Somerset Building Preservation Trust

All UK companiesConstructionSomerset Building Preservation Trust

Development of building projects

Somerset Building Preservation Trust contacts: address, phone, fax, email, website, shedule

Address: Lockyers Broomfield TA5 2EP Bridgwater

Phone: +44-1328 8229003

Fax: +44-1328 8229003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Somerset Building Preservation Trust"? - send email to us!

Somerset Building Preservation Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Somerset Building Preservation Trust.

Registration data Somerset Building Preservation Trust

Register date: 1988-11-21

Register number: 02319737

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Somerset Building Preservation Trust

Owner, director, manager of Somerset Building Preservation Trust

Ann Manders Secretary. Address: Broomfield, Bridgwater, Somerset, TA5 2EP, England. DoB:

Marcia Jane Hill Director. Address: Triscombe Road, Taunton, Somerset, TA2 7PG, United Kingdom. DoB: July 1950, British

Ray Maurice Stokes Director. Address: Nailsbourne, Taunton, Somerset, TA2 8AF, England. DoB: September 1939, British

Russell Lillford Director. Address: Staplegrove Road, Taunton, Somerset, TA1 1DJ, England. DoB: June 1946, British

David John Andrew Fothergill Director. Address: Stoke St Mary, Taunton, Somerset, TA3 5BX. DoB: August 1956, British

Councillor Hugh John William Davies Director. Address: 21a Fore Street, Williton, Taunton, Somerset, TA4 4PX. DoB: July 1941, British

Patrick Brown Director. Address: 22 Dodd Avenue, Wells, Somerset, BA5 3JU. DoB: March 1925, British

Michael James Foden Director. Address: Kibbear House, Trull, Taunton, Somerset, TA3 7LN. DoB: November 1935, British

John Wilfred Foden Director. Address: Eastbrook House, 38 Church Road Trull, Taunton, Somerset, TA3 7LQ. DoB: December 1926, British

Mr David Gordon Director. Address: Carter Cottage, Allowenshay, Hinton St George, Somerset, TA17 8TB. DoB: June 1956, British

John Brunsdon Director. Address: The Hermitage, Chilkwell Street, Glastonbury, Somerset, BA6 8DJ. DoB: April 1929, British

Henry Atherton Derek Gibson Director. Address: Bridge Farm, Brent Road Cossington, Bridgwater, Somerset, TA7 8LF. DoB: May 1927, British

Angela Betty Yeoman Director. Address: Southfield House, Whatley, Frome, Somerset, BA11 3JY. DoB: April 1931, British

Ralph Brabant Clark Director. Address: Hill House, Marshalls Elm, Street, Somerset, BA16 0TY. DoB: September 1926, British

Councillor Dennis Quintin Davey Director. Address: Herbert Road, Burnham-On-Sea, Somerset, TA8 2HE, United Kingdom. DoB: November 1936, British

Councillor Henry Hobhouse (snr) Director. Address: Brunel Way, Norton Fitzwarren, Taunton, Somerset, TA2 6SF, United Kingdom. DoB: March 1955, British

Joanna Patricia Roundell Greene Director. Address: Fern House, Seaborough Road, Henley, Crewkerne, Somerset, TA18 8PJ. DoB: May 1958, British

Councillor Adrian Dobinson Director. Address: Rodden Cottage, Warminster Road, Frome, Somerset, BA11 5LE. DoB: April 1943, British

Councillor Jayne Jones Director. Address: Northwood, Hardington Moor, Yeovil, Somerset, BA22 9NL. DoB: March 1946, British

Coun Keith John Ross Director. Address: The Cedars, Jury Road, Dulverton, Somerset, TA22 9EJ. DoB: October 1945, British

Dr Conrad James William Guerrier De Graville Baron De Girecourt Director. Address: Rowford Barton, Cheddonfitzpaine, Taunton, Somerset, TA2 8JY. DoB: May 1935, British

Coun Peter John Davies Director. Address: Torbay Road, Castle Cary, Somerset, BA7 7DR. DoB: June 1934, British

Councillor Hugh John William Davies Director. Address: 21a Fore Street, Williton, Taunton, Somerset, TA4 4PX. DoB: July 1941, British

Alan Frederick Gloak Director. Address: Coombe House Bove Town, Glastonbury, Somerset, BA6 8JG. DoB: October 1942, British

Erica Mary Adams Secretary. Address: 55 Dobree Park, Rockwell Green, Wellington, Somerset, TA21 9RX. DoB: December 1940, British

Marcia Jane Hill Director. Address: 14 Triscombe Road, Taunton, Somerset, TA2 7PG. DoB: July 1950, British

Lucy Mary Anne Durnan Director. Address: 52 Hermitage Street, Crewkerne, Somerset, TA18 8ET. DoB: July 1959, British

Councillor John Henry Nethercott Director. Address: Sawmills, Clitsome Lane Roadwater, Watchet, Somerset, TA23 0RG. DoB: December 1950, British

Martin Eric Belfort Bax Director. Address: 10 The Retreat, Frome, Somerset, BA11 5JU. DoB: May 1943, British

Coun David William Joslin Director. Address: Roscrea, Church Road Fiddington, Bridgwater, Somerset, TA5 1JG. DoB: November 1928, British

Sibyl Dorothy Pearce Director. Address: Streams Dashwood Lane, Bicknoller, Taunton, Somerset, TA4 4EQ. DoB: August 1921, British

