Somerset Wildlife Trust

All UK companiesArts, entertainment and recreationSomerset Wildlife Trust

Botanical and zoological gardens and nature reserves activities

Other business support service activities not elsewhere classified

Somerset Wildlife Trust contacts: address, phone, fax, email, website, shedule

Address: 34 Wellington Road TA1 5AW Taunton

Phone: 01823 652400

Fax: 01823 652400

Email: [email protected]

Website:

Shedule:

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

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

Registration data Somerset Wildlife Trust

Register date: 1964-09-02

Register number: 00818162

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

Get full report form global database UK for Somerset Wildlife Trust

Owner, director, manager of Somerset Wildlife Trust

Martin David Anthony Stanley Director. Address: Wellington Road, Taunton, Somerset, TA1 5AW. DoB: August 1956, British

Melville Fitzgibbon Trimble Director. Address: Wellington Road, Taunton, Somerset, TA1 5AW. DoB: February 1954, British

Sarah Jane Nason Director. Address: Wellington Road, Taunton, Somerset, TA1 5AW. DoB: July 1952, British

John Edward Scotford Director. Address: Petherton Park, North Petherton, Bridgwater, Somerset, TA7 0DT, England. DoB: August 1939, British

Helen Lawy Director. Address: Henley Grove, Taunton, Somerset, TA1 5AZ, England. DoB: February 1955, British

Timothy Mark Saunders Director. Address: Kilkenny Lane, Wraxall, Shepton Mallet, Somerset, B4 6RU, England. DoB: August 1962, British

Nicola Justine Anya Saunter Director. Address: Weekmoor, Milverton, Somerset, TA4 1QE. DoB: February 1965, British

Patricia Anne Stainton Director. Address: Cooks Farm, North Brewham, Bruton, Somerset, BA10 0JQ. DoB: March 1952, British

Richard Alan Denton-cox Director. Address: Bracondale, Staplehay Trull, Taunton, Somerset, TA3 7HB. DoB: May 1942, British

Norman William Frank Lees Director. Address: Rookery House The Causeway, Mark, Highbridge, Somerset, TA9 4QH. DoB: March 1939, British

Robert George Corns Director. Address: Linley Burgage, Milverton, Taunton, Somerset, TA4 1PT. DoB: n\a, British

Robin James Evered Witt Director. Address: Wellington Road, Taunton, Somerset, TA1 5AW. DoB: December 1959, British

Emma Isles-buck Director. Address: Wellington Road, Taunton, Somerset, TA1 5AW. DoB: December 1961, British

Helen Lawy Secretary. Address: Henley Grove, Taunton, Somerset, TA1 5AZ, England. DoB:

Adrian Roy Cox Director. Address: Haines Park, Taunton, Somerset, TA1 4RG, England. DoB: June 1956, British

Norman William Frank Lees Secretary. Address: The Causeway, Mark, Highbridge, Somerset, TA9 4QH. DoB:

Patricia Anne Stainton Secretary. Address: North Brewham, Bruton, Somerset, BA10 0JQ. DoB:

Julian Hosking Director. Address: Nynehead, Wellington, Somerset, TA21 0BS. DoB: April 1957, British

Dr David Watson Director. Address: 70 St Johns Road, Timsbury, Bath, Avon, BA2 0HR. DoB: October 1960, British

Dr Mark Ward Director. Address: 2 Woodford Cottages, Williton, Taunton, Somerset, TA4 4HR. DoB: September 1963, British

Rebecca Faye Pow Director. Address: Tuckers Farmhouse, Stoke St Mary, Taunton, Somerset, TA3 5BY. DoB: October 1960, British

Evelyn Margaret Tigwell Director. Address: Hawthorne Cottage, 3 Friggle Street, Frome, Somerset, BA11 5LP. DoB: November 1955, British

Chris Sperring Director. Address: 32 Hollis Avenue, Portishead, North Somerset, BS20 6TQ. DoB: February 1959, British

Norman William Frank Lees Secretary. Address: Rookery House The Causeway, Mark, Highbridge, Somerset, TA9 4QH. DoB: March 1939, British

Elizabeth Anne Dean Director. Address: 30 Five Lords, Nether Stowey, Somerset, TA5 1PD. DoB: March 1946, British

Mark Alister Ogden Director. Address: Red Gables, 36 Church Lane, Bicknoller, Taunton, Somerset, TA4 4EL. DoB: April 1951, British

Robert George Corns Secretary. Address: Linley Burgage, Milverton, Taunton, Somerset, TA4 1PT. DoB: n\a, British

John Malcolm Bowran Secretary. Address: Burchurst No 1 The Link, Cheddar, Somerset, BS27 3BQ. DoB:

Dudley Wallis Cheesman Director. Address: Riversleigh The Hill, Langport, Somerset, TA10 9PU. DoB: July 1939, British

