South Hill Park Trust Limited

All companies of The UKArts, entertainment and recreationSouth Hill Park Trust Limited

Performing arts

Contacts of South Hill Park Trust Limited: address, phone, fax, email, website, working hours

Address: South Hill Park Bracknell RG12 7PA Berkshire

Phone: 01344 484858 01344 484858

Fax: 01344 484858 01344 484858

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "South Hill Park Trust Limited"? - Send email to us!

South Hill Park Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Hill Park Trust Limited.

Registration data South Hill Park Trust Limited

Register date: 1973-03-27
Register number: 01104422
Capital: 994,000 GBP
Sales per year: More 185,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for South Hill Park Trust Limited

Addition activities kind of South Hill Park Trust Limited

2542. Partitions and fixtures, except wood
8621. Professional organizations
07230104. Flax retting services
28420106. Paint and wallpaper cleaners
31729904. Tobacco pouches
49530100. Hazardous waste collection and disposal
63310100. Agricultural insurance
94510400. Administration of veterans' affairs, level of government

Owner, director, manager of South Hill Park Trust Limited

Director - Tony Virgo. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: September 1948, British

Director - Lisa Clare Renals. Address: Ringmead, Bracknell, Berkshire, RG12 7PA, England. DoB: May 1964, British

Director - David Morton. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: September 1959, British

Director - Helen Hyde. Address: Doncastle Road, Bracknell, Berkshire, RG12 8YA, England. DoB: January 1973, British

Director - Robert Angell. Address: The Larches, Warfield Park, Bracknell, Berkshire, RG42 3RR, England. DoB: December 1946, British

Director - Craig Titley. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: September 1971, British

Director - Will Davison. Address: Quintilis, Bracknell, Berkshire, RG12 7QQ, England. DoB: May 1950, British

Secretary - Ronald Murray Mcallister. Address: 40 North Road, Chavey Down, Ascot, Berkshire, SL5 8RP. DoB: n\a, British

Director - Cliff Thompson. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: August 1931, British

Director - Michael Skinner. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: September 1968, British

Director - Sophie Todd. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: July 1994, British

Director - Malcolm Tullet. Address: Ringmead, Bracknell, Berkshire, RG12 7PA, England. DoB: August 1954, British

Director - Valerie Ann O'riordan. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: October 1943, British

Director - Jade Potter. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: December 1989, British

Director - Dorothy Hayes. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: October 1950, British

Director - Jennie Mccracken. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: November 1946, British

Director - Alan Kendall. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: October 1939, British

Director - Lauren Satterly. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: December 1990, British

Director - Chas Baily. Address: South Hill Park, Bracknell, Berkshire, RG12 7PA. DoB: January 1935, British

Director - Joel Roszykiewicz. Address: Horatio Avenue, Warfield, Bracknell, Berkshire, RG42 3TJ. DoB: December 1954, French

Director - Alan Sydney Browne. Address: 32 Madingley, Hanwell, Bracknell, Berkshire, RG12 7TF. DoB: February 1937, British

Director - Marc Brunel-walker. Address: Hatch Ride, Crowthorne, Berkshire, RG45 6LB, Uk. DoB: September 1974, British

Director - John Mills. Address: 6 Coleridge Avenue, Yateley, Hampshire, GU46 6BJ. DoB: July 1947, British

Director - Geoffrey Howard Taylor. Address: Cornerways Warfield Street, Warfield, Bracknell, Berkshire, RG12 6BG. DoB: April 1943, English

Director - Dennis Wilkinson. Address: Oak View Cottage, Church Lane, Finchampstead, Berkshire, RG40 4LP. DoB: June 1946, British

Director - Oke Eleazu. Address: 3 Avery Close, Finchampstead, Berkshire, RG40 3SQ. DoB: December 1967, British

Director - Mary Venetia Genis. Address: 84 Catherine Street, Reading, Berkshire, RG30 1DG. DoB: May 1954, British

Director - Felicity Hall. Address: 24 Morley Road, London, E15 3HG. DoB: October 1963, British

