Hoxton Trust(the)
Educational support services
Technical and vocational secondary education
Landscape service activities
Hoxton Trust(the) contacts: address, phone, fax, email, website, shedule
Address: 156 Hoxton St London N1 6SH
Phone: +44-1491 8018890
Fax: +44-1398 7573669
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hoxton Trust(the)"? - send email to us!
Registration data Hoxton Trust(the)
Register date: 1982-08-19
Register number: 01659324
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Hoxton Trust(the)Owner, director, manager of Hoxton Trust(the)
The Reverend Christopher Morrison Woods Director. Address: 156 Hoxton St, London, N1 6SH. DoB: June 1977, British
Eva Holthausen Director. Address: 156 Hoxton St, London, N1 6SH. DoB: September 1968, Hungarian
Karen Lesley Corley Director. Address: 156 Hoxton St, London, N1 6SH. DoB: June 1959, British
Adrian Eaves Secretary. Address: 156 Hoxton St, London, N1 6SH. DoB:
Maria Way Director. Address: 156 Hoxton St, London, N1 6SH. DoB: August 1947, British
Carolyn Housman Director. Address: ., London, EC2P 2EJ, England. DoB: July 1981, Usa
Isaac Babatunde Akande Director. Address: 42 Lockwell Road, Dagenham, RM10 7RE. DoB: April 1954, British
Malcolm Eric Grant Director. Address: 16 Malcolm House, Hackney, London, N1 6PN. DoB: January 1969, British
Maria Diomira Way Director. Address: 156 Hoxton St, London, N1 6SH. DoB: August 1947, British
Ahmet Arikan Director. Address: 19 Linale House, Murray Grove, London, N1 7QH. DoB: October 1984, British
The Revd Irena Christine Czernaiwska Edgcumbe Director. Address: St Anne's Vicarage, 37 Hemsworth Street, London, N1 5LF. DoB: October 1959, British
Richard Hering Director. Address: 120 Willifield Way, London, NW11 6YG. DoB: June 1945, British
Andrew Sydney Large Director. Address: 168 Crondall Court, Crondall Street, London, N1 6JN. DoB: June 1961, British
Susan Day Director. Address: 24 Hemsworth Court, Hemsworth Streette, London, N1 5LA. DoB: May 1949, British
Nicky Robert Moule Director. Address: 420 Chigwell Road, Woodford Green, Essex, IG8 8PD. DoB: May 1950, British
Eva Moule Director. Address: 420 Chigwell Road, Woodford Green, Essex, IG8 8PD. DoB: October 1955, British
John David Langdon Wiggins Director. Address: 123a Stroud Green Road, London, N4 3PX. DoB: November 1960, British
Timothy David Lloyd Director. Address: 69d Pentonville Road, London, N1 9LP. DoB: February 1970, British
Patricia Marian Mcguiness Director. Address: 28 Shoreditch House, Charles Square, London, N1 6HL. DoB: November 1931, British
Andrea Lesley Rawlings Secretary. Address: 3 Daniell House, Cranston Estate Mintern Street, London, N1 5EH. DoB: March 1949, British
John Nicholas Jeffrey Director. Address: 11 Woodland Way, Petts Wood, Kent, BR5 1NB. DoB: March 1947, British
Maureen Beatrice Walker Director. Address: 10 Haberdasher Street, London, N1 6EJ. DoB: August 1932, British
Anthony Goodchild Director. Address: 42 Royal Oak Court, Pitfield Street, London, N1 6EN. DoB: May 1946, British
The Reverend George Raymond Bush Director. Address: St Anne's Vicarage, 37 Hemsworth Street, London, N1 5LD. DoB: November 1957, British
Andrea Lesley Rawlings Director. Address: 3 Daniell House, Cranston Estate Mintern Street, London, N1 5EH. DoB: March 1949, British
Karina Yvette Van Der Merwe Secretary. Address: 50 Rowley Gardens, London, N4 1HJ. DoB: February 1964, British
Laurence Wilson Director. Address: 19 Southwood Avenue, Highgate, London, N6 5SA. DoB: December 1965, British
Karina Yvette Van Der Merwe Director. Address: 50 Rowley Gardens, London, N4 1HJ. DoB: February 1964, British
Gregory Mcneill Secretary. Address: 109 Winston Road, Stoke Newington, London, N16 9LN. DoB: July 1958, British
Anthony Pryor Director. Address: Flat 14 St Leonards Mews, 251 Hoxton Street Hoxton, London, N6 5LG. DoB: November 1957, British
Elizabeth Middleton Director. Address: 188 Hoxton Street, London, N1 5LH. DoB: September 1962, British
Carole Ann Young Director. Address: 25 Marshall House, London, N1 6TX. DoB: January 1942, British
Serena Moore Secretary. Address: 69 Buttesland Street, London, N1 6BY. DoB: September 1947, British
Serena Moore Director. Address: 69 Buttesland Street, London, N1 6BY. DoB: September 1947, British
Mark Brooks Director. Address: 196 Hoxton Street, London, N1 5LH. DoB: March 1950, British
The Rev Alan Wynne Director. Address: St Annes Vicarage, Hemsworth Street, London, N1 5LF. DoB: June 1946, British
John Hopwood Director. Address: 48 Temple Avenue, Whetstone, London, N20 9EH. DoB: August 1949, British
Sarah-Jane Prattent Director. Address: 63 Buttesland Street, London, N1 6BY. DoB: April 1953, British
Paul Gray Director. Address: 31 Godwin Court, London, NW1 1NN. DoB: August 1961, British
Isaac Tagoe Director. Address: 45 Sara Lane Court, London, N1 6RH. DoB: May 1952, British
Grace Ellen Riches Director. Address: 142 Geffrye Court, Stanway Street Hackney, London, N1 6RT. DoB: June 1921, English
Jaqueline Ann Goldby Director. Address: 4 Girling House, Colville Estate Hyde Road, London, N1 5NN. DoB: July 1952, British
James Gregory Ives Director. Address: 41 Wellington Row, Bethnal Green, London, E2 7BB. DoB: May 1944, British
Jobs in Hoxton Trust(the) vacancies. Career and practice on Hoxton Trust(the). Working and traineeship
Sorry, now on Hoxton Trust(the) all vacancies is closed.
Responds for Hoxton Trust(the) on FaceBook
Read more comments for Hoxton Trust(the). Leave a respond Hoxton Trust(the) in social networks. Hoxton Trust(the) on Facebook and Google+, LinkedIn, MySpaceAddress Hoxton Trust(the) on google map
Other similar UK companies as Hoxton Trust(the): Ta Health Science Limited | Better Healthcare Solutions Limited | Tensegrity..the Osteopathic Approach Ltd | Mlilo Karen 1170 Limited | Chinebe Ltd
This Hoxton Trust(the) firm has been in this business field for at least thirty four years, having started in 1982. Started with Registered No. 01659324, Hoxton Trust(the) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 156 Hoxton St, Barnsbury N1 6SH. The company principal business activity number is 85600 : Educational support services. Tue, 31st Mar 2015 is the last time company accounts were filed. From the moment the company started in the field 34 years ago, it has managed to sustain its impressive level of success.
This limited company owes its success and permanent improvement to a team of seven directors, namely The Reverend Christopher Morrison Woods, Eva Holthausen, Karen Lesley Corley and 4 remaining, listed below, who have been overseeing it since 2014-04-02. Moreover, the director's assignments are regularly supported by a secretary - Adrian Eaves, from who joined this limited company on 2013-09-19.