East Hendred Heritage Trust

All UK companiesArts, entertainment and recreationEast Hendred Heritage Trust

Library activities

Operation of historical sites and buildings and similar visitor attractions

East Hendred Heritage Trust contacts: address, phone, fax, email, website, shedule

Address: 4 Orchard Lane OX12 8JW East Hendred

Phone: 01235 861326

Fax: +44-1463 1522949

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "East Hendred Heritage Trust"? - send email to us!

East Hendred Heritage Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Hendred Heritage Trust.

Registration data East Hendred Heritage Trust

Register date: 2002-08-30

Register number: 04523016

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 East Hendred Heritage Trust

Owner, director, manager of East Hendred Heritage Trust

Janet Susan Wansell Director. Address: Newbury Road, East Hendred, Wantage, Oxfordshire, OX12 8LG, England. DoB: June 1947, British

Peter Francis Kilgarriff Director. Address: Orchard Lane, East Hendred, Wantage, Oxfordshire, OX12 8JW, England. DoB: August 1945, British

Marion Colette Brown Director. Address: Orchard Lane, East Hendred, Wantage, Oxon, OX12 8JW, United Kingdom. DoB: May 1954, British

Marion Colette Brown Secretary. Address: Orchard Lane, East Hendred, Wantage, Oxon, OX12 8JW, United Kingdom. DoB:

Robin John Hine Director. Address: The White Road, East Hendred, Wantage, Oxon, OX12 8JG, United Kingdom. DoB: February 1947, British

David John Rolfe Director. Address: Old Post Office Cottages, High Street East Hendred, Wantage, Oxon, OX12 8JY, United Kingdom. DoB: February 1958, British

Christopher David Castle Director. Address: White Road, East Hendred, Wantage, Oxon, OX12 8JG, United Kingdom. DoB: April 1951, British

Susan Roberts Director. Address: Ford Lane East Hendred, Wantage, Oxon, OX12 8JX, United Kingdom. DoB: February 1960, British

Sonia Doreen Roberts Director. Address: Smiths Rickyard, East Hendred, Wantage, Oxon, OX12 8BJ, United Kingdom. DoB: May 1968, British

Martin Edward Bambridge Director. Address: Cat Street East Hendred, Wantage, Oxon, OX12 8JT, United Kingdom. DoB: September 1962, British

Heather Margaret Beary Director. Address: Skeats Bush, East Hendred, Wantage, Oxfordshire, OX12 8LH. DoB: January 1926, British

Terence Fraser Director. Address: Naldertown, Wantage, Oxon, OX12 9EA, United Kingdom. DoB: April 1941, British

Penny Gail Tunnell Secretary. Address: Orchard Lane East Hendred, Wantage, Oxon, OX12 8JW, United Kingdom. DoB:

David James Hunter Secretary. Address: East Hendred, Wantage, Oxfordshire, OX12 8LD, United Kingdom. DoB:

Fergus Nicolls Director. Address: Mill Lane, East Hendred, Wantage, Oxon, OX12 8JS, United Kingdom. DoB: July 1964, British

David James Hunter Director. Address: Suite C, 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, OX2 9JU, United Kingdom. DoB: n\a, British

Anthony William James Director. Address: 4 Horn Lane East Hendred, Wantage, Oxon, OX12 8LD. DoB: November 1932, British

Anthony George Hine Director. Address: 4 Croft End, Letcombe Regis, Wantage, Oxon, OX12 9JJ. DoB: March 1933, British

Jean Rosina Salmon Director. Address: Monks Orchard, Newbury Road, East Hendred, Oxfordshire, OX12 8LG. DoB: December 1940, British

Deborah Margaret Lavin Director. Address: Hickmans Cottages, Cat Street, East Hendred Wantage, Oxfordshire, OX12 8JT. DoB: September 1939, British

Robin John Hine Director. Address: 14 The White Road, East Hendred, Wantage, Oxfordshire, OX12 8JG. DoB: February 1947, British

Peter James Mulford Director. Address: Wymering 86 Park Road, Didcot, Oxfordshire, OX11 8QP. DoB: September 1932, British

Arthur John Stevenson Director. Address: Valentine, Cat Street, East Hendred, Oxon, OX12 8JT. DoB: November 1925, British

Dame Mary Jennifer Jenkins Director. Address: St. Amands House, Church Street, East Hendred, Oxfordshire, OX12 8LA. DoB: January 1921, British

Anthony George Hine Secretary. Address: 4 Croft End, Letcombe Regis, Wantage, Oxon, OX12 9JJ. DoB: March 1933, British

Norman Victor Francis Director. Address: 9 Newbury Road, East Hendred, Oxon, OX12 8LG. DoB: November 1937, British

Jobs in East Hendred Heritage Trust vacancies. Career and practice on East Hendred Heritage Trust. Working and traineeship

Sorry, now on East Hendred Heritage Trust all vacancies is closed.

Responds for East Hendred Heritage Trust on FaceBook

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

Address East Hendred Heritage Trust on google map

Other similar UK companies as East Hendred Heritage Trust: Going Solar Llp | Peopleprofitplanet Uk Limited | Tomek Property Services Ltd | Cherry Press Ltd | Eagle Bloodstock Llp

The official moment this company was founded is 2002-08-30. Started under 04523016, the firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the main office of this company during its opening hours under the following location: 4 Orchard Lane , OX12 8JW East Hendred. The firm is registered with SIC code 91011 - Library activities. Tue, 31st Mar 2015 is the last time company accounts were filed. From the moment the firm started on this market fourteen years ago, the firm has sustained its praiseworthy level of success.

The firm was registered as a charity on December 4, 2002. It operates under charity registration number 1094909. The geographic range of the firm's activity is east hendred and surrounding areas. They operate in Oxfordshire. The charity's trustees committee features ten members: Susan Roberts, Heather M Beary, Dame Jennifer, Martin Bambridge and Sonia Doreen Roberts, to namea few. As for the charity's financial summary, their best time was in 2009 when they earned £14,804 and they spent £9,716. The charitable organisation concentrates on the area of arts, heritage, science or culture, training and education, the area of culture, arts, heritage or science. It devotes its dedicates its efforts all the people, all the people. It provides help to the above beneficiaries by acting as a resource body or an umbrella company, providing advocacy, advice or information and providing buildings, open spaces and facilities. In order to learn something more about the firm's activity, dial them on this number 01235 861326 or browse their website. In order to learn something more about the firm's activity, mail them on this e-mail [email protected] or browse their website.

Current directors registered by the business are as follow: Janet Susan Wansell hired in 2015 in September, Peter Francis Kilgarriff hired in 2014, Marion Colette Brown hired three years ago and 7 other directors have been described below. To maximise its growth, since 2013 this business has been utilizing the skills of Marion Colette Brown, who's been concerned with ensuring efficient administration of the company.