Whitchurch Silk Mill Trust
Operation of historical sites and buildings and similar visitor attractions
Contacts of Whitchurch Silk Mill Trust: address, phone, fax, email, website, working hours
Address: 28 Winchester Street Whitchurch RG28 7AL Hampshire
Phone: 01256 896522 01256 896522
Fax: 01256 896522 01256 896522
Email: [email protected]
Website: www.whitchurchsilkmill.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Whitchurch Silk Mill Trust"? - Send email to us!
Registration data Whitchurch Silk Mill Trust
Get full report from global database of The UK for Whitchurch Silk Mill Trust
Addition activities kind of Whitchurch Silk Mill Trust
12410104. Test boring, bituminous or lignite mining
27320000. Book printing
28359901. Barium diagnostic agents
37130101. Truck beds
39310205. Harps and parts
51220309. Proprietary (patent) medicines, nec
65120202. Shopping center, super regional (more than 1,000,000 sq ft)
79220401. Legitimate live theater producers
96319908. Sanitary district: nonoperating, government
Owner, director, manager of Whitchurch Silk Mill Trust
Director - Kevin Wheeler. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: August 1960, British
Director - Eric Dunlop. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: April 1939, British
Director - Phillippa Tracey Walther-caine. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: March 1965, British
Director - Caroline Elizabeth Barber. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: December 1971, British
Director - Christine Dominique Beresford. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: n\a, British
Director - Claire Philippa Isbester. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: August 1962, British
Secretary - Phillippa Tracey Walther-caine. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB:
Director - Philip Anthony Turner. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: October 1939, British
Director - George Francis Oakham. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: January 1949, British
Director - Thomas Waud Thacker. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: May 1962, British
Director - Rupert Gerald Nunes Nabarro. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: February 1945, British
Director - William Jonathon Blythe. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: October 1967, British
Director - Susan Carol Washington. Address: Winchester Road, Whitchurch, Hampshire, RG28 7HW. DoB: July 1959, British
Director - Dr Geoffrey Alan Hide. Address: Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: March 1936, British
Director - Nigel Martyn Bourne. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: August 1955, British
Director - Keith Ernest Vincent Watts. Address: 15 Newbury Street, Whitchurch, Hampshire, RG28 7DW. DoB: October 1942, British
Director - Patrick Alexander Copland. Address: Hatchet House, Hatherden, Andover, Hampshire, SP11 0HL. DoB: September 1935, British
Secretary - Stephen Bernard Bryer. Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: n\a, British
Director - Professor Peter John Pilgrim. Address: 116a Barrowgate Road, Chiswick, London, W4 4QP. DoB: June 1946, British
Director - Michael Woodhall. Address: The Granary, North Houghton, Stockbridge, Hampshire, SO20 6LF. DoB: August 1939, British
Director - Rodney Howard Birtwistle. Address: Yewbank, Rectory Road Church Oakley, Basingstoke, Hampshire, RG23 7ED. DoB: September 1942, British
Director - Xerxes Cyrus Mazda. Address: Flat 5,27 Hornton Street, London, W8 7NR. DoB: September 1965, British
Director - John Philip Roche. Address: Elcot Lodge, Elcot, Newbury, Berkshire, RG20 8NJ. DoB: n\a, British
Director - Anna Jane Smith. Address: 45 Cold Bath Road, Harrogate, North Yorkshire, HG2 0NL. DoB: August 1969, British
Director - Charles Roger Bridgmore Brown. Address: Warren Cottage 105 Harestock Road, Winchester, Hampshire, SO22 6NY. DoB: August 1924, British
Director - Dennis Stewart Paravicini. Address: Orchard House, Church Lane, Ellisfield, RG25 2QR. DoB: October 1930, British
Director - John Leonard Thorn. Address: 6 Chilbolton Avenue, Winchester, Hampshire, SO22 5HD. DoB: April 1925, British
Director - Stephen Bernard Bryer. Address: 130 Junction Road, Andover, Hampshire, SP10 3JB. DoB: n\a, British
