This company is commonly known as East Of England Buildings Preservation Trust. The company was founded 40 years ago and was given the registration number 01844943. The firm's registered office is in CAMBRIDGE. You can find them at 6 Willow Walk, 6 Willow Walk, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EAST OF ENGLAND BUILDINGS PRESERVATION TRUST |
---|---|---|
Company Number | : | 01844943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1984 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Willow Walk, 6 Willow Walk, Cambridge, England, CB1 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 20 February 2007 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 27 June 2022 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 08 December 1993 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 27 June 2022 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 27 June 2022 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 30 July 2012 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 25 March 2010 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 04 November 2003 | Active |
Turley, 8 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge, England, | Director | 01 July 2006 | Active |
6, Willow Walk, Cambridge, England, CB1 1LA | Secretary | 26 June 2019 | Active |
6 Hertford Street, Cambridge, CB4 3AG | Secretary | - | Active |
3 Hermitage Meadow, Snow Hill, Clare, Sudbury, CO10 8QQ | Secretary | 24 May 2007 | Active |
Masons Gardens, St Peters Street, Cambridge, CB3 0BD | Secretary | 02 April 1996 | Active |
90 Histon Road, Cambridge, CB4 3JP | Secretary | - | Active |
South Dales Barn, Comberton Road Barton, Cambridge, CB3 7BA | Director | - | Active |
66 Victoria Park, Cambridge, CB4 3EL | Director | 02 February 1994 | Active |
Brook House, Easton, Huntingdon, PE18 0TU | Director | - | Active |
13 Brawn Way, Elton, Peterborough, PE8 6RL | Director | - | Active |
8 Wingate Way, Trumpington, Cambridge, CB2 2HD | Director | - | Active |
Sailing Barge Wilhelmina Maria, Odessa Marine, Newport, PO30 5BS | Director | 02 February 1994 | Active |
Masons Gardens, St Peters Street, Cambridge, CB3 0BD | Director | - | Active |
Ditton Hall, Fen Ditton, CB5 8ST | Director | - | Active |
33 High Street, Great Wilbraham, Cambridge, CB1 5JD | Director | - | Active |
Camping Close Cottage, 42 Downham Road, Ely, CB6 1BL | Director | 29 March 1996 | Active |
14 Ivatt Street, Cottenham, Cambridge, CB4 8SJ | Director | 19 July 2002 | Active |
5 Rusts Lane, Alconbury, Huntingdon, PE28 4DN | Director | 22 June 1998 | Active |
Troedyrhiw, Llanfynydd, Carmarthen, SA32 7TQ | Director | - | Active |
90 Histon Road, Cambridge, CB4 3JP | Director | - | Active |
6 Willow Walk, 6 Willow Walk, Cambridge, England, CB1 1LA | Director | 21 February 2016 | Active |
14 Clay Street, Histon, Cambridge, CB4 4EY | Director | - | Active |
Dr Jonathan Burgess | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Elsworth Road, Cambridge, England, CB23 4LN |
Nature of control | : |
|
Mr Stephen Philip Conrad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Willow Walk, Cambridge, England, CB1 1LR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.