Landaid Charitable Trust Limited

All UK companiesHuman health and social work activitiesLandaid Charitable Trust Limited

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

Landaid Charitable Trust Limited contacts: address, phone, fax, email, website, shedule

Address: St Albans House 5th Floor, 57-59 Haymarket SW1Y 4QX London

Phone: +44-1359 5141571

Fax: +44-1488 7286376

Email: [email protected]

Website:

Shedule:

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

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

Registration data Landaid Charitable Trust Limited

Register date: 1986-08-22

Register number: 02049135

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Landaid Charitable Trust Limited

Owner, director, manager of Landaid Charitable Trust Limited

Craig David Mcwilliam Director. Address: Grosvenor Street, London, W1K 3JP, England. DoB: January 1972, British

Mark Peter Reynolds Director. Address: Moorgate, London, EC2M 6XB, England. DoB: May 1963, British

Jenny Katherine Buck Director. Address: Finsbury Pavement, London, EC2A 1NQ, England. DoB: October 1969, British

Alistair Charles Elliott Director. Address: Baker Street, London, W1U 8AN, England. DoB: February 1962, British

Suzanne Avery Director. Address: Althorp Road, London, SW17 7ED, England. DoB: March 1968, British

David James Erwin Director. Address: Portman Square, London, W1A 3BG, England. DoB: April 1965, British

Robert Montague Noel Director. Address: 5th Floor,, 57-59 Haymarket, London, SW1Y 4QX, England. DoB: June 1964, British

Timothy Andrew Roberts Director. Address: 5th Floor,, 57-59 Haymarket, London, SW1Y 4QX, England. DoB: July 1964, British

Lynette Lackey Director. Address: 5th Floor,, 57-59 Haymarket, London, SW1Y 4QX, England. DoB: September 1961, British

David Paul Taylor Director. Address: The Circle, Queen Elizabeth Street, London, Greater London, SE1 2JU. DoB: August 1956, British

Elizabeth Ann Peace Director. Address: Wincanton Close, Alton, Hampshire, GU34 2TQ. DoB: December 1952, British

Robert John Bould Director. Address: Rosemool, 1 Lockestone Close, Weybridge, Surrey, KT13 8EF. DoB: February 1954, British

Michael Eric Slade Director. Address: Kensington Gate, London, W8 5NA. DoB: August 1946, British

Joanna Joy Averley Director. Address: 5th Floor,, 57-59 Haymarket, London, SW1Y 4QX, England. DoB: December 1969, British

Roger William Carey Director. Address: 5th Floor,, 57-59 Haymarket, London, SW1Y 4QX, England. DoB: July 1944, British

Robin Shedden Broadhurst Director. Address: Addison Avenue, London, W11 2QS. DoB: June 1946, British

Jonathan Charles Siddall Secretary. Address: 36 Menelik Road, London, NW2 3RH. DoB: n\a, British

Susan Marion Freeman Director. Address: 19 South Square, London, NW11 7AJ. DoB: July 1953, British

Michael Richard Hussey Director. Address: Apartment66 Baltimore House, Juniper Drive, London, SW18 1TS. DoB: October 1965, British

Michael Madden Director. Address: 144 Bermondsey Wall East, London, SE16 4TT. DoB: September 1961, British

Elana Shulumith Overs Director. Address: 3 Parklands Close, Hadley Wood, Barnet, Hertfordshire, EN4 0AB. DoB: August 1951, British

Carol Doughty Director. Address: 91 Gloucester Ave, London, NW1 8LB. DoB: February 1960, British

Derek John Penfold Director. Address: 89a Edith Road, West Kensington, London, W14 0TJ. DoB: July 1948, British

Stephen William Yarnold Director. Address: Redwood House, 41 Kippington Road, Sevenoaks, Kent, TN13 2LL. DoB: June 1955, British

Jeremy Henry Moore Newsum Director. Address: Priory House, Station Road, Swavesey, Cambridgeshire, CB4 5QJ. DoB: April 1955, British

