The Brigitte Trust

All UK companiesHuman health and social work activitiesThe Brigitte Trust

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

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

Address: 156 High Street Dorking RH4 1BQ Surrey

Phone: 01306 881816

Fax: 01306 881816

Email: n\a

Website:

Shedule:

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

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

Registration data The Brigitte Trust

Register date: 1984-01-12

Register number: 01782730

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

Get full report form global database UK for The Brigitte Trust

Owner, director, manager of The Brigitte Trust

Fergus Thomson Addison Director. Address: Falconhurst, Oxshott, Leatherhead, Surrey, KT22 0EW, England. DoB: June 1958, British

Peter Lagerberg Secretary. Address: Harestone Hill, Caterham, Surrey, CR3 6DL, England. DoB:

Peter Anthony Crossley Director. Address: Felday Glade, Holmbury St. Mary, Dorking, Surrey, RH5 6PG, England. DoB: June 1957, British

Peter John Lagerberg Director. Address: Harestone Hill, Caterham, Surrey, CR3 6DL, Gb-Gbr. DoB: August 1964, British

Dr Jean Elizabeth Scott Director. Address: High Street, Dorking, Surrey, RH4 1QX, England. DoB: July 1960, British

David Keith Farmery Director. Address: Fairlawn, Camilla Drive, Westhumble, Dorking, Surrey, RH5 6BU. DoB: April 1960, British

Lucy Botting Director. Address: Edenside Road, Bookham, Leatherhead, Surrey, KT23 3EP. DoB: July 1967, British

Belinda Cooper Director. Address: The Street, Betchworth, Surrey, RH3 7DJ, England. DoB: April 1959, British

Bridget Mary Lewis-carr Director. Address: Copthorne Road, Leatherhead, Surrey, KT22 7EE, England. DoB: October 1947, British

Victoria Pell Goody Director. Address: High Street, Dorking, Surrey, RH4 1QX, United Kingdom. DoB: November 1973, British

Dr Jean Ann Collins Secretary. Address: 156 High Street, Dorking, Surrey, RH4 1BQ. DoB:

Richard John Ferris Director. Address: 156 High Street, Dorking, Surrey, RH4 1BQ. DoB: December 1949, British

Dr Jean Ann Collins Director. Address: High Street, Dorking, Surrey, RH4 1QX, England. DoB: February 1950, British

Michael Thomas Haddon Director. Address: Ellenbridge Way, Sanderstead, South Croydon, Surrey, CR2 0EW. DoB: August 1954, British

Malcolm James Ridley Director. Address: Moor Lodge, Horsham Road Holmwood, Dorking, Surrey, RH5 4NA. DoB: March 1941, British

Linda Margaret Jorgenson Director. Address: Badger Cottage, 5 Middle Street, Brockham, Surrey, RH3 7JT. DoB: February 1944, British

Jane Caroline Innes Cobb Director. Address: 3 The Cedars Off Downs Way, Bookham, Surrey, KT23 4GL. DoB: November 1956, British

Sally Anne Elias Director. Address: Faraway, Harrow Road West, Dorking, Surrey, RH4 3BA. DoB: June 1957, British

Diane Sutton Director. Address: Westerly, Deepdene Park Road, Dorking, Surrey, RH5 4AN. DoB: July 1948, British

Bridget Mary Carr Director. Address: 87 Copthorne Road, Leatherhead, Surrey, KT22 7EE. DoB: October 1947, British

John Whiting Secretary. Address: 12 Westleas, Horley, Surrey, RH6 8AF. DoB: November 1935, British

Marian Elliott Director. Address: 20 Westfield Drive, Great Bookham, Surrey, KT23 3NU. DoB: April 1947, British

John Whiting Director. Address: 12 Westleas, Horley, Surrey, RH6 8AF. DoB: November 1935, British

Martin Roberts Secretary. Address: Marian Manor, Guildford Road, Leatherhead, KT22 9DS. DoB: August 1945, British

Margaret Anne Cooksey Director. Address: Parklands, 43 Deepdene Avenue, Dorking, Surrey, RH5 4AA. DoB: November 1948, British

Barrington Collins Director. Address: Sunridge South Drive, Dorking, Surrey, RH5 4AG. DoB: December 1925, British

Pamela Ann Besent Director. Address: 48 Downs Way, Great Bookham, Surrey, KT23 4BW. DoB: May 1948, British

Leonard Henry George Trimm Director. Address: Nichols Nymet, Woodhouse Lane, Holmbury St Mary, Dorking, Surrey, RH5 6NN. DoB: January 1930, British

Nicholas David Fitzpatrick Secretary. Address: Sommerlek Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: January 1947, British

Martin Roberts Director. Address: Marian Manor, Guildford Road, Leatherhead, KT22 9DS. DoB: August 1945, British

Ian John Chester Director. Address: Glenview 141 Lower Road, Bookham, Leatherhead, Surrey, KT23 4AH. DoB: February 1958, British

Susan Margaret Eve Director. Address: Mowillands, Reigate Road, Betchworth, Surrey, RH3 7HB. DoB: n\a, British

Linda Diane Margaret Lees Director. Address: The Firs 41b Longdown Lane North, Epsom, Surrey, KT17 3JB. DoB: May 1952, British

Jean Mary Stanford Director. Address: Dale Cottage Horsham Road, Holmbury St Mary, Dorking, Surrey, RH5 6NL. DoB: April 1946, British

Christine Jeniffer Duncan Director. Address: 43 The Park, Gt Bookham, Surrey, KT23 3LN. DoB: n\a, British

Susan Jane Webb Director. Address: 10 St Johns Road, Westcott, Dorking, Surrey, RH4 3PW. DoB: July 1938, British

