The Hms Trincomalee Trust
Museums activities
Contacts of The Hms Trincomalee Trust: address, phone, fax, email, website, working hours
Address: Jackson Dock Maritime Avenue TS24 0XZ Hartlepool
Phone: 01429 223193 01429 223193
Fax: 01429 223193 01429 223193
Email: [email protected]
Website: www.hms-trincomalee.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Hms Trincomalee Trust"? - Send email to us!
Registration data The Hms Trincomalee Trust
Get full report from global database of The UK for The Hms Trincomalee Trust
Addition activities kind of The Hms Trincomalee Trust
2875. Fertilizers, mixing only
249300. Reconstituted wood products
254103. Counter and sink tops
573400. Computer and software stores
20119903. Dried meats, from meat slaughtered on site
27210202. Magazines: publishing and printing
28910100. Sealants
61419900. Personal credit institutions, nec
73119901. Advertising consultant
76990302. Oil burner repair service
Owner, director, manager of The Hms Trincomalee Trust
Director - Alex Dawson. Address: Thimbleby, Northallerton, North Yorkshire, DL6 3PY, United Kingdom. DoB: January 1952, British
Director - Richard Paul Hatfield. Address: n\a. DoB: February 1953, British
Director - Richard Timothy Schadla-hall. Address: Main Street, Houghton-On-The-Hill, Leicester, LE7 9GD, England. DoB: September 1947, British
Director - Stephen James Akers-belcher. Address: Jackson Dock, Maritime Avenue, Hartlepool, TS24 0XZ. DoB: July 1979, British
Director - Peter Norman Olsen. Address: Elwick, Hartlepool, TS27 3EF, England. DoB: December 1948, British
Director - Captain Colin Ronald Pratt Fni Mnm. Address: Stokesley, Middlesbrough, Cleveland, TS9 5PN, England. DoB: May 1962, British
Director - Paul Moffat. Address: Kensington Avenue, Normanby, Cleveland, TS6 0QQ, England. DoB: February 1964, British
Director - Professor Clifford Hardcastle. Address: 191 Woodland Road, Darlington, Co Durham, DL3 9ND. DoB: August 1950, British
Director - Professor Alexander Iain Black Moffat. Address: 43 Bishops Hill, Acomb, Hexham, Northumberland, NE46 4NH. DoB: n\a, British
Director - Krimo Bouabda. Address: 5 Kestrel Close, Hartlepool, Tees Valley, TS26 0SP. DoB: February 1953, British
Director - Owen Robert Douglas Evans. Address: West Gate, Worsall Hall, Yarm, Cleveland, TS15 9PJ. DoB: October 1937, British
Director - Catherine Purdy. Address: 23 St Bega's Glade, Hartlepool, TS26 0FB. DoB: August 1966, British
Director - Gerard George Hall. Address: 11 Eamont Gardens, Hartlepool, Cleveland, TS26 9JD. DoB: March 1953, English
Director - John Megson. Address: 7 Roundhay Drive, Eaglescliffe, Stockton On Tees, TS16 9HW. DoB: October 1945, British
Director - Commodore Paul Sutermeister. Address: The Gables, Barton Le Street, Malton, North Yorkshire, YO17 6PN. DoB: July 1940, British
Director - Colonel Robert Michael Stewart. Address: Hutton House, Hutton Gate, Guisborough, Cleveland, TS14 8EQ. DoB: May 1931, British
Director - Councillor Sylvia Tempest. Address: Henry Smith Terrace, Hartlepool, TS24 0PD, England. DoB: November 1958, British
Secretary - David Mcknight. Address: Jackson Dock, Maritime Avenue, Hartlepool, TS24 0XZ. DoB:
Director - John Butler Bennett. Address: Belbrough Lane, Hutton Rudby, Yarm, Cleveland, TS15 0HR. DoB: November 1944, British
Director - Mary Pauline Laffey. Address: Waterside Way, Hartlepool, Cleveland, TS26 OWA. DoB: August 1938, British
Director - Professor Katherine Oglesby. Address: 7 Low Road, Gainford, Darlington, County Durham, DL2 3DW. DoB: October 1943, British
Director - Alan Stuart White. Address: 8 Brimham Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0UJ. DoB: March 1953, British
Director - Patricia Sole. Address: The Poplars 41 Loweswater Crescent, Stockton On Tees, Tees Valley, TS18 4PY. DoB: December 1947, British
Director - Brian John Dinsdale. Address: 15 De Brus Park, Marton, Middlesbrough, TS8 9RZ. DoB: July 1948, British
Director - Professor Graham Henderson. Address: 1 Lauderdale Drive, Guisborough, Cleveland, TS14 7BS. DoB: August 1952, British
Director - Douglas Richard Phillips Ferriday. Address: 104 Stockton Road, Hartlepool, Cleveland, TS25 1RP. DoB: April 1927, British
Director - James Edwin (Snr) Atkinson. Address: Woodside, Park Avenue, Hartlepool, Cleveland, TS26 0EA. DoB: December 1929, British
Director - John Roger Kirkup. Address: Middleton Hall, Wooler, Northumberland, NE71 6RD. DoB: March 1936, British
