Nsso Trust
Performing arts
Support activities to performing arts
Cultural education
Nsso Trust contacts: address, phone, fax, email, website, shedule
Address: Trimble Itton NP16 6BX Chepstow
Phone: 07971 188184
Fax: 07971 188184
Email: [email protected]
Website: www.nsso.org
Shedule:
Incorrect data or we want add more details informations for "Nsso Trust"? - send email to us!
Registration data Nsso Trust
Register date: 1997-05-20
Register number: 03373524
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Nsso TrustOwner, director, manager of Nsso Trust
Nicholas Paul Wilks Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: February 1960, British
Gareth Richard Price Jones Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: April 1955, British
Stefan William Anderson Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: August 1958, British/Canadian Dual
Rosemary Anne Eaton Secretary. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: April 1964, British
Rosemary Anne Eaton Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: April 1964, British
John Nigel Tolputt Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: May 1947, British
June Marian Taylor Director. Address: 4 Palliser Court, Palliser Road, London, W14 9ED. DoB: February 1943, British
Paul Mason Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX. DoB: July 1947, British
David Sebastian Sherwin Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: January 1982, British
Stephen Withers Green Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: January 1960, British
Trevor Jones Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: February 1958, British
Thomas David Wheare Director. Address: 63 Chapel Lane, Zeals, Warminster, Wiltshire, BA12 6NP. DoB: October 1944, British
Peter Morris Director. Address: Itton, Chepstow, Monmouthshire, NP16 6BX, United Kingdom. DoB: February 1947, British
David Leslie Parker Director. Address: 113 Cranmer Court, London, SW3 3HE. DoB: October 1939, British
Janet Murray Director. Address: Churchill Court, Churchill, Winscombe, North Somerset, BS25 5QW. DoB: September 1949, British
Andrew Donald Hamilton Mccullough Director. Address: 36 Bolton Crescent, Windsor, Berkshire, SL4 3JQ. DoB: May 1960, British
Martin Sherwin Director. Address: Deben Mill Business Centre, Melton, Woodbridge, Suffolk, IP12 1BL. DoB: January 1948, British
Dr Stephen Winkley Director. Address: Uppingham School, Headmasters House, Uppingham Rutland, Leicestershire, LE15 9TT. DoB: July 1944, British
Dr Bernard Trafford Director. Address: 12 Earlswood Crescent, Pendeford, Wolverhampton, WV9 5RL. DoB: May 1956, British
Vanessa Rosanna Nicholson Secretary. Address: Cottage Farm, North Cove, Beccles, Suffolk, NR34 7PJ. DoB: June 1951, British
Andrew Nicholas Brownridge Director. Address: Corner Cottage, Askham, Newark, Notts, NG22 0RP. DoB: August 1944, British
Robert Heazell Director. Address: The Drift, Snape, Saxmundham, Suffolk, IP17 1QL. DoB: August 1935, British
Jonathan Evans Director. Address: Deben Mill Business Centre, Melton, Woodbridge, Suffolk, IP12 1BL. DoB: July 1952, Uk
David Richard Evans Director. Address: 5 Windmill Way, Lyddington, Oakham, Rutland, LE15 9LY. DoB: February 1962, British
Nicholas Raymond Bomford Director. Address: Long Meadow House, Mill End, Coleford, Gloucestershire, GL16 8NF. DoB: January 1939, British
Ian Henderson Angus Director. Address: Queen Marys School, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ. DoB: December 1942, British
Gillian Drusilla Ducharme Director. Address: St. Alfege Passage, Greenwich, London, SE10 9JS. DoB: January 1938, British
Simon De Souza Director. Address: 7 Ennerdale Road, Reading, RG2 7HH. DoB: February 1960, British
Timothy Hugh Bradshaw Bowles Director. Address: Abney Cottage Town Street, Askham, Newark, Nottinghamshire, NG22 0RS. DoB: July 1928, British
Vanessa Rosanna Nicholson Director. Address: Deben Mill Business Centre, Melton, Woodbridge, Suffolk, IP12 1BL. DoB: June 1951, British
Jobs in Nsso Trust vacancies. Career and practice on Nsso Trust. Working and traineeship
Sorry, now on Nsso Trust all vacancies is closed.
Responds for Nsso Trust on FaceBook
Read more comments for Nsso Trust. Leave a respond Nsso Trust in social networks. Nsso Trust on Facebook and Google+, LinkedIn, MySpaceAddress Nsso Trust on google map
Other similar UK companies as Nsso Trust: Bhq Curtains Limited | Ea Medical Ltd | Mr Jethwa Menswear Limited | Terry Macey Limited | Daybreak Fresh Produce Harborne Limited
The Nsso Trust firm has been in this business field for 19 years, having launched in 1997. Started with registration number 03373524, Nsso Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Trimble, Chepstow NP16 6BX. Registered as Nisso Trust, the company used the name until 1998, when it got changed to Nsso Trust. The enterprise SIC and NACE codes are 90010 : Performing arts. The firm's most recent filings cover the period up to 2015/07/31 and the latest annual return information was submitted on 2016/05/20. It's been nineteen years for Nsso Trust on this market, it is doing well and is an object of envy for it's competition.
The company became a charity on Saturday 28th February 1998. It is registered under charity number 1068360. The geographic range of the company's activity is united kingdom and elsewhere. They provide aid in Throughout England And Wales. The corporate trustees committee consists of six people: June Taylor, Nicholas Wilks, Rosemary Anne Eaton, John Tolputt and Stefan Anderson, to namea few. As regards the charity's financial report, their most prosperous year was 2013 when they raised £105,640 and their spendings were £112,307. Nsso Trust engages in the area of culture, arts, heritage or science, training and education, the area of culture, arts, heritage or science. It works to support children or youth, children or youth. It helps these agents by providing specific services and providing various services. If you want to learn anything else about the enterprise's undertakings, dial them on the following number 07971 188184 or see their official website. If you want to learn anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their official website.
Nicholas Paul Wilks, Gareth Richard Price Jones, Stefan William Anderson and 3 remaining, listed below are registered as the enterprise's directors and have been expanding the company since Tue, 4th Jun 2013. In order to maximise its growth, since the appointment on Fri, 18th Sep 2009 this business has been making use of Rosemary Anne Eaton, age 52 who's been working on ensuring efficient administration of the company.
