Chartered Surveyors Training Trust
Post-secondary non-tertiary education
Chartered Surveyors Training Trust contacts: address, phone, fax, email, website, shedule
Address: 1 Fore Street EC2Y 5EJ London
Phone: 02078710454
Fax: 02078710454
Email: [email protected]
Website: www.cstt.org.uk
Shedule:
Incorrect data or we want add more details informations for "Chartered Surveyors Training Trust"? - send email to us!
Registration data Chartered Surveyors Training Trust
Register date: 1987-03-30
Register number: 02117198
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Chartered Surveyors Training TrustOwner, director, manager of Chartered Surveyors Training Trust
Kevin Jon Newton Director. Address: Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England. DoB: May 1989, British
James Bryer Director. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: January 1966, British
Paul Angelo Pasquale Cacchioli Director. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: September 1970, British
Cheryl Miller Director. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: March 1979, British
Mark Jonathan Powell Director. Address: Fore Street, Chatham Maritime, London, Kent, EC2Y 5EJ, England. DoB: June 1962, British
Kevin Arnold Director. Address: The Old Post House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AR. DoB: October 1965, British
Antonia Denise Belcher Director. Address: Flat 90 Pierhead Lock, 416 Manchester Road, London, E14 3FD. DoB: February 1957, British
William Anthony Hill Director. Address: Oaklawn, Burnhams Road, Little Bookham, Surrey, KT23 3BB. DoB: May 1960, British
Richard Carter Director. Address: Woodlands Road, Bexleyheath, Kent, DA7 4AF, England. DoB: November 1974, British
David James Skinsley Director. Address: Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England. DoB: September 1985, British
Benjamin Lee Elder Director. Address: Whiteknights, Reading, Berkshire, RG6 6AW. DoB: December 1954, British
Rachel Elizabeth Puzey Director. Address: Disraeli Road, Putney, London, SW15 2DS. DoB: October 1969, British
Robert John French Director. Address: Warland Road, Plumstead, London, SE18 2ES. DoB: August 1982, British
Paul Angelo Pasquale Cacchioli Director. Address: 7 Ayr Court, Monks Drive, London, W3 0EA. DoB: September 1970, British
Claire Louise Nowell Director. Address: 43 Binfield Road, Bracknell, Berkshire, RG42 2AW. DoB: December 1973, British
Steven John Norris Director. Address: 1 Killieser Avenue, London, SW2 4NU. DoB: May 1945, British
Kevin David Mcgrath Director. Address: 19 Elm Avenue, London, W5 3XA. DoB: March 1963, British
Roger James Southam Director. Address: 238 Boardwalk Place, London, E14 5SQ. DoB: June 1962, British
John Michael Welbank Director. Address: 1 The Porticos, 53-59 Belsize Avenue, London, NW3 4BN. DoB: August 1930, British
Richard Carter Secretary. Address: 8 Meridian Road, Charlton, London, SE7 8QJ. DoB:
Neal Scott Pickering Director. Address: 27 Braddyll Street, London, SE10 9AE. DoB: February 1974, British
James Patrick Martin Director. Address: 224 Sutherland Avenue, Welling, Kent, DA16 2NH. DoB: October 1955, British
Andrew John Stanley Director. Address: 134 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BL. DoB: June 1954, British
Sylvia Mary Reid Director. Address: Arnoside House, 5 The Green, London, N14 7EG. DoB: August 1924, British
Geoffrey Adrian Christopher Wood Director. Address: 29 Crediton Hill, West Hampstead, London, NW6 1HS. DoB: June 1945, British
Jonathan Vezey Strong Director. Address: Alderden Manor, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: June 1949, British
Michael Lewis Jukes Director. Address: 58 Farquhar Road, London, SE9 1LT. DoB: November 1944, British
Christopher Richard Kukielka Director. Address: 21 Stanbury Avenue, Watford, Hertfordshire, WD17 3HW. DoB: June 1956, British
Peter John Sanders Director. Address: 9 Westfield Road, Hertford, Hertfordshire, SG14 3DL. DoB: December 1944, British
Paul Richard Webber Director. Address: Greenside Road, London, W12 9JQ. DoB: May 1957, British
John Michael Welbank Director. Address: 24 South Hill Park, London, NW3 2SB. DoB: August 1930, British
Walter Krishan Kumar Director. Address: 31 West Hill Park, London, N6 6ND. DoB: March 1946, British
David Leon Baker Director. Address: 14 Nottingham Terrace, Regents Park, London, NW1 4QB. DoB: May 1950, British
Michael Odarne Coates Director. Address: 20 Passmore Street, London, SW1. DoB: March 1947, British
Richard Selkirk Cotton Director. Address: 74 Forthbridge Road, London, SW11 5NY. DoB: March 1947, British
Peter Luscombe Secretary. Address: 35 Eagle Court, Hermon Hill, London, E11 3PD. DoB: July 1935, British
Peter Luscombe Director. Address: 35 Eagle Court, Hermon Hill, London, E11 3PD. DoB: July 1935, British
