Keep Britain Tidy
Other social work activities without accommodation n.e.c.
Keep Britain Tidy contacts: address, phone, fax, email, website, shedule
Address: Elizabeth House The Pier WN3 4EX Wigan
Phone: 01942612620
Fax: 01942612620
Email: n\a
Website: www.keepbritaintidy.org
Shedule:
Incorrect data or we want add more details informations for "Keep Britain Tidy"? - send email to us!
Registration data Keep Britain Tidy
Register date: 1998-01-21
Register number: 03496361
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 Keep Britain TidyOwner, director, manager of Keep Britain Tidy
Philippa Anderson Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: May 1954, British
Sarah Lund Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: April 1976, British
Suzy Maria Brain England Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: January 1957, British
Andrew Tabron Secretary. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB:
Alfred Hill Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: June 1951, British
Stephen Michael Douglas Gee Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: June 1984, British
Angela Louise Smith-morgan Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: June 1961, British
James George Millar Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: January 1961, British
Mathew Dafydd Prosser Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: July 1961, British
Peter Charles Styche Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: December 1946, British
Peter Lionel Horace Kent Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: October 1946, British
Paul David Bettison Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: April 1953, British
Daniel James Ratchford Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: December 1970, British
Alastair Graham Singleton Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: April 1953, British
Dinah Alison Nichols Director. Address: 30 St Marys Grove, London, N1 2NT. DoB: September 1943, British
Nick Brian Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: September 1968, British
Philip Barton Secretary. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB:
Angela Wetton Secretary. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB:
Matthew Charles Mcdowell Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: September 1969, British
Matthew Bennett Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: September 1947, British
Matthew Charles Mcdowell Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: September 1969, British
Sylvia Ruth Levi Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: October 1951, British
Julia Persephone Decourcy Bryant Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: September 1961, British
Philip Maxwell Barton Secretary. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB:
Nicholas Claud Le Quesne Mourant Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: September 1958, British
Jeremy Charles Bingham Taylor Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: October 1947, British
John Robert Chadwick Director. Address: 37 Church Street, Ardington, Wantage, Oxon, OX12 8QA, Uk. DoB: June 1958, British
Colin Richard Buttery Director. Address: 1 Broxbourne Road, Orpington, Kent, BR6 0AZ. DoB: July 1961, British
Helen Mary Mccallum Director. Address: 79 Gilbert Road, Cambridge, Cambridgeshire, CB4 3NZ. DoB: December 1952, British
Andrew Tasker Director. Address: 25 Abbey Lane, Southam, Leamington Spa, Warwickshire, CV47 1HR. DoB: March 1951, British
Rory Ben Peter Wallace Director. Address: 61 Antill Road, London, E3 5BT. DoB: March 1979, British
Michael James Bedingfield Director. Address: 289 Thorney Crescent Morgans Walk, Battersea, London, SW11 3TT. DoB: May 1961, British
Paul Wilson Director. Address: Room 204 367 Brixton Road, London, SW9 7DD. DoB: December 1958, British
Susan Jean King Director. Address: 20 Pine Tree Close, Radyr, Cardiff, CF4 8RQ. DoB: n\a, British
Sohail Husain Director. Address: 46 Park Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2ES. DoB: March 1951, British
