Highway Trust Limited
Hotels and similar accommodation
Highway Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Thornleigh The Esplanade LA11 7HH Grange Over Sands
Phone: 015242 61230
Fax: 015242 61230
Email: [email protected]
Website: www.highwaytrust.org
Shedule:
Incorrect data or we want add more details informations for "Highway Trust Limited"? - send email to us!
Registration data Highway Trust Limited
Register date: 1964-11-12
Register number: 00826993
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Highway Trust LimitedOwner, director, manager of Highway Trust Limited
George Griffiths Secretary. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB:
Rev David John Crouchley Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB: November 1951, United Kingdom
George Griffiths Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB: December 1954, British
Fiona Hinton Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB: February 1968, British
David Michael Gundry Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH, England. DoB: September 1940, British
William Armstrong Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB: April 1938, British
Colin Peter Rawling Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB: September 1967, British
Reverend Brian Robert Mcconkey Director. Address: Vicarage Close, Fulwood, Preston, PR2 8EY. DoB: June 1962, British
Jean Laura Kraegel Stanton Director. Address: Canon House, Canon Bury Street, Berkeley, Gloucestershire, GL13 9PJ. DoB: April 1950, British
Ronald Wilson Director. Address: The Station House, Clapham, Lancaster, Lancashire, LA2 8ES. DoB: September 1944, British
Dr Glyn William Price Director. Address: 1 Ingle View, Burton In Lonsdale, Carnforth, Lancashire, LA6 3LT. DoB: August 1938, British
Geoffrey James Taylor Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB: June 1947, British
Irene Elizabeth Whitfield Secretary. Address: High Park House, Wray, Lancaster, Lancashire, LA2 8QU. DoB: March 1960, British
Rev Philip Gascoigne Director. Address: 6 Kings Close, Staining, Lancashire, FY3 0EJ. DoB: December 1927, British
Alison Mary Houghton Director. Address: 51 Rosebank, Epsom, Surrey, KT18 7RT. DoB: February 1965, British
Irene Elizabeth Whitfield Director. Address: Thornleigh, The Esplanade, Grange Over Sands, Cumbria, LA11 7HH. DoB: March 1960, British
John Royston Scargill Director. Address: 31 Trinity Drive, Holme, Carnforth, Lancashire, LA6 1QL. DoB: August 1930, British
Peter Stuart Hudson Director. Address: Oakroyd, 57 Main Street Ingleton, Via Carnforth, North Yorkshire, LA61 3HJ. DoB: January 1951, British
Michael Louis Gravett Director. Address: 37 Matlock Way, New Malden, Surrey, KT3 3AT. DoB: August 1934, British
David Michael Gundry Director. Address: 43 Harrold Priory, Goldington, Bedford, MK41 0SD. DoB: September 1940, British
Helen Drinkwater Director. Address: 23 Test Road, Whitchurch, Hampshire, RG28 7LP. DoB: February 1951, British
Reverend John Wesley Sutton Director. Address: 88 Horn Lane, Woodford Green, Essex, IG8 9AH. DoB: April 1948, British
Ian James White Director. Address: 5 Victoria Road, Diss, Norfolk, IP22 3EY. DoB: April 1958, British
Heather Graham Rogerson Director. Address: Noggins, 35 Lower Radley, Abingdon, Oxfordshire, OX14 3AY. DoB: September 1936, British
Canon Sarah Alison Livingston James Director. Address: Canton House New Street, Painswick, Stroud, Gloucestershire, GL6 6XH. DoB: August 1938, British
Peter Leslie Butler Director. Address: Neville House, 2 Coombe Neville, Warren Road, Kingston Upon Thames, Surrey, KT2 7HW. DoB: August 1943, British
Reverend John Stephen Richardson Director. Address: The Deanery, 1 Cathedral Close, Bradford, Westyorkshire, BD1 4EG. DoB: April 1950, British
Reverend Donald Humphries Director. Address: 56 The Rowans, Milton, Cambridge, Cambridgeshire, CB4 6YU. DoB: September 1943, British
Reverend John Woodger Director. Address: 39 Bronte Drive, Ledbury, Hereford, HR8 2FZ. DoB: February 1936, British
Rev Dr Stephen Robert Sizer Director. Address: Christ Church Vicarage, Christ Church Road, Virginia Water, Surrey, GU25 4LD. DoB: July 1953, British
Geoffrey Victor Whitfield Director. Address: Westmont House, 146a Eastern Road, Brighton, East Sussex, BN2 2AE. DoB: February 1933, British
William Alan Downing Secretary. Address: 38 Strongbow Road, Eltham London, SE9 1DT. DoB: March 1929, British
Helen Drinkwater Director. Address: 23 Test Road, Whitchurch, Hampshire, RG28 7LP. DoB: February 1951, British
Albert Christopher Scott Director. Address: Mill Gate, Ashbourne Road, Derby, DE22 3EB. DoB: May 1920, British
The Reverend Gilbert Walter Kirby Director. Address: 78 Hallowell Road, Northwood, Middlesex, HA6 1DS. DoB: September 1914, British
William Alan Downing Director. Address: 38 Strongbow Road, Eltham London, SE9 1DT. DoB: March 1929, British
Raymond George Warren Fardon Director. Address: 43 Parkstone Road, Poole, Dorset, BH15 2NE. DoB: October 1930, British