David Hubert Geoffrey John Pepper Director. Address: Archers Close, The Common Redbourn, St Albans, Hertfordshire, AL3 7LX. DoB: April 1938, British
Sir Michael Kershaw Ridley Director. Address: 37 Chester Row, London, SW1W 9JE. DoB: December 1937, British
Antony Nigel How Director. Address: 4 Newmans Way, Hadley Wood, Hertfordshire, EN4 0LP. DoB: May 1951, British
Alan Henry Puckridge Gillett Director. Address: 51 Park View Road, Ealing, London, W5 2JF. DoB: October 1930, British
Frederick Mark Kenchington Director. Address: 4 Ravenswood, Birmingham, West Midlands, B15 3LN. DoB: June 1940, British
John Richard Trustram Eve Director. Address: Broomhouse Road, London, SW6 3QX. DoB: April 1936, British
Pamela Judith Northern Director. Address: Oaklea Parkhouse, Maplehurst, W Sussex, RH13 6LL. DoB: April 1953, British
Christopher John Arnison Director. Address: 23 Sherbourne Place, Leamington Spa, Warwickshire, CV32 5SW. DoB: July 1940, British
Eve Whitmarsh-knight Secretary. Address: 41 Pickwick Road, London, SE21 7JN. DoB:
Delva Frances Patman Director. Address: 22 Southwood Lane, Highgate, N6 5EE. DoB: July 1946, British
Colin Montagu Rice Director. Address: The Barn, High Tilt Tenterden Road, Cranbrook, Kent, TN17 3PB. DoB: March 1939, British
Barry Murray Woodman Director. Address: 22 Waldegrave Gardens, Twickenham, Middlesex, TW1 4PH. DoB: April 1945, British
Richard Selkirk Cotton Director. Address: 74 Forthbridge Road, London, SW11 5NY. DoB: March 1947, British
Jobs in Chartered Surveyors Training Trust vacancies. Career and practice on Chartered Surveyors Training Trust. Working and traineeship
Project Planner. From GBP 3800
Manager. From GBP 3000
Responds for Chartered Surveyors Training Trust on FaceBook
Read more comments for Chartered Surveyors Training Trust. Leave a respond Chartered Surveyors Training Trust in social networks. Chartered Surveyors Training Trust on Facebook and Google+, LinkedIn, MySpaceAddress Chartered Surveyors Training Trust on google map
Other similar UK companies as Chartered Surveyors Training Trust: Njm Project Management Ltd | Seriesvalue Limited | Dcw Heating And Plumbing Limited | Topturf Irrigation Engineering Limited | Plast-hoard Limited
Chartered Surveyors Training Trust with reg. no. 02117198 has been in this business field for 29 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 1 Fore Street, , London and company's post code is EC2Y 5EJ. It changed its name two times. Before 2006 the company has been working on providing its services under the name of The Of Chartered Surveyors Training Trust but at this moment the company is featured under the business name Chartered Surveyors Training Trust. This company SIC and NACE codes are 85410 and their NACE code stands for Post-secondary non-tertiary education. The firm's latest records cover the period up to 2015-07-31 and the most current annual return information was released on 2016-05-28. Twenty nine years of competing in this particular field comes to full flow with Chartered Surveyors Training Trust as the company managed to keep their clients satisfied throughout their long history.
The company was registered as a charity on 1987-06-11. It works under charity registration number 327456. The geographic range of the charity's area of benefit is united kingdom and elsewhere and it works in different locations around Throughout England And Wales. Their board of trustees consists of ten members: Robert John French Bsc (Hons) Mrics, Ms Cheryl Miller, David James Skinsley, Neal Scott Pickering Bsc and Richard Carter Bsc Hons Msc Proj Man Mrics, and others. As concerns the charity's financial situation, their most prosperous period was in 2013 when their income was 338,683 pounds and they spent 322,249 pounds. Chartered Surveyors Training Trust engages in education and training and training and education. It works to help children or youth, the whole mankind, children or youth. It tries to help these beneficiaries by the means of providing various services, donating money to individuals and providing various services. In order to find out anything else about the company's activity, dial them on this number 02078710454 or check their website. In order to find out anything else about the company's activity, mail them on this e-mail [email protected] or check their website.
Regarding to this specific business, all of director's responsibilities up till now have been met by Kevin Jon Newton, James Bryer, Paul Angelo Pasquale Cacchioli and 6 other directors have been described below. As for these nine people, Richard Carter has worked for the business for the longest period of time, having become a vital part of company's Management Board in May 2003.