Trust For London Trustee

All UK companiesHuman health and social work activitiesTrust For London Trustee

Other social work activities without accommodation n.e.c.

Trust For London Trustee contacts: address, phone, fax, email, website, shedule

Address: 6 Middle Street London EC1A 7PH St Bartholomew's Hospital

Phone: 020 7606 6145

Fax: 020 7606 6145

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Trust For London Trustee"? - send email to us!

Trust For London Trustee detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trust For London Trustee.

Registration data Trust For London Trustee

Register date: 2004-10-13

Register number: 05258789

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 Trust For London Trustee

Owner, director, manager of Trust For London Trustee

Alison Jane Gowman Director. Address: Barbican, London, EC2Y 8NJ, Uk. DoB: December 1955, British

Charles Edward Lord Director. Address: 3 Laurence Pountney Hill, London, Greater London, EC4R 0EU. DoB: January 1972, British

Stephen Eric Burns Director. Address: Middle Street, London, EC1A 7PH, England. DoB: February 1963, British

Sonia Priya Sodha Director. Address: 6 Middle St, London, EC1A 7PH, Uk. DoB: June 1981, British

Peter Baxter Director. Address: Wyldes Close, London, NW11 7JB, United Kingdom. DoB: December 1960, British

Right Reverend Adrian Newman Director. Address: Coborn Road, London, E3 2DB, United Kingdom. DoB: December 1958, British

Tara Ann Flood Director. Address: Len Freeman Place, Fulham, London, SW6 7TN, Uk. DoB: July 1966, Irish

Susan Elizabeth Logan Director. Address: Lambolle Road, London, NW3 4HR. DoB: March 1962, British

Peter John Brooks Director. Address: Wellington Street, Woolwich, London, SE18 6PW, Uk. DoB: September 1956, British

Jeffrey Christopher Hayes Director. Address: Bury Road, Sewardstonebury, London, E4 7QL, United Kingdom. DoB: December 1953, British

Dr Luis Miguel Correia Da Silva Domingos Director. Address: Park End Street, Oxford, OX1 1JD. DoB: April 1968, Portuguese

Naomi Helen Eisenstadt Director. Address: London Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1JL, England. DoB: February 1950, British

Loraine Martins Director. Address: 130 Brooke Road, London, N16 7RS. DoB: March 1961, British

Deborah Leigh Finkler Director. Address: Park Square East, London, NW1 4LH. DoB: August 1958, British

Jeremy Roger Evans Director. Address: Malt House Place, High Street, Romford, Essex, RM1 1AR. DoB: June 1964, British

Wilfred John Thomas Weeks Director. Address: 25 Gauden Road, London, SW4 6LR. DoB: February 1948, British

Archibald Duncan Galloway Director. Address: 8 Bowling Green Close, London, SW15 3TE. DoB: May 1938, British

Robert Laurence Director. Address: 9 Chester Street, London, SW1X 7BB. DoB: December 1958, British

Carol Anne Harrison Secretary. Address: 20a Romberg Road, London, SW17 8UA. DoB: October 1957, British

Sophie Fernandes Director. Address: 6 Middle Street, London, EC1A 7PH. DoB: August 1982, British

Councillor Lynne Hillan Director. Address: 20 Ashurst Road, London, N12 9AX. DoB: October 1949, British

Clodagh O'donnell Director. Address: 12 Pomeroy House, St James's Avenue, London, E2 9JF. DoB: September 1963, British

Councillor Cameron Geddes Director. Address: 117a Woodbridge Road, Barking, Essex, IG11 9EX. DoB: February 1959, British

The Revd Dr Martin Raymond Dudley Director. Address: 4 Wallside Barbican, London, EC2Y 8BH. DoB: May 1953, British

Neville Russell Walton Director. Address: 20 Canonbury Park South, London, N1 2JJ. DoB: November 1953, British

Tzeggai Yohannes Deres Director. Address: 102 Willington Road, London, SW9 9NE. DoB: January 1950, British

Ingrid Judith Posen Director. Address: 57a Dunstan Road, Golders Green, London, NW11 8AE. DoB: February 1945, U.K.

