Tees Heritage Trust Limited
Buying and selling of own real estate
Development of building projects
Operation of historical sites and buildings and similar visitor attractions
Tees Heritage Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Innovation House Yarm Road TS18 3TN Stockton-on-tees
Phone: 01642356500
Fax: 01642356500
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tees Heritage Trust Limited"? - send email to us!
Registration data Tees Heritage Trust Limited
Register date: 1982-03-02
Register number: 01618592
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Tees Heritage Trust LimitedOwner, director, manager of Tees Heritage Trust Limited
Elizabeth Caroline Marsh Director. Address: Yarm Road, Stockton-On-Tees, Cleveland, TS18 3TN, United Kingdom. DoB: June 1965, British
Sally Wilson Director. Address: Yarm Road, Stockton-On-Tees, Cleveland, TS18 3TN, United Kingdom. DoB: July 1981, British
Fiona Bage Director. Address: Yarm Road, Stockton-On-Tees, Cleveland, TS18 3TN, United Kingdom. DoB: November 1979, British
Peter Gavin Elliot Spencer Director. Address: 4 Goathland Grove, Kemplah Park, Guisborough, Cleveland, TS14 8LH. DoB: March 1935, British
Peter David Nixon Director. Address: Yarm Road, Stockton-On-Tees, Cleveland, TS18 3TN. DoB: February 1937, British
Anthony Ian Anderson Anderson Director. Address: Esk Hall, Lealholm, Whitby, North Yorkshire, YO21 2AN. DoB: April 1951, British
Vincent Smith Director. Address: 20 The Square, California, Eston, Yorkshire, TS6 9JU. DoB: July 1961, British
Robert Stewart Ramsdale Director. Address: 234 West Dyke Road, Redcar, Cleveland, TS10 4JX. DoB: March 1948, British
Peter James Graves Director. Address: 32 Petrel Crescent, Crooksbarn Norton, Stockton On Tees, Cleveland, TS20 1SN. DoB: June 1952, British
Charles Hillman Morris Director. Address: 13 Pytchley Road, Guisborough, Cleveland, TS14 7LA. DoB: December 1937, British
Geoffrey Skeoch Director. Address: Sedbury East House, Gilling West, Richmond, North Yorkshire, DL10 5ER. DoB: December 1954, British
John Kirkbride Harrison Director. Address: 9 Campion Drive, Guisborough, Cleveland, TS14 8DW. DoB: March 1937, British
Peter William Morgan Director. Address: 22 Wheatlands, Great Ayton, Middlesbrough, Cleveland, TS9 6ED. DoB: July 1944, British
George Eric Bailey Director. Address: 26 Clarence Road, Nunthorpe, Middlesbrough, Cleveland, TS7 0DA. DoB: September 1917, British
Gordon Fisher Director. Address: 8 Mount Pleasant Avenue, Marske, Cleveland, TS11 7BW. DoB: April 1944, British
Marion Frances Daniel Director. Address: 5 Seaforth Place, Buckingham Gate, London, SW1E 6AB. DoB: August 1919, British
Brian Kneeshaw Director. Address: 4 Manor Drive, Hilton, Yarm, Cleveland, TS15 9LE. DoB: February 1937, British
Christopher Robin Daniels Director. Address: 3 Overmans Cottages, Skinningrove, Saltburn By The Sea, Cleveland, TS13 4AW. DoB: December 1957, British
Alan Frederick Adams Director. Address: Skerry Hall Farm, Raw, Whitby, North Yorkshire, YO22 4PP. DoB: July 1948, British
Dennis Hankey Jones Director. Address: 72 Hallgarth Street, Durham, County Durham, DH1 3AY. DoB: April 1933, British
John Alexander Grant Niven Director. Address: 56 Front Street, West Auckland, Bishop Auckland, County Durham, DL14 9HL. DoB: August 1947, British
David Ashton Director. Address: 2 Taunton Vale, Hunters Hill, Guisborough, TS14 7NB. DoB: November 1943, British
Councillor Garth Houchen Director. Address: 119 Sherwood Drive, Marske-By-Sea, Redcar, Cleveland, TS11 6DY. DoB: September 1930, British
David Walter Wild Director. Address: 3 Hallgarth, Great Broughton, Middlesbrough, Cleveland, TS9 7EQ. DoB: September 1943, English
David Walsh Director. Address: 4 Yeoman Street, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2LG. DoB: April 1949, British
Frederick Allen Batty Director. Address: 12 Friarswood Close, Yarm, Stockton On Tees, Cleveland, TS15 9JG. DoB: April 1915, British
