Mctimoney Trust
Mctimoney Trust contacts: address, phone, fax, email, website, shedule
Address: 26 Wake Green Road Moseley B13 9PA Birmingham
Phone: 0845 5390092
Fax: +44-1463 1522949
Email: [email protected]
Website: www.mctimoneytrust.org.uk
Shedule:
Incorrect data or we want add more details informations for "Mctimoney Trust"? - send email to us!
Registration data Mctimoney Trust
Register date: 1986-06-03
Register number: 02024986
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 Mctimoney TrustOwner, director, manager of Mctimoney Trust
Adrian Frederick Willard Director. Address: Wake Green Road, Moseley, Birmingham, B13 9PA. DoB: November 1953, British
Carol Ann Gatehouse Director. Address: Wake Green Road, Moseley, Birmingham, B13 9PA, United Kingdom. DoB: July 1957, British
Dr Barbara Jane Husband Director. Address: 113 Oxford Road, Moseley, Birmingham, West Midlands, B13 9SG. DoB: May 1960, British
David Ian Simon Director. Address: Wake Green Road, Moseley, Birmingham, B13 9PA. DoB: June 1952, British
Jane Sarah Wilson Director. Address: Wake Green Road, Moseley, Birmingham, B13 9PA, United Kingdom. DoB: February 1969, British
Steven Dudley Director. Address: Wake Green Road, Moseley, Birmingham, B13 9PA, United Kingdom. DoB: December 1963, British
Imelda Elizabeth Twine Director. Address: Charnwood, Littleworth, Faringdon, Oxfordshire, SN7 8ED. DoB: October 1947, British
Christopher John Sharp Director. Address: 15 Lely Close, Bedford, Bedfordshire, MK41 7LS. DoB: August 1944, British
Alison Rose Mary Rooke Director. Address: 6 Brode Close, Abingdon, Oxfordshire, OX14 2QJ. DoB: April 1957, British
Thomas Paul Johnson Director. Address: 43 Sarsfeld Road, London, SW12 8HR. DoB: February 1964, British
Norman Tomlin Secretary. Address: 39 The Avenue, Mansfield, Nottinghamshire, NG18 4PD. DoB: December 1926, British
Neil Kibblewhite Director. Address: 94a Bromham Road, Biddenham, Bedford, MK40 4AH. DoB: February 1944, British
Terence Murphy Director. Address: 25 Tanner Street, Havelock North, New Zealand. DoB: February 1940, British
Catherine Mary Darbon Secretary. Address: 10 Walkers Close, Freeland, Witney, Oxfordshire, OX8 8AY. DoB:
Kay Ellen Mccarroll Director. Address: 14 Golders Rise, Hendon, London, NW4 2HR. DoB: August 1945, Australian
Raymond Swaine Director. Address: 93 Loddon Bridge Road, Woodley, Reading, Berkshire, RG5 4AE. DoB: July 1938, British
Paul John Godwin Director. Address: Lauriston House London Road, Basingstoke, Hampshire, RG21 2AA. DoB: March 1936, British
Dr Barbara Jane Husband Director. Address: 113 Oxford Road, Moseley, Birmingham, West Midlands, B13 9SG. DoB: May 1960, British
Lynda Margaret Clark Director. Address: Vour Winds Dewlands Road, Verwood, Dorset, BH31 6PN. DoB: December 1948, British
Dr. Jayalakshmi Rajagopalan Secretary. Address: 11 Crecy Walk, Hensington Gate, Woodstock, Oxfordshire, OX20 1UT. DoB: June 1948, British
Anthony Morgan Director. Address: Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT. DoB: September 1948, British
Rodney Willis Lee Director. Address: 115 Portland Road, Hove, East Sussex, BN3 5DP. DoB: October 1939, English
Norman Tomlin Director. Address: 39 The Avenue, Mansfield, Nottinghamshire, NG18 4PD. DoB: December 1926, British
James Derek Graham Craib Director. Address: Ashridge Farm, Ringshall, Berkhamsted, Hertfordshire, HP4 1ND. DoB: November 1917, British
Lorna Marion Ridgway Director. Address: Little Willows 26 Holmewood Ridge, Langton Green, Tunbridge Wells, Kent, TN3 0ED. DoB: September 1913, British
Lindsay Ross Macrae Director. Address: 143 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: December 1927, British
