Mary Rose Trust(the)

All UK companiesEducationMary Rose Trust(the)

Cultural education

Museums activities

Operation of historical sites and buildings and similar visitor attractions

Mary Rose Trust(the) contacts: address, phone, fax, email, website, shedule

Address: 1/10 College Road H M Naval Base PO1 3LX Portsmouth

Phone: +44-1520 5405792

Fax: +44-1520 5405792

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mary Rose Trust(the)"? - send email to us!

Mary Rose Trust(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mary Rose Trust(the).

Registration data Mary Rose Trust(the)

Register date: 1979-02-19

Register number: 01415654

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Mary Rose Trust(the)

Owner, director, manager of Mary Rose Trust(the)

Peter Derek Hudson Director. Address: Fordwater Road, Chichester, West Sussex, PO19 6PS. DoB: June 1961, British

Helen Bonser-wilton Director. Address: College Road, H M Naval Base, Portsmouth, Hants, PO1 3LX. DoB: February 1970, British

Robert Howard Bewley Director. Address: Fore Street, Ashton Keynes, Swindon, Wiltshire, SN6 6NP, England. DoB: May 1956, British

Professor Van Jonathan Gore Director. Address: College Road, Hm Naval Base, Portsmouth, Hampshire, PO1 3LX, United Kingdom. DoB: February 1948, British

Adam Salisbury Humphreys Director. Address: Broad Street, Alresford, Hampshire, SO24 9AR, United Kingdom. DoB: November 1946, British

Christopher John Brandon Director. Address: Bonhill Street, London, EC2A 4QJ. DoB: September 1950, British

Susan Alison Wright Secretary. Address: College Road, H M Naval Base, Portsmouth, Hampshire, PO1 3LX, Uk. DoB:

Dr Janet Elizabeth Owen Director. Address: Chilcomb House, Chilcomb Lane, Winchester, Hampshire, SO23 8RD. DoB: February 1968, British

Rupert Christopher Grey Director. Address: South Harting, Petersfield, W Sussex, GU31 5LP, United Kingdom. DoB: September 1946, British

Dr David Robert Starkey Director. Address: 49 Hamilton Park West, London, N5 1AE. DoB: January 1945, British

Caroline Elisabeth Anne Dudley Director. Address: Scorrier, Redruth, Cornwall, TR16 5AU, United Kingdom. DoB: January 1948, British

Alan Charles Lovell Director. Address: The Palace House, Bishops Lane, Bishops Waltham, Hampshire, SO32 1DP. DoB: November 1953, British

David Errol Prior Palmer Director. Address: Hunters Race, Chichester, West Sussex, PO19 3BZ, United Kingdom. DoB: February 1941, British

Professor Sir Barrington Windsor Cunliffe Director. Address: 31 Polstead Road, Oxford, Oxfordshire, OX2 6TW. DoB: December 1939, British

Rear Admiral John Lippiett Director. Address: College Road, H M Naval Base, Portsmouth, Hampshire, PO1 3LX, Uk. DoB: July 1949, British

Sue Wright Director. Address: Nelson Road, Winchester, Hampshire, SO23 0QF. DoB: January 1957, British

Lynda Rose Fisher Director. Address: 32 Stanley Street, Southsea, Hampshire, PO5 2DS. DoB: June 1955, British

John Eric Macmillan Director. Address: 3 Broadwater Rise, Guildford, Surrey, GU1 2LA. DoB: December 1942, British

Mick Csaky Director. Address: Drounces, White Chimney Row, Westbourne, Emsworth, PO10 8RS. DoB: August 1945, British

Lance Batchelor Director. Address: Ashland House, North Sydmonton, Hants, RG20 4UW. DoB: January 1964, British

William Lamb Hamilton Jackson Secretary. Address: 1 Saint Catherines Way, Fareham, Hampshire, PO16 8RL. DoB: n\a, British

John Remfry Brookes Director. Address: Lillingstone Lovell, Buckingham, MK18 5BB, United Kingdom. DoB: June 1935, British

Michael Patrick Aiken Director. Address: Bottle House Lane, South Park, Penshurst, Kent, TN11 8ET. DoB: January 1939, British

John Robinson Director. Address: Ruettes Brayes, St Martin, GY4 6XQ, Guernsey. DoB: July 1960, British

Martin Jay Director. Address: Bishops Court, Bishops Sutton, Alresford, Hants, SO24 0AN. DoB: July 1939, British

Richard Dingwall Langrishe Secretary. Address: The Moorings, Upper Clatford, Andover, Hampshire, SP11 7QL. DoB: n\a, British

Lesley Spencer Secretary. Address: 3 Ashington Close, Longwood Avenue, Waterlooville, Hampshire, PO8 8NR. DoB:

Ian Xavier Dahl Director. Address: 37 Eastern Parade, Southsea, Hampshire, PO4 9RE. DoB: January 1945, British

Richard Chicheley Thornton Director. Address: 25 Pelham Place, London, SW7 2NQ. DoB: July 1931, British