Martyn John Hale Director. Address: 3 Orchard Close, Ringstead, Kettering, Northamptonshire, NN14 4QX. DoB: September 1965, British
Charles Ivor Llewelyn Director. Address: Linkwell High Street, Bexhill On Sea, East Sussex, TN40 2HA. DoB: July 1949, British
John William Borland Frater Director. Address: 87 Candlemakers Park, Edinburgh, EH17 8TN. DoB: May 1958, British
Ian Duncan Clayton Secretary. Address: Ferndown Avenue, Hazel Grove, Stockport, Cheshire, SK7 5HN, United Kingdom. DoB: June 1956, British
John William Edward Henry Gittins Director. Address: Erddig Road, Wrexham, Clwyd, LL13 7DS. DoB: August 1938, British
John Wesley Mccandles Director. Address: Glenhart, 12 Knocksilla Park, Omagh, Northern Ireland, BT79 0AR. DoB: April 1940, British
James Lamont Director. Address: 5 Norwood Gardens, Belfast, BT4 2DX. DoB: February 1941, British
Gordon Jacques Director. Address: The White House, Middlewood Road, Poynton, Cheshire, SK12 1TX. DoB: November 1933, British
Linda Bevan Director. Address: Llys-Y-Coed, Court Farm Lane St Fagans, Cardiff, South Glamorgan, CF5 6DW. DoB: November 1937, British
Cormick Keenan Mcchord Director. Address: 4 Mayfield Court, Stirling, FK7 0BX. DoB: September 1946, British
Ieuan Cenydd Evans Director. Address: Crud Yr Awel, 3 Vale Court, Cowbridge, South Glamorgan, CF71 7ES. DoB: March 1964, British
Peter Robert Christian Davis Director. Address: Dalshvile 64 Woodcote Valley Road, Purley, Surrey, CR8 3BD. DoB: February 1949, British
Frederic Adrian Osborn Director. Address: 48 Talbot Road, London, N6 4QP. DoB: January 1941, British
Right Honourable 7th Earl Of Richard Thomas Orlando Bradford Director. Address: Woodlands House Mill Lane, Weston Under Lizard, Shifnal, Shropshire, TF11 8PX. DoB: October 1947, British
John Andrew Bell Director. Address: 13 Farley Croft, Westerham, Kent, TN16 1SA. DoB: September 1934, British
Gavin John Darby Director. Address: Rodona House, Rodona Road St Georges Hill, Weybridge, Surrey, KT13 0NP. DoB: February 1956, British
Pamela Marjorie Hudson Director. Address: 136 Jerningham Road, London, SE14 5NL. DoB: May 1931, British
Sir Robert Milton Worcester Director. Address: Allington Castle, Allington, Maidstone, Kent, ME16 0NB. DoB: December 1933, British And St Vince
Susan Garland Director. Address: 11 Sears Close, Godmanchester, Huntingdon, Cambridgeshire, PE29 2JZ. DoB: May 1946, British
Helen Margaret Carey Director. Address: Gorse House, Lower Whitley, Warrington, WA4 4ER. DoB: February 1941, British
John Anthony Markland Director. Address: 3 St Leonards Bank, Perth, PH2 8EB. DoB: May 1948, British
Celia Mary Cameron Director. Address: 59 York Street, Norwich, Norfolk, NR2 2AW. DoB: September 1946, British
Brian Shaw Black Director. Address: 137 Shore Road, Strangford, Downpatrick, County Down, BT30 7NP. DoB: January 1943, British
Barbara Jane Bickerstaffe Director. Address: 182 Kidmore Road, Caversham, Reading, Berkshire, RG4 7ND. DoB: November 1949, British
Sir David Austin Trippier Director. Address: Dowry Head, Helmshore, Rossendale, Lancashire, BB4 4AE. DoB: May 1946, British
Ranald James Allan Director. Address: 219 Eagle Park, Brass Castle Lane Marton, Middlesbrough, Cleveland, TS8 9QT. DoB: January 1948, British
Michael Phillips Director. Address: Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX. DoB: April 1943, British
Leonard Poole Director. Address: 7 Belle Vue Grove, Middlesbrough, Cleveland, TS4 2PU. DoB: April 1920, British
Brian Walter Sherratt Director. Address: Oakhurst, 17 Lenton Road The Park, Nottingham, NG7 1DQ. DoB: May 1942, British
Peter Arnold Stokes Director. Address: The Brae Frieth Road, Marlow Common, Marlow, Buckinghamshire, SL7 2JQ. DoB: February 1947, British
Professor Graham William Ashworth Director. Address: Spring House, Preston New Road Samlesbury, Preston, Lancashire, PR5 0UP. DoB: July 1935, British
John Davenport Farmer Secretary. Address: 14 Bower Road, Hale, Altrincham, Cheshire, WA15 9DT. DoB: May 1939, British