David Robert Miller Secretary. Address: Acacia House 37 Station Road, Ilminster, Somerset, TA19 9BG. DoB:

Hugh George Howard Stafford Director. Address: 17 Ash Lane, Wells, Somerset, BA5 2LR. DoB: January 1927, British

John Stuart Shillingford Secretary. Address: 47 North Road, Wells, Somerset, BA5 2TL. DoB: July 1934, British

David Busby Director. Address: 20 The Copse, Bridgwater, Somerset, TA6 4DW. DoB: July 1938, British

Thomas Murrow Director. Address: Amaryllis Cottage, Adsborough, Taunton, Somerset, TA2 8RP. DoB: December 1930, British

Stephanie Morland Director. Address: 4f Wick Hollow, Glastonbury, Somerset, BA6 8JQ. DoB: December 1926, British

Margaret Dickson Director. Address: Orchard Leat 6 Lydeard Mead, Bishops Lydeard, Taunton, Somerset, TA4 3UD. DoB: September 1938, British

Councillor Humphrey Peter Neville Temperley Director. Address: Rose Farm Bladon Hill, Kingsbury Episkopi, Martock, Somerset, TA12 6BJ. DoB: December 1948, British

Adrian Christopher Smith Director. Address: 7 Gladstone Street, Taunton, Somerset, TA2 6LY. DoB: August 1961, British

Anthony Edwin John Yerbury Director. Address: 9 Overleigh, Street, Somerset, BA16 0TP. DoB: January 1926, British

Malcolm Henry Alastair Fraser Director. Address: Southbank House, Laycock Road, Corsham, Wiltshire, SN13 9HS. DoB: May 1924, British

David Frank Dyer Director. Address: 83 Paganel Road, Minehead, Somerset, TA24 5HQ. DoB: May 1930, British

Leonard Frank Isaac Director. Address: The Old Bakery, Eight Acre Lane, Wellington, Somerset, TA21 8PR. DoB: May 1926, British

Alfred George Noel Chinnock Director. Address: Lower Church Farm, Barton St David, Somerton, Somerset, TA11 6BU. DoB: September 1930, British

Doctor Katherine Stafford Heathcote Wyndham Director. Address: Orchard Wyndham, Williton, Taunton, Somerset, TA4 4HH. DoB: July 1947, British

John Henry Bishton Director. Address: 11 Quaperlake Street, Bruton, Somerset, BA10 0HF. DoB: September 1932, British

Hugh George Howard Stafford Secretary. Address: 17 Ash Lane, Wells, Somerset, BA5 2LR. DoB: January 1927, British

Christopher John Lang Director. Address: Goddards Farm, Moorland, Bridgwater, Somerset, TA7 0AS. DoB: April 1935, British

David Langton Director. Address: Higher Meerhay Farm, Beaminster, Dorset, DT8 3EB. DoB: October 1940, British

Jean Mackereth Director. Address: 11 Little Keyford Lane, Frome, Somerset, BA11 5BB. DoB: March 1931, British

Trevor Graham Smith Director. Address: 22 Trinity Street, Taunton, Somerset, TA1 3JG. DoB: December 1950, British

Hermoine Hobhouse Director. Address: Westcombe Stables, Evercreech, Shepton Mallet, Somerset, BA4 3ES. DoB: February 1934, British

Maurice Vyvyan Ingram Director. Address: Fulford Corner, Kingston St Mary, Taunton, Somerset, TA2 8JD. DoB: July 1927, British

George Wharton Hill Director. Address: Kiln House Butchers Hill, Fivehead, Taunton, Somerset, TA3 6PD. DoB: June 1925, British

Jobs in Somerset Building Preservation Trust vacancies. Career and practice on Somerset Building Preservation Trust. Working and traineeship

Sorry, now on Somerset Building Preservation Trust all vacancies is closed.

Responds for Somerset Building Preservation Trust on FaceBook

Read more comments for Somerset Building Preservation Trust. Leave a respond Somerset Building Preservation Trust in social networks. Somerset Building Preservation Trust on Facebook and Google+, LinkedIn, MySpace

Address Somerset Building Preservation Trust on google map

Other similar UK companies as Somerset Building Preservation Trust: Moxon Traffic Management Limited | Bailey Ahmad Debt Solutions Limited | Expanding Futures Limited | Drive For Change Ltd | Dalton Highwood Limited

02319737 is a registration number for Somerset Building Preservation Trust. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Mon, 21st Nov 1988. The firm has been present in this business for the last twenty eight years. This firm can be contacted at Lockyers Broomfield in Bridgwater. The company post code assigned to this location is TA5 2EP. This firm Standard Industrial Classification Code is 41100 , that means Development of building projects. Somerset Building Preservation Trust reported its latest accounts up till 2015-06-30. The company's latest annual return information was released on 2015-10-30. It has been 28 years for Somerset Building Preservation Trust in this particular field, it is still in the race and is an example for many.

The data we obtained regarding this particular firm's employees shows us there are thirteen directors: Marcia Jane Hill, Ray Maurice Stokes, Russell Lillford and 10 other directors have been described below who were appointed to their positions on Fri, 26th Oct 2012, Fri, 16th Oct 2009 and Wed, 2nd Sep 2009. What is more, the director's efforts are continually aided by a secretary - Ann Manders, from who was hired by this firm on Wed, 2nd Jan 2013.