Kirklees Historic Buildings Trust

All UK companiesConstructionKirklees Historic Buildings Trust

Development of building projects

Construction of domestic buildings

Kirklees Historic Buildings Trust contacts: address, phone, fax, email, website, shedule

Address: Po Box B93 Civic Centre HD1 2JR Market Street

Phone: 01628 667795

Fax: +44-28 3048950

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Kirklees Historic Buildings Trust"? - send email to us!

Kirklees Historic Buildings Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kirklees Historic Buildings Trust.

Registration data Kirklees Historic Buildings Trust

Register date: 1984-01-24

Register number: 01785720

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 Kirklees Historic Buildings Trust

Owner, director, manager of Kirklees Historic Buildings Trust

John Joseph Taylor Director. Address: PO BOX B93, Civic Centre, Market Street, Huddersfield, HD1 2JR. DoB: January 1962, British

Christopher Rolfe Marsden Director. Address: PO BOX B93, Civic Centre, Market Street, Huddersfield, HD1 2JR. DoB: August 1956, British

Clifford John Preest Director. Address: PO BOX B93, Civic Centre, Market Street, Huddersfield, HD1 2JR. DoB: February 1948, British

Graham Turner Director. Address: Beechfield Avenue, Skelmanthorpe, Huddersfield, HD8 9BZ, England. DoB: January 1959, English

Jean Wrathall Director. Address: Carlile Street, Meltham, Holmfirth, HD9 4NP, England. DoB: n\a, British

Councillor Trevor Bellamy Director. Address: 146 Woodhead Road, Hinchliffe Mill, Holmfirth, West Yorkshire, HD9 2NL. DoB: June 1946, British

John David Nottingham Director. Address: Huddersfield Road, Dewsbury, West Yorkshire, WF13 3ET. DoB: May 1958, British

Cllr William James Dodds Director. Address: Dearnfield House 1a Dearnfield, Upper Cumberworth, Huddersfield, West Yorkshire, HD8 8NX. DoB: June 1947, British

Michael Frederick Greetham Director. Address: 1a Moor Lane, Kirkburton, Huddersfield, HD8 0QS. DoB: March 1946, British

Andrew Charles Pinnock Director. Address: 10 Peaseland Close, Cleckheaton, West Yorkshire, BD19 3HA. DoB: August 1945, British

Charles Percy Shaw Director. Address: Greystones 45 Deighton Lane, Batley, West Yorkshire, WF17 7EU. DoB: August 1944, British

Prof Paul Stuart Salveson Director. Address: Radcliffe Road, Golcar, Huddersfield, HD7 4EZ, United Kingdom. DoB: October 1952, British

Councillor Hilary Stewart Richards Director. Address: PO BOX B93, Civic Centre, Market Street, Huddersfield, HD1 2JR. DoB: November 1946, British

Councillor Jean Danson Director. Address: Craddih Cottage, 190 Helme Lane, Meltham, Holmfirth, West Yorkshire, HD9 5RL. DoB: April 1939, British

Nicholas Mark George Wilson Director. Address: PO BOX B93, Civic Centre, Market Street, Huddersfield, HD1 2JR. DoB: April 1958, British

Susan Atkinson Director. Address: Dobroyd, Shepley, Huddersfield, W Yorks, HD8 8AU. DoB: January 1965, British

Councillor James Anthony Barlow Director. Address: 4 Greenside, Denby Dale, Huddersfield, West Yorkshire, HD8 8QY. DoB: May 1944, British

Elizabeth Ellen Smaje Director. Address: 39 Kingsley Crescent, Birkenshaw, Bradford, West Yorkshire, BD11 2NJ. DoB: May 1964, English

Sharon Fallows Director. Address: Woodside Cottage, 38 Woodside Road Beaumont Park, Huddersfield, HD4 5JR. DoB: September 1959, British

Cllr David Paul Sheard Director. Address: 21 Milton Road, Norristhorpe, Liversedge, West Yorkshire, WF15 7BB. DoB: November 1948, British

Dr David John Woodhead Director. Address: 6 The Woodlands, Meltham, Holmfirth, West Yorkshire, HD9 4NN. DoB: March 1944, British

Councillor Robert Grenville Allen Director. Address: 95 Huddersfield Road, Skelmanthorpe, Huddersfield, HD8 9AR. DoB: April 1940, British

Julie Stewart Turner Director. Address: 39 Stoney Cross Street, Huddersfield, HD4 6EY. DoB: July 1964, British

Councillor Mark Hemingway Director. Address: 18 Shuttle Eye Way, Grange Moor, Wakefield, West Yorkshire, WF4 4UN. DoB: September 1959, British

Edward Ingham Shaw Director. Address: 15 Rectory Lane, Emley, Huddersfield, West Yorkshire, HD8 9RR. DoB: March 1942, British

Christine Grieves Clayborough Director. Address: 44 Shillbank Lane, Mirfield, WF14 0DU. DoB: November 1944, British

Gordon Garnet North Director. Address: 1 Listing Drive, Littletown, Liversedge, West Yorkshire, WF15 6ER. DoB: May 1948, British

Councillor William Hugh Hodgkinson Oldham Director. Address: Langholme, Long Lane, Honley, Holmfirth, West Yorkshire, HD9 6EA. DoB: April 1932, British

Susan Margaret May Director. Address: 18 Deighton Road, Deighton, Huddersfield, Yorkshire, HD2 1UF. DoB: February 1944, British

Nicholas Andrew Lawton Harvey Director. Address: 41 Stoney Lane, Taylor Hill, Huddersfield, West Yorkshire, HD4 6HP. DoB: August 1964, British

Cllr Annie Smith Director. Address: 8 Kennedy Avenue, Fixby, Huddersfield, West Yorkshire, HD2 2HJ. DoB: March 1955, British

