Morning Star Trust
Other amusement and recreation activities n.e.c.
Contacts of Morning Star Trust: address, phone, fax, email, website, working hours
Address: Crews Quarters Offices The Historic Dockyard ME4 4TZ Chatham
Phone: 01634 403890 01634 403890
Fax: 01634 403890 01634 403890
Email: [email protected]
Website: www.morningstar.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Morning Star Trust"? - Send email to us!
Registration data Morning Star Trust
Get full report from global database of The UK for Morning Star Trust
Addition activities kind of Morning Star Trust
178100. Water well drilling
278205. Bank checkbooks and passbooks
556100. Recreational vehicle dealers
20230204. Concentrated whey
20910212. Shrimp, preserved and cured
26780201. Desk pads, paper: made from purchased materials
39449901. Banks, toy
50640207. Video camera-audio recorders (camcorders)
56410000. Children's and infants' wear stores
80999900. Health and allied services, nec, nec
Owner, director, manager of Morning Star Trust
Secretary - David Shepherd. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB:
Director - Mary Springett. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1992, British/Canadian
Director - David Shepherd. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: August 1958, Scottish
Director - Charles Paul Murray Douglas. Address: 99 Cambridge Road, West Wimbledon, London, SW20 0PU. DoB: May 1959, British
Director - Duncan Timothy Kingsley Miller. Address: 50 Peveril Road, Beeston, Nottingham, Nottinghamshire, NG9 2HU. DoB: January 1971, British
Director - Andrew Fynes Jolyon La Trobe Bateman. Address: Brandenburger Ring 16, 23738 Lensahn, Germany. DoB: June 1966, British
Director - Michael Richard Ling. Address: 12 Trowell Grove, Long Eaton, Nottingham, Nottinghamshire, NG10 4AZ. DoB: July 1941, British
Director - Dr Hywel Davies. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: October 1961, British
Director - Philippa Emily Springett. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: January 1992, British
Director - Jacqueline Emma Coakley. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1993, British
Director - Jonathan David Pocock. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: May 1967, British
Director - Mary Springett. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1992, British/Canadian
Director - Richard Peats. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: October 1972, British
Director - Ruth Hollands. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: June 1970, British
Director - Brian Monk. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: June 1954, British
Director - Christopher Barton. Address: Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. DoB: March 1973, British
Secretary - Michael Bernard Evan Maconochie. Address: 5 Whitwell Close, Oundle, Peterborough, Cambridgeshire, PE8 4HD. DoB: November 1944, British
Director - Jemma Ayton Morgan. Address: The Rectory, Semley, Shaftesbury, Wiltshire, SP7 9UA. DoB: November 1972, British
Director - Abigail Millward. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB: February 1983, British
Secretary - Lynda Kelly. Address: 50 Borstal Street, Rochester, Kent, ME1 3HL. DoB:
Director - Elisabeth Kate Threlfall. Address: Leyden, Coley Lane, Little Haywood, Staffordshire, ST18 0UP. DoB: May 1975, British
Director - Camilla Simmons. Address: 10 Horseshoe Court, Thele Avenue, Stanstead Abbotts, Hertfordshire, SG12 8JA. DoB: September 1980, British
Director - David Millward. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB: June 1986, British
Director - Timothy Mote. Address: 47 Matlock Road, Reading, Berkshire, RG4 7BP. DoB: September 1958, British
Director - Timothy Cole Smith. Address: Flat 4, 68 Egmont Road, Sutton, Surrey, SM2 5JS. DoB: September 1978, British
Director - Catherine Bertrand. Address: 163 Stewartstown Road, Belfast, BT17 0HW, N.Ireland. DoB: September 1979, British
Director - Sandra Miller. Address: 28 Pond Mead, Village Way, London, SE21 7AR. DoB: April 1975, British
Secretary - Nicholas Edward Gainsford. Address: 58 Adisham Green, Sittingbourne, Kent, ME10 2SR. DoB:
Director - William John Gifford Haynes. Address: 98 Farriers Road, Epsom, Surrey, KT17 1LR. DoB: January 1976, British
Director - Jeremy Clive Kingsley Miller. Address: Pluton House, 20 Albert Road, Rochester, Kent, ME1 3DG. DoB: June 1971, British
Director - Anna Dexter. Address: 5 Stanton Road, London, SW20 8RL. DoB: May 1970, British
Director - Heather Margaret Constance. Address: 5 South Street, Titchfield, Hampshire, PO14 4DL. DoB: May 1958, British
Director - Francoise Anne Wynn. Address: 5 Maple Close, Brentwood, Essex, CM13 2EA. DoB: October 1965, Dutch
Director - Anna Elizabeth Stickland. Address: 92 Lisvane Street, Cathays, Cardiff, CF2 4LN. DoB: November 1973, British
Director - Stephen John Morgan. Address: 7 York Road, Rochester, Kent, ME1 3DP. DoB: October 1967, British
Director - Dr Andrew Mark Rankin. Address: 16 Kevock Road, Lasswade, Midlothian, EH18 1HT. DoB: April 1975, British
Director - Adrian Bede Wynn. Address: 14 Maitland Avenue, Cambridge, Cambridgeshire, CB4 1TB. DoB: August 1971, British
Director - Neil Martyn Colbeck. Address: 96 Sandyhurst Lane, Ashford, Kent, TN25 4NT. DoB: May 1952, British
Director - Sarah Dyer. Address: 32 Bushmead Avenue, Bedford, MK40 3QN. DoB: March 1971, British
Secretary - Timothy Millward. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB:
Secretary - Charles Victor Bagster Hooper. Address: 3 Roebuck Road, Rochester, Kent, ME1 1UE. DoB: n\a, British
Director - Oliver Harvey Hermes. Address: 18 Hamilton Lane, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LU. DoB: April 1960, British
Director - Michael Bernard Evan Maconochie. Address: 5 Whitwell Close, Oundle, Peterborough, Cambridgeshire, PE8 4HD. DoB: November 1944, British
