The Traidcraft Exchange
Other service activities not elsewhere classified
The Traidcraft Exchange contacts: address, phone, fax, email, website, shedule
Address: Kingsway North Gateshead NE11 0NE Tyne And Wear
Phone: 01914910591
Fax: 01914910591
Email: [email protected]
Website: www.traidcraft.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Traidcraft Exchange"? - send email to us!
Registration data The Traidcraft Exchange
Register date: 1995-03-10
Register number: 03031674
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 Traidcraft ExchangeOwner, director, manager of The Traidcraft Exchange
Andrew James Biggs Secretary. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB:
Sarah Elizabeth Hughes Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: January 1953, British
Mathew Edmundson Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: April 1973, British
Andrew James Biggs Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: June 1967, British
David Huw Neale Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: August 1962, British
Balram Gidoomal Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: December 1950, British
Jennifer Edith Borden Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: January 1949, British
Elizabeth Anne Cotton Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: April 1964, British
Margaret Mugabi Sentamu Director. Address: Bishopthorpe, York, North Yorkshire, YO23 2GE, United Kingdom. DoB: January 1951, British
Anthony Brian Davis Secretary. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB:
Magaret Vaughan Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0NE. DoB: February 1968, British
Simon Robert Grant Secretary. Address: Regency Park, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 0QR, England. DoB: February 1965, British
Jayne Mayled Director. Address: 2 Grange Farm, Main Street, Nottingham, Nottinghamshire, NG2 6PB. DoB: May 1957, British
Christopher Berkeley Stephens Director. Address: 13 Priory Road, Kew, Richmond, Surrey, TW9 3DQ. DoB: April 1948, British
Justin Mark Briault Byworth Director. Address: 3 Evans Road, Eynsham, Witney, Oxfordshire, OX29 4QT. DoB: August 1966, British
David Grahame Ashworth Director. Address: Thriftswood, Cricket Hill, Yateley, Hampshire, GU46 6AY. DoB: July 1949, British
David Bowman Director. Address: 40 Hurdeswell, Long Hanborough, Witney, Oxfordshire, OX29 8DH. DoB: October 1955, British
Professor Geoffrey Alastair Moore Director. Address: 1 West View, New Brancepeth, Durham, County Durham, DH7 7ET. DoB: September 1955, British
Alice Belinda Ward Director. Address: 1 Hawthorn Villas, The Green Wallsend, Newcastle Upon Tyne, Tyne & Wear, NE28 7NT. DoB: January 1958, British
Philip Warren Director. Address: 42 Blenheim Gardens, Havant, Hampshire, PO9 2PN. DoB: June 1944, British
Elizabeth Jane Reynolds Director. Address: 84 Haven Lane, Ealing, London, W5 2HY. DoB: July 1959, British
Paul Geoffrey Chandler Director. Address: The Hermitage, Sunderland Bridge, Durham, DH6 5HD. DoB: October 1961, British
Timothy David Morgan Secretary. Address: 74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR. DoB: n\a, British
Prof Ian Wingate Jones Director. Address: 16 Hobson Road, Summertown, Oxford, OX2 7XJ. DoB: August 1943, British
David Simon Matthew Nussbaum Director. Address: 4 Church Grove, Amersham, Buckinghamshire, HP6 6SH. DoB: July 1958, British
Philip David Patrick Angier Director. Address: Lovaine House, Percy Terrace, Alnwick, Northumberland, NE66 1AF. DoB: May 1950, British
Tendai Bare Director. Address: 89 Leeside Crescent, London, NW11 0JL. DoB: January 1950, Zimbabwean
Rt Hon Frank Ernest Field Director. Address: 4 Award House, St Matthew Street, London, SW1P 2JT. DoB: July 1942, British
Charles Stuart Raistrick Director. Address: Ormonde House 5 St Georges Road, Hexham, Northumberland, NE46 2HG. DoB: n\a, British
Doctor Margaret Jane Masson Director. Address: 11 South Bailey, Durham, County Durham, DH1 3EE. DoB: March 1961, British
Margaret Elizabeth Daly Director. Address: The Old School House, Aisholt, Spaxton, Somerset, TA5 1AR. DoB: January 1938, British
Katerina Frances Phillips Director. Address: Mabel Cottage 11 Brighton Road, Horsham, West Sussex, RH13 5BD. DoB: December 1947, British
George Charles Hepburn Director. Address: High Mickley House, High Mickley, Stocksfield, Northumberland, NE43 7LU. DoB: n\a, British
Paul Vallely Director. Address: 12 Southborough Road, Surbiton, Surrey, KT6 6JN. DoB: November 1951, British
Graham David Young Director. Address: 6 Church Mews, Winston, County Durham, DL2 3RL. DoB: March 1952, British
Dr Neil Campbell Grant Secretary. Address: 6 6 Albert Drive, Gateshead, Gateshead, Tyne And Wear, NE9 6EH. DoB: n\a, British
Romeo Pactain Tiongco Director. Address: 71 Fluin Lane, Frodsham, Warrington, WA6 7QT. DoB: July 1944, Filipino
Jobs in The Traidcraft Exchange vacancies. Career and practice on The Traidcraft Exchange. Working and traineeship
Cleaner. From GBP 1200
Project Planner. From GBP 2400
Plumber. From GBP 1600
Director. From GBP 5100
Responds for The Traidcraft Exchange on FaceBook
Read more comments for The Traidcraft Exchange. Leave a respond The Traidcraft Exchange in social networks. The Traidcraft Exchange on Facebook and Google+, LinkedIn, MySpaceAddress The Traidcraft Exchange on google map
Other similar UK companies as The Traidcraft Exchange: Vidcheck Limited | Transcommunications Limited | Wootten Consulting Company Ltd | Yellow Computer Services Ltd | Excellence Training Limited
The exact date the firm was established is 1995-03-10. Started under no. 03031674, this company operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of the company during office hours under the following location: Kingsway North Gateshead, NE11 0NE Tyne And Wear. The company SIC code is 96090 which means Other service activities not elsewhere classified. The company's latest filings were filed up to 2016-03-31 and the most current annual return information was released on 2016-03-10. Since it began in this field twenty one years ago, this company managed to sustain its praiseworthy level of prosperity.
The firm started working as a charity on Monday 21st August 1995. It works under charity registration number 1048752. The range of the charity's activity is overseas and it provides aid in different towns and cities in Bangladesh, Tanzania, India, Kenya, Gateshead and Islington. The corporate board of trustees consists of nine members: Balram Gidoomal, Margaret Sentamu, Jennifer Borden, Ms Margaret Vaughan and Elizabeth Cotton, to name a few of them. Regarding the charity's financial report, their most prosperous time was in 2012 when they raised £4,148,000 and they spent £3,605,000. The corporation concentrates its efforts on education and training, the relief or prevention of poverty. It devotes its dedicates its efforts the whole humanity. It provides aid to the above recipients by the means of counselling and providing advocacy, sponsoring or doing research and providing specific services. If you would like to find out something more about the enterprise's undertakings, call them on the following number 01914910591 or see their website. If you would like to find out something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their website.
In order to meet the requirements of their client base, this particular company is constantly being taken care of by a number of eight directors who are, amongst the rest, Sarah Elizabeth Hughes, Mathew Edmundson and Andrew James Biggs. Their constant collaboration has been of crucial importance to the company for two years. Additionally, the managing director's assignments are regularly aided by a secretary - Andrew James Biggs, from who was hired by the company in 2016.