Avocet Trust

All UK companiesHuman health and social work activitiesAvocet Trust

Residential care activities for learning difficulties, mental health and substance abuse

Avocet Trust contacts: address, phone, fax, email, website, shedule

Address: 60-62 Clarence Street HU9 1DN Hull

Phone: 01482 329 226

Fax: 01482 329 226

Email: [email protected]

Website:

Shedule:

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

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

Registration data Avocet Trust

Register date: 1991-09-20

Register number: 02647631

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Avocet Trust

Owner, director, manager of Avocet Trust

Daniel Brown Director. Address: Clarence Street, Hull, East Yorkshire, HU9 1DN. DoB: May 1946, British

Paul Jibson Director. Address: Clarence Street, Hull, East Yorkshire, HU9 1DN. DoB: September 1964, English

Ann Stanley Director. Address: Clarence Street, Hull, East Yorkshire, HU9 1DN. DoB: January 1941, British

John Cartwright Director. Address: Thimblehall Lane, Newport, Brough, East Yorkshire, HU15 2PX. DoB: December 1948, British

Jp John Stanley Director. Address: 58 Ellesmere Avenue, Hull, North Humberside, HU8 9BT. DoB: December 1940, British

Lesley Irene Cartwright Director. Address: Thimblehall Lane, Newport, Brough, East Yorkshire, HU15 2PX. DoB: February 1953, Britsh

Frank Harold Norman Director. Address: Heron Lakes, Main Road, Routh, Beverley, East Yorkshire, HU17 9SL, Great Britain. DoB: October 1945, British

Christopher Mcdonald Brown Director. Address: Ryecroft, Preston Road Hedon, Hull, North Humberside, HU12 8JU. DoB: April 1961, British

Sue Baker Director. Address: 29 Etherington Road, Hull, East Yorkshire, HU6 7SR. DoB: January 1963, British

Irene Gray Director. Address: Clarence Street, Hull, East Yorkshire, HU9 1DN. DoB: July 1975, British

Mike Palmer Director. Address: Marshall Avenue, Willerby, Hull, East Yorkshire, HU10 6LL. DoB: June 1956, British

Shelagh Devereux Director. Address: 59 Cheyne Walk, Hornsea, North Humberside, HU18 1BX. DoB: November 1952, British

Paul Jibson Director. Address: 23 Elsham Rise, Hessle, North Humberside, HU13 0HP. DoB: September 1964, English

Howard Bruce Heblethwayte Raper Director. Address: 125 Park Grove, Hull, North Humberside, HU5 2US. DoB: December 1968, British

Angela Susan Howard Director. Address: Buckden, Rowley Little Weighton, Cottingham, East Yorkshire, HU20 3XR. DoB: December 1950, British

Ruth Fletcher Director. Address: 149 Keldgate, Beverley, North Humberside, HU17 8JA. DoB: March 1934, British

Captain Kenneth Bolland Director. Address: 96 Main Street, Swanland, North Ferriby, North Humberside, HU14 3QR. DoB: November 1926, British

Amanda Brock Director. Address: 1 Duck Lane, Kirton In Lindsey, Gainsborough, Lincolnshire, DN21 4LX. DoB: March 1969, British

Brian Crosher Director. Address: 8 Rawdale Close, South Cave, East Yorkshire, HU15 2BT. DoB: August 1933, British

Anthony Warwick Lightfoot Director. Address: 3 Malmesbury Drive, Grimsby, N E Lincolnshire, DN34 4TR. DoB: August 1952, British

Anne Rosemary Tunnicliffe Secretary. Address: Hoe Hill House Hoe Hill, Off Pasture Road North, Barton Upon Humber, Northlincolnshire, DN18 5RD. DoB: October 1959, British

Granville Miller Director. Address: 17 Weavers Park, Copmanthorpe, York, North Yorkshire, YO23 3XA. DoB: October 1949, British

Leslie Colin Howell Director. Address: 86 Main Street, Etton, Beverley, North Humberside, HU17 7PQ. DoB: May 1946, British

Anthony Warwick Lightfoot Secretary. Address: 3 Malmesbury Drive, Grimsby, N E Lincolnshire, DN34 4TR. DoB: August 1952, British

William Love Secretary. Address: 35 Pearson Park, Hull, North Humberside, HU5 2TD. DoB:

Pauline Cochran Director. Address: 45 Grovehill Road, Beverley, North Humberside, HU17 0EA. DoB: August 1954, British

