Hertfordshire & Middlesex Wildlife Trust Limited
Botanical and zoological gardens and nature reserves activities
Other service activities not elsewhere classified
Contacts of Hertfordshire & Middlesex Wildlife Trust Limited: address, phone, fax, email, website, working hours
Address: Grebe House St. Michael's Street AL3 4SN St. Albans
Phone: +44-1445 2962982 +44-1445 2962982
Fax: +44-1445 2962982 +44-1445 2962982
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hertfordshire & Middlesex Wildlife Trust Limited"? - Send email to us!
Registration data Hertfordshire & Middlesex Wildlife Trust Limited
Get full report from global database of The UK for Hertfordshire & Middlesex Wildlife Trust Limited
Addition activities kind of Hertfordshire & Middlesex Wildlife Trust Limited
3577. Computer peripheral equipment, nec
20480105. Citrus seed meal, prepared as animal feed
23290209. Sweaters and sweater jackets, men's and boys'
35410401. Chucking machines, automatic
35720200. Computer tape drives and components
Owner, director, manager of Hertfordshire & Middlesex Wildlife Trust Limited
Director - Olivia Bertham. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN. DoB: August 1970, British
Director - Peter Delaloye. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN. DoB: February 1939, British
Director - Keith Michael Cotton. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN. DoB: July 1973, British
Director - Andy Brown. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN, United Kingdom. DoB: June 1969, British
Director - Sarah Kohl. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN, United Kingdom. DoB: November 1966, British
Director - Clive Peter Hinds. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN. DoB: April 1957, British
Director - Andrew Nicholas Woods. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN, United Kingdom. DoB: September 1960, British
Director - Dr Marie Agneta Silvester Burton. Address: Ox Lane, Harpenden, Hertfordshire, AL5 4HF. DoB: June 1948, British
Director - Paul Knutson. Address: 16 Highfield Road, Northwood, Middlesex, HA6 1ET. DoB: October 1943, British
Director - Dr Veronica Edmonds-brown. Address: Parkside Gardens, East Barnet, Hertfordshire, EN4 8JP. DoB: March 1954, British
Director - Michael Master. Address: 2 Shrubbery Grove, Royston, Hertfordshire, SG8 9LJ. DoB: June 1946, British
Director - Alison Susan Mary Shersby. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN, United Kingdom. DoB: March 1956, British
Director - Dr David Gompertz. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN, United Kingdom. DoB: May 1936, British
Director - James Douglas Mortimer Smallwood. Address: St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN, United Kingdom. DoB: June 1955, British
Director - Timothy Mark Bell. Address: Kimpton Road, Welwyn, Hertfordshire, AL6 9NN. DoB: March 1953, British
Director - Paul James Moran. Address: 120 Green End Road, Hemel Hempstead, Hertfordshire, HP1 1RT. DoB: July 1963, Irish
Director - Brian Robert Crossman. Address: 3 Badgers Walk, Tewin, Welwyn, Hertfordshire, AL6 0HP. DoB: April 1958, British
Director - Stephen Lister Shaw. Address: Holmoak Frogmore Hill, Watton At Stone, Hertford, Hertfordshire, SG14 3RS. DoB: July 1947, British
Director - Nicholas John Bristow. Address: 5 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HJ. DoB: September 1948, British
Director - Anthony Oliver. Address: 17 Fishpool Street, St Albans, Hertfordshire, AL3 4RS. DoB: September 1938, British
Director - Geoffrey Charles Steeley. Address: 34 Broadwater Avenue, Letchworth, Hertfordshire, SG6 3HF. DoB: March 1935, British
Director - John Mallory Garbutt. Address: Kimbers Court, The Street Rumburgh, Halesworth, Suffolk, IP19 0JU. DoB: March 1947, British
Director - Clive Peter Hinds. Address: 17 The Rise, Elstree, Hertfordshire, WD6 3JR. DoB: April 1957, British
