Sussex Heritage Trust Limited
Buying and selling of own real estate
Contacts of Sussex Heritage Trust Limited: address, phone, fax, email, website, working hours
Address: 52 New Town TN22 5DE Uckfield
Phone: 01825 767087 01825 767087
Fax: 01825 767087 01825 767087
Email: [email protected]
Website: www.sussexheritagetrust.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Sussex Heritage Trust Limited"? - Send email to us!
Registration data Sussex Heritage Trust Limited
Get full report from global database of The UK for Sussex Heritage Trust Limited
Addition activities kind of Sussex Heritage Trust Limited
262102. Parchment, securites, and bank note papers
09199909. Turtles, catching of
38250237. Time code generators
59991604. Christmas lights and decorations
59999918. Razors, electric
Owner, director, manager of Sussex Heritage Trust Limited
Secretary - Christopher George Stebbing. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB:
Director - Charles Vernon Anson. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: March 1944, British
Director - Simon Fairfax Knight. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: August 1950, British
Director - Deborah Anne Wigmore. Address: Birdham, Chichester, West Sussex, PO20 7HJ, Uk. DoB: May 1958, British
Director - Julian Fryatt Luckett. Address: New Town, Northiam, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: April 1949, British
Director - Christopher George Stebbing. Address: New Town, Uckfield, East Sussex, TN22 5DE. DoB: April 1957, British
Director - Simon Charles Ward. Address: New Town, Uckfield, East Sussex, TN22 5DE. DoB: October 1952, British
Director - Dr John Douglas Godfrey. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: April 1946, British
Director - Graham Neil Turner. Address: New Town, Uckfield, East Sussex, TN22 5DE. DoB: January 1946, British
Director - Cecilia Gillett. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: September 1948, British
Director - Neil John Holland. Address: New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: January 1945, British
Director - Victoria Anne Grant Williams. Address: New Town, Beckley, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: May 1953, British
Director - Violet Hancock. Address: New Town, Ryders Wells Lane, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: March 1954, United States
Director - Francis Nation Dixon. Address: New Town, South Chailey, Uckfield, East Sussex, TN22 5DE, United Kingdom. DoB: n\a, British
Director - Metje Hendrika Wells-thorpe. Address: Holly Close, Varndean Drive, Brighton, East Sussex, BN1 6RZ, England. DoB: October 1943, Dutch
Director - Christopher Richard Barker. Address: Park Close, Hurstpierpoint, Sussex, BN6 9XA. DoB: November 1977, British
Director - David Neville Cowan. Address: Oak Tree Cottages Nursery Lane, Maresfield, Uckfield, East Sussex, TN22 3BA. DoB: May 1950, British
Director - Nicholas Plumley. Address: Maltravers Street, Arundel, West Sussex, BN18 9BU. DoB: April 1940, British
Director - Peter Pritchett. Address: Summerdown Road, Eastbourne, East Sussex, BN20 8DR. DoB: September 1945, British
Director - Christopher Gebbie. Address: The Corner House, Norlington Lane, Ringmer, East Sussex, BN8 5SS. DoB: January 1946, British
Director - Christopher Ian Lawson. Address: Dalling House, Rocks Lane High Hurstwood, Uckfield, East Sussex, TN22 4BN. DoB: May 1955, British
