Surrey Historic Buildings Trust Limited

All UK companiesArts, entertainment and recreationSurrey Historic Buildings Trust Limited

Operation of historical sites and buildings and similar visitor attractions

Surrey Historic Buildings Trust Limited contacts: address, phone, fax, email, website, shedule

Address: County Hall Room G48 Penrhyn Road KT1 2DN Kingston Upon Thames

Phone: +44-161 2692993

Fax: +44-161 2692993

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Surrey Historic Buildings Trust Limited"? - send email to us!

Surrey Historic Buildings Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Surrey Historic Buildings Trust Limited.

Registration data Surrey Historic Buildings Trust Limited

Register date: 1979-12-28

Register number: 01469964

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

Get full report form global database UK for Surrey Historic Buildings Trust Limited

Owner, director, manager of Surrey Historic Buildings Trust Limited

Hazel Morris Director. Address: 2 Warwicks Bench, Guildford, Surrey, GU1 3SZ, England. DoB: January 1960, British

Roger John Steel Director. Address: Lynch Road, Farnham, Surrey, GU9 8BY, England. DoB: October 1939, British

Jeannette Frances Smith Director. Address: Chestnut Avenue, Epsom, Surrey, KT19 0SZ, England. DoB: April 1931, British

Jennifer Eleri Powell Director. Address: Ripley Lane, West Horsley, Leatherhead, Surrey, KT24 6JJ, England. DoB: March 1939, British

Julie Summers Director. Address: How Lane, Chipstead, Coulsdon, Surrey, CR5 3LP, England. DoB: March 1955, British

Colin Taylor Director. Address: Christ Church Mount, Epsom, Surrey, KT19 8NB, England. DoB: September 1935, British

Ann Elizabeth Charlton Secretary. Address: 12 Churchill Drive, Weybridge, Surrey, KT13 9HE. DoB: n\a, British

David Michael Davis Director. Address: Meadow Way, West Horsley, Leatherhead, Surrey, KT24 6LL. DoB: June 1937, British

Angela Mary Fraser Director. Address: How Hatch How Lane, Chipstead, Surrey, CR3 3LN. DoB: April 1933, British

Katie Drysdale Director. Address: Albert Road North, Reigate, Surrey, RH2 9EG, England. DoB: November 1968, British

Roger Alan Hargreaves Director. Address: Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2DN, England. DoB: April 1948, British

Andrew Smith Director. Address: Room 122, Penrhyn Road, Kingston, KT1 2DN, United Kingdom. DoB: May 1964, British

Shweta Ramesh Kapadia Director. Address: Beechwood Close, Long Ditton, Surbiton, Surrey, KT6 6PF, United Kingdom. DoB: September 1950, British

Councillor Jonathan James Wilson Director. Address: Park Road, Egham, Surrey, TW20 9BJ, United Kingdom. DoB: September 1985, British

John Colin Taylor Director. Address: Christ Church Mount, Epsom, Surrey, KT19 8NB. DoB: September 1935, British

Stephen John Cooksey Director. Address: Deepdene Avenue, Dorking, Surrey, RH5 4AA. DoB: n\a, British

Nicholas William Skellett Director. Address: Hookwood Park, Oxted, Surrey, RH8 0SG. DoB: February 1942, British

Denis John Sanderson Fuller Director. Address: Kings Ride, Camberley, Surrey, GU15 4HU. DoB: August 1943, British

Councillor John Richard Garrett Director. Address: Three Cliffs Ockham Road North, East Horsley, Surrey, KT24 6PX. DoB: August 1934, British

Celia Elizabeth Savage Director. Address: Blanchards, Horsham Road, Cranleigh, Surrey, GU6 8DY. DoB: June 1940, British

Timothy James Ashton Director. Address: 18 Woodfield Lane, Ashtead, Surrey, KT21 2BE. DoB: May 1950, British

Dr Lynne Rosemary Hack Director. Address: 19 Longcroft Avenue, Banstead, Surrey, SM7 3AE. DoB: June 1957, British

Jennifer Eleri Powell Director. Address: Penylan, Ripley Lane West Horsley, Leatherhead, Surrey, KT24 6JJ. DoB: March 1939, British

John Christopher Davey Director. Address: 10 Sylvaways Close, Cranleigh, Surrey, GU6 7HG. DoB: October 1948, British