Secretary - Professor Brenda Nancy Barrett. Address: 36 Westbury Road, London, N12 7NX. DoB: n\a, British
Director - Alec James Cooper. Address: 19 Sweyns Mead, Stevenage, Hertfordshire, SG2 0JZ. DoB: December 1937, British
Secretary - Mieke Vrtjhof. Address: 6 Engayne Avenue, Sandy, Bedfordshire, SG19 1BN. DoB:
Director - Judith Louise Eyre Evans. Address: 2 Maiden Cottages Maiden Street, Weston, Hitchin, Hertfordshire, SG4 7AG. DoB: March 1953, British
Director - David Telford. Address: Loveday Close, Chrishall, Royston, Hertfordshire, SG8 8UA, United Kingdom. DoB: March 1944, British
Director - R Michael Pearson. Address: Woodview Cottage, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HR. DoB: September 1930, British
Director - Dr David Gompertz. Address: 17 Oakmere Lane, Potters Bar, Hertfordshire, EN6 5LS. DoB: May 1936, British
Director - Timothy Frank Dobson. Address: Glendale Cottage Danebridge Lane, Much Hadham, Hertfordshire, SG10 6HX. DoB: October 1952, British
Director - Michael John Braithwaite. Address: 18 Baas Lane, Broxbourne, Hertfordshire, EN10 7EH. DoB: October 1937, British
Director - John Graham Kingsbury. Address: 52 Cavan Drive, New Greens, St Albans, Hertfordshire, AL3 6HP. DoB: October 1953, British
Secretary - David Davies. Address: 10 Danesbury Park, Bengeo, Hertford, Hertfordshire, SG14 3HX. DoB: July 1940, British
Director - Clare Kinnersley. Address: 11 Abbey View Road, St Albans, Hertfordshire, AL3 4QL. DoB: n\a, British
Director - Peter Walshaw Cumming. Address: Old Red Lion Farm, Sarratt, Rickmansworth, Hertfordshire, WD3 6BP. DoB: January 1929, British
Director - Julie Yvonne Windsor. Address: Woodlands, 42 The Drive, Rickmansworth, Hertfordshire, WD3 4EB. DoB: October 1959, British
Director - Marian Jane Whittaker. Address: 6 Ridgmont Road, St Albans, Hertfordshire, AL1 3AF. DoB: February 1956, British
Director - Shirley Haydon. Address: 2 Trinity Road, Ware, Hertfordshire, SG12 7DB. DoB: August 1955, British
Director - Dr Linda Mary Smith. Address: 24 Mandeville Rise, Welwyn Garden City, Hertfordshire, AL8 7JU. DoB: August 1947, British
Director - Dr Eric Ingram Sherrard. Address: 7 The Holdings, Hatfield, Hertfordshire, AL9 5HH. DoB: November 1928, British
Director - Charles Fenner. Address: 70 Kimpton Road, Wheathampstead, St Albans, Hertfordshire, AL4 8LH. DoB: August 1941, Swiss
Director - David Charles Webster. Address: Marshalls, Marshalls Lane, High Cross, Ware, Hertfordshire, SG11 1AJ. DoB: January 1935, British
Director - Robert Wilson. Address: 98 Fordwich Rise, Hertford, Hertfordshire, SG14 2DE. DoB: March 1941, British
Director - Humphrey Robert Harlow. Address: 59 Loom Lane, Radlett, Hertfordshire, WD7 8NX. DoB: April 1929, British
Director - Walter John Spreull. Address: Launay House Fish Street, Redbourn, St Albans, Hertfordshire, AL3 7LP. DoB: July 1930, British
Director - Richard Edward Howard Edmonds. Address: Micklefield Hall, Rickmansworth, Hertfordshire, WD3 6AQ. DoB: July 1925, British
Director - The Honourable Richard Oakley Pleydell-bouverie. Address: Lawrence End, Peters Green, Luton, Beds, LU2 8PF. DoB: June 1947, British
Director - Richard Norman Ball. Address: 64 Stevenage Road, Walkern, Hertfordshire, SG2 7NE. DoB: October 1938, British
Director - Michael Clark. Address: Tewin Orchard, Tewin, Welwyn, Herts, AL6 0LX. DoB: September 1943, British
Director - Brian Seems. Address: 10 Greenfields Way, Horsham, West Sussex, RH12 4LW. DoB: July 1924, British
Director - Ric Wegener. Address: 6 Kings College Road, Ruislip, Middlesex, HA4 8BH. DoB: May 1950, British
Director - Derek Sydney Warren. Address: 83 Wentworth Avenue, Finchley, London, N3 1YN. DoB: September 1932, British
Director - Harold Leslie Nixon. Address: Brook Cottage, Ashburnham Forge, Battle, East Sussex, TN33 9PA. DoB: June 1918, British
Director - Paul Moxey. Address: Chase House, Greensted Road, Chipping Ongar, Essex, CM5 9LA. DoB: January 1938, British
