Torbay Museums Trust
Torbay Museums Trust contacts: address, phone, fax, email, website, shedule
Address: The Museum 529 Babbacombe Road TQ1 1HG Torquay
Phone: 01803291507
Fax: 01803291507
Email: [email protected]
Website: www.torquaymuseum.org
Shedule:
Incorrect data or we want add more details informations for "Torbay Museums Trust"? - send email to us!
Registration data Torbay Museums Trust
Register date: 1992-11-13
Register number: 02764633
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 Torbay Museums TrustOwner, director, manager of Torbay Museums Trust
Katharine Mary Steel Southall Director. Address: St. Michaels Terrace, Castle Lane, Torquay, TQ1 3AL, England. DoB: November 1940, British
Arthur Colin Vosper Director. Address: Stoke Road, Maidencombe, Torquay, TQ1 4TN, England. DoB: April 1943, British
Philip Kenneth Badcott Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: March 1952, British
Dr Julie Brenda Dunne Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: June 1960, British
Carole Virginia Cresswell Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: September 1945, British
Elizabeth Constance Raikes Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: December 1952, British
Carole Virginia Cresswell Secretary. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB:
Judith Read Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: January 1946, British
Ian Peter Barrett Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: July 1955, British
Charles Jeremy Pearson Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: February 1951, British
Paul Stannard Secretary. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB:
Anthony Francis Deyes Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: July 1944, British
Christopher Lewis Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: October 1949, British
Sara Hudson Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: February 1944, British
Frank Turner Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: February 1932, British
Muriel Williams Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: May 1939, British
Andrew Peter Underhay Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: May 1950, British
Katharine Mary Steel Southall Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: November 1940, British
Anthony Francis Deyes Secretary. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB:
Paul John Stannard Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: July 1948, British
Arthur Colin Vosper Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: April 1943, British
David Arthur Tate Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: June 1938, British
Philip Lambert Cook Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: January 1934, British
Robert Arthur Watson Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: May 1948, British
Mavis Rosalie Vincent Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: November 1936, British
Wendy Hillgrove Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: February 1941, British
Michael John Greaves Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: October 1947, British
Frank Turner Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: February 1932, British
John William Smiles Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: April 1939, British
David Lloyd Bissell Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: March 1930, British
Richard Stephen George Sale Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: May 1939, British
Anthony Francis Deyes Director. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: July 1944, British
Brian Antony Cresswell Director. Address: Fore Street, Barton, Torquay, Devon, TQ2 8DN, U.K.. DoB: July 1945, British
Martin Peter Thomas Director. Address: Gainsborough Close, Torquay, Devon, TQ1 2SB, U.K.. DoB: August 1970, British
Rev Dr Charles William Doidge Secretary. Address: The Museum, 529 Babbacombe Road, Torquay, Devon , TQ1 1HG. DoB: April 1944, British
Elizabeth Timbrell Director. Address: 7 Forest Road, Torquay, Devon, TQ1 4JP. DoB: April 1953, British
Mavis Rosalie Vincent Director. Address: 23 Rosewood, Courtland Road,, Torquay, Devon, TQ2 6JS. DoB: November 1936, British
Roland Pracy Murdoch Director. Address: 11 Barrington House Barrington Road, Torquay, Devon, TQ1 2QJ. DoB: January 1947, British
Rev Dr Charles William Doidge Director. Address: 21 Brunel Mews, Solsbro Road, Torquay, Devon, TQ2 6QA. DoB: April 1944, British
