Larc Development Trust

All UK companiesEducationLarc Development Trust

Cultural education

Operation of historical sites and buildings and similar visitor attractions

Other service activities n.e.c.

Larc Development Trust contacts: address, phone, fax, email, website, shedule

Address: Grange Court Pinsley Road HR6 8NL Leominster

Phone: 01568 737980

Fax: 01568 737980

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Larc Development Trust"? - send email to us!

Larc Development Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Larc Development Trust.

Registration data Larc Development Trust

Register date: 1998-01-15

Register number: 03493040

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 Larc Development Trust

Owner, director, manager of Larc Development Trust

Teresa Turner Director. Address: Court, Pinsley Road, Leominster, Herefordshire, HR6 8NL. DoB: April 1950, British

Christopher Preece Director. Address: Court, Pinsley Road, Leominster, Herefordshire, HR6 8NL. DoB: January 1962, British

Councillor Felicity Mary Norman Director. Address: Court, Pinsley Road, Leominster, Herefordshire, HR6 8NL. DoB: July 1946, British

Rev Michael John Kneen Director. Address: Church Street, Leominster, Herefordshire, HR6 8NH, England. DoB: August 1955, British

John Parry Thomas Director. Address: Pen Y Bryn, Danesfield Drive, Leominster, Herefordshire, HR6 8HW. DoB: April 1940, British

Christopher Kenneth Boote Director. Address: 12 Ballard Close, Ludlow, Shropshire, SY8 1XH. DoB: March 1957, Uk Citizen

Michael Everard Thornhill Director. Address: 2 Bridge Street, Leominster, Herefordshire, HR6 8DX. DoB: September 1938, British

Peter CBE Jones Director. Address: 6 Oldfields Close, Leominster, Herefordshire, HR6 8PY. DoB: August 1938, British

Martin Hereward Baines Director. Address: Keepers Cottage, Croft Lane Kingsland, Leominster, Herefordshire, HR6 9PP. DoB: September 1943, British

William Jackson Director. Address: Broad Street, Leominster, HR6 8BT, United Kingdom. DoB: July 1945, British

Christina Silvia Brommage Director. Address: Court, Pinsley Road, Leominster, Herefordshire, HR6 8NL, England. DoB: December 1949, British

Angela Legg Director. Address: Berrows Business Centre, Bath Street, Hereford, Herefordshire, HR1 2HE. DoB: October 1952, British

Michael William Brogan Director. Address: The Croft, Berrington Green, Tenbury Wells, WR15 8TQ. DoB: February 1946, British

Anthony Charles Galliers-pratt Director. Address: Upper Wintercott, Ivington, Leominster, Herefordshire, HR6 0JY. DoB: December 1958, British

Joyce Marston Director. Address: Lower Stockton, Kimbolton, Leominster, Herefordshire, HR6 0EJ. DoB: April 1945, British

Wendy Coombey Director. Address: Minster Court, Leominster, Herefordshire, HR6 8LJ, United Kingdom. DoB: January 1965, British

David Athelstan Romilly Martin Director. Address: 108 The Mallards, Leominster, Hereford, HR6 8UL. DoB: November 1934, British

Mark Edward Richards Secretary. Address: Eaton House, Stoke Prior Lane, Leominster, Herefordshire, HR6 0NA. DoB: n\a, British

Philippa Jane Pasmore Money Director. Address: Ivy Cottage, Lower Hergest, Kington, Herefordshire, HR5 3EN. DoB: n\a, British

Mark Edward Richards Director. Address: Eaton House, Stoke Prior Lane, Leominster, Herefordshire, HR6 0NA. DoB: n\a, British

Peter Mervyn Rogers Secretary. Address: 18 Etnam Street, Leominster, Herefordshire, HR6 8AQ. DoB:

Claire Elizabeth Keetch Director. Address: 26 Church Road, Hereford, Herefordshire, HR1 1RR. DoB: July 1963, British

Emma Manson Director. Address: Sweetapple, Kimbolton, Leominster, Herefordshire, HR6 0HJ. DoB: January 1985, British

