Ss Great Britain Trust
Operation of historical sites and buildings and similar visitor attractions
Ss Great Britain Trust contacts: address, phone, fax, email, website, shedule
Address: 1 Brunel Square BS1 6UP Bristol
Phone: 01179260680
Fax: +44-29 2022003
Email: [email protected]
Website: www.ssgreatbritain.org
Shedule:
Incorrect data or we want add more details informations for "Ss Great Britain Trust"? - send email to us!
Registration data Ss Great Britain Trust
Register date: 1971-01-27
Register number: 01000878
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Ss Great Britain TrustOwner, director, manager of Ss Great Britain Trust
Samuel Patrick Mullins Director. Address: Brunel Square, Bristol, BS1 6UP, England. DoB: November 1954, British
Dr Helen Roberta Doe Director. Address: Brunel Square, Bristol, BS1 6UP, England. DoB: June 1949, British
Jan Aris Stam Director. Address: Brunel Square, Bristol, BS1 6UP, England. DoB: April 1958, Dutch
Dinah Anne Moore Director. Address: Brunel Square, Bristol, BS1 6UP, England. DoB: May 1950, Uk
Angela Caroline Spreadbury Secretary. Address: Brunel Square, Bristol, BS1 6UP, England. DoB:
Peaches Golding Director. Address: Abbots Leigh Road, Leigh Woods, Bristol, North Somerset, BS8 3PX, United Kingdom. DoB: December 1953, British
Chris Booy Director. Address: Conference Avenue, Portishead, Bristol, BS20 7LZ. DoB: November 1952, British
Grant Stephen Watson Director. Address: Pembroke Road, Clifton, Bristol, Avon, BS8 3BA. DoB: November 1939, British
Malcolm Quentin Lewis Director. Address: Brunel Square, Bristol, BS1 6UP, England. DoB: June 1946, British
Cara Mary Elizabeth Macmahon Director. Address: 23 Graham Road, Weston Super Mare, Avon, BS23 1YA. DoB: August 1962, Irish
Dr. Henry Campbell Mcmurray Director. Address: Glen Cottage, 5 First Avenue Denvilles, Havant, Hampshire, PO9 2QN. DoB: June 1941, British
Colin Henry Green Director. Address: Great Western Dockyard, Bristol, BS1 6TY. DoB: October 1948, British
John Anthony Hollingdale Director. Address: Kitale Saville Road, Stoke Bishop, Bristol, Avon, BS9 1JA. DoB: November 1950, British
Helen Doe Director. Address: The Coach House, Rowden Manor Rowden Lane, Chippenham, Wiltshire, SN15 2NN. DoB: June 1949, British
Martin John Heighton Director. Address: Fir Tree Cottage, The Street Ubley, Bristol, North East Somerset, BS40 6PD. DoB: February 1947, British
Peter Louis Michael Sherwood Director. Address: 10 College Road, Clifton, Bristol, BS8 3HZ. DoB: October 1941, British
Dr Jonathan Henry William Gipps Director. Address: 65 Medfield Street, London, SW15 4JY. DoB: July 1947, British
Edward Stephen Ellard Cooke Director. Address: Copperfield, Marksbury, Bath, BA2 9HP. DoB: December 1953, British
Geoffrey Thomas Hughes Director. Address: 217 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RX. DoB: October 1924, British
Janet Clare Brinnand Director. Address: 42c Downleaze, Stoke Bishop, Bristol, Avon, BS9 1LY. DoB: October 1942, British
Dr Elizabeth Mackenzie Director. Address: 2 Merchants Quay, Bristol, Avon, BS1 4RL. DoB: January 1934, British
Julie Mary Sienesi Secretary. Address: Bristol Marina, Hanover Place, Bristol. DoB:
Helen Holland Director. Address: 19 Frayne Road, Ashton, Bristol, BS3 1RU. DoB: June 1953, British
Terence Charles Mordaunt Director. Address: The Manor House, Marshfield, Chippenham, Wiltshire, SN14 8NT. DoB: May 1947, British
David Charles Ord Director. Address: Riverhill 7 Cooks Folly Road, Sneyd Park, Bristol, BS9 1PL. DoB: July 1948, British
Captain Rn Rtd Christopher John George Young Director. Address: Cariad, 4 Cabot Rise, Portishead, Bristol Avon, BS20 6NX. DoB: November 1932, British
Malcolm Quentin Lewis Director. Address: 51 Lake Road, Bristol, Avon, BS10 5HY. DoB: June 1946, British
David Anthony Johnson Secretary. Address: 2 Lynch Court, Longwell Green, Bristol, Avon, BS30 7EG. DoB:
