Mary Rose Trust(the)

All companies of The UKEducationMary Rose Trust(the)

Cultural education

Museums activities

Operation of historical sites and buildings and similar visitor attractions

Contacts of Mary Rose Trust(the): address, phone, fax, email, website, working hours

Address: 1/10 College Road H M Naval Base PO1 3LX Portsmouth

Phone: +44-1520 5405792 +44-1520 5405792

Fax: +44-1520 5405792 +44-1520 5405792

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mary Rose Trust(the)"? - Send email to us!

Mary Rose Trust(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mary Rose Trust(the).

Registration data Mary Rose Trust(the)

Register date: 1979-02-19
Register number: 01415654
Capital: 563,000 GBP
Sales per year: Less 892,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Mary Rose Trust(the)

Addition activities kind of Mary Rose Trust(the)

0919. Miscellaneous marine products
2676. Sanitary paper products
287999. Agricultural chemicals, nec, nec
594500. Hobby, toy, and game shops
30890603. Casting of plastics
75399901. Automotive air conditioning repair

Owner, director, manager of Mary Rose Trust(the)

Director - Peter Derek Hudson. Address: Fordwater Road, Chichester, West Sussex, PO19 6PS. DoB: June 1961, British

Director - Helen Bonser-wilton. Address: College Road, H M Naval Base, Portsmouth, Hants, PO1 3LX. DoB: February 1970, British

Director - Robert Howard Bewley. Address: Fore Street, Ashton Keynes, Swindon, Wiltshire, SN6 6NP, England. DoB: May 1956, British

Director - Professor Van Jonathan Gore. Address: College Road, Hm Naval Base, Portsmouth, Hampshire, PO1 3LX, United Kingdom. DoB: February 1948, British

Director - Adam Salisbury Humphreys. Address: Broad Street, Alresford, Hampshire, SO24 9AR, United Kingdom. DoB: November 1946, British

Director - Christopher John Brandon. Address: Bonhill Street, London, EC2A 4QJ. DoB: September 1950, British

Secretary - Susan Alison Wright. Address: College Road, H M Naval Base, Portsmouth, Hampshire, PO1 3LX, Uk. DoB:

Director - Dr Janet Elizabeth Owen. Address: Chilcomb House, Chilcomb Lane, Winchester, Hampshire, SO23 8RD. DoB: February 1968, British

Director - Rupert Christopher Grey. Address: South Harting, Petersfield, W Sussex, GU31 5LP, United Kingdom. DoB: September 1946, British

Director - Dr David Robert Starkey. Address: 49 Hamilton Park West, London, N5 1AE. DoB: January 1945, British

Director - Caroline Elisabeth Anne Dudley. Address: Scorrier, Redruth, Cornwall, TR16 5AU, United Kingdom. DoB: January 1948, British

Director - Alan Charles Lovell. Address: The Palace House, Bishops Lane, Bishops Waltham, Hampshire, SO32 1DP. DoB: November 1953, British

Director - David Errol Prior Palmer. Address: Hunters Race, Chichester, West Sussex, PO19 3BZ, United Kingdom. DoB: February 1941, British

Director - Professor Sir Barrington Windsor Cunliffe. Address: 31 Polstead Road, Oxford, Oxfordshire, OX2 6TW. DoB: December 1939, British

Director - Rear Admiral John Lippiett. Address: College Road, H M Naval Base, Portsmouth, Hampshire, PO1 3LX, Uk. DoB: July 1949, British

Director - Sue Wright. Address: Nelson Road, Winchester, Hampshire, SO23 0QF. DoB: January 1957, British

Director - Lynda Rose Fisher. Address: 32 Stanley Street, Southsea, Hampshire, PO5 2DS. DoB: June 1955, British

Director - John Eric Macmillan. Address: 3 Broadwater Rise, Guildford, Surrey, GU1 2LA. DoB: December 1942, British

Director - Mick Csaky. Address: Drounces, White Chimney Row, Westbourne, Emsworth, PO10 8RS. DoB: August 1945, British

Director - Lance Batchelor. Address: Ashland House, North Sydmonton, Hants, RG20 4UW. DoB: January 1964, British

