From GBP 1300

Carpenter. From GBP 2200

Cleaner. From GBP 1100

Responds for The Chiswick House And Gardens Trust on FaceBook

Read more comments for The Chiswick House And Gardens Trust. Leave a respond The Chiswick House And Gardens Trust in social networks. The Chiswick House And Gardens Trust on Facebook and Google+, LinkedIn, MySpace

Address The Chiswick House And Gardens Trust on google map

The Chiswick House And Gardens Trust came into being in 2004 as company enlisted under the no 05171882, located at W4 2QN London at The Estate Office Chiswick House. It has been expanding for 12 years and its current state is active. The Chiswick House And Gardens Trust was registered 11 years ago as Chiswick House And Grounds Trust. The firm is classified under the NACe and SiC code 91030 and their NACE code stands for Operation of historical sites and buildings and similar visitor attractions. The Chiswick House And Gardens Trust released its latest accounts up until 2015-03-31. Its latest annual return information was submitted on 2015-10-11. Ever since it began in this line of business twelve years ago, the firm managed to sustain its great level of success.

Our database that details this firm's employees shows employment of fifteen directors: Cllr Myra Savin, Jane Hope Kennedy, Juliet Elizabeth West and 12 remaining, listed below who became members of the Management Board on June 3, 2015, November 27, 2012 and May 10, 2011. In order to help the directors in their tasks, since September 2014 this business has been implementing the ideas of Paul Williamson, who has been responsible for successful communication and correspondence within the firm.