Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd
Activities of other membership organizations n.e.c.
Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor Thameside Complex RM17 5DX Orsett Road
Phone: 01375 385620
Fax: +44-1478 3183807
Email: [email protected]
Website: www.thurrock-trust.org.uk
Shedule:
Incorrect data or we want add more details informations for "Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd"? - send email to us!
Registration data Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd
Register date: 2002-08-06
Register number: 04504884
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) LtdOwner, director, manager of Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd
Karl Mckenzie Director. Address: Chestnut Avenue, Grays, Essex, RM16 2UJ, England. DoB: October 1962, British
Aruna Lankathilake Director. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, RM17 5DX. DoB: March 1987, British
Harold Ogunfemi Director. Address: Orsett Road, Grays, Essex, RM17 5DS, England. DoB: April 1973, British
Sriya Kalyani Rajapaksa Director. Address: 107 Orsett Road, Grays, Essex, RM17 5HA. DoB: September 1954, British
Don Martin Sydney Director. Address: Dukes Avenue, Grays, Essex, RM17 5AG, England. DoB: December 1940, British
Rajendra Kelkar Director. Address: Francisco Close, Chafford Hundred, Grays, Essex, RM16 6YD, England. DoB: January 1969, British
Daljeet Singh Flora Secretary. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, RM17 5DX. DoB:
Saran Kumar Limbu Director. Address: Finchley Road, Grays, Essex, RM17 6RG, United Kingdom. DoB: June 1964, Nepali
Samson De Alyn Secretary. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, Essex, RM17 5DX, United Kingdom. DoB:
Kumar Rai Director. Address: Finchley Road, Finchley Road, Grays, Essex, RM17 6RQ, England. DoB: January 1960, Nepalese
Sonia Vigurs Director. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, RM17 5DX. DoB: December 1966, British
Elzbieta Vine Director. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, RM17 5DX. DoB: April 1985, Polish
Marie Ragoobar Director. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, RM17 5DX. DoB: October 1945, British
Michael Bullion Director. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, RM17 5DX. DoB: November 1983, British
Marcia Fay Cespedes Director. Address: Botany Cottages, Purfleet, Essex, RM19 1PS, United Kingdom. DoB: December 1951, British
Sullander Singh Director. Address: 2nd Floor, Thameside Complex, Orsett Road, Grays, RM17 5DX. DoB: November 1967, British
Donna Jackson Director. Address: Cumberland Road, Chafford Hundred, Grays, Essex, RM16 6DS, United Kingdom. DoB: August 1960, British
Saran Kumar Limbu Director. Address: Regent Close, Grays, RM16 2RD, United Kingdom. DoB: June 1964, British
Wilton Nigel Ellis Director. Address: Brookmans Avenue, Grays, Romford, Essex, RM16 2LW, United Kingdom. DoB: November 1960, South African
Galina Scerbatova Director. Address: Orsett Road, Grays, Essex, RM17 5HA. DoB: May 1958, Lithuanian
Nand Sahi Director. Address: 48 Grifon Road, Chafford Hundred, Essex, RM16 6RJ. DoB: May 1942, British
Bukky Olubukola Okunade Director. Address: 111b South Road, South Ockendon, Essex, RM15 6NP. DoB: May 1964, British
Narinder Kaur Director. Address: 167 Palmerston Road, Grays, Essex, RM20 4YL. DoB: November 1957, British
Gurdev Singh Kang Director. Address: 71 High View Avenue, Grays, Essex, RM17 6RX. DoB: December 1945, British
Joseph Kamau Karanja Director. Address: 46 Hobart Road, Tilbury, Essex, RM18 7DF. DoB: November 1972, British
Paul Attah Director. Address: 72 Russell Road, Tilbury, Essex, RM18 7AH. DoB: June 1959, British
Tunde Ojetola Director. Address: 1 Astley, Grays, Essex, RM17 6UY. DoB: February 1967, British
Olayinka Omojokun Director. Address: 61 Lancaster Road, Chafford Hundred, Essex, RM16 6EA. DoB: December 1971, Nigerian
Ruth Juett Secretary. Address: Hivings Hill, Chesham, Buckinghamshire, HP5 2PG, United Kingdom. DoB: n\a, British
Kenneth Oguachuba Chukwuma Director. Address: 56 Rawlyn Close, Grays, Essex, RM16 6BS. DoB: January 1966, German
Zemite Adetunji Lala Director. Address: 39 Northview Avenue, Tilbury, Essex, RM18 7RT. DoB: January 1963, British
Baldev Gill Director. Address: Rectory Road, Grays, Essex, RM17 6BA, United Kingdom. DoB: June 1946, British
Casie Cheong Director. Address: 21 Richmond Road, Grays, Essex, RM17 6DN. DoB: September 1944, Filipino
Ademola Abidemi Fadare Director. Address: 43 Francisco Close, Chafford Hundred, Grays, Essex, RM16 6YE. DoB: March 1965, African British
Pritam Singh Gill Director. Address: 58 Nutberry Avenue, Grays, Essex, RM16 2TL. DoB: May 1957, British
