The Shooting Star Trust

All UK companiesHuman health and social work activitiesThe Shooting Star Trust

Other human health activities

The Shooting Star Trust contacts: address, phone, fax, email, website, shedule

Address: Bridge House Addlestone Road Adddlestone

Phone: 01932 823100

Fax: 01932 823100

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Shooting Star Trust

Register date: 2002-02-27

Register number: 04383311

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 Shooting Star Trust

Owner, director, manager of The Shooting Star Trust

Piers David Maurice Vimpany Secretary. Address: Addlestone Road, Adddlestone, Kt15 2ue, England. DoB:

Kenneth George Hanna Director. Address: Addlestone Road, Adddlestone, Kt15 2ue, England. DoB: April 1953, British

Brian Stewart Secretary. Address: Addlestone Road, Adddlestone, Kt15 2ue, England. DoB:

Chase Hospice Care For Children Limited Corporate-director. Address: Loseley Park, Guildford, Surrey, GU3 1HS. DoB:

Dr Mary Catherine Issacs Director. Address: The Grove, London, N3 1QJ. DoB: April 1947, British

Bonnie Denise Green Director. Address: Hampton Court Road, East Molesey, Surrey, KT8 9BP. DoB: February 1947, British

Sophie Norvill Director. Address: Chadwick Place, Long Ditton, Surbiton, Surrey, KT6 5RG, United Kingdom. DoB: December 1972, British

Alexandra Louise Cowling Director. Address: Gatwick Road, London, SW18 5UF. DoB: May 1965, British

William Patrick Cadogan Director. Address: Orme House, 4 Church Street, Hampton, Middlesex, TW12 2EG. DoB: May 1947, Irish

Rosemary Noble Director. Address: 13 Ravenscar Road, Surbiton, Surrey, KT6 7PJ. DoB: May 1957, British

Kevin Hendy Dewey Director. Address: Eashing Lane, Godalming, Surrey, GU7 2QA. DoB: April 1947, British

David Howell Evans Director. Address: 35 Holmesdale Road, Teddington, Middlesex, TW11 9LJ. DoB: January 1955, British

Dalton Simon Leone Secretary. Address: The Landing, 71 Hookfield, Epsom, Surrey, KT19 8JQ. DoB:

Timothy Gerald Oliver Director. Address: Willowdene, 14 Meadway, Esher, Surrey, KT10 9HF. DoB: February 1961, British

Dennis Karl Horner Director. Address: 17 Jocelyn Road, Richmond, Surrey, TW9 2TJ. DoB: October 1960, British

Brian Stewart Secretary. Address: 12 Fulwell Park Avenue, Twickenham, Middlesex, TW2 5HQ. DoB: August 1952, British

Dalton Simon Leong Secretary. Address: 71 Hookfield, Epsom, Surrey, KT19 8JQ. DoB: May 1963, British

Kathryn Diana Turner Secretary. Address: 36 Dean Road, Hounslow, Middlesex, TW3 2EZ. DoB: n\a, British

Dr Jeremy Howes Director. Address: 16 Grove Terrace, Teddington, TW11 8AU. DoB: December 1959, British

Atul Kumar Sharma Director. Address: Mydhas 234 Nelson Road, Twickenham, Middlesex, TW2 7BW. DoB: August 1958, British

John Michael Andrews Director. Address: 70 Crescent Road, Shepperton, Middlesex, TW17 8BP. DoB: November 1966, British

Anna Stove Director. Address: 13 Durham Road, Ealing, W5 4JR. DoB: November 1964, New Zealand

Kathryn Diana Turner Director. Address: 36 Dean Road, Hounslow, Middlesex, TW3 2EZ. DoB: n\a, British

Dalton Simon Leong Secretary. Address: 71 Hookfield, Epsom, Surrey, KT19 8JQ. DoB: May 1963, British

Patricia Anne Turner Director. Address: 5 Lainlock Place, Hounslow, Middlesex, TW3 4AX. DoB: February 1949, British

