Silk Heritage Trust

All companies of The UKEducationSilk Heritage Trust

Cultural education

Archives activities

Museums activities

Library activities

Contacts of Silk Heritage Trust: address, phone, fax, email, website, working hours

Address: Macclesfield Heritage Centre Roe St SK11 6UT Macclesfield

Phone: +44-1465 6082824 +44-1465 6082824

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Silk Heritage Trust"? - Send email to us!

Silk Heritage Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Silk Heritage Trust.

Registration data Silk Heritage Trust

Register date: 1987-10-23
Register number: 02182687
Capital: 405,000 GBP
Sales per year: Less 104,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Silk Heritage Trust

Addition activities kind of Silk Heritage Trust

16290111. Pier construction
38260401. Amino acid analyzers
56999904. Formal wear
65310103. Escrow agent, real estate
73599900. Equipment rental and leasing, nec, nec
75349905. Vulcanizing tires and tubes
86419906. Singing society

Owner, director, manager of Silk Heritage Trust

Director - John Charles Varney. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: September 1956, British

Director - Nicholas Hynes. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: January 1956, British

Director - Catherine Dewar. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: February 1973, British

Director - David Thomas Brown. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: October 1950, British

Director - Alan Lindsay Scott. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: August 1958, British

Director - Lesley Smetham. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: April 1946, English

Director - Nigel Bennett. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: September 1957, English

Director - Beryl Footman. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: July 1928, English

Director - Dr Martin Todd. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: June 1951, British

Secretary - Penelope Asquith-evans. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB:

Director - David Patrick Gooda. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: October 1975, British

Director - Councillor Janet Jackson. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: April 1951, British

Director - Chris Andrew. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: September 1949, English

Director - Victor Crawford. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: August 1955, English

Director - Stephen Mark Roxborough. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: November 1955, British

Director - Graham Christopher Barrow. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: October 1948, English

Director - Wesley Fitzgerald. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: May 1938, British

Director - Jason Hedley Patrick. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: July 1977, British

Director - Kenneth John Edwards. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: June 1942, British

Director - Ann Waring. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: April 1939, British

Director - Eric Rogers. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: June 1943, British

Director - Valerie Lloyd. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: April 1941, British

Director - William Harold Livesley. Address: Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. DoB: August 1953, British

Director - Councillor Christopher Beard. Address: Elm Beds Road, Higher Poynton, Stockport, Cheshire, SK12 1TG. DoB: November 1945, British

Director - Jean Evans. Address: Marlborough Drive, Macclesfield, Cheshire, SK10 2JY. DoB: May 1946, British

Director - Lesley Smetham. Address: Gawsworth Road, Gawsworth, Macclesfield, Cheshire, SK11 9RA. DoB: April 1946, English

Director - Susan Leigh Hardern. Address: Lake House Farm Leek Old Road, Sutton, Macclesfield, Cheshire, SK11 0HZ. DoB: July 1936, British

Director - Stephen Goodwin. Address: Birch Avenue, Macclesfield, Cheshire, SK10 3NU. DoB: June 1959, British

Director - Cllr Alan Burton. Address: 14 Dover Road, Macclesfield, Cheshire, SK10 2NR. DoB: September 1950, British

Director - Megan Codling. Address: 32 Spinners Way, Bollington, Cheshire, SK10 5HE. DoB: October 1972, British

Director - John Heselwood. Address: 16 Mainwaring Road, Over Peover, Knutsford, Cheshire, WA16 8TR. DoB: April 1947, British

Director - Councillor Anthony David Ranfield. Address: 11 Parkgate Lane, Knutsford, Cheshire, WA16 8EZ. DoB: July 1941, British

Director - Eleanor Carter. Address: 39 Middlewood Road, Poynton, Cheshire, SK12 1TX. DoB: June 1967, British

Director - William Harold Livesley. Address: 112 Oxford Road, Macclesfield, Cheshire, SK11 8JG. DoB: August 1953, British

Director - David Nelson. Address: 10 Ashfield Drive, Macclesfield, Cheshire, SK10 3DQ. DoB: March 1946, British

