Eastern Ravens Trust

All UK companiesHuman health and social work activitiesEastern Ravens Trust

Other human health activities

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

Physical well-being activities

Other education not elsewhere classified

Eastern Ravens Trust contacts: address, phone, fax, email, website, shedule

Address: Community Zone - North Shore Academy Talbot Street TS20 2AY Stockton-on-tees

Phone: 01642 678454

Fax: 01642 678454

Email: [email protected]

Website:

Shedule:

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

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

Registration data Eastern Ravens Trust

Register date: 1987-12-16

Register number: 02206156

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

Get full report form global database UK for Eastern Ravens Trust

Owner, director, manager of Eastern Ravens Trust

Susan Moppett Director. Address: Talbot Street, Stockton-On-Tees, Cleveland, TS20 2AY, England. DoB: September 1961, British

David Walker Director. Address: Talbot Street, Stockton-On-Tees, Cleveland, TS20 2AY, England. DoB: April 1952, British

Evaline Cunningham Director. Address: Lapwing Lane, Norton, Stockton On Tees, Cleveland, TS20 1LT. DoB: October 1954, British

Lesley Cooke Director. Address: Coniston Road, Stockton-On-Tees, Cleveland, TS18 4PX, England. DoB: January 1953, British

Councillor James Beall Director. Address: Laurelwood Road, Stockton-On-Tees, Cleveland, TS18 2SQ, England. DoB: March 1949, British

Kenneth Mcgarvey Director. Address: 11 Imperial Crescent, Stockton On Tees, Cleveland, TS20 2HB. DoB: n\a, British

Tracey Hamilton Secretary. Address: Talbot Street, Stockton-On-Tees, Cleveland, TS20 2AY, England. DoB:

Edna Chapman Secretary. Address: 7 Brae Head, Eaglescliffe, Stockton, TS16 9HP. DoB: April 1923, British

Royston Lea Parker Secretary. Address: 2 Lampton Road, Stockton On Tees, TS19 0ER. DoB: June 1961, British

Melanie Redhead Director. Address: Lilac Road, Eaglescliffe, Stockton-On-Tees, Cleveland, TS16 0AN, United Kingdom. DoB: March 1978, British

Royston Lea Parker Director. Address: 2 Lampton Road, Stockton On Tees, TS19 0ER. DoB: June 1961, British

Kenneth Mcgarvey Secretary. Address: 11 Imperial Crescent, Stockton On Tees, Cleveland, TS20 2HB. DoB: n\a, British

Edna Brown Director. Address: 14 Chelmsford Avenue, Stockton On Tees, Cleveland, TS18 5AG. DoB: May 1925, British

Susan Deborah Johnson Secretary. Address: The Bungalow, East Harlsey, Northallerton, North Yorkshire, DL6 2BL. DoB:

Councillor Elizabeth Ann Nesbitt Director. Address: 1 Foxglove Close, Eastfields, Stockton On Tees, Cleveland, TS19 8FN. DoB: August 1968, British

Edna Chapman Director. Address: 7 Brae Head, Eaglescliffe, Stockton, TS16 9HP. DoB: April 1923, British

Margaret Alderdice Director. Address: 97 Grange Road, Darlington, County Durham, DL1 5NN. DoB: September 1965, British

Peter Njoroge Director. Address: 9 Arisaig Close, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9EY. DoB: April 1971, Kenyan

Michael Sadler Secretary. Address: 31 Angrove Close, Yarm, Stockton, TS15 9RR. DoB: September 1968, British

Jan Van Wagtendonk Director. Address: 7 Ilford Road, High West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NX. DoB: February 1950, Dutch

Anna Maria Bye Director. Address: 25 Abbotsfield Way, Faverdale, Darlington, County Durham, DL3 0GB. DoB: March 1973, British

Stuart Higgins Director. Address: 1 Hemel Close, Thornaby, Stockton On Tees, Cleveland, TS17 9AP. DoB: April 1963, British

Jamie Charles Brennan Director. Address: 106 Aire Street, Middlesbrough, Cleveland, TS1 4PG. DoB: October 1973, British

Michael Sadler Director. Address: 31 Angrove Close, Yarm, Stockton, TS15 9RR. DoB: September 1968, British

Robert Johnston Director. Address: 212 Durham Road, Stockton On Tees, Cleveland, TS19 0PT. DoB: March 1931, British

Brent Robert Godfrey Director. Address: 6 Cowley Close, Park View, Eaglescliffe, Cleveland, TS16 0QY. DoB: September 1944, British

Jamie Charles Brennan Secretary. Address: 106 Aire Street, Middlesbrough, Cleveland, TS1 4PG. DoB: October 1973, British

Katherine Sainsbury Director. Address: 6 The Groves, Parkfield, Stockton On Tees, TS18 3PU. DoB: November 1954, British

Judith Mary Sykes Director. Address: 14 Wolsingham Drive, Acklam, Middlesbrough, Cleveland, TS5 8JU. DoB: February 1958, British

Graham Knox Director. Address: 3 Sydenham Road, Oxbridge, Stockton On Tees, TS18 4DG. DoB: June 1965, British

Kenneth Mcgarvey Secretary. Address: 11 Imperial Crescent, Stockton On Tees, Cleveland, TS20 2HB. DoB: n\a, British

