Actes Trust
Other business support service activities not elsewhere classified
Actes Trust contacts: address, phone, fax, email, website, shedule
Address: 99 Acklam Road Acklam TS5 5HR Middlesbrough
Phone: 01642 856030
Fax: 01642 856030
Email: [email protected]
Website: wmnt.co.uk
Shedule:
Incorrect data or we want add more details informations for "Actes Trust"? - send email to us!
Registration data Actes Trust
Register date: 2001-12-24
Register number: 04345294
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 Actes TrustOwner, director, manager of Actes Trust
Paul Alan Peacock Director. Address: Acklam Road, Acklam, Middlesbrough, TS5 5HR, England. DoB: August 1964, British
Charles Michael Rooney Director. Address: Acklam Road, Acklam, Middlesbrough, TS5 5HR, England. DoB: September 1954, British
Sharon Stuttard Director. Address: Downside Road, Middlesbrough, Cleveland, TS5 4QP, England. DoB: January 1961, British
Geoffrey Donald Payne Secretary. Address: 18 Stoneyhurst Avenue, Acklam, Middlesbrough, Cleveland, TS5 4RE. DoB: July 1954, English
Geoffrey Donald Payne Director. Address: 18 Stoneyhurst Avenue, Acklam, Middlesbrough, Cleveland, TS5 4RE. DoB: July 1954, English
Chris Foote-wood Director. Address: Acklam Road, Acklam, Middlesbrough, TS5 5HR, England. DoB: December 1940, British
Riaz Mohammad Hameed Director. Address: Acklam Road, Acklam, Middlesbrough, TS5 5HR, England. DoB: November 1973, British
Sean Gleeson Director. Address: Melbourne House, Newport Road, Middlesbrough, TS1 5QH. DoB: July 1969, British
Carol Lewis Director. Address: Acklam Road, Acklam, Middlesbrough, TS5 5HR, England. DoB: August 1969, British
Prof Paul Keane Director. Address: Acklam Road, Acklam, Middlesbrough, TS5 5HR, England. DoB: June 1946, British
James Cooper Director. Address: Longford Street, Newport, Middlesbrough, Cleveland, TS1 4RP. DoB: August 1955, British
Penelope Ann Thomas Director. Address: Great Ayton, Great Ayton, Middlesbrough, Cleveland, TS9 6QB. DoB: November 1957, British
Hugh Mcgouran Director. Address: 4 Spring Bank Wood, Wynyard, Billingham, TS22 5QW. DoB: June 1960, British
Joan Ford Director. Address: 1 Connaught Road, West Lane, Middlesbrough, Cleveland, TS5 4AP. DoB: February 1941, British
Paul Selwyn Leng Director. Address: Glenmore, 82 Darlington Road, Stockton, Cleveland, TS18 5EY. DoB: January 1963, British
John Perkins Director. Address: Fleetham Grove, Stockton On Tees, Cleveland, TS18 5LH, England. DoB: May 1940, British
Brian Lord Director. Address: 8 Petch Close, Newport, Middlesbrough, Cleveland, TS1 5LE. DoB: July 1942, British
Martin John Neil Director. Address: 49 Ayresome Green Lane, West Lane, Middlesbrough, Cleveland, TS5 4DT. DoB: June 1964, British
Martin Burnett Director. Address: 3 Brighton Close, Thornaby Green, Stockton On Tees, Cleveland, TS17 0BJ. DoB: June 1961, British
Nasser Din Director. Address: 58 The Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8AJ. DoB: September 1960, British
Sylvia Coe Director. Address: 6 Moulton Grove, Fairfield, Stockton On Tees, Cleveland, TS19 7RH. DoB: May 1946, British
Reverend Derek Stanley Watson Director. Address: St Martins Vicarage, Kirby Avenue, Middlesbrough, Cleveland, TS5 4LA. DoB: May 1954, British
Lindsay Jane Foster Secretary. Address: Smithfield, Pity Me, Durham, County Durham, DH1 5PP. DoB:
Linda Broadhead Director. Address: 18 Cullen Close, Darlington, County Durham, DL1 3PQ. DoB: May 1944, British
Sally Louise Orlopp Director. Address: 7 East End, Stokesley, Middlesbrough, Cleveland, TS9 5DP. DoB: November 1963, British
Colin Wilson Director. Address: 7 Firtree Road, Stockton On Tees, TS19 0PZ. DoB: January 1955, British
William Ronald Anderson Director. Address: 22 High Street, Moorsholm, Saltburn By The Sea, Cleveland, TS12 3JH. DoB: February 1940, British
Christopher David Budd Director. Address: 10 Montrose Close, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LA. DoB: February 1948, British
Talhat Siddique Director. Address: 47 Leinster Road, Middlesbrough, Cleveland, TS1 4RD. DoB: December 1976, Pakistani British
John Douglas Director. Address: 34 Bell Street, West Lane, Middlesbrough, Cleveland, TS5 4DU. DoB: June 1942, British
James Cooper Director. Address: 23 Longford Street, Newport, Middlesbrough, Cleveland, TS1 4RP. DoB: August 1955, British
Edwin Pickard Director. Address: 16 Crathorne Crescent, Middlesbrough, Cleveland, TS5 4PE. DoB: June 1943, British
Michael Welsh Director. Address: 23 Fallows Court, Middlesbrough, Cleveland, TS1 5LF. DoB: February 1936, British
Brian Speight Director. Address: 68 Bruce Avenue, Middlesbrough, Cleveland, TS5 4HJ. DoB: August 1940, British
William Henry Hawthorne Director. Address: 86 Stockton Road, Middlesbrough, TS5 4AQ. DoB: January 1938, British
Patricia Kelleher Director. Address: 55 Springvale Terrace, Middlesbrough, Cleveland, TS5 4LQ. DoB: January 1958, British