Director - Richard Edwin Goddard Sachs. Address: Antioch House West, Rotten Row, Lewes, East Sussex, BN7 1TN. DoB: May 1935, British
Director - Alistair Creswell Harrow Johns. Address: Cotchford Farm, Hartfield, East Sussex, TN7 4DN. DoB: April 1942, British
Director - Deborah Anne Chiverton. Address: Westlands Holt, Westlands Birdham, Chichester, West Sussex, PO20 7HJ. DoB: May 1958, British
Director - Cbe Jeremy Powys Carver. Address: Lullington Court, Polegate, East Sussex, BN26 5QY. DoB: April 1943, British
Secretary - Francis Nation Dixon. Address: School Hill, Lewes, East Sussex, BN7 2NN, United Kingdom. DoB: n\a, British
Director - Kenneth Rodney Ferne Bird. Address: 10 East Street, Rye, East Sussex, TN31 7JY. DoB: June 1937, British
Director - Neil Crichton Mcwalter. Address: Field View, Kingston Road, Lewes, East Sussex, BN7 3ND. DoB: September 1941, British
Director - David Neville Cowan. Address: Oak Tree Cottages Nursery Lane, Maresfield, Uckfield, East Sussex, TN22 3BA. DoB: May 1950, British
Director - Christopher Ian Lawson. Address: Dalling House, Rocks Lane High Hurstwood, Uckfield, East Sussex, TN22 4BN. DoB: May 1955, British
Director - Caroline Mercer. Address: 38 Norfolk Road, Littlehampton, West Sussex, BN17 5PW. DoB: October 1938, British
Director - Jill Whittaker. Address: Longstone, Church Place, Brighton, BN2 5JN. DoB: October 1959, British
Director - Eleni Charalambos Clarke. Address: Borde Hill House Borde Hill Lane, Haywards Heath, West Sussex, RH16 1XP. DoB: October 1951, British
Director - Dr Glynn Jones. Address: Clayton Castle, Underhill Lane Clayton, Hassocks, West Sussex, BN6 9PJ. DoB: June 1945, British
Director - Sir Arthur Watts. Address: Tortington Priory Barn, Priory Lane, Arundel, West Sussex, BN18 0BG. DoB: November 1931, British
Director - Anthony Slack. Address: East Hill Place 29 Tackleway, Hastings, East Sussex, TN34 3DA. DoB: May 1944, British
Director - Christopher Paul Stanford. Address: 1 Heron Ridge Cottages, Brightling Road, Polegate, East Sussex, BN26 5AY. DoB: January 1957, British
Director - Ann Elizabeth Driver. Address: Apple Yard Cottage, Mill Lane Northiam, Rye, East Sussex, TN31 6JU. DoB: June 1938, British
Director - Daphne Mary Hester Rice. Address: Thistledown Cottage, Harbolets Road, West Chiltington, Pulborough, West Sussex, RH20 2LG. DoB: July 1942, British
Director - Andrew Douglas Kirk. Address: Butts Cottage, Kirdford, Billingshurst, West Sussex, RH14 0ND. DoB: March 1947, British
Director - Nicholas John Provost Perkins. Address: Griggs Farmhouse, Streat Lane, Hassocks, West Sussex, BN6 8RY. DoB: June 1958, British
Director - Robert Hugh Boyd Minton. Address: Church Lane, Southwick, Brighton, East Sussex, BN42 4GB. DoB: February 1934, British
Director - Richard Charles Patrick Piers Spofforth. Address: Frobishers Barn, Coolham Road, Thakeham, West Sussex, RH20 2LJ. DoB: June 1967, British
Director - Michael George Ian Ray. Address: 24 Brangwyn Drive, Brighton, East Sussex, BN1 8XD. DoB: January 1939, British
Director - Alastair Cresswell Harrow Johns. Address: Cotchford Farm, Hartfield, Sussex, TN7 4DN. DoB: April 1942, British
Secretary - Geoffrey Ronald Simmons. Address: 103 Broomfield Avenue, Worthing, West Sussex, BN14 7SD. DoB:
Director - Nicholas Stewart Reade. Address: 27 The Avenue, Lewes, East Sussex, BN7 1QT. DoB: December 1946, British
Director - Ralph Wood. Address: 77 The Mint, Rye, East Sussex, TN31 7EW. DoB: February 1933, British
Director - Richard Patrick Tallentyre Baron Gibson. Address: 4 Swan Walk, London, SW3 4JJ. DoB: February 1916, British
