Avenue House Estate Trust

All UK companiesAdministrative and support service activitiesAvenue House Estate Trust

Other business support service activities not elsewhere classified

Avenue House Estate Trust contacts: address, phone, fax, email, website, shedule

Address: Avenue House 17 East End Road N3 3QE Finchley

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Avenue House Estate Trust"? - send email to us!

Avenue House Estate Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avenue House Estate Trust.

Registration data Avenue House Estate Trust

Register date: 2000-10-30

Register number: 04099007

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 Avenue House Estate Trust

Owner, director, manager of Avenue House Estate Trust

Paul John Salman Secretary. Address: East End Road, London, N3 3QE, England. DoB:

Alessandra Alonso Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: June 1968, Italian

Stephen Brunning Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: May 1961, Uk

Alison Joy Dean Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: October 1957, British

Khalid Ghani Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: October 1971, British

Julian Blackett Thornton Trevelyan Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: March 1963, British

Michael Alan Conradi Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: January 1972, British

Andrew John Savage Director. Address: Lichfield Grove, Finchley, London, N3 2JC. DoB: April 1952, British

John Lancaster Director. Address: Windermere Avenue, Finchley, London, N3 3QX, United Kingdom. DoB: February 1947, British

Deborah Yvonne Frieze Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: October 1966, British

Christine Mary Kavanagh Director. Address: Avondale Road, Finchley, London, N3 2ES, United Kingdom. DoB: March 1957, British

Melvin Leslie Hooper Secretary. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB:

George Edward Nosworthy Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: n\a, British

Diane Elizabeth Brunt Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: August 1941, British

Alan Thomas Hill Director. Address: 8 Sussex Ring, Woodside Park, London, N12 7JA. DoB: October 1936, British

Rolph Patrick Webster Director. Address: 6 Edward House 15 Hendon Lane, London, N3 1RT. DoB: January 1967, British

Councillor Eva Greenspan Director. Address: Stoneways, Tenterden Grove, London, NW4 1SX. DoB: July 1947, British

Anne Cecilia Hutton Director. Address: 157 East End Road, London, N2 0LY. DoB: January 1944, British

Susan Diane Liu Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: April 1962, British

Jeremy Edwin Davies Director. Address: 22 Sandwick Close, Mill Hill, London, NW7 2AX. DoB: March 1961, British

Melvin Leslie Hooper Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: June 1950, British

Councillor Alan Schneiderman Director. Address: 177 Cheviot Gardens, London, NW2 1PY. DoB: September 1970, British

Andrew John Harrison Coulson Director. Address: 426 Long Lane, East Finchley, London, N2 8JL. DoB: December 1943, British

Nigel Lawrence Doe Director. Address: 87 Welbeck Road, East Barnet, Hertfordshire, EN4 8RY. DoB: July 1973, British

Karen Elaine Malyali Director. Address: 41 Briarfield Avenue, Finchley, London, N3 2LG. DoB: December 1958, British

Susette Sandra Palmer Director. Address: 31 The Vale, London, NW11 8SE. DoB: February 1940, British

Janett Ann Durrant Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: October 1944, British

Leslie Sussman Director. Address: 25 Tillingbourne Gardens, London, N3 3JJ. DoB: September 1928, British

Joyce Olive Dale Director. Address: 21 St Marys Green, Thomas Moor Way East Finchley, London, N2 0UZ. DoB: August 1925, British

Mollie Harris Director. Address: 17 Finchley Lodge, Gainsborough Road, London, N12 8AL. DoB: July 1922, British

Joseph Henri Spalter Director. Address: 9 Arden Road, Finchley, London, N3 3AB. DoB: April 1939, British

William Bertram Tyler Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: May 1934, British

Andrew Christopher Howard Brown Director. Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE. DoB: November 1946, British

Jobs in Avenue House Estate Trust vacancies. Career and practice on Avenue House Estate Trust. Working and traineeship

Sorry, now on Avenue House Estate Trust all vacancies is closed.

Responds for Avenue House Estate Trust on FaceBook

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

Address Avenue House Estate Trust on google map

Other similar UK companies as Avenue House Estate Trust: Thepopupshop.co.uk Limited | Tusk Capital Management Limited | D Vickers Management Services Ltd | Flume Rider Ltd | Thorpe Packaging Limited

This particular company is based in Finchley under the ID 04099007. The company was set up in the year 2000. The office of this company is situated at Avenue House 17 East End Road. The postal code is N3 3QE. The company is known as Avenue House Estate Trust. It should be noted that it also was registered as Avenue House Estate Management up till it was changed ten years ago. This business SIC code is 82990 - Other business support service activities not elsewhere classified. The most recent filings cover the period up to 2015-03-31 and the most current annual return was filed on 2015-10-30. Sixteen years of experience in this line of business comes to full flow with Avenue House Estate Trust as the company managed to keep their customers happy through all this time.

The enterprise was registered as a charity on 2002-09-24. It is registered under charity number 1093908. The geographic range of the enterprise's activity is greater london. barnet and finchley and it provides aid in different cities around Barnet. The charity's trustees committee consists of seven people: Diane Elizabeth Brunt, William Bertram Tyler, Melvin Hooper, George Nosworthy and Andrew John Savage, to name a few of them. As concerns the charity's financial statement, their best period was in 2011 when they raised £460,652 and their spendings were £475,718. The corporation engages in charitable purposes, training and education, the area of amateur sport. It works to the benefit of the whole mankind, the whole humanity. It helps the above beneficiaries by the means of providing buildings, open spaces and facilities and providing buildings, open spaces and facilities. If you wish to get to know something more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

In order to be able to match the demands of their customer base, this particular firm is constantly being controlled by a number of eight directors who are, to mention just a few, Alessandra Alonso, Stephen Brunning and Alison Joy Dean. Their outstanding services have been of critical use to this firm since 2014. To maximise its growth, since November 2014 this firm has been utilizing the skills of Paul John Salman, who has been in charge of successful communication and correspondence within the firm.