Paddington Farm Trust Limited
Other accommodation
Activities of other membership organizations n.e.c.
Technical and vocational secondary education
Mixed farming
Contacts of Paddington Farm Trust Limited: address, phone, fax, email, website, working hours
Address: Maidencroft Farm Maidencroft Lane Wick BA6 8JN Glastonbury
Phone: 01458 832752 01458 832752
Fax: 01458 832752 01458 832752
Email: [email protected]
Website: www.paddingtonfarm.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Paddington Farm Trust Limited"? - Send email to us!
Registration data Paddington Farm Trust Limited
Get full report from global database of The UK for Paddington Farm Trust Limited
Addition activities kind of Paddington Farm Trust Limited
0762. Farm management services
616300. Loan brokers
621103. Mineral, oil, and gas leasing and royalty dealers
22590102. Dyeing and finishing knit gloves and mittens
38420305. Socks, stump
38449908. Radiographic x-ray apparatus and tubes
50449903. Vaults and safes
76992501. Elevators: inspection, service, and repair
82439902. Repair training, computer
Owner, director, manager of Paddington Farm Trust Limited
Director - Andrea Farrell. Address: Dyne Road, London, NW6 7XY, England. DoB: July 1953, British
Director - Barrie Keith Taylor. Address: Ashmore Road, London, W9 3DD, England. DoB: August 1945, British
Director - Brenda Gravelle. Address: Tavistock Road, London, W11 1AR, England. DoB: May 1944, British
Director - Andrew Jeffery. Address: Chippenham Gardens, London, NW6 5LH, England. DoB: September 1955, British
Director - David Banwell. Address: Plud Street, Maidencroft Lane Wick, Wedmore, Somerset, BS28 4BH, England. DoB: July 1955, British
Director - Steve Shaw. Address: Wick, Glastonbury, Somerset, BA6 8JN, England. DoB: November 1951, British
Secretary - Oliver John Shaw. Address: 43 Golden Lane, London, EC1Y 0RS. DoB: May 1971, British
Director - Thomas Richard Fitch. Address: 6 Bevington Road, London, W10 5XL. DoB: April 1954, British
Director - Doreen Davis. Address: Bevington Road, London, W10 5XL, England. DoB: June 1956, British
Director - Dave Perry. Address: Portnall Road, London, W9 3BL, England. DoB: n\a, British
Director - Jane Buttigieg. Address: 5b Peabody Avenue, Sutherland Street, London, SW1V 4AR. DoB: October 1961, British
Director - Oliver John Shaw. Address: 43 Golden Lane, Hercules Road, London, EC1Y 0RS, England. DoB: May 1971, British
Director - Ruth Webster. Address: Maidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset, BA6 8JN. DoB: May 1960, British
Director - Melanie Worthy. Address: Seaforth Avenue, New Maldon, Surrey, KT3 6JT. DoB: November 1962, British
Director - David Stevens. Address: Culvers Way, Carshalton, Surrey, SM5 2LW. DoB: September 1970, British
Director - Hilary Colvin. Address: Windermere Court, 26 Oaklands Road, Bromley, Kent, BR1 3TS. DoB: January 1964, British
Director - Rita Begum. Address: Flat 2, 16 Dowland Street, London, W10 4LN. DoB: September 1976, British
Director - June O'sullivan. Address: Parliament Mews, Mortlake, London, SW14 7QP. DoB: n\a, Irish
Director - Sue Caro. Address: 12 Palermo Road, London, Grtr London, NW10 5YP. DoB: March 1957, British
Director - Cynthia Thompson Smart. Address: Royal Crescent Newbury Park, Ilford, Essex, 1GZ 7NH, Uk. DoB: June 1956, British
Director - Linda Reid. Address: 30e Colville Terrace, London, W11 2BU. DoB: November 1949, British
Director - Anna Portch. Address: 26 Sturdey House, Horatio Street, London, Greater London, E2 7SA. DoB: September 1975, British
Secretary - Dave Perry. Address: Oxford Gardens, London, W10 6NE. DoB: n\a, British
Director - Glen John Baptiste. Address: 70c Shirland Road, Maida Vale, London, W9 2EH. DoB: November 1968, British
Secretary - Roger Sutton Crosskey. Address: 25 Bracewell Road, London, W10 6AE. DoB: n\a, British
Director - Andrew Martin Watson. Address: 55 Kings Road, London, NW10 2BN. DoB: May 1957, British
Director - Alan Geoffrey Lazarus. Address: 39 Morgan Street, London, E3 5AA. DoB: September 1956, British
Director - Roger Sutton Crosskey. Address: 25 Bracewell Road, London, W10 6AE. DoB: n\a, British
Director - Robin Stroud. Address: 8 Brinklow House, Torquay Street, London, W2 5EJ. DoB: February 1957, British
