Wheal Martyn Trust
Museums activities
Operation of historical sites and buildings and similar visitor attractions
Wheal Martyn Trust contacts: address, phone, fax, email, website, shedule
Address: Lidn Park Quarry Crescent Pennygillam Industrial Estate PL15 7PF Launceston
Phone: 01566 771930
Fax: 01566 771930
Email: [email protected]
Website: www.wheal-martyn.com
Shedule:
Incorrect data or we want add more details informations for "Wheal Martyn Trust"? - send email to us!
Registration data Wheal Martyn Trust
Register date: 1974-02-15
Register number: 01160460
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Wheal Martyn TrustOwner, director, manager of Wheal Martyn Trust
Peter John Briens Director. Address: Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF, England. DoB: February 1951, British
Jacqueline Edwards Director. Address: Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF, England. DoB: July 1945, British
Diane Bassett Secretary. Address: Quarry Crescent, Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PF. DoB:
Brian George Chenoweth Director. Address: Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF, England. DoB: October 1949, British
Malcolm Brown Director. Address: 20 Killyvarder Way, Boscoppa, St Austell, Cornwall, PL25 3DJ. DoB: May 1948, British
Jacqueline Bull Director. Address: 4 Chandlers Walk, Charlestown, St Austell, Cornwall, PL25 3NB. DoB: August 1950, British
Joseph Swain Director. Address: Coombe Park, Bell Lake, Coombe, Truro, Cornwall, TR14 0JG. DoB: August 1949, British
Ian Douglas Lamond Director. Address: Chygowlin, Kea, Truro, Cornwall, TR3 6AG. DoB: July 1951, British
Mark Cameron Jones Director. Address: Flat 4 The Old Mill, Lerryn, Lostwithiel, Cornwall, PL22 0QB. DoB: March 1960, British
Thomas Derek Bullivant Giles Secretary. Address: Castle Gotha Farm, Porthpean, St Austell, Cornwall, PL26 6AZ. DoB: February 1937, British
Roger Duncan Preston Director. Address: Jindabyne, Carclaze, St Austell, Cornwall, PL25 3TA. DoB: September 1943, British
Thomas Derek Bullivant Giles Director. Address: Castle Gotha Farm, Porthpean, St Austell, Cornwall, PL26 6AZ. DoB: February 1937, British
Andrew Mcgowan Director. Address: Fairview 4 Oak Vale, Grampound, Truro, Cornwall, TR2 4QY. DoB: May 1951, British
Dr Peter Hackett Director. Address: Cold Spring Parklands, South Drive Tehidy, Camborne, Cornwall, TR14 0EZ. DoB: November 1933, British
Ellen Mcconnell Secretary. Address: Churchtown Cottage, Lanlivery, Bodmin, Cornwall, PL30 5BT. DoB: n\a, British
Roger Eastmead Trenerry Director. Address: Croysdale, 56 Porthmeor Road, St Austell, Cornwall, PL25 3LX. DoB: October 1943, British
Ivor Bowditch Director. Address: Boswague, Tregony, Truro, Cornwall, TR2 5ST. DoB: April 1949, British
Christopher Dart Director. Address: Beacon Close, Boscoppa, St Austell, Cornwall, PL25 3DU. DoB: August 1953, British
Alan Geoffrey Hawken Secretary. Address: 5 Meadow Close, St Stephen, St Austell, Cornwall, PL26 7PE. DoB: n\a, British
Dr Clive William Gronow Director. Address: Tregarreg, Lanlivery, Bodmin, Cornwall, PL30 5BX. DoB: April 1942, British
Adrian David Hare Director. Address: Polsray Palace Road, St Austell, Cornwall, PL25 4BP. DoB: September 1946, British
Charles Spencer Thurlow Director. Address: 12 Hillside Road, St Austell, Cornwall, PL25 4DW. DoB: February 1936, British
Courtenay Smale Director. Address: 69 Arundel Way, Newquay, Cornwall, TR7 3AG. DoB: October 1937, British
Peter Reseigh Director. Address: Polwithen Crinnis Close, Carlyon Bay, St Austell, Cornwall, PL25 3SD. DoB: July 1942, British
Richard Francis Nicholls Silverlock Director. Address: Sungarth, 4 Menear Road, St Austell, Cornwall, PL25 3DE. DoB: June 1923, British
Robert William Carlton Porter Director. Address: 47 Goose Street, Beckington, Bath, BA3 6SS. DoB: November 1944, British
Terence Skelton Director. Address: Honeycombe Lodge, Coombe St Stephen, St Austell, Cornwall, PL26 7LH. DoB: September 1928, British
