The Charleston Trust (bloomsbury In Sussex)

All UK companiesArts, entertainment and recreationThe Charleston Trust (bloomsbury In Sussex)

Museums activities

Operation of historical sites and buildings and similar visitor attractions

The Charleston Trust (bloomsbury In Sussex) contacts: address, phone, fax, email, website, shedule

Address: Charleston Firle BN8 6LL Lewes

Phone: 01323 811626

Fax: 01323 811626

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Charleston Trust (bloomsbury In Sussex)"? - send email to us!

The Charleston Trust (bloomsbury In Sussex) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Charleston Trust (bloomsbury In Sussex).

Registration data The Charleston Trust (bloomsbury In Sussex)

Register date: 2004-08-23

Register number: 05212725

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 Charleston Trust (bloomsbury In Sussex)

Owner, director, manager of The Charleston Trust (bloomsbury In Sussex)

Simon Martin Director. Address: Charleston, Firle, Lewes, East Sussex, BN8 6LL. DoB: July 1979, British

Anne Catherine Morrison Director. Address: Charleston, Firle, Lewes, East Sussex, BN8 6LL. DoB: August 1959, British

Thomas Richard Stephen Stuart-smith Director. Address: Charleston, Firle, Lewes, East Sussex, BN8 6LL. DoB: February 1960, British

Professor Michael John Godfrey Farthing Director. Address: Charleston, Firle, Lewes, East Sussex, BN8 6LL. DoB: March 1948, British

Marchioness Venetia Jane Abergavenny Director. Address: Charleston, Firle, Lewes, East Sussex, BN8 6LL. DoB: July 1958, British

Mark Harwood Director. Address: Charleston, Firle, Lewes, East Sussex, BN8 6LL. DoB: July 1959, British

Virginia Nicholson Secretary. Address: Church Road, Barcombe, Lewes, East Sussex, BN8 5TS, England. DoB:

Dinah Victoria Casson Director. Address: 17-18 Clere St, London, EC2A 4LJ, United Kingdom. DoB: October 1946, British

Nigel Newton Director. Address: Bedford Square, London, WC1B 3DP, United Kingdom. DoB: June 1955, British

Gillian Anne Wolfe Director. Address: 31 Calton Avenue, Dulwich, London, SE21 7DE. DoB: March 1946, British

Virginia Nicholson Director. Address: Court House, Barcombe, Lewes, East Sussex, BN8 5TS. DoB: October 1955, British

Doctor Sigrid Maria Elisabet Rausing Director. Address: Bardown Rd, Stonegate, Wadhurst, East Sussex, TN5 7EL, United Kingdom. DoB: January 1962, Swedish

Colin Mckenzie Secretary. Address: 72 Upper North Street, Brighton, East Sussex, BN1 3FL. DoB:

Simon Watney Director. Address: Basement Flat, 82 Albert Street, London, NW1 7NR. DoB: March 1949, British

Lynne Truss Director. Address: 28 Clifton Hill, Brighton, East Sussex, BN1 3HQ. DoB: May 1955, British

Andrew Neville Russell Secretary. Address: Flat 2 18 Lewes Crescent, Brighton, East Sussex, BN2 1GB. DoB: October 1940, British

Giles Adrian Waterfield Director. Address: Claylands Road, London, SW8 1NZ, United Kingdom. DoB: July 1949, British

Hilary Jane Newiss Director. Address: 29 Kensington Park Gardens, London, W11 2QS. DoB: April 1956, British

Jonathan Martin Robin Prichard Director. Address: 1 New Dorset Street, Brighton, East Sussex, BN1 3LL. DoB: March 1952, British

Diana Reich Director. Address: 77 Park Hall Road, London, N2 9PY. DoB: April 1943, British

Andrew Neville Russell Director. Address: Burrswood, Hugletts Lane,, Cade Street, Heathfield, East Sussex, TN21 9BX. DoB: October 1940, British