Jane Elizabeth Sweetman Director. Address: Fox Cottage, Middleton On The Hill, Leominster, Herefordshire, HR6 0HN. DoB: August 1978, British

Nicola Kerry Fisher Director. Address: 3 Merry Lane, Clive, Shrewsbury, Shropshire, SY4 3JS. DoB: November 1966, British

David Scott Alcock Secretary. Address: 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England. DoB: February 1969, British

Linda Margaret Mckinley Director. Address: Middlemarch 2 Old Barn Court, Bircher, Leominster, Hereford, HR6 0AU. DoB: June 1943, British

Revd Canon Peter John Swain Director. Address: The Rectory, Church Street, Leominster, Herefordshire, HR6 8NH. DoB: April 1944, British

Cllr Molly Elizabeth Cooke Director. Address: The Elms, Laundry Lane, Leominster, Herefordshire, HR6 8JT. DoB: October 1932, British

Rodney Peter Brooke Director. Address: Bromlea, Ryelands Road, Leominster, Herefordshire, HR6 8PN. DoB: December 1940, British

John Kenneth Gunson Director. Address: Victoria Meadow, Green Lane, Yarpole, Leominster, Herefordshire, HR6 0BJ. DoB: January 1947, British

Steven David Lloyd Director. Address: 4 Bryngwyn Close, Hereford, Herefordshire, HR1 1EW. DoB: June 1973, British

Geoffrey Norman Lewin Director. Address: Archways Church Lane, Orleton, Ludlow, Shropshire, SY8 4HU. DoB: March 1945, British

Brigadier Richard Kirby Director. Address: The Old Barn, Lyme Lane, Eardisland, Leominster, Herefordshire, HR6 9BG. DoB: November 1945, British

Richard James Tyler Director. Address: 55 Mount Crescent, Hereford, Herefordshire, HR1 1NJ. DoB: August 1955, British

Rachel Bull Director. Address: 12a Drapers Lane, Leominster, Herefordshire, HR6 8ND. DoB: June 1977, British

Patrick Broadhurst Director. Address: 20 Apple Meadow, Weobley, Hereford, Herefordshire, HR4 8RZ. DoB: n\a, British

Mark Hindle Director. Address: The Pleck, Monkland, Leominster, Herefordshire, HR6 9DB. DoB: May 1959, British

Diane Margaret Alma Bowen Director. Address: Little Benfield, Bredwardine, Hereford, Herefordshire, HR3 6BZ. DoB: December 1971, English

Penelope Shane Director. Address: Puddlebrook Cottage, Dilwyn Common, Dilwyn, Herefordshire, HR4 8JW. DoB: February 1945, British

Geoffrey Norman Lewin Director. Address: Archways Church Lane, Orleton, Ludlow, Shropshire, SY8 4HU. DoB: March 1945, British

Leanne Ellen Morgan Director. Address: The White Lion Etnam Street, Leominster, Herefordshire, HR6 8AE. DoB: February 1982, British

Peter Norman Graville Director. Address: The Wain House, Ivington Court, Leominster, Herefordshire, HR6 0JW. DoB: April 1935, British

Barbara Parkinson Director. Address: Nash Rocks House, Nash, Presteigne, Powys, LD8 2LE. DoB: July 1953, British

Nicola Jane Shaw Director. Address: 1 Sunshine Close, Ledbury, Herefordshire, HR8 2DZ. DoB: July 1969, British

Michael Kimbery Director. Address: The Old Post Office, Risbury, Leominster, Herefordshire, HR6 0NQ. DoB: December 1934, British

Roger Charles Hunt Director. Address: Yew Tree Cottage, Old Road Monkland, Leominster, Herefordshire, HR6 9DB. DoB: June 1945, British

Peter James Mccaull Director. Address: 11 Caswell Terrace, Leominster, Herefordshire, HR6 8BB. DoB: January 1939, British

Veronica Helen Holmes Director. Address: 3 Church Barns, Rectory Meadows, Eaton Bishop, Hereford, HR2 9QJ. DoB: July 1942, British

Andrew Leslie Hart Director. Address: 25 Townsend Park, Luston, Leominster, Herefordshire, HR6 0DZ. DoB: June 1951, British

