Postal Heritage Trust
Postal Heritage Trust contacts: address, phone, fax, email, website, shedule
Address: Freeling House Phoenix Place WC1X 0DL London
Phone: 020 7239 2573
Fax: 020 7239 2573
Email: [email protected]
Website: www.postalheritage.org.uk
Shedule:
Incorrect data or we want add more details informations for "Postal Heritage Trust"? - send email to us!
Registration data Postal Heritage Trust
Register date: 2003-09-11
Register number: 04896056
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 Postal Heritage TrustOwner, director, manager of Postal Heritage Trust
Paola Barbarino Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: October 1963, Italian
Lesley Kirk Secretary. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB:
Richard John Wills Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: June 1948, British
Michael Stanley Russell Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: July 1950, British
Nicholas Leo Andrew Kennett Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: December 1959, British
David Stanley Gold Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: November 1972, British
Errol Simon Owen Bishop Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: August 1938, British
Jayne Lesley Billam Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: May 1965, British
Dr Adrian Mark Steel Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: November 1974, British
Jonathan Evans Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1952, British
Julian Barker Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: July 1971, British
Harry Clarke Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1958, British
Councillor Sue Vincent Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: June 1958, British
Catherine Hoseason Churchard Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: December 1950, British
Cllr Christopher John Francis Naylor Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1955, British
Susan Elizabeth Crichton Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: n\a, British
Philip Wood Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1957, British
Martin Rush Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1973, British
Richard Clive Adams Director. Address: 48 Overton Drive, Wanstead, London, E11 2NJ. DoB: n\a, British
David Marshall Walker Director. Address: Woodlands Ride, Ascot, Berkshire, SL5 9HN. DoB: July 1953, British
Andrew James Holden Director. Address: 6 Walden Street, London, E1 2AN. DoB: February 1974, British
Nicholas George Booker Director. Address: 4 Lawrence Gardens, Kenilworth, Warwickshire, CV8 2GH. DoB: September 1945, British
Hamish John Clifton Director. Address: 19 Ridgeway, Wargrave, Reading, Berkshire, RG10 8AS. DoB: June 1955, British
Robert James Anderson Director. Address: Holborn Viaduct, London, EC1A 2FG. DoB: May 1946, British
Javid Canteenwala Director. Address: 15 The Warren Drive, London, E11 2LR. DoB: August 1970, British
Peter D'sena Director. Address: Freeling House, Phoenix Place, London, WC1X 0DL. DoB: April 1956, British
Terry Stacy Director. Address: 12e Sotheby Road, London, N5 2UR. DoB: January 1972, British
Graham Buckland Director. Address: 35 Royston Park Road, Pinner, Middlesex, HA5 4AB. DoB: July 1957, British
Anthony James Conder Director. Address: 12 North Road, Gloucester, Gloucestershire, GL1 3JX. DoB: October 1951, British
Mark David Thomson Director. Address: 20 Nutfield Road, Coulsdon, Surrey, CR5 3JN. DoB: June 1962, British
Helen Forde Director. Address: Lovells, 7 The Square, Kings Sutton, Oxfordshire, OX17 3RE. DoB: May 1941, British
Ian Xavier Dahl Director. Address: 37 Eastern Parade, Southsea, Hampshire, PO4 9RE. DoB: January 1945, British
Russell-cooke Solicitors Secretary. Address: 2 Putney Hill, London, SW15 6AB. DoB:
James Sinclair Taylor Director. Address: 110 Palewell Park, London, SW14 8JH. DoB: March 1948, British
Wendy Batchelor Director. Address: Ashland House, North Sydmonton, Newbury, Hampshire, RG20 9JL. DoB: October 1965, British
David Mills Director. Address: 4th Floor, 80 Old Street, London, EC1V 9NN. DoB: February 1944, British
Alan Miles Howarth Director. Address: The Ridges, Penwith Drive, Haslemere, Surrey, GU27 3PP. DoB: September 1945, British
Richard Clive Adams Secretary. Address: 48 Overton Drive, Wanstead, London, E11 2NJ. DoB: n\a, British
Professor Brian Goodey Director. Address: 14 Queen Street, Middleton Cheney, Banbury, Oxfordshire, OX17 2NP. DoB: July 1941, British
Jobs in Postal Heritage Trust vacancies. Career and practice on Postal Heritage Trust. Working and traineeship
Electrical Supervisor. From GBP 2000
Assistant. From GBP 2000
Responds for Postal Heritage Trust on FaceBook
Read more comments for Postal Heritage Trust. Leave a respond Postal Heritage Trust in social networks. Postal Heritage Trust on Facebook and Google+, LinkedIn, MySpaceAddress Postal Heritage Trust on google map
This particular Postal Heritage Trust company has been operating on the market for at least thirteen years, having started in 2003. Registered with number 04896056, Postal Heritage Trust is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Freeling House, London WC1X 0DL. The enterprise is classified under the NACe and SiC code 91020 - Museums activities. Postal Heritage Trust released its account information for the period up to 2015-12-31. The latest annual return information was released on 2015-09-11. 13 years of competing in the field comes to full flow with Postal Heritage Trust as they managed to keep their clients satisfied through all this time.
The firm started working as a charity on Thursday 26th February 2004. It is registered under charity number 1102360. The range of the charity's activity is national and it works in numerous towns in Throughout England And Wales. The firm's trustees committee has sixteen representatives: Julian Barker, Jayne Billam, Errol Bishop, David Gold and Councillor Sue Vincent, to name a few of them. In terms of the charity's financial summary, their most successful period was in 2013 when their income was £4,326,319 and their expenditures were £1,568,526. The enterprise engages in charitable purposes, the area of arts, science, culture, or heritage and education and training. It works to the benefit of the whole humanity, the whole humanity. It helps its recipients by the means of counselling and providing advocacy, providing buildings, open spaces and facilities and providing human resources. If you would like to find out more about the corporation's undertakings, call them on this number 020 7239 2573 or go to their official website. If you would like to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or go to their official website.
There seems to be a group of ten directors overseeing this business at the moment, including Paola Barbarino, Richard John Wills, Michael Stanley Russell and 7 other directors who might be found below who have been utilizing the directors responsibilities for almost one year. To find professional help with legal documentation, for the last almost one month the business has been implementing the ideas of Lesley Kirk, who has been concerned with ensuring efficient administration of the company.
