The Lowfield Heath Windmill Trust

All UK companiesManufacturingThe Lowfield Heath Windmill Trust

Grain milling

The Lowfield Heath Windmill Trust contacts: address, phone, fax, email, website, shedule

Address: Oak Croft West Street TN20 6BA Mayfield

Phone: 01283 862158

Fax: 01283 862158

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Lowfield Heath Windmill Trust"? - send email to us!

The Lowfield Heath Windmill Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Lowfield Heath Windmill Trust.

Registration data The Lowfield Heath Windmill Trust

Register date: 1997-12-01

Register number: 03473978

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 Lowfield Heath Windmill Trust

Owner, director, manager of The Lowfield Heath Windmill Trust

Anthony David James Director. Address: Russ Hill Road, Charlwood, Horley, Surrey, RH6 0EJ, England. DoB: February 1974, British

Peter Charles Suchy Director. Address: West Street, Mayfield, East Sussex, TN20 6BA, England. DoB: April 1952, British

William Joseph Simons Director. Address: West Street, Mayfield, East Sussex, TN20 6BA, England. DoB: November 1969, British

Peter John James Director. Address: 29 Highlands Road, Horsham, West Sussex, RH135LS. DoB: n\a, British

Jennifer Claire Smith Director. Address: Scrag Oak, Wadhurst, East Sussex, TN5 6NP. DoB: January 1942, British

Gerard Peter Moss Director. Address: 10 Hurstleigh Drive, Redhill, Surrey, RH1 2AA. DoB: October 1938, British

Michael Henry Yates Director. Address: Tanglewood, 3 Mill Way, Reigate, Surrey, RH2 0RH. DoB: April 1937, British

Michael John Harrison Secretary. Address: Farnborough, Wantage, Oxfordshire, OX12 8NY, United Kingdom. DoB: December 1942, British

Michael John Harrison Director. Address: Farnborough, Wantage, Oxfordshire, OX12 8NY, United Kingdom. DoB: December 1942, British

Jean Mary Shelley Director. Address: 4 Norwood Hill Road, Charlwood, Horley, Surrey, RH6 0ED. DoB: March 1924, British

Edward Walter Henbery Director. Address: 10 Mole Close, Langley Green, Crawley, West Sussex, RH11 7PN. DoB: August 1931, British

Peter John James Secretary. Address: 141 Downland Drive, Crawley, West Sussex, RH11 8SL. DoB: n\a, British

Jane Veronica Hoyle Director. Address: Vintners Wells Ifield Road, Charlwood, Horley, Surrey, RH6 0DQ. DoB: December 1944, British

Brendon Straker Sewill Director. Address: Stragger Avon Charlwood, Horley, Surrey, RH6 0EP. DoB: May 1929, British

Jobs in The Lowfield Heath Windmill Trust vacancies. Career and practice on The Lowfield Heath Windmill Trust. Working and traineeship

Assistant. From GBP 1600

Engineer. From GBP 2500

Director. From GBP 6700

Controller. From GBP 2000

Controller. From GBP 2200

Plumber. From GBP 1600

Electrician. From GBP 2000

Driver. From GBP 2000

Responds for The Lowfield Heath Windmill Trust on FaceBook

Read more comments for The Lowfield Heath Windmill Trust. Leave a respond The Lowfield Heath Windmill Trust in social networks. The Lowfield Heath Windmill Trust on Facebook and Google+, LinkedIn, MySpace

Address The Lowfield Heath Windmill Trust on google map

Other similar UK companies as The Lowfield Heath Windmill Trust: Mac-one Sound Financial Services Limited | Launchday Consulting Limited | Roy Prockter Limited | Risk And Regulation Analytic Solutions Ltd | Total Accounts Direct Limited

Registered as 03473978 nineteen years ago, The Lowfield Heath Windmill Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its current mailing address is Oak Croft, West Street Mayfield. This enterprise SIC code is 10611 : Grain milling. The Lowfield Heath Windmill Trust released its latest accounts for the period up to 2015-12-31. Its latest annual return was released on 2015-12-01. It's been 19 years for The Lowfield Heath Windmill Trust in this line of business, it is still strong and is very inspiring for many.

The company started working as a charity on Thursday 18th December 1997. It operates under charity registration number 1066964. The geographic range of the charity's area of benefit is surrey. They operate in Surrey. The corporate trustees committee has seven people: Jennifer Claire Smith, Peter Charles Suchy, Michael John Harrison, William Joseph Simons and Peter James, to namea few. Regarding the charity's financial situation, their best year was 2010 when they earned 35,503 pounds and their spendings were 1,439 pounds. The corporation concentrates on the conservation of heritage sites and the protection of the environment and the conservation of heritage sites and the environment's protection. It devotes its dedicates its efforts the whole mankind, all the people. It provides aid to the above recipients by providing buildings, facilities or open spaces and providing facilities, buildings and open spaces. If you wish to learn more about the enterprise's activities, dial them on this number 01283 862158 or browse their official website. If you wish to learn more about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

Taking into consideration this specific company's employees data, since May 2015 there have been six directors including: Anthony David James, Peter Charles Suchy and William Joseph Simons.