Swans Trust (shaftesbury)
Activities of other membership organizations n.e.c.
Swans Trust (shaftesbury) contacts: address, phone, fax, email, website, shedule
Address: Unit 4 Swans Yard High Street SP7 8JQ Shaftesbury
Phone: 01747 855306
Fax: 01747 855306
Email: [email protected]
Website: www.shaftesburydorset.com/swanstrust
Shedule:
Incorrect data or we want add more details informations for "Swans Trust (shaftesbury)"? - send email to us!
Registration data Swans Trust (shaftesbury)
Register date: 1997-02-20
Register number: 03321759
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 Swans Trust (shaftesbury)Owner, director, manager of Swans Trust (shaftesbury)
Anna Mcdowell Director. Address: Donhead St. Mary, Shaftesbury, Dorset, SP7 9DG, England. DoB: December 1953, British
Anthony Edward Cuff Director. Address: Parsons Pool, Shaftesbury, Dorset, SP7 8AL, England. DoB: July 1937, British
Ross Denton Cruickshank Director. Address: Bell Street, Shaftesbury, Dorset, SP7 8AE, England. DoB: August 1963, British
Dr Richard Stanley Tippins Director. Address: Long Cross, Shaftesbury, Dorset, SP7 8QP, England. DoB: September 1953, British
Pamela Joyce Cruickshank Director. Address: Bell Street, Shaftesbury, Dorset, SP7 8AE, Great Britain. DoB: July 1959, British
Jennifer Christine Parker Director. Address: Boyne Mead, Shaftesbury, Dorset, SP7 8HT, United Kingdom. DoB: June 1939, British
John Cyril Parker Director. Address: 4 Boyne Mead, Shaftesbury, Dorset, SP7 8HT. DoB: July 1936, British
Rachel Stuart Caldwell Director. Address: Swans Yard, High Street, Shaftesbury, Dorset, SP7 8JQ. DoB: January 1929, British
Mervyn Jeffery Director. Address: 26a Nettlecombe, Shaftesbury, Dorset, SP7 8PR. DoB: July 1938, British
Joseph Peregrine Pestell Director. Address: Yeatmans Lane, Enmore Green, Shaftesbury, Dorset, SP7 8LR, England. DoB: January 1957, British
Michael Longstaffe Director. Address: Swans Yard, High Street, Shaftesbury, Dorset, SP7 8JQ. DoB: May 1935, British
Ruth Elizabeth Hughes Director. Address: Hawkesdene, Shaftesbury, Dorset, SP7 8NT. DoB: April 1964, British
Zara Elizabeth Mcqueen Director. Address: St James Street, Shaftesbury, Dorset, SP7 8HF. DoB: June 1962, British
David Jeremy Martin Director. Address: Bowling Green Farm, Bowling Green Farm, East Orchard, Shaftesbury, Dorset, SP7 0LG. DoB: April 1970, British
Joseph Peregrine Pestell Director. Address: 19 Barton Hill, Shaftesbury, Dorset, SP7 8DQ. DoB: January 1957, British
Ann Francis Kirkpatrick Director. Address: 35 Christys Lane, Shaftesbury, Dorset, SP7 8NQ. DoB: June 1937, British
David Preston Director. Address: 15 The Knapp, Enmore Green, Shaftesbury, Dorset, SP7 8LH. DoB: September 1941, British
Julian Richmond Fitter Director. Address: Holmwood, Ibberton, Blandford, Dorset, DT11 0EL. DoB: April 1944, British
Tamara Essex Director. Address: 5 Butts Knapp, Shaftesbury, Dorset, SP7 8NW. DoB: October 1958, British
Karen Palmer Director. Address: 2 Springfields, Stalbridge, Dorset, DT10 2NA. DoB: March 1966, British
Christopher Andrew David Prevett Director. Address: 1 Oakley Flats, Kempsford, Fairford, Gloucestershire, GL7 4HH. DoB: September 1968, British
Richard William Swaby Director. Address: Sweetshop, The Square, Corfe Castle, Dorset, BH20 5EZ. DoB: May 1956, British
Anthony Robin Fisher Turner Director. Address: Jasmine Cottage, Wincombe Lane, Donhead St. Mary, Shaftesbury, Dorset, SP7 9DB. DoB: October 1952, British
Francis Peter Hencken Director. Address: Camber Lodge Rectory Gardens, Salisbury Street, Shaftesbury, Dorset, SP7 8EL. DoB: July 1944, British
Helen Mary Thomas Director. Address: 1 Fair Lane, Shaftesbury, Dorset, SP7 8RT. DoB: October 1918, British
Georgina Anne Ainsworth England Director. Address: 3 The Bartons, Church Hill Enmore Green, Shaftesbury, Dorset, SP7 8LN. DoB: September 1976, British
Anna Macdowell Director. Address: Undercliffe Cottage, Donhead St Mary, Shaftesbury, Dorset, SP7 9DG. DoB: December 1953, British