Director - Polly Jones. Address: 25 Eynsford House, Crosby Row, London, SE1 3YB. DoB: December 1976, British
Director - Jane Buttigieu. Address: 5b Peabody Avenue, Sutherland Street, London, SW1V 4AR. DoB: October 1961, British
Director - Clifford Llewellyn. Address: 73a Denbigh Street, Pimlico, London, SW1V 2EY. DoB: November 1958, British
Director - Simon Minney. Address: 23 Ponsonby Place, London, SW1P 4PS. DoB: September 1958, British
Director - Elizabeth Muspratt. Address: 39 Purbrock Avenue, Garston, Watford, Hertfordshire, WD25 0AD. DoB: September 1938, British
Director - Johanna Stanghon. Address: 17c Peabody Estate, Old Pye Street Westminster, London, SW1P 2LG. DoB: February 1950, British
Director - Linda Llewellyn. Address: 73a Denbigh Street, Pimlico, London, SW1V 2EY. DoB: July 1956, British
Director - Katina Michaelides. Address: 32 Benwell Road, London, N7 7BJ. DoB: February 1947, British
Director - Christina Jane Merryn Dubois. Address: 91a Kilburn Park Road, London, NW6 5LA. DoB: June 1945, British
Director - Yvonne Narcisse. Address: 20 Lothrop Street, London, W10 4JB. DoB: November 1959, British
Director - Susan Roche. Address: 124 John Aird Court, St. Mary's Terrace, London, W2 1VV. DoB: June 1944, British
Secretary - Brenda Gravelle. Address: 39b Tavistock Road, London, W11 1AR. DoB: August 1942, British
Director - Thomas Shine. Address: 12 Camden Road, Gillingham, Kent, ME7 1QU. DoB: August 1963, British
Director - Francesca Van Hagen. Address: 12 Cleveland Mansions, London, W9 2LA. DoB: April 1944, British
Director - Rosa Noel Jones. Address: 94 Shootop Hill, London, NW2. DoB: August 1946, Trinidadian
Director - Brenda Gravelle. Address: 39b Tavistock Road, London, W11 1AR. DoB: August 1942, British
Director - Andrea Farrell. Address: 16 James Stewart House, London, NW6 7XY. DoB: July 1953, British
Director - Robin Stroud. Address: 8 Brinklow House, Torquay Street, London, W2 5EJ. DoB: February 1957, British
Director - Jon Churchill. Address: 49 Edbrooke Road, London, W9 2DE. DoB: May 1952, British
Director - Barbara Mabel Wellington. Address: 34 Harvist Road, Kensal Rise, London, NW6 6SH. DoB: February 1931, Australian
Director - Julianna Bethlen. Address: 3 Walterton Road, London, W9 3PE. DoB: June 1945, British
Director - Carl Drayton. Address: 34 Harvist Road, London, NW6 6SH. DoB: n\a, British
Secretary - Pamela Higgs. Address: 50 Cheadle Court, London, NW8 8UD. DoB:
Director - Caroline Heijne. Address: 1 Tottenham Street, London, W1P 9PB. DoB: May 1950, British
Director - Ethel Roberts. Address: 59 Normanby Road, London, NW10 1BU. DoB: October 1930, British
Director - Steve Shaw. Address: Hopefield Avenue, London, W9 2BE. DoB: November 1951, British
Jobs in Paddington Farm Trust Limited, vacancies. Career and training on Paddington Farm Trust Limited, practic
Now Paddington Farm Trust Limited have no open offers. Look for open vacancies in other companies
-
Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Pharmacy
Salary: £26,052 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science
-
Acquisitions & Digitisation Specialist (London)
Region: London
Company: GSM London
Department: N\A
Salary: £32,500 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Funding Officer (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Department of Research Operations
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Fellow (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: Department of Computer Science
Salary: NZ$72,654 to NZ$77,818
£40,569.99 to £43,453.57 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Communications Manager (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Senior Admissions Adviser (Colchester)
Region: Colchester
Company: University of Essex
Department: Communications and External Relations
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer/Assistant Lecturer – The Centre for Self-Access Language Learning (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Acting Course Leader BA (Hons) Bespoke Tailoring (London, Mare Street)
Region: London, Mare Street
Company: University of the Arts London, London College of Fashion
Department: School of Design and Technology
Salary: £44,708 to £53,865 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Research Associate in Mathematical Immunology (London)
Region: London
