Ling Trust Limited
Other accommodation
Other human health activities
Other social work activities without accommodation n.e.c.
Ling Trust Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Whittles The Old Exchange 64 West Stockwell Street CO1 1HE Colchester
Phone: 01206762200
Fax: 01206762200
Email: [email protected]
Website: www.lingtrust.co.uk
Shedule:
Incorrect data or we want add more details informations for "Ling Trust Limited"? - send email to us!
Registration data Ling Trust Limited
Register date: 1991-05-30
Register number: 02615653
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Ling Trust LimitedOwner, director, manager of Ling Trust Limited
Fiona Jayne Knight Secretary. Address: Riverdale, Carrog, Clwyd, LL21 9AP. DoB:
Susan Hazel Ferguson Urquart Director. Address: 25c Viking Road, Maldon, Essex, CM9 6JR. DoB: May 1961, British
Timothy Michael Moriarty Director. Address: 6 Oaks Drive, Colchester, Essex, CO3 3PR. DoB: July 1954, British
Jean Mary Smith Director. Address: Wigboro Wick, St Osyth, Clacton-On-Sea, Essex, CO16 8ER. DoB: April 1931, British
Doreen Aldous Director. Address: 31 Meredith Road, Clacton On Sea, Essex, CO15 3AG. DoB: August 1957, British
Alfred John Frederick Banner Director. Address: 66 Rainsborowe Road, Colchester, CO2 7JS. DoB: November 1932, British
Gillian Rosemary Moir Director. Address: 45 Holly Road, Stanway, Colchester, Essex, CO3 5QL. DoB: September 1951, British
Jane Patricia Rider Director. Address: 61 Teneterfield Road, Maldon, Essex, CM9 7EN. DoB: March 1953, British
Sean Michael Groom Director. Address: 20 Millers Close, Great Horkesley, Essex, CO6 4HW. DoB: September 1947, British
Maureen May Cook Secretary. Address: 10 Chequers Cottage Chequers Lane, Glemsford, Sudbury, Suffolk, CO10 7PW. DoB:
Andrew Jonathan Whittaker Director. Address: 9 Sparrows Corner, Great Oakley Harwich, Colchester, Essex, CO12 5AA. DoB: April 1966, British
Westley Edward Sandford Director. Address: 9 Baines Close, Colchester, Essex, CO3 4AL. DoB: February 1924, British
Valerie Diana James Director. Address: 15 Fennel Close, Tiptree, Colchester, CO5 0TF. DoB: August 1938, British
Fiona Jayne Whitehouse Secretary. Address: 17 Greenways, Feering, Colchester, Essex, CO5 9LZ. DoB:
Murray Crombie Duncanson Director. Address: 3 The Warren, Little Canfield, Great Dunmow, Essex, CO6 1SP. DoB: November 1953, British
Barbara Newton Stephens Director. Address: 1 Love Lane, Brightlingsea, Colchester, Essex, CO7 0QQ. DoB: December 1924, British
Gaynor Jones Secretary. Address: Chalkney House 47 Colchester Road, White Colne, Colchester, Essex, CO6 2PW. DoB: July 1943, British
Thomas Lawrence Director. Address: 97 St Cyrus Road, Colchester, Essex, CO4 4LR. DoB: November 1921, British
Jonathan Smith Director. Address: 43 Wash Lane, Clacton On Sea, Essex, CO15 1UP. DoB: August 1952, British
Roger Eric Sirman Director. Address: 69 Barley Way, Stanway, Colchester, Essex, CO3 5YD. DoB: May 1950, British
Brian Laurence Stapleton Director. Address: 11 Ardleigh Court, Ardleigh, Colchester, Essex, CO7 7LA. DoB: August 1937, British
Gaynor Jones Director. Address: Chalkney House 47 Colchester Road, White Colne, Colchester, Essex, CO6 2PW. DoB: July 1943, British
Paul Taylor Director. Address: 14 Seymer Road, Romford, Essex, RM1 4LB. DoB: July 1951, British
Raymond Tyers Director. Address: The Bungalow, White Street Green Polstead, Colchester, Essex, CO6 5DW. DoB: November 1923, British
Patricia Lilian Pascoe Director. Address: 8 Richardson Walk, Lexden, Colchester, Essex, CO3 4AJ. DoB: January 1945, British
Susan Kay Cardner Director. Address: Red House High Street, Thorpe Le Soken, Clacton On Sea, Essex, CO16 0EA. DoB: February 1939, British
Ronald Howard Thomson Secretary. Address: 17 Cherrytree Road, Great Cornard, Sudbury, Suffolk, CO10 0LJ. DoB:
Gerald Hugh Daldry Director. Address: 8 Shelley Road, Colchester, Essex, CO3 4JN. DoB: March 1933, British
Jobs in Ling Trust Limited vacancies. Career and practice on Ling Trust Limited. Working and traineeship
Manager. From GBP 2100
Carpenter. From GBP 1800
Administrator. From GBP 2300
Welder. From GBP 2000
Fabricator. From GBP 2100
Helpdesk. From GBP 1400
Responds for Ling Trust Limited on FaceBook
Read more comments for Ling Trust Limited. Leave a respond Ling Trust Limited in social networks. Ling Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ling Trust Limited on google map
Other similar UK companies as Ling Trust Limited: Makemybox Limited | Arewen Pets Limited | Ammy & Sons Limited | F Q Boutique Ltd | Red Label Limited
Ling Trust started its operations in 1991 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 02615653. This particular company has operated successfully for 25 years and it's currently active. This company's registered office is located in Colchester at C/o Whittles The Old Exchange. You can also find the company utilizing its postal code : CO1 1HE. This firm is registered with SIC code 55900 meaning Other accommodation. March 31, 2015 is the last time when the company accounts were filed. Ever since it began in this particular field twenty five years ago, this firm has managed to sustain its great level of success.
The enterprise became a charity on 1991-07-05. It works under charity registration number 1003366. The range of the charity's activity is not defined. They operate in Cambridgeshire, Denbighshire, Essex, Wigan, Sheffield City, Bradford City, Halton and Sefton. Their board of trustees has four representatives, namely Jean Mary Smith, Sean Michael Groom, Susan Hazel Fergusson-Urquhart and Timothy Michael Moriarty. When it comes to the charity's financial statement, their most prosperous time was in 2009 when they earned £1,634,321 and they spent £1,661,531. Ling Trust Ltd focuses on the problem of disability, education and training and problems related to accommodation and housing. It strives to support people with disabilities, people with disabilities. It provides help to these agents by providing various services, counselling and providing advocacy and providing buildings, facilities or open spaces. In order to know more about the company's activities, call them on the following number 01206762200 or browse their official website. In order to know more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.
The information that details this company's members implies the existence of three directors: Susan Hazel Ferguson Urquart, Timothy Michael Moriarty and Jean Mary Smith who became members of the Management Board on 1997-11-11, 1991-05-30. In addition, the managing director's responsibilities are constantly supported by a secretary - Fiona Jayne Knight, from who joined this specific business in March 2006.