The Albert Kennedy Trust
Other social work activities without accommodation n.e.c.
The Albert Kennedy Trust contacts: address, phone, fax, email, website, shedule
Address: 48 Chocolate Studios 7 Shepherdess Place N1 7LJ London
Phone: 020 7831 6562
Fax: 020 7831 6562
Email: [email protected]
Website: www.akt.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Albert Kennedy Trust"? - send email to us!
Registration data The Albert Kennedy Trust
Register date: 2002-07-25
Register number: 04494989
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 Albert Kennedy TrustOwner, director, manager of The Albert Kennedy Trust
Susan Eastoe Director. Address: Cremer Street, London, E2 8HD. DoB: April 1963, British
Sally Hill Director. Address: Cremer Street, London, E2 8HD. DoB: December 1977, British
Richard Bayly Director. Address: Cremer Street, London, E2 8HD. DoB: May 1965, British
Paul Stuart Bates Director. Address: Cremer Street, London, E2 8HD. DoB: April 1975, British
Sharon Pearce Director. Address: Cremer Street, London, E2 8HD. DoB: February 1967, British
Lesley Brook Director. Address: 37 Cremer Street, London, E2 8HD, England. DoB: June 1954, British
Stephen Crocker Director. Address: 37 Cremer Street, London, E2 8HD, United Kingdom. DoB: April 1981, British
Jamie Charles Holyland Director. Address: 37 Cremer Street, London, E2 8HD, England. DoB: November 1976, British
Terry Stacy Director. Address: 37 Cremer Street, London, E2 8HD, England. DoB: January 1972, British
Gavin Anthony Wills Director. Address: 37 Cremer Street, London, E2 8HD, England. DoB: June 1965, British
Katherine Cowan Director. Address: 37 Cremer Street, London, E2 8HD, England. DoB: January 1977, British
Simon Andrew O'hara Director. Address: Cremer Street, London, E2 8HD, England. DoB: June 1966, British
Simon Ohara Secretary. Address: Cremer Street, London, E2 8HD, England. DoB:
Simon Derek Anthony Fillery Director. Address: Walcot Square, Kennington, London, Greater London, SE11 4UB. DoB: September 1972, British
Samantha Days Director. Address: Flat 19 Nada Lodge, St Marys Hall Road, Manchester, Lancashire, M8 5DZ. DoB: May 1967, British
Brian Langley Director. Address: Cremer Street, London, E2 8HD, England. DoB: July 1948, British
James Mcelderry Director. Address: Hatton Square Business Centre, 16/16 A Baldwins Gardens, London, EC1N 7RJ. DoB: January 1962, British
Charles Edward Lord Director. Address: Hatton Square Business Centre, 16/16 A Baldwins Gardens, London, EC1N 7RJ. DoB: January 1972, British
Charles Edward Lord Director. Address: Hatton Square Business Centre, 16/16 A Baldwins Gardens, London, EC1N 7RJ. DoB: January 1972, British
Mark James Hodge Director. Address: Hatton Square Business Centre, 16/16 A Baldwins Gardens, London, EC1N 7RJ. DoB: January 1975, British
Amanda Jane Hetherton Director. Address: 57 Bouverie Road, London, N16 0AH. DoB: October 1961, British
Rachel Singer Director. Address: Richmond Avenue Richmond Avenue, London, E4 9RS, United Kingdom. DoB: March 1968, Britsh
Lynn Keenaghan Director. Address: Brookfield Avenue, Chorlton, Manchester, Greater Manchester, M21 8TX. DoB: June 1966, British
Paul Damian Meadows Director. Address: Hatton Square Business Centre, 16/16 A Baldwins Gardens, London, EC1N 7RJ. DoB: March 1964, British
Timothy John Sigsworth Secretary. Address: Hatton Square Business Centre, 16/16 A Baldwins Gardens, London, EC1N 7RJ. DoB: May 1968, British
Ane Freed Kernis Director. Address: 75 Manley Road, Manchester, Lancashire, M16 8WF. DoB: July 1958, Danish
Charles Joseph Keeney Director. Address: 41 Craven Street, Melton Mowbray, Leicestershire, LE13 0QT. DoB: May 1972, British
Fraser Matthew Woodward Director. Address: 10 Edward Dodd Court, Chart Street, London, N1 6DQ. DoB: February 1972, British
Christopher Ronald Fox Director. Address: 5 Woodstock Avenue, Stockport, Cheshire, SK5 7HX. DoB: February 1977, British
Joe Thomas Green Director. Address: Middlewood Drive East, Sheffield, Yorkshire, S6 1RS, England. DoB: May 1978, British
Mark James Hodge Director. Address: 55 Watermint Quay, London, N16 6DN. DoB: January 1975, British
Barry Kennedy Director. Address: 65 Brooklands Road, Manchester, Lancashire, M25 0FB. DoB: January 1959, British
Laura Redman Director. Address: 299 13th Street, Brooklyn, 11215, Usa. DoB: October 1975, Usa
Paul Raymond Turner Director. Address: 14 Coburg Dwellings, Hardinge Street, London, E1 0DZ. DoB: August 1962, British
