The Wildlife Trusts Services Limited

All UK companiesAdministrative and support service activitiesThe Wildlife Trusts Services Limited

Other business support service activities not elsewhere classified

The Wildlife Trusts Services Limited contacts: address, phone, fax, email, website, shedule

Address: The Kiln Waterside Mather Road NG24 1WT Newark

Phone: +44-131 5784271

Fax: +44-131 5784271

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Wildlife Trusts Services Limited"? - send email to us!

The Wildlife Trusts Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Wildlife Trusts Services Limited.

Registration data The Wildlife Trusts Services Limited

Register date: 1990-09-19

Register number: 02540956

Type of company: Private Limited Company

Get full report form global database UK for The Wildlife Trusts Services Limited

Owner, director, manager of The Wildlife Trusts Services Limited

Patience Thody Secretary. Address: High Street, Scotter, Gainsborough, Lincolnshire, DN21 3TN, England. DoB:

Michael Richard Parkes Power Director. Address: The Kiln Waterside, Mather Road, Newark, Nottinghamshire, NG24 1WT. DoB: March 1953, British

Stephanie Vera Hilborne Director. Address: 91 Blake Road, Nottingham, Nottinghamshire, NG2 5LD. DoB: March 1968, British

David Phillips Secretary. Address: Norwood 3 Manor Fields, Halam, Newark, Nottinghamshire, NG22 8DU. DoB: n\a, British

Martin Lloyd Secretary. Address: White Lodge, Byron Gardens, Southwell, Nottinghamshire, NG25 0DW. DoB: n\a, British

John James Hughes Director. Address: 40 Elmwood, Welwyn Garden City, Hertfordshire, AL8 6LE. DoB: August 1946, British

Julian Frederick Kirkbride Ashby Director. Address: 26 Boltons Court, 216 Old Brompton Road, London, SW5 0BZ. DoB: June 1935, British

Andrew Alexander Ogg Secretary. Address: Holme Farm, Spalford, Newark, Nottinghamshire, NG23 7HD. DoB: n\a, British

Keith Merrin Director. Address: 74 Charles Street, Newark, Nottinghamshire, NG24 1RL. DoB: July 1959, British

Michael Anthony Singh Director. Address: 3 Marton Road, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AQ. DoB: May 1960, British

Martin Robert Blee Director. Address: 22 Ripon Close, Grantham, Lincolnshire, NG31 8PJ. DoB: June 1960, British

Keith Edwards Director. Address: Lynwood, Main Road Minsterworth, Gloucester, GL2 8JS. DoB: November 1940, British

Martin Robert Blee Secretary. Address: 22 Ripon Close, Grantham, Lincolnshire, NG31 8PJ. DoB: June 1960, British

Simon Jonathon Hugh Bentley Director. Address: 18 Brookfield Road, Market Harborough, Leicestershire, LE16 9DU. DoB: August 1964, British

Thomas Huggon Director. Address: 77 Trent Road, Nottingham, Nottinghamshire, NG2 4FB. DoB: March 1947, British

George Howie Wright Director. Address: Strathtay 45 Furze Hill Road, Headley Down, Bordon, Hampshire, GU35 8HA. DoB: July 1932, British

Anne Selby Director. Address: Cuerden Cottage, 2 Nell Lane, Leyland, Lancashire, PR25 5TB. DoB: July 1958, British

Malcolm Loudoun Adair Macleod Director. Address: Evershot Puddletown Road, Wareham, Dorset, BH20 6AE. DoB: October 1944, British

Peter Warren Green Secretary. Address: 80 Southcliff Road, Kirton In Lindsey, Gainsborough, Lincolnshire, DN21 4DY. DoB:

Charles Peter Everton Raines Director. Address: Beechings End North Lyminge, Lyminge, Folkestone, Kent, CT18 8EF. DoB: April 1951, British

Peter John Thorpe Director. Address: Whitethorn Lodge Harrington Road, Brinkhill, Louth, Lincolnshire, LN11 8QY. DoB: November 1946, British

Martin Edward Gough Director. Address: 16 Badgers Chase, Retford, Nottinghamshire, DN22 6RX. DoB: October 1949, British

Vivienne Alexandra O'connor Secretary. Address: Yarborough Road, Lincoln, Lincolnshire, LN1 1HP. DoB: n\a, British

Dr Mark Anderson Director. Address: 54 Little Green Lane, Farnham, Surrey, GU9 8TB. DoB: September 1947, British

Donald George Potts Director. Address: 19 Cricketers Close, Ockley, Dorking, Surrey, RH5 5BA. DoB: December 1949, British

Rees Powell Jones Director. Address: Old Hare & Hounds Church Street, Brixworth, Northampton, Northamptonshire, NN6 9BZ. DoB: August 1927, British

Brendan James Joyce Director. Address: 24 Dixon Street, Lincoln, Lincolnshire, LN5 8AG. DoB: n\a, British

Alan Newton Director. Address: The Georgian House, Cherry Tree Lane Nettleham, Lincoln, Lincolnshire, LN2 2PR. DoB: November 1924, British

Melvin Alan Banham Secretary. Address: Hill House, Marton Road Stvrton By Ston, Lincoln, Lincolnshire, LN1 2AQ. DoB:

Dr Nigel Trevor Henry Holmes Director. Address: The Almonds 57 Ramsey Road, Warboys, Huntingdon, Cambridgeshire, PE28 2RW. DoB: November 1949, British

Dr Duncan John Jeffray Director. Address: Lowgate House High Brow Edge, Backbarrow, Ulverston, Cumbria, LA12 8QY. DoB: January 1938, British

Timothy Soames Cordy Director. Address: 8 Beacon Hill Road, Newark, Nottinghamshire, NG24 1NU. DoB: May 1949, British

Jobs in The Wildlife Trusts Services Limited vacancies. Career and practice on The Wildlife Trusts Services Limited. Working and traineeship

Project Planner. From GBP 2400

Engineer. From GBP 2600

Responds for The Wildlife Trusts Services Limited on FaceBook

Read more comments for The Wildlife Trusts Services Limited. Leave a respond The Wildlife Trusts Services Limited in social networks. The Wildlife Trusts Services Limited on Facebook and Google+, LinkedIn, MySpace

Address The Wildlife Trusts Services Limited on google map

Other similar UK companies as The Wildlife Trusts Services Limited: Mpo Consulting Limited | Jkn Associates Limited | Carefulbuyer Ltd | Jonathan Vowles Payroll Services Ltd | West London Immigration Services Limited

1990 is the year of the launching of The Wildlife Trusts Services Limited, the firm which is located at The Kiln Waterside, Mather Road , Newark. This means it's been twenty six years The Wildlife Trusts Services has been on the market, as the company was created on 1990-09-19. Its Companies House Registration Number is 02540956 and its area code is NG24 1WT. The firm known today as The Wildlife Trusts Services Limited, was earlier listed under the name of R.s.n.c. (environmental Services). The transformation has occurred in 1996-08-19. This firm SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2016-03-31 is the last time when the company accounts were filed. From the moment the company started on the local market 26 years ago, the company has sustained its praiseworthy level of prosperity.

Our database that details this specific enterprise's employees suggests the existence of two directors: Michael Richard Parkes Power and Stephanie Vera Hilborne who joined the company's Management Board on 2012-02-21 and 2004-08-25. In addition, the managing director's assignments are continually helped by a secretary - Patience Thody, from who was selected by this specific firm 2 years ago.