Cowes Town Waterfront Trust Limited

All UK companiesReal estate activitiesCowes Town Waterfront Trust Limited

Other letting and operating of own or leased real estate

Cowes Town Waterfront Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Cowes Yacht Haven Vectis Yard Marina Walk PO31 7BD Cowes

Phone: 01983 299975

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

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

Cowes Town Waterfront Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cowes Town Waterfront Trust Limited.

Registration data Cowes Town Waterfront Trust Limited

Register date: 1992-09-29

Register number: 02751595

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

Get full report form global database UK for Cowes Town Waterfront Trust Limited

Owner, director, manager of Cowes Town Waterfront Trust Limited

Philip Peter Shears Director. Address: Granville Road, Cowes, Isle Of Wight, PO31 7JF, England. DoB: May 1947, British

John William Dudley Director. Address: Cowes Yacht Haven Vectis Yard, Marina Walk, Cowes, Isle Of Wight, PO31 7BD. DoB: January 1947, British

Peter Dudley Kingston Director. Address: Rafters, Warden Road, Totland Bay, Isle Of Wight, PO39 0AD. DoB: September 1945, British

John Norman Leslie Oldridge Director. Address: Kings Ride Lower Assendon, Henley-On-Thames, Oxon, RG9 6AN. DoB: January 1947, British

Geoffrey Banks Director. Address: 35 Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ. DoB: December 1944, British

David William Jaggar Secretary. Address: 4 The Ridge, Cowes, Isle Of Wight, PO31 8QN. DoB: July 1947, British

Christopher Donald Jack Bland Director. Address: Yafford House, Shorwell, Isle Of Wight, PO30 3LH. DoB: October 1936, British

Charles Twiss Director. Address: Newtown Road, Warsash, Southampton, SO31 9GB, United Kingdom. DoB: April 1943, British

Reginald Robert Barry Director. Address: 26 High Salterns, Ryde Road, Seaview, Isle Of Wight, PO34 5AS. DoB: July 1943, British

Charles Robert Hancock Director. Address: 7 St Davids Road, East Cowes, Isle Of Wight, PO32 6ED. DoB: February 1951, British

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

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

John Effemey Director. Address: Romnock 1 Crossfield Avenue, Cowes, Isle Of Wight, PO31 8HB. DoB: March 1929, British

Ada Leigh Director. Address: 200 Park Road, Cowes, Isle Of Wight, PO31 7NE. DoB: September 1931, British

Kenn Pearson Director. Address: 1 Greenham Drive, Seaview, Isle Of Wight, PO34 5LA. DoB: April 1940, British

Valerie Anne Anderson Director. Address: 114 York Avenue, East Cowes, Isle Of Wight, PO32 6QH. DoB: May 1944, British

Betsy Orr Director. Address: The Mayflower 64 St Marys Road, Cowes, Isle Of Wight, PO31 7ST. DoB: June 1931, British

Norman James Henry Bartholomew Director. Address: Priory Lodge Priory Drive, Nettlestone Seaview, Isle Of Wight, PO34 5PA. DoB: November 1921, British

Robert Cowley Director. Address: Lee Farm, Main Road, Wellow, Yarmouth, Isle Of Wight, PO41 0SY. DoB: October 1946, British

Thomas Donald Parr Director. Address: Mariners, Queens Road, Cowes, Isle Of Wight, PO31 8BQ. DoB: September 1930, British

Felix Richard Hetherington Secretary. Address: 31 The Fairway, Sandown, Isle Of Wight, PO36 9EF. DoB:

Ian Lallow Director. Address: 49 Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ. DoB: September 1943, British

Michael Fletcher Director. Address: 7 Greenham Drive, Seaview, Isle Of Wight, PO34 5LA. DoB: April 1939, British

Mark Board Director. Address: 32 Denmark Road, Cowes, Isle Of Wight, PO31 7SZ. DoB: January 1945, British

Geoffrey Banks Director. Address: 35 Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ. DoB: December 1944, British

Morris Barton Director. Address: 9 Lodgeside, East Cowes, Isle Of Wight, PO32 6JQ. DoB: April 1941, British

John Danvers Power Director. Address: Alexandra House Birmingham Road, Cowes, Isle Of Wight, PO31 7BH. DoB: March 1931, British

David Cheverton Director. Address: 35 Osborne Court, The Parade, Cowes, Isle Of Wight, PO31 7QS. DoB: n\a, British

Richard Bradbeer Director. Address: Home Waters Trinity Church Lane, Cowes, Isle Of Wight, PO31 8BG. DoB: January 1920, British

Jobs in Cowes Town Waterfront Trust Limited vacancies. Career and practice on Cowes Town Waterfront Trust Limited. Working and traineeship

Sorry, now on Cowes Town Waterfront Trust Limited all vacancies is closed.

Responds for Cowes Town Waterfront Trust Limited on FaceBook

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

Address Cowes Town Waterfront Trust Limited on google map

Other similar UK companies as Cowes Town Waterfront Trust Limited: Bsure Data Limited | Blackmoor Gp L.l.c. | Adrian Morrissey Limited | Timeplan Limited | Draycott Capital Partners Limited

Cowes Town Waterfront Trust began its operations in the year 1992 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02751595. The firm has been prospering successfully for twenty four years and the present status is active. The company's registered office is located in Cowes at Cowes Yacht Haven Vectis Yard. Anyone can also locate this business using its zip code : PO31 7BD. This enterprise SIC code is 68209 which means Other letting and operating of own or leased real estate. Cowes Town Waterfront Trust Ltd filed its latest accounts up until Sat, 31st Oct 2015. The firm's most recent annual return was submitted on Fri, 15th Apr 2016. 24 years of competing on the local market comes to full flow with Cowes Town Waterfront Trust Ltd as the company managed to keep their clients happy throughout their long history.

The enterprise became a charity on 1993-04-07. It is registered under charity number 1019760. The geographic range of the company's activity is cowes, isle of wight and it operates in many towns and cities across Isle Of Wight. The corporate trustees committee has six people: Geoffrey John Banks, Peter Dudley Kingston, Charles Twiss, John Oldridge, Christopher Bland, to namea few. As regards the charity's finances, their best period was in 2009 when they earned 706,735 pounds and their spendings were 391,917 pounds. The enterprise engages in training and education, amateur sports activities and the conservation of heritage sites and the protection of the environment. It works to the benefit of all the people, all the people. It provides aid to the above agents by the means of providing buildings, facilities or open spaces and providing buildings, open spaces and facilities. In order to learn more about the enterprise's activity, call them on this number 01983 299975 or visit their website.

There is a group of five directors working for this limited company at the moment, namely Philip Peter Shears, John William Dudley, Peter Dudley Kingston and 2 other directors have been described below who have been performing the directors obligations since January 2016. In order to increase its productivity, since the appointment on 2001-10-03 the limited company has been utilizing the skills of David William Jaggar, age 69 who's been concerned with making sure that the firm follows with both legislation and regulation.