Peter Hutcherson Director. Address: 16 Butts Mead, Shaftesbury, Dorset, SP7 8NS. DoB: April 1932, British
Jane Kathryn Moore Director. Address: 11 High Street, Hindon Salisbury, Shaftesbury, Wiltshire, SP7 8AR. DoB: December 1967, British
Catherine Mary Pickard Director. Address: The Knoll Bleke Street, Shaftesbury, Dorset, SP7 8AH. DoB: September 1947, British
Paul Robert Schilling Director. Address: 5 Well Lane, Enmore Green, Shaftesbury, Dorset, SP7 8LP. DoB: May 1953, British
Elizabeth Lydia Myles Director. Address: 8 French Mill Lane, Shaftesbury, Dorset, SP7 8EU. DoB: April 1954, British
Richard Geoffrey Thomas Director. Address: 57 Grosvenor Road, Shaftesbury, Dorset, SP7 8DP. DoB: September 1943, British
Stephen Thomas Rutter Secretary. Address: Layton House, Shaftesbury, Dorset, SP7 8EY. DoB: n\a, British
Desmond Charles Alner Director. Address: Higher Green Farm, Twyford, Shaftesbury, Dorset, SP7 0JF. DoB: September 1947, British
Richard Stirley Ripper Director. Address: The Old Parsonage Tout Hill, Shaftesbury, Dorset, SP7 8LR. DoB: August 1931, British
Jobs in Swans Trust (shaftesbury) vacancies. Career and practice on Swans Trust (shaftesbury). Working and traineeship
Sorry, now on Swans Trust (shaftesbury) all vacancies is closed.
Responds for Swans Trust (shaftesbury) on FaceBook
Read more comments for Swans Trust (shaftesbury). Leave a respond Swans Trust (shaftesbury) in social networks. Swans Trust (shaftesbury) on Facebook and Google+, LinkedIn, MySpaceAddress Swans Trust (shaftesbury) on google map
Other similar UK companies as Swans Trust (shaftesbury): Jmj Engineering (uk) Limited | Landlocked Brewing Company Limited | Aquatherm Sales Uk Limited | Iron Nugget Investment Limited | White Dragon Windows Ltd
Swans Trust (shaftesbury) has been offering its services for 19 years. Registered under number 03321759, it is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the main office of this firm during its opening hours under the following location: Unit 4 Swans Yard High Street, SP7 8JQ Shaftesbury. The enterprise Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. Swans Trust (shaftesbury) reported its account information up to 2015-02-28. The most recent annual return was filed on 2016-02-20. Nineteen years of experience in the field comes to full flow with Swans Trust (shaftesbury) as the company managed to keep their clients happy throughout their long history.
The firm became a charity on Friday 1st August 1997. It operates under charity registration number 1063757. The geographic range of their area of benefit is north dorset particularly shaftesbury. They work in Dorset. Their trustees committee has ten members: John Parker, Cllr Mervyn Jeffery, Rachel Stuart Caldwell, Jennifer Christine Parker and Dr Richard Tippins, and others. As regards the charity's financial report, their best period was in 2013 when their income was 61,771 pounds and they spent 47,377 pounds. The charitable organisation concentrates on the problems of unemployment and economic and community development , the conservation of heritage sites and the environment's protection and the problems of unemployment and economic and community development . It dedicates its activity to all the people, the whole mankind. It tries to help these agents by providing advocacy and counselling services, providing facilities, buildings and open spaces and providing human resources. If you would like to find out something more about the company's activity, dial them on the following number 01747 855306 or check their website. If you would like to find out something more about the company's activity, mail them on the following e-mail [email protected] or check their website.
The data at our disposal regarding the following company's staff members indicates the existence of nine directors: Anna Mcdowell, Anthony Edward Cuff, Ross Denton Cruickshank and 6 other directors who might be found below who joined the team on 2016-01-20, 2014-10-27 and 2013-10-30.