Sussex Wildlife Trust
Primary education
Cultural education
Activities of other membership organizations n.e.c.
Other mining and quarrying
Contacts of Sussex Wildlife Trust: address, phone, fax, email, website, working hours
Address: Woods Mill Henfield BN5 9SD West Sussex
Phone: 01273 492630 01273 492630
Fax: 01273 492630 01273 492630
Email: [email protected]
Website: www.sussexwildlifetrust.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Sussex Wildlife Trust"? - Send email to us!
Registration data Sussex Wildlife Trust
Get full report from global database of The UK for Sussex Wildlife Trust
Addition activities kind of Sussex Wildlife Trust
1423. Crushed and broken granite
963104. Regulation, administration of utilities, level of government
01730000. Tree nuts
16230301. Aqueduct construction
51310112. Narrow fabrics
56329900. Women's accessory and specialty stores, nec
80990102. Blood donor station
Owner, director, manager of Sussex Wildlife Trust
Director - Claire Elizabeth Kerr. Address: First Avenue, Worthing, West Sussex, BN14 9NJ, England. DoB: September 1971, British
Director - Linda Mary Clark. Address: Cholmley Gardens, London, NW6 1AD, England. DoB: November 1963, British Citizen/New Zealand
Director - Dr Alan John Anthony Stewart. Address: Houndean Rise, Lewes, East Sussex, BN7 1EQ, England. DoB: January 1955, British
Director - Rhonda Bernice Martin. Address: Bramble Gardens, Burgess Hill, West Sussex, RH15 8UQ, England. DoB: October 1966, British
Director - Michael Neil King. Address: Carters Way, Wisborough Green, Billingshurst, West Sussex, RH14 0BX, England. DoB: April 1961, British
Director - Crispin Robert Scott. Address: East Street, West Chiltington, Pulborough, West Sussex, RH20 2JY, England. DoB: February 1959, British
Director - Simon Henry Linington. Address: School Lane, Barcombe, Lewes, East Sussex, BN8 5DS, England. DoB: April 1955, British
Director - Emma Alexandra Montlake. Address: Western Road, Lewes, East Sussex, BN7 1RL, England. DoB: September 1971, British
Director - Carole Julia Nicholson. Address: Woods Mill, Henfield, West Sussex, BN5 9SD. DoB: June 1957, British
Director - Christopher John Warne. Address: Woods Mill, Henfield, West Sussex, BN5 9SD. DoB: July 1944, British
Secretary - Susan Margaret Walton. Address: Woods Mill, Henfield, West Sussex, BN5 9SD. DoB:
Director - Susan Margaret Walton. Address: Carters Corner Place, Hailsham, East Sussex, BN27 4HX, United Kingdom. DoB: March 1960, British
Director - David Anthony Green. Address: 10 Westmoreland Walk, Shoreham By Sea, West Sussex, BN43 5FX. DoB: May 1976, English
Director - Dr John Parry. Address: 13 St Annes Crescent, Lewes, East Sussex, BN7 1SB. DoB: July 1949, British
Director - Philip Arthur Belden. Address: 47 Arundel Street, Brighton, BN2 5TH. DoB: March 1955, British
Director - David Thomas Streeter. Address: The Holt, Sheepsetting Lane, Cross In Hand, Heathfield, East Sussex, TN21 0UY. DoB: May 1937, British
Director - Paul Mark Madge. Address: Shotters, Hammonds Ridge, Burgess Hill, West Sussex, RH15 9QE, England. DoB: November 1957, British
Director - Dr Dawn Scott. Address: The Meadows, Walberton, Arundel, West Sussex, BN18 0PB, United Kingdom. DoB: October 1973, British
Director - Dr David Anthony Hill. Address: 48 Ham Road, Worthing, West Sussex, BN11 2QX. DoB: March 1958, British
Director - Lynnette Mary Leeson. Address: Dale Cottage, West Burton, Pulborough, West Sussex, RH20 1HD. DoB: March 1957, British
Secretary - David Pennington. Address: 36 Middleton Avenue, Hove, East Sussex, BN3 4JP. DoB: February 1951, British
Director - William Robert Jenman. Address: 2 White Hart Cottages, High Street, Petworth, West Sussex, GU28 0AU. DoB: October 1963, British
Director - David Arthur Johnson. Address: 21 Wanderdown Road, Brighton, East Sussex, BN2 7BT. DoB: August 1941, British
Director - Nigel David Holmes. Address: Belgrave Lodge 23 Belgrave Road, Seaford, East Sussex, BN25 2EJ. DoB: August 1947, British
