Nene Park Trust
Other amusement and recreation activities n.e.c.
Nene Park Trust contacts: address, phone, fax, email, website, shedule
Address: Ham Farm House Ham Lane PE2 5UU Peterborough
Phone: 01733234193
Fax: 01733234193
Email: [email protected]
Website: www.neneparktrust.org.uk
Shedule:
Incorrect data or we want add more details informations for "Nene Park Trust"? - send email to us!
Registration data Nene Park Trust
Register date: 1988-08-23
Register number: 02288607
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 Nene Park TrustOwner, director, manager of Nene Park Trust
Simon Frederick Barkham Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: January 1983, British
Dr Janice Allister Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: January 1948, British
Councillor Graham Peter Casey Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: January 1963, British
Martin Brian Chillcott Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: August 1956, British
Councillor June Elizabeth Stokes Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: June 1942, British
Matthew Anthony Wilson Bradbury Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: July 1964, British
Philip Hugh Rolfe Secretary. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB:
Professor Ian David Hodge Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: February 1952, British
Simon Patrick Leatham Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: November 1944, British
Thomas Michael David Bingham Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: June 1967, British
Dr Colin Duncan Prosser Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: August 1963, British
Michael Elwyn Williams Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: September 1945, British
Jonathan Clifford Marsden Director. Address: 25 Camelia Close, Werrington, Peterborough, Cambridgeshire, PE4 7SY. DoB: February 1959, British
Lucia Serluca Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: March 1969, British
Elizabeth Natsayi Mugova Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: August 1976, British
Gavin Anthony Elsey Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: April 1969, British
Nigel Victor North Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: October 1957, British
Cllr Samantha Jane Dalton Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: March 1979, British
Frances Elizabeth Benton Director. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB: August 1959, British
James Hamilton Mcculloch Secretary. Address: Ham Farm House, Ham Lane, Peterborough, PE2 5UU. DoB:
Alan Richard Morris Director. Address: High Street, Sawtry, Huntingdon Cambs, PE28 5SU. DoB: September 1941, British
Cllr Keith Fredrick Sharp Director. Address: 5 Coleridge Place, Peterborough, Cambridgeshire, PE1 3JG. DoB: March 1955, British
Alan Plummer Secretary. Address: Nene Terrace, Crowland, Lincolnshire, PE6 0LD. DoB:
Sir Philip Vyvian Naylor Leyland Director. Address: Milton Hall, Milton Park, Peterborough, Cambridgeshire, PE6 7AA. DoB: August 1953, British
Dr Martin John Dixon Director. Address: 10 Hilton Street, Over, Cambridgeshire, CB4 5PU. DoB: July 1962, British
Cllr James Nicholas Sandford Director. Address: 43 Odecroft, Peterborough, PE3 7LX. DoB: September 1959, British
Canon Mostyn David Davies Director. Address: 92 West End, Langtoft, Lincshire, PE6 9LU. DoB: August 1937, British
Paul Richard Hutton Obe Director. Address: Garden Cottage, Polebrook, Oundle, Northants, PE8 5LN. DoB: September 1939, British
Simon David Bothwell Director. Address: 21 The Drive, Peterborough, Cambridgeshire, PE3 6AJ. DoB: March 1954, British
Natural England Corporate-director. Address: Bourges Boulevard, Peterborough, PE1 1NG, England. DoB:
Terence Fitzgerald Hadoke Director. Address: 28 Church Street, Holme, Peterborough, Cambridgeshire, PE7 3PB. DoB: July 1944, British
Shelagh Frances Grant Director. Address: 4 Leinsters Close, Peterborough, Cambridgeshire, PE3 6JP. DoB: October 1952, British
Muriel Jones Director. Address: 1a Back Lane, Eye, Peterborough, PE6 7TA. DoB: May 1950, British
Lawrence Walter Mcguire Director. Address: 99a Green End Road, Sawtry, Huntingdon, Cambridgeshire, PE17 5XA. DoB: November 1938, British
David Paul Martin Director. Address: 1 The Grove, Orwell, Royston, Hertfordshire, SG8 5RU. DoB: August 1961, British
Geoffrey Ronald Ridgway Director. Address: 97 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JQ. DoB: February 1928, British
Dr John Cathie Director. Address: Cedar House, 189 High Street, Yelling, Cambridgeshire, PE17 4SB. DoB: October 1946, British
John Robert Johnson Director. Address: 32 Cleatham, Bretton, Peterborough, Cambridgeshire, PE3 9XF. DoB: November 1949, British