Secretary - Christine Dominique Beresford. Address: 3 Woodwalk Cottages, Longparish, Andover, Hampshire, SP11 6QG. DoB: n\a, British
Director - Martin Grenville Moss. Address: Parsonage Farm, Bentworth, Hampshire, GU34 5RB. DoB: July 1923, British
Director - Lady Mary Russell. Address: Combe Manor, Combe, Newbury, Berkshire, RG15 0EJ. DoB: January 1934, British
Director - Alfred Graham Burgess. Address: Silk Mill House 24 Winchester Street, Whitchurch, Hampshire, RG28 7AL. DoB: December 1944, British
Director - David Graham Munro Scott. Address: Sherborne Cottage Upton Grey, Basingstoke, Hampshire, RG25 2RB. DoB: April 1938, British
Director - Cllr. Gillian Heather Catherine Nethercott. Address: Holly Cottage, Lynch Hill, Whitchurch, Hampshire, RG28 7ND. DoB: April 1949, British
Secretary - Herbert John Kirkhouse. Address: 31 Batchelors Barn Road, Andover, Hampshire, SP10 1HR. DoB:
Director - Florence Mary Fagan. Address: Deane Hill House, Deane, Basingstoke, Hampshire, RG25 3AX. DoB: September 1939, British
Director - Richard Butler-adams. Address: N/A, The Old Vicarage, Upton Grey, Basingstoke, Hampshire, RG25 2RB. DoB: February 1944, British
Director - John Leonard Thorn. Address: 6 Chilbolton Avenue, Winchester, Hampshire, SO22 5HD. DoB: April 1925, British
Secretary - William Gilbert Bradfield. Address: Merrivale 4 Beech Road, Overton, Basingstoke, RG25 3JN. DoB:
Director - Sir Neil Cossons. Address: South View, 18 Church Hill, Ironbridge, Shropshire. DoB: January 1939, British
Director - Lady Pamela Louise Donner. Address: Ash House, St Mary Bourne, Andover, Hampshire, SP11 6BG. DoB: July 1923, British
Director - Lady Mary Russell. Address: Combe Manor, Combe, Newbury, Berkshire, RG15 0EJ. DoB: January 1934, British
Director - Martin Grenville Moss. Address: Parsonage Farm, Bentworth, Hampshire, GU34 5RB. DoB: July 1923, British
Director - Arthur Doe Thacker. Address: Bourne House, St Mary Bourne, Andover, Hampshire, SP11 6AP. DoB: June 1931, British
Director - Sir David Bower Mitchell. Address: Berry Horn Cottage Farnham Road, Odiham, Basingstoke, Hampshire, RG25 1HS. DoB: June 1928, British
Director - Michael Keith Maclean Forbes Egleston. Address: Meadow Cottage, Weston Patrick, Basingstoke, Hampshire, RG25 2NU. DoB: September 1921, British
Director - Michael David Colin Craven Campbell. Address: Shalden Park House, Shalden, Alton, Hampshire, GU34 4DS. DoB: December 1942, British
Director - General Sir David Fraser. Address: Vallenders, Isington, Alton, Hampshire, GU34 4PP. DoB: December 1920, British
Jobs in Whitchurch Silk Mill Trust, vacancies. Career and training on Whitchurch Silk Mill Trust, practic
Now Whitchurch Silk Mill Trust have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Fluid Dynamics of Biological Compliant Surfaces in Turbulent Flow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Energy Systems
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
Data Infrastructure Manager (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Communications and Engagement
Salary: £23,799 to £34,520 (Grade G)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Technical Skills Tutor (BSE) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £24,663 to £29,801 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
B85589A - Lecturer in Architectural Technologies (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Associate Dean (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Laboratory Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative
-
Chair in Software Engineering (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: School of Computing and Communications
Salary: £63,836 + (Professorial Scale)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Artificial Intelligence
-
Process Change Administrator (Fixed Term, Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Finance & Procurement
Salary: £21,220 rising to £24,565 Pro Rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,IT
-
Lecturer in Occupational Therapy - GAC0059-2 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Department of Clinical Sciences
Salary: £38,779 to £49,888 per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Head of Research (Cambridge)
Region: Cambridge
Company: Alzheimer’s Research UK
Department: N\A
