Glenfall House Trust
Other accommodation
Glenfall House Trust contacts: address, phone, fax, email, website, shedule
Address: Church House College Green GL1 2LY Gloucester
Phone: 01452 835527
Fax: +44-1264 6237182
Email: [email protected]
Website: www.glenfallhouse.org
Shedule:
Incorrect data or we want add more details informations for "Glenfall House Trust"? - send email to us!
Registration data Glenfall House Trust
Register date: 1993-04-26
Register number: 02812579
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 Glenfall House TrustOwner, director, manager of Glenfall House Trust
Rebecca Louise Phillips Secretary. Address: College Green, Gloucester, GL1 2LY, England. DoB:
The Right Reverend David Willfred Michael Jennings Director. Address: East End, Northleach, Cheltenham, Glos, GL54 3ET, United Kingdom. DoB: July 1944, British
Christopher John Hill Director. Address: Rosemary Close, Abbeydale, Gloucester, Gloucestershire, GL4 5TL, United Kingdom. DoB: May 1946, Uk
Susan Isobel Read Director. Address: Cleevelands Drive, Cheltenham, Glos, GL50 4PP. DoB: December 1954, British
Colin Robert Albert Director. Address: Montpellier Grove, Cheltenham, Gloucestershire, GL50 2XR. DoB: November 1952, British
Norman Bruce Cameron Coles Director. Address: Upper Coscombe, Temple Guiting, Cheltenham, Gloucestershire, GL54 5SB, England. DoB: February 1937, Australian
Reverend Rosemary Margaret Franklin Director. Address: Waterton Farm House, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RR. DoB: May 1941, British
Simon Coombe Director. Address: Bramley Barn, Ebrington, Chipping Campden, Gloucestershire, GL55 6NL. DoB: September 1956, British
Venerable Robert Wilfred Springett Director. Address: Glenfall House, Mill Lane, Charlton Kings, Cheltenham, Gloucestershire, GL54 4EP. DoB: September 1962, British
Reverend Christopher Finlay Director. Address: Coombe House, Calcot, Cheltenham, Gloucestershire, GL54 3JZ. DoB: September 1946, British
Michael Graeme Cozens Director. Address: 66 All Saints Road, Cheltenham, GL52 2HA. DoB: November 1959, British
Rev Simon Mason Director. Address: 43 Court Road, Newent, Gloucestershire, GL18 1SY. DoB: July 1960, British
Rt Revd Michael Perham Director. Address: Bishops Court, Pitt Street, Gloucester, GL1 2BQ. DoB: August 1947, British
Revd Vernon Henry Lidstone Director. Address: The Pike House, Saul, Gloucestershire, GL2 7JD. DoB: August 1943, British
Revd Canon David Michael Hoyle Director. Address: 9 College Green, Gloucester, GL1 2LX. DoB: August 1957, British
John Holroyd Director. Address: The Millers House, 2 Millers Green, Gloucester, Gloucestershire, GL1 2BN. DoB: April 1935, British
Rachael Mary Willard Director. Address: The Vicarage, The Croft, Fairford, Gloucestershire, GL7 4BB. DoB: April 1942, British
Graham Smith Director. Address: 20 Parklands, Wotton Under Edge, Gloucestershire, GL12 7LT. DoB: October 1943, British
Revd Thomas Mark Bews Woodhouse Director. Address: Church House, Cornfield Drive, Hardwicke, Gloucester, GL2 4QJ. DoB: May 1966, British
Venerable Hedley Sidney Ringrose Director. Address: The Sanderlings Thorncliffe Drive, Cheltenham, Gloucestershire, GL51 6PY. DoB: June 1942, British
Arthur Michael Haigh-gannon Director. Address: 32 Vaisey Road, Stratton, Cirencester, Gloucestershire, GL7 2JQ. DoB: May 1936, British
Cynthia Ann Miller Director. Address: Merrymead, Hazleton, Cheltenham, Gloucestershire, GL54 4EB. DoB: July 1939, British
Harold Fraser Hart Director. Address: The Old Rectory, Hatherop, Cirencester, Gloucestershire, GL7 3NA. DoB: November 1939, British
Jonathan Philip Mackechnie Jarvis Secretary. Address: 73 Forest View Road, Tuffley, Gloucester, GL4 0BY. DoB: August 1953, British
Air Vice Marshal Richard Mason Director. Address: 24 Walnut Close, Pittville, Cheltenham, Glos, GL52 3AG. DoB: October 1932, British
Charles Frederick Green Director. Address: The Old House, Parks Farm, Old Sodbury, Bristol, BS37 6PX. DoB: October 1930, British
Alan Dyer Director. Address: The Old Vicarage, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NS. DoB: November 1928, British