Barry Millwood Grime Director. Address: 17 Trevone Crescent, St. Austell, Cornwall, PL25 5ED. DoB: May 1932, British
John Brian Southern Director. Address: Penmount, Havett Road, Dobwalls, Liskeard, Cornwall, PL14 6HB. DoB: May 1931, British
Cdr Jeremy Tetley Director. Address: Garlenick, Grampound, Truro, Cornwall, TR2 4RE. DoB: December 1930, British
Caroline Elisabeth Anne Dudley Director. Address: Chapel House, Skinners Bottom, Redruth, Cornwall, TR16 5DT. DoB: January 1948, British
Alison Mary Phillips Secretary. Address: 32 Carclaze Road, St Austell, Cornwall, PL25 3AQ. DoB:
Peter Archard Director. Address: The Walled Garden, Charlestown, St Austell, Cornwall, PL25 3NN. DoB: April 1933, British
Ian Clapham Waite Director. Address: 42 Lemon Street, Truro, Cornwall, TR1 2NS. DoB: September 1930, British
Jobs in Wheal Martyn Trust vacancies. Career and practice on Wheal Martyn Trust. Working and traineeship
Carpenter. From GBP 2200
Project Co-ordinator. From GBP 1200
Responds for Wheal Martyn Trust on FaceBook
Read more comments for Wheal Martyn Trust. Leave a respond Wheal Martyn Trust in social networks. Wheal Martyn Trust on Facebook and Google+, LinkedIn, MySpaceAddress Wheal Martyn Trust on google map
Other similar UK companies as Wheal Martyn Trust: Ruddick & Dean Contractors Limited | J Barnard Limited | Gs Energy Services Limited | Parker Fabrications Ltd | Validair Projects Limited
This company operates under the name of Wheal Martyn Trust. The company first started fourty two years ago and was registered with 01160460 as the reg. no.. The head office of the company is located in Launceston. You may visit them at Lidn Park Quarry Crescent, Pennygillam Industrial Estate. This firm switched its name already two times. Up to 2016 this firm has provided its services under the name of Wheal Martyn Trust but now this firm is registered under the business name Wheal Martyn Trust. This company declared SIC number is 91020 and has the NACE code: Museums activities. 2016-01-31 is the last time when account status updates were filed. It has been 42 years for Wheal Martyn Trust in this particular field, it is still in the race and is an example for many.
The company was registered as a charity on Monday 11th February 1991. It operates under charity registration number 1001838. The geographic range of the charity's activity is st austell and cornwall and it operates in different locations around Cornwall. Their trustees committee has four representatives, namely Peter Briens, Ms Jacqueline Edwards, Brian Chenoweth and South West Lakes Trust. As concerns the charity's finances, their most successful year was 2014 when they earned £367,009 and their expenditures were £417,853. The company concentrates on training and education, the conservation of heritage sites and the protection of the environment and training and education. It works to the benefit of the whole mankind, all the people. It tries to help its beneficiaries by the means of providing facilities, buildings and open spaces and providing facilities, buildings and open spaces. If you would like to get to know something more about the company's activities, dial them on the following number 01566 771930 or go to their official website. If you would like to get to know something more about the company's activities, mail them on the following e-mail [email protected] or go to their official website.
3 transactions have been registered in 2015 with a sum total of £83,000.
Due to this enterprise's constant growth, it became necessary to recruit additional company leaders: Peter John Briens and Jacqueline Edwards who have been collaborating for six years to promote the success of this specific limited company. In order to maximise its growth, for the last nearly one month the limited company has been making use of Diane Bassett, who has been tasked with ensuring the company's growth. At least one limited company has been appointed as a director, specifically South West Lakes Trust.
