The Hamden Trust

All UK companiesArts, entertainment and recreationThe Hamden Trust

Performing arts

The Hamden Trust contacts: address, phone, fax, email, website, shedule

Address: Hampstead Town Hall Centre 213 Haverstock Hill NW3 4QP London

Phone: 020 7692 5808

Fax: 020 7692 5808

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Hamden Trust

Register date: 1995-03-22

Register number: 03036627

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 The Hamden Trust

Owner, director, manager of The Hamden Trust

Julieanne Gilbert Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: April 1976, British

Mark Malcomson Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: November 1963, British

Rosemary Jane Hytner Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: September 1960, British

Lew Hodges Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: February 1956, British

Elizabeth Cleaver Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: June 1955, British

Richard Barron Gold Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: August 1965, British

Andrew Boris Shaw Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: August 1967, British

John William Shepperd Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: February 1951, British

Ellen Margaret Schmidt Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: February 1956, Uk

Patricia Ruth Orwell Director. Address: Flat 4, 55 Netherhall Gardens, London, NW3 5RH. DoB: June 1932, British

Patricia Orwell Director. Address: Flat 4, 55 Netherhall Gardens, London, NW3 5RH. DoB: June 1932, British

Ken Shoults Secretary. Address: 10 Essex Road, Enfield, Middlesex, EN2 6TZ. DoB: n\a, British

Anthony Cowell Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: August 1948, British

Richard Barron Gold Director. Address: Haverstock Hill, London, NW3 4QP, Uk. DoB: August 1965, British

Christopher Edward Bishop Director. Address: Haverstock Hill, London, NW3 4QP, Uk. DoB: August 1966, British

Elizabeth Cleaver Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: June 1955, British

Irving Yass Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: December 1935, British

Claire Vivyan Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: November 1981, British

Francesca Taylor Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: January 1985, British

Kimberley Kadour Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: November 1976, British

Douglas Gilmore Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: March 1965, British

Patricia Whitehouse Director. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: November 1932, British

Dr Julian Sefton-green Director. Address: Goodwyns Vale, London, N10 2HA. DoB: September 1958, British

Stephen Dias Director. Address: Downshire Hill, London, NW3 1NT. DoB: April 1951, British

Charles Worth Director. Address: State Street Bank & Trust Company, One Canada Square, London, E14 5AF. DoB: July 1959, British

Elaine Evadine Grant Director. Address: 93b Longley Road, London, SW17 9LD. DoB: June 1963, British

Alison Vydulinska Director. Address: 30 Goodwyns Vale, London, N10 2HA. DoB: February 1959, British

Charlotte Brown Director. Address: 44 Pollard Road, London, N20 0UD. DoB: October 1973, British

Esther Rohan Director. Address: 8 Falkland Road, London, NW5 2PT. DoB: September 1946, British

Duncan Sones Director. Address: Flat 19, 31 Inverness Terrace, London, W2 3JR. DoB: December 1962, British

Malcolm Roberts Director. Address: 11 Eldon Grove, London, NW3 5PT. DoB: February 1951, British

Natasha Bunbury Director. Address: Wye Street, London, SW11 2SN. DoB: July 1975, British

Josephine Barbara Shiach Burns Director. Address: 10 Falkland Road, London, NW5 2PT. DoB: March 1951, British

Ian William Douglas Director. Address: 6 Fitzalan Road, London, N3 3PD. DoB: February 1959, British

Jonathan Ronald Kropman Director. Address: Adelaide House, London Bridge, London, EC4R 9HA. DoB: n\a, British

Peter James Davey Director. Address: 17a Pond Street, London, NW3 2PN. DoB: November 1950, British

Winifred Adeyemi Director. Address: 8d Belmont Street, London, NW1 8HH. DoB: July 1979, British

Sue Wilby Director. Address: 16 Glenloch Road, London, N3 4BU. DoB: February 1951, British

Peter Kysel Director. Address: 10 Downside Crescent, London, NW3 2AP. DoB: July 1944, British

Susan Jane Timothy Director. Address: 32 Cardigan Road, London, E3 5HU. DoB: July 1946, British

Brian Fagan Director. Address: 19 Beech Road, Chinnor, Oxfordshire, OX39 4RB. DoB: March 1938, British

Amanda Margaret Berry Director. Address: 6 Lipton Road, London, E1 0LJ. DoB: August 1954, British

Robert Charles Harris Director. Address: 24 Woodland Terrace, Charlton, London, SE7 8DD. DoB: February 1949, British

Kathleen Gibbons Director. Address: 74 Redington Road, London, NW3 7RS. DoB: October 1959, British

Thomas De Director. Address: 4 Charter Way, Southgate, London, N14 4JT. DoB: January 1968, British

