Landscape Design Trust

All UK companiesEducationLandscape Design Trust

General secondary education

Other publishing activities

Landscape service activities

Landscape Design Trust contacts: address, phone, fax, email, website, shedule

Address: Sugnall Hall Sugnall ST21 6NF Sugnall

Phone: 01279 647 044

Fax: +44-1264 6237182

Email: [email protected]

Website:

Shedule:

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

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

Registration data Landscape Design Trust

Register date: 1983-12-14

Register number: 01778163

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

Get full report form global database UK for Landscape Design Trust

Owner, director, manager of Landscape Design Trust

Kenneth James Mcanespie Director. Address: Springfield Road, Quenington, Cirencester, Gloucestershire, GL7 5BU. DoB: February 1955, British

Elizabeth Jean Lake Director. Address: 81 Rainsford Road, Stansted Mountfitchet, Essex, CM24 8DX. DoB: November 1950, British

Dr David Lawson Jacques Director. Address: Sugnall Hall, Sugnall, Stafford, ST21 6NF. DoB: n\a, British

Sheila Maureen Harvey Director. Address: 50 Norman Crescent, Pinner, Middlesex, HA5 3QN. DoB: November 1938, British

John Lovel Gardiner Director. Address: 34969 Skogan Road, Sandy, Oregon Or97055, Usa. DoB: October 1946, British

Professor Edmund Penning Rowsell Director. Address: 39 Birchwood Avenue, London, N10 3BE. DoB: May 1946, British

Sue Roscoe Watts Director. Address: 29 West Hill, Wandsworth, London, SW18 1RB. DoB: February 1937, British

Dr David Lawson Jacques Secretary. Address: Sugnall Hall, Sugnall, Stafford, ST21 6NF. DoB: n\a, British

Professor Catharine Joan Ward Thompson Director. Address: 11 Douglas Crescent, Edinburgh, EH12 5BB. DoB: December 1952, British

Prof Derek Cassidy Director. Address: 62 Shenstone Drive, Balsall Common, West Midlands, CV7 7PH. DoB: November 1948, British

Julie Margaret Toll Director. Address: 13 Raffin Green Lane, Datchworth, Knebworth, Hertfordshire, SG3 6RJ. DoB: March 1953, British

Geoffrey Alan Collens Secretary. Address: 9 Spangate, Blackheath Park, London, SE3 9RS. DoB: January 1934, British

John Alexander Hyland Director. Address: Curry Cottage School Hill, Soberton, Southampton, SO32 1PF. DoB: June 1955, British

Wendy Powell Director. Address: 7 Witchell, Wendover, Aylesbury, Buckinghamshire, HP22 6EG. DoB: September 1931, British

Gordon Patterson Director. Address: Clock House Aston, Stevenage, Hertfordshire, SG2 7EJ. DoB: January 1928, British

Geoffrey Alan Collens Director. Address: 9 Spangate, Blackheath Park, London, SE3 9RS. DoB: January 1934, British

Thomas Wright Director. Address: Nyewood Lodge, Nyewood, Petersfield, Hampshire, GU31 5JL. DoB: August 1928, British

Michael Humphrey Middleton Director. Address: 84 Sirdar Road, London, W11 4EG. DoB: December 1917, British

Jobs in Landscape Design Trust vacancies. Career and practice on Landscape Design Trust. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Landscape Design Trust on FaceBook

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

Address Landscape Design Trust on google map

Other similar UK companies as Landscape Design Trust: Bradford Waste Chasers Ltd. | Desai Recycling Limited | A A S R S Ltd | Recycled Construction Systems Ltd | Aquatreat Environmental Products Ltd

This firm is known under the name of Landscape Design Trust. It was founded 33 years ago and was registered under 01778163 as its reg. no.. This particular head office of the firm is based in Sugnall. You may find them at Sugnall Hall, Sugnall. The firm changed its name two times. Until 2003 the company has been working on providing the services it's been known for under the name of "landscape Design" Trust but now the company operates under the business name Landscape Design Trust. This firm is registered with SIC code 85310 which means General secondary education. Landscape Design Trust filed its latest accounts up until 2015-03-31. The company's most recent annual return information was filed on 2015-06-26. Thirty three years of experience in this particular field comes to full flow with Landscape Design Trust as they managed to keep their customers happy through all the years.

The firm was registered as a charity on 1984/02/02. Its charity registration number is 288510. The geographic range of their area of benefit is not defined and it works in numerous locations around Throughout England And Wales. Their board of trustees has six representatives: Dr David Lawson Jacques, John Lovel Gardiner, Ken Mcanespie, Liz Lake and Sheila Maureen Harvey, to namea few. As for the charity's financial summary, their most successful period was in 2009 when their income was £97,530 and their expenditures were £112,498. The enterprise focuses on education and training, the conservation of heritage sites and the environment's protection and training and education. It works to the benefit of all the people, all the people. It provides aid to its beneficiaries by the means of providing advocacy, advice or information and providing advocacy and counselling services. If you want to know more about the company's undertakings, call them on the following number 01279 647 044 or go to their official website. If you want to know more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

Because of this specific enterprise's constant development, it was vital to acquire other executives, namely: Kenneth James Mcanespie, Elizabeth Jean Lake, Dr David Lawson Jacques who have been aiding each other since May 2007 for the benefit of this company.