Kevin Anthony O'shea Director. Address: 214 Durham Road, Stockton On Tees, Cleveland, TS19 0PT. DoB: June 1942, Irish

Anthony John Finel Director. Address: 83 Riverslea, Stokesley, Middlesbrough, Cleveland, TS9 5DE. DoB: March 1944, British

Janet Knox Director. Address: 3 Sydenham Road, Oxbridge, Stockton On Tees, Cleveland, TS18 4DG. DoB: December 1956, British

David Lowe Director. Address: 13 Beech Road, Guisborough, Cleveland, TS14 6JE. DoB: February 1945, British

William John Harley Struthers Director. Address: 16 Lancaster Street, Big Lamp, Newcastle Upon Tyne, Tyne And Wear, NE4 6EU. DoB: February 1952, British

Valerie Elizabeth Wray Secretary. Address: 131 Auckland Way, Hartburn, Stockton On Tees, Cleveland, TS18 5JU. DoB: May 1944, British

Valerie Elizabeth Wray Director. Address: 131 Auckland Way, Hartburn, Stockton On Tees, Cleveland, TS18 5JU. DoB: May 1944, British

Maureen Taylor Director. Address: 64 Melrose Avenue, Billingham, Stockton On Tees, Cleveland, TS23 2JE. DoB: February 1922, British

Jennifer Mary Nelson Director. Address: 5 High Church Wynd, Yarm, Cleveland, TS15 9BQ. DoB: July 1938, British

Beresford Gerald Bowes Director. Address: 75 Torquay Avenue, Hartlepool, Cleveland, TS25 3DU. DoB: May 1929, British

Jeffrey Guy Reavley Director. Address: 33 Barlborough Avenue, Stockton On Tees, Cleveland, TS19 0QL. DoB: April 1928, British

Lindsey Helen Price Director. Address: 36 The Foxhills, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5UU. DoB: March 1964, British

Norman Walker Director. Address: 29 Bramble Road, Stockton On Tees, Cleveland, TS19 0NQ. DoB: February 1937, British

Barbara Smith Director. Address: 5 Runnymede, Nunthorpe, Middlesbrough, Cleveland, TS7 0QL. DoB: December 1945, British

Christopher Wilson Director. Address: 2 South View, Sadberge, Stockton On Tees, Cleveland, DL2 1RX. DoB: December 1954, British

Anthony John Finel Director. Address: 83 Riverslea, Stokesley, Middlesbrough, Cleveland, TS9 5DE. DoB: March 1944, British

Javed Ahmed Majid Director. Address: Tall Trees Hotel Worsall Road, Kirklevington, Yarm, TS15 9PE. DoB: April 1950, British

Jean Johnson Director. Address: 1 Sptalfields, Yarm, Stockton, Cleveland, TS15 9HF, England. DoB: September 1927, British

Lilian Greenwell Director. Address: Jesmond House 6 The Green, Norton, Stockton On Tees, Cleveland, TS20 1EJ. DoB: August 1933, British

James Henry Wills Director. Address: 14 Kirk Street, Stillington, Stockton On Tees, Cleveland, TS21 1JR. DoB: August 1924, British

Kevin Ord Secretary. Address: 34 Parkdale Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5JR. DoB:

Jobs in Eastern Ravens Trust vacancies. Career and practice on Eastern Ravens Trust. Working and traineeship

Sorry, now on Eastern Ravens Trust all vacancies is closed.

Responds for Eastern Ravens Trust on FaceBook

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

Address Eastern Ravens Trust on google map

Other similar UK companies as Eastern Ravens Trust: Helpful Words Limited | John Price Limited | Ritz Ventures Limited | Eva Aviation Services Ltd | Prosoft Consulting Limited

The firm is widely known under the name of Eastern Ravens Trust. The company was started 29 years ago and was registered under 02206156 as the registration number. This particular registered office of this firm is based in Stockton-on-tees. You may visit it at Community Zone - North Shore Academy, Talbot Street. The firm is classified under the NACe and SiC code 86900 which stands for Other human health activities. Eastern Ravens Trust filed its latest accounts for the period up to 2016-03-31. The business most recent annual return was filed on 2016-06-17. It's been twenty nine years for Eastern Ravens Trust on this market, it is doing well and is very inspiring for it's competition.

The enterprise was registered as a charity on Thursday 3rd March 1988. It operates under charity registration number 519907. The geographic range of their activity is see object. They work in Middlesbrough, Stockton-On-Tees, Hartlepool, Redcar And Cleveland. Their trustees committee has seven people: Kenneth Mcgarvey, Tracey Hamilton, Lesley Cooke, Evaline Cunningham and Susan Moppett, and others. As for the charity's financial statement, their best year was 2013 when their income was £318,988 and their spendings were £217,587. Eastern Ravens Trust engages in training and education, poverty relief or prevention and training and education. It works to support young people or children, children or young people. It tries to help these beneficiaries by providing specific services and providing various services. If you want to learn anything else about the company's undertakings, dial them on the following number 01642 678454 or see their website. If you want to learn anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their website.

The info we gathered regarding this firm's members suggests the existence of six directors: Susan Moppett, David Walker, Evaline Cunningham and 3 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on Fri, 17th Feb 2012, Wed, 23rd Sep 2009 and Mon, 22nd Sep 2008.