Greenbox Trust Limited
Combined office administrative service activities
Greenbox Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 2a Enterprise Centre NG18 4LJ Mansfield
Phone: +44-1350 7532196
Fax: +44-1350 7532196
Email: [email protected]
Website: www.scdt.co.uk
Shedule:
Incorrect data or we want add more details informations for "Greenbox Trust Limited"? - send email to us!
Registration data Greenbox Trust Limited
Register date: 1998-10-20
Register number: 03652757
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Greenbox Trust LimitedOwner, director, manager of Greenbox Trust Limited
Hardyal Singh Dhindsa Director. Address: Station Road, Mansfield, Nottinghamshire, NG18 1LP, England. DoB: February 1956, English
Tony Egginton Director. Address: 30 Salisbury Road, Mansfield, Nottinghamshire, NG19 6EY. DoB: January 1951, English
Karla Cook Director. Address: Enterprise Centre, Mansfield, Nottinghamshire, NG18 4LJ, England. DoB: August 1973, English
Joanne Hardy Director. Address: Station Road, Mansfield, Nottinghamshire, NG18 1LP, England. DoB: January 1967, English
Sharon None Williams Director. Address: Great Northern Cottages Chesterfield Road, Pleasley, Mansfield, Nottinghamshire, NG19 7PJ, United Kingdom. DoB: November 1967, British
Luther Dobb Director. Address: Barton Court, Mansfield, Nottinghamshire, GG18 4LT, England. DoB: September 1940, Other
Marjorie Gladys Simmons Director. Address: Wallis Road, Mansfield, Notts, NG18 2HN, England. DoB: November 1941, British
Roland Stanley Hassall Director. Address: Teal Avenue, Mansfield, Nottinghamshire, NG18 3SW, England. DoB: January 1946, English
Frank William Kendall Director. Address: Sawley Drive, Mansfield, Nottinghamshire, NG18 3SG, England. DoB: April 1933, British
William Rufus Biddle Director. Address: 46 Goodacre Street, Mansfield, Nottinghamshire, NG18 2HJ. DoB: January 1935, English
Ronald Bernard Wale Director. Address: 8 Highfield Close, Ravenshead, Nottinghamshire, NG15 9DZ. DoB: November 1944, English
Victor Bobo Director. Address: 15 First Avenue, Edwinstowe, Nottingham, NG21 9NZ. DoB: February 1962, British
Tony Eggington Director. Address: 30 Salisbury Road, Mansfield, Nottinghamshire, NG19 6EY. DoB: January 1951, British
John Darwent Whiteley Director. Address: Upper Pirton, Derby Road, Mansfield, Nottinghamshire, NG18 5BJ. DoB: September 1944, British
Sally Anne Higgins Director. Address: 12 Welbeck Street, Mansfield, Nottinghamshire, NG18 1TG. DoB: September 1951, British
Ronald Bernard Wale Secretary. Address: 8 Highfield Close, Ravenshead, Nottinghamshire, NG15 9DZ. DoB: November 1944, English
Max Banks Director. Address: 72 Gladstone Street, Mansfield, Nottinghamshire, NG18 2LN. DoB: March 1922, British
Barbara Ann Nestor Director. Address: 7 Albert Street, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 8BQ. DoB: March 1942, British
Chris Paul Winterton Director. Address: 20 Dunwoody Close, Mansfield, Nottinghamshire, NG18 3FD. DoB: July 1950, British
Nigel John Burrows Carnall Director. Address: 142 Westgate, Southwell, Nottinghamshire, NG25 0LT. DoB: n\a, British
Robert Barry Smith Director. Address: 48 Braemar Road, Forest Town, Mansfield, Nottinghamshire, NG19 0LN. DoB: January 1937, British
Jeffrey Pearson Lamb Director. Address: 9 Richmond Drive, Mansfield Woodhouse, Nottinghamshire, NG19 9RU. DoB: November 1948, British
Robert Ernest Illingworth Director. Address: Broadlands, High Oakham Hill, Mansfield, Nottinghamshire, NG18 5AH. DoB: May 1936, British
John Lawrence Bates Director. Address: 50 Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE. DoB: December 1949, British
Terence John Nash Secretary. Address: 24 Low Street, Collingham, Newark, Nottinghamshire, NG23 7LW. DoB: May 1937, British
Roderick Graham Shaw Director. Address: The Dovecote Holly Court, Rolleston, Nottinghamshire, NG23 5SN. DoB: February 1957, British
Robert William Salisbury Director. Address: White Lock Cottage Burntstump Hill, Arnold, Nottingham, NG5 8PQ. DoB: October 1941, British
Suzanne Christian Hart Director. Address: The Old Manor House, Long Causeway Adel, Leeds, West Yorkshire, LS16 8EX. DoB: April 1959, British
Jobs in Greenbox Trust Limited vacancies. Career and practice on Greenbox Trust Limited. Working and traineeship
Cleaner. From GBP 1000
Welder. From GBP 1900
Fabricator. From GBP 2400
Director. From GBP 6800
Plumber. From GBP 2100
Driver. From GBP 1500
Carpenter. From GBP 1800
Other personal. From GBP 1500
Other personal. From GBP 1000
Responds for Greenbox Trust Limited on FaceBook
Read more comments for Greenbox Trust Limited. Leave a respond Greenbox Trust Limited in social networks. Greenbox Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Greenbox Trust Limited on google map
Other similar UK companies as Greenbox Trust Limited: Apajove Limited | Ochil (uk) Ltd | Out There Consulting Limited | Yes Information Technology Limited | Techsolutionsuk 2011 Limited
Greenbox Trust came into being in 1998 as company enlisted under the no 03652757, located at NG18 4LJ Mansfield at Unit 2a. The firm has been expanding for 18 years and its up-to-data status is active. The firm has operated under three different names. The very first registered name, Sherwood Communities Development Trust, was switched on 2014-03-13 to Sherwood Coalfield Development Trust. The current name is in use since 2008, is Greenbox Trust Limited. This company is registered with SIC code 82110 and has the NACE code: Combined office administrative service activities. 2015-03-31 is the last time when company accounts were filed. It has been eighteen years for Greenbox Trust Ltd on this market, it is constantly pushing forward and is very inspiring for many.
The company started working as a charity on 1999-04-30. It works under charity registration number 1075332. The range of their area of benefit is north nottinghamshire districts of ashfield, bassetlaw, mansfield, newark and sherwood and surrounding areas. They provide aid in Nottinghamshire. Their board of trustees consists of four representatives, and they are Tony Egginton, Hardyal Dhindsa, Joanne Hardy and Karla Cook. In terms of the charity's finances, their most prosperous year was 2009 when they raised 99,450 pounds and they spent 189,933 pounds. The corporation concentrates its efforts on the problems of economic and community development and unemployment, the conservation of heritage sites and the protection of the environment and the problems of unemployment and economic and community development . It works to the benefit of the whole humanity, the whole mankind. It tries to help the above recipients by acting as a resource body or an umbrella, providing open spaces, buildings and facilities and acting as a resource body or an umbrella company. If you want to know something more about the company's activity, mail them on the following e-mail [email protected] or see their website.
Hardyal Singh Dhindsa and Tony Egginton are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2013-09-18.