The Lancashire Wildlife Trust Ltd

All UK companiesOther service activitiesThe Lancashire Wildlife Trust Ltd

Activities of other membership organizations n.e.c.

The Lancashire Wildlife Trust Ltd contacts: address, phone, fax, email, website, shedule

Address: The Barn Berkeley Drive Bamber Bridge PR5 6BY Preston

Phone: +44-1285 9804992

Fax: +44-1285 9804992

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Lancashire Wildlife Trust Ltd"? - send email to us!

The Lancashire Wildlife Trust Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Lancashire Wildlife Trust Ltd.

Registration data The Lancashire Wildlife Trust Ltd

Register date: 1962-08-01

Register number: 00731548

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Lancashire Wildlife Trust Ltd

Owner, director, manager of The Lancashire Wildlife Trust Ltd

Hazel Ann Ryan Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: March 1961, British

His Honour Judge James Ross Duggan Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: July 1956, British

Andrew Diccon James Royce Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: February 1965, British

Andrew Diccon James Royce Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: February 1965, British

Julian Boyd Jackson Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: April 1951, British

Duncan James Craig Secretary. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB:

John Michael Wells Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: September 1951, British

Andrew John Martin Berry Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: October 1957, British

Duncan James Craig Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: March 1956, British

Joseph Boyers Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: September 1935, British

Ronald Wade Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: n\a, British

Ronald Wade Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: March 1957, British

Stephen Niven Director. Address: Hoghton Lane, Higher Walton, Preston, PR5 4EH, United Kingdom. DoB: December 1946, British

Dr Clive Harry Elphick Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: November 1956, British

John Michael Drury Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: June 1947, British

Jane Ashley Houldsworth Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY, United Kingdom. DoB: December 1979, British

Anthony Gerard Hatton Director. Address: 1 Earlscliffe Court, Bowdon, Altrincham, Cheshire, WA14 2BX. DoB: June 1970, British

Anthony Richard Thomas Director. Address: 3 Brookview, Fulwood, Preston, Lancashire, PR2 8FG. DoB: August 1947, British

Steven Paul Garland Director. Address: Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DH, England. DoB: August 1956, British

Geoffrey Higginbottom Director. Address: 10 Cudworth Road, Higher Blackley, Manchester, Lancashire, M9 8PE. DoB: December 1937, British

Roger Ratcliffe Hardman Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: November 1942, British

Roger Coltman Rees Secretary. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB:

Hon Mrs Olivia Sarah Assheton Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: August 1963, British

Chris Print Director. Address: The Barn, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY. DoB: May 1951, British

Christopher Eric Axman Director. Address: Hulton Lane, Bolton, Gtr Manchester, BL3 4LA. DoB: November 1963, British

Tony Jones Director. Address: 8 Linnet Lane, Liverpool, Merseyside, L17 3BG. DoB: June 1961, British

June Armstrong Director. Address: Newlands, 2 Harrison Lane Hutton, Preston, Lancashire, PR4 4AJ. DoB: January 1947, English

Eric Fairgrieve Greenwood Director. Address: 10 Gayton Parkway, Wirral, Merseyside, CH60 3SS. DoB: February 1938, British

Allan Holmes Sumner Secretary. Address: 51 Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ. DoB: December 1968, British

Timothy Roy Henry Kimber Director. Address: Newton Hall, Whittington, Carnforth, Lancashire, LA6 2NZ. DoB: June 1936, British

Peter William Bird Director. Address: Bamford Road, Manchester, M20 2QP. DoB: November 1956, British

Allan Holmes Sumner Secretary. Address: 51 Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ. DoB: December 1968, British

Allan Holmes Sumner Director. Address: 51 Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ. DoB: December 1968, British

Allan Holmes Sumner Director. Address: 51 Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ. DoB: December 1968, British

Richard Norman Nutter Director. Address: 22 Mulberry Avenue, Penwortham, Preston, Lancashire, PR1 0LL. DoB: July 1968, British

Richard Owen Michaelson Director. Address: Ebford, Devon, EX3 OPA. DoB: October 1966, British

Michael John Bateman Director. Address: 46 High Street, Belmont Village, Bolton, Lancashire, BL7 8AF. DoB: August 1947, British

Peter Charles Greifenberg Director. Address: Barn Cottage, Preston Road, Ribchester, Lancashire, PR3 3XL. DoB: December 1952, British

Robert Sidney Williams Director. Address: Northlands, 827 Garstang Road, Barton, Preston, Lancashire, PR3 5AA. DoB: June 1943, British

Guy Nicholas Lawson Director. Address: 3 Fairfield Road, Stockton Heath, Warrington, Cheshire, WA4 2UE. DoB: December 1957, British

Dr Philip Howard Smith Director. Address: 9 Hayward Court, Watchyard Lane, Formby, Liverpool, L37 3QP. DoB: September 1941, British

Dennis Melvyn Benson Director. Address: 6 Balmoral Road, Chorley, Lancashire, PR7 1LQ. DoB: November 1932, British

Ba Hons Peter James Bartlett Director. Address: 5 Kirton Crescent, Lytham St Annes, Lancashire, FY8 4BJ. DoB: March 1947, British

Tony Jones Director. Address: 8 Linnet Lane, Liverpool, Merseyside, L17 3BG. DoB: June 1961, British

Robert Sharpe Director. Address: Rodhill 10 Clitheroe Road, Whalley, Clitheroe, Lancashire, BB7 9AB. DoB: April 1925, British

