The Town Mill Trust Lyme Regis

All UK companiesArts, entertainment and recreationThe Town Mill Trust Lyme Regis

Operation of historical sites and buildings and similar visitor attractions

The Town Mill Trust Lyme Regis contacts: address, phone, fax, email, website, shedule

Address: The Town Mill Mill Lane DT7 3PU Lyme Regis

Phone: 01297 443135

Fax: 01297 443135

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Town Mill Trust Lyme Regis"? - send email to us!

The Town Mill Trust Lyme Regis detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Town Mill Trust Lyme Regis.

Registration data The Town Mill Trust Lyme Regis

Register date: 1994-10-19

Register number: 02982747

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 Town Mill Trust Lyme Regis

Owner, director, manager of The Town Mill Trust Lyme Regis

Jane Ellen Bard Director. Address: Abbey Road, Yeovil, Somerset, BA21 3EY, England. DoB: May 1952, British

Ian Richard Bark Director. Address: The Town Mill, Mill Lane, Lyme Regis, Dorset, DT7 3PU. DoB: March 1953, British

Jonathan Oates Director. Address: The Town Mill, Mill Lane, Lyme Regis, Dorset, DT7 3PU. DoB: November 1955, British

Peter Clement Coe Director. Address: The Town Mill, Mill Lane, Lyme Regis, Dorset, DT7 3PU. DoB: August 1948, British

Gary Willis Director. Address: The Town Mill, Mill Lane, Lyme Regis, Dorset, DT7 3PU. DoB: December 1952, British

Philip David Clayton Director. Address: Wessiters, Seaton, EX12 2PW, United Kingdom. DoB: November 1960, British

George Eyre Director. Address: Sadborow, Thorncombe, Chard, Somerset, TA20 4PW. DoB: June 1948, British

Hilary Highet Director. Address: 7 Broad Street, Lyme Regis, Dorset, DT7 3QD. DoB: July 1947, British

Allan Percival Swannell Director. Address: The Town Mill, Mill Lane, Lyme Regis, Dorset, DT7 3PU. DoB: December 1944, British

Professor Gordon Stobart Director. Address: The Town Mill, Mill Lane, Lyme Regis, Dorset, DT7 3PU. DoB: December 1943, British

Philip Michael George Director. Address: The Town Mill, Mill Lane, Lyme Regis, Dorset, DT7 3PU. DoB: May 1960, British

Suzy Gallina Director. Address: Cobb Road, Lyme Regis, DT7 3JP, United Kingdom. DoB: February 1957, British

Christopher John Savory Director. Address: Pine Walk, Lyme Regis, Dorset, DT7 3LA, England. DoB: November 1951, British

Marie Kenny Director. Address: 58a South Street, Bridport, Dorset, DT6 3NN, England. DoB: September 1950, British

Diana Forrest Secretary. Address: Combpyne, Axminster, Devon, EX13 8SX. DoB: September 1945, British

Kevin Victor Benfield Director. Address: April Cottage, West Hill Road, Lyme Regis, Dorset, DT7 3LW. DoB: December 1947, British

Diana Forrest Director. Address: Combpyne, Axminster, Devon, EX13 8SX. DoB: September 1945, British

Professor Paul Henry Light Director. Address: Yawl Cliff, Yawl Hill Lane, Lyme Regis, Dorset, DT7 3XF. DoB: August 1947, British

Suzanne Damaris Case Director. Address: Little Park, Haye Lane, Lyme Regis, Dorset, DT7 3NH. DoB: June 1934, British

Catherine Ruth Anholt Director. Address: Old Woodhouse, Woodhouse Hill, Uplyme, Dorset, DT7 3SQ. DoB: January 1958, British

Allan Percival Swannell Director. Address: Garden House, Colway Lane, Lyme Regis, Dorset, DT7 3HE. DoB: December 1944, British

Judy Lynn Simmonds Director. Address: Wellands Westwater, Axminster, Devon, EX13 7AL. DoB: August 1952, British

Christopher John Boothroyd Director. Address: Solways Orchard, Lyme Road Uplyme, Lyme Regis, Dorset, DT7 3TL. DoB: July 1940, British

Martin John Diplock Director. Address: Dowlands Cottage, Rousdon, Lyme Regis, Dorset, DT7 3XP. DoB: March 1953, British

Audrey Campbell Vivian Director. Address: Timberly, Sidmouth Road, Lyme Regis, Dorset, DT7 3ES. DoB: April 1929, British

