Sussex Heritage Trust Limited

All UK companiesReal estate activitiesSussex Heritage Trust Limited

Buying and selling of own real estate

Sussex Heritage Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 52 New Town TN22 5DE Uckfield

Phone: 01825 767087

Fax: 01825 767087

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sussex Heritage Trust Limited"? - send email to us!

Sussex Heritage Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sussex Heritage Trust Limited.

Registration data Sussex Heritage Trust Limited

Register date: 1977-09-23

Register number: 01331300

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

Get full report form global database UK for Sussex Heritage Trust Limited

Owner, director, manager of Sussex Heritage Trust Limited

Christopher George Stebbing Secretary. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB:

Charles Vernon Anson Director. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: March 1944, British

Simon Fairfax Knight Director. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: August 1950, British

Deborah Anne Wigmore Director. Address: Birdham, Chichester, West Sussex, PO20 7HJ, Uk. DoB: May 1958, British

Julian Fryatt Luckett Director. Address: New Town, Northiam, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: April 1949, British

Christopher George Stebbing Director. Address: New Town, Uckfield, East Sussex, TN22 5DE. DoB: April 1957, British

Simon Charles Ward Director. Address: New Town, Uckfield, East Sussex, TN22 5DE. DoB: October 1952, British

Dr John Douglas Godfrey Director. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: April 1946, British

Graham Neil Turner Director. Address: New Town, Uckfield, East Sussex, TN22 5DE. DoB: January 1946, British

Cecilia Gillett Director. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: September 1948, British

Neil John Holland Director. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: January 1945, British

Victoria Anne Grant Williams Director. Address: New Town, Beckley, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: May 1953, British

Violet Hancock Director. Address: New Town, Ryders Wells Lane, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: March 1954, United States

Francis Nation Dixon Director. Address: New Town, South Chailey, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: n\a, British

Metje Hendrika Wells-thorpe Director. Address: Holly Close, Varndean Drive, Brighton, East Sussex, BN1 6RZ, England. DoB: October 1943, Dutch

Christopher Richard Barker Director. Address: Park Close, Hurstpierpoint, Sussex, BN6 9XA. DoB: November 1977, British

David Neville Cowan Director. Address: Oak Tree Cottages Nursery Lane, Maresfield, Uckfield, East Sussex, TN22 3BA. DoB: May 1950, British

Nicholas Plumley Director. Address: Maltravers Street, Arundel, West Sussex, BN18 9BU. DoB: April 1940, British

Peter Pritchett Director. Address: Summerdown Road, Eastbourne, East Sussex, BN20 8DR. DoB: September 1945, British

Christopher Gebbie Director. Address: The Corner House, Norlington Lane, Ringmer, East Sussex, BN8 5SS. DoB: January 1946, British

Christopher Ian Lawson Director. Address: Dalling House, Rocks Lane High Hurstwood, Uckfield, East Sussex, TN22 4BN. DoB: May 1955, British

Richard Edwin Goddard Sachs Director. Address: Antioch House West, Rotten Row, Lewes, East Sussex, BN7 1TN. DoB: May 1935, British

Alistair Creswell Harrow Johns Director. Address: Cotchford Farm, Hartfield, East Sussex, TN7 4DN. DoB: April 1942, British

Deborah Anne Chiverton Director. Address: Westlands Holt, Westlands Birdham, Chichester, West Sussex, PO20 7HJ. DoB: May 1958, British

Cbe Jeremy Powys Carver Director. Address: Lullington Court, Polegate, East Sussex, BN26 5QY. DoB: April 1943, British

Francis Nation Dixon Secretary. Address: School Hill, Lewes, East Sussex, BN7 2NN, United Kingdom. DoB: n\a, British

Kenneth Rodney Ferne Bird Director. Address: 10 East Street, Rye, East Sussex, TN31 7JY. DoB: June 1937, British

Neil Crichton Mcwalter Director. Address: Field View, Kingston Road, Lewes, East Sussex, BN7 3ND. DoB: September 1941, British

David Neville Cowan Director. Address: Oak Tree Cottages Nursery Lane, Maresfield, Uckfield, East Sussex, TN22 3BA. DoB: May 1950, British

Christopher Ian Lawson Director. Address: Dalling House, Rocks Lane High Hurstwood, Uckfield, East Sussex, TN22 4BN. DoB: May 1955, British