Company: Imperial College London
Department: Immunology / Infectious Diseases / Medicine
Salary: £36,800 to £40,840 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Lecturer/Senior Lecturer in Dementia Care (London)
Region: London
Company: University of West London
Department: N\A
Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
-
PhD Studentship: Global Sensitivity Analysis for Models with Constraints (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Chemical and Process Engineering
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,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
Responds for Paddington Farm Trust Limited on Facebook, comments in social nerworks
Read more comments for Paddington Farm Trust Limited. Leave a comment for Paddington Farm Trust Limited. Profiles of Paddington Farm Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Paddington Farm Trust Limited on Google maps
Other similar companies of The United Kingdom as Paddington Farm Trust Limited: Dream Retreats Limited | Rodeo Dive Limited | The Third Spire Ltd | Bioferti Ltd | Telos Quality Services Limited
This business operates as Paddington Farm Trust Limited. This company was founded 33 years ago and was registered under 01700477 as its registration number. The headquarters of the company is registered in Glastonbury. You may find them at Maidencroft Farm, Maidencroft Lane Wick. This business principal business activity number is 55900 - Other accommodation. Tue, 31st Mar 2015 is the last time company accounts were filed. It's been thirty three years for Paddington Farm Trust Ltd on this market, it is not planning to stop growing and is an object of envy for the competition.
The firm became a charity on 24th March 1983. It operates under charity registration number 286785. The range of the firm's area of benefit is paddington and it operates in numerous places across Bath And North East Somerset, Somerset and Throughout London. The company's trustees committee features eleven members: Steve Shaw, Brenda Gravelle, Oliver Shaw, Dave Perry and Jane Buttigieg, and others. As regards the charity's financial report, their most prosperous year was 2013 when they earned £89,612 and they spent £101,853. Paddington Farm Trust Ltd focuses on training and education, the area of amateur sport, improving the situation of the animals. It works to help the youngest, other charities or voluntary organisations, the general public. It tries to help its agents by the means of providing buildings, facilities or open spaces and providing facilities, buildings and open spaces. If you want to get to know more about the charity's activity, call them on the following number 01458 832752 or go to their official website. If you want to get to know more about the charity's activity, mail them on the following e-mail [email protected] or go to their official website.
There seems to be a group of eleven directors leading this specific company now, including Andrea Farrell, Barrie Keith Taylor, Brenda Gravelle and 8 other directors who might be found below who have been carrying out the directors duties since 2015-11-07. To help the directors in their tasks, since the appointment on 2007-01-25 this company has been utilizing the skills of Oliver John Shaw, age 45 who's been focusing on ensuring the company's growth.
Paddington Farm Trust Limited is a domestic nonprofit company, located in Glastonbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Maidencroft Farm Maidencroft Lane Wick BA6 8JN Glastonbury. Paddington Farm Trust Limited was registered on 1983-02-18. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Paddington Farm Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Paddington Farm Trust Limited is Accommodation and food service activities, including 9 other directions. Director of Paddington Farm Trust Limited is Andrea Farrell, which was registered at Dyne Road, London, NW6 7XY, England. Products made in Paddington Farm Trust Limited were not found. This corporation was registered on 1983-02-18 and was issued with the Register number 01700477 in Glastonbury, 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 Paddington Farm Trust Limited, open vacancies, location of Paddington Farm 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 April 1st, 2024