Michael Louis Gravett Director. Address: 37 Matlock Way, New Malden, Surrey, KT3 3AT. DoB: August 1934, British
Sir Timothy Edward Charles Hoare Director. Address: 10 Belitha Villas, London, N1 1PD. DoB: November 1934, British
Simon Hole Director. Address: 5 Marion Grove, Woodford Green, Essex, IG8 9TA. DoB: August 1947, British
Neville Peter Hudson Director. Address: 18 The Morwoods, Oadby, Leicester, LE2 5ED. DoB: January 1929, British
Helen Maude Director. Address: Weelock 16 Sandy Lane, Chester, Cheshire, CH3 5UL. DoB: July 1926, British
Albert Thomas Frank Cope Director. Address: 170 Park Crescent, Erith, Kent, DA8 3DY. DoB: January 1910, British
Rev Canon John Gaunt Hunter Director. Address: West House Lodge, Lower West House, Lancashire, LA6 3NZ. DoB: May 1921, British
Henry Claude Lucas Director. Address: Flat 4, 15 Guildown Road, Guildford, Surrey, GU2 5EW. DoB: July 1913, British
Lt Colonel William Brown Marklew Director. Address: 15 York Road, Selsdon, South Croydon, Surrey, CR2 8NR. DoB: October 1929, British
Revd Geoffrey Hodgess Roper Director. Address: 26 Southborough Road, Chelmsford, Essex, CM2 0AQ. DoB: April 1940, English
James William Roxburgh Director. Address: 53 Preston Road, Southport, Merseyside, PR9 9EE. DoB: July 1920, British
Daphne Beatrice Wales Director. Address: 41 Park Road, Watford, Hertfordshire, WD1 3QW. DoB: December 1917, British
John Charles Travell Director. Address: 17 Reddons Road, Beckenham, Kent, BR3 1LY. DoB: April 1930, British
Rev John Langton Waite Director. Address: 11 The Crescent, Crescent Road, Alverstoke, Hants, PO12 2DH. DoB: September 1910, British
Richard Charles Challinor Watson Director. Address: Palace House, Burnley, Lancs, BB12 6TD. DoB: February 1923, British
Jeremy Nicholas Dowling Director. Address: Rosecare Villa Farm, St Gennys, Bude, Cornwall, EX23 OBG. DoB: July 1938, British
David Ernest Spencer Webster Director. Address: 5 Rosehill Walk, Tunbridge Wells, Kent, TN1 1HL. DoB: September 1930, British
Reverend John Wesley Sutton Director. Address: 88 Horn Lane, Woodford Green, Essex, IG8 9AH. DoB: April 1948, British
Jobs in Highway Trust Limited vacancies. Career and practice on Highway Trust Limited. Working and traineeship
Other personal. From GBP 1100
Administrator. From GBP 2000
Welder. From GBP 1500
Cleaner. From GBP 1100
Fabricator. From GBP 2600
Responds for Highway Trust Limited on FaceBook
Read more comments for Highway Trust Limited. Leave a respond Highway Trust Limited in social networks. Highway Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Highway Trust Limited on google map
Other similar UK companies as Highway Trust Limited: Deewall Commercial Interiors Limited | Heddon Mill Limited | Pajupa Design And Development Limited | Jeff Gates Joinery & Building Limited | The Resin Floor Co. (uk) Limited
Registered with number 00826993 52 years ago, Highway Trust Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's active mailing address is Thornleigh, The Esplanade Grange Over Sands. This company is registered with SIC code 55100 - Hotels and similar accommodation. 2015/12/31 is the last time the company accounts were filed. Highway Trust Ltd has been working on the market for fifty two years, an achievement very few firms could ever achieve.
The enterprise became a charity on Mon, 9th Aug 1965. Its charity registration number is 244075. The geographic range of the company's activity is national and it provides aid in numerous locations across Throughout England And Wales, Egypt, Israel, Cumbria and Jordan. Their board of trustees features seven representatives: Albert Christopher Scott, Rev Brian Robert Mcconkey, Hon. General Secretary Mrs Liz Whitfield, Geoffrey James Taylor and Colin Peter Rawling, to namea few. As regards the charity's financial summary, their best period was in 2010 when they raised £847,612 and their expenditures were £828,496. The organisation focuses on religious activities, amateur sports activities, the sphere of religious activities. It devotes its dedicates its efforts all the people, all the people. It helps the above agents by the means of providing buildings, facilities or open spaces, providing human resources and providing human resources. If you wish to know more about the company's activities, dial them on the following number 015242 61230 or browse their official website. If you wish to know more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.
In order to meet the requirements of its clients, this particular limited company is permanently being supervised by a team of six directors who are, amongst the rest, Rev David John Crouchley, George Griffiths and Fiona Hinton. Their successful cooperation has been of prime importance to the limited company since 2016. Moreover, the director's tasks are constantly aided by a secretary - George Griffiths, from who was chosen by the limited company on 30th June 2016.
