The National Gardens Scheme

All UK companiesHuman health and social work activitiesThe National Gardens Scheme

Other human health activities

The National Gardens Scheme contacts: address, phone, fax, email, website, shedule

Address: Hatchlands Park East Clandon GU4 7RT Guildford

Phone: 01483 211535

Fax: 01483 211535

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The National Gardens Scheme"? - send email to us!

The National Gardens Scheme detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Gardens Scheme.

Registration data The National Gardens Scheme

Register date: 2005-11-21

Register number: 05631421

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 National Gardens Scheme

Owner, director, manager of The National Gardens Scheme

Andrew Nicholas Ratcliffe Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: March 1954, British

Colin Ollie Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: May 1943, British

Susan Margaret Copeland Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: May 1946, British

Richard Paul Hepworth Thompson Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: April 1940, British

Rupert David Tyler Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: January 1962, British

Patrick William Maule Ramsay Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: May 1951, British

Bridget Rosemary Marshall Director. Address: Church Street, Whixley, York, YO26 8AR, United Kingdom. DoB: April 1946, British

Peter Robert Clay Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: March 1958, British

Susan Margaret Phipps Director. Address: Crescent Lane, London, SW4 9PT, United Kingdom. DoB: January 1956, British

George Plumptre Secretary. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB:

Rosamund Lea Davies Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: February 1954, British

Miranda Nina Allhusen Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: May 1952, British

Heather Ann Skinner Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: April 1959, British

Martin Mcmillan Director. Address: Ridge Hill, Sutton, Macclesfield, Cheshire, SK11 0LU, United Kingdom. DoB: August 1947, British

Emma Mary Bridgewater Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: December 1960, British

Richard Raworth Director. Address: 7 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS. DoB: February 1942, British

Elizabeth Audrey Carrick Director. Address: Gayles, Near Richmond, North Yorks, DL11 7JB. DoB: March 1940, British

John Stuart Hinde Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: March 1944, British

Edwina Robarts Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: August 1941, British

Penelope Jane Snell Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: August 1941, British

Emily Irene Evelyn Dougan Director. Address: Field Farm, Field Lane Kirk Ireton, Ashbourne, DE6 3JU. DoB: August 1942, British

Julia Catherine Grant Secretary. Address: Brickfields House, Littleton, Guildford, Surrey, GU3 1HR. DoB: September 1960, British

Harriet Lucy Boileau Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: April 1946, British

Jane Baldwin Director. Address: Riverside Farm, Riverside, Sinnington, York, YO62 6RY. DoB: August 1945, British

Elizabeth Helen Fleming Director. Address: Stonewall Park, Chiddingstone Heath, Edenbridge, Kent, TN8 7JG. DoB: July 1938, British

Joanna Beatrice Kerr Director. Address: Glebe House, Llanvair Kilgeddin, Abergavenny, Gwent, NP7 9BE. DoB: April 1947, British

Linda Orchant Director. Address: High Cross Lodge, Bridge Lane Troutbeck, Windermere, Cumbria, LA23 1LA. DoB: July 1950, British

The Hon George Plumptre Director. Address: The Old Laundry, Tudeley, Tonbridge, Kent, TN11 0NW. DoB: April 1956, British

Patricia Elkington Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: March 1940, British

Anthea Caroline Foster Director. Address: Lexham Hall, Kings Lynn, Norfolk, PE32 2QJ. DoB: April 1954, British

Anthony Hazelwood Frost Director. Address: Washlands, Sible Hedingham, Halstead, Essex, CO9 3LE. DoB: May 1939, British

Nicholas Milne Payne Director. Address: The Mount, Whirley, Macclesfield, Cheshire, SK11 9BP. DoB: n\a, British

Jill Cowley Director. Address: Park Farm, Chatham Hall Lane, Great Waltham, Essex, CM3 1BZ. DoB: January 1937, British

Michael John Stone Director. Address: The Cider House, Buckland Abbey, Yelverton, Devon, PL20 6EZ. DoB: October 1936, British

John Garforth Ainley Director. Address: Hatchlands Park, East Clandon, Guildford, Surrey, GU4 7RT. DoB: April 1943, British

Francis Christopher Carr Director. Address: 49 Moore Park Road, Fulham, London, SW6 2HP. DoB: March 1945, British

Arciss George Porter Director. Address: 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR. DoB: November 1974, British

Julia Catherine Grant Director. Address: Brickfields House, Littleton, Guildford, Surrey, GU3 1HR. DoB: September 1960, British

Kirsty Semple Director. Address: 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR. DoB: March 1966, British

Jobs in The National Gardens Scheme vacancies. Career and practice on The National Gardens Scheme. Working and traineeship

Other personal. From GBP 1000

Administrator. From GBP 2300

Project Planner. From GBP 3100

Responds for The National Gardens Scheme on FaceBook

Read more comments for The National Gardens Scheme. Leave a respond The National Gardens Scheme in social networks. The National Gardens Scheme on Facebook and Google+, LinkedIn, MySpace

Address The National Gardens Scheme on google map

Other similar UK companies as The National Gardens Scheme: Vcs Consulting Ltd | Gidn Ltd | Luminescent Thought Limited | Digitalvolcano Software Limited | Aspire Print Limited

The official day the company was established is Mon, 21st Nov 2005. Started under number 05631421, this company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the headquarters of the company during its opening times at the following location: Hatchlands Park East Clandon, GU4 7RT Guildford. This firm is classified under the NACe and SiC code 86900 : Other human health activities. 2015-12-31 is the last time company accounts were reported. 11 years of presence in this line of business comes to full flow with The National Gardens Scheme as the company managed to keep their customers satisfied throughout their long history.

The enterprise's trademark is "NGS - GARDENS ARE GOOD FOR YOU". They submitted a trademark application on November 29, 2013 and their IPO published it in the journal number 2013-052. The corporation's IPO representative is ABEL & IMRAY.

The company was registered as a charity on January 9, 2006. It works under charity registration number 1112664. The geographic range of the firm's activity is not defined. They operate in Throughout England And Wales. The firm's board of trustees features thirteen representatives: Peter Clay, Bridget Marshall, Patrick Ramsay, Colin Olle and Martin Mcmillan, to name a few of them. As for the charity's financial statement, their most successful period was in 2011 when they earned £3,547,692 and their expenditures were £3,659,973. The National Gardens Scheme engages in charitable purposes, charitable purposes. It works to aid other voluntary organisations or charities, other voluntary bodies or charities. It provides help to the above beneficiaries by donating money to organisations and donating money to organisations. If you want to get to know anything else about the corporation's activity, call them on this number 01483 211535 or browse their website. If you want to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or browse their website.

The information regarding this company's members implies the existence of thirteen directors: Andrew Nicholas Ratcliffe, Colin Ollie, Susan Margaret Copeland and 10 other directors who might be found below who became a part of the team on Wed, 1st Apr 2015, Thu, 1st Jan 2015 and Sat, 1st Nov 2014. Additionally, the director's assignments are constantly bolstered by a secretary - George Plumptre, from who joined the following business in 2010.