Postal Heritage Trust

All UK companiesArts, entertainment and recreationPostal Heritage Trust

Museums activities

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:

Shedule:

Incorrect data or we want add more details informations for "Postal Heritage Trust"? - send email to us!

Postal Heritage Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Postal Heritage Trust.

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 Trust

Owner, 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, MySpace

Address 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.