Dr Christine Ruth Page Director. Address: 88 Snakes Lane, Woodford Green, Essex, IG8 7HX. DoB: May 1954, British
Dr. Jayalakshmi Rajagopalan Director. Address: 11 Crecy Walk, Hensington Gate, Woodstock, Oxfordshire, OX20 1UT. DoB: June 1948, British
Hertha Dorothy Larive Director. Address: Avalon Badger Lane, Hinksey Hill, Oxford, Oxon, OX1 5BL. DoB: September 1931, Dutch
Dr Aaron Christopher Washington Haynes Director. Address: 70 Queensbury Road, Alperton, Wembley, Middlesex, HA0 1NH. DoB: March 1927, British
Kevin Hubbard Director. Address: 112 Oxford Road, Moseley, Birmingham, West Midlands, B13 9SQ. DoB: February 1948, British
Jobs in Mctimoney Trust vacancies. Career and practice on Mctimoney Trust. Working and traineeship
Sorry, now on Mctimoney Trust all vacancies is closed.
Responds for Mctimoney Trust on FaceBook
Read more comments for Mctimoney Trust. Leave a respond Mctimoney Trust in social networks. Mctimoney Trust on Facebook and Google+, LinkedIn, MySpaceAddress Mctimoney Trust on google map
Other similar UK companies as Mctimoney Trust: Lynchmead Farms Limited | Ballygowan Simmentals Ltd | Ballylough Estates Limited | Fishwish Limited | Green Properties (kent & Sussex) Limited
The company is widely known as Mctimoney Trust. This company was started thirty years ago and was registered under 02024986 as the registration number. This office of the company is registered in Birmingham. You may visit it at 26 Wake Green Road, Moseley. Despite the fact, that currently it is known as Mctimoney Trust, the name previously was known under a different name. The firm was known under the name Mctimoney College Trust until Tuesday 23rd October 2012, when the name was changed to Mctimoney Chiropractic School Trust(the). The definitive was known under the name came in Monday 13th November 2000. The company Standard Industrial Classification Code is 85590 and their NACE code stands for Other education not elsewhere classified. 2015-06-30 is the last time when the accounts were reported. 30 years of presence on this market comes to full flow with Mctimoney Trust as they managed to keep their clients happy through all this time.
The enterprise was registered as a charity on 11th July 1986. It is registered under charity number 294750. The geographic range of the charity's area of benefit is not defined in practice oxford. They operate in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of five representatives, namely Dr Barbara Jane Husband, Jane Faulkes, Ms Carol Ann Gatehouse, Ms Imelda Elizabeth Twine and Ms Kay Ellen Mccarroll. As for the charity's financial statement, their most successful period was in 2008 when they earned 1,577,773 pounds and they spent 1,441,167 pounds. The charity engages in saving lives and the advancement of health, training and education and the advancement of health and saving of lives. It works to the benefit of the whole mankind, the general public. It provides help to the above beneficiaries by making grants to individuals, providing various services and doing research or supporting it financially. If you want to find out something more about the charity's activity, call them on the following number 0845 5390092 or browse their website. If you want to find out something more about the charity's activity, mail them on the following e-mail [email protected] or browse their website.
Current directors chosen by this limited company are as follow: Adrian Frederick Willard chosen to lead the company on Monday 1st December 2014, Carol Ann Gatehouse chosen to lead the company on Monday 24th June 2013 and Dr Barbara Jane Husband chosen to lead the company in 2008 in May.