Secretary - William Lamb Hamilton Jackson. Address: 1 Saint Catherines Way, Fareham, Hampshire, PO16 8RL. DoB: n\a, British

Director - John Remfry Brookes. Address: Lillingstone Lovell, Buckingham, MK18 5BB, United Kingdom. DoB: June 1935, British

Director - Michael Patrick Aiken. Address: Bottle House Lane, South Park, Penshurst, Kent, TN11 8ET. DoB: January 1939, British

Director - John Robinson. Address: Ruettes Brayes, St Martin, GY4 6XQ, Guernsey. DoB: July 1960, British

Director - Martin Jay. Address: Bishops Court, Bishops Sutton, Alresford, Hants, SO24 0AN. DoB: July 1939, British

Secretary - Richard Dingwall Langrishe. Address: The Moorings, Upper Clatford, Andover, Hampshire, SP11 7QL. DoB: n\a, British

Secretary - Lesley Spencer. Address: 3 Ashington Close, Longwood Avenue, Waterlooville, Hampshire, PO8 8NR. DoB:

Director - Ian Xavier Dahl. Address: 37 Eastern Parade, Southsea, Hampshire, PO4 9RE. DoB: January 1945, British

Director - Richard Chicheley Thornton. Address: 25 Pelham Place, London, SW7 2NQ. DoB: July 1931, British

Secretary - Diane Margaret Felicity Henshaw. Address: 209 Whyke Road, Chichester, West Sussex, PO19 2HQ. DoB:

Director - Sir David James Scott Cooksey. Address: Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD. DoB: May 1940, British

Director - Admiral Sir Kenneth John Eaton. Address: Laurel Dene, Lippen Lane Warnford, Southampton, SO32 3LE. DoB: August 1934, British

Director - Derek Thomas Donald Williams. Address: Martas Plat St Patricks Lane, Rake, Liss, Hampshire, GU33 7HQ. DoB: July 1932, British

Director - Thomas Gogar Baileff. Address: 4 Maple Close, Emsworth, Hampshire, PO10 7RJ. DoB: February 1929, British

Director - Dr Robert Hardy. Address: Newhall Carlops, Penicuik, Mid Lothian, EH26 9LY. DoB: October 1925, British

Secretary - Michael Philip Kendall. Address: Rose Bank, 71 New Brighton Road, Emsworth, Hampshire, PO10 7QR. DoB:

Director - Councillor Mrs Sally Thomas. Address: 35 St Davids Road, Southsea, Portsmouth, Hampshire. DoB: November 1946, British

Director - Councillor Alexander Michael Bentley. Address: 143 Prince Albert Road, Southsea, Portsmouth, PO4 8EL. DoB: April 1952, British

Director - Alexander Paul Charrier Mckee. Address: Mariners Court Southwood Road, Hayling Island, Hampshire, PO11 9TB. DoB: July 1918, British

Director - Maldwin Andrew Cyril Drummond. Address: Cadland House, Stanswood Road Fawley, Southampton, Hampshire, SO45 1AA. DoB: April 1932, British

Director - Norman Edwin Hearson. Address: Brockbridge Hill Cottage Brockbridge, Droxford, SO32 3QT. DoB: March 1923, British

Director - Sir Charles Henderson Tidbury. Address: 22 Ursula Street, London, SW11 3DW. DoB: January 1926, British

Director - Fred Anthony Warner. Address: 3 Padwick Avenue, Cosham, Portsmouth, Hampshire, PO6 2JL. DoB: May 1924, British

Director - Lionel Allery. Address: Lodge House Kivernell Road, Milford On Sea, Lymington, Hampshire, SO41 0PP. DoB: May 1934, British

Director - Lord Robert Andrew Inskip Caldecote. Address: Orchard Cottage, South Harting, Petersfield, Hampshire, GU31 5NR. DoB: October 1917, British

Director - Francis Carbutt. Address: The White House, Langham, Colchester, Essex, CO4 5PY. DoB: July 1936, British

Director - Maurice Graham Hardy. Address: Pall Europe Ltd Europe House, Havant Street, Portsmouth, Hampshire, PO1 3PD. DoB: May 1930, British

