Advisory Committee On Protection Of The Sea

All UK companiesOther service activitiesAdvisory Committee On Protection Of The Sea

Other service activities not elsewhere classified

Advisory Committee On Protection Of The Sea contacts: address, phone, fax, email, website, shedule

Address: Trinity College Saint Johns Street CB2 1TQ Cambridge

Phone: +44-1527 6961181

Fax: +44-1527 6961181

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Advisory Committee On Protection Of The Sea"? - send email to us!

Advisory Committee On Protection Of The Sea detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Advisory Committee On Protection Of The Sea.

Registration data Advisory Committee On Protection Of The Sea

Register date: 1984-11-30

Register number: 01867863

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

Get full report form global database UK for Advisory Committee On Protection Of The Sea

Owner, director, manager of Advisory Committee On Protection Of The Sea

Professor David Edward Johnson Director. Address: East Street, Hambledon, Waterlooville, Hampshire, PO7 4RX, England. DoB: October 1957, British

Dr Nicholas James Bertram Alwyn Branson Secretary. Address: Saint Johns Street, Cambridge, Cambridgeshire, CB2 1TQ. DoB:

Julian Charles Roland Hunt Director. Address: 86 Saint Georges Avenue, London, N7 0AH. DoB: September 1941, British

Sally Daultrey Secretary. Address: Warren Close, Cambridge, Cambridgeshire, CB2 1LB. DoB:

Marylla Ellen Hunt Secretary. Address: 86 St Georges Avenue, London, N7 0AH. DoB:

Professor Laurence Mee Director. Address: 12 Priory Avenue, Totnes, Devon, TQ9 5HR. DoB: February 1951, British

Andrew John Von Dadelszen Director. Address: Von Dadelszen And Co, PO BOX 880, Tauranga, 3015, New Zealand. DoB: January 1951, New Zealander

Paul Jeremy Phillips Director. Address: 36 Woodfield Road, Radlett, Hertfordshire, WD7 8JD. DoB: June 1960, British

Ian David Foulkes Director. Address: 188 Lucerne Close, Cherry Hinton, Cambridge, CB1 4SB. DoB: August 1966, English

John Ryan Director. Address: 26 Hedge Lane, Darton, Barnsley, South Yorkshire, S75 5PN. DoB: September 1949, British

Russell Bradley Director. Address: 24 Wykeham Village, Scarborough, North Yorkshire. DoB: October 1930, British

Councillor Steven James Bayes Director. Address: 79 Hymers Avenue, Spring Bank West, Hull, East Yorkshire, HU3 1LL. DoB: December 1961, British

Sir Hugh Rossi Director. Address: 26 Duchess Of Bedford House, Duchess Of Bedfords Walk, London, W8 7QN. DoB: June 1927, British

Cllr Thomas William Yellowley Director. Address: 265 Benton Road, Newcastle Upon Tyne, Tyne & Wear, NE7 7ED. DoB: November 1926, British

David John James Director. Address: 2 Barleycroft, Filey Road, Scarborough, North Yorkshire, YO11 3AR. DoB: October 1943, Canadian

Paul Nicholas Bongers Director. Address: Local Government International Burea 35 Great Smit, London, SW1P 3BJ. DoB: October 1943, British

Monsieur Jean Francois Thierry Chambolle Director. Address: 52 Rue De Lisbonne, Paris 75008, FOREIGN, France. DoB: June 1939, French

Peter Beilby Hall Director. Address: Water Services Association, 1 Queen Annes Gate, London, SW1H 9BT. DoB: March 1946, British

Douglas John Jack Director. Address: 12 Girdwood Road, London, SW18 5QS. DoB: May 1923, British

Dr Viktor Sebek Secretary. Address: Flat 3, 5 Ovington Square, London, SW3 1LH. DoB:

Joseph Ebenezer Lovell Director. Address: Uplands 27 Scaw Road, High Harrington, Workington, Cumbria, CA14 4NA. DoB: June 1927, British

Alexander Maclean Director. Address: 5 Bute Avenue, Port Glasgow, PA14 6AA. DoB: April 1921, British

Clive Idris Morgan Director. Address: Ty Gwaun The Ridgeway, Lamphey, Pembroke, Dyfed, SA76 5PB. DoB: May 1949, British

Allan Richardson Director. Address: Woodcott House Farm, Wrenbury Heath, Nantwich, Cheshire, CW5 8EE. DoB: December 1919, British

Rear Admiral Michael Lawrence Stacey Director. Address: Little Hintock 40 Lynch Road, Farnham, Surrey, GU9 8BY. DoB: July 1924, British

John Wardley-smith Director. Address: High Kiln Bank, Oxwich, Swansea, West Glamorgan, SA3 1NA. DoB: September 1910, British

Dr William Frederick Wheeler Director. Address: Toogoolawah Partridge Lane, Newdigate, Dorking, Surrey, RH5 5EE. DoB: October 1924, British

Jobs in Advisory Committee On Protection Of The Sea vacancies. Career and practice on Advisory Committee On Protection Of The Sea. Working and traineeship

Electrical Supervisor. From GBP 1600

Cleaner. From GBP 1200

Carpenter. From GBP 2200

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1800

Cleaner. From GBP 1000

Responds for Advisory Committee On Protection Of The Sea on FaceBook

Read more comments for Advisory Committee On Protection Of The Sea. Leave a respond Advisory Committee On Protection Of The Sea in social networks. Advisory Committee On Protection Of The Sea on Facebook and Google+, LinkedIn, MySpace

Address Advisory Committee On Protection Of The Sea on google map

Other similar UK companies as Advisory Committee On Protection Of The Sea: Mcgregor Polytunnels Limited | Ays 2000 Ltd. | E K Furber Limited | Smartlifeinc Limited | Fire-bird Intl Ltd

Advisory Committee On Protection Of The Sea with the registration number 01867863 has been a part of the business world for 32 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Trinity College, Saint Johns Street in Cambridge and company's zip code is CB2 1TQ. Advisory Committee On Protection Of The Sea was registered 18 years ago under the name of Advisory Committee On The Protection Of The Sea. This business declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. The company's most recent filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return was released on 2015-09-29. Since the company debuted on this market thirty two years ago, the company managed to sustain its great level of prosperity.

The enterprise became a charity on Thu, 3rd Jan 1985. Its charity registration number is 290776. The range of their area of benefit is not defined and it works in numerous locations across Throughout England And Wales. Their board of trustees consists of five members, and they are Dr Anil Seal, Lord Hunt Of Chesterton Cb Frs, Professor Laurence Mee, Timothy Turner and Professor Peter Nolan. When it comes to the charity's financial situation, their best time was in 2009 when their income was 86,034 pounds and their expenditures were 34,281 pounds. The charitable organisation focuses on charitable purposes, education and training and the conservation of heritage sites and the environment's protection. It dedicates its activity to the general public, the general public. It tries to help its agents by the means of acting as an umbrella or a resource body, providing advocacy, advice or information and sponsoring or undertaking research. In order to get to know anything else about the company's activities, mail them on this e-mail [email protected] or check their website.

In order to meet the requirements of their customer base, this specific limited company is continually being led by a body of two directors who are Professor David Edward Johnson and Julian Charles Roland Hunt. Their mutual commitment has been of utmost importance to this limited company since January 2015. What is more, the managing director's responsibilities are supported by a secretary - Dr Nicholas James Bertram Alwyn Branson, from who was hired by this limited company six years ago.