Director - Gillian Margaret Birch. Address: 8 Dale Gardens, Sandhurst, Berkshire, GU47 8LA. DoB: January 1954, British

Director - Richard James Bee. Address: Fern Cottage, 141 Fernbank Road, Ascot, Berkshire, SL5 8JU. DoB: December 1968, British

Director - Kelvin Paul Ager. Address: Tree View, Gildford Road Normandy, Guildford, Surrey, GU3 2BA. DoB: September 1949, British

Director - Andrew Wylie Ormston. Address: Top Flat, Rosehill Manor, Henley On Thames, Berkshire, RG9 3EB. DoB: December 1955, British

Director - Alan Sydney Browne. Address: 32 Madingley, Hanwell, Bracknell, Berkshire, RG12 7TF. DoB: February 1937, British

Director - John Clifton Thompson. Address: 4 Blake Close, Crowthorne, Berkshire, RG45 7LF. DoB: August 1931, British

Director - Jacueline Doris Sylvia Ryder. Address: 8 Sherring Close, Bracknell, Berkshire, RG42 2LD. DoB: August 1942, British

Director - James George Finnie. Address: Witheygate, 51 Heath Hill Road South, Crowthorne, Berkshire, RG45 7BP. DoB: May 1937, British

Director - Robert Angell. Address: 48 Ambassador, Bracknell, Berkshire, RG12 8XP. DoB: December 1946, British

Director - Clive Temperton. Address: 35 Southwold, Bracknell, Berkshire, RG12 8XY. DoB: September 1946, British

Director - James Michael Barry Egan. Address: 9 Crowthorne Lodge, Crowthorne Road, Bracknell, Berkshire, RG12 7FL. DoB: July 1940, Irish

Director - Ian Christopher Douglas Mihell. Address: Walnut House, Larges Bridge Drive, Bracknell, Berkshire, RG12 9AJ. DoB: July 1941, British

Director - Robert Angell. Address: 48 Ambassador, Bracknell, Berkshire, RG12 8XP. DoB: December 1946, British

Director - Alan Frederick Ward. Address: 17 Eagle Close, Crowthorne, Berkshire, RG45 6TP. DoB: September 1934, British

Director - Martin William Wallace. Address: 53 Qualitas, Roman Hill, Bracknell, Berkshire, RG12 7QG. DoB: May 1928, British

Director - Dorothy Andrea Susan Hayes. Address: Croft House St Marys Lane, Winkfield, Windsor, Berkshire, SL4 4SH. DoB: October 1950, British

Director - Robert Anthony Flood. Address: Coppid Hill House London Road, Binfield, Bracknell, Berkshire, RG42 4BS. DoB: July 1944, British

Director - Susan Jane Poston. Address: 1 St James Street, Yarmouth, Isle Of Wight, PO41 0NU. DoB: April 1945, British

Director - David Edwards. Address: 17 Northumberland Close, Warfield, Bracknell, Berkshire, RG42 3XD. DoB: August 1934, British

Director - Langdon Richard Jones. Address: 21 Wroxham, Great Hollands, Bracknell, Berkshire, RG12 8QP. DoB: March 1942, British

Secretary - Timothy John Brinkman. Address: 26 Warbleton Road, Chineham, Basingstoke, Hampshire, RG24 8RF. DoB: n\a, British

Director - Barry John Bingham. Address: 58 Dukes Wood, Crowthorne, Berkshire, RG45 6NF. DoB: June 1942, British

Director - Austin John Mccormack. Address: 2 Orion, Roman Hill, Bracknell, Berkshire, RG12 7YX. DoB: September 1952, British

Director - David James Miller. Address: 8 Fernbank Road, Ascot, Berkshire, SL5 8ED. DoB: June 1955, British

Director - Robert Edward Draper. Address: 3 Jubilee Avenue, Ascot, Berkshire, SL5 8NZ. DoB: March 1945, British

Director - Barbara Mary Hirst. Address: Rose Cottage, Warfield Street, Bracknell, Berkshire, RG12 6BG. DoB: December 1934, British