Colin Sheard Director. Address: 16 Westfield Avenue, Meltham, Huddersfield, HD7 3PY. DoB: March 1931, British

Barbara Allonby Director. Address: East Royd Mews, 24 East Street Lindley, Huddersfield, West Yorkshire, HD3 3NE. DoB: August 1929, British

Councillor Leonard Drake Director. Address: 21 Lane Side, Kirkheaton, Huddersfield, HD5 0EP. DoB: February 1916, British

Eric Brian Lawson Director. Address: 19 Grasmere Road, Gledholt, Huddersfield, West Yorkshire, HD1 4LH. DoB: January 1933, British

Dorothy Cooper Director. Address: 12 Scarr Green Close, Meltham, Huddersfield, West Yorkshire, HD7 3PZ. DoB: January 1934, British

William John Netherwood Director. Address: Fulstone Barn, New Mill, Huddersfield, West Yorkshire, HD7 7DL. DoB: November 1924, British

Councillor Harold Sheldon Director. Address: 5 Norfolk Avenue, Batley, West Yorkshire, WF17 7AR. DoB: June 1918, British

Kenneth Douglas Sims Director. Address: Woodland View, Butt Lane Hepworth, Holmfirth, West Yorkshire, HD9 1TF. DoB: August 1938, British

Gerard Joseph Moore Director. Address: 7 Westerley Lane, Shelley, Huddersfield, West Yorkshire, HD8 8HW. DoB: February 1955, British

Michael Green Director. Address: 67a Kaye Lane, Almondbury, Huddersfield, HD5 8XT. DoB: December 1933, British

Councillor George Speight Director. Address: 31 Wards Hill Court, Batley, West Yorkshire, WF17 5EB. DoB: December 1928, British

Geoffrey Fraser Green Director. Address: Chapel House Slant Gate, Highburton, Huddersfield, West Yorkshire, HD8 0QN. DoB: March 1943, British

Roland Sansom Director. Address: 8 High Street, Clayton West, Huddersfield, West Yorkshire, HD8 9PD. DoB: June 1950, British

James Francis Crossley Director. Address: 4a Concord Street, Honley, Huddersfield, West Yorkshire, HD7 2AE. DoB: June 1935, British

John Richard Wrigley Director. Address: 51 Highfield Crescent, Meltham, Huddersfield, West Yorkshire, HD7 3RG. DoB: November 1947, British

Neil Bates Director. Address: 12 Woodman Avenue, Bradley, Huddersfield, West Yorkshire, HD2 1SP. DoB: December 1951, British

Colin Watson Director. Address: 7 Top Road, Lower Cumberworth, Huddersfield, West Yorkshire, HD8 8PE. DoB: December 1932, British

John Edward Miller Director. Address: 29 Queens Road, Edgerton, Huddersfield, West Yorkshire, HD2 2AB, England. DoB: May 1941, British

Robert Christopher Light Director. Address: Moorhouse Farm, Moorhouse Lane Birkenshaw, Bradford, West Yorkshire, BD11 2AY. DoB: October 1964, British

Roy Harold William Flower Director. Address: The Croft, Upper Denby, Huddersfield, HD8 8UN. DoB: June 1928, British

Councillor William Hugh Hodgkinson Oldham Director. Address: Langholme, Long Lane, Honley, Holmfirth, West Yorkshire, HD9 6EA. DoB: April 1932, British

Jobs in Kirklees Historic Buildings Trust vacancies. Career and practice on Kirklees Historic Buildings Trust. Working and traineeship

Sorry, now on Kirklees Historic Buildings Trust all vacancies is closed.

Responds for Kirklees Historic Buildings Trust on FaceBook

Read more comments for Kirklees Historic Buildings Trust. Leave a respond Kirklees Historic Buildings Trust in social networks. Kirklees Historic Buildings Trust on Facebook and Google+, LinkedIn, MySpace

Address Kirklees Historic Buildings Trust on google map

Other similar UK companies as Kirklees Historic Buildings Trust: Chs Business Finance Limited | Monmouth Regent Capital Ltd | Libyan Travel Bureau Ltd | Just Caravans Insurance Services Limited | Hilton Hih Limited

This particular Kirklees Historic Buildings Trust business has been operating on the market for at least 32 years, having launched in 1984. Registered under the number 01785720, Kirklees Historic Buildings Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Po Box B93, Market Street HD1 2JR. This firm is registered with SIC code 41100 which means Development of building projects. April 30, 2015 is the last time company accounts were reported. It has been thirty two years for Kirklees Historic Buildings Trust in this line of business, it is constantly pushing forward and is very inspiring for it's competition.

The company was registered as a charity on 1984-03-27. It operates under charity registration number 514946. The geographic range of the enterprise's activity is the metropolitan borough of kirklees and the nation at large and it works in different towns around Kirklees. The firm's trustees committee features fourteen representatives: Charles Percy Shaw, Councillor Andrew Charles Pinnock, Councillor David Sheard, Councillor E E Smaje and Councillor Jean Wrathall, among others. As for the charity's financial statement, their most prosperous year was 2012 when their income was 19,941 pounds and their expenditures were 24,495 pounds. The organisation concentrates on the conservation of heritage sites and the protection of the environment and the conservation of heritage sites and the protection of the environment. It works to the benefit of the whole mankind, the general public. It provides help to the above beneficiaries by the means of various charitable activities and unspecified charitable services. If you would like to learn anything else about the corporation's activity, dial them on the following number 01628 667795 or see their official website. If you would like to learn anything else about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.

There seems to be a number of eleven directors working for this specific company at present, specifically John Joseph Taylor, Christopher Rolfe Marsden, Clifford John Preest and 8 other directors who might be found below who have been doing the directors assignments since 2015-06-23.