Telford Horsehay Steam Trust Company Limited
Operation of historical sites and buildings and similar visitor attractions
Telford Horsehay Steam Trust Company Limited contacts: address, phone, fax, email, website, shedule
Address: The Old Locomotive Shed Bridge Road Horsehay TF4 2NF Telford
Phone: 01952 503 880
Fax: 01952 503 880
Email: [email protected]
Website: www.telfordsteamrailway.co.uk
Shedule:
Incorrect data or we want add more details informations for "Telford Horsehay Steam Trust Company Limited"? - send email to us!
Registration data Telford Horsehay Steam Trust Company Limited
Register date: 1985-12-12
Register number: 01970570
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Telford Horsehay Steam Trust Company LimitedOwner, director, manager of Telford Horsehay Steam Trust Company Limited
Mark Paynter Director. Address: Kenwray Drive, Donnington, Telford, Shropshire, TF2 7RZ, England. DoB: September 1969, British
Kevin Jones Director. Address: Martingale Way, Telford, Shropshire, TF4 2PF, United Kingdom. DoB: October 1967, British
Michael Arden Neville Ross Director. Address: Wrockwardine Road, Wellington, Telford, Shrops, TF1 3DB, Uk. DoB: n\a, British
Christopher Whitehead Director. Address: Albert Road, Wellington, Telford, Shropshire, TF1 3AU, United Kingdom. DoB: November 1965, British
Paul Michael Hughes Director. Address: 5 Larkrise Fields, Sheriffhales, Shifnal, Shropshire, TF11 8BA. DoB: September 1971, British
Robert Saunders Director. Address: Oakfield Road, Codsall, Wolverhampton, WV8 1LA. DoB: July 1954, British
Ian John Heighway Director. Address: Holyhurst Road, Wrockwardine Wood, Telford, Shropshire, TF2 6QP, United Kingdom. DoB: September 1975, British
Robert John Palmer Secretary. Address: The Chase, Shrewsbury, Shropshire, SY2 5BX. DoB:
Robert John Palmer Director. Address: The Chase, Shrewsbury, Shropshire, SY2 5BX, United Kingdom. DoB: July 1970, British
William George Ranson Secretary. Address: Dairy House Farm, Horton, Telford, Shropshire, TF6 6DR. DoB:
Andrew Benjamin Mould Director. Address: 12 Windmill Avenue, Rubery, Birmingham, B45 9TA. DoB: February 1973, British
Julia Elizabeth Owen Director. Address: Larkrise Fields, Kettlemore Lane, Sherrifhales, Shropshire, TF11 8BA, England. DoB: September 1980, British
Robert John Palmer Director. Address: 15 The Chase, Shrewsbury, Salop, SY2 5BX. DoB: July 1970, British
Robert Saunders Director. Address: 20 Oakfield Road, Bilbrook, Codsall, Wolverhampton, Shropshire, WV8 1LA. DoB: July 1954, British
Frank Geoffrey Stokes Director. Address: 7 Albert Gardens, Shrewsbury, Salop, SY1 4HU. DoB: January 1946, British
John Douglas Taylor Director. Address: 16 Hurleybrook Way, Leegomery, Telford, Salop, TF1 6TU. DoB: August 1946, British
Michael Arden Neville Ross Director. Address: 12 Wrockwardine Road, Wellington, Telford, Shropshire, TF1 3DB. DoB: n\a, British
Alan Eric Simmonds Director. Address: 12 Maple Close, Shifnal, Shropshire, TF11 8HA. DoB: March 1951, British
John Douglas Taylor Director. Address: 16 Hurleybrook Way, Leegomery, Telford, Salop, TF1 6TU. DoB: August 1946, British
Edwin Brian Henry Chappell Director. Address: 8 Blacksmith Close, Ashtead, Surrey, KT21 2BD. DoB: May 1962, British
Robert Ian Swann Secretary. Address: 64 Warwick Way, Telford, Shropshire, TF1 6JZ. DoB: August 1944, English
Paul Davies Director. Address: 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ. DoB: September 1946, British
Robert Ian Swann Director. Address: 64 Warwick Way, Telford, Shropshire, TF1 6JZ. DoB: August 1944, English
Bridget Anne Binns Director. Address: 37 Bloomsbury Court, Telford, Salop, TF2 8DL. DoB: February 1963, British
Nicholas John Aston Director. Address: 74 Marlborough Way, Telford, Salop, TF3 5HA. DoB: November 1969, British
Derek Paul Owen Director. Address: 53 Mercia Drive, Telford, Salop, TF1 6YF. DoB: October 1973, British
Michael John Thompson Director. Address: 36 Lambeth Drive, Stirchley, Telford, Shropshire, TF3 1QW. DoB: December 1954, British
Robert Alan Binns Director. Address: 37 Bloomsbury Court, Donnington, Telford, Salop, TF2 8DL. DoB: November 1960, British
