Halsway Manor Society Limited
Halsway Manor Society Limited contacts: address, phone, fax, email, website, shedule
Address: Halsway Manor Crowcombe TA4 4BD Taunton
Phone: 01548 561352
Fax: +44-29 2022003
Email: [email protected]
Website: www.halswaymanor.org.uk
Shedule:
Incorrect data or we want add more details informations for "Halsway Manor Society Limited"? - send email to us!
Registration data Halsway Manor Society Limited
Register date: 1965-05-20
Register number: 00849615
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Halsway Manor Society LimitedOwner, director, manager of Halsway Manor Society Limited
Russ Palmer Director. Address: Crowcombe, Taunton, Somerset, TA4 4BD, England. DoB: July 1954, British
Stephen Dyer Director. Address: Crowcombe, Taunton, Somerset, TA4 4BD, England. DoB: March 1947, British
Dr Thomas Walker Brown Director. Address: Crowcombe, Taunton, Somerset, TA4 4BD, England. DoB: May 1948, British
Roderick Saffin Stradling Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: November 1951, British
Kathryn Searle Secretary. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB:
Gareth Kiddier Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: March 1953, English
Christine Corkett Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: February 1945, English
Julie Williams Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: November 1952, English
David Eaton Seabright Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: November 1945, British
Roger Phipps Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: July 1946, British
Kenneth Lamport Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: June 1952, British
Thomas Brown Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: May 1954, British
Steven Dyer Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: May 1954, British
Russ Palmer Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: May 1954, British
William Lang Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: January 1985, English
Anthony Hendy Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: April 1943, British
Charles Little Secretary. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB:
Euphine Bromell Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: September 1946, British
Gwenyth Poole Director. Address: 43 Savill Crescent, Wroughton, Swindon, Wiltshire, SN4 9JG. DoB: June 1932, British
Anthea Deane Director. Address: Camas Petton Cross, Shillingford, Tiverton, Devon, EX16 9BS. DoB: January 1954, British
Elaine Norman Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: June 1956, British
Alan Davies Director. Address: 11 Brockley Close, Little Stoke, Bristol, Avon, BS34 6EZ. DoB: May 1939, British
Euphine Bromell Director. Address: 39 Blandford Road, Plymouth, Devon, PL3 5DS. DoB: September 1946, British
Anthony Philip Kelly Director. Address: 6 Julian Close, Woking, Surrey, GU21 3HD. DoB: June 1949, British
Aubrey Hill Director. Address: 8 South Croft, Winscombe, Avon, BS25 1JW. DoB: December 1937, British
Andrew Wilson Director. Address: 29 Mead Way, Monkton Heathfield, Taunton, Somerset, TA2 8LT. DoB: September 1952, British
Neville Gardner Secretary. Address: 33 Meadow Way, Eastcote, Ruislip, Middlesex, HA4 8SY. DoB:
Henry Kilbey Director. Address: The Langdales, West Street Great Somerford, Chippenham, Wiltshire, SN15 5EH. DoB: June 1945, British
Cecile Bigwood Secretary. Address: Farend 12 Toll Gate, Wiveliscombe, Taunton, Somerset, TA4 2NL. DoB: n\a, British
Raymond Goodswen Director. Address: 24 Inwood Road, Wembdon, Bridgwater, Somerset, TA6 7PP. DoB: May 1946, British
Robin Williams Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: July 1943, British
Paul Bull Director. Address: 16 Grantham Road, Eastleigh, Hampshire, SO50 5LT. DoB: April 1937, British
Kevin Downham Director. Address: 22 South Street, Rugby, Warwickshire, CV21 3SE. DoB: July 1956, British
Richard George Emmett Director. Address: South Lodge, Hill Street, Stogumber, Taunton, Somerset, TA4 3TD. DoB: n\a, British
Richard Stirling Director. Address: 4 Elm Grove, Taunton, Somerset, TA1 1EG. DoB: May 1949, British
Peter Aplin Director. Address: 27 Dunkleys Way, Taunton, Somerset, TA1 2LX. DoB: February 1933, British
Roger Martyn Conway Director. Address: 18 Roughmoor Cottages, Taunton, Somerset, TA1 1HA. DoB: November 1946, British
Peter Aplin Secretary. Address: 27 Dunkleys Way, Taunton, Somerset, TA1 2LX. DoB: February 1933, British
Cecile Bigwood Secretary. Address: Farend 12 Toll Gate, Wiveliscombe, Taunton, Somerset, TA4 2NL. DoB: n\a, British
Brian Heaton Director. Address: Brambletye Kingswood, Stogumber, Taunton, Somerset, TA4 3TW. DoB: September 1935, British
Charles Little Director. Address: Halsway Manor, Crowcombe, Taunton, Somerset, TA4 4BD. DoB: January 1930, British
Alexander Mcclure Director. Address: 39 Chantry Road, Moseley, Birmingham, West Midlands, B13 8DN. DoB: December 1949, British
Derek James Byron Director. Address: Oakleigh House, Chittlehampton, Umberleigh, Devon, EX37 9RN. DoB: April 1933, British
John Turner Director. Address: 35 Pirrie Close, Shirley, Southampton, Hampshire, SO15 7QA. DoB: June 1942, British
Cecile Bigwood Director. Address: Farend 12 Toll Gate, Wiveliscombe, Taunton, Somerset, TA4 2NL. DoB: n\a, British
Donald Walter Secretary. Address: 32 Pooles Wharf Court, Hotwells, Bristol, BS8 4PB. DoB:
Ronald Rudd Director. Address: 92 Alfoxton Road, Bridgwater, Somerset, TA6 7NW. DoB: January 1928, British