Director - David Pennington. Address: 36 Middleton Avenue, Hove, East Sussex, BN3 4JP. DoB: February 1951, British
Director - David Howard Harvey. Address: Dorset House, 10 Cockshut Road, Lewes, East Sussex, BN7 1JH. DoB: March 1940, British
Secretary - William John Lanning. Address: Rose Cottage, Rodmell, Lewes, East Sussex, BN7 3HQ. DoB: June 1935, British
Director - Patrick Leonard. Address: Greensands, Farnham Lane, Haslemere, Surrey, GU27 1HD. DoB: January 1941, British
Director - Patrick John Berry. Address: St Nicholas Lane, Lewes, East Sussex, BN7 2JZ. DoB: December 1940, British
Director - Ann Hilary Moore. Address: Goldsmith's, Whatlington, Battle, East Sussex, TN33 0NX. DoB: March 1932, British
Director - Laurence Paul Stoter. Address: 17 Rocks Park Road, Uckfield, East Sussex, TN22 2AT. DoB: April 1954, British
Director - Jane Clare Cecil Barker. Address: 5 The Terrace, Crossbush Lane, Crossbush, Arundel, West Sussex, BN18 9PL. DoB: February 1965, British
Director - Frederick James Robert Parry. Address: Dan Farm Elmhurst Lane, Slinfold, Horsham, West Sussex, RH13 7RJ. DoB: December 1940, British
Director - William John Lanning. Address: Rose Cottage, Rodmell, Lewes, East Sussex, BN7 3HQ. DoB: June 1935, British
Director - Brian Poole. Address: 10 Carlisle Gardens, Chichester, West Sussex, PO19 4DH. DoB: May 1932, British
Director - David John Arscott. Address: 3 Dolphin House, Saint Nicholas Lane, Lewes, East Sussex, BN7 2JZ. DoB: December 1942, British
Director - Dr Alan John Anthony Stewart. Address: 31 Houndean Rise, Lewes, East Sussex, BN7 1EQ. DoB: January 1955, British
Director - Thomas James Haslam. Address: Watership Down, Harlequin Place, Crowborough, East Sussex, TN6 1HU. DoB: November 1940, British
Director - Rendel Brian Glanville Williams. Address: Barley Croft 13a Southdown Avenue, Lewes, East Sussex, BN7 1EL. DoB: September 1941, British
Director - John Tranter. Address: 11 Dickins Way, Horsham, West Sussex, RH13 6BQ. DoB: October 1960, British
Secretary - Patrick Leonard. Address: The Garden House, Huggetts Lane, Eastbourne, East Sussex, BN22 0LH. DoB: January 1941, British
Director - Clarence Alan Malpass. Address: 63 Duke Street, Bexhill On Sea, East Sussex, TN39 4JG. DoB: June 1939, British
Director - Ian Rumley-dawson. Address: Oakhurst, Whatlington Road, Battle, East Sussex, TN33 0JN. DoB: June 1939, British
Director - Geoffrey Ernest Poole. Address: 121 Worcester Road, Chichester, West Sussex, PO19 4EE. DoB: September 1934, British
Director - Francis Percy Penfold. Address: Morels, Burpham, Arundel, West Sussex, BN18 9RR. DoB: May 1913, British
Director - William John Lanning. Address: 10 Priory Crescent, Lewes, East Sussex, BN7 1HP. DoB: June 1935, British
Director - Dr Arthur Barrie Watson. Address: 83 Buckingham Road, Shoreham By Sea, West Sussex, BN43 5UD. DoB: May 1930, British
Director - Rex Albert Barberis. Address: Brambles Finches Lane, West Chiltington, Pulborough, West Sussex, RH20 2PX. DoB: April 1931, British
Director - Rendel Brian Glanville Williams. Address: Barley Croft 13a Southdown Avenue, Lewes, East Sussex, BN7 1EL. DoB: September 1941, British
Director - Virginia Clare Hinze. Address: 12 West Street, Ditchling, Hassocks, West Sussex, BN6 8TS. DoB: March 1948, British
Director - David Thomas Evelyn Youngman. Address: Oakreeds, Fernhurst, Haslemere, Surrey, GU27 3NL. DoB: May 1931, British
Director - Ralph Nicholas Hobbs. Address: 15 Greenacres, Westfield, Hastings, East Sussex, TN35 4QT. DoB: April 1952, British
Director - Dr Peter Anthony Gay. Address: Wellbrook High Street, Henfield, West Sussex, BN5 9DD. DoB: September 1931, British
Director - Roger Ian French. Address: 17 Hurst Gardens, Hurstpierpoint, Hassocks, West Sussex, BN6 9ST. DoB: April 1948, British
Director - James Mowbray Elliott. Address: 22 Southfields Court, Eastbourne, East Sussex, BN21 1BX. DoB: October 1921, British
Director - Thomas Peter Robin Crane. Address: Bridge Cottage Well Lane, Cocking Causeway, Midhurst, West Sussex, GU29 9QQ. DoB: November 1931, British