Director - Terence Christopher William Henderson. Address: 103 High Street, Old Portsmouth, Hampshire, PO1 2HJ. DoB: December 1943, British

Director - Councillor Anthony Paul Mccarthy. Address: 235 Westfield Road, Eastney, Portsmouth, Hampshire, PO4 9ER. DoB: December 1958, British

Director - David Brian Price. Address: 14 Brookfield Gardens, Sarisbury Green, Southampton, Hampshire, SO31 7DT. DoB: May 1933, British

Jobs in Mary Rose Trust(the), vacancies. Career and training on Mary Rose Trust(the), practic

Now Mary Rose Trust(the) have no open offers. Look for open vacancies in other companies

  • Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Physical Sciences

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £38,896 to £55,389

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology

  • Graduate School Administrator - C83710A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Student Services - Student Progress Service

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Project Researcher (London)

    Region: London

    Company: University of London

    Department: Institute of English Studies, School of Advanced Study

    Salary: £28,252 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Aquarium Technician (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Institute of Aquaculture

    Salary: £18,412 to £20,624 p.a. Grade 4

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Interim PA to the Chief Executive & Secretary (12 Month FTC) (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £34,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Childhood Studies (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Education, Social Sciences & Law

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Assistant in Visual Computing (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research Associate (Centre for Energy Systems Integration) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Science, Agriculture & Engineering

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Assistant Professor in the Department of Pharmacology and Pharmacy (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: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Computing Science

    Salary: £33,943 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Strathclyde Chancellor’s Fellowship – Business School (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

Responds for Mary Rose Trust(the) on Facebook, comments in social nerworks

Read more comments for Mary Rose Trust(the). Leave a comment for Mary Rose Trust(the). Profiles of Mary Rose Trust(the) on Facebook and Google+, LinkedIn, MySpace

Location Mary Rose Trust(the) on Google maps

Other similar companies of The United Kingdom as Mary Rose Trust(the): Wigmore Ascent Education Trust | Dna Professional Development Limited | Perth Grammar School Sports Trust | Catherine Grace Trust | Abb-tec Ltd.

1979 is the year of the launching of Mary Rose Trust(the), the firm which is situated at 1/10 College Road, H M Naval Base , Portsmouth. That would make thirty seven years Mary Rose Trust(the) has been on the market, as the company was established on 1979-02-19. The firm registration number is 01415654 and the company post code is PO1 3LX. The enterprise is registered with SIC code 85520 : Cultural education. The business most recent filed account data documents were filed up to March 31, 2015 and the most recent annual return information was released on June 5, 2016. It's been 37 years for Mary Rose Trust(the) in this field, it is still in the race and is an object of envy for it's competition.

In order to satisfy the client base, this firm is continually taken care of by a team of thirteen directors who are, amongst the rest, Peter Derek Hudson, Helen Bonser-wilton and Robert Howard Bewley. Their constant collaboration has been of cardinal use to the following firm since February 2016. What is more, the director's efforts are constantly helped by a secretary - Susan Alison Wright, from who found employment in the following firm in 2013.

Mary Rose Trust(the) is a domestic stock company, located in Portsmouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 1/10 College Road H M Naval Base PO1 3LX Portsmouth. Mary Rose Trust(the) was registered on 1979-02-19. 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 - 563,000 GBP, sales per year - less 892,000,000 GBP. Mary Rose Trust(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mary Rose Trust(the) is Education, including 6 other directions. Director of Mary Rose Trust(the) is Peter Derek Hudson, which was registered at Fordwater Road, Chichester, West Sussex, PO19 6PS. Products made in Mary Rose Trust(the) were not found. This corporation was registered on 1979-02-19 and was issued with the Register number 01415654 in Portsmouth, 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 Mary Rose Trust(the), open vacancies, location of Mary Rose Trust(the) 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 Mary Rose Trust(the) from yellow pages of The United Kingdom. Find address Mary Rose Trust(the), phone, email, website credits, responds, Mary Rose Trust(the) job and vacancies, contacts finance sectors Mary Rose Trust(the)