Right Reverend David Bentley Director. Address: Bishopscourt, Pitt Street, Gloucester, Gloucestershire, GL1 2BQ. DoB: August 1935, British
Reverend Canon Michael Page Director. Address: The Vicarage, Langley Road Winchcombe, Cheltenham, Gloucestershire, GL54 5QP. DoB: October 1942, British
Michael Williams Secretary. Address: 6 Kingsholm Square, Gloucester, GL1 2QJ. DoB: n\a, British
John Douglas Young Director. Address: Silverbirches Waterlane, Oakridge, Stroud, Gloucestershire, GL6 7PJ. DoB: July 1938, British
Richard Wood Director. Address: Markham House, Badminton, South Gloucester, GL9 1DD. DoB: October 1939, British
Geoffrey Walsh Director. Address: Green Acre, 166 Hempsted Lane Hempsted, Gloucester, Gloucestershire, GL2 6LG. DoB: December 1929, British
Martin Davis Director. Address: Syreford, Andoversford, Cheltenham, Gloucester, GL54 5SJ. DoB: May 1943, British
The Venerable John Lewis Director. Address: Westbourne 283 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AD. DoB: October 1934, British
Raymond Anderton Secretary. Address: 37 Gambier Parry Gardens, Gloucester, Gloucestershire, GL2 9RD. DoB:
Richard Hugh Jordan Steel Director. Address: The Glebe House, Notgrove, Cheltenham, Gloucestershire, GL54 3BT. DoB: December 1932, British
The Venerable Christopher Wagstaff Director. Address: 1 Collafield, Littledean, Gloucester, GL2 8EY. DoB: June 1936, British
Jobs in Glenfall House Trust vacancies. Career and practice on Glenfall House 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 Glenfall House Trust on FaceBook
Read more comments for Glenfall House Trust. Leave a respond Glenfall House Trust in social networks. Glenfall House Trust on Facebook and Google+, LinkedIn, MySpaceAddress Glenfall House Trust on google map
Other similar UK companies as Glenfall House Trust: Bean Catering Ltd | Hoopers Of London Ltd | Skin Products Ltd | Gb Elite Ltd | Red Retail Products Ltd
This firm is widely known under the name of Glenfall House Trust. The company was established 23 years ago and was registered with 02812579 as the company registration number. The registered office of the firm is registered in Gloucester. You can reach it at Church House, College Green. This firm Standard Industrial Classification Code is 55900 and their NACE code stands for Other accommodation. 2014-12-31 is the last time when account status updates were reported. From the moment the company began in this field of business twenty three years ago, it has sustained its praiseworthy level of prosperity.
The company became a charity on Thursday 25th November 1993. It works under charity registration number 1029239. The geographic range of the enterprise's area of benefit is not defined. They work in Gloucestershire. The firm's board of trustees features nine members: Air-Vice Marshal Tony Mason, Simon Peter Coombe, Christopher John Hill, Rev Rosemary Margaret Franklin and Bruce Coles, and others. When it comes to the charity's financial situation, their best time was in 2011 when their income was £327,513 and they spent £326,800. The charity concentrates its efforts on religious activities, the sphere of religious activities. It devotes its dedicates its efforts the whole mankind, other definied groups, the general public. It provides aid to the above agents by providing various services and providing specific services. In order to learn something more about the corporation's activity, call them on this number 01452 835527 or go to their website. In order to learn something more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.
The Right Reverend David Willfred Michael Jennings, Christopher John Hill, Susan Isobel Read and 4 other directors have been described below are the firm's directors and have been doing everything they can to make sure everything is working correctly since May 2012. What is more, the director's responsibilities are regularly bolstered by a secretary - Rebecca Louise Phillips, from who joined this limited company in April 2013.