Director - Councillor Stephen Christopher Close. Address: 7 Hardwick Court, Hartlepool, Cleveland, TS26 0AZ. DoB: July 1960, British
Director - Alexander Freeland Cairns Hunter. Address: The Old Doctors House, High Street, Rothbury, Morpeth, Northumberland, NE65 7TE. DoB: March 1939, British
Director - Douglas Richard Phillips Ferriday. Address: 104 Stockton Road, Hartlepool, Cleveland, TS25 1RP. DoB: April 1927, British
Director - Raymond Allison. Address: The Manor House, Barrasford, Hexham, Northumberland, NE48 4AA. DoB: December 1934, British
Director - Councillor Sophia Gwynneth Hanson. Address: 4 Grantham Avenue, Hartlepool, Cleveland, TS26 9QT. DoB: December 1930, British
Director - Professor Derek Fraser. Address: 12 Hill House Farm, Stockton On Tees, Cleveland, TS20 2BW. DoB: July 1940, British
Director - Nicholas Sloan. Address: 36 Monahan Avenue, Purley, Surrey, CR8 3BA. DoB: December 1955, British
Director - Roger Charlton Spoor. Address: 5 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH. DoB: April 1932, British
Director - Nigel Robert Laurence Hogg. Address: The Riggs Cresswell Road, Hartlepool, Cleveland, TS26 0EG. DoB: January 1949, British
Secretary - David Brinley Hughes. Address: 32 Newlands Avenue, Hartlepool, Cleveland, TS26 9NU. DoB: n\a, British
Director - Michael Tapper. Address: Bridge Cottage, Walsingham Road Burnham Thorpe, Kings Lynn, Norfolk, PE31 8HN. DoB: June 1935, British
Secretary - Anthony Bridgewater. Address: 4 Kew Gardens Road, Richmond, Surrey, TW9 3HL. DoB: February 1936, British
Secretary - Robert Wynn. Address: 1 Greystones Cottages, Queensberry Avenue, Hartlepool, Cleveland, TS26 9NW. DoB:
Director - Robert John Sale. Address: Eryholme Grange, Hurworth, Darlington, Co Durham, DL2 2PQ. DoB: February 1930, British
Director - Wade James Tovey. Address: 7 Muirfield, Nunthorpe, Middlesbrough, Cleveland, TS7 0JN. DoB: July 1951, British
Director - Colonel Euan Houstoun. Address: 4 Grantley Close, Shalford, Guildford, Surrey, GU4 8DL. DoB: January 1946, British
Director - Commander Richard Warren. Address: The Dairy House, 7 Barton Farm, Cerne Abbas, Dorset, DT2 7LF. DoB: August 1940, British
Director - Richard Manwell Frampton. Address: 210 Lambeth Road, London, SE1 7JY. DoB: November 1932, British
Director - Captain David Smith. Address: Eaton Lodge 35 Auckland Road East, Southsea, Hampshire, PO5 2HB. DoB: March 1927, British
Director - Captain Andrew Tyrrell. Address: The Harepath, East Boldre, Brockenhurst, Hants, SO42 7WU. DoB: December 1926, British
Director - Vice-Admiral Sir Lancelot Bell Davies. Address: Wessex Bungalow Satchell Lane, Hamble, SO31 4HS. DoB: February 1926, British
Director - John Mennear. Address: 307 Stockton Road, Hartlepool, TS25 5DF. DoB: December 1952, British
Director - Reginald Betts. Address: Lovesgrove Webbs Green, Soberton, Southampton, Hampshire, SO32 3PY. DoB: May 1925, British
Secretary - Anthony Bridgewater. Address: 4 Kew Gardens Road, Richmond, Surrey, TW9 3HL. DoB: February 1936, British
Director - Anthony Michael Christopher Mcginnity. Address: Chepstow Cottage, 110 St Cross Road, Winchester, Hampshire, SO23 9RE. DoB: September 1937, British
Director - Sir Ronald Norman. Address: Hart On The Hill, Dalton Piercy, Hartlepool, Cleveland, TS27 3HY. DoB: April 1937, British
Jobs in The Hms Trincomalee Trust, vacancies. Career and training on The Hms Trincomalee Trust, practic
Now The Hms Trincomalee Trust have no open offers. Look for open vacancies in other companies
-
Lecturer in Film and Television Production (VC2020) (Leicester)
Region: Leicester
Company: De Montfort University
Department: Leicester Media School, Faculty of Technology
Salary: £33,518 to £36,613 Grade F p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Product Set-Up Assistant (Manchester)
Region: Manchester
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Chairperson – Department of Economics (Beirut - Lebanon)
Region: Beirut - Lebanon
Company: American University of Beirut
Department: Faculty of Arts and Sciences
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Assistant: Stimulating Endogenous Cardiovascular Stem Cells with Small Molecules: In Vitro Assays, Image Analysis and Validation in Animal Models (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £28,098 to £33,518 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
University Lectureship in Synthetic Biology (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Engineering and Technology,Other Engineering
