Tree Council(the)
Activities of professional membership organizations
Tree Council(the) contacts: address, phone, fax, email, website, shedule
Address: 4, Dock Offices Surrey Quays Road SE16 2XU London
Phone: +44-1445 1555084
Fax: +44-1547 7740661
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tree Council(the)"? - send email to us!
Registration data Tree Council(the)
Register date: 1979-11-05
Register number: 01459056
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Tree Council(the)Owner, director, manager of Tree Council(the)
Lucy Musgrave Director. Address: Surrey Quays Road, London, SE16 2XU, United Kingdom. DoB: October 1966, British
Douglas French Director. Address: Surrey Quays Road, London, SE16 2XU, United Kingdom. DoB: May 1956, British
Viscount Charles Mark Townshend Colville Director. Address: Stanley Gardens, London, W11 2ND, England. DoB: September 1959, British
David John Vickers Director. Address: Louvain Drive, Chelmsford, Essex, CM1 6BA, Uk. DoB: August 1977, British
Matthew Steven Greenburgh Director. Address: Frognal Lane, London, NW3 7DT, Uk. DoB: March 1961, British
Albert Scardino Director. Address: Whitehall Court, London, SW1A 2GP, Uk. DoB: September 1948, British
Pauline Buchanan Black Secretary. Address: 128 Oglander Road, London, SE15 4DB. DoB:
Marion Isobel Bowman Director. Address: 23 Moring Road, London, SW17 8DN. DoB: May 1951, British
Alasdair Ferguson Douglas Director. Address: Snow Hill, London, EC1A 2AL. DoB: March 1953, British
Lord Richard Stuart Best Director. Address: West Wing Grimston Park, Near Tadcaster, Leeds, North Yorkshire, LS24 9DB. DoB: June 1945, British
Catherine Antoinette Bishop Director. Address: 93 Beaumont Road, Petts Wood, Kent, BR5 1JH. DoB: n\a, British
Simon Evans Director. Address: 6 Cratefield Lane, Gailey, Stafford, Staffordshire, ST19 5PZ. DoB: June 1958, British
Dan Pearson Director. Address: 80c Battersea Rise, Battersea, London, SW11 1EH. DoB: April 1964, British
Ray Hawes Director. Address: 22 Chesterton Grove, Cirencester, Gloucestershire, GL7 1XN. DoB: June 1955, British
Anil Pillai Director. Address: 24a Hopefield Avenue, Queens Park, London, NW6 6LH. DoB: November 1971, British
Ellida Dawes Director. Address: 1 Little Holt, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: n\a, British
Richard Girling Director. Address: Primrose Farm, The Street Hindringham, Fakenham, Norfolk, NR21 0PR. DoB: November 1945, British
Roger De Freitas Director. Address: 31 Hartswood Road, London, W12 9NE. DoB: February 1948, British
Susan Roe Director. Address: 77 Mill Hill Road, Norwich, NR2 3DR. DoB: n\a, British
John Vallum Songhurst Director. Address: Byworth Dean, Byworth, Petworth, West Sussex, GU28 0HP. DoB: May 1939, British
Maureen Pamela West Director. Address: Fox Meadow Louise Walk, Green Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0JZ. DoB: March 1943, British
Henriette Westergaard Director. Address: 2 Liskeard Lodge, Tupwood Lane, Caterham, Surrey, CR3 6DN. DoB: November 1962, Danish
Michael Neil King Director. Address: 23 Carters Way, Wisborough Green, West Sussex, RH14 0BX. DoB: April 1961, British
Trevor Benton Director. Address: 40 Smoke Lane, Reigate, Surrey, RH2 7HJ. DoB: October 1945, British
Caroline Lissa Angelo Davis Director. Address: 5 Woodlands Grove, Isleworth, Middlesex, TW7 6NS. DoB: December 1948, British
Dr Hilary Mary Allison Director. Address: 2 Park Road, Ketton, Stamford, Lincolnshire, PE9 3SL. DoB: December 1959, British
John James Hughes Director. Address: 40 Elmwood, Welwyn Garden City, Hertfordshire, AL8 6LE. DoB: August 1946, British
John White Director. Address: 11 Manor Close, Sherston, Malmesbury, Wiltshire, SN16 0NS. DoB: January 1941, British
George William Ford Director. Address: 3 Hawthorn Crescent, Caddington, Luton, Bedfordshire, LU1 4EQ. DoB: March 1918, British
Russell Ball Director. Address: 48 Risingholme Road, Wealdstone, Harrow, Middlesex, HA3 7ER. DoB: July 1962, British
