Portsmouth Royal Dockyard Historical Trust

All UK companiesArts, entertainment and recreationPortsmouth Royal Dockyard Historical Trust

Museums activities

Portsmouth Royal Dockyard Historical Trust contacts: address, phone, fax, email, website, shedule

Address: 19 College Road Hm Naval Base PO1 3LJ Portsmouth

Phone: 023 92 820921

Fax: 023 92 820921

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Portsmouth Royal Dockyard Historical Trust"? - send email to us!

Portsmouth Royal Dockyard Historical Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Portsmouth Royal Dockyard Historical Trust.

Registration data Portsmouth Royal Dockyard Historical Trust

Register date: 1994-08-08

Register number: 02956399

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 Portsmouth Royal Dockyard Historical Trust

Owner, director, manager of Portsmouth Royal Dockyard Historical Trust

Councillor Scott Robert Harris Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: November 1988, British

Benjamin Edward French Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: April 1994, British

James Robert Davis Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: April 1972, British

Sarah Elizabeth Paterson Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: August 1961, British

Robert William Russell Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: July 1928, British

Rev David Stephen Butler Director. Address: 11 Cunningham Court, Collingwood Road Southsea, Portsmouth, Hampshire, PO5 2SU. DoB: April 1956, British

Dr. Henry Campbell Mcmurray Director. Address: Glen Cottage, 5 First Avenue Denvilles, Havant, Hampshire, PO9 2QN. DoB: June 1941, British

Peter Charles Goodship Director. Address: 17 Marine Court, Southsea, Hampshire, PO4 9QU. DoB: n\a, British

John Richard Crump Director. Address: Teal Close, Horndean, Hampshire, PO8 9YF, England. DoB: January 1940, British

Fergus Hugh Carr Director. Address: 38 St Davids Road, Southsea, Hampshire, PO5 1QN. DoB: April 1952, British

Flick Drummond Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: June 1962, British

Councillor Lee Michael Chris John Mason Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: June 1977, British

Malcolm Lewis Director. Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ. DoB: April 1955, British

Nicholas Ian Hewitt Director. Address: Vestry Close, Andover, Hampshire, SP10 3FZ, United Kingdom. DoB: November 1967, British

Theresa Wynne Hall Director. Address: St Simon`S Road, Southsea, Portsmouth, Hampshire, PO5 2PE. DoB: December 1951, British

David Briggs Director. Address: 5 Knights Close, Warsash, Southampton, Hampshire, SO31 9DA. DoB: September 1947, British

Councillor Geoffrey Goble Director. Address: 34 Gladys Avenue, Portsmouth, Hampshire, PO2 9BG. DoB: June 1928, British

Bernard Arthur Plater Director. Address: 282 Lovedean Lane, Lovedean, Waterlooville, Hampshire, PO8 9RY. DoB: July 1953, British

Michael Alexander Park Director. Address: 59 Chelmsford Road, Portsmouth, Hampshire, PO2 0QE. DoB: October 1937, British

Councillor Pamela Webb Director. Address: 33 Ladywood House, Plymouth Street, Southsea, Portsmouth, Hampshire, PO5 4JJ. DoB: July 1929, British

Frederic Henry Deeks Director. Address: Rosslyn Catherington Lane, Catherington, Hampshire, PO8 0TB. DoB: November 1938, British

Thomas Patrick Blair Director. Address: 58 North End Grove, North End, Portsmouth, Hampshire, PO2 8NG. DoB: March 1946, British

Timothy John Lihou Roberton Director. Address: 17 Warriston Crescent, Edinburgh, Scotland, GU32 1DF. DoB: August 1939, British

Gillian Ruth Hutchinson Director. Address: 30 The Plantation, Blackheath, London, SE3 0AB. DoB: June 1955, British

Councillor David Peter Giles Director. Address: 7 Sussex Road, Southsea, Hampshire, PO5 3EX. DoB: January 1961, British

Brian Harold Patterson Director. Address: 164 Devonshire Avenue, Southsea, Hampshire, PO4 9EQ. DoB: August 1937, British

Roger Andrew Morriss Director. Address: 37 Crest Road, Hayes, Kent, BR2 7JA. DoB: October 1948, British

Keith Henry Westcott Thomas Director. Address: 6 Wyborn Close, Hayling Island, Hampshire, PO11 9HY. DoB: May 1923, British

David Paget Thomson Director. Address: Flat 16, 41 Craven Hill Gardens, London, W2 3EA. DoB: March 1931, British

Fred Anthony Warner Director. Address: 3 Padwick Avenue, Cosham, Portsmouth, Hampshire, PO6 2JL. DoB: May 1924, British

George Anthony Coster Director. Address: 198 Portsmouth Road, Horndean, Waterlooville, Hampshire, PO8 9HR. DoB: August 1925, British

John Roderick Bullen Director. Address: 23 Sandtoft Road, Charlton, London, SE7 7LR. DoB: April 1944, British

Jobs in Portsmouth Royal Dockyard Historical Trust vacancies. Career and practice on Portsmouth Royal Dockyard Historical Trust. Working and traineeship

Electrician. From GBP 2200

Package Manager. From GBP 1800

Plumber. From GBP 1600

Carpenter. From GBP 2200

Electrician. From GBP 1800

Driver. From GBP 1500

Cleaner. From GBP 1000

Administrator. From GBP 2300

Welder. From GBP 1800

Responds for Portsmouth Royal Dockyard Historical Trust on FaceBook

Read more comments for Portsmouth Royal Dockyard Historical Trust. Leave a respond Portsmouth Royal Dockyard Historical Trust in social networks. Portsmouth Royal Dockyard Historical Trust on Facebook and Google+, LinkedIn, MySpace

Address Portsmouth Royal Dockyard Historical Trust on google map

Other similar UK companies as Portsmouth Royal Dockyard Historical Trust: Harbourside Products Limited | Spot On Digital Imaging Limited | Nexen Lift Trucks Limited | Global Graphic Assets Limited | Entaprint Limited

Based in 19 College Road, Portsmouth PO1 3LJ Portsmouth Royal Dockyard Historical Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02956399 registration number. The company was established 22 years ago. This enterprise principal business activity number is 91020 , that means Museums activities. Portsmouth Royal Dockyard Historical Trust released its latest accounts up until 2014/12/31. The business most recent annual return was filed on 2015/08/08. Ever since it began in this line of business twenty two years ago, this company has sustained its praiseworthy level of success.

The company was registered as a charity on 1994-08-17. Its charity registration number is 1040207. The range of the charity's area of benefit is great britain and it works in different locations around Hampshire and Portsmouth City. Their board of trustees has eleven members: Campbell Mcmurray Obe, Peter Goodship, Keith Henry Westcott Thomas, Fergus Carr M Sc and Constructor Captain John Crump Rn, to name a few of them. As for the charity's financial situation, their best time was in 2013 when their income was £4,347 and they spent £2,792. The enterprise focuses on protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the environment's protection. It devotes its dedicates its efforts the general public, the whole humanity. It provides help to its beneficiaries by the means of sponsoring or undertaking research and sponsoring or undertaking research. In order to find out more about the company's undertakings, dial them on the following number 023 92 820921 or visit their official website. In order to find out more about the company's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Taking into consideration the following firm's constant development, it was necessary to employ new executives, including: Councillor Scott Robert Harris, Benjamin Edward French, James Robert Davis who have been participating in joint efforts since 2015 for the benefit of this company.