Paul Christopher Ronald Wates Director. Address: Bellasis House, Headley Heath Approach Mickleham, Dorking, Surrey, RH5 6DH. DoB: March 1938, British

Councillor Charles Edward Lord Director. Address: Everleigh Street, London, N4 3AE. DoB: January 1972, British

Ian David Luder Director. Address: 6 Middle Street, London, EC1A 7PH. DoB: April 1951, British

Professor Gerald Manners Director. Address: 338 Liverpool Road, London, N7 8PZ. DoB: August 1932, British

John Muir Director. Address: Mill House, High Street Brasted, Westerham, Kent, TN16 1JA. DoB: January 1934, British

Jyoti Eruch Munsiff Director. Address: Shell Centre, London, SE1 7NA. DoB: February 1947, British

Elahe Panahi Director. Address: Templars Avenue, London, NW11 0NU, United Kingdom. DoB: March 1955, British

Nigel Antony Pantling Director. Address: 79 Aberdeen Road, London, N5 2XA. DoB: July 1950, British

Murziline Parchment Director. Address: 103a Fortess Road, London, NW5 2HR. DoB: November 1963, British

Gillian Francis Roberts Director. Address: Flat 601, 7 High Holborn, London, WC1V 6DR. DoB: November 1944, British

Lynda Anne Stevens Director. Address: Copse Close, 46 The Drive, Banstead, Surrey, SM7 1DN. DoB: n\a, British

Albert Tucker Director. Address: 59 Rickmansworth Road, Watford, Hertfordshire, WD1 7HS. DoB: May 1958, British

Jane Morris Wilmot Director. Address: 9 Palgrave Road, London, W12 9NB. DoB: January 1943, British

Professor Julian Franks Director. Address: London Business School, Sussex Place Regents Park, London, NW1 4SA. DoB: December 1946, British

Miles Winston Barber Director. Address: East Dean, Chichester, West Sussex, PO18 0JG. DoB: October 1950, British

Bharat Mehta Secretary. Address: 18 Kelvin Avenue, Palmers Green, London, N13 4TG. DoB: March 1956, British

John Alfred Barnes Director. Address: 1 Seapoint, 8 Martello Park Canford Cliffs, Poole, Dorset, BH13 7BA. DoB: April 1930, British

Maggie Baxter Director. Address: 40 Hillfield Road, London, NW6 1PZ. DoB: July 1947, British

Peter David Sandwith Dale Director. Address: High Trees, Church Lane, Worplesdon, Surrey, GU3 3RU. DoB: October 1940, British

The Venerable Peter Anthony Delaney Director. Address: Portland Square, London, E1W 2QR, England. DoB: June 1939, British

Robert Charles Hughes Penney Director. Address: 9 Beech Waye, Gerrards Cross, Buckinghamshire, SL9 8BL. DoB: March 1968, British

Peter Bryan Gurmin Williams Director. Address: 2 Buckingham Place, London, SW1E 6HR. DoB: February 1946, British

Jobs in Trust For London Trustee vacancies. Career and practice on Trust For London Trustee. Working and traineeship

Administrator. From GBP 2500

Other personal. From GBP 1200

Administrator. From GBP 2500

Helpdesk. From GBP 1200

Engineer. From GBP 2600

Responds for Trust For London Trustee on FaceBook

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

Address Trust For London Trustee on google map

Other similar UK companies as Trust For London Trustee: Kenny Muirhead Limited | Ssp Trans Limited | Mexacom Limited | Wolfman Ltd | Vape Station (mexborough) Limited

Trust For London Trustee came into being in 2004 as company enlisted under the no 05258789, located at EC1A 7PH St Bartholomew's Hospital at 6 Middle Street. The firm has been expanding for twelve years and its public status is active. The firm has a history in name changes. Previously the firm had two other names. Before 2010 the firm was prospering as City Parochial Foundation Trustee and before that the company name was The City Parochial Foundation Trustee. The company declared SIC number is 88990 : Other social work activities without accommodation n.e.c.. Trust For London Trustee reported its account information up until Thursday 31st December 2015. Its latest annual return information was submitted on Tuesday 13th October 2015. 12 years of experience in this particular field comes to full flow with Trust For London Trustee as the company managed to keep their customers satisfied throughout their long history.

The company started working as a charity on 8th December 2004. It operates under charity registration number 1107172. The geographic range of the enterprise's area of benefit is the area of benefit is the area within the boundaries of the metropolitan police district as constituted on 18 april 1989. and it operates in multiple towns in Throughout London. The firm's trustees committee has eighteen members: Deborah Finkler, Luis Correia Da Silva, Ms Naomi Eisenstadt, Sophie Fernandes and Susan Logan, to namea few. In terms of the charity's finances, their most prosperous period was in 2010 when they earned 30,832 pounds and they spent 30,832 pounds. The charity concentrates on charitable purposes, other charitable purposes, the relief or prevention of poverty. It devotes its dedicates its efforts all the people, all the people. It provides help to its recipients by the means of manifold charitable services and unspecified charitable activities. If you want to get to know anything else about the corporation's activities, dial them on the following number 020 7606 6145 or visit their official website.

The firm owes its accomplishments and constant growth to exactly eighteen directors, namely Alison Jane Gowman, Charles Edward Lord, Stephen Eric Burns and 15 remaining, listed below, who have been guiding the firm since October 2015. In order to maximise its growth, since November 2006 this firm has been implementing the ideas of Carol Anne Harrison, age 59 who has been looking for creative solutions maintaining the company's records.