Director - Peter Kingsnorth. Address: The School House, Walkern Road Benington, Stevenage, Herts, SG2 7LP. DoB: June 1949, British
Director - Hilary Kingsnorth. Address: The School House, Walkern Road Benington, Stevenage, Herts, SG2 7LP. DoB: July 1954, British
Director - Ian George Johnson. Address: 26 Jacks Lane, Harefield, Uxbridge, Middlesex, UB9 6HE. DoB: August 1930, British
Director - Trevor John James. Address: 56 Back Street, Ashwell, Baldock, Hertfordshire, SG7 5PE. DoB: September 1947, British
Director - Samuel Henderson. Address: 6 Farringford Close, St Albans, Hertfordshire, AL2 3HZ. DoB: July 1903, British
Director - Colin Harris. Address: 27 Queens Road, Hertford, Hertfordshire, SG13 8AZ. DoB: April 1937, British
Director - Major Adrian Gerald Nigel Hadden-paton. Address: Rossway, Berkhamsted, Herts, HP4 3TZ. DoB: December 1918, British
Director - Colonel Peter Echlin Gerahty. Address: The Beeches Church Street Drayton, Langport, Somerset, TA10 9JY. DoB: September 1921, British
Director - John Foster. Address: 29 Woodland Mount, Hertford, Hertfordshire, SG13 7JD. DoB: December 1939, British
Director - William Hunter Darling. Address: Sheepscote Lower End, Daglingworth, Cirencester, Gloucestershire, GL7 7AL. DoB: October 1927, British
Director - Peggy Sheila Cunningham. Address: Frithsden Rise Cottage, Ashridge Park, Berkhamsted, Herts, HP4 1NP. DoB: January 1923, British
Director - Dennis Walter Burningham. Address: 14 Hillside Road, St Albans, Hertfordshire, AL1 3QL. DoB: August 1938, Canadian
Director - Richard Brown. Address: Planning And Estates Department, County Hall, Hertford, Herts, SG13 8DN. DoB: February 1954, British
Director - Sir Simon Alexander Bowes Lyon. Address: St Pauls Walden Bury, Whitwell, Hitchin, Herts, SG4 8BP. DoB: June 1932, British
Director - Jane Elizabeth Baldwin. Address: 11 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BZ. DoB: May 1937, English
Director - John Brian Baker. Address: 1 Mount Drive, Park Street, St Albans, Hertfordshire, AL2 2NP. DoB: August 1926, British
Director - Susan Askew. Address: Chestnut Tree Farm, High Road, Shillington, Hertfordshire, SG5 3LP. DoB: December 1960, British
Director - Colin Askew. Address: Chestnut Tree Farm, High Road, Shillington, Hertfordshire, SG5 3LPG. DoB: May 1959, British
Director - Paul Malcolm Ede. Address: 20 Old Fold View, Barnet, Hertfordshire, EN5 4EB. DoB: July 1936, British
Director - Peter Leonard Lardi. Address: 12 Silverthorn Drive, Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BU. DoB: April 1938, British
Director - Anthony Oliver. Address: Heath End Heath Lane, Hertford Heath, Hertford, Hertfordshire, SG13 7PT. DoB: September 1938, British
Jobs in Hertfordshire & Middlesex Wildlife Trust Limited, vacancies. Career and training on Hertfordshire & Middlesex Wildlife Trust Limited, practic
Now Hertfordshire & Middlesex Wildlife Trust Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship - Reaction Mechanisms of Natural Gas in a Novel Low Carbon, Low Energy Alternative Iron Making Process (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology
-
PhD Studentship - Lithium-ion Capacitor (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Deputy Department Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Sociology
Salary: £29,799 to £32,548 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Outbound Telesales Agent (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £21,172 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Finance Administrator (part-time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: External Relations
Salary: £17,399 to £20,624 per annum pro rata, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Contracts Facilitator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £18,793 to £24,591 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Assistant for KUMEC Phase 3 (London)