Christine Anne Donnelly Director. Address: 42 Elstone, Orton Waterville, Peterborough, Cambridgeshire, PE2 5JZ. DoB: November 1953, British
Doreen Mcmeekin Director. Address: 70 Wingfield, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5TH. DoB: February 1929, British
Ian Smith Director. Address: 45 Elmfield Road, Dogsthorpe, Peterborough, Cambridgeshire, PE1 4HA. DoB: January 1954, British
Maurice John Bradley Secretary. Address: 9 Church Street, Northborough, Peterborough, Cambridgeshire, PE6 9BN. DoB:
Mark William Goffrey Director. Address: 23 Fellowes Road, Peterborough, Cambridgeshire, PE2 8EA. DoB: June 1957, British
John Ray Horrell Director. Address: The Grove, Longthorpe, Peterborough, Cambs, PE3 6LZ. DoB: March 1929, British
Richard John Arnold Director. Address: Chapel Thatch, Holditch, Chard, Somerset, TA20 4NL. DoB: November 1933, British
David Edward Bath Director. Address: 36 Francis Gardens, Peterborough, East Anglia, PE1 3XX. DoB: September 1939, British
Graham William Blagden Director. Address: White Willows 21 Thorpe Avenue, Peterborough, Cambridgeshire, PE3 6LA. DoB: June 1945, British
Canon Mostyn David Davies Director. Address: 16 Swanspool, Peterborough, Cambridgeshire, PE3 7LS. DoB: August 1937, British
John Case Director. Address: 290 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6LX. DoB: August 1929, British
John Morris Peake Director. Address: Old Castle Farmhouse, Stibbington, Peterborough, PE8 6LP. DoB: August 1924, British
Rex Eady Perkins Director. Address: 4 Thorpe Avenue, Peterborough, Cambridgeshire, PE3 6LA. DoB: September 1930, British
Janette Plumridge Director. Address: 100 Station Road, Blunham, Bedford, Bedfordshire, MK44 3NX. DoB: January 1954, British
Adrian Colston Director. Address: 15 Lode Lane, Wicken, Ely, Cambridgeshire, CB7 5XP. DoB: July 1961, British
Geoffrey Ronald Ridgway Director. Address: 97 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JQ. DoB: February 1928, British
Howard Guy Darbon Director. Address: 1 Saint Augustines Road, Bedford, Bedfordshire, MK40 2NB. DoB: October 1942, British
Jobs in Nene Park Trust vacancies. Career and practice on Nene Park Trust. Working and traineeship
Driver. From GBP 1800
Assistant. From GBP 1000
Package Manager. From GBP 2200
Controller. From GBP 2400
Driver. From GBP 2200
Administrator. From GBP 2300
Administrator. From GBP 2500
Driver. From GBP 2100
Manager. From GBP 2100
Responds for Nene Park Trust on FaceBook
Read more comments for Nene Park Trust. Leave a respond Nene Park Trust in social networks. Nene Park Trust on Facebook and Google+, LinkedIn, MySpaceAddress Nene Park Trust on google map
Other similar UK companies as Nene Park Trust: Wowtown.com Limited | Butterworth Industries (europe) Limited | Spedo Limited | Noble Gaming Limited | Synergy Aircon Co., Ltd
Registered as 02288607 twenty eight years ago, Nene Park Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its present office address is Ham Farm House, Ham Lane Peterborough. The company Standard Industrial Classification Code is 93290 - Other amusement and recreation activities n.e.c.. Its most recent filed account data documents cover the period up to Sun, 31st Jan 2016 and the latest annual return was filed on Sun, 1st May 2016. It's been 28 years for Nene Park Trust in this line of business, it is still strong and is an object of envy for many.
On 29th January 2015, the company was searching for a Chief Executive to fill a vacancy in Peterborough. They offered a job with wage £80000.00 per year.
The firm started working as a charity on 3rd February 1989. Its charity registration number is 800067. The range of the firm's activity is peteborough. They operate in Peterborough City. The corporate board of trustees consists of fourteen representatives: Terence Hadoke, Paul Hutton Obe Frics Faav, Alan Morris, Gavin Elsey and Professor Ian Hodge, and others. In terms of the charity's financial statement, their most prosperous year was 2013 when they earned £1,795,000 and their expenditures were £1,935,000. The enterprise focuses on recreation, recreation. It dedicates its activity to the whole humanity, the whole mankind. It provides help to these recipients by providing facilities, buildings and open spaces and providing buildings, facilities or open spaces. If you would like to know something more about the enterprise's undertakings, dial them on the following number 01733234193 or check their website. If you would like to know something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their website.
Simon Frederick Barkham, Dr Janice Allister, Councillor Graham Peter Casey and 9 other directors who might be found below are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2016. In addition, the director's responsibilities are regularly helped by a secretary - Philip Hugh Rolfe, from who was recruited by the firm three years ago.