Rowner Community Trust

All UK companiesArts, entertainment and recreationRowner Community Trust

Support activities to performing arts

Other amusement and recreation activities n.e.c.

Activities of other membership organizations n.e.c.

Other education n.e.c.

Rowner Community Trust contacts: address, phone, fax, email, website, shedule

Address: Nimrod Community Centre 17 Falcon Meadows Way PO13 8AA Gosport

Phone: 02392584030

Fax: +44-28 3048950

Email: [email protected]

Website:

Shedule:

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

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

Registration data Rowner Community Trust

Register date: 1997-03-18

Register number: 03338418

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 Rowner Community Trust

Owner, director, manager of Rowner Community Trust

Murray Mcmonies Director. Address: 17 Falcon Meadows Way, Gosport, Hampshire, PO13 8AA, England. DoB: March 1989, British

Jean Downey Director. Address: 17 Falcon Meadows Way, Gosport, Hampshire, PO13 8AA, England. DoB: December 1945, British

Kirsty Cremer Director. Address: 17 Falcon Meadows Way, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8AA, England. DoB: May 1980, British

Dr Jennifer Eve Thirza Allinson Director. Address: 17 Falcon Meadows Way, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8AA, England. DoB: January 1975, British

Alyn James Shott Director. Address: 17 Falcon Meadows Way, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8AA, England. DoB: November 1955, British

Emma Gibson Director. Address: 17 Falcon Meadows Way, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8AA, England. DoB: November 1963, British

Iain James Lucas Secretary. Address: 17 Falcon Meadows Way, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8AA, England. DoB:

Kathleen Scott Director. Address: 17 Falcon Meadows Way, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8AA, England. DoB: July 1959, British

Ian George Lycett Director. Address: High Street, Gosport, Hampshire, PO12 1EB, United Kingdom. DoB: October 1956, British

Anthony Jessop Director. Address: Selsey Avenue, Gosport, Hampshire, PO12 4DJ, United Kingdom. DoB: March 1961, British

Timothy John William Houghton Director. Address: Linden Grove, Gosport, Hampshire, PO12 2ED, United Kingdom. DoB: February 1969, British

Claire Salerno Director. Address: The Nimrod Centre, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8BE. DoB: June 1975, British

Lisa Rhodes Director. Address: The Nimrod Centre, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8BE. DoB: May 1971, British

Emma Forster Director. Address: The Nimrod Centre, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8BE. DoB: September 1972, British

David John Shaw Director. Address: Napier Close, Rowner, Gosport, Hampshire, PO13 8EW, England. DoB: March 1956, British

Ian Martin Ayres Director. Address: Stoke Road, Gosport, Hampshire, PO12 1LS, United Kingdom. DoB: April 1957, British

Alexis Juliet Marrianne Skittlethorpe Director. Address: The Nimrod Centre, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8BE. DoB: July 1944, British

Alana Roberta Gooding Secretary. Address: The Nimrod Centre, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8BE. DoB:

James Edward Stallard Director. Address: The Nimrod Centre, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8BE. DoB: March 1967, British

Deborah Michelle De-la-haye Director. Address: The Nimrod Centre, Nimrod Drive Rowner, Gosport, Hampshire, PO13 8BE. DoB: August 1961, British

David Miles Secretary. Address: 13 Kingsmill Close, Gosport, Hampshire, PO12 2PG. DoB: n\a, British

Karen Green Secretary. Address: 8 Hamilton Grove, Peel Common, Gosport, Hampshire, PO13 0PZ. DoB:

Dr Ian Johnson Secretary. Address: 28 Iddesleigh Road, Bournemouth, Dorset, BH3 7NQ. DoB: February 1958, British

Karen Green Secretary. Address: 18 Parker Close, Elson, Gosport, Hampshire, PO12 4BD. DoB:

Juliette Pearson Director. Address: 20 Marlin Close, Gosport, Hampshire, PO13 9UZ. DoB: September 1968, British

David Miles Director. Address: 13 Kingsmill Close, Gosport, Hampshire, PO12 2PG. DoB: n\a, British

Dr Ian Johnson Director. Address: 28 Iddesleigh Road, Bournemouth, Dorset, BH3 7NQ. DoB: February 1958, British

Councillor Derek Ronald Kimber Director. Address: 132 Skipper Way, Lee On The Solent, Hampshire, PO13 8HD. DoB: September 1944, British

Andrew Keith Mason Director. Address: Oaklea New Road, Swanmore, Hampshire, SO32 2PF. DoB: September 1953, British

Malcolm Francis Deacon Director. Address: 91 Clayhall Road, Gosport, Hampshire, PO12 2AH. DoB: May 1947, British

Juliette Pearson Director. Address: 20 Marlin Close, Gosport, Hampshire, PO13 9UZ. DoB: September 1968, British

Jean Marian Barber Secretary. Address: 122 Fareham Road, Gosport, Hampshire, PO13 0AQ. DoB:

Barbara Higgins Director. Address: 2 Southmead Road, Fareham, Hampshire, PO15 5JX. DoB: April 1949, British

Ralph Martin Facey Secretary. Address: 26 Duncan Road, Southsea, Hampshire, PO5 2QU. DoB:

Ronald David Wilson Director. Address: 16 Croftlands Avenue, Stubbington, Fareham, Hampshire, PO14 2JR. DoB: November 1943, British

Deborah Frances Miller Director. Address: 22 Elmhurst Road, Gosport, Hampshire, PO12 1PG. DoB: February 1956, British

Anthony John Headey Director. Address: 6 Studland Road, Lee On The Solent, Hampshire, PO13 9HY. DoB: October 1942, British

Susan Mcdonald Kirkwood Taylor Secretary. Address: 49 Crofton Road, Southsea, Hampshire, PO4 8NY. DoB:

John Train Director. Address: Long Drive, Rowner, Gosport, Hampshire, PO13 0QX. DoB: July 1937, British

Councillor Mark William Paul Hook Director. Address: 25 Parker Close, Gosport, Hampshire, PO12 4BD. DoB: April 1959, British

Martin John Manning Secretary. Address: 17 Far Green, Matlock, Derbyshire, DE4 3JF. DoB: December 1952, British

Susan Mcdonald Kirkwood Taylor Secretary. Address: 49 Crofton Road, Southsea, Hampshire, PO4 8NY. DoB:

Brian Prescott Cullen Director. Address: 35 Privett Place, Gosport, Hampshire, PO12 3SG. DoB: May 1926, British

Yvonne Ingrid Edgar Director. Address: 58 Highmoor Road, Caversham, Reading, Berkshire, RG4 7BG. DoB: November 1947, British

Kevin Lewis Larkins Director. Address: 56 Ensign Drive, Grange Road, Gosport, Hampshire, PO13 9XN. DoB: November 1957, British

James Langley Weatherall Director. Address: 34 Pegasus Close, Rowner, Gosport, Hampshire, PO13 8BD. DoB: December 1940, British

Bernard Keenan Secretary. Address: 43 Harvey Crescent, Warsash, Southampton, Hampshire, SO31 9TA. DoB:

Robert James Paterson Secretary. Address: 2 Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2PJ. DoB: n\a, British

The Revd John Draper Director. Address: The Rectory, Rowner Lane, Gosport, Hampshire, PO13 9SU. DoB: September 1954, British

David Miles Director. Address: 13 Kingsmill Close, Gosport, Hampshire, PO12 2PG. DoB: n\a, British

Jobs in Rowner Community Trust vacancies. Career and practice on Rowner Community Trust. Working and traineeship

Sorry, now on Rowner Community Trust all vacancies is closed.

Responds for Rowner Community Trust on FaceBook

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

Address Rowner Community Trust on google map

Other similar UK companies as Rowner Community Trust: Dunsby Transport Ltd | Epping-ongar Railway Limited | Uki Express Transport Limited | Pannon Logistic Ltd | Pacific Rim Airways (uk) Limited

Rowner Community Trust with Companies House Reg No. 03338418 has been on the market for 19 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at Nimrod Community Centre, 17 Falcon Meadows Way in Gosport and its zip code is PO13 8AA. Its current name is Rowner Community Trust. This business previous customers may know this firm also as Gosport Development Trust, which was in use up till 2011-01-28. This business SIC and NACE codes are 90020 which stands for Support activities to performing arts. Rowner Community Trust filed its latest accounts up until 2015-03-31. The business latest annual return was filed on 2016-03-18. Since the firm started in this particular field nineteen years ago, this firm has sustained its great level of success.

The company was registered as a charity on 1998/03/16. It is registered under charity number 1068666. The range of the firm's activity is gosport. and it operates in numerous cities around Hampshire. The charity's trustees committee has ten people: Claire Salerno, Emma Forster, David John Shaw, David Miles and Ian George Lycett, to name a few of them. As concerns the charity's finances, their most successful time was in 2009 when they earned £160,276 and their spendings were £13,130. Rowner Community Trust focuses on training and education, the problems of economic and community development and unemployment, poverty relief or prevention. It strives to aid the youngest, the whole humanity. It provides aid to these beneficiaries by the means of providing advocacy, advice or information, providing various services and providing buildings, facilities or open spaces. If you want to learn anything else about the firm's activities, call them on this number 02392584030 or visit their official website. If you want to learn anything else about the firm's activities, mail them on this e-mail [email protected] or visit their official website.

Due to this particular firm's growth, it became imperative to recruit other company leaders, namely: Murray Mcmonies, Jean Downey, Kirsty Cremer who have been participating in joint efforts since November 2015 to fulfil their statutory duties for this limited company. To increase its productivity, for the last almost one month this specific limited company has been making use of Iain James Lucas, who's been responsible for ensuring that the Board's meetings are effectively organised.