Director - Christine Jane Hermes. Address: 18 Hamilton Lane, Bletchley, Milton Keynes, Buckinghamshire, MK3 5LU. DoB: June 1960, British
Secretary - Timothy Millward. Address: 6 Albert Road, Rochester, Kent, ME1 3DG. DoB:
Director - Stuart Albert Tranter. Address: 51 St Margarets Street, Rochester, Kent, ME1 1UG. DoB: January 1952, British
Jobs in Morning Star Trust, vacancies. Career and training on Morning Star Trust, practic
Now Morning Star Trust have no open offers. Look for open vacancies in other companies
-
Senior Lecturer, Law (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$113,698 to AU$131,104
£69,696.87 to £80,366.75 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Programme Director – Cities and Infrastructure Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography
-
Senior Lecturer or Principal Lecturer in Children's Book Illustration (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Arts, Law and Social Sciences
Salary: £38,183 to £55,998 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Publishing,Creative Arts and Design,Other Creative Arts
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Gene Therapy, National Heart and Lung Institute
Salary: £36,800 to £37,760 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Junior Business Development Consultant (United Kingdom)
Region: United Kingdom
Company: Novoptim
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication
-
Finance Assistant (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Humanities and Social Sciences
Salary: £20,411 to £22,214
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
The National Physical Laboratory (NPL) Sponsored Daphne Jackson Fellowship Opportunity (Teddington)
Region: Teddington
Company: Daphne Jackson Trust
Department: Daphne Jackson Fellowship at National Physical Laboratory (NPL)
Salary: Dependent on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Biotechnology
-
Research Associate in Antigen Presentation (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Executive Assistant to the Director of Advancement Operations (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Institute for Global Prosperity
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate or Senior Research Associate in Quantum Communications (Bristol)
Region: Bristol
Company: University of Bristol
Department: Merchant Venturers' School of Engineering
Salary: £32,004 to £40,523 (Grade I/J) - grade boundary at £36,001.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
Responds for Morning Star Trust on Facebook, comments in social nerworks
Read more comments for Morning Star Trust. Leave a comment for Morning Star Trust. Profiles of Morning Star Trust on Facebook and Google+, LinkedIn, MySpaceLocation Morning Star Trust on Google maps
Other similar companies of The United Kingdom as Morning Star Trust: Dickie Lewis Productions Limited | The Madd Hatter's Asylum Ltd | Retraining Of Racehorses | Sports Partnership Herefordshire And Worcestershire | Happyspirit Holistics Ltd
Morning Star Trust came into being in 1989 as company enlisted under the no 02412804, located at ME4 4TZ Chatham at Crews Quarters Offices. This company has been expanding for 27 years and its public status is active. This firm is registered with SIC code 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. Morning Star Trust filed its account information up till 31st December 2014. The latest annual return was submitted on 26th July 2015. Since the firm started in this field twenty seven years ago, it has managed to sustain its impressive level of prosperity.
The firm became a charity on August 18, 1989. It works under charity registration number 328320. The geographic range of the firm's area of benefit is not defined. They work in Throughout England And Wales. The firm's board of trustees has seven members: Charles Douglas, Jemma Ayton Morgan, Michael Maconochie, Duncan Miller and Jolyon La Trobe Bateman, to namea few. When it comes to the charity's financial situation, their best time was in 2013 when their income was 250,239 pounds and they spent 203,255 pounds. Morning Star Trust concentrates on the sphere of religious activities, training and education, amateur sports activities. It tries to help young people or children, other voluntary organisations or charities, the general public. It tries to help these agents by providing buildings, open spaces and facilities and providing open spaces, buildings and facilities. If you want to learn anything else about the corporation's undertakings, dial them on the following number 01634 403890 or check their website. If you want to learn anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or check their website.
Mary Springett, David Shepherd, Charles Paul Murray Douglas and 3 remaining, listed below are the company's directors and have been working on the company success since 2014-05-01. Moreover, the managing director's duties are regularly backed by a secretary - David Shepherd, from who found employment in the firm in October 2014.
Morning Star Trust is a foreign company, located in Chatham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Crews Quarters Offices The Historic Dockyard ME4 4TZ Chatham. Morning Star Trust was registered on 1989-08-10. 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 - 885,000 GBP, sales per year - less 516,000,000 GBP. Morning Star Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Morning Star Trust is Arts, entertainment and recreation, including 10 other directions. Secretary of Morning Star Trust is David Shepherd, which was registered at Crews Quarters Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ. Products made in Morning Star Trust were not found. This corporation was registered on 1989-08-10 and was issued with the Register number 02412804 in Chatham, 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 Morning Star Trust, open vacancies, location of Morning Star Trust 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