Director - Melanie Sandra Venables. Address: Glenside Drive, Wilmslow, Cheshire, SK9 1EH. DoB: August 1964, British

Director - Councillor Elizabeth Gilliland. Address: 26 Henbury Rise, Henbury, Macclesfield, Cheshire, SK11 9NW. DoB: May 1942, British

Director - Basil Simon Jeuda. Address: 305 Buxton Road, Macclesfield, Cheshire, SK11 7ET. DoB: September 1938, British

Director - Councillor Sheila Greenwood. Address: Brooklyn, Jarman Sutton, Macclesfield, Cheshire, SK11 6UT. DoB: May 1938, British

Director - John Paul Findlow. Address: Kandersteg, Broadwalk Prestbury, Macclesfield, Cheshire, SK10 4BR. DoB: December 1946, British

Director - Brendan Patrick Murphy. Address: 6 Hilton Road, Disley, Cheshire, SK12 2JU. DoB: September 1941, British

Director - Councillor William Arnold. Address: 7 Cumberland Street, Macclesfield, Cheshire, SK10 1DD. DoB: June 1963, British

Director - Alan Claro. Address: 95 Thirlmere, Macclesfield, Cheshire, SK11 7YJ. DoB: April 1945, British

Secretary - Michael Flynn. Address: 34 Regents Way, Higher Bebington, Wirral, Merseyside, CH63 5NW. DoB:

Secretary - Frank Dunn. Address: East Manley Hall, Manley, Warrington, Cheshire, WA6 9JE. DoB:

Director - Councillor Francis Flynn. Address: Wall End Coppice Lane, Disley, Stockport, Cheshire, SK12 2LT. DoB: December 1941, British

Director - Councillor Janet Jackson. Address: Bridge Mill, 15 Clowes Street, Macclesfield, Cheshire, SK11 8HX. DoB: April 1951, British

Director - Sir Francis Graham-smith. Address: The Old School House, Henbury, Macclesfield, Cheshire, SK11 9PL. DoB: April 1923, British

Director - Lynette Grace Cookson. Address: 10 Lark Hall Close, Macclesfield, Cheshire, SK10 1QW. DoB: April 1935, British

Director - Edward Russell Cutler. Address: 4 St Gregorys Mews, Chapel St Bollington, Macclesfield, Cheshire, SK10 5QJ. DoB: February 1930, British

Director - Michael Copple. Address: 196 Moor Lane, Salford, M7 3PZ. DoB: February 1940, British

Director - Kenneth Loran. Address: Whitney Croft Cottage 1 Whitney Croft, Off Higher Fence Road Higher Hurdsfield, Macclesfield, Cheshire, SK10 1QF. DoB: September 1932, British

Director - John David Paul Hughes. Address: 10 Tan Y Gaer, Abersoch, Gwynedd, LL53 7LY. DoB: July 1940, British

Director - Basil Simon Jeuda. Address: 305 Buxton Road, Macclesfield, Cheshire, SK11 7ET. DoB: September 1938, British

Director - Colin Jackson. Address: Chantry Cottage Brookhouse Green, Smallwood, Sandbach, Cheshire, CW11 0XF. DoB: December 1946, British

Director - Susan Leigh Hardern. Address: Lake House Farm Leek Old Road, Sutton, Macclesfield, Cheshire, SK11 0HZ. DoB: July 1936, British

Director - Beryl Footman. Address: 21 Sandringham Road, Macclesfield, Cheshire, SK10 1QB. DoB: July 1928, English

Director - George Driver. Address: Cherryburn Shrigley Road, Higher Poynton, Stockport, Cheshire, SK12 1TF. DoB: March 1920, British

Director - Charles Cleaver. Address: Hayes Head Cottage Hedgerow, Pott Shrigley, Macclesfield, Cheshire, SK10 5DA. DoB: October 1922, British

Director - June Cynthia Plymen. Address: 12 Waterloo Street West, Macclesfield, Cheshire, SK11 6PJ. DoB: June 1938, British

Director - David Palmer. Address: Oak Cottage Church Lane, Gawsworth, Macclesfield, Cheshire, SK11 9RJ. DoB: November 1933, British

