The Whitlingham Charitable Trust

All UK companiesArts, entertainment and recreationThe Whitlingham Charitable Trust

Other amusement and recreation activities n.e.c.

The Whitlingham Charitable Trust contacts: address, phone, fax, email, website, shedule

Address: Yare House 62-64 Thorpe Road NR1 1RY Norwich

Phone: 01603 610734

Fax: 01603 610734

Email: [email protected]

Website:

Shedule:

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

The Whitlingham Charitable Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Whitlingham Charitable Trust.

Registration data The Whitlingham Charitable Trust

Register date: 1988-02-19

Register number: 02222950

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

Get full report form global database UK for The Whitlingham Charitable Trust

Owner, director, manager of The Whitlingham Charitable Trust

Trudi Anne Frances Wakelin Secretary. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY. DoB:

Victor James Thomson Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY. DoB: December 1945, British

Gail Paula Harris Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY. DoB: May 1953, British

Matthew Anthony Wilson Bradbury Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY. DoB: July 1964, British

Louis Edward Baugh Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY. DoB: November 1955, British

Jeremy Philip Winteringham Heal Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY. DoB: September 1942, British

Michael Falcon Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom. DoB: May 1956, British

Robert Bennett Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom. DoB: July 1955, British

James Russell Colman Director. Address: Spur Lane, Framingham Earl, Norwich, Norfolk, NR14 7SA. DoB: January 1962, British

John Martin Shaw Director. Address: 3 Church Avenue, Norwich, Norfolk, NR2 2AQ. DoB: May 1944, British

Julie Dawn Brociek-coulton Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom. DoB: February 1964, British

John Sharpe Director. Address: 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom. DoB: February 1957, British

Sholeh Blane Director. Address: Windsor Park, Dereham, Norfolk, NR19 2SU, United Kingdom. DoB: December 1954, British

John William Organ Secretary. Address: Mill Road, Loddon, Norfolk, NR14 6DR. DoB: n\a, British

Councillor Mary Cannell Director. Address: Harwood Road, Norwich, Norfolk, NR1 2NG. DoB: March 1961, British

Robert George Holman Secretary. Address: Rose Villa 11 Brandiston Road, Cawston, Norwich, Norfolk, NR10 4ET. DoB:

Suzan Thomson Director. Address: Old Hall Gardens, Brooke, Norwich, NR15 1JZ, England. DoB: September 1944, British

Robert Haworth Secretary. Address: 8 Queens Close, Norwich, Norfolk, NR4 7PE. DoB:

Revd Canon Hereward Roger Gresham Cooke Director. Address: 31 Bracondale, Norwich, Norfolk, NR1 2AT. DoB: August 1939, British

Trevor Lewis Director. Address: 34 White Horse Lane, Trowse, Norwich, Norfolk, NR14 8TG. DoB: November 1946, British

Roger Ackworth Smith Director. Address: Beechcroft, The Street Bramerton, Norwich, Norfolk, NR14 7DW. DoB: December 1944, British

Colin Harper Director. Address: 3 Beeching Road, Norwich, Norfolk, NR1 2LE. DoB: February 1948, British

Brenda April Ferris Director. Address: 7 Valentine Street, Norwich, Norfolk, NR2 4BA. DoB: April 1938, British

David Harold Adler Director. Address: 29 Ipswich Road, Norwich, Norfolk, NR2 2LN. DoB: October 1941, British

Robert George Holman Secretary. Address: Rose Villa 11 Brandiston Road, Cawston, Norwich, Norfolk, NR10 4ET. DoB:

Andrew Leslie Pym Director. Address: The Elms, Sandy Road, Everton, Sandy, Bedfordshire, SG19 2JU. DoB: November 1954, British

Roland Michael Beazley Director. Address: High House Farmhouse Bilney Road, Gressenhall, Dereham, Norfolk, NR20 4EG. DoB: October 1959, British

Sir Marsom Henry Boyd-carpenter Director. Address: Guardswell House Brockenhurst Road, South Ascot, Ascot, Berkshire, SL5 9HA. DoB: October 1939, British

Mark Lintell Director. Address: The Granary, Home Farm Shoreham, Sevenoaks, Kent, TN14 7RP. DoB: February 1943, British

Cornelius Malcolm Medvei Director. Address: Downs Farm, Homersfield, Harleston, Norfolk, IP20 0NS. DoB: May 1951, British

Samuel Stewart Francis Hornor Director. Address: Francis Hornor & Son, Old Bank Of England Court, Queen Street, Norwich, NR2 4TA. DoB: May 1921, British

Roger Ackworth Smith Director. Address: Beechcroft, The Street Bramerton, Norwich, Norfolk, NR14 7DW. DoB: December 1944, British

Adrian John Gunson Director. Address: Wood Barn Farm, Bedingham Green, Woodton, Bungay, Suffolk, NR35 2LL. DoB: November 1939, English

Julian Andrew Swainson Director. Address: 39 William White Place, Norwich, NR1 4LH. DoB: July 1956, British

Jobs in The Whitlingham Charitable Trust vacancies. Career and practice on The Whitlingham Charitable Trust. Working and traineeship

Assistant. From GBP 1000

Director. From GBP 5400

Director. From GBP 5600

Engineer. From GBP 2200

Responds for The Whitlingham Charitable Trust on FaceBook

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

Address The Whitlingham Charitable Trust on google map

1988 is the date that marks the establishment of The Whitlingham Charitable Trust, the firm that is situated at Yare House, 62-64 Thorpe Road , Norwich. This means it's been twenty eight years The Whitlingham Charitable Trust has existed on the market, as it was created on February 19, 1988. Its registration number is 02222950 and the company post code is NR1 1RY. This enterprise is registered with SIC code 93290 which stands for Other amusement and recreation activities n.e.c.. The firm's most recent filings were filed up to Tuesday 31st March 2015 and the most recent annual return information was released on Tuesday 5th January 2016. 28 years of presence in this particular field comes to full flow with The Whitlingham Charitable Trust as they managed to keep their clients satisfied through all the years.

The enterprise was registered as a charity on 1990-01-22. It works under charity registration number 802711. The geographic range of the enterprise's area of benefit is not defined. They operate in Norfolk. The corporate board of trustees consists of eight people: Martin Shaw, James Russell Colman, Suzan Thomson, Ms Julie Brociek-Coulton and Sholeh Blane, to name a few of them. As concerns the charity's finances, their best period was in 2013 when they earned 284,019 pounds and their spendings were 259,787 pounds. The charitable organisation concentrates its efforts on the area of amateur sport, protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the protection of the environment. It dedicates its activity to the whole mankind, the whole humanity. It helps its beneficiaries by providing facilities, buildings and open spaces and providing open spaces, buildings and facilities. In order to find out something more about the enterprise's undertakings, call them on the following number 01603 610734 or visit their website. In order to find out something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

Victor James Thomson, Gail Paula Harris, Matthew Anthony Wilson Bradbury and 6 other directors who might be found below are the firm's directors and have been managing the firm for one year. Moreover, the director's tasks are continually helped by a secretary - Trudi Anne Frances Wakelin, from who found employment in the business one year ago.