The Stevenage Community Trust

All UK companiesHuman health and social work activitiesThe Stevenage Community Trust

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

The Stevenage Community Trust contacts: address, phone, fax, email, website, shedule

Address: Richmond House Pond Close Walkern Road SG1 3QP Stevenage

Phone: 01438 525390

Fax: 01438 525390

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Stevenage Community Trust

Register date: 1990-10-08

Register number: 02546501

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 Stevenage Community Trust

Owner, director, manager of The Stevenage Community Trust

Robin Euan Boyd Mcmillan Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BT, England. DoB: April 1966, British

Paul John Beasley Director. Address: Argyle Way, Stevenage, Hertfordshire, SG1 2AD, United Kingdom. DoB: August 1958, British

Robert John Case Director. Address: Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England. DoB: December 1961, British

Darren Martin Isted Director. Address: Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England. DoB: September 1966, British

Jeannette Thomas Director. Address: Chells Way, Stevenage, Hertfordshire, SG2 0LX, England. DoB: November 1947, British

Bhavna Joshi Director. Address: Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England. DoB: September 1977, British

Janis Daniel Director. Address: Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England. DoB: November 1949, British

Michael Kerr Phoenix Director. Address: 18 Boswell Gardens, Stevenage, Hertfordshire, SG1 4SB. DoB: March 1955, British

Kenneth Martin Follett Director. Address: The Old Rectory, Old Knebworth Lane, Knebworth, Herts, SG3 6PT. DoB: June 1949, British

Ian Leslie Morton Director. Address: Hitchin Road, Upper Caldecote, Beds, SG18 9BU. DoB: October 1962, British

Robert John Stewart Director. Address: Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England. DoB: April 1965, British

Alexander Lang Director. Address: High Street, Puckeridge, Ware, Hertfordshire, SG11 1RN. DoB: January 1944, British

Martin Kenneth Addrison Secretary. Address: The Lilacs 48 Billington Road, Leighton Buzzard, Bedfordshire, LU7 4TH. DoB: August 1956, British

Gordon Robert Barr Director. Address: North Hertfordshire College, Cambridge Road, Hitchin, Hertfordshire, SG4 0JD, United Kingdom. DoB: October 1980, British

Signe Elizabeth Sutherland Director. Address: Broadway, Letchworth Garden City, Hertfordshire, SG6 3PF, England. DoB: November 1949, British

Paul Frederick Tutin Director. Address: House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom. DoB: April 1962, British

Fintan Mary Donohue Director. Address: Monkswood Way, Stevenage, Hertfordshire, SG1 1LA, England. DoB: February 1954, British

Richard Joseph Henry Director. Address: Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England. DoB: April 1958, British

Charanjit Kaur Kang Director. Address: 3 Chestnut Walk, Stevenage, Hertfordshire, SG1 4DD. DoB: March 1961, British

Joan Lloyd Director. Address: 413 Vardon Road, Stevenage, Hertfordshire, SG1 5BA. DoB: January 1947, British

Beverley Vincent Director. Address: Frog Hall, 6 Froghall Lane, Walkern, Hertfordshire, SG2 7PH. DoB: August 1961, British

Ian Campbell Director. Address: Humphreys End Rectory Lane, Stevenage, Hertfordshire, SG1 4BX. DoB: February 1939, British

Christopher Davey Director. Address: Northend Cottage, Northend, Henley On Thames, Oxfordshire, RG9 6LJ. DoB: June 1970, British

Alan Richard Fuller Director. Address: 478 Grace Way, Stevenage, Hertfordshire, SG1 5AU. DoB: September 1952, British

David Bayford Director. Address: 24 Sweyns Mead, Stevenage, Hertfordshire, SG2 0JZ. DoB: March 1963, British

Moira Boyce Director. Address: 50 Valley Road, Welwyn Garden City, Hertfordshire, AL8 7DN. DoB: November 1944, British