Richard Paul Steward Director. Address: Swan Cottage, Swan Hill Road, Colyford, Devon, EX24 6QQ. DoB: May 1961, British

Dr Geoffrey Robert Butler Secretary. Address: The Mullions, New Road, Beer, Devon, EX12 3EB. DoB:

Godfrey Slee Thomas Director. Address: Holme Craig, Cobb Road, Lyme Regis, Dorset, DT7 3JX. DoB: February 1946, British

Sheila Jillian Lloyd Director. Address: Five Pence, Penny Plot, Lyme Regis, Dorset, DT7 3NE. DoB: June 1937, British

Dr Robert Isiah Eliot Director. Address: 7 Sherborne Lane, Lyme Regis, Dorset, DT7 3NY. DoB: March 1935, British

Ian Douglas Dicks Director. Address: 6 Sherborne Lane, Lyme Regis, Dorset, DT7 3NY. DoB: January 1954, British

Judith Angela Seymour May Director. Address: Quilleys, Cobb Road, Lyme Regis, Dorset, DT7 3JR. DoB: December 1947, British

Alan John Warren Director. Address: Orchard Cottage, Trappers Road, Uplyme, Lyme Regis Dorset, DT7 3TJ. DoB: February 1926, British

Petronelle Moore Noel Director. Address: 23 Coombe Street, Lyme Regis, Dorset, DT7 3PP. DoB: May 1924, British

David Richardson West Director. Address: 27 Mill Green, Lyme Regis, Dorset, DT7 3PH. DoB: November 1939, British

Elwyn Waugh Director. Address: Springs Millhayes, Stockland, Honiton, Devon, EX14 9DB. DoB: n\a, Other

Nigel John Cole Director. Address: Little Westhill Pound Road, Lyme Regis, Dorset, DT7 3HX. DoB: October 1947, British

Jobs in The Town Mill Trust Lyme Regis vacancies. Career and practice on The Town Mill Trust Lyme Regis. Working and traineeship

Cleaner. From GBP 1200

Tester. From GBP 3900

Administrator. From GBP 2300

Manager. From GBP 2700

Administrator. From GBP 2000

Responds for The Town Mill Trust Lyme Regis on FaceBook

Read more comments for The Town Mill Trust Lyme Regis. Leave a respond The Town Mill Trust Lyme Regis in social networks. The Town Mill Trust Lyme Regis on Facebook and Google+, LinkedIn, MySpace

Address The Town Mill Trust Lyme Regis on google map

Other similar UK companies as The Town Mill Trust Lyme Regis: Jdotdigital Ltd | Lethal Movie Ltd | Abracapp Limited | South Humberside Community Radio Limited | Conservation Technology Limited

The Town Mill Trust Lyme Regis started its business in 1994 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02982747. This particular business has been prospering successfully for twenty two years and it's currently active. The company's office is based in Lyme Regis at The Town Mill. You could also find the firm utilizing the postal code , DT7 3PU. This enterprise principal business activity number is 91030 which means Operation of historical sites and buildings and similar visitor attractions. 2015/10/31 is the last time company accounts were reported. Ever since the firm debuted in this particular field 22 years ago, the company has managed to sustain its impressive level of success.

The company was registered as a charity on 21st October 1994. It works under charity registration number 1041614. The geographic range of their area of benefit is town mill, lyme regis and related waterways and environs. They work in Dorset. The charity's board of trustees features eleven members: Peter Clement Coe Ma, Ahsm, Ba, Ms Suzy Gallina, Ms Diana Forrest Ll.b, Ms Marie Kenny and George Eyre, and others. As for the charity's finances, their best time was in 2009 when their income was 255,962 pounds and they spent 123,533 pounds. The firm concentrates its efforts on the area of arts, science, culture, or heritage, training and education, the area of arts, heritage, science or culture. It dedicates its activity to the whole mankind, the whole mankind. It tries to help its beneficiaries by providing buildings, facilities or open spaces and providing open spaces, buildings and facilities. In order to get to know anything else about the firm's activity, dial them on this number 01297 443135 or browse their official website. In order to get to know anything else about the firm's activity, mail them on this e-mail [email protected] or browse their official website.

Our information related to this specific enterprise's employees suggests employment of eight directors: Jane Ellen Bard, Ian Richard Bark, Jonathan Oates and 5 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2016-04-01, 2015-01-16 and 2013-11-29.