Jessica Marianne Fernande Rutherford Director. Address: 24 Clifton Hill, Brighton, East Sussex, BN1 3HQ. DoB: February 1949, British

Charles Robert Saumarez Smith Director. Address: 133 -135 Mile End Road, London, E1 4AQ. DoB: May 1954, British

Richard Noel Shone Director. Address: 87 Holbein House, Holbein Place, London, SW1W 8PW. DoB: May 1949, British

Dr Frances Spalding Director. Address: The Flat, 70 Gloucester Crescent, London, NW1 7EG. DoB: July 1950, British

David Henry Stockley Director. Address: 3 Moorhouse Road, London, W2 5DH. DoB: August 1948, British

Anne Olivier Bell Director. Address: The Dower House, 81 Heighton Street, Firle, Lewes, East Sussex, BN8 6NZ. DoB: June 1916, British

Rupert Elliott Niels Christiansen Director. Address: First Floor Flat 60 Chelsham Road, London, SW4 6NP. DoB: September 1954, British

Philip Noel Miles Director. Address: The Mews House, 5a Atlingworth Street, Brighton, East Sussex, BN2 1PL. DoB: July 1948, British

Patrick John Berry Director. Address: St Nicholas Lane, Lewes, East Sussex, BN7 2JZ. DoB: December 1940, British

Norbert Casper Lynton Director. Address: Flat 4 14 Clifton Terrace, Brighton, BN1 3HA. DoB: September 1927, British

Alastair Upton Secretary. Address: 17 Brigden Street, Brighton, BN1 5DP. DoB: September 1963, British

Jobs in The Charleston Trust (bloomsbury In Sussex) vacancies. Career and practice on The Charleston Trust (bloomsbury In Sussex). Working and traineeship

Fabricator. From GBP 2500

Carpenter. From GBP 2100

Project Planner. From GBP 3000

Responds for The Charleston Trust (bloomsbury In Sussex) on FaceBook

Read more comments for The Charleston Trust (bloomsbury In Sussex). Leave a respond The Charleston Trust (bloomsbury In Sussex) in social networks. The Charleston Trust (bloomsbury In Sussex) on Facebook and Google+, LinkedIn, MySpace

Address The Charleston Trust (bloomsbury In Sussex) on google map

05212725 is a reg. no. used by The Charleston Trust (bloomsbury In Sussex). The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 23rd August 2004. The firm has been actively competing on the British market for twelve years. This firm is found at Charleston Firle in Lewes. The office postal code assigned to this place is BN8 6LL. This firm principal business activity number is 91020 meaning Museums activities. The Charleston Trust (bloomsbury In Sussex) reported its account information for the period up to 2015-12-31. Its latest annual return information was submitted on 2015-08-23. From the moment the firm started on the local market 12 years ago, the company managed to sustain its impressive level of prosperity.

The enterprise was registered as a charity on Friday 17th December 2004. It is registered under charity number 1107313. The geographic range of the enterprise's activity is not defined. in practice east sussex.. They provide aid in East Sussex. The corporate trustees committee has ten members: Venetia Abergavenny, Mark Harwood, Gillian Wolfe, Virginia Nicholson and Nigel Newton, to namea few. As for the charity's finances, their most successful time was in 2013 when they raised £1,224,234 and they spent £989,080. The Charleston Trust (bloomsbury In Sussex) engages in charitable purposes, the area of culture, arts, heritage or science and training and education. It strives to aid youth or children, people of particular ethnic or racial backgrounds, all the people. It provides aid to its beneficiaries by providing specific services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you would like to find out more about the enterprise's activities, dial them on the following number 01323 811626 or check their official website. If you would like to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or check their official website.

Our info about this particular firm's staff members shows the existence of ten directors: Simon Martin, Anne Catherine Morrison, Thomas Richard Stephen Stuart-smith and 7 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 1st June 2015, 7th March 2015 and 7th March 2014. To increase its productivity, since 2013 the limited company has been utilizing the expertise of Virginia Nicholson, who has been working on ensuring efficient administration of this company.