Martin Lang Director. Address: Bannisters, Pauls Causeway, Congresbury, Bristol, Avon, BS49 5DH. DoB: January 1946, British
Alan Brian Corkett Director. Address: Greengarth, Mill Lane, Nether Stowey, Bridgwater, Somerset, TA5 1NL. DoB: June 1936, British
Susan Swann Director. Address: 70 Weymouth Street, Warminster, Wiltshire, BA12 9NT. DoB: February 1937, British
Colin Middle Director. Address: 8 Trawden Close, Weston Super Mare, North Somerset, BS23 2UE. DoB: August 1932, British
Timothy Bowman Director. Address: 3 Grange Cottages, Rectory Way, Lympsham, Weston Super Mare, Avon, BS24 0EN. DoB: May 1952, British
Robert Andre Director. Address: Darren Court Barn, Hewish, Weston Super Mare, Avon, BS24 6UP. DoB: August 1931, British
Peter Aplin Director. Address: 27 Dunkleys Way, Taunton, Somerset, TA1 2LX. DoB: February 1933, British
Leslie Gould Director. Address: 3 St Johns Crescent, Midsomer Norton, Bath, BA3 2EP. DoB: September 1923, British
Patrick Palmer Director. Address: Wren Cottage Wards Hill, 10 Wrington Lane Congresbury, Bristol, BS49 5BQ. DoB: March 1930, British
Peter William Swann Director. Address: 70 Weymouth Street, Warminster, Wiltshire, BA12 9NT. DoB: July 1922, British
Robert Ellis Director. Address: 9 Grange Close, Wellington, Somerset, TA21 8PX. DoB: December 1946, British
George Brown Director. Address: 15 Maer Bay Court, Exmouth, Devon, EX8 2BX. DoB: February 1931, British
Coral Charles Director. Address: 69 Beckingham Road, Guildford, Surrey, GU2 6BU. DoB: n\a, British
Euphine Bromell Director. Address: 39 Blandford Road, Plymouth, Devon, PL3 5DS. DoB: September 1946, British
Donald Walter Secretary. Address: Orchard Cottage Rickford Rise, Burrington, Bristol, BS40 7AN. DoB:
John Clegg Director. Address: Parsons Farewell Christchurch Close, Nailsea, Bristol, Avon, BS19 2DL. DoB: April 1926, British
Geoffrey Rye Director. Address: 13a Nithsdale Road, Weston Super Mare, Avon, BS23 4JP. DoB: June 1915, British
Roger Conway Director. Address: 27 Peter Street, Taunton, Somerset, TA2 7BY. DoB: November 1946, British
Edward Gibb Director. Address: 6 Farm George, Old Woodstock, Oxford, Oxfordshire, OX20 1XN. DoB: October 1924, British
Eileen Palmer Director. Address: Highfields, Sandford Hill, Bridgwater, Somerset, TA5 2AY. DoB: February 1927, British
Angus Purdie Director. Address: Holly Cottage 189 Aylesbury Road, Bierton Road, Aylesbury, Bucks, HP22 5DS. DoB: January 1931, British
Graham Coggins Director. Address: Knapp Cottage 26 Whitehall, Watchet, Somerset, TA23 0BE. DoB: March 1939, British
Jobs in Halsway Manor Society Limited vacancies. Career and practice on Halsway Manor Society Limited. Working and traineeship
Fabricator. From GBP 2400
Administrator. From GBP 2400
Electrician. From GBP 2000
Controller. From GBP 2100
Engineer. From GBP 2000
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Halsway Manor Society Limited on FaceBook
Read more comments for Halsway Manor Society Limited. Leave a respond Halsway Manor Society Limited in social networks. Halsway Manor Society Limited on Facebook and Google+, LinkedIn, MySpaceAddress Halsway Manor Society Limited on google map
Other similar UK companies as Halsway Manor Society Limited: Bevan & Clarke Assets Llp | Eglone Ken Group Uk Limited | Shokk Limited | Sanborn, Head & Associates, Inc. | Royal College Of Surgeons
Halsway Manor Society Limited has existed in the United Kingdom for at least 51 years. Started with Registered No. 00849615 in the year 1965-05-20, the company is located at Halsway Manor, Taunton TA4 4BD. This business Standard Industrial Classification Code is 85520 , that means Cultural education. Halsway Manor Society Ltd released its account information up till 2015-03-31. Its latest annual return information was released on 2015-10-22. Halsway Manor Society Ltd has been operating in this business for fifty one years, something not many of it’s competitors could achieve.
The enterprise was registered as a charity on March 8, 1966. It operates under charity registration number 247230. The geographic range of the company's activity is national. They operate in Throughout England And Wales. Their trustees committee has twelve members: Dick Little, Euphine Bromell, William Lang, Robin Williams and Elaine Norman, and others. As for the charity's financial report, their best time was in 2013 when they earned £719,117 and they spent £667,315. The enterprise concentrates on the area of arts, heritage, science or culture, training and education, the area of arts, heritage, science or culture. It devotes its dedicates its efforts the whole mankind, the whole mankind. It provides aid to its beneficiaries by providing specific services, making donations to individuals and providing facilities, buildings and open spaces. If you want to learn something more about the company's undertakings, dial them on this number 01548 561352 or check their website. If you want to learn something more about the company's undertakings, mail them on this e-mail [email protected] or check their website.
Russ Palmer, Stephen Dyer, Dr Thomas Walker Brown and 7 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2015. In order to increase its productivity, since the appointment on 2015-09-17 the limited company has been utilizing the skills of Kathryn Searle, who's been tasked with ensuring that the Board's meetings are effectively organised.