-
Erasmus+ Staff Mobility Advisor (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: University Secretarys Group
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £26,052 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
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,Computer Science,Computer Science
-
Senior Tutor in Business & Management (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Department of Strategy and Management
Salary: £41,212 to £49,148 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Learning Support Manager (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £34,521 to £39,993 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Faculty Position in Physiology (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
PhD Studentship: Understanding a Photonic Crystal Biosensor (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Chemistry
Responds for The Hms Trincomalee Trust on Facebook, comments in social nerworks
Read more comments for The Hms Trincomalee Trust. Leave a comment for The Hms Trincomalee Trust. Profiles of The Hms Trincomalee Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Hms Trincomalee Trust on Google maps
Other similar companies of The United Kingdom as The Hms Trincomalee Trust: Escolla Limited | Maximes2 Nightclub Ltd | Olive Independent Productions Limited | Great Preston Sports And Social Club Limited | Active Holidays Ltd
Located at Jackson Dock, Hartlepool TS24 0XZ The Hms Trincomalee Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02678419 Companies House Reg No.. The firm was set up on Thursday 16th January 1992. This business SIC code is 91020 and their NACE code stands for Museums activities. 2016-03-31 is the last time when the accounts were filed. It has been twenty four years for The Hms Trincomalee Trust in this field, it is still in the race and is an example for the competition.
The firm became a charity on 1992-01-28. It is registered under charity number 1007784. The geographic range of their area of benefit is not defined. They work in Throughout England And Wales. The company's trustees committee features sixteen people: Colonel Robert Michael Stewart Td Dl Miee Frsa, Commodore P R Sutermeister, John Roger Kirkup, Colonel John Butler Bennett and Owen Robert Douglas Evans, among others. When it comes to the charity's finances, their most successful year was 2009 when their income was 282,574 pounds and their spendings were 349,190 pounds. The Hms Trincomalee Trust concentrates on the area of culture, arts, heritage or science, training and education, the area of arts, culture, heritage or science. It tries to improve the situation of the youngest, the general public, young people or children. It provides help to these agents by providing buildings, open spaces and facilities and providing buildings, open spaces and facilities. If you want to know more about the charity's activities, call them on this number 01429 223193 or browse their website. If you want to know more about the charity's activities, mail them on this e-mail [email protected] or browse their website.
As the data suggests, the business was founded in January 1992 and has so far been managed by fourty nine directors, out of whom sixteen (Alex Dawson, Richard Paul Hatfield, Richard Timothy Schadla-hall and 13 other members of the Management Board who might be found within the Company Staff section of this page) are still active.
The Hms Trincomalee Trust is a domestic company, located in Hartlepool, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Jackson Dock Maritime Avenue TS24 0XZ Hartlepool. The Hms Trincomalee Trust was registered on 1992-01-16. 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 - 870,000 GBP, sales per year - less 127,000 GBP. The Hms Trincomalee Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Hms Trincomalee Trust is Arts, entertainment and recreation, including 10 other directions. Director of The Hms Trincomalee Trust is Alex Dawson, which was registered at Thimbleby, Northallerton, North Yorkshire, DL6 3PY, United Kingdom. Products made in The Hms Trincomalee Trust were not found. This corporation was registered on 1992-01-16 and was issued with the Register number 02678419 in Hartlepool, 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 The Hms Trincomalee Trust, open vacancies, location of The Hms Trincomalee 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