Brathay Exploration Trust Limited

All UK companiesEducationBrathay Exploration Trust Limited

Other education not elsewhere classified

Brathay Exploration Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Brathay Hall Ambleside Cumbria LA22 0HP

Phone: +44-1290 3509277

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

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

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

Registration data Brathay Exploration Trust Limited

Register date: 1997-02-10

Register number: 03315620

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

Get full report form global database UK for Brathay Exploration Trust Limited

Owner, director, manager of Brathay Exploration Trust Limited

Roger William Bennett Peak Director. Address: Stockghyll Brow, Ambleside, Cumbria, LA22 0QZ, England. DoB: August 1950, British

Paul Douglas Williams Director. Address: Heald Croft, Garstang, Preston, PR3 1TL, England. DoB: November 1964, British

Malcolm Tillyer Director. Address: Brathay Hall Ambleside, Cumbria, LA22 0HP. DoB: November 1960, British

Morgan Gibson Director. Address: Ysbyty Ifan, Betws-Y-Coed, Gwynedd, LL24 0NT, Wales. DoB: December 1987, British

Martyn Kelvin Wise Director. Address: Knowl Road, Mirfield, West Yorkshire, WF14 8DL, England. DoB: February 1958, British

James Evans Director. Address: Greenbank Road, Ambleside, Cumbria, LA22 9BD, England. DoB: October 1968, British

Peter Derrick Director. Address: Balfe Street, London, N1 9EG, United Kingdom. DoB: March 1983, British

John Trevor Roberts Director. Address: Threlkeld, Keswick, Cumbria, CA12 4SQ. DoB: n\a, British

Mark Tuddenham Director. Address: Barlow Street, Horwich, Bolton, Lancashire, BL6 5PL. DoB: April 1968, British

Annelise Glew Director. Address: Shillinghill, Alness, Ross-Shire, IV17 0SZ. DoB: October 1973, British

Stephen Christian Iain Glew Director. Address: Shillinghill, Alness, Ross-Shire, IV17 0SZ. DoB: May 1978, British

Franz Opitz Director. Address: 1 Brackendale, Oakwood Park, Leek, Staffordshire, ST13 8PD. DoB: January 1947, British

Roger Miller Director. Address: 9 The Villas, Penkhull, Stoke On Trent, Staffordshire, ST4 5AH, England. DoB: January 1944, British

Elliott Lorimer Director. Address: 27 Greenfield Road, Adlington, Chorley, Lancashire, PR6 9NB. DoB: April 1976, British

Anthony Jacklin Director. Address: 36 Mayfield Gardens, Hersham, Walton-On-Thames, Surrey, KT12 5PP. DoB: December 1982, British

Paul Douglas Williams Director. Address: 2 Heald Croft, Garstang, Preston, Lancashire, PR3 1TL. DoB: November 1964, British

Susan Elizabeth Steel Secretary. Address: 29 Park Road, Newhaven, Edinburgh, Midlothian, EH6 4LA. DoB: January 1952, British

Yvonne Moore Director. Address: 71 Albion Street, Otley, West Yorkshire, LS21 1BZ. DoB: May 1965, British

Peter Howard Jackson Director. Address: 45 Willow Road, London, NW3 1TS. DoB: January 1942, British

B Sc Caroline Christie Secretary. Address: 77 Waterloo Road, Wellington, Somerset, TA21 8JQ. DoB: September 1964, British

Donald Ashley Brownrigg Director. Address: 21 Abbey Vale, St Bees, Cumbria, CA27 0EF. DoB: July 1942, British

Anna Crampin Director. Address: Flat 4 20 Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HP. DoB: August 1977, British

Miles Doughty Director. Address: Barrow Lane, Harwell, Oxon, OX11 0DY, Uk. DoB: January 1978, British

Dr Alan Bruce Fishwick Director. Address: 76 Oakthwaite Road, Windermere, Cumbria, LA23 2BD. DoB: December 1946, British

Alyn David Griffiths Director. Address: 8 High Row, Backbarrow, Ulverston, Cumbria, LA12 8QN. DoB: October 1969, British

Paul Simon Johnson Director. Address: 17 Clifton Road, Leigh, Lancashire, WN7 3LS. DoB: January 1973, British

Susan Elizabeth Steel Director. Address: 29 Park Road, Newhaven, Edinburgh, Midlothian, EH6 4LA. DoB: January 1952, British

Peter Robert Smith Director. Address: 62 Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JB. DoB: March 1944, British

B Sc Caroline Christie Director. Address: 77 Waterloo Road, Wellington, Somerset, TA21 8JQ. DoB: September 1964, British

Anna Katherine Griffiths Director. Address: Dailnamac, Taynuilt, Argyll, PA35 1JQ. DoB: May 1973, British

