The Teamwork Trust

All UK companiesHuman health and social work activitiesThe Teamwork Trust

Other human health activities

The Teamwork Trust contacts: address, phone, fax, email, website, shedule

Address: Unit 0 St Marks Road St James Industrial NN18 8AN Corby

Phone: 01536 396534

Fax: 01536 396534

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Teamwork Trust

Register date: 1996-09-24

Register number: 03254107

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 Teamwork Trust

Owner, director, manager of The Teamwork Trust

Anthony David Dady Director. Address: Lowry Close, Corby, Northamptonshire, NN18 0QT, England. DoB: February 1975, British

William Donald Clark Director. Address: Rosedale Avenue, Corby, Northamptonshire, NN17 1TQ, England. DoB: October 1951, British

Raymond Boswell Director. Address: Beeches End, Boston Spa, Wetherby, West Yorkshire, LS23 6HL, England. DoB: May 1947, Bristish

Shirley Jane Marshall Director. Address: Copperfield Close, Kettering, Northamptonshire, NN16 9EW, England. DoB: May 1986, British

John Alexander Hill Director. Address: 6 Mill Lane, Caldecott, Market Harborough, Leicestershire, LE16 8RU. DoB: July 1945, British

Desmond Glen Director. Address: 19 Wheatley Avenue, Corby, Northamptonshire, NN17 1TE. DoB: March 1947, British

Jim Noble Director. Address: Wheatley Avenue, Corby, Northamptonshire, NN17 1TF. DoB: December 1945, British

Maggie Lewis Director. Address: Barton Road, Barton Seagrave, Northamptonshire, NN15 6RT, United Kingdom. DoB: February 1956, Bristish

Deborah Murray Director. Address: Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire, NN18 8AN. DoB: April 1962, Uk

John Bruce Director. Address: Halifax Square, Corby, Northamptonshire, NN17 0NZ. DoB: August 1959, British

John Butler Director. Address: 3b Crabb Street, Rushden, Northamptonshire, NN10 0RH. DoB: November 1954, British

Alan Peck Director. Address: 33 Saxon Rise, Irchester, Wellingborough, Northamptonshire, NN29 7AU. DoB: March 1939, British

Rachel Robertson Director. Address: 53 Oakley Road, Corby, Northamptonshire, NN18 9NH. DoB: November 1946, British

Adrian Glyn Hughes Director. Address: 20 Peveril Road, Duston, Northampton, Northamptonshire, NN5 6JW. DoB: June 1957, British

Alan Roy Davey Director. Address: 17 Chatsworth Drive, Wellingborough, Northants, NN8 5FD. DoB: March 1945, British

Margaret Ann Hurns Director. Address: 21 Greenbank Terrace, Ringstead, Kettering, Northamptonshire, NN14 4DD. DoB: July 1947, British

Gordon Kirby Director. Address: 2 Fosse Green, Rushden, Northamptonshire, NN10 0BQ. DoB: February 1955, British

Rachel Elizabeth Mallows Director. Address: 32/34 Mile Street, Bozeat, Wellingborough, Northamptonshire, NN29 7NB. DoB: July 1962, British

Mark Taylor Director. Address: 15 Arthurs Way, Kettering, Northamptonshire, NN16 0SY. DoB: October 1967, British

Barbara Ann Green Director. Address: 138 Yarwell Court, Highfield Crescent, Kettering, Northamptonshire, NN15 6JT. DoB: January 1955, British

Tony Mckenna Director. Address: 8 Reynolds Road, Corby, Northamptonshire, NN18 0SL. DoB: September 1938, British

Brian Sylvester Director. Address: 5 Crabtree Close, Wellingborough, Northamptonshire, NN8 2PJ. DoB: July 1953, British

Kevin Mchenry Director. Address: 31 Torville Crescent, Kettering, Northamptonshire, NN15 7EN. DoB: September 1950, British

Alan James Newnham Director. Address: 41 Fallowfield, Wellingborough, Northamptonshire, NN9 5YZ. DoB: May 1938, British

Roger James Phillips Director. Address: 7 St Cecilias Close, Kettering, Northamptonshire, NN15 5HX. DoB: January 1952, British

James Neill Director. Address: 42 Barnwell Street, Kettering, Northamptonshire, NN16 0JQ. DoB: March 1941, British

Rachel Robertson Director. Address: 53 Oakley Road, Corby, Northamptonshire, NN18 9NH. DoB: November 1946, British

Anjona Roy Director. Address: 18 Margaret Street, Northampton, Northamptonshire, NN1 3BW. DoB: June 1963, British

Graham Underwood Director. Address: 22 Brooks Road, Raunds, Wellingborough, Northamptonshire, NN9 6NS. DoB: July 1947, British

John Barry Royle Director. Address: 3 Harborough Road, Braybrooke, Market Harborough, Leicestershire, LE16 8LJ, England. DoB: September 1937, British

James Hugh Mccallum Director. Address: 44 Shakespeare Street, Leicester, Leicestershire, LE2 7NL. DoB: August 1952, British

Jackie Sawford Secretary. Address: 97 Gotch Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6UF. DoB:

David Stewart Director. Address: 35 Chase View Road, Geddington, Kettering, Northamptonshire, NN14 1AQ. DoB: September 1953, British

Adrian Coles Director. Address: 70 Crabb Street, Rushden, Northamptonshire, NN10 0RH. DoB: March 1963, British

Raymond Boswell Director. Address: The Orchard, Templars Way, Sharnbrook, Bedford, Beds, MK44 1PY. DoB: May 1947, Bristish

Keith Marley Director. Address: 12 Welbourne Close, Raunds, Wellingborough, Northamptonshire, NN9 6HE. DoB: June 1939, British

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

Helpdesk. From GBP 1300

Cleaner. From GBP 1200

Director. From GBP 5700

Engineer. From GBP 2200

Responds for The Teamwork Trust on FaceBook

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

Address The Teamwork Trust on google map

Other similar UK companies as The Teamwork Trust: Alert It Ltd | Ultra Film Limited | Pam Welsby Ltd | Synergy Data Services Limited | Film Set Mb Ltd

The Teamwork Trust is located at Corby at Unit 0 St Marks Road. You can search for this business by referencing its area code - NN18 8AN. The Teamwork Trust's founding dates back to 1996. This firm is registered under the number 03254107 and their last known state is active. This firm is registered with SIC code 86900 which stands for Other human health activities. The latest filings were filed up to 2016-03-31 and the most current annual return was filed on 2015-09-24. Since it began on this market twenty years ago, this company has sustained its impressive level of prosperity.

The enterprise was registered as a charity on 15th November 1996. It is registered under charity number 1059202. The geographic range of the enterprise's activity is northamptonshire. They provide aid in Northamptonshire. Their trustees committee consists of seven representatives: David Stewart, Jim Noble, Desmond Charles Glen, John Hill and Shirley Jayne Martshall, and others. As for the charity's financial statement, their most prosperous time was in 2014 when they raised £464,929 and their expenditures were £481,766. The Teamwork Trust concentrates on the issue of disability, training and education and the problems of unemployment and economic and community development . It works to support people with disabilities, people with disabilities. It provides help to these beneficiaries by providing specific services, providing buildings, open spaces and facilities and providing human resources. If you wish to learn anything else about the company's undertakings, dial them on the following number 01536 396534 or browse their official website. If you wish to learn anything else about the company's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Our information about the following enterprise's employees indicates that there are seven directors: Anthony David Dady, William Donald Clark, Raymond Boswell and 4 others listed below who joined the team on November 1, 2015, September 10, 2015 and February 14, 2014.