Samuel Jack Victor Arditti Director. Address: Dunham Belfry Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RY. DoB: December 1927, British
Jobs in Keep Britain Tidy vacancies. Career and practice on Keep Britain Tidy. Working and traineeship
Administrator. From GBP 2300
Driver. From GBP 1700
Manager. From GBP 2300
Electrical Supervisor. From GBP 1800
Electrical Supervisor. From GBP 2500
Fabricator. From GBP 2600
Responds for Keep Britain Tidy on FaceBook
Read more comments for Keep Britain Tidy. Leave a respond Keep Britain Tidy in social networks. Keep Britain Tidy on Facebook and Google+, LinkedIn, MySpaceAddress Keep Britain Tidy on google map
Other similar UK companies as Keep Britain Tidy: Arundel Cool Ltd | Dawngreen Limited | Falfish Limited | Elite Spas Limited | Stafford Carpets & Flooring (staffs) Ltd
Keep Britain Tidy started conducting its operations in 1998 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03496361. The business has been prospering with great success for eighteen years and it's currently active. This firm's head office is based in Wigan at Elizabeth House. Anyone can also locate this business using the post code of WN3 4EX. Keep Britain Tidy was listed seven years ago under the name of Environmental Campaigns. This firm declared SIC number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Keep Britain Tidy reported its account information up till 2015-03-31. Its latest annual return was filed on 2016-01-21. Ever since the firm began in this line of business 18 years ago, this firm has managed to sustain its praiseworthy level of prosperity.
With six job advertisements since Friday 18th September 2015, the firm has been relatively active on the job market. On Thursday 6th October 2016, it was employing candidates for a full time Recycling Advisors post in Kingston upon Thames, and on Friday 18th September 2015, for the vacant post of a full time Recycling Promoter (18 posts) in Epsom. They look for workers for such positions as: Waste & Recycling Surveyor, Recycling Promoter Team Leaders (8 posts) and Recycling Advisors including 1 Team Leader (4 posts). Employees on these positions are paid min. £15300 and up to £20200 on an annual basis. More information concerning recruitment and the career opportunity can be found in particular announcements.
The firm has three trademarks, all are valid. The IPO representative of Keep Britain Tidy is R.G.C. Jenkins & Co.. The first trademark was submitted in 2014.
The company was registered as a charity on Monday 28th September 1998. It works under charity registration number 1071737. The range of the company's area of benefit is united kingdom and it works in different towns around Throughout England. The firm's board of trustees has twelve people: Dinah Nichols, Alastair Graham Singleton, Peter Charles Styche, Daniel James Ratchford and Paul David Bettison, to name a few of them. As for the charity's financial report, their best time was in 2010 when their income was 10,294,218 pounds and their spendings were 10,593,899 pounds. The company concentrates its efforts on education and training, the problems of economic and community development and unemployment and the conservation of heritage sites and the environment's protection. It dedicates its activity to the general public, the whole humanity. It provides help to its beneficiaries by the means of providing advocacy, advice or information, providing human resources and conducting research or supporting it financially. If you wish to find out anything else about the corporation's activities, call them on this number 01942612620 or go to their official website.
Due to the following firm's constant development, it was unavoidable to recruit additional members of the board of directors, including: Philippa Anderson, Sarah Lund, Suzy Maria Brain England who have been assisting each other since Sunday 1st May 2016 to exercise independent judgement of the limited company. Moreover, the director's assignments are continually backed by a secretary - Andrew Tabron, from who was selected by the limited company on Wednesday 1st April 2015.