Hertfordshire Building Preservation Trust Limited

All UK companiesEducationHertfordshire Building Preservation Trust Limited

Cultural education

Museums activities

Operation of historical sites and buildings and similar visitor attractions

Other service activities not elsewhere classified

Hertfordshire Building Preservation Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Castle Hertford SG14 1HR Hertfordshire

Phone: 01992 504331

Fax: 01992 504331

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hertfordshire Building Preservation Trust Limited"? - send email to us!

Hertfordshire Building Preservation Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hertfordshire Building Preservation Trust Limited.

Registration data Hertfordshire Building Preservation Trust Limited

Register date: 1963-12-03

Register number: 00783226

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hertfordshire Building Preservation Trust Limited

Owner, director, manager of Hertfordshire Building Preservation Trust Limited

David Grant Macdonald Director. Address: Eastbourne Avenue, Stevenage, Hers, SG1 2EZ, United Kingdom. DoB: July 1957, English

Andrew David Savage Director. Address: Tower Hill, Much Hadham, Hertfordshire, SG10 6DL, United Kingdom. DoB: December 1966, British

Richard Arthur Charles Thake Director. Address: Maydencroft Lane, Gosmore Nr Hitchin, Hertfordshire, SG4 7QB, United Kingdom. DoB: September 1942, British

Timothy Mark Bell Director. Address: Netherby Kimpton Road, Welwyn, Hertfordshire, AL6 9NN. DoB: March 1953, British

Duncan Valentine Brand Director. Address: Westmill House, Ware, Hertfordshire, SG12 0ET. DoB: February 1941, British

John Michael Nicholls Director. Address: 25 Starling Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4JX. DoB: October 1934, British

Dorothy Alma Abelsmith Director. Address: 14 Bury Lane, Bramfield, Hertford, SG14 2QL, United Kingdom. DoB: April 1941, British

Richard Haughton Threlfall Director. Address: 18 Mangrove Road, Hertford, Hertfordshire, SG13 8AJ. DoB: February 1937, British

Robert Andrew Jameson Secretary. Address: Dean House, Wyddial, Buntingford, Hertfordshire, SG9 0EW. DoB: September 1946, British

Cllr Edwin Roach Director. Address: 12 Melrose Avenue, Potters Bar, Hertfordshire, EN6 1SZ. DoB: May 1930, British

Noel Anthony Michael Eastwood Director. Address: 1 Palace Court, Much Hadham, Hertfordshire, SG10 6HW. DoB: December 1932, Uk

Brent Smith Director. Address: Aspen Newlands Lane, Hitchin, Hertfordshire, SG4 9BB. DoB: January 1945, British

Shelia Pamela Rosser Director. Address: 99a Courtlands Drive, Watford, Hertfordshire, WD17 4HY. DoB: May 1937, British

Bryan Montagu Norman Director. Address: Moor Place, Much Hadham, Hertfordshire, SG10 6AA. DoB: January 1939, British

Linda Olive Haysey Director. Address: St Mary's Lane, Hertingfordbury, Hertford, Hertfordshire, SG14 2LF. DoB: September 1952, British

Colin Richard Hill Director. Address: 27 The Twitchell, Baldock, Hertfordshire, SG7 6DW. DoB: May 1934, British

John William Martin Director. Address: 89 The Ridgeway, Northaw, Potters Bar, Hertfordshire, EN6 4BG. DoB: August 1935, British

Simon Mark Aries Director. Address: Environment Department County Hall, Pegs Lane, Hertford, Hertfordshire, SG13 8DN. DoB: March 1963, British

Michael Charles Watson Director. Address: 9 The Springs, Tamworth Road, Hertford, Hertfordshire, SG13 7DR. DoB: June 1945, British

Dr. Kathryn Mary Thompson Director. Address: 152 Kristiansand Way, Letchworth, Hertfordshire, SG6 1TY. DoB: March 1948, British

Dr Martin John Frearson Director. Address: 4 Allandale, St Albans, Hertfordshire, AL3 4NG. DoB: July 1942, British

Janette Dunbavand Director. Address: Little Oaks Darrs Lane, Northchurch, Berkhamsted, Hertfordshire, HP4 3TT. DoB: June 1937, British

Humphrey Robert Harlow Director. Address: The Coach House, 31 School Lane, Welwyn, Hertfordshire, AL6 9PQ. DoB: April 1929, British