Maureen Taylor Director. Address: 64 Melrose Avenue, Billingham, Stockton On Tees, Cleveland, TS23 2JE. DoB: February 1922, British
David Henry Storry Director. Address: Field House Station Road, Stokesley, Middlesbrough, Cleveland, TS9 7AB. DoB: March 1933, British
Reginald Peter Dix Director. Address: The Garth, Stokesley Road Seamer, Middlesbrough, Cleveland, TS9 5LW. DoB: July 1924, British
Ralph Barrington Dolby Director. Address: 93 Gunnergate Lane, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8JA. DoB: January 1942, British
James Butters Robertson Director. Address: 24 Goose Garth, Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DF. DoB: January 1913, British
John Mackie Director. Address: 15 Spring Hill, Welbury, Northallerton, North Yorkshire, DL6 2SQ. DoB: March 1933, British
Douglas Richard Phillips Ferriday Director. Address: 104 Stockton Road, Hartlepool, Cleveland, TS25 1RP. DoB: April 1927, British
Jobs in Tees Heritage Trust Limited vacancies. Career and practice on Tees Heritage Trust Limited. Working and traineeship
Tester. From GBP 3600
Project Planner. From GBP 2600
Electrical Supervisor. From GBP 1900
Package Manager. From GBP 1900
Project Planner. From GBP 3200
Plumber. From GBP 1600
Driver. From GBP 1500
Director. From GBP 6700
Responds for Tees Heritage Trust Limited on FaceBook
Read more comments for Tees Heritage Trust Limited. Leave a respond Tees Heritage Trust Limited in social networks. Tees Heritage Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tees Heritage Trust Limited on google map
Other similar UK companies as Tees Heritage Trust Limited: Hc 1188 Limited | Autopeople (europe) Limited | Brightgold Property Ltd | Sarena Uk Limited | Mayrose College Ltd
Tees Heritage Trust Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in Innovation House, Yarm Road , Stockton-on-tees. The office postal code is TS18 3TN This enterprise has existed 34 years on the local market. Its reg. no. is 01618592. It has been already three years from the moment Tees Heritage Trust Limited is no longer identified under the business name Cleveland Buildings Preservation Trust. This enterprise declared SIC number is 68100 which means Buying and selling of own real estate. Its latest financial reports were filed up to Wed, 31st Dec 2014 and the most recent annual return was filed on Mon, 16th Nov 2015. Thirty four years of competing in this line of business comes to full flow with Tees Heritage Trust Ltd as the company managed to keep their customers happy through all this time.
The enterprise was registered as a charity on 1982-04-15. It is registered under charity number 512497. The geographic range of the firm's activity is cleveland. They work in Middlesbrough, Stockton-On-Tees, Darlington, Hartlepool, Redcar And Cleveland. The firm's trustees committee consists of thirteen people: Charles Hillman Morris, Geoffrey Skeoch, John Kirkbride Harrison, Peter James Graves and Peter William Morgan, to name a few of them. As concerns the charity's financial report, their most prosperous period was in 2008 when their income was £4,508 and their spendings were £1,124. Tees Heritage Trust Ltd engages in the area of culture, arts, heritage or science, the area of culture, arts, heritage or science and the conservation of heritage sites and the protection of the environment. It works to aid other voluntary organisations or charities, the whole humanity, other voluntary organisations or charities. It tries to help these beneficiaries by providing buildings, open spaces and facilities, granting money to organisations and granting money to organisations. If you wish to know something more about the corporation's activity, call them on this number 01642356500 or browse their official website. If you wish to know something more about the corporation's activity, mail them on this e-mail [email protected] or browse their official website.
Elizabeth Caroline Marsh, Sally Wilson, Fiona Bage and 10 others listed below are the enterprise's directors and have been managing the firm since 2012.