Secretary - Graham Gordon. Address: 25 Dee Crescent, Farndon, Chester, Cheshire, CH3 6QJ. DoB:

Director - Denzil Kingston. Address: 6 Amberley Road, Macclesfield, Cheshire, SK11 8LY. DoB: September 1920, British

Jobs in Silk Heritage Trust, vacancies. Career and training on Silk Heritage Trust, practic

Now Silk Heritage Trust have no open offers. Look for open vacancies in other companies

  • Tier 4 Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £28,936 to £35,550 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Senior International Officer: South and South East Asia (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Marketing, Recruitment & International Office

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Trainer - Rail Engineering (HMP Onley) (Rugby)

    Region: Rugby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Associate Lecturers in Dance (Chichester)

    Region: Chichester

    Company: University of Chichester

    Department: Department of Dance

    Salary: Up to £40.75 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

  • Faculty Marketing Manager (KSA) (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: N\A

    Salary: £37,256 to £40,483

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Technical Coordinator – 3D Workshop (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: London College of Communication

    Salary: £37,265 to £44,708

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Arts - School of Cultures, Languages and Linguistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics

  • Associate Lecturer/Lecturer/Senior Lecturer in Statistics (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: N\A

    Salary: AU$65,894 to AU$132,966
    £39,852.69 to £80,417.84 converted salary* per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Genetics

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Postdoctoral Researcher in Brain Connectivity Modelling (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN) FMRIB, John Radcliffe Hospital

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Programme Leader in Leadership and Management (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: £40,000 to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Lecturer BA (Hons) Short Film Making (Hereford)

    Region: Hereford

    Company: Hereford College of Arts

    Department: N\A

    Salary: £23,497 to £28,887 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

Responds for Silk Heritage Trust on Facebook, comments in social nerworks

Read more comments for Silk Heritage Trust. Leave a comment for Silk Heritage Trust. Profiles of Silk Heritage Trust on Facebook and Google+, LinkedIn, MySpace

Location Silk Heritage Trust on Google maps

Other similar companies of The United Kingdom as Silk Heritage Trust: Cranford College Limited | Little Foot Team Building Ltd | Colour Your Success Limited | Dom Education Limited | Uk Culture And Trade Exchange

The official date the firm was registered is 23rd October 1987. Established under number 02182687, this firm is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of this firm during its opening hours under the following address: Macclesfield Heritage Centre Roe St, SK11 6UT Macclesfield. It currently known as Silk Heritage Trust, was previously listed as Macclesfield Museums Trust. The change has taken place in 24th November 2008. The enterprise SIC and NACE codes are 85520 which stands for Cultural education. March 31, 2015 is the last time company accounts were filed. It has been 29 years for Silk Heritage Trust on this market, it is still in the race and is an object of envy for it's competition.

In order to meet the requirements of its client base, this specific company is permanently being led by a team of eleven directors who are, to name just a few, John Charles Varney, Nicholas Hynes and Catherine Dewar. Their successful cooperation has been of great importance to the following company since April 2016. To find professional help with legal documentation, since July 2012 the following company has been providing employment to Penelope Asquith-evans, who has been working on ensuring that the Board's meetings are effectively organised.

Silk Heritage Trust is a domestic nonprofit company, located in Macclesfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Macclesfield Heritage Centre Roe St SK11 6UT Macclesfield. Silk Heritage Trust was registered on 1987-10-23. 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 - 405,000 GBP, sales per year - less 104,000,000 GBP. Silk Heritage Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Silk Heritage Trust is Education, including 7 other directions. Director of Silk Heritage Trust is John Charles Varney, which was registered at Macclesfield Heritage Centre, Roe St, Macclesfield, SK11 6UT. Products made in Silk Heritage Trust were not found. This corporation was registered on 1987-10-23 and was issued with the Register number 02182687 in Macclesfield, 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 Silk Heritage Trust, open vacancies, location of Silk Heritage 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

Detailed data about Silk Heritage Trust from yellow pages of The United Kingdom. Find address Silk Heritage Trust, phone, email, website credits, responds, Silk Heritage Trust job and vacancies, contacts finance sectors Silk Heritage Trust