Marie Theresa Martin Director. Address: 2 Seymour Road, Hampton Hill, Middlesex, TW12 1DD. DoB: August 1943, British

Margaret Sandra Baran Director. Address: 171 Nelson Road, Whitton, Twickenham, Middlesex, TW2 7BB. DoB: July 1952, British

Dorothy Gillian Thorpe Director. Address: 58 Church Road, Richmond, Surrey, TW10 6LN. DoB: March 1944, British

Shiraz Mirza Director. Address: 138 Chantry Road, Chessington, Surrey, KT9 1LU. DoB: May 1952, British

Ian Dobie Director. Address: 1b Whitehaven Grove Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9JU. DoB: September 1962, British

Leonard Edward Bentall Director. Address: Runnymede Sandpit Hall Road, Chobham, Woking, Surrey, GU24 8AN. DoB: May 1939, British

Moira Elizabeth Kendall Director. Address: 54 Cross Deep Gardens, Twickenham, Middlesex, TW1 4QU. DoB: April 1945, British

Dalton Simon Leong Director. Address: 71 Hookfield, Epsom, Surrey, KT19 8JQ. DoB: May 1963, British

Kathryn Diana Turner Secretary. Address: 36 Dean Road, Hounslow, Middlesex, TW3 2EZ. DoB: n\a, British

Jennifer Ellen Brewer Director. Address: The Cedar House Marlborough Road, Hampton, Middlesex, TW12 3RX. DoB: April 1948, British

Chettleburghs Secretarial Ltd Corporate-nominee-secretary. Address: 20 Holywell Row, London, EC2A 4XH. DoB:

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

Director. From GBP 5500

Electrical Supervisor. From GBP 1900

Tester. From GBP 3100

Responds for The Shooting Star Trust on FaceBook

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

Address The Shooting Star Trust on google map

Other similar UK companies as The Shooting Star Trust: Mdts Uk Limited | Yonika Limited | Dce Engineering Limited | Verenti Ltd | Next Generation Data Ltd

The Shooting Star Trust is located at Adddlestone at Bridge House. Anyone can find the firm by the zip code - . The firm has been in business on the British market for fourteen years. The firm is registered under the number 04383311 and its last known status is active. The firm is registered with SIC code 86900 which stands for Other human health activities. 2016-03-31 is the last time when the accounts were reported. It's been 14 years for The Shooting Star Trust in this field, it is not planning to stop growing and is an object of envy for it's competition.

The firm was registered as a charity on July 12, 1995. It is registered under charity number 1047916. The range of the enterprise's area of benefit is not defined and it provides aid in various cities around Surrey and Throughout London. The The Shooting Star Trust discloses the names of three representatives of the corporate trustee committee, and these are Tim Oliver, Ken Hanna and Shooting Star Chase. As for the charity's financial situation, their most successful year was 2011 when they raised £4,348,247 and their spendings were £3,905,726. The Shooting Star Trust focuses on the issue of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It works to help young people or children, youth or children, people with disabilities. It tries to help the above beneficiaries by the means of providing specific services and providing various services. If you would like to know anything else about the firm's activities, dial them on the following number 01932 823100 or visit their official website. If you would like to know anything else about the firm's activities, mail them on the following e-mail [email protected] or visit their official website.

There seems to be 1 director this particular moment leading the following business, specifically Kenneth George Hanna who's been doing the director's tasks for fourteen years. Since Thu, 2nd Jul 2009 Dr Mary Catherine Issacs, age 69 had been working for the business up to the moment of the resignation five years ago. What is more a different director, specifically Bonnie Denise Green, age 69 gave up the position five years ago. In order to increase its productivity, since the appointment on Fri, 3rd Aug 2012 the business has been utilizing the expertise of Piers David Maurice Vimpany, who has been looking for creative solutions ensuring efficient administration of the company. One of the directors of this company is another limited company: Shooting Star Chase.