Kenneth Walter Stradling Director. Address: 11 Freeland Place, Hotwells, Bristol, BS8 4NP. DoB: January 1922, British
Michael Laurence Alford Andrews Director. Address: 14 Saint Ronans Avenue, Bristol, Avon, BS6 6EP. DoB: June 1939, British
David John Loftus Director. Address: 48 Oakdale Road, Downend, Bristol, BS16 6EA. DoB: June 1961, British
Martin John Heighton Director. Address: Fir Tree Cottage, The Street Ubley, Bristol, North East Somerset, BS40 6PD. DoB: February 1947, British
Doctor David John Starkey Director. Address: 13 Thurstan Road, Beverley, North Humberside, HU17 8LS. DoB: September 1954, British
Michael Laurence Alford Andrews Director. Address: 14 Saint Ronans Avenue, Bristol, Avon, BS6 6EP. DoB: June 1939, British
Margaret Anne Hawes Secretary. Address: 2 Mulberry Close, Backwell, Bristol, Avon, BS48 3HX. DoB:
Roger William Smedley Director. Address: 5 Stoke Paddock Road, Stoke Bishop, Bristol, Avon, BS9 2DJ. DoB: April 1935, British
David Michael Parkes Secretary. Address: The Dower House Church Walk, Wrington, Bristol, BS40 5QQ. DoB: September 1930, British
John Swithin Cambell Knight Anstey Director. Address: 31 Newbury Street, St.Bartholomews, London, EC1A 7HU. DoB: July 1934, British
John Richard Pool Director. Address: Albert Lodge Victoria Square, Clifton, Bristol, BS8 4ET. DoB: November 1927, British
Denis Griffiths Secretary. Address: 5 Elmwood Avenue, Crosby, Liverpool, Merseyside, L23 9XR. DoB: October 1943, British
Brian Harwood Wheddon Secretary. Address: Ploughed Paddock Ladymead Lane, Langford, Bristol, Avon, BS18 7EF. DoB: August 1935, British
Alderman Brian Barry Richards Director. Address: 16 Fairfield Road, Southville, Bristol, Avon, BS3 1LG. DoB: April 1934, English
Sir Douglas Owen Henley Director. Address: Walwood House Park Road, Banstead, Surrey, SM7 3ER. DoB: April 1919, British
Gerald Anthony William Hicks Director. Address: Goldrush Great George Street, Bristol, BS1 5QT. DoB: June 1927, British
Richard Hill Director. Address: Harptree Court, East Harptree, Bristol, BS40 6AA. DoB: July 1921, British
Lord Strathcona Donald Euan Palmer Howard Director. Address: Townsend Barn, Poulshot, Devizes, Wiltshire, SN10 1SD. DoB: November 1923, British
Robert Adley Director. Address: 37 Clarendon Street, London, SW1V 4RE. DoB: March 1935, British
Max Beaumont Director. Address: 7 Malmains Close, Beckenham, Kent, BR3 2SE. DoB: June 1922, British
Commander Joe Reginald Blake Director. Address: Kingham Cottage Summer Lane, Combe Down, Bath, Avon, BA2 7EU. DoB: March 1920, British
Laurence Henry Brandes Director. Address: 4 Hogarth Hill, London, NW11 6AX. DoB: December 1924, British
John Andrew Southerden Burn Director. Address: Ivy Cottage, Cleeve, Bristol, BS49 4PH. DoB: May 1922, British
Ewan Christian Brew Corlett Director. Address: Cottimans, Port-E-Vullen, Maughold, Isle Of Man. DoB: February 1923, British
Eric Corris Denys Custance Director. Address: Lymoi Cottage Livesey Road, Ludlow, Salop, SY8 1EX. DoB: October 1911, British
Rear Admiral Edward James William Flower Director. Address: Baileys Barn Branch Road, Hinton Charterhouse, Bath, Avon, BA3 6AZ. DoB: July 1923, British
Sir Richard Kennedy Harvey Gaskell Director. Address: Grove Farm Grove Lane, Yatton Keynell, Chippenham, Wiltshire, SN14 7BS. DoB: September 1936, British
Richard John Moreton Goold-adams Director. Address: Flat 14, 33 Great Pulteney Street, Bath, Avon, BA2 4BX. DoB: January 1916, British
Doctor Basil Jack Greenhill Director. Address: West Boetheric Farm, St Dominic, Saltash, Cornwall, PL12 6SZ. DoB: February 1920, British
Sir Jack Hayward Director. Address: Lydhurst, Warninglid, Sussex, RH17 5TG. DoB: June 1923, British
Andrew David Lambert Director. Address: 54 Defoe Avenue, Kew, Richmond, Surrey, TW9 4DT. DoB: December 1956, British
David Roy Macgregor Director. Address: 99 Lonsdale Road, Barnes, London, SW13 9DA. DoB: August 1925, British
Ian James Francis Martin Director. Address: Causeway House, Causeway Yatton, Bristol, Avon, BS19 4HL. DoB: November 1931, British
