The Keswick Convention Trust

All UK companiesOther service activitiesThe Keswick Convention Trust

Activities of religious organizations

The Keswick Convention Trust contacts: address, phone, fax, email, website, shedule

Address: Keswick Convention Centre Skiddaw Street CA12 4BY Keswick

Phone: 017687 80075

Fax: 017687 80075

Email: [email protected]

Website:

Shedule:

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

The Keswick Convention Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Keswick Convention Trust.

Registration data The Keswick Convention Trust

Register date: 2000-01-26

Register number: 03913741

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 Keswick Convention Trust

Owner, director, manager of The Keswick Convention Trust

Dr Tim Chester Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY. DoB: March 1967, British

Simon Peter Hale Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY. DoB: January 1966, British

Stephen Henry Adam Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY. DoB: February 1958, British

Simon Overend Secretary. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, Great Britain. DoB:

Revd Dr Matthew Sleeman Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: March 1968, British

Rev Alasdair Paine Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: October 1960, British

Dr Stephen Brady Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: March 1951, British

David Gascoigne Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: December 1962, British

John Neil Risbridger Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: March 1968, British

Elizabeth Mcquoid Director. Address: The Meadows, Milltimber, Aberdeenshire, AB13 0JT, Scotland. DoB: May 1973, British

Derek Burnside Director. Address: Gordon Road, Exeter, EX1 2DH, England. DoB: December 1964, British

Rachel Baughen Director. Address: 4 Owens Row, London, EC1V 4NP. DoB: October 1962, British

Jonathan Chatfield Director. Address: 2 Parr Close, Impington, Cambridge, Cambridgeshire, CB24 9YH. DoB: May 1970, British

John Neil Risbridger Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: March 1968, British

Jonathan Lamb Director. Address: 16 Eden Drive, Headington, Oxford, Oxfordshire, OX3 0AB. DoB: December 1950, British

Godfrey John Smallman Director. Address: Slayleigh Lane, Fulwood, Sheffield, S10 3RH. DoB: August 1957, British

David Edward Ryan Director. Address: Leathes Cottage, Borrowdale, Keswick, Cumbria, CA12 5UY. DoB: May 1946, British

David Bradley Secretary. Address: 41 The Drive, Northwood, Harrow, Middlesex, HA6 1HW. DoB: n\a, British

Reverend Dr Liam Goligher Director. Address: 53 Old Deer Park Gardens, Richmond, Surrey, TW9 2TN. DoB: January 1951, British

Frederick Richard Ian Sowerby Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: February 1944, British

Tricia Lee Director. Address: 51 Wathen Road, Leamington Spa, CV32 5UY. DoB: July 1950, British

Dr Stephen Brady Director. Address: 5 Southville Road, Bournemouth, Dorset, BH5 2JT. DoB: March 1951, British

Revd Keith White Director. Address: St. John's Vicarage, Cauldwell Hall Road, Ipswich, IP4 4QE. DoB: March 1954, British

Rev Ian Wright Director. Address: The Vicarage Basserthwaite, Keswick, Cumbria, CA12 4QH. DoB: February 1964, British

Rev David Brian Rowe Director. Address: The Rectory, Main Road, Wilford, Nottingham, NG11 7AJ. DoB: November 1958, British

John Risbridger Director. Address: 24 Abbotts Way, Portswood, Southampton, Hampshire, SO17 1NS. DoB: March 1968, British

Peter Maiden Director. Address: 16 Chiswick Street, Carlisle, Cumbria, CA1 1HQ. DoB: April 1948, British

Elaine Margaret Duncan Director. Address: 5 Friarscourt Road, Chryston, Glasgow, G69 9NN. DoB: August 1958, British

David Frank Fenton Director. Address: 5 Glenwood Avenue, Southampton, Hampshire, SO16 3PY. DoB: December 1943, British

Joanne Jowett Director. Address: Skiddaw Street, Keswick, Cumbria, CA12 4BY, England. DoB: June 1968, British

Rosemary Harris Director. Address: 81 Hallamshire Road, Sheffield, South Yorkshire, S10 4FN. DoB: October 1935, British

Jonathan Lamb Director. Address: 16 Eden Drive, Headington, Oxford, Oxfordshire, OX3 0AB. DoB: December 1950, British

Mark Stephen Smith Secretary. Address: St Bedes All Saints Gardens, Heathfield, East Sussex, TN21 0SZ. DoB: December 1938, British

Helen Cooke Director. Address: The Oast House, Aldon Lane, Offham, West Malling, Kent, ME19 5PH. DoB: August 1939, British

David Vardy Director. Address: Southdowns, Fairfield Manor, Sedgefield, TS21 3NR. DoB: February 1945, British

Reverend Philip Henry Hacking Director. Address: 18 Mill Wood View, Sheffield, S6 6FG. DoB: February 1931, British

Jobs in The Keswick Convention Trust vacancies. Career and practice on The Keswick Convention Trust. Working and traineeship

Sorry, now on The Keswick Convention Trust all vacancies is closed.

Responds for The Keswick Convention Trust on FaceBook

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

Address The Keswick Convention Trust on google map

Other similar UK companies as The Keswick Convention Trust: Welton Media Ltd | Foursquare Innovations Ltd | Loukas D Ltd | Fading Light Films Limited | The Harva Group Limited

The Keswick Convention Trust began its operations in 2000 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 03913741. This business has operated with great success for 16 years and the present status is active. This firm's headquarters is based in Keswick at Keswick Convention Centre. Anyone could also find this business using the zip code : CA12 4BY. This business SIC and NACE codes are 94910 and has the NACE code: Activities of religious organizations. 2015-12-31 is the last time when company accounts were reported. Since the firm began in this particular field sixteen years ago, the company has managed to sustain its great level of success.

The enterprise was registered as a charity on Wed, 22nd Nov 2000. It is registered under charity number 1083584. The geographic range of the firm's activity is any part of the world and it provides aid in numerous cities around Throughout England And Wales. The charity's trustees committee features twelve representatives: David Edward Ryan, Dr Stephen Brady, Rachel Baughen, Revd Dr Matthew Sleeman and Stephen Henry Adam, among others. As concerns the charity's finances, their most prosperous time was in 2013 when they raised £1,189,604 and their expenditures were £1,052,521. The corporation engages in the area of religious activities, the sphere of religious activities. It works to the benefit of the whole mankind, the general public. It helps its beneficiaries by the means of providing various services and providing various services. In order to get to know anything else about the firm's activities, call them on this number 017687 80075 or browse their website. In order to get to know anything else about the firm's activities, mail them on this e-mail [email protected] or browse their website.

There is a team of twelve directors overseeing the firm at present, including Dr Tim Chester, Simon Peter Hale, Stephen Henry Adam and 9 other directors have been described below who have been utilizing the directors responsibilities since Wed, 8th Jun 2016. To find professional help with legal documentation, since November 2013 the following firm has been utilizing the expertise of Simon Overend, who's been responsible for ensuring that the Board's meetings are effectively organised.