The Whitstable Castle Trust

All UK companiesAccommodation and food service activitiesThe Whitstable Castle Trust

Licensed restaurants

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Operation of historical sites and buildings and similar visitor attractions

The Whitstable Castle Trust contacts: address, phone, fax, email, website, shedule

Address: Whitstable Castle Tower Hill CT5 2BW Whitstable

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data The Whitstable Castle Trust

Register date: 2008-01-30

Register number: 06488972

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 The Whitstable Castle Trust

Owner, director, manager of The Whitstable Castle Trust

Georgina Ann Glover Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: June 1945, British

Stephen James Bartley Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: September 1976, British

George Archibald Wilson Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: February 1943, British

Barry Morgan Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: April 1971, British

Kenneth Edward Pearson Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: September 1942, British

Jean Patricia Law Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: August 1945, British

Eileen Barbara Hargreaves Director. Address: 1 Medina Avenue, Whitstable, Kent, CT5 4EN. DoB: March 1940, British

Linda May Annable Director. Address: 28 Manor Road, Whitstable, Kent, CT5 2JT. DoB: May 1947, British

Jean Hamilton Harrison Director. Address: 4 Tower Hill, Whitstable, Kent, CT5 2BW. DoB: November 1936, British

Julie Keith Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: July 1963, British

Peter John Gladdish Director. Address: New Barn Road, Longfield, Kent, DA3 7JB, England. DoB: January 1965, British

Annette Stein Director. Address: Collingwood Road, Whitstable, Kent, England. DoB: May 1954, British

Michael Barry Vasquez Secretary. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB:

Brenda Swan Director. Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW. DoB: October 1948, British

Michael Barry Vasquez Director. Address: Newton Road, Whitstable, Kent, CT5 2JD, England. DoB: February 1934, British

Margaret Ann Benton Director. Address: Hoopers Lane, Broomfield, Herne Bay, Kent, CT6 7BP, England. DoB: September 1947, British

Jacqueline Ann Perkins Director. Address: Douglas Avenue, Whistable, Kent, CT5 1RU. DoB: March 1950, British

Estelle Kathrine Short Director. Address: Hoopers Lane, Broomfield, Herne Bay, Kent, CT6 7BP, England. DoB: March 1971, British

James Alexander Mcgregor Director. Address: 178 Tankerton Road, Whitstable, Kent, CT5 2AR. DoB: July 1948, British

Edric Roy Golding Director. Address: 48 Herne Bay Road, Swalecliffe, Whitstable, Kent, CT5 2LP. DoB: November 1938, British

Peter Roy Johnson Director. Address: 18 Clifton Road, Whitstable, Kent, CT5 1DQ. DoB: January 1969, British

Mary Lerigo Director. Address: 2 Lambs Walk, Whitstable, Kent, CT5 4PJ. DoB: December 1938, British

Norman Toby Director. Address: 11 Downs Avenue, Whitstable, Kent, CT5 1RP. DoB: September 1937, British

Councillor John David Simmonds Director. Address: 43 Downs Avenue, Whitstable, Kent, CT5 1RR. DoB: May 1936, British

Paul Alan Carnell Director. Address: Flat 5, 18 Tankerton Road, Whitstable, Kent, CT5 2AB. DoB: January 1968, British

Jobs in The Whitstable Castle Trust vacancies. Career and practice on The Whitstable Castle Trust. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for The Whitstable Castle Trust on FaceBook

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

Address The Whitstable Castle Trust on google map

Located in Whitstable Castle, Whitstable CT5 2BW The Whitstable Castle Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 06488972 registration number. This company appeared on 2008-01-30. The firm principal business activity number is 56101 : Licensed restaurants. The firm's latest filings cover the period up to 2016-03-31 and the most recent annual return information was released on 2016-01-30. The firm can look back on its successful eight years in the field, with a bright future in the future.

2 transactions have been registered in 2015 with a sum total of £9,170. In 2014 there were less transactions (exactly 1) that added up to £15,000. The Council conducted 3 transactions in 2013, this added up to £30,099. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £97,062. Cooperation with the Canterbury City Council council covered the following areas: Grants & Contributions, Grant/concess Re: Comm Dev and Contribution. To Amps.

Due to this particular enterprise's magnitude, it became vital to recruit new members of the board of directors, to name just a few: Georgina Ann Glover, Stephen James Bartley, George Archibald Wilson who have been aiding each other since November 2015 for the benefit of this specific business.