Bernard Frederick Wilcox Director. Address: Bank House Wyson, Brimfield, Ludlow, Salop, SY8 4NW. DoB: April 1929, British

Bryan Douglas Haines Director. Address: Thatchings Beauchamp Lane, Callow End, Worcester, Worcestershire, WR2 4UQ. DoB: April 1944, British

Heather Mary Williams Director. Address: 10 The Meadows, Leominster, Herefordshire, HR6 8RF. DoB: December 1950, British

Susan Witherstone Director. Address: Midsummers Cottage, Eaton Bridge, Leominster, Herefordshire. DoB: June 1948, British

Victoria Murray Director. Address: Dewsall Lodge, Callow, Hereford, HR2 8DD. DoB: February 1950, British

Christopher Martyn Watson Director. Address: Lyme Cottage Lyme Lane, Eardisland, Leominster, Herefordshire, HR6 9BG. DoB: March 1952, British

Vernon Arthur Lewis Director. Address: Braemar, Green Lane, Leominster, HR6 8SS. DoB: October 1930, British

Graham Hurley Director. Address: 30 Burgess Street, Leominster, Herefordshire, HR6 8DE. DoB: July 1950, British

Christopher Alan Cox Director. Address: 13 Tavistock Drive, Hereford, HR2 7XN. DoB: December 1968, British

Mark Cook Secretary. Address: 3 Catalpa Close, Off Grit Lane, Malvern, Worcestershire, WR14 1UH. DoB: August 1965, British

Jobs in Larc Development Trust vacancies. Career and practice on Larc Development Trust. Working and traineeship

Manager. From GBP 2900

Welder. From GBP 1800

Project Co-ordinator. From GBP 1800

Controller. From GBP 2400

Assistant. From GBP 1300

Helpdesk. From GBP 1500

Carpenter. From GBP 2500

Administrator. From GBP 2400

Tester. From GBP 2800

Responds for Larc Development Trust on FaceBook

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

Address Larc Development Trust on google map

Other similar UK companies as Larc Development Trust: Comon Bond Services Limited | Moc Ltd | Rgb Dent Ltd | Esto Care Group Ltd | Bridge Care Services Limited

The Larc Development Trust business has been operating on the market for at least eighteen years, having launched in 1998. Started with Registered No. 03493040, Larc Development Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Grange Court, Leominster HR6 8NL. Even though currently it is operating under the name of Larc Development Trust, the name previously was known under a different name. This company was known under the name Leominster Area Regeneration until Thursday 19th May 2011, then the name was replaced by Leominster Regeneration. The Last was known under the name took place in Friday 25th June 2004. The enterprise principal business activity number is 85520 : Cultural education. Larc Development Trust released its latest accounts for the period up to 2015-03-31. The most recent annual return information was filed on 2016-01-15. 18 years of competing in this field of business comes to full flow with Larc Development Trust as they managed to keep their customers satisfied throughout their long history.

The company started working as a charity on 2011-06-07. It works under charity registration number 1142290. The geographic range of the firm's activity is . They operate in Shropshire, Herefordshire and Worcestershire. Their board of trustees has fifteen representatives: Christina Bromage, John Parry Thomas, Peter Jones Brigadier, Wendy Coombey and Rev Michael John Kneen, to namea few. Regarding the charity's financial situation, their best period was in 2012 when they earned 379,691 pounds and their expenditures were 313,702 pounds. Larc Development Trust concentrates on charitable purposes, the area of arts, heritage, science or culture, recreation. It strives to support the youngest, other voluntary organisations or charities, the whole mankind. It provides aid to these recipients by diverse charitable services, acting as a resource body or an umbrella company and acting as an umbrella or a resource body. If you would like to know anything else about the company's activity, call them on this number 01568 737980 or go to their website. If you would like to know anything else about the company's activity, mail them on this e-mail [email protected] or go to their website.

Taking into consideration this specific firm's employees data, since November 2014 there have been ten directors including: Teresa Turner, Christopher Preece and Councillor Felicity Mary Norman.