Sherin Aminossehe Director. Address: 37 Ormonde Gate, London, SW3 4HA. DoB: November 1976, British

Anthony Danaher Director. Address: 11 Mallord Street, London, SW3 6DT. DoB: February 1955, British

Julian Joseph Smyth Secretary. Address: 176 Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JB. DoB: n\a, British

Neil Anthony Richmond Director. Address: Meadow Place, London, W4 2SY. DoB: November 1963, British

John Rose Director. Address: 39 Byron Mews, Fleet Road, London, NW3 2NQ. DoB: July 1958, British

David Frank Robert Mitchell Director. Address: 8 East Claremont Street, Edinburgh, EH7 4JP. DoB: May 1965, British

Abigail Natasha Clare Broom Director. Address: 65 Burnfoot Avenue, London, SW6 5EB. DoB: May 1971, British

Steven Richard Glancy Director. Address: 1 Duchess Street, London, W1N 3DE. DoB: April 1964, British

John Franklin Morgan Director. Address: 28a Braces Lane, Marlbrook, Bromsgrove, Worcestershire, B60 1DY. DoB: April 1949, British

Steven Michael Ossack Director. Address: Arden Road, London, N3 3AN. DoB: January 1952, British

Joanna Louise Seagon Director. Address: 88 Whitmore Road, Harrow, Middlesex, HA1 4AH. DoB: October 1967, British

Nicholas Langford Director. Address: 25 King Edwards Gardens, London, W3 9RF. DoB: February 1955, English

Andrea Inman Director. Address: 10 Cameo Court, London, SE25 4EH. DoB: October 1966, British

Vivien Jane Robson Secretary. Address: Throphill Grange, Throphill, Morpeth, Northumberland, NE61 3QN. DoB: n\a, British

Neil Murray Director. Address: Suite 410 Princess House, 50/60 Eastcastle Street, London, W1N 7AP. DoB: December 1955, British

Valerie Elizabeth Smith Secretary. Address: 1-2 Little Green Street, London, NW5 1BL. DoB:

Thomas Benedict Symes Director. Address: 21 Belsize Park Gardens, London, NW3 4JH. DoB: May 1956, British

Adrian Eves Director. Address: 4 Burlington Lane, London, W4. DoB: October 1955, British

John Rose Director. Address: 39 Byron Mews, Fleet Road, London, NW3 2NQ. DoB: July 1958, British

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

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Landaid Charitable Trust Limited on FaceBook

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

Address Landaid Charitable Trust Limited on google map

Other similar UK companies as Landaid Charitable Trust Limited: Nw Catering Limited | Westend Inns Limited | Petit Delight Ltd | Nutty Bites Limited | The Malt Shovel (gaydon) Limited

02049135 is a registration number for Landaid Charitable Trust Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1986-08-22. The firm has been active on the market for the last 30 years. The firm is contacted at St Albans House 5th Floor, 57-59 Haymarket in London. The office zip code assigned to this place is SW1Y 4QX. The firm declared SIC number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time company accounts were reported. It's been thirty years for Landaid Charitable Trust Ltd in this field of business, it is constantly pushing forward and is an object of envy for it's competition.

The enterprise started working as a charity on Friday 24th October 1986. Its charity registration number is 295157. The geographic range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales, Northern Ireland, Scotland. The charity's board of trustees features fourteen people: Alistair Elliott, Craig Mcwilliam, David Erwin, David Taylor and Mark Peter Reynolds, and others. In terms of the charity's financial situation, their best year was 2014 when they raised £1,781,529 and their spendings were £1,706,111. Landaid Charitable Trust Ltd concentrates on charitable purposes, training and education and the problems of unemployment and economic and community development . It works to improve the situation of young people or children, other charities or voluntary organisations, other voluntary bodies or charities. It tries to help its recipients by manifold charitable services, making grants to organisations and making donations to organisations. If you want to find out more about the firm's undertakings, mail them on this e-mail [email protected] or browse their website.

According to this company's employees list, since 2014 there have been thirteen directors including: Craig David Mcwilliam, Mark Peter Reynolds and Jenny Katherine Buck.