Jean Hart Director. Address: 35 Willes Road, Kentish Town, NW5 3DN. DoB: December 1931, British

Andrew Charles Seton Pringle Secretary. Address: 6 Delaford Street, London, SW6 7LT. DoB: April 1949, British

Wendy Thomson Director. Address: 49 Kelross Road, London, N5 2QN. DoB: October 1953, British

Richard Anthony Sumray Director. Address: 71 Highgate West Hill, London, N6 6BU. DoB: June 1950, British

Ronald Peter Hardy Cohn Director. Address: 32 South Hill Park, Hampstead, London, NW3 2SJ. DoB: September 1945, British

Martin Diamond Director. Address: Flat 9 2 Picton Place, London, W1M 5DD. DoB: January 1935, British

Janet Todd Wallace Director. Address: 41 Evesham Road, London, N11 2RR. DoB: May 1946, British

Wilfred Netto Secretary. Address: 10 Chartley Avenue, Stanmore, Middlesex, HA7 3QZ. DoB:

Gerald Michael Isaaman Director. Address: 10 Salmon Mews, West End Lane, London, NW6 1RH. DoB: December 1933, British

Helen Marcus Director. Address: 38 Glenilla Road, London, NW3 4AN. DoB: July 1942, British

Councillor Terry Comerford Director. Address: 4 Rowan House, Maitland Park Road, London, NW3 2EY. DoB: August 1928, British

Susan Caroline Triesman Director. Address: 25 Hamilton Drive, Glasgow, G12 8DN. DoB: May 1945, British

Timothy Robert Howes Whitworth Director. Address: 50 Anson Road, London, N7 0AB. DoB: April 1949, British

Pauline Barrie Director. Address: 62 Wyndham Road, Kingston Upon Thames, Surrey, KT2 5JS. DoB: December 1951, British

Patricia Brown Director. Address: 15 Nutcroft Road, London, SE15 1AG. DoB: September 1957, British

Richard Thomas Gibson Director. Address: 11d Formosa Street, London, W9 2JS. DoB: May 1931, British

Russell Eric Gilderson Director. Address: 26 Top House Rise, Chingford, London, E4 7EE. DoB: June 1935, British

Stuart Bennett Director. Address: 19 Horton Road, London, E8 1DP. DoB: August 1936, British

Pamela Warren Director. Address: 38 Belsize Grove, London, NW3 4TR. DoB: December 1926, British

John Nohelty Secretary. Address: 177 Park Road, Hornsey, London, N8 8JJ. DoB: June 1928, British

Jobs in The Hamden Trust vacancies. Career and practice on The Hamden Trust. Working and traineeship

Tester. From GBP 2700

Cleaner. From GBP 1200

Responds for The Hamden Trust on FaceBook

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

Address The Hamden Trust on google map

Other similar UK companies as The Hamden Trust: Jamointh Limited | Mr Moneypig Ltd | A Clean Sweep Cooperative Ltd | Urban Management Og Bemannings Byraa Ltd | C B Admin Solutions Limited

This company called The Hamden Trust has been started on Wednesday 22nd March 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company office could be found at London on Hampstead Town Hall Centre, 213 Haverstock Hill. When you need to reach the business by post, its postal code is NW3 4QP. The company registration number for The Hamden Trust is 03036627. This company declared SIC number is 90010 : Performing arts. Wednesday 30th September 2015 is the last time when company accounts were filed. From the moment the company started in the field twenty one years ago, it managed to sustain its great level of success.

The enterprise became a charity on 1995-03-30. It is registered under charity number 1045440. The geographic range of their activity is london and elsewhere and it works in many towns and cities across Throughout London. The corporate trustees committee features seven people: John Shepperd, Ellen Schmidt, Andrew Shaw, Richard Gold and Patricia Orwell, among others. When it comes to the charity's financial situation, their most successful time was in 2009 when their income was 205,809 pounds and their spendings were 626,680 pounds. The Hamden Trust engages in charitable purposes, the area of culture, arts, heritage or science, the problem of disability. It tries to support youth or children, other charities or voluntary bodies, the whole mankind. It tries to help the above agents by the means of providing buildings, open spaces and facilities and providing buildings, open spaces and facilities. If you wish to know more about the enterprise's undertakings, dial them on the following number 020 7692 5808 or visit their official website. If you wish to know more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Taking into consideration this specific enterprise's constant growth, it was vital to employ other company leaders, namely: Julieanne Gilbert, Mark Malcomson, Rosemary Jane Hytner who have been assisting each other since 2015 for the benefit of this specific business. In order to help the directors in their tasks, since November 2005 this business has been providing employment to Ken Shoults, who has been concerned with making sure that the firm follows with both legislation and regulation.