Caroline Mercer Director. Address: 38 Norfolk Road, Littlehampton, West Sussex, BN17 5PW. DoB: October 1938, British

Jill Whittaker Director. Address: Longstone, Church Place, Brighton, BN2 5JN. DoB: October 1959, British

Eleni Charalambos Clarke Director. Address: Borde Hill House Borde Hill Lane, Haywards Heath, West Sussex, RH16 1XP. DoB: October 1951, British

Dr Glynn Jones Director. Address: Clayton Castle, Underhill Lane Clayton, Hassocks, West Sussex, BN6 9PJ. DoB: June 1945, British

Sir Arthur Watts Director. Address: Tortington Priory Barn, Priory Lane, Arundel, West Sussex, BN18 0BG. DoB: November 1931, British

Anthony Slack Director. Address: East Hill Place 29 Tackleway, Hastings, East Sussex, TN34 3DA. DoB: May 1944, British

Christopher Paul Stanford Director. Address: 1 Heron Ridge Cottages, Brightling Road, Polegate, East Sussex, BN26 5AY. DoB: January 1957, British

Ann Elizabeth Driver Director. Address: Apple Yard Cottage, Mill Lane Northiam, Rye, East Sussex, TN31 6JU. DoB: June 1938, British

Daphne Mary Hester Rice Director. Address: Thistledown Cottage, Harbolets Road, West Chiltington, Pulborough, West Sussex, RH20 2LG. DoB: July 1942, British

Andrew Douglas Kirk Director. Address: Butts Cottage, Kirdford, Billingshurst, West Sussex, RH14 0ND. DoB: March 1947, British

Nicholas John Provost Perkins Director. Address: Griggs Farmhouse, Streat Lane, Hassocks, West Sussex, BN6 8RY. DoB: June 1958, British

Robert Hugh Boyd Minton Director. Address: Church Lane, Southwick, Brighton, East Sussex, BN42 4GB. DoB: February 1934, British

Richard Charles Patrick Piers Spofforth Director. Address: Frobishers Barn, Coolham Road, Thakeham, West Sussex, RH20 2LJ. DoB: June 1967, British

Michael George Ian Ray Director. Address: 24 Brangwyn Drive, Brighton, East Sussex, BN1 8XD. DoB: January 1939, British

Alastair Cresswell Harrow Johns Director. Address: Cotchford Farm, Hartfield, Sussex, TN7 4DN. DoB: April 1942, British

Geoffrey Ronald Simmons Secretary. Address: 103 Broomfield Avenue, Worthing, West Sussex, BN14 7SD. DoB:

Nicholas Stewart Reade Director. Address: 27 The Avenue, Lewes, East Sussex, BN7 1QT. DoB: December 1946, British

Ralph Wood Director. Address: 77 The Mint, Rye, East Sussex, TN31 7EW. DoB: February 1933, British

Richard Patrick Tallentyre Baron Gibson Director. Address: 4 Swan Walk, London, SW3 4JJ. DoB: February 1916, British

Nigel Hugh Clutton Director. Address: 1 London Road, Arundel, West Sussex, BN18 9BH. DoB: June 1935, British

Douglas Fox Director. Address: Rowland Wood, Warnham, Horsham, West Sussex, RH12 3PF. DoB: December 1921, English

The Venerable Hugh Glaisyer Director. Address: 27 The Avenue, Lewes, East Sussex, BN7 1QT. DoB: January 1930, British

His Grace The Duke Of Richmond And Gordon Charles Henry Gordon Lennox Director. Address: Molecomb, Goodwood, Chichester, West Sussex, PO18 0PZ. DoB: September 1929, British

Barry Martin Gray Director. Address: 3 Vicarage Drive, Eastbourne, East Sussex, BN20 8AR. DoB: October 1946, British

Alice Renton Director. Address: Mount Harry House Ditchling Road, Offham, Lewes, East Sussex, BN7 3QW. DoB: September 1934, British

John Charles Yoxall Houghton Director. Address: Briar Lawn, Swanborough, Lewes, East Sussex, BN7 3PE. DoB: September 1920, British

Arlene Rowe Director. Address: Crofton 5 Woodlands, Hove, East Sussex, BN3 6TJ. DoB: December 1938, British

