Dartington Hall Trust(the)
Operation of arts facilities
Post-graduate level higher education
Operation of historical sites and buildings and similar visitor attractions
Other education not elsewhere classified
Dartington Hall Trust(the) contacts: address, phone, fax, email, website, shedule
Address: The Elmhirst Centre Dartington Hall TQ9 6EL Totnes
Phone: +44-1291 7923034
Fax: +44-114 6999633
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dartington Hall Trust(the)"? - send email to us!
Registration data Dartington Hall Trust(the)
Register date: 1980-03-14
Register number: 01485560
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 Dartington Hall Trust(the)Owner, director, manager of Dartington Hall Trust(the)
Sangeeta Elizabeth Singh Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: December 1969, British
Dr Gregory Edward Parston Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: June 1949, Uk/Usa
Christopher Clive Moores Secretary. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB:
Stephan Charles Chambers Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: April 1960, British
Sylvie Pierce Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: August 1948, British
Timothy Michael Jones Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: December 1946, British
Gerard Anthony Lemos Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: February 1958, British
Robert Edward Sexton Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: April 1973, British
Dame Josephine Williams Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: July 1948, British
Peter James Mather Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: July 1960, British
Patricia Law Williams Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: February 1942, British
Karen Elizabeth Williams Secretary. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB:
Christopher Clive Moores Secretary. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB:
Karen Elizabeth Williams Secretary. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB:
Stephen Jones Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: January 1951, British
Stephen Jones Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: January 1951, British
Gerard Anthony Lemos Director. Address: 7 Bisham Gardens, London, N6 6DJ. DoB: February 1958, British
Joanne Mcconville Secretary. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB:
Sir Gregory David Green Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: December 1948, British
Sir Nicholas Roger Kenyon Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: February 1951, British
Susan Elizabeth Firth Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: March 1958, British
Katy Mary Elliott Hockings Secretary. Address: 12 Hayes Close, Totnes, Devon, TQ9 5YB. DoB:
Christopher Francis Haan Director. Address: 13 Cheyne Court, Flood Street, London, SW3 5TP. DoB: October 1942, British
Peter Douglas Stark Director. Address: 3 Dog Bank, Newcastle Upon Tyne, NE1 3HF. DoB: October 1946, British
Ivor Robert Stolliday Secretary. Address: Dartington Lodge, Dartington Hall, Totnes, Devon, TQ9 6EN. DoB: September 1946, British
James Peters Cornford Director. Address: Osborne House, Stoke Ferry, Kings Lynn, Norfolk, PE33 9SF. DoB: January 1935, British
John Van Praag Director. Address: 47 South Street, London, W1Y 5PD. DoB: October 1936, Netherlands
Sir Julian Rose Director. Address: Hardwick House, Whitchurch, Reading, Berkshire, RG8 7RB. DoB: March 1947, British
John Van Praag Director. Address: 47 South Street, London, W1Y 5PD. DoB: October 1936, Netherlands
Gay Cranmer Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: September 1945, British
Kathryn Caddy Director. Address: The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL. DoB: February 1949, British
Richard Trevor Johnson Director. Address: Avoncourt North Road, Leigh Woods, Bristol, Avon, BS8 3PN. DoB: June 1930, British
Maurice Anthony Ash Director. Address: Sharpham House, Ashprington, Totnes, Devon, TQ9 7UT. DoB: October 1917, British
Lord Michael Dunlop Young Of Dartington Director. Address: 67 Gibson Square, Islington, London, N1 0RA. DoB: August 1915, British
John Graham Pontin Director. Address: 8 High Street, Chew Magna, Bristol, Somerset, BS40 8PW. DoB: June 1937, British
Angie St John Palmer Secretary. Address: 21 Huxhams Cross, Dartington, Totnes, Devon, TQ9 6NT. DoB: n\a, British
Michael David Lane Director. Address: Kiverleigh Manor, Beaford, Winkleigh, Devon, EX19 8NP. DoB: July 1930, British
David Michael Parkes Director. Address: The Dower House Church Walk, Wrington, Bristol, BS40 5QQ. DoB: September 1930, British
Jobs in Dartington Hall Trust(the) vacancies. Career and practice on Dartington Hall Trust(the). Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Dartington Hall Trust(the) on FaceBook
Read more comments for Dartington Hall Trust(the). Leave a respond Dartington Hall Trust(the) in social networks. Dartington Hall Trust(the) on Facebook and Google+, LinkedIn, MySpaceAddress Dartington Hall Trust(the) on google map
Other similar UK companies as Dartington Hall Trust(the): Bistro Direct Limited | Cruz 5 A Day Limited | New Fortune Star Limited | Megabites (northern Ireland) Limited | Nuneaton Kebab Ltd
The Dartington Hall Trust(the) firm has been in this business for 36 years, having started in 1980. Registered with number 01485560, Dartington Hall Trust(the) was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in The Elmhirst Centre, Totnes TQ9 6EL. This business principal business activity number is 90040 : Operation of arts facilities. The company's latest records were filed up to 2015-03-31 and the most recent annual return information was filed on 2015-12-15. It's been thirty six years for Dartington Hall Trust(the) on the local market, it is still in the race and is an object of envy for it's competition.
The enterprise's trademark number is UK00002646532. They applied for its registration on 2012/12/18 and it appeared in the journal number 2014-018. The corporation's IPO representative is D. Young & Co. LLP.
Sangeeta Elizabeth Singh, Dr Gregory Edward Parston, Stephan Charles Chambers and 7 other directors who might be found below are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since March 2016. In addition, the managing director's duties are regularly helped by a secretary - Christopher Clive Moores, from who was chosen by the business on 2015-10-17.