Ruth Allen Director. Address: 2 Innox Hill, Frome, Somerset, BA11 2LW. DoB: April 1950, British

Ian Edward Gibson Director. Address: Dobunni, Brean Road, Lympsham, Somerset, BS24 0HA. DoB: September 1935, British

John Malcolm Bowran Director. Address: Pennant Dark Lane, Banwell, Weston Super Mare, Avon, BS24 6BP. DoB: February 1931, British

Michael James Frederick Carter Director. Address: Batcombe House, Batcombe, Shepton Mallet, Somerset, BA4 6HF. DoB: March 1941, British

Peter John Keggin Director. Address: Attimore, Baltonsborough Road Butleigh, Glastonbury, Somerset, BA6 8SN. DoB: April 1945, British

Ian Stuart Davies Director. Address: Lusty Hill Farm, Bruton, Somerset, BA10 0BS. DoB: April 1936, British

Susan Elizabeth Rippon Director. Address: Holdenhurst, Cheddar Road, Wedmore, Somerset, BS28 4EQ. DoB: December 1948, British

Jane Elisabeth Beresford Warmington Secretary. Address: Cothelstone Manor, Cothelstone, Taunton, Somerset, TA4 3DS. DoB: February 1957, British

Patricia Anne Stainton Director. Address: Cooks Farm, North Brewham, Bruton, Somerset, BA10 0JQ. DoB: March 1952, British

Lady Elizabeth Petriam Acland Hood Gass Director. Address: Fairfield, Stogursey, Bridgwater, Somerset, TA15 1PU. DoB: March 1940, British

John Malcolm Bowran Director. Address: Pennant Dark Lane, Banwell, Weston Super Mare, Avon, BS24 6BP. DoB: February 1931, British

Muriel Patricia Hill-cottingham Director. Address: Mill House 18 High Lane, Shapwick, Bridgwater, Somerset, TA7 9NB. DoB: April 1930, British

David William Burnell Director. Address: Boundary Cottage Pitsford Hill, Brompton Ralph, Taunton, Somerset, TA4 2RP. DoB: October 1952, British

Margaret Ann Baker Director. Address: The Dairy House Lufton, Yeovil, Somerset, BA22 8SU. DoB: May 1941, British

Richard John Bull Director. Address: 51 Wheeler Grove, Wells, Somerset, BA5 2GB. DoB: May 1947, British

Henry Nicholas Best Director. Address: Whitelackington House, Ilminster, Somerset, TA19 9EF. DoB: May 1930, British

Linda Daphne Bennett Director. Address: Goulds Farmhouse, Wiveliscombe, Taunton, Somerset, TA4 2RN. DoB: March 1950, British

Doctor Wendy Barritt Director. Address: Owley, Bradley Cross, Cheddar, Somerset, BS27 3YR. DoB: October 1954, British

Roger Bruce Bendall Director. Address: Ivy Cottage, Midford, Bath, BA2 7BZ. DoB: May 1946, British

Doctor William Iredale Stanton Director. Address: Kites Craft, Westbury-Sub-Mendip, Wells, Somerset, BA5 1HU. DoB: May 1930, British

Maurice Vyvyan Ingram Director. Address: Fulford Corner, Kingston St Mary, Taunton, Somerset, TA2 8JD. DoB: July 1927, British

Mary Annette Trenchard Director. Address: 3 Hillside Close, Ash Lane, Wells, Somerset, BA5 2NA. DoB: December 1932, British

Malcolm Ivan Dare Clark Director. Address: 3 Dawbins Drive, Woolavington, Bridgwater, Somerset, TA7 8HB. DoB: April 1938, British

Radley William Harding Secretary. Address: 22 Old Road, North Petherton, Bridgwater, Somerset, TA6 6TG. DoB: October 1926, British

Andrew Littler Director. Address: Garston Farm, Frome, Somerset, BA11 1RU. DoB: November 1954, British

Clive Francis Wilson Director. Address: 5 Worlebury Park Road, Weston Super Mare, Avon, BS22 9SA. DoB: July 1961, British

Kelvin John Hopkins Director. Address: Little Orchard, Vellow Road Stogumber, Taunton, Somerset, TA4 3TL. DoB: August 1950, British

Roger John Adam Martin Secretary. Address: Coxley House, Upper Coxley, Wells, Somerset, BA5 1QS. DoB: January 1941, British

Jane Elisabeth Beresford Warmington Director. Address: Cothelstone Manor, Cothelstone, Taunton, Somerset, TA4 3DS. DoB: February 1957, British

Jonathan Ben Comer Director. Address: Totney Farm Mark Road, Blackford, Wedmore, Somerset, BS28 4PB. DoB: November 1936, British

