The Wycombe Environment Centre Limited
Other business support service activities not elsewhere classified
The Wycombe Environment Centre Limited contacts: address, phone, fax, email, website, shedule
Address: 27 The Chilterns Shopping Centre Frogmoor HP13 5ES High Wycombe
Phone: 01494 526667
Fax: 01494 526667
Email: [email protected]
Website: www.ecobuzz.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Wycombe Environment Centre Limited"? - send email to us!
Registration data The Wycombe Environment Centre Limited
Register date: 2001-05-17
Register number: 04218686
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Wycombe Environment Centre LimitedOwner, director, manager of The Wycombe Environment Centre Limited
John Jewell Secretary. Address: Swains Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9BU, England. DoB:
Alastair Jack Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ, United Kingdom. DoB: August 1983, British
Lindsay Horler Director. Address: The Chilterns Shopping Centre, High Wycombe, Buckinghamshire, HP13 5ES, England. DoB: January 1991, British
Richard Hill Director. Address: The Chilterns, High Wycombe, Buckinghamshire, HP13 5ES, England. DoB: October 1947, Uk
Anthony Murphy Director. Address: 240 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QN, England. DoB: August 1954, British
Stephen Robert Clarke Director. Address: Castleton Court, Marlow, Buckinghamshire, SL7 3HW, England. DoB: n\a, British
John Jewell Director. Address: 34 Swains Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9BU, England. DoB: August 1949, British
Dr Elsa Mary Woodward Director. Address: The Chilterns Shopping Centre, Frogmoor, High Wycombe, Buckinghamshire, HP13 5ES, England. DoB: September 1927, British
Frances Alexander Director. Address: The Galleries, The Galleries Dovecot Road, High Wycombe, Buckinghamshire, HP13 5HR, England. DoB: November 1935, British
Teresa Anne Moore Director. Address: The Chilterns Shopping Centre, High Wycombe, Buckinghamshire, HP13 5ES, England. DoB: March 1956, British
Naomi Jones Director. Address: Wooburn Manor Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0ES, England. DoB: September 1985, British
Henrietta Court Director. Address: The Chilterns Shopping Centre, Frogmoor, High Wycombe, Buckinghamshire, HP13 5ES, England. DoB: January 1957, British
Dr Caroline Eliot Director. Address: Knights Hill, High Wycombe, Buckinghamshire, HP12 3NX, United Kingdom. DoB: April 1974, French
Robert Patrick Morrall Director. Address: 17 West Wycombe Road, High Wycombe, Buckinghamshire, HP11 2LG, England. DoB: March 1956, British
Andrew Gordon Freeth Director. Address: Sprigs Holly Lane, Chinnor, Oxon, OX39 4BY, Uk. DoB: December 1964, British
Ivan Cicin-sain Secretary. Address: The Brackens, High Wycombe, Buckinghamshire, HP11 1EB, Uk. DoB: n\a, British
Professor Jake Kaner Director. Address: The Brackens, High Wycombe, Buckinghamshire, HP11 1EB. DoB: January 1959, British
Peter Shine Director. Address: The Chilterns Shopping Centre, Frogmoor, High Wycombe, Buckinghamshire, HP13 5ES, England. DoB: December 1956, British
Dr Stephen Billingham Director. Address: The Chilterns Shopping Centre, Frogmoor, High Wycombe, Buckinghamshire, HP13 5ES, England. DoB: May 1958, British
Caroline Yeo Secretary. Address: Deenethorpe, Corby, Northants, NN17 3EP, Uk. DoB:
Caroline Yeo Director. Address: The Brackens, High Wycombe, Buckinghamshire, HP11 1EB. DoB: November 1959, British
Ivan Cicin-sain Director. Address: The Brackens, High Wycombe, Buckinghamshire, HP11 1EB. DoB: November 1964, British
Susan Morrison Director. Address: Randolph House, Riversdale, Bourne End, Buckinghamshire, SL8 5EA. DoB: August 1956, Usa
Alan Payen Director. Address: 11 Goodwood Rise, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QE. DoB: December 1945, British
Patricia Kendell Director. Address: 55 Philip Drive, High Wycombe, Buckinghamshire, HP10 9JD. DoB: April 1942, British
Ernest Timothy Haynes Director. Address: 34 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QU. DoB: June 1950, British
James Ferris Porter Director. Address: 2 Bassett Avenue, Bicester, Oxfordshire, OX26 4TZ. DoB: April 1951, British