Audrey Ruthina Mary Berrie Director. Address: 7 Bench Tor Close, Torquay, Devon, TQ2 7SH. DoB: January 1931, British
Clare Elaine Shepherd Secretary. Address: Summerlea 37 Babbacombe Road, Torquay, Devon, TQ1 3SB. DoB: October 1946, British
Joseph Frank Turner Director. Address: 55 Leys Road, Torquay, Devon, TQ2 6EB. DoB: February 1932, British
David Lloyd Bissell Director. Address: 13 Gard Close, Barton, Torquay, Devon, TQ2 8QU. DoB: March 1930, British
Dr Rosemary Eileen Harris Director. Address: 117 Ilsham Road, Torquay, Devon, TQ1 2HY. DoB: April 1937, British
John Ford Director. Address: 23 Saint Lawrence Lane, Ashburton, Devon, TQ13 7DD. DoB: July 1947, British
Margaret Murray Director. Address: 28 Rosery Road, Chelston, Torquay, Devon, TQ2 6AX. DoB: September 1939, British
Roger Hamilton Director. Address: 15 Norman Road, Paignton, Devon, TQ3 2BE. DoB: June 1946, British
Clare Elaine Shepherd Director. Address: Summerlea 37 Babbacombe Road, Torquay, Devon, TQ1 3SB. DoB: October 1946, British
Hamish Macdougall Turner Director. Address: Woodah 377 Babbacombe Road, Torquay, Devon, TQ1 3TB. DoB: December 1932, British
Brian Richard Huddart Director. Address: 11 Park Hall, Park Hill Road, Torquay, Devon, TQ1 2BL. DoB: March 1939, British
Bridget Mary Howard Director. Address: 1 Park Court, Heath Road, Brixham, Devon, TQ5 9AX. DoB: March 1931, British
Rosemary Firch Director. Address: Greenhill, Seaway Lane, Torquay, Devon, TQ2 6PW. DoB: March 1929, British
William Michael Thompson Director. Address: 4 Mulberry Close, Paignton, Devon, TQ3 3GD. DoB: July 1940, British
David James Simmons Director. Address: 68 Nut Bush Lane, Torquay, Devon, TQ2 6SD. DoB: July 1943, British
Anne Patricia Crutchley Director. Address: Village Farmhouse, Holne, Ashburton, Devon, TQ13 7SL. DoB: June 1931, British
Gruffydd Madoc-jones Director. Address: St Davids 7 Lydwell Road, Torquay, Devon, TQ1 1SN. DoB: July 1932, British
Lorna Margaret Ruse Smith Director. Address: 24 Oak Park Avenue, Torquay, Devon, TQ2 7DB. DoB: June 1938, British
Anne Stella Diggins Director. Address: 25 Shelston Tor Drive, Paignton, Devon, TQ4 7RD. DoB: January 1939, British
Sheila Mary Ricketts Director. Address: The Little House 34 Seaway Road, Paignton, Devon, TQ3 2NZ. DoB: February 1929, British
John Michael Risdon Director. Address: 48 Stoke Gabriel Road, Galmpton, Brixham, Devon, TQ5 0NQ. DoB: April 1942, British
Sheila Barbara Perigal Secretary. Address: 1 St Peters Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9ES. DoB: April 1921, British
Margaret Murray Director. Address: 28 Rosery Road, Chelston, Torquay, Devon, TQ2 6AX. DoB: September 1939, British
David Alastair Wyndham Williams Director. Address: Highcroft 17 Haldon Road, Torquay, TQ1 2LX. DoB: July 1929, British
Michael Kenneth Evans Director. Address: Melton Court 19 Whidborne Avenue, Torquay, TQ1 2PG. DoB: November 1932, British
Professor Allan Straw Director. Address: 37 Rosebarn Lane, Exeter, Devon, EX4 5EQ. DoB: January 1931, British
Brian Hamment-arnold Director. Address: Little Corydon Rydon Acres, Stoke Gabriel, Totnes, Devon, TQ9 6QJ. DoB: April 1923, British
Peggy Patricia Curtis Director. Address: 34 Broadsands Bend, Paignton, Devon, TQ4 6JH. DoB: August 1935, British
John Bosanko Director. Address: Avalonia 4 Cecil Avenue, Preston, Paignton, Devon, TQ3 1LW. DoB: January 1930, British
Maurice Stanley Ackland Director. Address: 39 Bradley Park Road, St Marychurch, Torquay, Devon, TQ1 4RD. DoB: June 1932, British
Sheila Barbara Perigal Director. Address: 1 St Peters Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9ES. DoB: April 1921, British
Margaret Olive Bamber Director. Address: 14 Barnhill Road, Kings Kerswell, Newton Abbot, Devon, TQ12 5DE. DoB: May 1921, British
Ronald Sidney Casley Director. Address: 89 Barcombe Road, Paignton, Devon, TQ3 1QB. DoB: September 1923, British
Marjorie Olive Hartridge Director. Address: Tring, Higher Warberry Road, Torquay, Devon. DoB: February 1908, British
Peggy Kay Director. Address: 8 Barnfield Road, Paignton, Devon, TQ3 2JT. DoB: January 1928, British
Christine Rosemary Legge Director. Address: 3 Mead Close, Paignton, Devon, TQ3 2PS. DoB: May 1934, British
Joan Mason-martin Director. Address: Flat 6 Asheldon House, Torquay, Devon, TQ1 2QR. DoB: November 1925, British
John Courtenay Musgrave Director. Address: 16 Asheldon House, Asheldon Road, Torquay, TQ1 2QR. DoB: June 1927, British
