Well Creek Trust Limited
Activities of other membership organizations n.e.c.
Well Creek Trust Limited contacts: address, phone, fax, email, website, shedule
Address: 7 Workhouse Lane Upwell PE14 9ET Wisbech
Phone: 01945 773002
Fax: 01945 773002
Email: [email protected]
Website: www.wellcreektrust.org.uk
Shedule:
Incorrect data or we want add more details informations for "Well Creek Trust Limited"? - send email to us!
Registration data Well Creek Trust Limited
Register date: 1970-03-23
Register number: 00975359
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Well Creek Trust LimitedOwner, director, manager of Well Creek Trust Limited
John Leo Delaney Director. Address: Chalk Road, Outwell, Wisbech, Cambridgeshire, PE14 8RY, England. DoB: March 1956, English
Alan William Culley Director. Address: Lansdowne, Town Street Upwell, Wisbech, Cambridgeshire, PE14 9AF, United Kingdom. DoB: June 1947, British
Allan Gullon Director. Address: Thurlands Drove, Upwell, Wisbech, Cambridgeshire, PE14 9AP, United Kingdom. DoB: April 1954, British
Philip Adams Director. Address: The Tramway, Outwell, Wisbech, Cambridgeshire, PE14 8PZ, United Kingdom. DoB: January 1953, British
Carole Lesley Mansell Secretary. Address: Boatmans Cottage, Workhouse Lane, Upwell, Wisbech, Cambridgeshire, PE14 9ET. DoB:
Carole Mansell Director. Address: The Tramway, Outwell, Wisbech, Cambridgeshire, PE14 8PZ. DoB: October 1958, British
Richard Charles Godfrey Director. Address: Four Seasons, 113 School Road, Upwell, Wisbech, Cambridgrshire, PE14 9ES. DoB: February 1943, British
Penelope Jeanne Hird Director. Address: 17 Well Creek Road, Upwell, Wisbech, Cambridgeshire, PE14 8SD. DoB: October 1949, British
Kenneth Christopher Lambard Director. Address: Bramley, Angle Road, Upwell, Wisbech, Cambridgeshire, PE14 8PT. DoB: April 1938, British
Roger Mungham Director. Address: The Boatmans Cottage, Workhouse Lane, Upwell, Wisbech, Cambridgeshire, PE14 9ET. DoB: January 1942, British
Margaret Annie Letitia Barnard Director. Address: Clarence House 47 St Peters Road, Upwell, Wisbech, Cambridgeshire, PE14 9EJ. DoB: December 1927, British
David Peter Barnard Director. Address: Clarence House, 47 St. Peters Road, Upwell, Wisbech, Cambridgeshire, PE14 9EJ. DoB: April 1949, British
Peter Carter Director. Address: & 9 Church Terrace, Outwell, Wisbech, Cambridgeshire, PE14 8RQ, England. DoB: April 1965, British
Edward George Skelton Director. Address: Town Street, Upwell, Wisbech, Cambeidgeshire, PE14 9AD, England. DoB: February 1941, British
Ian Stanley Ferris Director. Address: 121 Croft Road, Upwell, Wisbech, Cambridgeshire, PE14 0HQ. DoB: May 1949, British
Frederrick David Short Director. Address: The Coach House, Town Street, Upwell, Wisbech, Cambridgeshire, PE14 9DA. DoB: May 1943, British
Wendy Hind Secretary. Address: 42 Dovecote Road, Upwell, Wisbech, Cambridgeshire, PE14 9HB. DoB: January 1958, British
Wendy Hind Director. Address: 42 Dovecote Road, Upwell, Wisbech, Cambridgeshire, PE14 9HB. DoB: January 1958, British
Tony Lucas Director. Address: 67 School Road, Upwell, Wisbech, Cambridgeshire, PE14 9EW. DoB: January 1966, British
Jean Edwards Director. Address: 12 New Bridge Road, Upwell, Wisbech, Cambridgeshire, PE14 9DT. DoB: October 1933, British
David Bull Director. Address: Willow Farm, Well Creek Road, Outwell, Wisbech, Cambridgeshire, PE14 8SA. DoB: February 1939, British
Charles Justin Davies Director. Address: The Hollies Town Street, Upwell, Wisbech, Cambridgeshire, PE14 9AD. DoB: March 1931, British
David Johnson Director. Address: 5 Creekview, Nordelph, Downham Market, Norfolk, PE38 0BS. DoB: March 1951, British
Tony Wren Director. Address: 3 Creekview, Nordelph, Downham Market, Norfolk, PE38 0BS. DoB: January 1961, British
Douglas George Cousins Director. Address: 12 Townley Close, Upwell, Wisbech, Cambridgeshire, PE14 9BT. DoB: August 1927, British
Maisie Harding Director. Address: Rowdale, 251 Outwell Road Outwell, Wisbech, Cambridgeshire, PE14 8PJ. DoB: October 1925, British
Christopher Ernest Gibson Director. Address: 67 St Peters Road, Upwell, Wisbech, Cambridgeshire, PE14 9EJ. DoB: December 1944, British
Colin Ivan Spicer Director. Address: Sandy End Farm Marsh Road, Outwell, Wisbech, Cambridgeshire, PE14. DoB: January 1932, British
Anthony Henry Robinson Director. Address: Avertdene, Low Side Upwell, Wisbech, Cambs, PE14 9BB. DoB: September 1945, British
Philip Thomas Doubleday Director. Address: 27 Saint James Drive, Downham Market, Norfolk, PE38 9SZ. DoB: January 1929, British
Philip Henry Houlden Director. Address: Flat 49 Upwell Lodge, St Peters Road, March, Cambs, PE15 9NA. DoB: August 1910, British
Colin Harry Brown Director. Address: Pamolin, Wisbech Road Outwell, Wisbech, Cambridgeshire, PE14 8PA. DoB: October 1939, British
