The Kelmarsh Trust

All UK companiesReal estate activitiesThe Kelmarsh Trust

Other letting and operating of own or leased real estate

Operation of historical sites and buildings and similar visitor attractions

The Kelmarsh Trust contacts: address, phone, fax, email, website, shedule

Address: Kelmarsh Hall Kelmarsh NN6 9LY Northampton

Phone: 01604 686543

Fax: 01604 686543

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Kelmarsh Trust

Register date: 1982-10-15

Register number: 01672106

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

Get full report form global database UK for The Kelmarsh Trust

Owner, director, manager of The Kelmarsh Trust

Lady Anne Constance Parsons Director. Address: Eydon, Northampton, NN11 3QE, United Kingdom. DoB: August 1951, British

Lady Diane Patricia Nutting Director. Address: n\a. DoB: September 1941, British

Charles Lovett Greville-heygate Director. Address: 47 High Street, Salisbury, Wiltshire, SP1 2QF, United Kingdom. DoB: April 1950, British

Richard George Flenley Director. Address: Kelmarsh, Northampton, NN6 9LY, United Kingdom. DoB: September 1946, British

Lesley Ann Denton Secretary. Address: Scott Close, Ravensthorpe, Northamptonshire, NN6 8EA. DoB:

Peter John Miller Scott Director. Address: Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. DoB: September 1950, British

Dr John Lancaster Director. Address: Walnut Close, Cheltenham, Gloucestershire, GL52 3AG, United Kingdom. DoB: May 1930, British

Alexander Frank Stephen Victor Champion De Crespign Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, NN6 9LU, United Kingdom. DoB: August 1930, British

James Percy Miller Director. Address: Slapton, Towcester, Northamptonshire, NN12 8PE, United Kingdom. DoB: April 1951, British

Richard George Flenley Director. Address: Kelmarsh, Northampton, Northamptonshire, NN6 9LY, England. DoB: September 1946, British

Robin Anthony Johnson Director. Address: Kelmarsh, Northampton, Northamptonshire, NN6 9LY, England. DoB: November 1953, British

Lady Anne Constance Parsons Director. Address: Eydon, Northamptonshire, NN11 3QE. DoB: August 1951, British

Jeremy Watson Secretary. Address: Skew Cottage, High Street, Yelvertoft, Northamptonshire, NN16 6LA. DoB: September 1950, British

Lady Diane Patricia Nutting Director. Address: Albany, London, England, W1J 0AY, England. DoB: September 1941, British

Gerald Cadogan Director. Address: The Old Rickyard, Moreton Pinkney, Daventry, Northamptonshire, NN11 3TL, England. DoB: February 1942, British

William Anthony Coleridge Director. Address: 2 Carlton Lodge, 37/39 Lowndes Street, London, SW1X 9JB. DoB: December 1934, British

Rachel Watson Director. Address: 34 High Street, Hardingstone, Northampton, NN4 6DA. DoB: December 1953, British

Professor Luke Herrmann Director. Address: The Coombes Sibbertoft Road, Market Harborough, Leicestershire, LE16 9TZ. DoB: March 1932, British

Edward Perry Secretary. Address: Banbury House, Banbury Lane, Great Easton, Market Harborough, Leicestershire, LE16 8SF. DoB:

Dr John Lancaster Director. Address: 10 Walnut Close, Cheltenham, Gloucestershire, GL52 3AG. DoB: May 1930, British

Dr Keith Malcolm Goodway Director. Address: 114 Newcastle Road, Stone, Staffordshire, ST15 8LG. DoB: December 1930, British

Alastair Stuart Murray Director. Address: 25 High Street, Warwick, Warwickshire, CV34 4BB. DoB: February 1930, British

James Roy Atkinson Director. Address: 4 Woodland Avenue, Abington, Northampton, Northants, NN2 3BY. DoB: May 1941, British

Cynthia Rosemary Wright Secretary. Address: Welland House, Harborough Road, Dingley, Leicestershire, LE16 8PH. DoB:

Cicely Valencia Lancaster Director. Address: Kelmarsh Hall, Kelmarsh, Northampton, Northamptonshire, NN6 9LY. DoB: March 1998, British

Charles Lovett Greville-heygate Director. Address: Close Gate House 47 High Street, Salisbury, Wiltshire, SP1 2QF. DoB: April 1950, British

David Arden Greville-heygate Director. Address: 149 St Marys Road, Market Harborough, Leicestershire, LE16 7DZ. DoB: October 1919, British

Alexander Frank Stephen Victor Champion De Crespign Director. Address: Coachmans Cottage, Kelmarsh Hall Kelmarsh, Northampton, Northamptonshire, NN6 9LU. DoB: August 1930, British

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

Sorry, now on The Kelmarsh Trust all vacancies is closed.

Responds for The Kelmarsh Trust on FaceBook

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

Address The Kelmarsh Trust on google map

The Kelmarsh Trust may be contacted at Kelmarsh Hall, Kelmarsh in Northampton. Its zip code is NN6 9LY. The Kelmarsh Trust has been present in this business since the company was established in 1982. Its reg. no. is 01672106. It known today as The Kelmarsh Trust, was earlier listed under the name of Kelmarsh Hall Estate Preservation Trust. The transformation has taken place in 2000-10-10. The enterprise SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. The Kelmarsh Trust reported its latest accounts up till Tue, 31st Mar 2015. Its most recent annual return was submitted on Wed, 14th Oct 2015. 34 years of presence in the field comes to full flow with The Kelmarsh Trust as the company managed to keep their clients satisfied throughout their long history.

The enterprise was registered as a charity on September 12, 1986. It is registered under charity number 295154. The range of their activity is kelmarsh and it works in multiple places around Northamptonshire. The company's trustees committee has ten members: Gerald Cadogan, Dr John Lancaster, P J M Scott, Charles Lovatt Greville-Heygate and Stephen Champion De Crespigny, among others. As for the charity's financial summary, their most successful period was in 2013 when their income was 1,171,239 pounds and they spent 1,273,353 pounds. The charity engages in training and education and the conservation of heritage sites and the environment's protection. It works to the benefit of the whole humanity. It provides help to the above beneficiaries by the means of providing buildings, facilities or open spaces. If you want to know something more about the charity's undertakings, dial them on this number 01604 686543 or go to their website. If you want to know something more about the charity's undertakings, mail them on this e-mail [email protected] or go to their website.

In order to meet the requirements of its clients, this specific firm is continually being overseen by a group of four directors who are, to enumerate a few, Lady Anne Constance Parsons, Lady Diane Patricia Nutting and Charles Lovett Greville-heygate. Their joint efforts have been of cardinal use to the following firm since 2015-07-21. In order to find professional help with legal documentation, since the appointment on 2008-04-30 the following firm has been making use of Lesley Ann Denton, who has been tasked with ensuring efficient administration of this company.