Key House Trust

All UK companiesAdministrative and support service activitiesKey House Trust

Other business support service activities not elsewhere classified

Key House Trust contacts: address, phone, fax, email, website, shedule

Address: 106 High Street Yiewsley UB7 7BQ Middlesex

Phone: +44-1388 7866180

Fax: +44-1388 7866180

Email: [email protected]

Website:

Shedule:

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

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

Registration data Key House Trust

Register date: 2002-03-28

Register number: 04406563

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Key House Trust

Owner, director, manager of Key House Trust

Alan Hassall Director. Address: 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: May 1947, British

Robert Williams Director. Address: 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: July 1966, British

Andrew Paul Wadham Director. Address: 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: October 1953, British

John Douglas Piggin Secretary. Address: 45 Sweetcroft Lane, Hillingdon, Middlesex, UB10 9LE. DoB: March 1942, British

John Douglas Piggin Director. Address: 45 Sweetcroft Lane, Hillingdon, Middlesex, UB10 9LE. DoB: March 1942, British

Carl John Nielsen Director. Address: 28 Blossom Way, West Drayton, Middlesex, UB7 9HF. DoB: October 1925, British

Colin George Sheppard Director. Address: 106 High Street, Yiewsley, Middlesex, UB7 7BQ. DoB: October 1940, British

Barry Newitt Director. Address: 73 The Green, West Drayton, Middlesex, UB7 7PW, United Kingdom. DoB: September 1955, British

Frazine Elaine Johnson Director. Address: Orchard Bungalow Bellswood Lane, Iver, Buckinghamshire, SL0 0LU. DoB: April 1958, British

Paul Williams Director. Address: Hoylake Crescent, Ickenham, Middx, UB10 8JJ. DoB: September 1949, British

Fiona Sim Secretary. Address: 95 Owlsmoor Road, Sandhurst, Berkshire, GU47 0SR. DoB: n\a, British

Fiona Sim Director. Address: 95 Owlsmoor Road, Sandhurst, Berkshire, GU47 0SR. DoB: n\a, British

Keith Robson Secretary. Address: Kelmscott Ridge Close, Woking, Surrey, GU22 0PU. DoB: June 1957, British

Keith Robson Director. Address: Kelmscott Ridge Close, Woking, Surrey, GU22 0PU. DoB: June 1957, British

Michele Cullen Secretary. Address: 389 Field End Road, Ruislip, Middlesex, HA4 9NX. DoB:

Carol Olive Coventry Secretary. Address: 239 Park Road, Uxbridge, Middlesex, UB8 1NS. DoB: August 1956, British

Kim Toni Matthews Director. Address: 3 Willian Way, Letchworth, Hertfordshire, SG6 2HQ. DoB: June 1956, British

Derek Stobbs Director. Address: 389 Sipson Road, Sipson, West Drayton, Middlesex, UB7 0HU. DoB: December 1934, British

Joseph Robert Alexander Hardman Director. Address: 23 Westfield Road, London, W13 9JP. DoB: April 1972, British

Jobs in Key House Trust vacancies. Career and practice on Key House Trust. Working and traineeship

Cleaner. From GBP 1100

Administrator. From GBP 2400

Responds for Key House Trust on FaceBook

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

Address Key House Trust on google map

Other similar UK companies as Key House Trust: T Quinn And Son Limited | Ward Builders (wigan) Limited | Slc Structural & Piping Services Limited | Addon Construction Limited | Jenner Homes Limited

Key House Trust ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in 106 High Street, Yiewsley in Middlesex. The main office post code is UB7 7BQ The company has been operating since 2002. Its registered no. is 04406563. The company SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Key House Trust reported its latest accounts up until 2015-03-31. Its latest annual return was released on 2016-03-25. Fourteen years of competing on the local market comes to full flow with Key House Trust as they managed to keep their customers satisfied through all this time.

The company was registered as a charity on 2004-08-05. Its charity registration number is 1105337. The geographic range of the charity's activity is in the london borough of hillingdon.. They provide aid in Hillingdon. The corporate board of trustees has five people, namely Andrew Paul Wadham, Barry Newitt, C Nielsen, John Piggin and Colin George Sheppard. As concerns the charity's financial summary, their most prosperous period was in 2013 when they raised £75,577 and their expenditures were £70,333. Key House Trust engages in charitable purposes, charitable purposes. It strives to support other voluntary organisations or charities, other voluntary organisations or charities. It helps the above beneficiaries by providing buildings, open spaces and facilities and providing buildings, facilities or open spaces. If you wish to learn something more about the enterprise's activities, mail them on the following e-mail [email protected] or see their website.

The knowledge we have that details this particular firm's personnel indicates employment of five directors: Alan Hassall, Robert Williams, Andrew Paul Wadham and 2 remaining, listed below who started their careers within the company on 2015-12-02, 2013-12-04 and 2010-07-14. In addition, the managing director's assignments are constantly bolstered by a secretary - John Douglas Piggin, age 74, from who was recruited by the following company in August 2007.