Franz Opitz Secretary. Address: 1 Brackendale, Oakwood Park, Leek, Staffordshire, ST13 8PD. DoB: January 1947, British

Andrew Keith Alfred Watson Director. Address: 41 Anderside Whitehills, East Kilbride, South Lanarkshire, G75 0DZ. DoB: January 1979, British

Peter Watson Director. Address: 11 Irby Road, Heswall, Wirral, CH61 6UX. DoB: October 1942, British

Geoffrey John Vaughan Director. Address: 9 Ridgeway Sandringham Park, Lowton, Warrington, Cheshire, WA3 2QL. DoB: September 1947, British

Anthony Land Director. Address: 46 Stockerston Road, Uppingham, Oakham, Leicestershire, LE15 9UD. DoB: May 1938, British

Paul Howard Machin Director. Address: 16 Morris View, Kirkstall, Leeds, Yorkshire, LS5 3EY. DoB: April 1975, British

Paul Douglas Williams Director. Address: 2 Heald Croft, Garstang, Preston, Lancashire, PR3 1TL. DoB: November 1964, British

Franz Opitz Director. Address: 1 Brackendale, Oakwood Park, Leek, Staffordshire, ST13 8PD. DoB: January 1947, British

Doctor Catherine Hilary Mordaunt Director. Address: Mondhuie, Nethy Bridge, Inverness Shire, PH25 3DF. DoB: July 1965, British

James Robert Charlton Director. Address: 21 Wilton Grove, London, SW19 3QU. DoB: May 1969, British

Dr Barry Thomas Meatyard Director. Address: The Cottage Woodloes Lane, Guys Cliffe, Warwick, Warks, CV34 5YL. DoB: March 1947, British

Rowan Sian Lovegrove Director. Address: 87 Meole Rise, Shrewsbury, Salop, SY3 9JE. DoB: October 1964, British

Roger Miller Director. Address: 9 The Villas, Penkhull, Stoke On Trent, Staffordshire, ST4 5AH. DoB: January 1944, British

David John Mordaunt Director. Address: Mondhuie, Nethy Bridge, Inverness Shire, PH25 3DF, Scotland. DoB: August 1937, British

Judith Mary Hardman Director. Address: Acre Cottage Horsebridge Road, Kings Somborne, Stockbridge, Hampshire, SO20 6PT. DoB: October 1950, British

Timothy Ralph Dawson Riley Director. Address: 14 The Scarr, Newent, Gloucestershire, GL18 1DQ. DoB: June 1960, British

Peter Robert Smith Director. Address: 62 Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JB. DoB: March 1944, British

Peter Gordon Drake Director. Address: Ridings Fields, Brockholes, Holmfirth, West Yorkshire, HD9 7BG. DoB: August 1946, British

Elizabeth Bedford Director. Address: 62 Foxborough Road, Radley, Abingdon, Oxfordshire, OX14 3AB. DoB: June 1968, British

Doctor David Robert Steel Director. Address: 29 Park Road, Newhaven, Edinburgh, EH6 4LA. DoB: May 1948, British

Donald Ashley Brownrigg Director. Address: 21 Abbey Vale, St Bees, Cumbria, CA27 0EF. DoB: July 1942, British

Charles John Naylor Director. Address: Orchard House 25b Cramond Glebe Road, Edinburgh, EH4 6NT. DoB: December 1943, British

Graham Christopher Barrow Director. Address: 32 Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5NB. DoB: October 1948, English

Professor John Morton Stopford Director. Address: 6 Chalcot Square, London, NW1 8YB. DoB: September 1939, British

Jobs in Brathay Exploration Trust Limited vacancies. Career and practice on Brathay Exploration Trust Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Brathay Exploration Trust Limited on FaceBook

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

Address Brathay Exploration Trust Limited on google map

Other similar UK companies as Brathay Exploration Trust Limited: Ramsay Brow Management Company Limited(the) | Landcontrol Property Management Limited | Tabley Stables (management) Company Limited | Elmhurst Garstang Management Company Ltd | Erithfield Limited

Brathay Exploration Trust Limited with reg. no. 03315620 has been competing in the field for 19 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Brathay Hall Ambleside, Cumbria , Ambleside and company's area code is LA22 0HP. The name of the firm was replaced in the year 2014 to Brathay Exploration Trust Limited. The firm former registered name was Brathay Exploration Group Trust. The firm Standard Industrial Classification Code is 85590 : Other education not elsewhere classified. The most recent records were filed up to October 31, 2015 and the most recent annual return information was submitted on January 26, 2016.

Regarding to the following limited company, all of director's responsibilities have so far been met by Roger William Bennett Peak, Paul Douglas Williams and Malcolm Tillyer. As for these three executives, Malcolm Tillyer has worked for the limited company for the longest time, having become a vital addition to directors' team in Sun, 3rd Mar 2013.