Director - Maureen Elizabeth Beadsley. Address: 6 Greenham Wood, Bracknell, Berkshire, RG12 7WJ. DoB: November 1942, British

Director - Tom Wheaton. Address: 30 Earlswood, Bracknell, Berkshire, RG12 7LB. DoB: April 1933, British

Director - Anne Christine Snelgrove. Address: 51 Firlands, Bracknell, Berkshire, RG12 3SB. DoB: August 1957, British

Director - David John Robert Elford. Address: 25 Northcott, Bracknell, Berkshire, RG12 7WR. DoB: May 1946, British

Director - David William Scott. Address: 9 Priory Lane, Bracknell, Berkshire, RG12 2JU. DoB: April 1925, British

Director - John Michael Rowley. Address: 11 Fernhill Close, Priestwood, Bracknell, Berkshire, RG12 1SS. DoB: September 1951, British

Director - Edwin Thompson. Address: 18 Westbrook Gardens, Bracknell, Berkshire, RG12 2JD. DoB: January 1928, British

Director - Rebecca Rosemary Barker-wyatt. Address: 11 Avenue Road, Winchester, Hampshire, SO22 5AQ. DoB: September 1957, British

Director - Sandra Annette Bright. Address: 7 Orion, Roman Hill, Bracknell, Berkshire, RG12 7YX. DoB: October 1947, British

Director - Patricia Eira Brown. Address: 10 Brownlow Drive, Bracknell, Berkshire, RG42 2LL. DoB: December 1953, British

Director - Peter Dossett. Address: 25 Greenhow, Wildridings, Bracknell, Berkshire, RG12 7RJ. DoB: June 1939, British

Director - Joseph George Farrell. Address: 29 Wheatley, Great Hollands, Bracknell, Berkshire, RG12 8UF. DoB: June 1932, British

Director - Robert Angell. Address: 48 Ambassador, Bracknell, Berkshire, RG12 8XP. DoB: December 1946, British

Director - Janice Ann Angell. Address: 48 Ambassador, Great Hollands, Bracknell, Berkshire, RG12 8XP. DoB: October 1945, British

Secretary - Christine Bradwell. Address: 27 Parchment Street, Winchester, Hampshire, SO23 8AZ. DoB: n\a, British

Director - David Frederick John Nokes. Address: 159 Barkham Road, Wokingham, Berkshire, RG41 2RS. DoB: March 1940, British

Director - Philip Cousins. Address: The Bramblings, Corfield Close, Finchampstead, Berkshire, RG11 4PA. DoB: September 1929, British

Director - John Walton Blomeley. Address: Coombe Lodge The Coombe, Streatley, Reading, Berkshire, RG8 9QT. DoB: August 1922, British

Director - Mary Patricia Ballin. Address: Cherry Orchard, Sunninghill Park, Ascot, Berkshire, SL5 7RQ. DoB: December 1941, British

Director - Richard Hugh Thomas. Address: 1 Acacia Avenue, Owlsmoor, Camberley, Surrey, GU15 4RU. DoB: August 1961, British

Director - Alan Frederick Ward. Address: 17 Eagle Close, Crowthorne, Berkshire, RG45 6TP. DoB: September 1934, British

Director - Paul Wentzell. Address: 9 Lutterworth Close, Bracknell, Berkshire, RG42 2NW. DoB: September 1950, British

Director - Jonathan Hyams. Address: 20 Woodley Headland, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3PA. DoB: July 1952, British

Director - Linda Margaret Jasper. Address: 28 Rydes Hill Crescent, Guildford, Surrey, GU2 60H. DoB: July 1954, British

Director - Frank Lewis. Address: Westering, Tidmarsh, Reading, Berkshire, RG8 8ER. DoB: September 1943, British

Jobs in South Hill Park Trust Limited, vacancies. Career and training on South Hill Park Trust Limited, practic

Now South Hill Park Trust Limited have no open offers. Look for open vacancies in other companies