Franek Stanley Low Director. Address: 7 Sharoe Green Park, Fulwood, Preston, Lancashire, PR2 8HW. DoB: June 1947, British

Joyce Alberta Yoxon Director. Address: 4 Holt Coppice, Aughton, Ormskirk, Lancashire, L39 6SD. DoB: August 1932, British

David John Sowter Director. Address: 5 The Grove, Penwortham, Preston, Lancashire, PR1 0UU. DoB: May 1941, British

Gordon Bradford Stead Director. Address: 77 Hardhorn Road, Poulton Le Fylde, Lancashire, FY6 8AY. DoB: December 1928, British

Roger Coltman Rees Secretary. Address: 19 Verdure Avenue, Bolton, Lancashire, BL1 5ER. DoB: n\a, British

Ernest Goodyear Director. Address: 100 Albert Road West, Bolton, Lancashire, BL1 5ED. DoB: May 1942, British

Dorothy Joan Sharpe Director. Address: Rodhill 10 Clitheroe Road, Whalley, Clitheroe, Lancashire, BB7 9AB. DoB: October 1925, British

Joseph Boyers Director. Address: 11 Springpool, Winstanley, Wigan, Lancashire, WN3 6DE. DoB: September 1935, British

Nikolas Alexander Bruce Director. Address: 39 Gillibrand Street, Chorley, Lancashire, PR7 2BZ. DoB: June 1963, British

David Crowley Director. Address: 11 Whin Grove, Bolton Le Sands, Lancashire, LA5 8DD. DoB: August 1947, British

Dr Janet Edmunds Director. Address: Mill House Mill Lane, Goosnargh, Preston, Lancashire, PR3 2JX. DoB: August 1940, British

Professor Malcolm Edmunds Director. Address: Goosnargh Lane, Goosnargh, Preston, Lancashire, PR3 2BP. DoB: July 1938, British

Dr Jennifer Margaret Newton Director. Address: Holly House, 94 Main Street, Hornby Lancaster, Lancashire, LA2 8JT. DoB: February 1937, British

James Ian Kippax Director. Address: 26 Rectory Road, Southport, Merseyside, PR9 7PU. DoB: February 1936, British

Geoffery Peter Morries Director. Address: 3 Bright Close, Newton In Bowland, Clitheroe, Lancashire, BB7 3EA. DoB: May 1950, British

Sally Elizabeth Edmondson Director. Address: 142 St Helens Road, Eccleston Park, Prescot, Merseyside, L34 2QG. DoB: January 1951, British

John Edward Ashworth Director. Address: 134 Fylde Road, Southport, Merseyside, PR9 9XL. DoB: July 1937, British

The Lord Ralph Clitheroe Director. Address: Downham Hall, Downham, Clitheroe, Lancashire, BB7 4DN. DoB: November 1929, British

Anthony Frank Shapley Director. Address: 35 The Fields, Eccleston, Chorley, Lancashire, PR7 5SD. DoB: December 1946, British

Anthony Frank Shapley Secretary. Address: 35 The Fields, Eccleston, Chorley, Lancashire, PR7 5SD. DoB: December 1946, British

Julian Edward Taylor Secretary. Address: Johnsons Farm Back Lane, Heath Charnock, Chorley, Lancashire, PR6 9DJ. DoB:

Edward Ewart Jackson Director. Address: 31 Deansgate Lane, Freshfield, Formby, Merseyside, L37 3LE. DoB: July 1939, British

Jobs in The Lancashire Wildlife Trust Ltd vacancies. Career and practice on The Lancashire Wildlife Trust Ltd. Working and traineeship

Assistant. From GBP 1900

Engineer. From GBP 3000

Electrician. From GBP 1700

Carpenter. From GBP 2300

Plumber. From GBP 1900

Helpdesk. From GBP 1500

Welder. From GBP 1800

Cleaner. From GBP 1000

Electrical Supervisor. From GBP 2000

Responds for The Lancashire Wildlife Trust Ltd on FaceBook

Read more comments for The Lancashire Wildlife Trust Ltd. Leave a respond The Lancashire Wildlife Trust Ltd in social networks. The Lancashire Wildlife Trust Ltd on Facebook and Google+, LinkedIn, MySpace

Address The Lancashire Wildlife Trust Ltd on google map

Other similar UK companies as The Lancashire Wildlife Trust Ltd: Big Green Telemarketing Limited | Des-ent Solutions Ltd | London Trustees Limited | Bridge House Leisure Limited | Company Formations Limited

Registered with number 00731548 fifty four years ago, The Lancashire Wildlife Trust Ltd was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's present registration address is The Barn, Berkeley Drive Bamber Bridge Preston. This enterprise SIC and NACE codes are 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The firm's most recent records cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-09-23. The Lancashire Wildlife Trust Limited has been functioning as a part of this field for more than 54 years, something very few competitors have achieved.

The details regarding this company's executives suggests the existence of nineteen directors: Hazel Ann Ryan, His Honour Judge James Ross Duggan, Andrew Diccon James Royce and 16 others listed below who started their careers within the company on 2015-07-09, 2015-03-19 and 2014-10-04. Moreover, the managing director's assignments are regularly aided by a secretary - Duncan James Craig, from who was hired by the following firm one year ago.