The Chiltern Society

All UK companiesOther service activitiesThe Chiltern Society

Activities of other membership organizations n.e.c.

The Chiltern Society contacts: address, phone, fax, email, website, shedule

Address: White Hill Centre White Hill HP5 1AG Chesham

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Chiltern Society"? - send email to us!

The Chiltern Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Chiltern Society.

Registration data The Chiltern Society

Register date: 2001-01-10

Register number: 04138448

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 The Chiltern Society

Owner, director, manager of The Chiltern Society

Alison Ann Barraclough Director. Address: Ferry Lane, Aston, Henley-On-Thames, Oxfordshire, RG9 3DH, England. DoB: December 1953, British

Jane Elizabeth Peel Director. Address: White Hill Centre, White Hill, Chesham, Buckinghamshire, HP5 1AG. DoB: October 1960, British

David Kent Director. Address: Church Lane, Great Kimble, Aylesbury, Buckinghamshire, HP17 9TH, England. DoB: April 1967, British

Leslie Mosco Director. Address: Rothschilds Court, Hamberlins Lane, Berkhamsted, Hertfordshire, HP4 3TD, England. DoB: July 1954, British

Anthony Michael Jepson Director. Address: Martindell Cottages, Lee Common, Great Missenden, Buckinghamshire, HP16 9LA, England. DoB: October 1937, British

Patricia Mary Birchley Director. Address: Flora Avenue, Wendover, Aston Clinton, Bucks, HP22 6EQ, England. DoB: April 1942, British

David Alan Abbis Secretary. Address: White Hill Centre, White Hill, Chesham, Buckinghamshire, HP5 1AG. DoB:

Paul Edward Mason Director. Address: Ridgemount End, Chalfont St Peter, Bucks, SL9 0SA, United Kingdom. DoB: July 1950, British

John Leighton Gladwin Director. Address: Manor Close, Prestwood, Great Missenden, Bucks, HP16 0PT, United Kingdom. DoB: June 1943, English

David Alan Abbis Director. Address: Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0ER, England. DoB: April 1946, British

Roger James Hands Director. Address: White Hill Centre, White Hill, Chesham, Buckinghamshire, HP5 1AG. DoB: July 1937, British

Merrin Molesworth Director. Address: Pednor Road, Chesham, Buckinghamshire, HP5 2JU, England. DoB: May 1945, Australian

Roger David Newman Director. Address: 18b Woodstock Road, New Road, Witney, Oxfordshire, OX28 1DT, England. DoB: February 1947, British

David Harris Director. Address: Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE. DoB: February 1947, British

Richard Chantler Director. Address: Boot Farm Watchet Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DR. DoB: April 1947, British

Thomas Frank Sutcliffe Rodwell Director. Address: Hogpits Bottom, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PU, England. DoB: March 1946, British

Geoffrey Lambert Director. Address: Montrose Avenue, Luton, LU3 1HR, England. DoB: December 1950, British

John Francis Lynch Director. Address: West Chiltern, Woodcote, Reading, Berks, RG8 0SG, England. DoB: April 1951, British

Peter John Williamson Director. Address: White Hill Centre, White Hill, Chesham, Buckinghamshire, HP5 1AG. DoB: August 1947, British

Keith Watson Muras Director. Address: White Hill Centre, White Hill, Chesham, Buckinghamshire, HP5 1AG. DoB: November 1945, British

Dr Adrian Murray Lepper Director. Address: 5 Greenhills Close, Rickmansworth, Hertfordshire, WD3 4BW. DoB: April 1940, British

William Peter Barry Charles Director. Address: Spurlands End Road, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6JA. DoB: October 1945, British

Ian Duncan Menzies-conacher Director. Address: 9 Saint Peters Close, Speen, Princes Risborough, Buckinghamshire, HP27 0SS. DoB: March 1951, British

Howard Cooke Director. Address: 69 Derwent Drive, Maidenhead, Berkshire, SL6 6LE. DoB: July 1957, British

Margaret Abbott Director. Address: Longacre, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SH. DoB: n\a, American

Margaret Elizabeth Ewart Director. Address: Tavern Cottage, Naphill Common, Naphill, High Wycombe, Buckinghamshire, HP14 4SZ. DoB: June 1938, British

Robin Heys Peirce Director. Address: 33 Wayside Green, Woodcote, Reading, Berkshire, RG8 0PR. DoB: June 1949, British

Alison Margaret Doggett Director. Address: Kings View, Kings Ash, Great Missenden, Buckinghamshire, HP16 9NP. DoB: October 1952, British

Beryl Hunt Director. Address: Copperfield, Reading Road, Goring On Thames, Reading, Berkshire, RG8 0LL. DoB: May 1932, British

Michael John Overall Director. Address: 10 Magpie Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9DZ. DoB: September 1942, British

Peter Raymond Roger Jackson Director. Address: 59 Southcote Way, Penn, Buckinghamshire, HP10 8JS. DoB: May 1939, British

Mark Marriott Januszewski Director. Address: 40 Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW. DoB: June 1934, British

George Colin David Wells Director. Address: Easton House, Lucas Road, High Wycombe, Buckinghamshire, HP13 6HP. DoB: February 1938, British

