The Carbon Trust

All UK companiesProfessional, scientific and technical activitiesThe Carbon Trust

Environmental consulting activities

Other professional, scientific and technical activities not elsewhere classified

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

Address: 4th Floor Dorset House 27-45 Stamford Street SE1 9NT London

Phone: +44-1465 6082824

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

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

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

Registration data The Carbon Trust

Register date: 2001-03-29

Register number: 04190230

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 Carbon Trust

Owner, director, manager of The Carbon Trust

Bradley Paul Duncan Secretary. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT. DoB:

Dorothy Anne Mackenzie Director. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB: August 1957, British

James Matheson Smith Director. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB: April 1951, British

Michael Anthony Rea Director. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB: June 1968, Irish

Timothy Peter Weller Director. Address: 9 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: June 1963, British

Thomas Auguste Read Delay Director. Address: 14 Gerard Road, Barnes, London, SW13 9RG. DoB: April 1959, British

Christopher John Mottershead Director. Address: 1 Bolton Gardens, Teddington, TW11 9AX. DoB: July 1955, British

Dr Paul Howard Jefferiss Director. Address: Lyndhurst, 61 Mill Street Gamlingay, Sandy, Bedfordshire, SG19 3JS. DoB: October 1955, British

David William Thompson Director. Address: New Street Square, London, EC4A 3BF. DoB: April 1952, British

Claire Anne Williams Secretary. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB:

James William Eykyn Maitland Hume Director. Address: New Street Square, London, EC4A 3BF. DoB: March 1971, British

Gordon David Innes Director. Address: New Street Square, London, EC4A 3BF. DoB: February 1971, British

Dr Hugh Peter Mcneal Director. Address: 3 Crewdson Road, London, SW90LH. DoB: January 1970, British

Colin Imrie Director. Address: 5 Cadogan Street, Glasgow, G2 6AT. DoB: November 1957, British

Dr Colin Andrew Church Director. Address: Farnham Road, Guildford, Surrey, GU2 7PF. DoB: October 1966, British

Dr Neil Bentley Director. Address: Park Place, London, N1 3JU. DoB: December 1968, British

Matthew John Quinn Director. Address: Wordsworth Avenue, Cardiff, South Glamorgan, CF24 3FQ. DoB: July 1963, British

Dr Peggy Jean Cruickshank Director. Address: Copland Avenue, Wembley, Middlesex, HA0 2EN. DoB: June 1957, British

Lucy Jeanne Neville-rolfe Director. Address: Tesco Plc, Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British

Anne Richardson Sharp Director. Address: Timbers Cottage, Wedmans Lane Rotherwick, Hook, Hampshire, RG27 9BN. DoB: June 1955, British

Olive Paula Hill Director. Address: 4 Tobergel Lane, Larne, County Antrim, BT40 2LQ. DoB: October 1962, British

Jane Elizabeth Morgan Director. Address: 16 Kelvinside Gardens, Glasgow, Lanarkshire, G20 6BB. DoB: January 1953, British

Peter Graham Waller Director. Address: 22 Grove Park, Wanstead, London, E11 2DL. DoB: January 1954, British

Edward Barnard Hyams Director. Address: The Paddock, 70 Lexden Road, Colchester, Essex, CO3 3SP. DoB: May 1951, British

Wilson Malone Director. Address: 5 John Street, Largs, Ayrshire, KA30 8DT. DoB: June 1955, British

Claire Durkin Director. Address: 87 Briarwood Road, London, SW4 9PJ. DoB: May 1956, British

Alan Samuel Neville Director. Address: 241 Donaghadee Road, Bangor, BT19 6DR, Northen Ireland. DoB: October 1946, British

Anthony Howard Stockwell Secretary. Address: Five Farthings, Mansel Road Wimbledon, London, SW19 4AA. DoB:

Henry Clifford Sydney Derwent Director. Address: Well Green, Pinchington Lane, Newbury, Berkshire, RG14 7HB. DoB: November 1951, British

James Francis Sayers Director. Address: 19 Mulberry Crescent, Old Carrick Road, Newtownabbey, Antrim, BT37 0GP. DoB: September 1943, British

Robin Naysmith Director. Address: 14 5 Powderhall Road, Edinburgh, Midlothian, EH7 4GB. DoB: May 1957, British

Gordon Arthur Ivan Waters Director. Address: 10 Corbett Avenue, Droitwich, Worcestershire, WR9 7BE. DoB: June 1947, British

Dr Peter Julian Lehmann Director. Address: 28 Birchwood Road, London, SW17 9BQ. DoB: October 1944, British

John Garrett Speirs Director. Address: 20 Dunstall Road, Wimbledon, London, SW20 0HR. DoB: June 1937, British

Alistair William Carnegie Keddie Director. Address: Pitully, Dull, Aberfeldy, Perthshire, PH15 2JQ. DoB: January 1943, British

John Walter Edmonds Director. Address: 50 Graham Road, Mitcham, Surrey, CR4 2HA. DoB: January 1944, British

David Alan Pritchard Director. Address: Ty R Ardd, Cardiff Road, Creigiau, Cardiff, South Glamorgan, CF15 9NL. DoB: March 1946, British

Dairmuid Mclean Director. Address: 41 Lisleen Road, Belfast, County Antrim, BT5 7SU. DoB: November 1958, British

Rosemary Jane Cecilia Boot Director. Address: 71 Bute Gardens, London, W6 7DX. DoB: November 1962, British

Sir Richard John Brook Director. Address: 5 Staverton Grange, 129 Banbury Road, Oxford, OX2 7AJ. DoB: March 1938, British

Michael Andrew Roberts Director. Address: 51 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR. DoB: May 1966, British

John Alexander Brown Director. Address: 36 Laverock Park, Linlithgow, West Lothian, EH49 6AT. DoB: April 1950, British

Ian Frederick Stephenson Director. Address: Lindum, 30 Beech Drive, Kingswood, Surrey, KT20 6PS. DoB: April 1948, British

Dinah Alison Nichols Director. Address: 30 St Marys Grove, London, N1 2NT. DoB: September 1943, British

Sir Ian Gerald Mcallister Director. Address: Trevarno House, West Hanningfield, Chelmsford, Essex, CM2 8XG. DoB: August 1943, British

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

Director. From GBP 6600

Plumber. From GBP 2100

Responds for The Carbon Trust on FaceBook

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

Address The Carbon Trust on google map

Other similar UK companies as The Carbon Trust: Cmj Professional Services Limited | Igl Recruitment Limited | Pro-guard Systems (uk) Limited | Sky High Cleaning Limited | The Lifetime Sipp 20133 Ltd

2001 is the year of the beginning of The Carbon Trust, a company which is located at 4th Floor, Dorset House 27-45 Stamford Street , London. This means it's been fifteen years The Carbon Trust has been in the United Kingdom, as it was established on 2001-03-29. The company's Companies House Reg No. is 04190230 and the post code is SE1 9NT. The firm Standard Industrial Classification Code is 74901 : Environmental consulting activities. The Carbon Trust filed its account information up to Tuesday 31st March 2015. The firm's most recent annual return was filed on Tuesday 29th March 2016. 15 years of presence in the field comes to full flow with The Carbon Trust as they managed to keep their customers satisfied throughout their long history.

As the information gathered suggests, this particular firm was incorporated in March 2001 and has been guided by fourty two directors, and out this collection of individuals seven (Dorothy Anne Mackenzie, James Matheson Smith, Michael Anthony Rea and 4 others listed below) are still a part of the company. Moreover, the director's assignments are continually supported by a secretary - Bradley Paul Duncan, from who joined the following firm in January 2015.