Robin Phillip Burgess Director. Address: 2 Deer Park, Gnosall, Staffordshire, ST20 0HQ. DoB: February 1953, British
Reginald Thomas Stanley Director. Address: 173 Sundorne Road, Shrewsbury, Salop, SY1 4RN. DoB: May 1942, British
Andrew Michael David Jones Director. Address: Whitebeam, Bridle Road, Madeley, Telford, Salop, TF7 5HB. DoB: October 1976, British
Sharon Aston Director. Address: 74 Marlborough Way, Telford, Salop, TF3 5HA. DoB: September 1974, British
Thelma Smith Director. Address: 10 Crowdale Road, Telford, Salop, TF5 0NJ. DoB: January 1954, British
David Christopher Angell Director. Address: 175 Hadley Park Road, Telford, Shropshire, TF1 6QF. DoB: March 1960, British
John Casey Director. Address: 170 Nacton Road, Ipswich, IP3 9JN. DoB: November 1966, British
Allan Smith Director. Address: 10 Crowdale Road, Shawbirch, Telford, Shropshire, TF5 0NJ. DoB: June 1954, British
Michael John Thompson Director. Address: 36 Lambeth Drive, Stirchley, Telford, Shropshire, TF3 1QW. DoB: December 1954, British
Ivor Edwards Secretary. Address: 88 Crescent Road, Hadley, Telford, Shropshire, TF1 4JX. DoB:
Ken Walton Director. Address: 10 Courtland Drive, Trench, Telford, Shropshire, TF2 7ER. DoB: August 1942, British
Michael Arden Neville Ross Director. Address: 12 Wrockwardine Road, Wellington, Telford, Shropshire, TF1 3DB. DoB: n\a, British
Michael John Thompson Secretary. Address: 36 Lambeth Drive, Stirchley, Telford, Shropshire, TF3 1QW. DoB: December 1954, British
Sharon Aston Director. Address: 74 Marlborough Way, Telford, Salop, TF3 5HA. DoB: September 1974, British
Nicholas John Cooke Director. Address: 1 Boatwell Meadow, Doseley, Telford, Shropshire, TF4 3QY. DoB: July 1955, British
Ian Heighway Director. Address: 137 Wombridge Road, Trench, Telford, Shropshire, TF2 6QD. DoB: September 1975, British
Michael Ridgewell Director. Address: 54 Wigmores, Woodside, Telford, Salop, TF7 5NB. DoB: December 1948, British
Nicholas John Aston Director. Address: 74 Marlborough Way, Telford, Salop, TF3 5HA. DoB: November 1969, British
Nicholas Martin Haynes Director. Address: 33 Glendower Court, Greenfields, Shrewsbury, Shropshire, SY1 2RG. DoB: March 1962, British
Wendy Reynolds Director. Address: 31 Tasley Close, Bridgnorth, Salop, WV16 4PE. DoB: February 1960, British
David Peter Howley Director. Address: 33 Tasley Close, Bridgnorth, Shropshire, WV16 4PE. DoB: December 1945, British
Stephen Michael Hardin Secretary. Address: South View, Church Way, Loppington, Shropshire, SY4 5SR. DoB: n\a, British
Michael John Thompson Director. Address: 36 Lambeth Drive, Stirchley, Telford, Shropshire, TF3 1QW. DoB: December 1954, British
David Jones Secretary. Address: Whitebeam, Bridle Road, Madley Telford, Salop, TF7 5HB. DoB: March 1944, British
Steven Cheshire Director. Address: 89 Gittens Drive, Aqueduct, Telford, Shropshire, TF4 3SE. DoB: January 1952, British
Nicholas John Cooke Director. Address: 1 Boatwell Meadow, Doseley, Telford, Shropshire, TF4 3QY. DoB: July 1955, British
David Jones Director. Address: Whitebeam, Bridle Road, Madley Telford, Salop, TF7 5HB. DoB: March 1944, British
Steven Michael Lawley Director. Address: 80 Freeston Avenue, Snedshill, Telford, Shropshire, TF2 9EP. DoB: February 1972, British
Derek William Elliott Director. Address: 17 Barnes Wallis Drive, Leegomery, Telford, Shropshire, TF1 4XT. DoB: December 1948, British
Maurice Mead Stone Director. Address: 11 Cuckoo Oak Green, Bridgnorth Road Madeley, Telford, Shropshire, TF7 4HT. DoB: September 1931, British
Reginald Thomas Stanley Director. Address: 173 Sundorne Road, Shrewsbury, Salop, SY1 4RN. DoB: May 1942, British
Nicholas Martin Haynes Director. Address: 33 Glendower Court, Greenfields, Shrewsbury, Shropshire, SY1 2RG. DoB: March 1962, British
Fredrick David Eakin Director. Address: 11 Barratt Terrace, Telford, Salop, TF3 5AS. DoB: March 1930, British
Robert John Bailey Director. Address: 3 Westview Poolside, Horsehay, Telford, Shropshire, TF4 2NG. DoB: December 1952, British
David Mark Phillips Director. Address: 74 Warrensway, Woodside, Telford, Salop, TF7 5QD. DoB: November 1964, British