Dr Stephen Paul Millard Director. Address: Newhaven New Bridge, Upwell, Wisbech, Cambridgeshire, PE14 9DW. DoB: August 1955, British
Roger Parnell Director. Address: The Cottages 29 Dovecote Road, Upwell, Wisbech, Cambridgeshire, PE14 9HB. DoB: November 1949, British
David Horace Rayner Director. Address: Rosevilla Hall Road, Outwell, Wisbech, Cambridgeshire, PE14 8PE. DoB: June 1941, British
Muriel Christine Richards Director. Address: 24 Clarkson Avenue, Wisbech, Cambridgeshire, PE13 2EQ. DoB: March 1934, British
Roger Sexton Director. Address: 2 Shaw Drive, March, Cambridgeshire, PE15 9TB. DoB: September 1940, British
Ronald John Gemmill Director. Address: 51 School Road, Upwell, Wisbech, Cambridgeshire, PE14 9EW. DoB: July 1935, British
Hilda Maud Gemmill Director. Address: 51 School Road, Upwell, Wisbech, Cambridgeshire, PE14 9EW. DoB: August 1932, British
Geoffrey Edwin Johnson Director. Address: Percival House Low Side, Upwell, Wisbech, Cambridgeshire, PE14 9BB. DoB: April 1924, British
Matthew Bernard Quent Brown Director. Address: Ye Olde Mill Hotel, Upwell, Wisbech, Cambridgeshire, PE14. DoB: May 1944, British
Oliver James Barrowclough Director. Address: School Road, Upwell, Wisbech, Cambridgeshire, PE14 9EW. DoB: July 1928, British
Peter Barnard Director. Address: Clarence House 47 St Peters Road, Upwell, Wisbech, Cambridgeshire, PE14 9EJ. DoB: October 1927, British
Clifford Cawkwell Director. Address: 9 Hillen Road, Kings Lynn, Norfolk, PE30 5LE. DoB: May 1921, British
Grahame Alfred Seaton Secretary. Address: Well Creek Lodge, 67 St Peters Road Upwell, Wisbech, Cambridgeshire, PE14 9EJ. DoB: June 1942, British
Louis Doubleday Director. Address: 40 Church Drove, Outwell, Wisbech, Cambridgeshire, PE14 8RH. DoB: July 1921, British
Jobs in Well Creek Trust Limited vacancies. Career and practice on Well Creek Trust Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Well Creek Trust Limited on FaceBook
Read more comments for Well Creek Trust Limited. Leave a respond Well Creek Trust Limited in social networks. Well Creek Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Well Creek Trust Limited on google map
Other similar UK companies as Well Creek Trust Limited: Raylak Limited | Tps Clapham Limited | Tremble Developments (1990) Limited | Larkhall Coridon Limited | Vg Enterprises Limited
00975359 is a company registration number assigned to Well Creek Trust Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1970-03-23. The company has been operating on the market for the last fourty six years. The enterprise could be reached at 7 Workhouse Lane Upwell in Wisbech. It's postal code assigned to this place is PE14 9ET. The enterprise declared SIC number is 94990 which means Activities of other membership organizations n.e.c.. The business most recent records were filed up to August 31, 2015 and the latest annual return was submitted on March 30, 2016. 46 years of presence in this particular field comes to full flow with Well Creek Trust Ltd as they managed to keep their customers satisfied through all this time.
The enterprise became a charity on Thu, 28th May 1970. It operates under charity registration number 261020. The range of the charity's area of benefit is upwell, outwell, nordelph downham west and it works in various cities across Norfolk and Cambridgeshire. The charity's trustees committee consists of twelve members: Ken Lambard, Margaret Annie Letitia, Roger Charles Mungham, Ms Pen Hird and Dick Godfrey, among others. As regards the charity's financial situation, their best period was in 2013 when their income was £3,111 and they spent £1,589. The charity concentrates on protecting the environment / the conservation of heritage sites, protecting the environment / the conservation of heritage sites. It works to the benefit of the whole humanity, the general public. It helps the above agents by the means of providing advocacy and counselling services, providing human resources and providing human resources. If you want to get to know something more about the firm's activities, dial them on this number 01945 773002 or browse their official website. If you want to get to know something more about the firm's activities, mail them on this e-mail [email protected] or browse their official website.
For this particular business, a variety of director's obligations have so far been carried out by John Leo Delaney, Alan William Culley, Allan Gullon and 8 others listed below. As for these eleven people, David Peter Barnard has worked for the business for the longest period of time, having been a part of Board of Directors in 1995-02-07. In order to help the directors in their tasks, since 2009 the business has been providing employment to Carole Lesley Mansell, who has been in charge of maintaining the company's records.