Sean O'driscoll Director. Address: 33 Springvale Terrace, Middlesbrough, Teeside, TS5 4LQ. DoB: September 1967, British
Andrew Housbey Director. Address: 1 Staff House, Harehills Road Whinney Banks, Middlesbrough, TS5 4LL. DoB: October 1971, British
Mavis Arnold Director. Address: 27 Longford Street, Middlesbrough, TS1 4RP. DoB: February 1938, British
Margaret Allinson Director. Address: 28 Dunstable Road, West Lane, Middlesbrough, Cleveland, TS5 4AL. DoB: October 1940, British
Derrick James Andrew Director. Address: 1 Waterford Terrace, Middlesbrough, Cleveland, TS1 4RX. DoB: May 1927, British
John Hall Director. Address: 5 Brickton Road, Middlesbrough, Cleveland, TS5 4ND. DoB: November 1947, British
John Edward Douglas Director. Address: 34 Bell Street, West Lane, Middlesbrough, TS5 4DU. DoB: June 1942, British
Marion Beatrice Worthy Director. Address: 57 Greenland Avenue, Middlesbrough, Cleveland, TS5 4JH. DoB: March 1932, British
Edna Joan Donnelly Director. Address: 6 Faverdale Close, Newport, Middlesbrough, TS1 5LW. DoB: August 1951, British
Joan Ford Director. Address: 1 Connaught Road, West Lane, Middlesbrough, Cleveland, TS5 4AP. DoB: February 1941, British
Jobs in Actes Trust vacancies. Career and practice on Actes Trust. Working and traineeship
Sorry, now on Actes Trust all vacancies is closed.
Responds for Actes Trust on FaceBook
Read more comments for Actes Trust. Leave a respond Actes Trust in social networks. Actes Trust on Facebook and Google+, LinkedIn, MySpaceAddress Actes Trust on google map
Other similar UK companies as Actes Trust: Fibrepro Limited | Jlm Bathrooms And Cladding Ltd | Sullivan Building & Maintenance Ltd | Stella Narbeth Limited | Norbury Electrical & Plumbing Limited
Based in 99 Acklam Road, Middlesbrough TS5 5HR Actes Trust is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 04345294 registration number. It was started on 24th December 2001. It changed its registered name two times. Until 2014 it has been working on providing its services as West Middlesbrough Neighbourhood Trust but currently it is listed under the business name Actes Trust. This firm declared SIC number is 82990 : Other business support service activities not elsewhere classified. 2016-03-31 is the last time when company accounts were reported. Fifteen years of presence in this line of business comes to full flow with Actes Trust as the company managed to keep their customers satisfied through all this time.
With four job announcements since 23rd July 2014, Actes Trust has been an active employer on the job market. On 19th May 2015, it was searching for new employees for a part time Cafe/catering Assistant position in Middlesbrough, and on 23rd July 2014, for the vacant position of a part time Kym Business Administration Apprentice in Middlesbrough. They hire candidates on such posts as: Kym Adviser and Kym Youth Health Advocate. Candidates who would like to apply for this position ought to send email to [email protected] or [email protected].
The firm's trademark number is UK00003003456. They applied for its registration on 24th April 2013 and it was licensed five months later. The trademark's registration is valid until 24th April 2023. The firm's Intellectual Property Office representative is APPLEYARD LEES.
The enterprise was registered as a charity on 8th January 2008. It is registered under charity number 1122223. The geographic range of the company's area of benefit is in particular, west middlesbrough. and it works in many cities around Middlesbrough, Stockton-On-Tees, Darlington, Redcar And Cleveland. The charity's trustees committee features six members: James Cooper, Geoffrey Donald Payne, Paul Keane, Sharon Stuttard and Paul Peacock, and others. As for the charity's finances, their best period was in 2009 when their income was 2,794,161 pounds and they spent 2,606,146 pounds. Actes Trust engages in training and education, saving lives and the advancement of health and problems related to housing and accommodation. It tries to improve the situation of young people or children, other charities or voluntary organisations, the whole humanity. It helps these beneficiaries by the means of diverse charitable services, providing various services and providing buildings, open spaces and facilities. In order to find out anything else about the firm's undertakings, dial them on this number 01642 856030 or browse their official website. In order to find out anything else about the firm's undertakings, mail them on this e-mail [email protected] or browse their official website.
That business owes its achievements and constant progress to a team of four directors, who are Paul Alan Peacock, Charles Michael Rooney, Sharon Stuttard and Sharon Stuttard, who have been employed by it for six years. In order to help the directors in their tasks, since 2007 the following business has been utilizing the skills of Geoffrey Donald Payne, age 62 who has been responsible for ensuring efficient administration of this company.