John Robert Arthur Wilson Director. Address: Orchard Cottage Daddyhole Road, Torquay, Devon, TQ1 2ED. DoB: November 1934, British
Leonard James Gawley Director. Address: Sunridge, Stitchill Road, Torquay, Devon, TQ1. DoB: June 1929, British
Dr Bernard Patrick Griffin Director. Address: 14 Redcliffe Court, Marine Drive, Paignton, Devon, TQ3 2PP. DoB: March 1916, British
Graeme Ronald Vanstone Director. Address: 66 Shirburn Road, Torquay, TQ1 4HR. DoB: November 1938, English
Donald Woodall Director. Address: Silvermead, 17 Thatcher Avenue, Torquay, Devon, TQ1 2PD. DoB: August 1931, British
Donald Stanley Daniel Director. Address: 69 Hayfield Road, Orpington, Kent, BR5 2DL. DoB: March 1952, British
Trevor John Haddleton Director. Address: Ben Ledi Sutherland Road, Torquay, Devon, TQ1 1RU. DoB: April 1936, British
Keith Stephen Dungate Secretary. Address: 188 Brampton Road, Bexleyheath, Kent, DA7 4SY. DoB: n\a, British
Jeremy Barber James Secretary. Address: Carlton House 30 The Terrace, Torquay, Devon, TQ1 1BS. DoB: n\a, British
Anne Patricia Crutchley Director. Address: 3 Wordsworth Close, Torquay, Devon, TQ2 6EA. DoB: June 1931, British
Jobs in Torbay Museums Trust vacancies. Career and practice on Torbay Museums Trust. Working and traineeship
Fabricator. From GBP 2400
Other personal. From GBP 1300
Helpdesk. From GBP 1400
Electrician. From GBP 1700
Director. From GBP 5500
Controller. From GBP 2800
Responds for Torbay Museums Trust on FaceBook
Read more comments for Torbay Museums Trust. Leave a respond Torbay Museums Trust in social networks. Torbay Museums Trust on Facebook and Google+, LinkedIn, MySpaceAddress Torbay Museums Trust on google map
Other similar UK companies as Torbay Museums Trust: Cmiy Limited | Hawwa Consulting Ltd | Iona Solutions Consulting Ltd | Realistic Business Solutions Limited | Dimensions Design Limited
1992 is the year of the start of Torbay Museums Trust, a firm registered at The Museum, 529 Babbacombe Road in Torquay. That would make twenty four years Torbay Museums Trust has been in this business, as the company was established on 13th November 1992. The company's registered no. is 02764633 and the company area code is TQ1 1HG. Although currently it is referred to as Torbay Museums Trust, it was not always so. This company was known as Torquay Museum Society until 21st January 2015, then it got changed to Torquay Natural History Society. The final was known as occurred in 15th March 2004. This firm SIC and NACE codes are 91020 and has the NACE code: Museums activities. Its latest filings cover the period up to 31st March 2015 and the most current annual return was released on 10th January 2016. 24 years of competing in this field of business comes to full flow with Torbay Museums Trust as the company managed to keep their clients happy throughout their long history.
The firm was registered as a charity on Thu, 26th Aug 1993. It operates under charity registration number 1025390. The geographic range of their activity is in practice devon. They work in Torbay. The firm's trustees committee consists of eleven representatives: Richard Sale, Anthony Deyes, Frank Turner, Robert Watson and Sara Hudson, among others. As for the charity's financial situation, their most prosperous period was in 2013 when their income was 488,905 pounds and their expenditures were 580,016 pounds. Torbay Museums Trust engages in the area of arts, heritage, science or culture, training and education, the area of arts, culture, heritage or science. It works to aid the elderly people, children or young people, all the people. It provides help to its beneficiaries by providing specific services, providing facilities, buildings and open spaces and providing advocacy, advice or information. If you wish to learn more about the corporation's activity, dial them on the following number 01803291507 or go to their website. If you wish to learn more about the corporation's activity, mail them on the following e-mail [email protected] or go to their website.
As stated, the following company was formed twenty four years ago and has been governed by seventy nine directors, and out of them seven (Katharine Mary Steel Southall, Arthur Colin Vosper, Philip Kenneth Badcott and 4 remaining, listed below) are still actively participating in the company's life. In order to find professional help with legal documentation, since 2015 the following company has been utilizing the expertise of Carole Virginia Cresswell, who has been in charge of ensuring efficient administration of this company.