Arthur Jarman Director. Address: Norton Way South, Letchworth Garden City, Hertfordshire, SG6 1TA. DoB: July 1940, British

Andrew Derek Williams Director. Address: 15 Garland Close, Hemel Hempstead, Hertfordshire, HP2 5HU. DoB: March 1964, British

William Arthur Storey Director. Address: Storeys Gate 55 Holloways Lane, North Mymms, Hertfordshire, AL9 7NR. DoB: June 1925, British

Stephen Edward Harrison Director. Address: 4 Belmont Road, Hemel Hempstead, Hertfordshire, HP3 9NZ. DoB: January 1951, British

Brent Smith Director. Address: Aspen Newlands Lane, Hitchin, Hertfordshire, SG4 9BB. DoB: January 1945, British

Councillor John C Lonergan Director. Address: 106 Uplands, Welwyn Garden City, Hertfordshire, AL8 7EQ. DoB: May 1926, Irish

Peter Brooker Director. Address: Three Rivers House, Northway, Rickmansworth, Hertfordshire, WD3 1RL. DoB: March 1952, British

Councillor Sheila Pamela Rosser Director. Address: 99a Courtlands Drive, Watford, Hertfordshire, WD1 3HY. DoB: May 1937, British

Peter Howard Allaway Director. Address: 72 High Street, Bassingbourn, Royston, Hertfordshire, SG8 5LF. DoB: May 1927, British

Joyce Ethel Elinder Ball Director. Address: 38 High Wood Road, Hoddesdon, Hertfordshire, EN11 9AN. DoB: November 1930, British

William Arthur Storey Director. Address: Storeys Gate 55 Holloways Lane, North Mymms, Hertfordshire, AL9 7NR. DoB: June 1925, British

Councillor Peter Mcpartland Director. Address: 5 Fir Close, Roebuck, Stevenage, Hertfordshire, SG2 8DA. DoB: August 1937, British

Andrew Paul Nightingale Director. Address: 34 Stirling Close, Stevenage, Hertfordshire, SG2 8TQ. DoB: January 1963, British

Bruce Martin Director. Address: The Old Cottage Bury Green, Little Hadham, Ware, Hertfordshire, SG11 2ET. DoB: December 1917, British

Councillor Derek William Hills Director. Address: 34 Kingfisher Close, Wheathampstead, St Albans, Hertfordshire, AL4 8JJ. DoB: March 1936, British

Edgar Mascall Director. Address: 32 Downfield Road, Hertford Heath, Hertford, Hertfordshire, SG13 7RZ. DoB: May 1920, British

John William Bernard Mckenna Director. Address: 8 Medlows, Harpenden, Hertfordshire, AL5 3AY. DoB: February 1930, British

Adrian Vernon Brough Gibson Director. Address: 43 Basbow Lane, Bishops Stortford, Hertfordshire, CM23 2NA. DoB: April 1931, British

Councillor Edward John Gadsden Director. Address: 50 Hilfield Lane, Aldenham, Watford, Hertfordshire, WD2 8AJ. DoB: December 1933, British

Robert Edward Dimsdale Director. Address: Barkway House, Barkway, Royston, Hertfordshire, SG8 8EE. DoB: September 1938, British

Councillor Peter Alan Ruffles Director. Address: 62 Hertingfordbury Road, Hertford, Hertfordshire, SG14 1LB. DoB: December 1942, British

Councillor George Maurice Scott Director. Address: 25 Tring Road, Northchurch, Berkhamsted, Hertfordshire, HP4 3SY. DoB: January 1917, British

Leigh Edward Culf Director. Address: 28 Tunfield Road, Hoddesdon, Hertfordshire, EN11 9LG. DoB: November 1950, British

David Russell Craig Director. Address: 5 Bengeo Street, Hertford, Hertfordshire, SG14 3ES. DoB: July 1935, British

Francis John Smith Director. Address: 18 Hawthorn Way, Royston, Hertfordshire, SG8 7JS. DoB: January 1932, British

Geoffrey Charles Steeley Director. Address: 34 Broadwater Avenue, Letchworth, Hertfordshire, SG6 3HF. DoB: March 1935, British

James Jolliffe Read Director. Address: 5 Cardy Road, Hemel Hempstead, Hertfordshire, HP1 1RL. DoB: May 1926, British

Veronica Conlon Director. Address: Kelmscott, Buxton Road, Chinley, Derbyshire, SK12 6DR. DoB: April 1952, British