Derek Arthur Hodgson Smith Director. Address: Eynesbury House, St Neots, Cambridgeshire, PE19 2JA. DoB: June 1964, British

David Imlach Director. Address: 21 The Thumpers, Hemel Hempstead, Hertfordshire, HP2 5SL. DoB: January 1942, British

Louise Parfrey Director. Address: 66 Minehead Way, Stevenage, Hertfordshire, SG1 2HY. DoB: May 1969, British

Dr Donna Myerthall Director. Address: 102 Tippendell Lane, Park Street, St Albans, Hertfordshire, AL2 2HD. DoB: January 1954, British

Maurice Hennessey Director. Address: 186 Park Lane, Old Knebworth, Stevenage, Hertfordshire, SG3 6PR. DoB: November 1954, British

Reginald Smith Director. Address: 588 Archer Road, Stevenage, Hertfordshire, SG1 5QN. DoB: December 1933, British

Graham Clark Director. Address: 32/33 Beverley Road, Stevenage, Hertfordshire, SG1 4PR. DoB: n\a, British

Alan Juggins Director. Address: 37 Drakes Drive, Stevenage, Hertfordshire, SG2 0EZ. DoB: July 1952, British

Diane Hay Director. Address: 30 Brook Street, Stotfold, Hitchin, Hertfordshire, SG5 4LA. DoB: November 1971, British

John Ireton Director. Address: 5 Rosslyn Avenue, East Barnet, Barnet, Hertfordshire, EN4 8DH. DoB: September 1957, British

Peter Richardson Director. Address: 3 Woodland Way, Baldock, Hertfordshire, SG7 6LR. DoB: February 1961, British

David Ronksley Director. Address: 8 Dagnalls, Letchworth, Hertfordshire, SG6 3UD. DoB: August 1943, British

David Wall Director. Address: 4 Ranworth Avenue, Stevenage, Hertfordshire, SG2 8SL. DoB: July 1947, British

David Ronksley Director. Address: 8 Dagnalls, Letchworth, Hertfordshire, SG6 3UD. DoB: August 1943, British

Marian Hurle Director. Address: 28 Endymion Road, Hatfield, Hertfordshire, AL10 8AS. DoB: June 1957, English

Anthony Martin Director. Address: 14 Meadowbank, Hitchin, Hertfordshire, SG4 0HX. DoB: October 1953, British

Robert Clarke Director. Address: 112 Sunnybank Road, Potters Bar, Hertfordshire, EN6 2NQ. DoB: December 1941, British

Stephen Gaunt Director. Address: 14 Thurlestone Close, Bedford, Bedfordshire, MK40 3AT. DoB: October 1956, British

Keith Goodson Director. Address: Rowan Tree House 15a Garden Close, Watford, Hertfordshire, WD1 3DP. DoB: May 1947, British

Geoffrey Gorham Director. Address: Clayfield Cottage Fenton, Warboys, Huntingdon, Cambridgeshire, PE17 2SN. DoB: January 1943, British

Patricia Akhurst Director. Address: 15 Rookwood Drive, Stevenage, Hertfordshire, SG2 8PJ. DoB: February 1929, British

Michael Simpson Director. Address: 31 Long Ley, Welwyn Garden City, Hertfordshire, AL7 2HE. DoB: January 1943, British

Jean Carter Director. Address: 14 North Road, Stevenage, Hertfordshire, SG1 4AL. DoB: April 1937, British

Russell John Ball Director. Address: 30 The Hedgerows, Stevenage, Hertfordshire, SG2 7BW. DoB: October 1948, British

Robert Vernon Woodward Director. Address: 2 Boswell Gardens, Stevenage, Hertfordshire, SG1 4SB. DoB: December 1940, British

John Hume Director. Address: Great Moat Barn, Buckland Aston Clinton, Aylesbury, Buckinghamshire, HP22 5HY. DoB: September 1947, British

Dr Roger Gomm Director. Address: 1 Cross Green, Cottered, Buntingford, Hertfordshire, SG9 9QR. DoB: March 1942, British

