Carymoor Environmental Trust

All UK companiesEducationCarymoor Environmental Trust

General secondary education

Primary education

First-degree level higher education

Post-secondary non-tertiary education

Carymoor Environmental Trust contacts: address, phone, fax, email, website, shedule

Address: Carymoor Environmental Trust Dimmer Lane Castle Cary BA7 7NR Somerset

Phone: 01963 350143

Fax: +44-1470 9680297

Email: [email protected]

Website:

Shedule:

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

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

Registration data Carymoor Environmental Trust

Register date: 1998-07-28

Register number: 03605584

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 Carymoor Environmental Trust

Owner, director, manager of Carymoor Environmental Trust

Leslie Greaves Director. Address: Doulting, Shepton Mallet, Somerset, BA4 4QE, England. DoB: December 1948, British

Christina Lillian Kennedy Secretary. Address: West Shepton, Shepton Mallet, Somerset, BA4 5UH, England. DoB:

Christina Lillian Kennedy Director. Address: West Shepton, Shepton Mallet, Somerset, BA4 5UH, England. DoB: n\a, British

Giles Martin Aspinall Director. Address: Maudlin, Winsham, Chard, Somerset, TA20 4PA, United Kingdom. DoB: January 1976, British

Jonathan Charles Pring Director. Address: Dimmer Lane, Castle Cary, Somerset, BA7 7NR. DoB: January 1955, British

Daniel Alaric Peter Cooke Director. Address: Dimmer Lane, Castle Cary, Somerset, BA7 7NR. DoB: October 1967, British

Dr David Christopher Bates Director. Address: Dimmer Lane, Castle Cary, Somerset, BA7 7NR. DoB: February 1946, British

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

Dr Edward Jonathan Philip Marshall Director. Address: 2 Nut Tree Cottages, Barton, Winscombe, Avon, BS25 1DU. DoB: July 1952, British

Councillor Henry Hobhouse (snr) Director. Address: Dimmer Lane, Castle Cary, Somerset, BA7 7NR. DoB: March 1955, British

William Arthur Peter Moon Secretary. Address: Dimmer Lane, Castle Cary, Somerset, BA7 7NR. DoB:

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

Susan Woodhouse Director. Address: 4 The Liberty, Wells, Somerset, BA5 2SU. DoB: July 1947, British

Susan Ellen Corlett Secretary. Address: Walnuts Mount Street, Bishops Lydeard, Taunton, Somerset, TA4 3AN. DoB: October 1953, British

Susan Ellen Corlett Director. Address: Walnuts Mount Street, Bishops Lydeard, Taunton, Somerset, TA4 3AN. DoB: October 1953, British

John Barrie Lee Director. Address: Main Street, Barton St David, Somerton, Somerset, TA11 6BZ, Uk. DoB: March 1927, British

Gillian Mary Brandon Craig Director. Address: Twillbee Cottage, Pitcombe, Somerset, BA10 0PE. DoB: December 1936, British

Eleanor Wainwright Secretary. Address: The Old Gaol, Rock Street, Croscombe, Somerset, BA5 3QT. DoB:

Clive Andrew Theobald Secretary. Address: 113 Preston Grove, Yeovil, Somerset, BA20 2DB. DoB: August 1959, British

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

Dr Laura Tilling Director. Address: Wayside, Lower Ansford, Castle Cary, Somerset, BA7 7JZ. DoB: March 1946, British

William Arthur Peter Moon Director. Address: The White House, Cole Road, Bruton, Somerset, BA10 0DD. DoB: March 1946, British

Guy Damian Apter Director. Address: 44 Roman Way, Glastonbury, Somerset, BA6 8AD. DoB: July 1964, British

Dr Kevin Brewer Nominee-secretary. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British

Dr Mark Anderson Director. Address: 9 Church Street, Bishops Lydeard, Taunton, Somerset, TA4 3AT. DoB: September 1947, British

Paul Ingram Newman Director. Address: Hill View Street On The Fosse, Pylle, Shepton Mallet, Somerset, BA4 6ST. DoB: May 1940, British

Jonathan Pring Director. Address: Higher Lovelynch Farm, Spingrove, Milverton, Somerset. DoB: January 1955, British

Gillian Mary Brandon Craig Secretary. Address: Twillbee Cottage, Pitcombe, Somerset, BA10 0PE. DoB: December 1936, British

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

Susan Mary Brandon Boyce Director. Address: 40 Manor Road, Milborne Port, Sherborne, Dorset, DT9 5BL. DoB: December 1961, British

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

Jobs in Carymoor Environmental Trust vacancies. Career and practice on Carymoor Environmental Trust. Working and traineeship

Sorry, now on Carymoor Environmental Trust all vacancies is closed.

Responds for Carymoor Environmental Trust on FaceBook

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

Address Carymoor Environmental Trust on google map

Other similar UK companies as Carymoor Environmental Trust: Bernisdale Inns Limited | Giuseppe E Figli Ltd | New Chicken Spot Peri Peri Limited | Ablington Ltd. | The Fat Pheasant Pub Company Ltd

Carymoor Environmental Trust has existed in this business for 18 years. Registered with number 03605584 in 1998-07-28, the firm is located at Carymoor Environmental Trust Dimmer Lane, Somerset BA7 7NR. 15 years ago the company changed its name from Carymoor Environmental Centre to Carymoor Environmental Trust. This enterprise is registered with SIC code 85310 meaning General secondary education. The most recent records were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-07-28. Since the firm debuted in the field eighteen years ago, the firm has managed to sustain its great level of prosperity.

The enterprise was registered as a charity on 2001-12-05. It is registered under charity number 1089668. The range of the company's activity is dimmer and or elsewhere.. They work in Dorset, Wiltshire and Somerset. The firm's trustees committee consists of seven members: Dr David Watson, Jon Marshall, Dr David Christopher Bates, Daniel Alaric Peter Cooke and Jonathan Charles Pring, to name a few of them. As for the charity's financial report, their most successful time was in 2009 when their income was 609,197 pounds and they spent 384,490 pounds. Carymoor Environmental Trust concentrates its efforts on charitable purposes, the problem of disability and education and training. It strives to aid youth or children, other voluntary bodies or charities, all the people. It helps these beneficiaries by acting as a resource body or an umbrella company, acting as a resource body or an umbrella and providing open spaces, buildings and facilities. If you wish to know more about the corporation's activity, dial them on the following number 01963 350143 or check their official website. If you wish to know more about the corporation's activity, mail them on the following e-mail [email protected] or check their official website.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 1,560 pounds of revenue. Cooperation with the Devon County Council council covered the following areas: Educational / Residential Visits.

Our info related to this particular company's personnel suggests that there are eight directors: Leslie Greaves, Christina Lillian Kennedy, Giles Martin Aspinall and 5 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2015-02-27, 2011-11-11 and 2010-11-12. To maximise its growth, since 2011 this specific firm has been making use of Christina Lillian Kennedy, who has been looking into making sure that the firm follows with both legislation and regulation.