Major General Sir Walter Arthur George Burns Director. Address: Home Farm, North Mymms Park, Hatfield, Hertfordshrie, AL9 7TR. DoB: January 1911, British

Charles Henry Tyler Director. Address: 29 Northaw Road West, Northaw, Potters Bar, Hertfordshire, EN6 4NP. DoB: April 1932, British

Peter Walne Director. Address: 2 Balsams Close, Hertford, Hertfordshire, SG13 8BN. DoB: September 1925, British

Councillor Charles William Bowsher Director. Address: Nassau, Little Widbury, Ware, Hertfordshire, SG12 7BA. DoB: September 1912, British

Norman Roy Wheatley Director. Address: 177 Hampstead Way, London, NW11 7YA. DoB: October 1918, British

Brigadier Michael Worthington Biggs Director. Address: Strawyards 66 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PT. DoB: September 1911, British

Peter Eugene Willson Director. Address: 2 Queen Elizabeth Close, Shefford, Bedfordshire, SG17 5LE. DoB: August 1918, British

Simon Bennett Director. Address: 39 Church End, Walkern, Stevenage, Hertfordshire, SG2 7PB. DoB: July 1921, British

Charles Gifford Bardswell Director. Address: The Grange, Walkern, Stevenage, Hertfordshire, SG2 7PD. DoB: October 1908, British

Roger Alfred Pells Director. Address: Three Rivers District Council, Three Rivers House Northway, Rickmansworth, Hertfordshire, WD3 1EJ. DoB: October 1944, British

Councillor John C Lonergan Director. Address: 106 Uplands, Welwyn Garden City, Hertfordshire, AL8 7EQ. DoB: May 1926, Irish

Cecil James Lewis Director. Address: 81 Fairview Road, Stevenage, Hertfordshire, SG1 2NP. DoB: July 1920, British

Michael David Lavender Director. Address: Forty Hill House, Forty Hill, Middlesex, EN2 9EU. DoB: n\a, British

Jobs in Hertfordshire Building Preservation Trust Limited vacancies. Career and practice on Hertfordshire Building Preservation Trust Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Hertfordshire Building Preservation Trust Limited on FaceBook

Read more comments for Hertfordshire Building Preservation Trust Limited. Leave a respond Hertfordshire Building Preservation Trust Limited in social networks. Hertfordshire Building Preservation Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Hertfordshire Building Preservation Trust Limited on google map

Other similar UK companies as Hertfordshire Building Preservation Trust Limited: Bestcard Limited | Coreplace Capital Limited | Matheson & Whiteley Limited | Wilson Marketing Consultancy Limited | Tony Snarey Developments And Construction Limited

Hertfordshire Building Preservation Trust Limited can be contacted at The Castle, Hertford in Hertfordshire. The company's area code is SG14 1HR. Hertfordshire Building Preservation Trust has been present on the market for the last fifty three years. The company's registered no. is 00783226. This firm SIC code is 85520 - Cultural education. Hertfordshire Building Preservation Trust Ltd filed its latest accounts up until 2015-03-31. The company's latest annual return was submitted on 2015-11-15. Hertfordshire Building Preservation Trust Ltd has operated in the business for more than 53 years, something few companies could achieve.

The company became a charity on Thu, 9th Jan 1964. It operates under charity registration number 232686. The range of the charity's activity is hertfordshire and it operates in many towns across Hertfordshire. The firm's trustees committee has eight representatives: John Michael Nicholls, Tim Bell, Richard Thake, John William Martin, Duncan Valentine Brand, and others. As regards the charity's financial statement, their most prosperous time was in 2009 when they earned 319,779 pounds and their expenditures were 358,188 pounds. The corporation concentrates on charitable purposes, education and training and the conservation of heritage sites and the environment's protection. It devotes its dedicates its efforts the general public, the whole mankind. It provides help to its agents by the means of providing advocacy and counselling services, providing facilities, buildings and open spaces and providing advocacy and counselling services. If you wish to know something more about the corporation's activity, call them on this number 01992 504331 or check their official website. If you wish to know something more about the corporation's activity, mail them on this e-mail [email protected] or check their official website.

This business owes its well established position on the market and permanent progress to eight directors, who are David Grant Macdonald, Andrew David Savage, Richard Arthur Charles Thake and 5 other directors who might be found below, who have been overseeing the firm for one year. To increase its productivity, since 1991 this business has been implementing the ideas of Robert Andrew Jameson, age 70 who has been concerned with ensuring the company's growth.