Christine Ann Breden Director. Address: Moat House, Henton, Chinnor, Oxfordshire, OX39 4AE. DoB: July 1951, British

Reverend Derek Jarvis Upcott Director. Address: Bluff Cottage Blackthorne Lane, Ballinger, Great Missenden, Buckinghamshire, HP16 9LN. DoB: October 1926, British

Cicely Frances Edith Upcott Director. Address: Bluff Cottage, Blackthorne Lane, Ballinger, Great Missenden, Buckinghamshire, HP16 9LN. DoB: January 1930, British

Paul Anthony Thomas Director. Address: 37 Fairfields, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6EP. DoB: April 1958, British

Edward John Taylor Director. Address: 4 Holloway Lane, Amersham, Buckinghamshire, HP6 6DJ. DoB: January 1942, British

William Robin Rowland Director. Address: 20 Longfield Drive, Amersham, Buckinghamshire, HP6 5HD. DoB: May 1940, British

Kenneth Guy Patterson Director. Address: 51 South Park Gardens, Berkhamsted, Hertfordshire, HP4 1HZ. DoB: February 1938, British

William John Talbot Norris Director. Address: 38 Monument Lane, Chalfont Common, Gerrards Cross, Buckinghamshire, SL9 0HX. DoB: March 1931, British

Edward Alexander Newmark Director. Address: New House, Parrotts Lane Cholesbury, Tring, Hertfordshire, HP23 6NE. DoB: November 1910, British

Geoffrey Cowper Legge Director. Address: Stonecrop, Windmill Close Ivinghoe, Leighton Buzzard, Buckinghamshire, LU7 9EW. DoB: November 1926, British

Ferdinand Geoffrey Larminie Director. Address: 14 Lane End, Lanesend, Tring, Herts, HP23 6LF. DoB: June 1929, British

Hubert Hunt Director. Address: Copperfield Reading Road, Goring, Reading, RG8 0LL. DoB: December 1922, British

David Howarth Director. Address: Cottage Farm, Chapel Hill, Speen, Princes Risborough, Buckinghamshire, HP27 0SP. DoB: February 1948, British

Michael Gray Hardy Director. Address: Torridon, Woodfield Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QQ. DoB: February 1949, British

Dr Anthony John Chetwynd Balfour Director. Address: 43a Ellesborough Road, Wendover, Aylesbury, Buckinghamshire, HP22 6EL. DoB: November 1926, British

John Robert Coombe Director. Address: 15 Milton Court, Ickenham, Uxbridge, Middlesex, UB10 8NB. DoB: December 1935, British

Philip Martin Hanscombe Director. Address: Bourne House, Penn Road, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: January 1930, British

Donald Jacques Millar Director. Address: 23 Brown Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SL. DoB: October 1939, British

Michael Allen Frank Rush Director. Address: King St End, Little Missenden, Amersham, Buckinghamshire, HP7 0RA. DoB: January 1933, British

Raymond Ernest Challinor Director. Address: 19 Walnut Way, Hyde Heath, Amersham, Buckinghamshire, HP6 5SB. DoB: April 1936, British

Jobs in The Chiltern Society vacancies. Career and practice on The Chiltern Society. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for The Chiltern Society on FaceBook

Read more comments for The Chiltern Society. Leave a respond The Chiltern Society in social networks. The Chiltern Society on Facebook and Google+, LinkedIn, MySpace

Address The Chiltern Society on google map

This firm is known as The Chiltern Society. It first started 15 years ago and was registered under 04138448 as its reg. no.. The registered office of this firm is registered in Chesham. You can contact them at White Hill Centre, White Hill. This firm declared SIC number is 94990 which means Activities of other membership organizations n.e.c.. The business most recent records cover the period up to 2015-06-30 and the latest annual return was submitted on 2016-01-08. Ever since the company debuted in this field of business fifteen years ago, the company has sustained its impressive level of prosperity.

The firm was registered as a charity on Thu, 22nd Feb 2001. Its charity registration number is 1085163. The geographic range of their area of benefit is the chilterns and it operates in many places around Hertfordshire, Oxfordshire, Buckinghamshire, Bedford and Central Bedfordshire. The company's board of trustees consists of twelve members: Keith Muras, Roger James Hands, David Harris, Richard Chantler and Roger Newman, among others. As for the charity's financial report, their most successful time was in 2013 when they earned 349,347 pounds and they spent 269,928 pounds. The Chiltern Society engages in charitable purposes, training and education, the area of amateur sport. It works to help other voluntary organisations or charities, the general public, other charities or voluntary bodies. It provides aid to its beneficiaries by the means of providing buildings, facilities or open spaces, making grants to organisations and providing advocacy, advice or information. In order to get to know something more about the charity's activity, mail them on this e-mail [email protected] or browse their website.

There seems to be a team of fourteen directors running this particular company at present, namely Alison Ann Barraclough, Jane Elizabeth Peel, David Kent and 11 others listed below who have been carrying out the directors responsibilities since 2016-07-21. Moreover, the director's duties are constantly backed by a secretary - David Alan Abbis, from who was hired by the company on 2013-10-05.