Region: London
Company: King's College London
Department: N\A
Salary: £83,451 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Graduate Research Assistant (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Social Sciences & International Studies
Salary: £26,495 to £33,518
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Media and Communications,Media Studies,Creative Arts and Design,Design,Other Creative Arts
-
Senior Lecturers in Computer Science (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Department of Computer and Information Sciences
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
IPCC WG-III TSU Personal Assistant and Administrator (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Institutes Service Manager (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Brunel Research Institutes
Salary: £42,955 to £51,260 per annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Assistant/Associate/Full Professor in Managerial Accounting and Control (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Hertfordshire & Middlesex Wildlife Trust Limited on Facebook, comments in social nerworks
Read more comments for Hertfordshire & Middlesex Wildlife Trust Limited. Leave a comment for Hertfordshire & Middlesex Wildlife Trust Limited. Profiles of Hertfordshire & Middlesex Wildlife Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hertfordshire & Middlesex Wildlife Trust Limited on Google maps
Other similar companies of The United Kingdom as Hertfordshire & Middlesex Wildlife Trust Limited: Mathsworlduk | Mna Sports Management Limited | Badmintonscotland Events Limited | Winning Ways Formula Footy Tots Limited | Basingstoke And Deane Canoe Club
Hertfordshire & Middlesex Wildlife Trust began its operations in the year 1964 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00816710. The company has been functioning successfully for fifty two years and the present status is active. The company's registered office is based in St. Albans at Grebe House. Anyone can also locate the company by the post code , AL3 4SN. The firm SIC code is 91040 - Botanical and zoological gardens and nature reserves activities. The business latest records were submitted for the period up to 2016-03-31 and the latest annual return information was released on 2016-06-27. Hertfordshire & Middlesex Wildlife Trust Ltd has been functioning on the market for over 52 years, a feat few competitors managed to do.
Currently, the directors chosen by this limited company are as follow: Olivia Bertham assigned to lead the company in 2015, Peter Delaloye assigned to lead the company in 2014 in November, Keith Michael Cotton assigned to lead the company 2 years ago and 8 remaining, listed below.
Hertfordshire & Middlesex Wildlife Trust Limited is a foreign company, located in St. Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Grebe House St. Michael's Street AL3 4SN St. Albans. Hertfordshire & Middlesex Wildlife Trust Limited was registered on 1964-08-21. 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 - 334,000 GBP, sales per year - less 164,000,000 GBP. Hertfordshire & Middlesex Wildlife Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hertfordshire & Middlesex Wildlife Trust Limited is Arts, entertainment and recreation, including 5 other directions. Director of Hertfordshire & Middlesex Wildlife Trust Limited is Olivia Bertham, which was registered at St. Michael's Street, St. Albans, Hertfordshire, AL3 4SN. Products made in Hertfordshire & Middlesex Wildlife Trust Limited were not found. This corporation was registered on 1964-08-21 and was issued with the Register number 00816710 in St. Albans, 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 Hertfordshire & Middlesex Wildlife Trust Limited, open vacancies, location of Hertfordshire & Middlesex Wildlife 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 May 1st, 2024