The River House Trust

All UK companiesOther service activitiesThe River House Trust

Other service activities not elsewhere classified

The River House Trust contacts: address, phone, fax, email, website, shedule

Address: Second Floor 289 Green Lane N13 4XS Palmers Green

Phone: 0208 7535190

Fax: 0208 7535190

Email: [email protected]

Website:

Shedule:

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

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

Registration data The River House Trust

Register date: 1996-09-12

Register number: 03248808

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 River House Trust

Owner, director, manager of The River House Trust

David Mummery Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: April 1974, British

Dr Mark David Bower Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: January 1961, British

Dr Mark Richard Nelson Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: June 1961, British

Professor Mathew John Weait Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: August 1963, British

Dean Leslie Nicholson Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: November 1959, British

Vivienne Whittingham Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: August 1952, British

Dr Christopher James Scott Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: November 1976, British

Alain Louis Marie Labouere Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: July 1962, French

Dr Rachael Jones Director. Address: Second Floor, 289 Green Lane, Palmers Green, London, N13 4XS. DoB: November 1971, British

Maria Grazia Marasco Director. Address: 60b Strode Road, Fulham, London, SW6 6BN. DoB: March 1964, Italian

Paul Ifill Director. Address: 13 Helix Court, 7 Swanscombe Road, London, W11 4SU. DoB: September 1961, British

James Edward Palfrey Director. Address: Flat 14, 401 Summerwood Road, Isleworth, Middlesex, TW7 7QU. DoB: August 1966, British

Dr David Asboe Director. Address: 13a Petherton Road, London, N5 2QX. DoB: July 1962, British

David Bennetts Director. Address: 49 Dewhurst Road, London, W14 0ES. DoB: n\a, British

Antony Lillis Director. Address: Flat 5, 36 Greyhound Road, London, W6 8NX. DoB: May 1967, British

Martin Leech Director. Address: 19 Brand Street, Greenwich, London, SE10 8SP. DoB: February 1952, British

James Smith Director. Address: 44 Mill Hill Road, London, W3 8JH. DoB: March 1947, British

Alan Christopher Beer Director. Address: 45a Hawarden Grove, Herne Hill, London, SE24 9DQ. DoB: February 1959, British

Michael Richard White Director. Address: 57 Inglethorpe Street, Fulham, London, SW6 6NU. DoB: December 1956, British

Lesley Daimond Director. Address: 12 Fernshaw Mansions, Fernshaw Road, London, SW10 0TD. DoB: November 1937, British

Graham Aleaxnder Hemingway Secretary. Address: 130 Lavender Avenue, Mitcham, Surrey, CR4 3HP. DoB:

Marcia Lee Drury Director. Address: 34 Ixworth Place, London, SW3 3QH. DoB: October 1938, British

Beverley Ann Hone Director. Address: 42 Clinton Road, London, N15 5BH. DoB: May 1955, British

Catherine Wells Director. Address: 16 Ellesmere Road, London, E3 5QX. DoB: August 1969, British

James Caspar Thomson Director. Address: 192 Balvernie Grove, London, SW18 5RW. DoB: March 1961, British

Arnold Fioretto Director. Address: 133 Rowland Hill House, Blackfriars Road, London, SE1 0LY. DoB: June 1958, Italian

James Stewart Bingham Director. Address: 59 Park Road, London, W4 3EY. DoB: July 1945, British

Allan Walrond Director. Address: 5a Parkville Road, London, SW6 7DA. DoB: July 1940, British

Robin Hollingsworth Director. Address: 51a Agate Road, Hammersmith, London, W6 0AL. DoB: January 1948, British

Margaret Jenny Newbury Director. Address: 7 Cancellors Wharf, Crisp Road, London, W6. DoB: November 1951, British

Sarah Jane Mcclinton Director. Address: 30 Stavordale Road, London, N5 1NE. DoB: May 1961, British

Richard Legg Director. Address: 70 Hayes Road, Bromley, Kent, BR2 9AB. DoB: October 1944, British

Alan Pope Director. Address: 38 Greenside Road, London, W12 9JG. DoB: February 1948, British

John Lomas Secretary. Address: 34 Arthur Road, Winchester, Hampshire, SO23 7EA. DoB: January 1950, British

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

Tester. From GBP 2400

Other personal. From GBP 1400

Electrician. From GBP 1900

Other personal. From GBP 1100

Package Manager. From GBP 1600

Plumber. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2500

Responds for The River House Trust on FaceBook

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

Address The River House Trust on google map

Other similar UK companies as The River House Trust: Roi Trading Ltd. | Unravel Consulting Solutions Limited | Camp-bell Consultants Ltd | Photon Storm Ltd | Steven Hore Limited

03248808 - company registration number assigned to The River House Trust. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1996-09-12. The company has been active on the market for the last 20 years. This business can be reached at Second Floor 289 Green Lane in Palmers Green. The post code assigned to this location is N13 4XS. This business principal business activity number is 96090 - Other service activities not elsewhere classified. The River House Trust reported its account information up till 2015-03-31. The most recent annual return was filed on 2015-09-12. It has been twenty years for The River House Trust on the local market, it is constantly pushing forward and is an object of envy for many.

On April 28, 2015, the corporation was recruiting a Operations Worker to fill a part time vacancy in Hammersmith, London. They offered a part time job with wage £23000.00 per year. The offered job required experienced worker and a GCSE. All the applications should include job offer code RIVW01.

The company became a charity on December 23, 1996. It works under charity registration number 1059696. The geographic range of the enterprise's activity is not defined but in practice the london borough of hammersmith and surrounding area. and it provides aid in many places across Ealing, Hammersmith And Fulham, City Of Westminster, Kensington And Chelsea and Hounslow. The company's board of trustees has seven people: Ms Viv Whittingham, Dr Mark Nelson, Dr Rachael Jones Bsc, Mbbs, Mrcp, Alain Labouere and Dean Nicholson, and others. As regards the charity's finances, their most prosperous year was 2010 when they raised £319,369 and their spendings were £307,218. The River House Trust engages in the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It tries to support other definied groups, people with disabilities, people with disabilities. It provides aid to its agents by the means of acting as an umbrella company or a resource body, acting as a resource body or an umbrella company and providing various services. If you would like to know more about the charity's undertakings, dial them on this number 0208 7535190 or browse their official website. If you would like to know more about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.

In order to satisfy its clients, this specific company is permanently being developed by a group of six directors who are, amongst the rest, David Mummery, Dr Mark David Bower and Dr Mark Richard Nelson. Their support has been of pivotal importance to this specific company for nearly one year.