Barry Martin Gray Director. Address: 39 Harebeating Crescent, Hailsham, East Sussex, BN27 1JH. DoB: October 1946, British

Selma Hope Montford Director. Address: 10 Clermont Road, Brighton, East Sussex, BN1 6SG. DoB: September 1934, British

Alastair Cresswell Harrow Johns Director. Address: Cotchford Farm, Hartfield, Sussex, TN7 4DN. DoB: April 1942, British

Jennie Hinton Director. Address: Stoke Dorothy, Westburton, Pulborough, West Sussex, RH20 1HD. DoB: November 1934, British

Andrew Thorburn Director. Address: Hyde Manor, Kingston, Lewes, East Sussex, BN7 3PB. DoB: March 1934, British

John Caspar Small Director. Address: 3 Windlesham Gardens, Brighton, East Sussex, BN1 3AJ. DoB: October 1933, British

Patrick Jeremy Clark Director. Address: Hobbs Barton, Framfield, East Sussex, TN22 5RY. DoB: January 1934, British

Ashley James Brown Director. Address: Foxhunt Green, Waldron, Heathfield, East Sussex, TN21 0RU. DoB: January 1947, British

Peter Walding Bryant Director. Address: Cantaberries 91 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EQ. DoB: May 1932, British

Ian James Richard Spofforth Director. Address: Flat D, 12 West Pallant, Chichester, West Sussex, PO20 1TB. DoB: July 1937, British

John Charles Yoxall Houghton Secretary. Address: Briar Lawn, Swanborough, Lewes, East Sussex, BN7 3PE. DoB: September 1920, British

Robert Hugh Boyd Minton Director. Address: Church Lane, Southwick, Brighton, East Sussex, BN42 4GB. DoB: February 1934, British

Jobs in Sussex Heritage Trust Limited vacancies. Career and practice on Sussex Heritage Trust Limited. Working and traineeship

Project Co-ordinator. From GBP 1200

Administrator. From GBP 2500

Driver. From GBP 1600

Other personal. From GBP 1200

Carpenter. From GBP 2000

Helpdesk. From GBP 1300

Cleaner. From GBP 1100

Other personal. From GBP 1000

Responds for Sussex Heritage Trust Limited on FaceBook

Read more comments for Sussex Heritage Trust Limited. Leave a respond Sussex Heritage Trust Limited in social networks. Sussex Heritage Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Sussex Heritage Trust Limited on google map

This Sussex Heritage Trust Limited business has been operating in this business for at least thirty nine years, as it's been founded in 1977. Started with Registered No. 01331300, Sussex Heritage Trust was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 52 New Town, Uckfield TN22 5DE. The enterprise is classified under the NACe and SiC code 68100 and has the NACE code: Buying and selling of own real estate. The firm's latest filings were filed up to 2015/12/31 and the most current annual return was submitted on 2016/04/20. It's been 39 years for Sussex Heritage Trust Ltd on this market, it is still strong and is an object of envy for it's competition.

The enterprise became a charity on 12th October 1977. It works under charity registration number 274366. The range of the enterprise's area of benefit is east and west sussex. They operate in East Sussex and West Sussex. The company's board of trustees consists of twelve representatives: Simon Charles Ward, John Douglas Godfrey, Graham Turner, Christopher Stebbing and Francis Nation-Dixon, and others. As regards the charity's financial situation, their most successful year was 2012 when they earned 393,680 pounds and their expenditures were 387,049 pounds. Sussex Heritage Trust Ltd concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of arts, heritage, science or culture. It tries to improve the situation of other voluntary bodies or charities, the whole mankind, other voluntary bodies or charities. It provides help to these agents by donating money to individuals, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to find out something more about the charity's undertakings, dial them on the following number 01825 767087 or check their official website. If you would like to find out something more about the charity's undertakings, mail them on the following e-mail [email protected] or check their official website.

Our info related to the company's staff members reveals that there are thirteen directors: Charles Vernon Anson, Simon Fairfax Knight, Deborah Anne Wigmore and 10 other directors have been described below who became a part of the team on 2016-01-12, 2015-01-13 and 2013-04-22. Moreover, the director's responsibilities are continually supported by a secretary - Christopher George Stebbing, from who was selected by this firm in 2016.