Director - John Anthony Cooper. Address: 38 Grantham Road, Brighton, East Sussex, BN1 6EE. DoB: January 1950, British
Director - John Richard Chandler. Address: 25 Central Avenue, Worthing, West Sussex, BN14 0DS. DoB: March 1939, British
Director - Roger Guy Mousley Broad. Address: 5 West Way, Worthing, West Sussex, BN13 3AX. DoB: May 1941, British
Director - Viscount Michael John Blakenham. Address: 1 St Leonards Studios, Smith Street, London, SW3 4EN. DoB: January 1938, British
Director - Llona Billings. Address: 21 Swindon Road, Horsham, West Sussex, RH12 2HE. DoB: March 1957, British
Director - Janet Helen Gordon Abrahams. Address: Shirley Croft 11 Shirleys, Ditchling, Hassocks, West Sussex, BN6 8UD. DoB: March 1942, British
Director - David Daniel Howe. Address: 2 Oak Cottages, Albourne, Hassocks, West Sussex, BN6 9JN. DoB: September 1939, British
Secretary - Clarence Alan Malpass. Address: 63 Duke Street, Bexhill On Sea, East Sussex, TN39 4JG. DoB: June 1939, British
Director - Stuart William Hughes. Address: 6 West Way, Slinfold, Horsham, West Sussex, RH13 7SB. DoB: February 1938, British
Director - Dr John Parry. Address: 13 St Annes Crescent, Lewes, East Sussex, BN7 1SB. DoB: July 1949, British
Director - John David Presland. Address: Cowdrays, Policemans Lane, Hurstpierpoint, West Sussex, BN6 9TU. DoB: July 1930, British
Director - Alfred Simpson. Address: Hardanger Littleworth Lane, Partridge Green, Horsham, West Sussex, RH13 8JF. DoB: January 1929, British
Director - Erica Grace Towner. Address: 39 Beche Road, Cambridge, Cambridgeshire, CB5 8HX. DoB: February 1951, British
Jobs in Sussex Wildlife Trust, vacancies. Career and training on Sussex Wildlife Trust, practic
Now Sussex Wildlife Trust have no open offers. Look for open vacancies in other companies
-
Chef de Partie (Bath, Home Based)
Region: Bath, Home Based
Company: University of Bath
Department: Hospitality
Salary: £18,777 rising to £20,989
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
General Manager - Dentistry (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: VP Health's Office
Salary: £52,878 to £59,104
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
JDR/PPIE Senior Project Officer (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: Research and Development
Salary: £31,878 to £42,046 per annum, inc HCA
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,PR, Marketing, Sales and Communication
-
Marie Curie Early Stage Researcher - Lattice Boltzmann Modelling of Water Transport in Hydrates Agglomerates (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering
-
Lecturer in Adult Nursing (3 posts) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Health and Wellbeing - Nursing and Midwifery
Salary: £32,958 to £37,075 per annum dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Residential Warden (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Student Services
-
Ogden Physics Fellow (Lincoln)
Region: Lincoln
Company: University of Lincoln
Department: N\A
Salary: £27,285 +
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,PR, Marketing, Sales and Communication,Student Services
-
Electrochemistry Group Technician (Southampton)
Region: Southampton
Company: University of Southampton
Department: The Southampton Electrochemistry Group
Salary: £24,285 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Other
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Cancer Research and Cell Biology
Salary: £32,548 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Lecturer/Senior Lecturer in Education (Derby)
Region: Derby
Company: University of Derby
Department: Education and Childhood
Salary: £31,076 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Vice President for Academic Affairs and Student Engagement (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
PhD Studentship: Understanding Respiratory Transepithelial Bioavailability and Comparative Toxicology for Human Exposure Assessments (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Biotechnology