Adrian Paul Bishop Director. Address: Tri Tilia, Friars Hill, Sinnington, York, North Yorkshire, YO62 6SL. DoB: February 1938, British

John Charles Trever Director. Address: 28 Wolfreton Garth, Kirkella, East Yorkshire, HU10 7AD. DoB: January 1943, British

Kenneth Edmondson Director. Address: 19 St Ellen's Court, Eastgate, Beverley, East Riding Of Yorkshire, HU17 0HH. DoB: April 1930, British

Terry Davies Director. Address: 59 Cheyne Walk, Hornsea, North Humberside, HU18 1BX. DoB: July 1945, British

Daniel Brown Director. Address: 35 Riverview Gardens, Hull, HU7 6DZ. DoB: May 1946, British

Frederick Dennis Director. Address: 15 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 0ER. DoB: March 1948, British

Anthony Warwick Lightfoot Director. Address: 3 Malmesbury Drive, Grimsby, N E Lincolnshire, DN34 4TR. DoB: August 1952, British

Terry Davies Director. Address: 2 Grammar School Yard, Hull, North Humberside, HU1 1SE. DoB: July 1945, British

Dr Patricia Frankish Director. Address: 1 North Cliff Road, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4NJ. DoB: November 1947, British

Jeanne Carlin Director. Address: 42 Sunny Bank, Hull, North Humberside, HU3 1LQ. DoB: September 1951, British

Shelagh Devereux Director. Address: 59 Cheyne Walk, Hornsea, North Humberside, HU18 1BX. DoB: November 1952, British

Jobs in Avocet Trust vacancies. Career and practice on Avocet Trust. Working and traineeship

Engineer. From GBP 2800

Assistant. From GBP 1900

Electrical Supervisor. From GBP 1500

Responds for Avocet Trust on FaceBook

Read more comments for Avocet Trust. Leave a respond Avocet Trust in social networks. Avocet Trust on Facebook and Google+, LinkedIn, MySpace

Address Avocet Trust on google map

Other similar UK companies as Avocet Trust: Benfords Insulations Limited | Blaise Site Solutions Ltd | St3 Limited | Ethan Morgan Developments Limited | Harrow Project Services Limited

Avocet Trust can be found at Hull at 60-62 Clarence Street. Anyone can look up this business by its post code - HU9 1DN. Avocet Trust's incorporation dates back to year 1991. The enterprise is registered under the number 02647631 and its public status is active. Its current name is Avocet Trust. The enterprise former customers may recognize the company as Avocet Trust, which was used up till 1995-11-22. The enterprise Standard Industrial Classification Code is 87200 , that means Residential care activities for learning difficulties, mental health and substance abuse. Avocet Trust filed its latest accounts up till Tuesday 31st March 2015. The company's most recent annual return information was submitted on Sunday 20th September 2015. Since it debuted on this market twenty five years ago, the company has sustained its great level of prosperity.

Having two job offers since 6th March 2015, the corporation has been a rather active employer on the labour market. On 15th July 2015, it was looking for job candidates for a full time Support Worker position in Hull, and on 6th March 2015, for the vacant position of a full time Engineering Tutor in Kingston upon Hull. Workers on these positions earn no less than £12600 and up to £15800 per year. Candidates who want to apply for this career opportunity ought to send email to [email protected].

The enterprise became a charity on 9th October 1991. It works under charity registration number 1004537. The geographic range of their activity is east riding of yorkshire north and north east lincolnshire county and city of kigston upon hull. They operate in City Of York, East Riding Of Yorkshire, Redcar And Cleveland and Kingston Upon Hull City. The firm's board of trustees has nine members: Ken Edmondson, Sue Baker, Danny Brown, Christopher Brown and Frank Norman Mbe, to namea few. As regards the charity's financial situation, their most prosperous time was in 2009 when they earned £5,848,519 and they spent £5,484,892. Avocet Trust concentrates on the problem of disability, the issue of disability. It works to support people with disabilities, people with disabilities. It provides help to its agents by providing specific services and providing specific services. If you would like to get to know anything else about the corporation's activity, dial them on this number 01482 329 226 or browse their website. If you would like to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or browse their website.

As stated, this particular limited company was started 25 years ago and has so far been supervised by thirty four directors, and out of them nine (Daniel Brown, Paul Jibson, Ann Stanley and 6 other directors have been described below) are still employed.