  • Senior Administrator (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Registry

    Salary: £33,357 to £38,078 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Independent Learning Centre Support Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £14,766 to £16,294 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Technician (Bolton)

    Region: Bolton

    Company: The University of Bolton

    Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)

    Salary: £23,879 to £28,452 Grade 5, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Acquisitions & Digitisation Specialist (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £32,500 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Post-doctoral Research Associate (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Arts and Social Sciences, School of Politics, Philosophy, Economics, Development and Geography

    Salary: £32,548 to £35,550

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Assistant Registrar Learning and Teaching (75763-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Quality

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Research Associate (Senior Scientist) (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Learning Technology Support Technician (AV) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: N\A

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Research Associate in Speech Signal Processing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Computer Science

    Salary: £30,688 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics

  • Research Fellow (80750-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Postdoctoral Fellowship (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • UFP Tutor - Maths (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

Responds for South Hill Park Trust Limited on Facebook, comments in social nerworks

Read more comments for South Hill Park Trust Limited. Leave a comment for South Hill Park Trust Limited. Profiles of South Hill Park Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location South Hill Park Trust Limited on Google maps

Other similar companies of The United Kingdom as South Hill Park Trust Limited: Emjoli Limited | 1968 Film Limited | Last Seven Limited | Buyaplayer Limited | Arthouse Cinemas Ltd

South Hill Park Trust came into being in 1973 as company enlisted under the no 01104422, located at RG12 7PA Berkshire at South Hill Park. The company has been expanding for fourty three years and its status at the time is active. This firm declared SIC number is 90010 - Performing arts. South Hill Park Trust Ltd released its account information up until 2015-03-31. Its latest annual return information was submitted on 2015-12-07. It's been 43 years for South Hill Park Trust Ltd on this market, it is doing well and is very inspiring for it's competition.

The enterprise started working as a charity on Thursday 10th May 1973. Its charity registration number is 265656. The geographic range of the firm's area of benefit is bracknell and the surrounding locality. They provide aid in Hampshire, Surrey, Bracknell Forest, Windsor And Maidenhead and Wokingham. The company's board of trustees has thirteen members: Valerie O'riordan, Jennifer Mccracken, Geoffrey Taylor, John Mills and Dennis Wilkinson, to name a few of them. In terms of the charity's financial situation, their best year was 2009 when they raised 2,112,755 pounds and they spent 2,409,535 pounds. South Hill Park Trust Ltd concentrates on the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It tries to improve the situation of children or youth, people of particular ethnic or racial origins, the whole humanity. It helps these recipients by providing various services, providing buildings, facilities or open spaces and providing various services. If you wish to find out more about the charity's activities, call them on the following number 01344 484858 or see their website. If you wish to find out more about the charity's activities, mail them on the following e-mail [email protected] or see their website.

When it comes to the following company's employees list, since September 2015 there have been seven directors to name just a few: Tony Virgo, Lisa Clare Renals and David Morton. What is more, the managing director's responsibilities are constantly supported by a secretary - Ronald Murray Mcallister, from who was selected by the company in January 2001.

South Hill Park Trust Limited is a domestic company, located in Berkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in South Hill Park Bracknell RG12 7PA Berkshire. South Hill Park Trust Limited was registered on 1973-03-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 994,000 GBP, sales per year - more 185,000,000 GBP. South Hill Park Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of South Hill Park Trust Limited is Arts, entertainment and recreation, including 8 other directions. Director of South Hill Park Trust Limited is Tony Virgo, which was registered at South Hill Park, Bracknell, Berkshire, RG12 7PA. Products made in South Hill Park Trust Limited were not found. This corporation was registered on 1973-03-27 and was issued with the Register number 01104422 in Berkshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of South Hill Park Trust Limited, open vacancies, location of South Hill Park Trust Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about South Hill Park Trust Limited from yellow pages of The United Kingdom. Find address South Hill Park Trust Limited, phone, email, website credits, responds, South Hill Park Trust Limited job and vacancies, contacts finance sectors South Hill Park Trust Limited