Kelly De Burgh Gaddes Director. Address: 9 Rees Street, London, N1 7AR. DoB: June 1964, Australian
Richard Mckendrick Secretary. Address: 89 Saxon Place, Horton Kirby, Kent, DA4 9JQ. DoB: November 1968, British
Furdoon Edward Steven Contractor Director. Address: 35 Haydon Park Road, London, SW19 8JQ. DoB: March 1962, British
Dr Helen Victoria Cosis Brown Director. Address: 4 Bouverie Road, Stoke Newington, London, N16 0AJ. DoB: February 1955, British
Carole Thomson Secretary. Address: 40 Ellesmere Road, London, NW10 1JR. DoB: January 1962, British
John Roman Galligan Director. Address: 58 Pinter House, Grantham Road, London, SW9 9DX. DoB: July 1960, Scottish
Nicholas Andrew Dearden Director. Address: 6 Scott Avenue, Chorlton, Manchester, Lancashire, M21 9QW. DoB: May 1968, British
Hugh Matthew Fell Director. Address: 14 Cannon Court, 5 Brewhouse Yard, London, EC1V 4JQ. DoB: June 1955, British
Kate Elizabeth Leader Williams Director. Address: 9 Moreton Avenue, Stretford, Manchester, Lancashire, M32 8BP. DoB: September 1965, British
Paul Dugmore Director. Address: 74 Hitcham Road, London, E17 8HN. DoB: January 1971, British
Jobs in The Albert Kennedy Trust vacancies. Career and practice on The Albert Kennedy Trust. Working and traineeship
Electrical Supervisor. From GBP 1500
Controller. From GBP 2200
Other personal. From GBP 1200
Project Co-ordinator. From GBP 1200
Electrician. From GBP 1900
Project Co-ordinator. From GBP 1700
Project Planner. From GBP 3500
Engineer. From GBP 2200
Project Planner. From GBP 2000
Responds for The Albert Kennedy Trust on FaceBook
Read more comments for The Albert Kennedy Trust. Leave a respond The Albert Kennedy Trust in social networks. The Albert Kennedy Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Albert Kennedy Trust on google map
Other similar UK companies as The Albert Kennedy Trust: Ghillie Enterprises Limited | Goldhill Limited | Mussenden Services Ltd. | Consensus Marketing Limited | Coaching Ideas Limited
The Albert Kennedy Trust has been operating offering its services for at least fourteen years. Established under number 04494989, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the company during business times under the following address: 48 Chocolate Studios 7 Shepherdess Place, N1 7LJ London. This The Albert Kennedy Trust firm was known under three other names before. This company was established under the name of of Albert Kennedy Trust to be changed to Albert Kennedy Trust on 2010-12-23. Its third name was current name up till 2009. This business SIC and NACE codes are 88990 which stands for Other social work activities without accommodation n.e.c.. The latest records were filed up to 2015-03-31 and the most current annual return information was released on 2015-07-25. 14 years of presence in the field comes to full flow with The Albert Kennedy Trust as the company managed to keep their customers happy through all this time.
The firm was registered as a charity on 16th September 2002. It operates under charity registration number 1093815. The range of their area of benefit is national. They provide aid in Throughout England And Wales. Their trustees committee consists of thirteen members: Gavin Wills, Jamie Holyhead, Terry Stacy, Hugh Matthew Fell and Samantha Days, to name a few of them. As concerns the charity's financial report, their best period was in 2012 when they raised 689,627 pounds and they spent 542,970 pounds. The Albert Kennedy Trust concentrates its efforts on training and education, problems related to accommodation and housing and problems related to accommodation and housing. It works to help children or youth, children or young people. It helps the above beneficiaries by providing various services, providing advocacy and counselling services and providing advocacy, advice or information. In order to find out anything else about the company's undertakings, call them on the following number 020 7831 6562 or check their official website. In order to find out anything else about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.
As mentioned in this particular enterprise's employees register, since 2015 there have been fourteen directors to name just a few: Susan Eastoe, Sally Hill and Richard Bayly. To increase its productivity, since September 2010 this specific limited company has been utilizing the expertise of Simon Ohara, who has been tasked with maintaining the company's records.