Alexander Tolmie Mitchell Director. Address: 119 Court Road, Malvern, Worcestershire, WR14 3EF. DoB: October 1927, British
David Michael Parkes Director. Address: The Dower House Church Walk, Wrington, Bristol, BS40 5QQ. DoB: September 1930, British
Leonore Storar Director. Address: Lavender Cottage Dippenhall Street, Crondall, Farnham, Surrey, GU10 5PF. DoB: May 1920, British
Frederick Mosley Walker Director. Address: Oak Ridge, Ox Lane, Tenterden, Kent, TN30 6NQ. DoB: February 1936, British
Sir Robert Wall Director. Address: 1 Ormerod Road, Westbury On Trym, Bristol, Avon, BS9 1BA. DoB: September 1929, British
Jobs in Ss Great Britain Trust vacancies. Career and practice on Ss Great Britain Trust. Working and traineeship
Fabricator. From GBP 2400
Administrator. From GBP 2400
Electrician. From GBP 2000
Controller. From GBP 2100
Engineer. From GBP 2000
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Ss Great Britain Trust on FaceBook
Read more comments for Ss Great Britain Trust. Leave a respond Ss Great Britain Trust in social networks. Ss Great Britain Trust on Facebook and Google+, LinkedIn, MySpaceAddress Ss Great Britain Trust on google map
Other similar UK companies as Ss Great Britain Trust: Mobile Massage Cheshire Ltd | Barnt Green Dental Centre Limited | Jbp Critical Care Services Ltd | We Are The Care Company Limited | Funny Bones R Us Limited
Ss Great Britain Trust began its business in the year 1971 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 01000878. This particular business has been developing successfully for fourty five years and the present status is active. This company's headquarters is situated in Bristol at 1 Brunel Square. Anyone can also locate the firm by its post code , BS1 6UP. It 's been fourteen years from the moment Ss Great Britain Trust is no longer featured under the business name Ss 'great Britain' Project. The enterprise declared SIC number is 91030 and has the NACE code: Operation of historical sites and buildings and similar visitor attractions. Ss Great Britain Trust filed its account information up to 2016-01-31. The firm's most recent annual return was filed on 2016-06-05. 45 years of competing in this field comes to full flow with Ss Great Britain Trust as they managed to keep their clients happy through all this time.
The enterprise became a charity on 1971-02-25. It is registered under charity number 262158. The range of the charity's area of benefit is not defined. They work in Bristol City, South Gloucestershire and Somerset. The firm's trustees committee has fourteen members: Ms Cara Macmahon, Peaches Golding, Campbell Mcmurray Obe, John Hollingdale and Dinah Moore, to namea few. As regards the charity's financial situation, their most prosperous period was in 2011 when their income was 4,808,777 pounds and they spent 3,948,945 pounds. The company engages in the area of culture, arts, heritage or science, education and training, the area of culture, arts, heritage or science. It devotes its dedicates its efforts the general public, all the people. It tries to help the above agents by various charitable services and manifold charitable services. If you want to get to know more about the corporation's activities, dial them on this number 01179260680 or check their official website. If you want to get to know more about the corporation's activities, mail them on this e-mail [email protected] or check their official website.
Samuel Patrick Mullins, Dr Helen Roberta Doe, Jan Aris Stam and 9 other members of the Management Board who might be found within the Company Staff section of our website are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2014/07/14. To maximise its growth, since the appointment on 2012/06/18 this specific business has been providing employment to Angela Caroline Spreadbury, who has been tasked with ensuring efficient administration of this company.