Simon Goodhugh Director. Address: 5 Oakdene Avenue, Thames Ditton, Surrey, KT7 0AY. DoB: March 1961, British

David John Pay Director. Address: 1 Ravens Close, Redhill, Surrey, RH1 1DY. DoB: November 1936, British

Michael Adrian Courtney Director. Address: 4 Woodbourne Drive, Claygate, Surrey, KT10 0DR. DoB: October 1942, British

Brian John Relph Director. Address: Curlhawes Village Road, Thorpe, Egham, Surrey, TW20 8UF. DoB: April 1938, British

Jeannette Frances Smith Director. Address: 64 Chestnut Avenue, Ewell, Epsom, Surrey, KT19 0SZ. DoB: April 1931, British

Jonathan Hilary Jessup Director. Address: Sunridge Cottage Old Merrow Street, Guildford, Surrey, GU4 7BA. DoB: June 1941, British

John Grant Carruthers Director. Address: Sherwood, Elmsway, Ashford, Middlesex, TW15 2SH. DoB: April 1932, British

Alan Andrew Black Director. Address: 1 Angel Road, Thames Ditton, Surrey, KT7 0AU. DoB: March 1938, British

Coun Anthony John Kenney Director. Address: Little Abbots Farm, Snower Hill Road, Betchworth, Surrey, RH3 7AQ. DoB: October 1936, British

Nicola Westbury Director. Address: Woodside Road, Chiddingfold, Godalming, Surrey, GU8 4RF, United Kingdom. DoB: October 1962, British

Ronald George Phillips Director. Address: 182 Connaught Road, Brookwood, Woking, Surrey, GU24 0AH. DoB: February 1933, British

Councillor Torquil Stephen Stewart Director. Address: Eaton Cottage Church Lane, Thames Ditton, Surrey, KT7 0NL. DoB: October 1937, British

Joyce Rosemary Huggins Director. Address: Broome Perrow, Buckland, Betchworth, Surrey, RH3 7DY. DoB: June 1925, British

Kenneth Michael Gammon Director. Address: Dalmahoy Kettlewell Hill, Woking, Surrey, GU21 4JJ. DoB: May 1925, British

Michael John Blower Director. Address: Runfold House, Runfold St George, Farnham, Surrey, GU10 1PL. DoB: May 1929, British

Anthony Valentine Hayes-allen Director. Address: 26 Larks Way, Knaphill, Woking, Surrey, GU21 2LE. DoB: March 1933, British

John Pankhurst Griffiths Director. Address: 28 Palace Road, East Molesey, Surrey, KT8 9DL. DoB: September 1930, British

Councillor Richard Bruce Eckersley Director. Address: Myrtle Cottages, 19 Church Road, Leatherhead, Surrey, KT22 8AT. DoB: May 1933, British

Councillor Richard Kelsall Director. Address: Autumn Sun How Lane, Chipstead, Surrey, CR5 3LN. DoB: November 1933, British

William John Murray St Clair Reid Director. Address: Applewood, Bagshot Road, Chobham, Surrey, GU24 8SJ. DoB: January 1923, British

Gareth Horsnell Director. Address: 29 Hornchurch Hill, Whyteleafe, Surrey, CR3 0DA. DoB: April 1927, British

Dennis Holder Director. Address: 30 Bedford Crescent, Frimley Green, Camberley, Surrey, GU16 6HH. DoB: June 1931, British

Peter Jack Gray Director. Address: Doggetts, Blackberry Lane, Lingfield, Surrey, RH7 6NH. DoB: February 1933, British

Frederick John Underhill Director. Address: Chestnut Cottage, 1 Mixbury Grove, Weybridge, Surrey, KT13 0EH. DoB: December 1922, British

Shirley Joan Gladman Director. Address: Ardavon, Sandy Lane, Kingswood, Surrey, KT20 6ND. DoB: January 1934, British

David Armine Morris Director. Address: 11 Dundas Gardens, Hurst Park, West Molesey, Surrey, KT8 1RX. DoB: September 1927, British

Richard William Rothwell Director. Address: 13 St James Avenue, Ewell, Epsom, Surrey, KT17 1PT. DoB: July 1926, British