Nerys Mon Jones Director. Address: 28 Parkdale West, Wolverhampton, West Midlands, WV1 4TE. DoB: n\a, British
Derek Henry Andrews Director. Address: Flat 5 24 Morden Road, Blackheath, London, SE3 0AA. DoB: February 1933, British
Peter Edward Waine Director. Address: West House, Digswell Place, Welwyn Garden City, Herts, AL8 7SU. DoB: June 1949, British
Doctor John Edward Jackson Director. Address: 33 Kingsley Walk, Tring, Hertfordshire, HP23 5DN. DoB: May 1949, Anglo-Argentinian
Timothy Joseph Gilligan Director. Address: The White Cottage Mimms Lane, Shenley, Radlett, Hertfordshire, WD7 9AP. DoB: April 1918, British
John Hillier Director. Address: Crookhill Farm Braishfield, Romsey, Hampshire, SO51 0QB. DoB: June 1935, British
David Goode Director. Address: 24 Park Road, Redhill, Surrey, RH1 2AF. DoB: January 1941, British
John Ernest Hancock Director. Address: Yew Tree House, Wrockwardine, Telford, Shropshire, TF6 5DR. DoB: July 1927, British
Michael Chandos Merrett Steele Director. Address: Elders, Masons Bridge Road, Redhill, Surrey, RH1 5LE. DoB: December 1931, British
Thomas Flood Director. Address: Rosedale Cottages, 160 Dalling Road, London, W6 0EU. DoB: May 1947, Irish
William Preston Director. Address: April Cottage Walmer Gardens, Ealing, London, W13 9TS. DoB: November 1935, British
Thomas Anthony Richardson Director. Address: 12 Lauriston Road, Wimbledon, London, SW19 4TQ. DoB: August 1922, British
The Rt Hon Lord George Willoughby Norrie Director. Address: East Gate House, Hamstead Marshall, Newbury, Berkshire, RG15 0JD. DoB: April 1936, British
Robert Osborne Secretary. Address: Unwins House 15 Waterbeach Road, Landbeach, Cambridge, CB4 8EA. DoB:
William Matthews Director. Address: The Log Cabin South Park Wood, Coldharbour Road,, Penhurst, Kent, TN11 8ET. DoB: January 1925, British
Derek Alfred Walter Lovejoy Director. Address: Hobtye, Church Lane, Godstone, Surrey, RH9 8BW. DoB: September 1925, British
James Donald Bush Kerby Director. Address: 27 Prospect Lane, Harpenden, Hertfordshire, AL5 2PL. DoB: September 1925, British
John Frank Blundell Director. Address: Westwood 44 Grattons Drive, Pound Hill, Crawley, West Sussex, RH10 3AA. DoB: February 1944, British
Ian Henderson Branton Director. Address: Toad Hall, Gloucester Road, Malmesbury, Wiltshire, SN16 0AJ. DoB: October 1935, British
Peter Norman Gerosa Director. Address: Sunnyside Chart Lane, Reigate, Surrey, RH2 7BW. DoB: November 1928, British
Jobs in Tree Council(the) vacancies. Career and practice on Tree Council(the). Working and traineeship
Other personal. From GBP 1100
Administrator. From GBP 2000
Welder. From GBP 1500
Cleaner. From GBP 1100
Fabricator. From GBP 2600
Responds for Tree Council(the) on FaceBook
Read more comments for Tree Council(the). Leave a respond Tree Council(the) in social networks. Tree Council(the) on Facebook and Google+, LinkedIn, MySpaceAddress Tree Council(the) on google map
Other similar UK companies as Tree Council(the): Legziz And Structure Limited | Garrett Lee Limited | Acuitas Tech Limited | Novapoint Ltd | Meneso Llp
Tree Council(the) with reg. no. 01459056 has been competing in the field for thirty seven years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at 4, Dock Offices, Surrey Quays Road , London and their zip code is SE16 2XU. This enterprise is classified under the NACe and SiC code 94120 - Activities of professional membership organizations. Tree Council(the) released its account information up to 31st March 2015. The latest annual return was submitted on 2nd November 2015. It has been 37 years for Tree Council(the) on the market, it is doing well and is an example for it's competition.
Current directors registered by this specific company are: Lucy Musgrave employed on 2014-07-15, Douglas French employed in 2014, Viscount Charles Mark Townshend Colville employed on 2013-10-22 and 3 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the managing director's efforts are constantly helped by a secretary - Pauline Buchanan Black, from who was recruited by this specific company in 2001.
