The Stowe House Preservation Trust
Operation of historical sites and buildings and similar visitor attractions
The Stowe House Preservation Trust contacts: address, phone, fax, email, website, shedule
Address: Stowe House Stowe MK18 5EH Buckingham
Phone: +44-1225 5808166
Fax: +44-1225 5808166
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Stowe House Preservation Trust"? - send email to us!
Registration data The Stowe House Preservation Trust
Register date: 1997-06-30
Register number: 03394958
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 Stowe House Preservation TrustOwner, director, manager of The Stowe House Preservation Trust
Jeremy Gibson Dixon Musson Director. Address: Stowe House, Stowe, Buckingham, Bucks, MK18 5EH. DoB: September 1965, British
Christopher Honeyman Brown Director. Address: Stowe House, Stowe, Buckingham, Bucks, MK18 5EH. DoB: June 1948, British
Annabel Chaundy Westman Director. Address: Stowe House, Stowe, Buckingham, Bucks, MK18 5EH. DoB: December 1953, British
Duncan William Angus Stirling Director. Address: Stowe House, Stowe, Buckingham, Bucks, MK18 5EH. DoB: August 1963, British
Juliet Colman Director. Address: Stowe House, Stowe, Buckingham, Bucks, MK18 5EH. DoB: November 1967, British
Jeffrey Philip Haworth Director. Address: Stowe House, Stowe, Buckingham, Bucks, MK18 5EH. DoB: December 1944, British
John Richard Charles Arkwright Director. Address: Stowe House, Stowe, Buckingham, Bucks, MK18 5EH. DoB: October 1950, British
Mark Anthony Jackson Stops Secretary. Address: High Street, Harrington, Northampton, Northamptonshire, NN6 9NU. DoB:
Robert Charles Morley Director. Address: Swallowtails, Frilsham, Newbury, Berkshire, RG18 9XD. DoB: November 1942, British
Andrew William Mildmay Fane Director. Address: Hoo House, Hoo, Woodbridge, Suffolk, IP13 7QJ. DoB: August 1949, British
Richard Broyd Director. Address: 22 Bedford Gardens, Kensington, London, W8 7EH. DoB: October 1948, British
Mark Anthony Jackson-stops Director. Address: The Old Rectory, High Street, Harrington, Northampton, Northamptonshire, NN6 9NU. DoB: March 1950, British
Sir Edmund Ralph Verney Director. Address: Claydon House, Middle Claydon, Buckinghamshire, MK18 2EX. DoB: June 1950, British
Michael Reardon Director. Address: Hillborough Lane, Bidford-On-Avon, Alcester, Warwickshire, B50 4LS. DoB: June 1935, British
Marten Van Der Veen Director. Address: Grayswood, Altwood Close, Maidenhead, Berkshire, SL6 4PP. DoB: January 1946, British
Timothy Aidan John Knox Director. Address: Malplaquet House, 137-9 Mile End Road, London, E1 4AQ. DoB: August 1962, British
Lord Nicholas Walter Lyell Director. Address: Hill Farm, Markyate, St Albans, Hertfordshire, AL3 8AU. DoB: December 1938, British
John Gordon Cluff Director. Address: Carteret Street, London, SW1H 9DJ, United Kingdom. DoB: April 1940, British
John Richard Townsend Director. Address: Newbottle Manor, Newbottle, Banbury, Oxfordshire, OX17 3DD. DoB: February 1939, British
Lord Charles Michael Faringdon Director. Address: Buscot Park, Faringdon, Oxon, SN7 8BU. DoB: July 1937, English
Robert Alfred Maguire Director. Address: South Weston Cottage, South Weston, Thame, Oxfordshire, OX9 7EF. DoB: June 1931, British
Sir Gerald Nigel Mobbs Director. Address: Widmer Lodge, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RJ. DoB: September 1937, British
Sir Angus Duncan Aeneas Stirling Director. Address: Upper Addison Gardens, London, W14 8AJ, United Kingdom. DoB: December 1933, British
Sir Peter Evelyn Leslie Director. Address: Wychwood Manor, Ascot-Under-Wychwood, Oxon, OX7 6AQ. DoB: March 1931, British
Peter John Thorogood Director. Address: Hill House, Castle Street, Buckingham, MK18 1BS. DoB: February 1940, British
Laurence Adrian Waring Evans Director. Address: 11 Cadogan Square, London, SW1X 0HT. DoB: June 1941, British
Rupert Litherland Secretary. Address: Monkomb Farm, East Claydon, Buckingham, MK18 2LF. DoB: March 1948, British
Jobs in The Stowe House Preservation Trust vacancies. Career and practice on The Stowe House Preservation Trust. Working and traineeship
Cleaner. From GBP 1000
Fabricator. From GBP 2500
Helpdesk. From GBP 1500
Engineer. From GBP 2500
Other personal. From GBP 1200
Engineer. From GBP 2500
Responds for The Stowe House Preservation Trust on FaceBook
Read more comments for The Stowe House Preservation Trust. Leave a respond The Stowe House Preservation Trust in social networks. The Stowe House Preservation Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Stowe House Preservation Trust on google map
Other similar UK companies as The Stowe House Preservation Trust: Idapt-planning Limited | Capinvestle Limited | Datacymru Ltd | Tullulah Pig Ltd | Systec Automation Ltd.
Located in Stowe House, Buckingham MK18 5EH The Stowe House Preservation Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03394958 Companies House Reg No.. It was created on 1997-06-30. The enterprise SIC code is 91030 : Operation of historical sites and buildings and similar visitor attractions. Tue, 31st Mar 2015 is the last time company accounts were filed. Since the company started in this line of business nineteen years ago, the company has managed to sustain its great level of prosperity.
Considering the enterprise's magnitude, it was vital to acquire more executives, among others: Jeremy Gibson Dixon Musson, Christopher Honeyman Brown, Annabel Chaundy Westman who have been aiding each other since April 2013 to exercise independent judgement of this specific company. What is more, the director's assignments are regularly backed by a secretary - Mark Anthony Jackson Stops, from who was recruited by the company on 2009-09-01.