Trust Developments Limited

All UK companiesProfessional, scientific and technical activitiesTrust Developments Limited

Non-trading company

Trust Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham

Phone: +44-1450 8300689

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

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

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

Registration data Trust Developments Limited

Register date: 1932-05-02

Register number: 00265040

Type of company: Private Limited Company

Get full report form global database UK for Trust Developments Limited

Owner, director, manager of Trust Developments Limited

Timothy Paul Holden Director. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: September 1964, British

Richard James Maloney Secretary. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB:

Hilary Claire Sykes Director. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: n\a, British

Martin Shaun Casha Director. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: April 1960, British

Trevor Garry Finn Director. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: July 1957, British

David Robertson Forsyth Director. Address: Scotland Cottage, Melbourne, Derby, DE73 1BH. DoB: March 1956, British

William Gerard Mcaloon Director. Address: 10 Jacks View, West Kilbride, Ayshire, Ayrshire, KA23 9HX. DoB: November 1959, British

Patrick James Rawnsley Secretary. Address: Stonecroft, 2 Lakeside Close, Ilkley, Leeds, West Yorkshire, LS29 0AG. DoB: n\a, British

Julie Suzanne Williams Secretary. Address: 14 Nightingale Close, Spinnakers Reach, Hartlepool, Cleveland, TS26 0HL. DoB:

Robert Thomas Forrester Director. Address: 38 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ. DoB: September 1969, British

Jason Andrew Brine Secretary. Address: The Old Granary South Farm Court, Sandhutton, Thirsk, North Yorkshire, YO7 4RY. DoB: n\a, British

Gerard Thomas Murray Director. Address: 9 Southlands, Tynemouth, Tyne & Wear, NE30 2QS. DoB: May 1963, British

Sir Peter Vardy Director. Address: Rainton House, Middle Rainton, Houghton Le Spring, Tyne & Wear, DH4 6PJ. DoB: March 1947, British

Fiona Elizabeth Laughlin Secretary. Address: 23 The Crescent, Whitley Bay, Tyne & Wear, NE26 2JG. DoB: n\a, British

Graeme John Potts Director. Address: Ashleigh Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TP. DoB: October 1957, British

David Stuart Winterbottom Director. Address: Walnuts End, 6 The Paddock Whitegate, Northwich, Cheshire, WA16 0GZ. DoB: November 1936, British

The Hon Angela Hermione Widdows Director. Address: Home Farm, Sand Hutton, York, North Yorkshire, YO41 1JZ. DoB: February 1944, British

Richard William Bell Director. Address: Hadleigh House, 128a Skipton Road, Ilkley, West Yorkshire, LS29 9BQ. DoB: February 1951, British

Robert Adam Barr Director. Address: Crow House Farm, Burton Leonard, Harrogate, North Yorkshire, HG3 3SX. DoB: March 1959, British

Nicholas Stuart Barr Director. Address: Mouse Hall, Galphay, Ripon, North Yorkshire, HG4 3NT. DoB: June 1956, British

Brian Michael Small Director. Address: Laithe Croft, Totties Lane, Holmfirth, West Yorkshire, HD1 1UL. DoB: October 1956, British

Paul Anthony Spetch Director. Address: Rivelin Common Lane, Warthill, York, YO19 5XL. DoB: December 1944, British

John Malcolm Barr Director. Address: Kirkby House, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HJ. DoB: December 1926, British

Stuart Alan Barr Director. Address: The Royal Hunting Lodge, Shipton, Beningborough, York, YO6 1BD. DoB: November 1930, British

Richard William Bell Secretary. Address: Hadleigh House, 128a Skipton Road, Ilkley, West Yorkshire, LS29 9BQ. DoB: February 1951, British

Jobs in Trust Developments Limited vacancies. Career and practice on Trust Developments Limited. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Trust Developments Limited on FaceBook

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

Address Trust Developments Limited on google map

Other similar UK companies as Trust Developments Limited: L25 Investments Limited | Bobbinsridge Ltd | Lincoln Ip Limited | Cinnamon Style Events Limited | Maritime Security Specialist Limited

Registered as 00265040 84 years ago, Trust Developments Limited is categorised as a Private Limited Company. The business active office address is Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham. This firm SIC and NACE codes are 74990 which stands for Non-trading company. The business latest filings were submitted for the period up to 2014/12/31 and the latest annual return was released on 2016/06/15.

Given this particular company's growing number of employees, it was unavoidable to hire new members of the board of directors, namely: Timothy Paul Holden, Hilary Claire Sykes, Martin Shaun Casha who have been assisting each other since December 2009 to promote the success of the firm. What is more, the director's tasks are constantly backed by a secretary - Richard James Maloney, from who was chosen by this firm in 2006.