Thomas Johnson Director. Address: 34 The Noke, Stevenage, Hertfordshire, SG2 8LJ. DoB: August 1933, British

Lord David Antony Fromanteel Lytton Cobbold Director. Address: Knebworth House, Knebworth, Hertfordshire, SG3 6PY. DoB: July 1937, British

John Bentley Director. Address: 339 Lonsdale Road, Stevenage, Hertfordshire, SG1 5DP. DoB: October 1947, British

Keith Baldwin Director. Address: 5 Dawlish Close, Stevenage, Hertfordshire, SG2 8UQ. DoB: November 1945, British

Jeannette Mcclintock Director. Address: 94 Lonsdale Road, Stevenage, Hertfordshire, SG1 5ET. DoB: November 1931, British

Martin Kenneth Addrison Secretary. Address: The Lilacs 48 Billington Road, Leighton Buzzard, Bedfordshire, LU7 4TH. DoB: August 1956, British

Pamela Gallagher Director. Address: The Twitchell Stanmore Road, Stevenage, Hertfordshire, SG1 3QA. DoB: December 1938, British

Stephen John Hollingsworth Director. Address: The Cottage, Cromer, Stevenage, Hertfordshire, SG2 7QA. DoB: January 1951, British

Keith Harding Director. Address: 6 Oak Grove, Hertford, Hertfordshire, SG13 8AT. DoB: June 1945, British

Karen Gardner Director. Address: 37 Four Acres, Stevenage, Hertfordshire, SG1 3PL. DoB: September 1961, British

Roger Arthur Gochin Director. Address: 4 Watercress Close, Stevenage, Hertfordshire, SG2 9TN. DoB: April 1948, British

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

Sorry, now on The Stevenage Community Trust all vacancies is closed.

Responds for The Stevenage Community Trust on FaceBook

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

Address The Stevenage Community Trust on google map

Other similar UK companies as The Stevenage Community Trust: Hendmay Properties Limited | 3 Fish In A Tree Limited | Werg Hill Consulting Limited | Arh Quantity Surveying Ltd | Conseil International Limited

The Stevenage Community Trust with reg. no. 02546501 has been competing in the field for 26 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Richmond House Pond Close, Walkern Road in Stevenage and company's postal code is SG1 3QP. This firm SIC and NACE codes are 88990 , that means Other social work activities without accommodation n.e.c.. Its most recent filings cover the period up to 2015-03-31 and the most current annual return was submitted on 2016-06-01. It's been twenty six years for The Stevenage Community Trust in this field, it is not planning to stop growing and is an example for many.

The company was registered as a charity on Mon, 5th Nov 1990. It operates under charity registration number 1000762. The range of the firm's area of benefit is stevenage and the surrounding area and it provides aid in multiple cities around Hertfordshire. The charity's trustees committee consists of sixteen people: Graham Clark, Ms Signe Sutherland, Martin Kenneth Addrison, Alexander Lang and Robert John Stewart, to namea few. As concerns the charity's financial summary, their most successful year was 2010 when they raised £130,795 and their spendings were £118,275. The Stevenage Community Trust concentrates its efforts on the issue of disability, education and training and problems related to housing and accommodation. It strives to improve the situation of the youngest, people of particular ethnic or racial origins, other voluntary bodies or charities. It tries to help these beneficiaries by the means of granting money to individuals and making donations to organisations. If you would like to find out something more about the firm's activities, call them on the following number 01438 525390 or browse their website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or browse their website.

In order to be able to match the demands of its customer base, this specific company is being guided by a unit of twelve directors who are, to enumerate a few, Robin Euan Boyd Mcmillan, Paul John Beasley and Robert John Case. Their work been of cardinal importance to the following company for two years. In order to help the directors in their tasks, since May 2001 the following company has been utilizing the skills of Martin Kenneth Addrison, age 60 who has been looking into ensuring that the Board's meetings are effectively organised.