Director - Nigel Hugh Clutton. Address: 1 London Road, Arundel, West Sussex, BN18 9BH. DoB: June 1935, British
Director - Douglas Fox. Address: Rowland Wood, Warnham, Horsham, West Sussex, RH12 3PF. DoB: December 1921, English
Director - The Venerable Hugh Glaisyer. Address: 27 The Avenue, Lewes, East Sussex, BN7 1QT. DoB: January 1930, British
Director - His Grace The Duke Of Richmond And Gordon Charles Henry Gordon Lennox. Address: Molecomb, Goodwood, Chichester, West Sussex, PO18 0PZ. DoB: September 1929, British
Director - Barry Martin Gray. Address: 3 Vicarage Drive, Eastbourne, East Sussex, BN20 8AR. DoB: October 1946, British
Director - Alice Renton. Address: Mount Harry House Ditchling Road, Offham, Lewes, East Sussex, BN7 3QW. DoB: September 1934, British
Director - John Charles Yoxall Houghton. Address: Briar Lawn, Swanborough, Lewes, East Sussex, BN7 3PE. DoB: September 1920, British
Director - Arlene Rowe. Address: Crofton 5 Woodlands, Hove, East Sussex, BN3 6TJ. DoB: December 1938, British
Director - Barry Martin Gray. Address: 39 Harebeating Crescent, Hailsham, East Sussex, BN27 1JH. DoB: October 1946, British
Director - Selma Hope Montford. Address: 10 Clermont Road, Brighton, East Sussex, BN1 6SG. DoB: September 1934, British
Director - Alastair Cresswell Harrow Johns. Address: Cotchford Farm, Hartfield, Sussex, TN7 4DN. DoB: April 1942, British
Director - Jennie Hinton. Address: Stoke Dorothy, Westburton, Pulborough, West Sussex, RH20 1HD. DoB: November 1934, British
Director - Andrew Thorburn. Address: Hyde Manor, Kingston, Lewes, East Sussex, BN7 3PB. DoB: March 1934, British
Director - John Caspar Small. Address: 3 Windlesham Gardens, Brighton, East Sussex, BN1 3AJ. DoB: October 1933, British
Director - Patrick Jeremy Clark. Address: Hobbs Barton, Framfield, East Sussex, TN22 5RY. DoB: January 1934, British
Director - Ashley James Brown. Address: Foxhunt Green, Waldron, Heathfield, East Sussex, TN21 0RU. DoB: January 1947, British
Director - Peter Walding Bryant. Address: Cantaberries 91 Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0EQ. DoB: May 1932, British
Director - Ian James Richard Spofforth. Address: Flat D, 12 West Pallant, Chichester, West Sussex, PO20 1TB. DoB: July 1937, British
Secretary - John Charles Yoxall Houghton. Address: Briar Lawn, Swanborough, Lewes, East Sussex, BN7 3PE. DoB: September 1920, British
Director - Robert Hugh Boyd Minton. Address: Church Lane, Southwick, Brighton, East Sussex, BN42 4GB. DoB: February 1934, British
Jobs in Sussex Heritage Trust Limited, vacancies. Career and training on Sussex Heritage Trust Limited, practic
Now Sussex Heritage Trust Limited have no open offers. Look for open vacancies in other companies
-
Professional Teaching Fellow (Physics) (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Department of Physics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Head of Service Delivery (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Academic Services
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Director of EPS Foundation Year (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: The Roslin Institute
Salary: £32,548 to £38,833 Grade UE07
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
-
New Process Development Engineer - KTP Associate (fixed-term) (Leicester)
Region: Leicester
Company: University of Nottingham
Department: Faculty of Engineering/Base Materials Ltd.