Diane Margaret Felicity Henshaw Secretary. Address: 209 Whyke Road, Chichester, West Sussex, PO19 2HQ. DoB:

Sir David James Scott Cooksey Director. Address: Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD. DoB: May 1940, British

Admiral Sir Kenneth John Eaton Director. Address: Laurel Dene, Lippen Lane Warnford, Southampton, SO32 3LE. DoB: August 1934, British

Derek Thomas Donald Williams Director. Address: Martas Plat St Patricks Lane, Rake, Liss, Hampshire, GU33 7HQ. DoB: July 1932, British

Thomas Gogar Baileff Director. Address: 4 Maple Close, Emsworth, Hampshire, PO10 7RJ. DoB: February 1929, British

Dr Robert Hardy Director. Address: Newhall Carlops, Penicuik, Mid Lothian, EH26 9LY. DoB: October 1925, British

Michael Philip Kendall Secretary. Address: Rose Bank, 71 New Brighton Road, Emsworth, Hampshire, PO10 7QR. DoB:

Councillor Mrs Sally Thomas Director. Address: 35 St Davids Road, Southsea, Portsmouth, Hampshire. DoB: November 1946, British

Councillor Alexander Michael Bentley Director. Address: 143 Prince Albert Road, Southsea, Portsmouth, PO4 8EL. DoB: April 1952, British

Alexander Paul Charrier Mckee Director. Address: Mariners Court Southwood Road, Hayling Island, Hampshire, PO11 9TB. DoB: July 1918, British

Maldwin Andrew Cyril Drummond Director. Address: Cadland House, Stanswood Road Fawley, Southampton, Hampshire, SO45 1AA. DoB: April 1932, British

Norman Edwin Hearson Director. Address: Brockbridge Hill Cottage Brockbridge, Droxford, SO32 3QT. DoB: March 1923, British

Sir Charles Henderson Tidbury Director. Address: 22 Ursula Street, London, SW11 3DW. DoB: January 1926, British

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

Lionel Allery Director. Address: Lodge House Kivernell Road, Milford On Sea, Lymington, Hampshire, SO41 0PP. DoB: May 1934, British

Lord Robert Andrew Inskip Caldecote Director. Address: Orchard Cottage, South Harting, Petersfield, Hampshire, GU31 5NR. DoB: October 1917, British

Francis Carbutt Director. Address: The White House, Langham, Colchester, Essex, CO4 5PY. DoB: July 1936, British

Maurice Graham Hardy Director. Address: Pall Europe Ltd Europe House, Havant Street, Portsmouth, Hampshire, PO1 3PD. DoB: May 1930, British

Terence Christopher William Henderson Director. Address: 103 High Street, Old Portsmouth, Hampshire, PO1 2HJ. DoB: December 1943, British

Councillor Anthony Paul Mccarthy Director. Address: 235 Westfield Road, Eastney, Portsmouth, Hampshire, PO4 9ER. DoB: December 1958, British

David Brian Price Director. Address: 14 Brookfield Gardens, Sarisbury Green, Southampton, Hampshire, SO31 7DT. DoB: May 1933, British

Jobs in Mary Rose Trust(the) vacancies. Career and practice on Mary Rose Trust(the). Working and traineeship

Controller. From GBP 2400

Manager. From GBP 1800

Package Manager. From GBP 2000

Package Manager. From GBP 2200

Director. From GBP 6600

Project Planner. From GBP 2900

Responds for Mary Rose Trust(the) on FaceBook

Read more comments for Mary Rose Trust(the). Leave a respond Mary Rose Trust(the) in social networks. Mary Rose Trust(the) on Facebook and Google+, LinkedIn, MySpace

Address Mary Rose Trust(the) on google map

Other similar UK companies as Mary Rose Trust(the): Manas Components Limited | Minibus & Tail Lift Services Limited | Whiteley-brooks Engineering Limited | Stone Supplies (wales) Limited | North Notts Blinds (mfg) Limited

1979 is the year of the launching of Mary Rose Trust(the), the firm which is situated at 1/10 College Road, H M Naval Base , Portsmouth. That would make thirty seven years Mary Rose Trust(the) has been on the market, as the company was established on 1979-02-19. The firm registration number is 01415654 and the company post code is PO1 3LX. The enterprise is registered with SIC code 85520 : Cultural education. The business most recent filed account data documents were filed up to March 31, 2015 and the most recent annual return information was released on June 5, 2016. It's been 37 years for Mary Rose Trust(the) in this field, it is still in the race and is an object of envy for it's competition.

In order to satisfy the client base, this firm is continually taken care of by a team of thirteen directors who are, amongst the rest, Peter Derek Hudson, Helen Bonser-wilton and Robert Howard Bewley. Their constant collaboration has been of cardinal use to the following firm since February 2016. What is more, the director's efforts are constantly helped by a secretary - Susan Alison Wright, from who found employment in the following firm in 2013.