Olakunle Omokehinde Awosusi Director. Address: 14 Marlborough Close, Grays, Essex, RM16 2SU. DoB: November 1967, British
Luz Tacon Director. Address: 21 Richmond Road, Grays, Essex, RM17 6DN. DoB: November 1948, British
Geeta Dhir Director. Address: 9a Arundel Road, Harold Wood, Essex, RM3 0RX. DoB: July 1966, British
Carlton Leroy Darrell Director. Address: 10 Kersbrooke Way, Corringham, Stanford Le Hope, Essex, SS17 9EH. DoB: March 1939, British
Inclaire Josephine Saunders Director. Address: 145 Bridge Road, Grays, Essex, RM17 6DB. DoB: August 1953, British
Yash Pall Gupta Director. Address: Allenby Crescent, Grays, Essex, RM17 6DH, United Kingdom. DoB: July 1935, British
Eufrocina Magallanes Director. Address: 25 Clifford Road, Chafford Hundred, Grays, Essex, RM16 6QF. DoB: May 1947, British
Menakshi Mitra Director. Address: 7 Bradleigh Avenue, Grays, Essex, RM17 5XD. DoB: September 1967, British
Pritam Singh Gill Director. Address: 58 Nutberry Avenue, Grays, Essex, RM16 2TL. DoB: May 1957, British
Shakuntala Velji Williams Secretary. Address: Keam House, 12 Garrow New Barn, Longfield, DA3 7JN. DoB: n\a, British
Sullander Singh Director. Address: 4 Santiago Way, Chafford Hundred, Grays, Essex, RM16 6DF. DoB: November 1967, British
Blosmin Olive Sutherland-tripp Director. Address: 25 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6QY. DoB: March 1953, British
Veronica Mummery Director. Address: 98 Dudley Close, Chafford Hundred, Grays, Essex, RM16 6PG. DoB: June 1968, Jamaican
Arthur Walwin Findlay Director. Address: 2 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6QY. DoB: September 1952, British
Carmen Joycelyn Donaldson Director. Address: 78 Calshot Avenue, Chafford Hundred, Grays, Essex, RM16 6NS. DoB: June 1957, British
Jobs in Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd vacancies. Career and practice on Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd on FaceBook
Read more comments for Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd. Leave a respond Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd in social networks. Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd on google map
Other similar UK companies as Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd: D2-uk Ltd | Gh Stunts Limited | Mardyke Valley Golf Club Limited | Infusion Dance Company Limited | Gilbert And George Limited
Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Ltd with the registration number 04504884 has been competing in the field for 14 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at 2nd Floor, Thameside Complex in Orsett Road and their zip code is RM17 5DX. This business is classified under the NACe and SiC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Limited released its account information up till Tuesday 31st March 2015. The firm's most recent annual return was submitted on Monday 29th February 2016. It's been fourteen years for Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Limited in this field, it is doing well and is very inspiring for many.
The company was registered as a charity on Wed, 22nd Jan 2003. It operates under charity registration number 1095531. The range of the charity's area of benefit is not defined. and it provides aid in multiple cities around Thurrock. The charity's trustees committee has ten representatives: Okunade Bukky, Kumar Rai, Saran Kumar Limbu, Sriya Rajapaksa and Yash Pal Gupta, to name a few of them. As concerns the charity's financial report, their most prosperous year was 2010 when they raised £257,502 and their expenditures were £252,289. Thurrock Racial Unity Support Taskgroup (t.r.u.s.t) Limited focuses on charitable purposes, the problems of economic and community development and unemployment and the problems of economic and community development and unemployment. It tries to improve the situation of children or youth, other voluntary bodies or charities, people of a particular ethnic or racial origin. It helps its beneficiaries by the means of providing various services, acting as an umbrella or a resource body and providing advocacy and counselling services. If you want to find out more about the firm's undertakings, dial them on this number 01375 385620 or go to their website. If you want to find out more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.
In the firm, all of director's obligations up till now have been performed by Karl Mckenzie, Aruna Lankathilake, Harold Ogunfemi and Harold Ogunfemi. When it comes to these four individuals, Sriya Kalyani Rajapaksa has been an employee of the firm for the longest period of time, having become a vital part of Board of Directors since 14 years ago.