Salary: £26,000 to £30,000 per annum depending on skills and experience, plus £4000 training budget (£29,799 minimum with relevant PhD)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
Senior Researcher/Postdoc – eHealth/Connected Health/Internet of Things (Cork)
Region: Cork
Company: Cork Institute of Technology
Department: Software Innovation and Machine Intelligence Applications Group (SIGMA)
Salary: €40,715 to €50,487
£37,502.59 to £46,503.58 converted salary* per annum (based on experience)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Software Engineering,Information Systems
-
Course Developer – Audio for Games (London)
Region: London
Company: Point Blank
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Creative Arts and Design,Music,Administrative
-
Tutor/Senior Tutor in Strategic Management (Bedford, Luton)
Region: Bedford, Luton
Company: University of Bedfordshire
Department: Department of Strategy and Management
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Senior Lecturer: Textile Design (Constructed) (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Tenure-Track Associate Professor in the Department of Law (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: N\A
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Programme Manager (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lectureship in Comparative Politics, Governance & Public Policy, Methods (Singapore)
Region: Singapore
Company: National University of Singapore
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Politics and Government
Responds for Sussex Heritage Trust Limited on Facebook, comments in social nerworks
Read more comments for Sussex Heritage Trust Limited. Leave a comment for Sussex Heritage Trust Limited. Profiles of Sussex Heritage Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sussex Heritage Trust Limited on Google maps
Other similar companies of The United Kingdom as Sussex Heritage Trust Limited: Kings Oak Court (reading) Rtm Company Ltd | 87 Camden Street Freehold Limited | Paneurosys Limited | Regents Court (paignton) Management Company Ltd | Shankhill Limited
This Sussex Heritage Trust Limited business has been operating in this business for at least thirty nine years, as it's been founded in 1977. Started with Registered No. 01331300, Sussex Heritage Trust was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 52 New Town, Uckfield TN22 5DE. The enterprise is classified under the NACe and SiC code 68100 and has the NACE code: Buying and selling of own real estate. The firm's latest filings were filed up to 2015/12/31 and the most current annual return was submitted on 2016/04/20. It's been 39 years for Sussex Heritage Trust Ltd on this market, it is still strong and is an object of envy for it's competition.
The enterprise became a charity on 12th October 1977. It works under charity registration number 274366. The range of the enterprise's area of benefit is east and west sussex. They operate in East Sussex and West Sussex. The company's board of trustees consists of twelve representatives: Simon Charles Ward, John Douglas Godfrey, Graham Turner, Christopher Stebbing and Francis Nation-Dixon, and others. As regards the charity's financial situation, their most successful year was 2012 when they earned 393,680 pounds and their expenditures were 387,049 pounds. Sussex Heritage Trust Ltd concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of arts, heritage, science or culture. It tries to improve the situation of other voluntary bodies or charities, the whole mankind, other voluntary bodies or charities. It provides help to these agents by donating money to individuals, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to find out something more about the charity's undertakings, dial them on the following number 01825 767087 or check their official website. If you would like to find out something more about the charity's undertakings, mail them on the following e-mail [email protected] or check their official website.
Our info related to the company's staff members reveals that there are thirteen directors: Charles Vernon Anson, Simon Fairfax Knight, Deborah Anne Wigmore and 10 other directors have been described below who became a part of the team on 2016-01-12, 2015-01-13 and 2013-04-22. Moreover, the director's responsibilities are continually supported by a secretary - Christopher George Stebbing, from who was selected by this firm in 2016.
Sussex Heritage Trust Limited is a domestic stock company, located in Uckfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 52 New Town TN22 5DE Uckfield. Sussex Heritage Trust Limited was registered on 1977-09-23. 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 - 343,000 GBP, sales per year - less 601,000 GBP. Sussex Heritage Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sussex Heritage Trust Limited is Real estate activities, including 5 other directions. Secretary of Sussex Heritage Trust Limited is Christopher George Stebbing, which was registered at New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom. Products made in Sussex Heritage Trust Limited were not found. This corporation was registered on 1977-09-23 and was issued with the Register number 01331300 in Uckfield, 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 Heritage Trust Limited, open vacancies, location of Sussex Heritage 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