Philip Charles Chatfield Director. Address: 2 Clandon Close, Epsom, Surrey, KT17 2NQ. DoB: October 1950, British

Geoffrey Fraser Aronson Director. Address: 4 The Oaks, Downs Avenue, Epsom, Surrey, KT18 5HH. DoB: April 1914, British

Penelope Anne Udale Adamson Director. Address: Watermill Cottage 47 The Street, Shalford, Guildford, Surrey, GU4 8BU. DoB: July 1921, British

Jonathan Hilary Jessup Secretary. Address: County Hall, Kingston Upon Thames, Surrey, KT1 2DN. DoB:

Henry Philip Chetwynd-stapylton Director. Address: 8 Jubilee Terrace, Chichester, West Sussex, PO19 1XL. DoB: January 1921, British

John Ernest Powell-jones Director. Address: Gascons, Gaston Gate, Cranleigh, Surrey, GU6 8QY. DoB: April 1925, British

Audrey Lorina Tunnadine Cooper Director. Address: White Lodge 2a Downs Road, Epsom, Surrey, KT18 5HE. DoB: September 1920, British

Laurence Ian Parkin Director. Address: Little Vines 9 Longdown Lane North, Ewell, Epsom, Surrey, KT17 3HY. DoB: May 1921, British

Patricia Violet Essington Robinson Director. Address: 1 Blackborough Close, Reigate, Surrey, RH2 7BZ. DoB: March 1924, British

Bevil Greenfield Director. Address: Robin Hill, Westcott, Dorking, Surrey, RH4 3QH. DoB: October 1919, British

Lionel Martin Schofield Director. Address: 16 Crutchfield Lane, Walton On Thames, Surrey, KT12 2QZ. DoB: February 1928, British

Cecilia Margaret Gerrard Director. Address: 6 Ashdown Road, Epsom, Surrey, KT17 3PL. DoB: April 1924, British

Margaret Mary Gammon Director. Address: Dalmahoy Kettlewell Hill, Woking, Surrey, GU21 4JJ. DoB: October 1924, British

John Macfarlane Director. Address: Bombers Farm Dwelly Lane, Edenbridge, Kent, TN8 6QF. DoB: December 1917, British

Dennis John Turner Director. Address: 21 Evesham Road, Reigate, Surrey, RH2 9DL. DoB: March 1932, British

Jean Mary Ash Director. Address: 5 St Catherines Drive, Guildford, Surrey, GU2 5HE. DoB: November 1924, British

Alexander Julian Brigstocke Director. Address: Granton House, Shackleford, Godalming, Surrey, GU8 6AX. DoB: November 1922, British

Jobs in Surrey Historic Buildings Trust Limited vacancies. Career and practice on Surrey Historic Buildings Trust Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 1300

Responds for Surrey Historic Buildings Trust Limited on FaceBook

Read more comments for Surrey Historic Buildings Trust Limited. Leave a respond Surrey Historic Buildings Trust Limited in social networks. Surrey Historic Buildings Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Surrey Historic Buildings Trust Limited on google map

Other similar UK companies as Surrey Historic Buildings Trust Limited: Goldy Solutions Limited | Tecscan Print Inspection Ltd | Arun Chandrashekar Ltd | David Wright Design Limited | Ednaston Holdings Limited

Surrey Historic Buildings Trust Limited has existed on the local market for 37 years. Registered with number 01469964 in Fri, 28th Dec 1979, the company have office at County Hall Room G48, Kingston Upon Thames KT1 2DN. Since Mon, 18th Mar 2013 Surrey Historic Buildings Trust Limited is no longer under the name Surrey Historic Building Trust (the). The company principal business activity number is 91030 and their NACE code stands for Operation of historical sites and buildings and similar visitor attractions. Surrey Historic Buildings Trust Ltd released its latest accounts up till 31st March 2015. Its latest annual return information was submitted on 29th November 2015. Ever since the company began in this field thirty seven years ago, the firm managed to sustain its great level of prosperity.

In order to satisfy the clients, this specific company is continually overseen by a group of eight directors who are, to name just a few, Hazel Morris, Roger John Steel and Jeannette Frances Smith. Their support has been of extreme importance to the following company since October 2015. To maximise its growth, for the last nearly one month the following company has been utilizing the skills of Ann Elizabeth Charlton, who's been looking into ensuring efficient administration of this company.