Nicholas David Fitzpatrick Director. Address: Sommerlek Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: January 1947, British

Tina Louise Glynn Director. Address: 1 The White House, 7 Cricket Green, Mitcham, Surrey, CR4 4LB. DoB: June 1962, British

Harold Keith Kimblin Director. Address: Kingsmead Cottage Kingsmead Road, Broadbridge Heath, Horsham, West Sussex, RH12 3LL. DoB: July 1937, British

Patricia Jill Fitzpatrick Director. Address: Sommarlek Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: October 1947, British

Gerald Charles Hindley Lawrie Director. Address: Dene Cottage Tower Hill, Dorking, Surrey, RH4 2AJ. DoB: October 1932, British

Rosemary Bowden Director. Address: 32 Oakfield Road, Ashtead, Surrey, KT21 2RD. DoB: July 1946, British

Sue Hawkett Director. Address: Swtrha, 40 Eastbourne Terrace, London, W2 3QR. DoB: May 1948, British

Marie Margaret Girvan Director. Address: 39 Lower Road, Fetcham, Leatherhead, Surrey, KT22 9EL, 050940. DoB: n\a, British

Kathleen Hazel Parker-smith Director. Address: Holly Bushes, Woodhoue Lane, Holmbury St Mary, Surrey, RH5. DoB: April 1933, British

Gillian Elizabeth Stephenson Director. Address: 24 Linkfield Street, Redhill, Surrey, RH1 6BW. DoB: August 1948, British

Deidre Janine Lay Director. Address: Oakleigh, Woodhouse Lane Holmbury St Mary, Dorking, Surrey, RH5 6NN. DoB: May 1941, British

Dr Brian Hugh Mathews Director. Address: Spiders Barne, Wellhouse Lane, Betchworth, Surrey, RH3 7HH. DoB: June 1954, British

Wendy Hannah Roberts Director. Address: Marion Manor Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9DS. DoB: February 1946, British

Jenny Gillham Director. Address: Edmonds Farm House, Gomshall, Guildford, Surrey, GU5 9LQ. DoB: June 1936, British

Margaret Iris Granger Director. Address: 6 Beechcroft, Ashtead, Surrey, KT21 2TY. DoB: March 1939, British

Andrea Mary Blows Director. Address: 2 Black Moor, Roodlands Lane Four Elms, Eden Bridge, Kent, TN8 6PG. DoB: June 1937, British

Susan Margaret Eve Director. Address: Mowillands, Reigate Road, Betchworth, Surrey, RH3 7HB. DoB: n\a, British

Peter Warren Davison Director. Address: 32 St Pauls Road West, Dorking, Surrey, RH4 2HU. DoB: May 1953, British

Pauline Joyce Young Director. Address: Richmond House 5 Falkland Grove, Dorking, Surrey, RH4 3DL. DoB: August 1940, British

Zilpha Rhoda Ann Coombs Director. Address: 108 Commonwealth Road, Caterham, Surrey, CR3 6LS. DoB: January 1943, British

Martin Roberts Secretary. Address: Marian Manor, Guildford Road, Leatherhead, KT22 9DS. DoB: August 1945, British

Christopher Charles Kohler Director. Address: Gate House, Coldhearbour Lane, Dorking, Surrey, RH4 3BH. DoB: June 1942, British

Wendy Lane Director. Address: Rowan Lea Church Road, St Johns, Redhill, Surrey, RH1 6QA. DoB: November 1941, British

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

Sorry, now on The Brigitte Trust all vacancies is closed.

Responds for The Brigitte Trust on FaceBook

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

Address The Brigitte Trust on google map

Other similar UK companies as The Brigitte Trust: Exigotrade Ltd | Keep Active Mobility Ltd. | Dialog Promotion Ltd. | Weald Partners Ltd | London Block Paving Limited

The Brigitte Trust has existed on the British market for at least 32 years. Registered with number 01782730 in the year January 12, 1984, the firm is registered at 156 High Street, Surrey RH4 1BQ. Since December 14, 1994 The Brigitte Trust is no longer under the name Hospice Home Care - Surrey -. This firm principal business activity number is 88990 , that means Other social work activities without accommodation n.e.c.. The company's latest financial reports cover the period up to March 31, 2015 and the latest annual return information was submitted on December 7, 2015. Thirty two years of experience in this particular field comes to full flow with The Brigitte Trust as they managed to keep their clients happy through all the years.

The company was registered as a charity on March 9, 1984. It operates under charity registration number 288923. The range of the company's area of benefit is not defined. They operate in West Sussex and Surrey. The corporate trustees committee consists of ten people: Diane Margaret Sutton, Lucy Botting, David Farmery, Ms Jean Scott Phd and Dr Jean Collins Dphil, to namea few. As concerns the charity's financial summary, their best period was in 2012 when they earned 158,879 pounds and their spendings were 126,941 pounds. The Brigitte Trust concentrates its efforts on saving lives and the advancement of health and the advancement of health and saving of lives. It tries to improve the situation of other definied groups, other definied groups. It provides help to its beneficiaries by providing various services, providing human resources and providing human resources. If you want to find out anything else about the enterprise's activities, dial them on this number 01306 881816 or go to their website.

The directors currently registered by this specific business are as follow: Fergus Thomson Addison appointed in 2015 in November, Peter Anthony Crossley appointed in 2013 in September, Peter John Lagerberg appointed 3 years ago and 3 other directors have been described below. In order to help the directors in their tasks, since November 2013 the following business has been implementing the ideas of Peter Lagerberg, who has been responsible for ensuring the company's growth.