The Prince's Regeneration Trust

All UK companiesProfessional, scientific and technical activitiesThe Prince's Regeneration Trust

Management consultancy activities other than financial management

The Prince's Regeneration Trust contacts: address, phone, fax, email, website, shedule

Address: 19-22 Charlotte Road, London Charlotte Road EC2A 3SG London

Phone: 020 3262 0560

Fax: 020 3262 0560

Email: [email protected]

Website:

Shedule:

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

The Prince's Regeneration Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Prince's Regeneration Trust.

Registration data The Prince's Regeneration Trust

Register date: 2001-12-18

Register number: 04342518

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 Prince's Regeneration Trust

Owner, director, manager of The Prince's Regeneration Trust

Noel George Herbert Manns Director. Address: Charlotte Road, London, EC2A 3SG, England. DoB: July 1959, British

James Corry Blakemore Director. Address: Charlotte Road, London, EC2A 3SG, England. DoB: November 1967, American

Alison Margaret Beardsley Director. Address: Charlotte Road, London, EC2A 3SG, England. DoB: April 1959, British

Peter Lewis Jenkins Secretary. Address: 50 Beaconsfield Road, Twickenham, Middlesex, TW1 3HU. DoB: July 1957, British

Ian Marcus Director. Address: Harewood, Priory Drive, Stanmore, Middlesex, HA7 3HJ. DoB: January 1959, British

Stephen Michael Goldman Director. Address: 2 Atherton Road, Clayhall, Ilford, Essex, IG5 0PF. DoB: February 1948, British

Fionnuala Jay O`boyle Director. Address: Elderslie House, 18 Ashley Avenue, Belfast, County Antrim, BT9 7BT. DoB: March 1960, British

Joseph Wallach Kaempfer Director. Address: Charlotte Road, London, EC2A 3SG, England. DoB: May 1947, American

Stephen Peter Clarke Director. Address: Moat Farmhouse, Stoke Hammond, Buckinghamshire, MK17 9DD. DoB: April 1957, British

Dr Christopher Charlton Director. Address: 39 Bank Road, Matlock, Derbyshire, DE4 3GL. DoB: March 1940, British

Baroness Elizabeth Kay Andrews Obe Director. Address: Buckingham Palace Road, London, SW1W 0QP. DoB: May 1943, British

Philip William Newborough Director. Address: Buckingham Palace Road, London, SW1W 0QP. DoB: May 1962, British

David Andrew Pretty Director. Address: 8 The Orangery, Ham, Richmond, Surrey, TW10 7HJ. DoB: November 1944, British

Elizabeth Davies Director. Address: 34 Llantarnam Drive, Radyr, Cardiff, CF15 8GA. DoB: March 1950, British

Gerald Anthony Kaye Director. Address: Farm Street, London, W1J 5RS. DoB: March 1958, British

Stephen Howard Rhodes Musgrave Director. Address: 4 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD. DoB: April 1953, British

Stephen Channing Rider Secretary. Address: 7 Middlefield Close, St Albans, Hertfordshire, AL4 9RZ. DoB: n\a, British

Andrew Hamilton Director. Address: Round Hill House, Fawley, Henley On Thames, Oxfordshire, RG9 6HU. DoB: January 1950, British

Jill Channer Secretary. Address: 2 Twisden Road, London, NW5 1DN. DoB: July 1949, British

Martin Charles Tyler Secretary. Address: Little Tudors Broad St Green, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7JA. DoB: n\a, British

Kevin John Selwyn Knott Director. Address: Litchfield Farm, Lidstone Road, Enstone, Oxford, OX7 4HH. DoB: June 1956, British

Lord Charles Michael Faringdon Director. Address: Buscot Park, Faringdon, Oxon, SN7 8BU. DoB: July 1937, English

Mark William Bolland Director. Address: Flat 4 17-18 Great Sutton Street, London, EC1V 0DP. DoB: April 1966, Canadian

Sir Julian Roger Seymour Director. Address: 37 Surrey Lane, London, SW11 3PA. DoB: March 1945, British

Sir Jocelyn Edward Greville Stevens Director. Address: 136 Oswald Building, 374 Queenstown Road, London, SW8 4PJ. DoB: February 1932, British

John Francis Jarvis Director. Address: The Old Manor Aldbourne, Marlborough, Wiltshire, SN8 2DU. DoB: February 1943, British

Peter Hugh Trevor Mimpriss Director. Address: New Malting, Bures Road, Wissington Nayland, Suffolk, CO6 4LZ. DoB: August 1943, British

Martin Blue Macintosh Williams Secretary. Address: 127 Coleherne Court, Old Brompton Road, London, SW5 0EB. DoB: n\a, British

Jobs in The Prince's Regeneration Trust vacancies. Career and practice on The Prince's Regeneration Trust. Working and traineeship

Sorry, now on The Prince's Regeneration Trust all vacancies is closed.

Responds for The Prince's Regeneration Trust on FaceBook

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

Address The Prince's Regeneration Trust on google map

Other similar UK companies as The Prince's Regeneration Trust: Cabz Limited | Deel Consulting Limited | Halmore Limited | Logicalshiftleft Ltd | Core It Consulting Limited

Registered as 04342518 15 years ago, The Prince's Regeneration Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's actual mailing address is 19-22 Charlotte Road, London, Charlotte Road London. The company known today as The Prince's Regeneration Trust, was earlier known as The Prince's Regeneration Through Heritage Trust. The transformation has occurred in June 10, 2011. The company is registered with SIC code 70229 - Management consultancy activities other than financial management. 2015-03-31 is the last time the accounts were filed. Fifteen years of competing on the local market comes to full flow with The Prince's Regeneration Trust as the company managed to keep their customers satisfied through all this time.

The company became a charity on Wednesday 2nd January 2002. It works under charity registration number 1089932. The range of the company's activity is united kingdom. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees features eleven representatives: Gerald Anthony Kaye, Fionnuala Jay-O'boyle Cbe, Stephen Musgrave, Dr Christopher Charlton Obe and Joseph Wallach Kaempfer, among others. As regards the charity's finances, their most successful period was in 2013 when they raised £3,208,597 and their expenditures were £1,171,074. The Prince's Regeneration Trust focuses on the problems of economic and community development and unemployment, the conservation of heritage sites and the protection of the environment and the problems of economic and community development and unemployment. It strives to support other charities or voluntary bodies, the general public, other charities or voluntary organisations. It helps its agents by providing specific services, acting as a resource body or an umbrella company and counselling and providing advocacy. If you wish to learn something more about the firm's activity, call them on this number 020 3262 0560 or visit their website. If you wish to learn something more about the firm's activity, mail them on this e-mail [email protected] or visit their website.

According to the information we have, this particular business was started in 2001 and has so far been overseen by twenty three directors, and out this collection of individuals nine (Noel George Herbert Manns, James Corry Blakemore, Alison Margaret Beardsley and 6 others listed below) are still actively participating in the company's life. Additionally, the director's duties are continually backed by a secretary - Peter Lewis Jenkins, age 59, from who was selected by this business in 2009.