The Classic Boat Centre Trust

All UK companiesArts, entertainment and recreationThe Classic Boat Centre Trust

Museums activities

The Classic Boat Centre Trust contacts: address, phone, fax, email, website, shedule

Address: 36 Castle Road PO31 7QZ Cowes

Phone: 01983 614108

Fax: 01983 614108

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Classic Boat Centre Trust

Register date: 1997-09-24

Register number: 03439192

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 Classic Boat Centre Trust

Owner, director, manager of The Classic Boat Centre Trust

Mark Angus Thornycroft Mcneill Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ. DoB: January 1956, British

Peter Jackson Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ. DoB: May 1946, British

Timothy Woodcock Secretary. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ, England. DoB:

Rodney Ireland Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ, England. DoB: July 1941, British

John William Dudley Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ, England. DoB: January 1947, British

Jill Anne Bredon Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ, England. DoB: June 1951, British

Rosemary Anne Joy Director. Address: 7 Crown Court, Sun Hill, Cowes, Isle Of Wight, PO31 7HZ. DoB: May 1938, British

Brian Robert Charlesworth Director. Address: 25 Granville Road, Cowes, Isle Of Wight, PO31 7JF. DoB: December 1943, British

Mark Fox Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ. DoB: July 1970, British

Rodney Ireland Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ, England. DoB: July 1941, British

Bruce William Wilmot Secretary. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ, England. DoB:

Dr Noel John Stimson Director. Address: Sherbourne Street, Bembridge, Isle Of Wight, PO35 5RU, England. DoB: December 1934, British

Jessica Suzanne Garbett Director. Address: Columbine Road, East Cowes, Isle Of Wight, PO32 6EZ, England. DoB: May 1967, British

Stanley Malone Secretary. Address: 19 Griffin House, Admiral Gardens, Cowes, Isle Of Wight, PO31 7XE. DoB: January 1931, British

John Cyril Pulsford Director. Address: Merstone Lane, Rookley, Ventnor, Isle Of Wight, PO38 3NA, United Kingdom. DoB: October 1946, British

Bruce William Wilmot Director. Address: Egmont, Yvery Court, Cowes, Isle Of Wight, PO31 7QG. DoB: August 1962, British

Stanley Malone Director. Address: 19 Griffin House, Admiral Gardens, Cowes, Isle Of Wight, PO31 7XE. DoB: January 1931, British

Felix Richard Hetherington Director. Address: 8 Nelsons Quay, Latimer Road, St Helens, Isle Of Wight, PO33 1TA. DoB: March 1946, British

Kay Jane Wilmot Director. Address: Knowle Hill House, Broad Chalke, Salisbury, Wiltshire, SP5 5LU. DoB: November 1959, British

Vivien Wilmot Director. Address: Downs House, Wind Whistle Lane, West Grimstead, Salisbury, Wiltshire, SP5 3RG. DoB: June 1958, British

Mark Talbot Wynter Director. Address: Thornton Cottage Puckpool Hill, Ryde, Isle Of Wight, PO33 1PJ. DoB: September 1947, British

Maurice William Wilmot Director. Address: Downs House, Wind Whistle Lane, West Grimstead, Salisbury, Wiltshire, SP5 3RG. DoB: April 1933, British

Kathleen Emileen Lyal Director. Address: 23 Osborne Court, The Parade, Cowes, Isle Of Wight, PO31 7QS. DoB: February 1936, British

Deborah Wilmot Director. Address: Holly Dene House, East Grinstead, Salisbury. DoB: August 1963, British

David Arthur Rule Director. Address: Mariners 15 Waterford Lane, Lymington, Hampshire, SO41 3PT. DoB: n\a, British

Bruce William Wilmot Director. Address: Hollydene House, East Grimstead, Salisbury, Wiltshire, SP5 1JB. DoB: August 1962, British

Vivien Wilmot Director. Address: Downs House, Wind Whistle Lane, West Grimstead, Salisbury, Wiltshire, SP5 3RG. DoB: June 1958, British

Jobs in The Classic Boat Centre Trust vacancies. Career and practice on The Classic Boat Centre Trust. Working and traineeship

Sorry, now on The Classic Boat Centre Trust all vacancies is closed.

Responds for The Classic Boat Centre Trust on FaceBook

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

Address The Classic Boat Centre Trust on google map

Other similar UK companies as The Classic Boat Centre Trust: Pyc Engineering Limited | Nas Accountants Limited | Sbg Projects Ltd | Powtier Controls Limited | One Potato Ltd

03439192 is a registration number of The Classic Boat Centre Trust. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on September 24, 1997. The company has been operating on the British market for the last 19 years. The firm may be contacted at 36 Castle Road in Cowes. The zip code assigned is PO31 7QZ. The firm SIC code is 91020 meaning Museums activities. 30th September 2015 is the last time account status updates were filed. It has been nineteen years for The Classic Boat Centre Trust on the market, it is still strong and is very inspiring for the competition.

The enterprise became a charity on Tue, 30th Sep 1997. It is registered under charity number 1064643. The range of their activity is not defined and it works in many towns across Throughout England And Wales. The firm's trustees committee features six members: Rosemary Anne Joy, John William Dudley, Brian Charlesworth, Jill Bredon and Jessica Hart, to name a few of them. When it comes to the charity's financial situation, their most prosperous year was 2012 when their income was £57,083 and they spent £50,968. The firm engages in the area of culture, arts, heritage or science, the area of arts, science, culture, or heritage, protecting the environment / the conservation of heritage sites. It works to the benefit of the whole humanity, the whole humanity. It provides aid to the above agents by the means of manifold charitable services, providing buildings, open spaces and facilities and sponsoring or doing research. In order to learn more about the corporation's activity, call them on this number 01983 614108 or check their website. In order to learn more about the corporation's activity, mail them on this e-mail [email protected] or check their website.

There is a team of seven directors running this specific limited company now, namely Mark Angus Thornycroft Mcneill, Peter Jackson, Rodney Ireland and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors assignments since April 8, 2015. To find professional help with legal documentation, since April 2014 this limited company has been making use of Timothy Woodcock, who's been looking into making sure that the firm follows with both legislation and regulation.