Salary: Competitive Salary (dependent on experience) plus benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Fundraising and Alumni,Senior Management
-
PET/MRI Postdoctoral Research Fellowship (New York - United States)
Region: New York - United States
Company: Translational and Molecular Imaging Institute
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology
Responds for Whitchurch Silk Mill Trust on Facebook, comments in social nerworks
Read more comments for Whitchurch Silk Mill Trust. Leave a comment for Whitchurch Silk Mill Trust. Profiles of Whitchurch Silk Mill Trust on Facebook and Google+, LinkedIn, MySpaceLocation Whitchurch Silk Mill Trust on Google maps
Other similar companies of The United Kingdom as Whitchurch Silk Mill Trust: Mira 3 Limited | Bahamas Loco Trading Ltd. | Fat Poppadaddys Ltd | Wimbotsham Recreation Ground Limited | Uk Gymnastics Limited
This company is known as Whitchurch Silk Mill Trust. It was established twenty six years ago and was registered under 02506000 as the company registration number. This particular registered office of this company is registered in Hampshire. You may find them at 28 Winchester Street, Whitchurch. This company SIC and NACE codes are 91030 , that means Operation of historical sites and buildings and similar visitor attractions. Whitchurch Silk Mill Trust released its latest accounts for the period up to 2015-03-31. Its most recent annual return information was released on 2016-05-25. 26 years of presence in this line of business comes to full flow with Whitchurch Silk Mill Trust as they managed to keep their customers satisfied throughout their long history.
The firm became a charity on 16th July 1990. It is registered under charity number 900621. The geographic range of their area of benefit is not defined and it operates in different cities across Hampshire. The charity's trustees committee has twelve members: Keith Watts, George Oakham, Thomas Thacker, Anthony Turner and Susan Washington, to namea few. As regards the charity's finances, their best period was in 2012 when they earned 155,515 pounds and they spent 117,359 pounds. Whitchurch Silk Mill Trust concentrates on the area of culture, arts, heritage or science, the area of arts, heritage, science or culture and the conservation of heritage sites and the protection of the environment. It tries to help the elderly people, children or young people, the general public. It provides help to the above agents by the means of providing specific services, manifold charitable activities and providing facilities, buildings and open spaces. In order to learn anything else about the firm's activity, dial them on the following number 01256 896522 or visit their official website. In order to learn anything else about the firm's activity, mail them on the following e-mail [email protected] or visit their official website.
We have a group of nine directors employed by this business at the moment, including Kevin Wheeler, Eric Dunlop, Phillippa Tracey Walther-caine and 6 remaining, listed below who have been doing the directors responsibilities for nearly one year. To increase its productivity, since 2012 this business has been utilizing the expertise of Phillippa Tracey Walther-caine, who's been working on maintaining the company's records.
Whitchurch Silk Mill Trust is a domestic nonprofit company, located in Hampshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 28 Winchester Street Whitchurch RG28 7AL Hampshire. Whitchurch Silk Mill Trust was registered on 1990-05-25. 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 - 934,000 GBP, sales per year - approximately 678,000 GBP. Whitchurch Silk Mill Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Whitchurch Silk Mill Trust is Arts, entertainment and recreation, including 9 other directions. Director of Whitchurch Silk Mill Trust is Kevin Wheeler, which was registered at 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL. Products made in Whitchurch Silk Mill Trust were not found. This corporation was registered on 1990-05-25 and was issued with the Register number 02506000 in Hampshire, 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 Whitchurch Silk Mill Trust, open vacancies, location of Whitchurch Silk Mill 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