Nicholas John Aston Director. Address: 157 Field House Drive, Muxton, Telford, Salop, TF2 8PJ. DoB: November 1969, British
Malcolm Lees Director. Address: 21 Manchester Drive, Leegomery, Telford, Salop, TF1 4XY. DoB: September 1946, British
Michael Hughes Director. Address: 139 Wombridge Road, Trench, Telford, Salop, TF2 6QD. DoB: May 1950, British
Christine Hughes Director. Address: 139 Wombridge Road, Trench, Telford, Salop, TF2 6QD. DoB: March 1950, British
Donald Stokes Director. Address: The Firs Haughton Lane, Shifnal, Salop, TF11 8HG. DoB: January 1924, British
Michael Cole Director. Address: 2 Charles Road, Wellington, Telford, Salop, TF1 2LH. DoB: June 1925, British
Margaret Cole Director. Address: 2 Charles Road, Wellington, Telford, Salop, TF1 2LH. DoB: August 1929, British
Jobs in Telford Horsehay Steam Trust Company Limited vacancies. Career and practice on Telford Horsehay Steam Trust Company Limited. Working and traineeship
Package Manager. From GBP 2400
Cleaner. From GBP 1100
Fabricator. From GBP 3000
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2800
Other personal. From GBP 1500
Package Manager. From GBP 1400
Responds for Telford Horsehay Steam Trust Company Limited on FaceBook
Read more comments for Telford Horsehay Steam Trust Company Limited. Leave a respond Telford Horsehay Steam Trust Company Limited in social networks. Telford Horsehay Steam Trust Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Telford Horsehay Steam Trust Company Limited on google map
Other similar UK companies as Telford Horsehay Steam Trust Company Limited: Tmw Construction Limited | Sprayed On Limited | Direct Developments (uk) Ltd | Generall Fixing Limited | Stephen Chantry Limited
This business operates as Telford Horsehay Steam Trust Company Limited. This firm was founded 31 years ago and was registered under 01970570 as its registration number. The head office of the company is based in Telford. You can reach them at The Old Locomotive Shed, Bridge Road Horsehay. This business SIC and NACE codes are 91030 meaning Operation of historical sites and buildings and similar visitor attractions. Telford Horsehay Steam Trust Company Ltd reported its latest accounts up to 2014-12-31. The company's most recent annual return was released on 2016-03-24. Thirty one years of competing in the field comes to full flow with Telford Horsehay Steam Trust Co Limited as they managed to keep their clients satisfied throughout their long history.
The enterprise became a charity on June 10, 1991. Its charity registration number is 1003150. The geographic range of the charity's area of benefit is not defined and it provides aid in various towns across Shropshire and Telford & Wrekin. The firm's board of trustees has seven members: Paul Michael Hughes, Julia Owen, Robert John Palmer, Kevin Jones and Michael Ross, among others. When it comes to the charity's financial summary, their best period was in 2009 when they raised £109,606 and they spent £55,046. Telford Horsehay Steam Trust Company Ltd engages in education and training, the area of culture, arts, heritage or science and the conservation of heritage sites and the protection of the environment. It tries to improve the situation of children or youth, the general public. It provides help to the above agents by the means of providing buildings, open spaces and facilities. If you would like to learn something more about the corporation's activity, dial them on this number 01952 503 880 or visit their website. If you would like to learn something more about the corporation's activity, mail them on this e-mail [email protected] or visit their website.
1 transaction have been registered in 2014 with a sum total of £850. Cooperation with the Sandwell Council council covered the following areas: Neighbourhoods.
Because of this particular enterprise's constant development, it was necessary to hire additional executives, to name just a few: Mark Paynter, Kevin Jones, Michael Arden Neville Ross who have been supporting each other since 2014-04-18 to exercise independent judgement of this firm.