Valerie Cornell Director. Address: Three Farthings, 3-4 Mill Street, Wells, Somerset, BA5 2AS. DoB: November 1932, British

Henry Simon Papworth Director. Address: Fairhouse Farm, Churchinford, Taunton, Somerset, TA3 7RW. DoB: March 1957, British

Thomas William Morris Director. Address: East Lydeard Farm East Lydeard, Bishops Lydeard, Taunton, Somerset, TA4 3DW. DoB: July 1949, British

Radley William Harding Director. Address: 22 Old Road, North Petherton, Bridgwater, Somerset, TA6 6TG. DoB: October 1926, British

Jeremy Jon Cherfas Director. Address: Crossways Cottage Stoughton Road, West Stoughton, Wedmore, Somerset, BS28 4PW. DoB: June 1951, British

Graham Middleton Rix Director. Address: 35 Hexton Road, Glastonbury, Bath, Somerset, BA6 8HL. DoB: August 1936, British

Dr Sydney Bruce Telford Director. Address: Channel Farm, Oakridge, Winscombe, Avon, BS25 1NJ. DoB: December 1924, British

Dr John Michael Langton Giles Director. Address: 29 Sadler Street, Wells, Somerset, BA5 2RR. DoB: April 1925, British

John Denis Brown Director. Address: Pipping North Wootton, Shepton Malley, Somerset, BA4 4AA. DoB: October 1923, British

Hugh Cyril Prudden Director. Address: 2 Yeovil Road, Montacute, Somerset, TA15 5XG. DoB: January 1929, British

Frederick Roy Rendell Director. Address: 1 New Place, Tiverton, Devon, EX16 5BD. DoB: August 1931, British

James Craig Director. Address: Twillbee Cottage, Pitcombe, Bruton, Somerset, BA10 0PE. DoB: July 1935, British

John Nicholas Clare Director. Address: Rose Cottage Tracebridge, Ashbrittle, Wellington, Somerset, TA21 0HG. DoB: September 1954, British

The Rt Hon The Lord Rippon Of Hexham Director. Address: Old Vicarage, Broomfield, Bridgwater, Somerset, TA5 2EQ. DoB: May 1924, British

Constance Mary Saunders Director. Address: 86 Berrow Road, Burnham On Sea, Somerset, TA8 2HJ. DoB: August 1926, British

Bernard Storer Director. Address: 7 Townsend, Weston Zoyland, Bridgwater, Somerset, TA7 0ER. DoB: September 1924, British

Donald Henry Thompson Director. Address: Glasses Farm Brewery Lane, Holcombe, Bath, Avon, BA3 5EQ. DoB: August 1911, British

The Right Hon Earl Geoffrey Noel Waldegrave Director. Address: Chewton House, Chewton Mendip, Bath, Avon, BA3 4LL. DoB: November 1905, British

Edward Arthur Wells Director. Address: 20 Silver Street, Ilminster, Somerset, TA19 0DN. DoB: November 1945, British

Philip George White Director. Address: Grove Farm, Kingston St Mary, Taunton, Somerset, TA2 8AS. DoB: n\a, British

Douglas Edward Woods Director. Address: Duchally, Silver Street, Cheddar, Somerset, BS27 3LE. DoB: March 1921, British

Kenneth Brown Director. Address: Dunelm House, Corfe, Taunton, Somerset, TA3 7AJ. DoB: May 1944, British

John Birkett Director. Address: The Coach House, Cheddon Fitzpaine, Taunton, Somerset, TA2 8JU. DoB: October 1915, British

Andrew John Anthony Sheldon Director. Address: 12 Fallowffield, Yateley, Hampshire, GU46 6LW. DoB: May 1955, British

Christine Margaret Billinghurst Director. Address: Windrush Water Street, East Harptree, Bristol, Avon, BS18 6AD. DoB: May 1949, British

The Right Rev John Monier Bickersteth Director. Address: Beckfords, Newtown, Tisbury, Wiltshire, SP3 6NY. DoB: September 1921, British

David John Bastable Director. Address: 10 Elm Park, Elm Grove, Taunton, TA1 1EH. DoB: October 1936, British

Lord Roger Skelmersdale Director. Address: Barr House, Bishops Hull, Taunton, Somerset, TA4 1LE. DoB: April 1945, British

Dr Christopher Edward Douglas Smith Director. Address: Parkersfield, North Petherton, Bridgwater, Somerset, TA6 6PN. DoB: May 1927, British

Ralph Brabant Clark Director. Address: Hill House, Marshalls Elm, Street, Somerset, BA16 0TY. DoB: September 1926, British

David John Bailey Director. Address: 53 Herne Rise, Ilminster, Somerset, TA19 0HH. DoB: April 1943, British

Geoffrey Albert Kenyon Brunt Director. Address: 58 Wells Road, Glastonbury, Somerset, BA6 9BR. DoB: June 1942, British