Responds for Sussex Wildlife Trust on Facebook, comments in social nerworks
Read more comments for Sussex Wildlife Trust. Leave a comment for Sussex Wildlife Trust. Profiles of Sussex Wildlife Trust on Facebook and Google+, LinkedIn, MySpaceLocation Sussex Wildlife Trust on Google maps
Other similar companies of The United Kingdom as Sussex Wildlife Trust: Entrepreneurs Solutions Limited | Starr Tutoring Limited | The Bishop Konstant Catholic Academy Trust | Good Food Matters | Pronunciation Studio Ltd
Sussex Wildlife Trust came into being in 1961 as company enlisted under the no 00698851, located at BN5 9SD West Sussex at Woods Mill. This company has been expanding for fifty five years and its last known state is active. The enterprise is classified under the NACe and SiC code 85200 which means Primary education. Sussex Wildlife Trust released its account information up till 2015-03-31. The company's latest annual return information was released on 2015-11-30. Sussex Wildlife Trust is an ideal example that a well prospering business can constantly deliver the highest quality of services for over 55 years and achieve a constant great success.
On 2014/06/18, the corporation was employing a Membership Recruiter to fill a full time position in Worthing, South East/Southern. They offered a full time job with wage from £5.1 to £12.8 per hour. The offered job position required no experience and a GCSE.
The firm became a charity on 1962/06/26. It operates under charity registration number 207005. The geographic range of the company's area of benefit is not defined - in practice sussex and it works in multiple places across East Sussex and West Sussex. The company's trustees committee has twelve members: Christopher John Warne, Dr John Parry, Dr Alan Stewart Bsc Msc Phd, David Streeter and Philip Arthur Belden, to name a few of them. As regards the charity's financial report, their most successful year was 2014 when their income was £3,236,180 and they spent £3,038,421. Sussex Wildlife Trust concentrates on training and education and the conservation of heritage sites and the environment's protection. It strives to improve the situation of youth or children, the whole humanity. It provides help to these agents by the means of providing advocacy and counselling services, providing human resources and providing facilities, buildings and open spaces. In order to learn something more about the charity's activity, dial them on the following number 01273 492630 or check their website. In order to learn something more about the charity's activity, mail them on the following e-mail [email protected] or check their website.
This firm owes its accomplishments and unending progress to a group of fifteen directors, namely Claire Elizabeth Kerr, Linda Mary Clark, Dr Alan John Anthony Stewart and 12 remaining, listed below, who have been hired by the firm for nearly one year. To help the directors in their tasks, since the appointment on 2010-08-18 this firm has been making use of Susan Margaret Walton, who's been tasked with ensuring efficient administration of this company.
Sussex Wildlife Trust is a foreign company, located in West Sussex, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Woods Mill Henfield BN5 9SD West Sussex. Sussex Wildlife Trust was registered on 1961-07-19. 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 - 453,000 GBP, sales per year - less 156,000,000 GBP. Sussex Wildlife Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sussex Wildlife Trust is Education, including 7 other directions. Director of Sussex Wildlife Trust is Claire Elizabeth Kerr, which was registered at First Avenue, Worthing, West Sussex, BN14 9NJ, England. Products made in Sussex Wildlife Trust were not found. This corporation was registered on 1961-07-19 and was issued with the Register number 00698851 in West Sussex, 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 Sussex Wildlife Trust, open vacancies, location of Sussex Wildlife 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