Anthony Dunford Director. Address: Hellyer Way, Bourne End, Buckinghamshire, SL8 5XL, England. DoB: April 1932, British
Lesley Mary Clarke Director. Address: Brook Lodge, Ford Street, High Wycombe, Buckinghamshire, HP11 1RU. DoB: September 1950, British
Avril Cox Secretary. Address: 5 Shrubbery Close, Shrubbery Road, High Wycombe, Buckinghamshire, HP13 6FZ. DoB: April 1938, British
George Colin David Wells Director. Address: Easton House, Lucas Road, High Wycombe, Buckinghamshire, HP13 6HP. DoB: February 1938, British
Avril Cox Director. Address: 5 Shrubbery Close, Shrubbery Road, High Wycombe, Buckinghamshire, HP13 6FZ. DoB: April 1938, British
Michael John Woods Director. Address: 78 West End, Silverstone, Towcester, NN12 8UY. DoB: April 1947, British
Martin Haddrill Director. Address: 51 The Rock, Barnstaple, Devon, HP11 1QX. DoB: August 1946, British
Maurice Young Director. Address: 6 South Place, Marlow, Buckinghamshire, SL7 1PY. DoB: December 1936, British
Francis William Gomme Director. Address: 61 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9AX. DoB: October 1949, British
James Donald Director. Address: 73 Carver Hill Road, High Wycombe, Buckinghamshire, HP11 2UB. DoB: September 1949, British
Jobs in The Wycombe Environment Centre Limited vacancies. Career and practice on The Wycombe Environment Centre Limited. Working and traineeship
Sorry, now on The Wycombe Environment Centre Limited all vacancies is closed.
Responds for The Wycombe Environment Centre Limited on FaceBook
Read more comments for The Wycombe Environment Centre Limited. Leave a respond The Wycombe Environment Centre Limited in social networks. The Wycombe Environment Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Wycombe Environment Centre Limited on google map
Other similar UK companies as The Wycombe Environment Centre Limited: Sam Dawking Ltd. | Cyrus Computer Consultants Limited | Tyrian Technical Consulting Ltd | Work4sure.com Limited | Armadillo Computer Services Ltd
The Wycombe Environment Centre came into being in 2001 as company enlisted under the no 04218686, located at HP13 5ES High Wycombe at 27 The Chilterns Shopping Centre. This company has been expanding for fifteen years and its status at the time is active. This company currently known as The Wycombe Environment Centre Limited, was previously known as The Environment Centre On Holywell Mead. The transformation has occurred in 2011-03-31. The firm principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. May 31, 2015 is the last time account status updates were filed. It has been 15 years for The Wycombe Environment Centre Ltd in this field, it is constantly pushing forward and is an example for the competition.
The firm became a charity on Wed, 4th Dec 2002. Its charity registration number is 1094917. The geographic range of the company's area of benefit is buckinghamshire - wycombe, high wycombe and it provides aid in many towns across Buckinghamshire. The firm's board of trustees features twelve members: Steve Clarke, Ms Naomi Jones, Dr Stephen Billingham, Ms Henrietta Court and Dr Caroline Eliot, and others. As regards the charity's financial summary, their most successful year was 2014 when they raised £49,825 and they spent £6,860. The Wycombe Environment Centre Ltd engages in the conservation of heritage sites and the environment's protection and the conservation of heritage sites and the protection of the environment. It works to help young people or children, the whole mankind, children or youth. It tries to help the above agents by the means of providing advocacy and counselling services, providing buildings, facilities or open spaces and counselling and providing advocacy. If you wish to get to know more about the corporation's activities, call them on this number 01494 526667 or check their website. If you wish to get to know more about the corporation's activities, mail them on this e-mail [email protected] or check their website.
That company owes its achievements and permanent improvement to a group of eight directors, namely Alastair Jack, Lindsay Horler, Richard Hill and 5 remaining, listed below, who have been hired by it since 2016. Moreover, the managing director's duties are regularly bolstered by a secretary - John Jewell, from who joined this company on 2016-05-18.