Sir Antony Rupert Jay Director. Address: Upton Barn, Upton Long Sutton, Langport, Somerset, TA10 9NL. DoB: April 1930, British

Dawn Gloria Harries Director. Address: 3 Ardwyn, Wellington, Somerset, TA21 8BW. DoB: November 1960, British

Colin Harry Snowden Walter Director. Address: 50 Houlgate Way, Axbridge, Somerset, BS26 2BY. DoB: June 1934, British

Rosalind Ann Jay Director. Address: Great Ambrook, Ipplepen, Devon, TQ12 5UL. DoB: July 1961, British

John George Keylock Director. Address: Sunnyside, East Street, Crewkerne, Somerset, TA18 7AG. DoB: September 1926, British

Elizabeth Ann Kidner Director. Address: Double House Farm, Henton Wells, Wells, Somerset, BA5 1PD. DoB: November 1952, British

Mary Garland Director. Address: Eastern View Brent Street, Brent Knoll, Highbridge, Somerset, TA9 4BE. DoB: July 1923, British

Leonard Arnold Cram Director. Address: Rosewood Cottage Bridgwater Road, Winscombe, Avon, BS25 1NP. DoB: March 1922, British

Thomas Pierre Hilbery Lachelin Director. Address: Nutgrove House Nutgrove Lane, Chew Magna, Bristol, BS40 8PU. DoB: July 1936, British

Sybil Audrey Laver Director. Address: 15 Ernsborough Gardens, Honiton, Devon, EX14 1RX. DoB: October 1925, British

Carl Ernest Mumme Director. Address: Blundells, West Monkton, Taunton, Somerset, TA2 8NW. DoB: September 1916, British

Dr Ernest Gordon Neal Director. Address: 42 Park Avenue, Bedford, Bedfordshire, MK40 2NF. DoB: May 1911, British

Derek Walter Newson Director. Address: Laurel Cottage, Culmhead, Taunton, Somerset, TA3 7DX. DoB: November 1927, British

John Ashley Penston Director. Address: Baytree Cottage Fulford, Kingston St Mary, Taunton, Somerset, TA2 8JD. DoB: October 1929, British

Jobs in Somerset Wildlife Trust vacancies. Career and practice on Somerset Wildlife Trust. Working and traineeship

Package Manager. From GBP 1700

Assistant. From GBP 1400

Plumber. From GBP 2200

Helpdesk. From GBP 1200

Welder. From GBP 1600

Project Planner. From GBP 2900

Manager. From GBP 3000

Fabricator. From GBP 2400

Package Manager. From GBP 1700

Responds for Somerset Wildlife Trust on FaceBook

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

Address Somerset Wildlife Trust on google map

Other similar UK companies as Somerset Wildlife Trust: Elephas Limited | Itec Associates Limited | Art Technology Limited | Dream Servers Ltd | House Of Guelph Ltd

The enterprise known as Somerset Wildlife Trust has been established on 1964-09-02 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise registered office may be contacted at Taunton on 34 Wellington Road, . Should you want to get in touch with the company by post, its postal code is TA1 5AW. It's registration number for Somerset Wildlife Trust is 00818162. This firm now known as Somerset Wildlife Trust, was earlier listed under the name of Somerset Trust For Nature Conservation (the). The transformation has occurred in 1994-07-25. The enterprise is classified under the NACe and SiC code 91040 and their NACE code stands for Botanical and zoological gardens and nature reserves activities. 31st March 2016 is the last time company accounts were filed. Somerset Wildlife Trust is a perfect example that a company can constantly deliver the highest quality of services for over fifty two years and enjoy a constant great success.

On 2014-09-17, the enterprise was employing a Membership Administrator to fill a vacancy in Taunton. They offered a job with wage £17188.00 per year.

The enterprise started working as a charity on 1964-12-03. Its charity registration number is 238372. The geographic range of the enterprise's area of benefit is not defined. in practice somerset. They provide aid in Somerset. The charity's board of trustees features fourteen members: John Scotford, Robin Witt, Ms Emma Isles-Buck, Robert George Corns and Norman William Frank Lees, among others. In terms of the charity's financial summary, their most prosperous year was 2010 when they raised 3,169,713 pounds and they spent 1,847,348 pounds. The charitable organisation focuses on 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 general public. It tries to help its recipients by counselling and providing advocacy, providing buildings, facilities or open spaces and providing human resources. If you wish to learn anything else about the firm's activity, call them on the following number 01823 652400 or go to their official website. If you wish to learn anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

The details that details this particular firm's members suggests that there are eleven directors: Martin David Anthony Stanley, Melville Fitzgibbon Trimble, Sarah Jane Nason and 8 other directors who might be found below who became members of the Management Board on 2015-11-21, 2014-12-03 and 2014-12-01.