St Giles Trust

All UK companiesHuman health and social work activitiesSt Giles Trust

Other social work activities without accommodation n.e.c.

St Giles Trust contacts: address, phone, fax, email, website, shedule

Address: Georgian House 64-68 Camberwell Church Street SE5 8JB London

Phone: 020 7703 7000

Fax: +44-1245 7631347

Email: [email protected]

Website:

Shedule:

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

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

Registration data St Giles Trust

Register date: 1987-10-07

Register number: 02175146

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for St Giles Trust

Owner, director, manager of St Giles Trust

Terence Learmouth Director. Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB. DoB: February 1967, British

Alfy Hayson Director. Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB. DoB: January 1977, British

Monica Ali Director. Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB. DoB: October 1967, Uk

Denise Nichola Jagger Director. Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB. DoB: n\a, British

Charles Hugh Pitts-tucker Director. Address: Camberwell Church Street, London, SE5 8JB, England. DoB: November 1968, British

Julie Rice Director. Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB. DoB: February 1970, British

David Pinto-duschinsky Director. Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB. DoB: June 1974, Uk

Philip Wheatley Director. Address: Lauderdale Tower, London, EC2Y 8BY. DoB: July 1948, British

Sir Anthony Armitage Greener Director. Address: 26 Hamilton House, Vicarage Gate, London, W8 4HL. DoB: May 1940, British

Lady Louise Gibbings Director. Address: 10 The Vale, London, SW3 6AH. DoB: March 1944, British

Gary Jones Director. Address: Richmond Park Road, London, SW14 8JU. DoB: September 1961, British

Robert Leslie Owen Secretary. Address: Camberwell Church Street, London, SE5 8JB, Uk. DoB: July 1965, British

Peter Little Director. Address: 104 Norman Road, Leytonstone, London, E11. DoB: March 1956, British

Jane Bateman Director. Address: Commonside Close, Sutton, Surrey, SM2 5SX. DoB: November 1954, British

Mark Haysom Director. Address: Clifton Road, Brighton, BN1 3HP, United Kingdom. DoB: September 1953, British

Lucy Woodruff Caldicott Director. Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB. DoB: May 1968, British

Louise Shepherd Evans Director. Address: Kingston Road, Teddington, Middlesex, TW11 9JN. DoB: January 1969, British

Harjinder Bansil Director. Address: Singlewell Road, Gravesend, Kent, DA11 7PW. DoB: June 1980, British

Lucy Woodruff Caldicott Director. Address: 42 Sidney Road, London, SW9 0TS. DoB: May 1968, British

Lucy Woodruff Caldicott Director. Address: 42 Sidney Road, London, SW9 0TS. DoB: May 1968, British

Nicholas Moss Director. Address: The Old Cottage, 105 High Street Ashwell, Baldock, Hertfordshire, SG7 5NT. DoB: September 1950, British

David George Rawdon Wansbrough Director. Address: Windmill House, Barnes Lane Milford On Sea, Lymington, Hampshire, SO41 0RP. DoB: September 1942, British

Christopher Severyn Somerville Priestley Director. Address: 10 Tibberton Square, London, N1 8SF. DoB: November 1969, British

Katherine Louise Buchan Director. Address: 130 Grandison Road, London, SW11 6LN. DoB: May 1971, British

Andrew Batley Director. Address: Flat 15, 9 Kean Street, London, WC2B 4AY. DoB: December 1963, British

Katie Nutley Director. Address: 176 Broom Road, Teddington, Middlesex, TW11 9PQ. DoB: March 1969, British

Jonathan Lillistone Director. Address: 278 Barcombe Avenue, London, SW2 3BE. DoB: March 1971, British

Ann Curno Director. Address: 50 Grove Park, London, SE5 8LG. DoB: March 1941, Us Citizen

David Omari Adade Director. Address: 38 Lansdowne Road, Walthamstow, London, E17 8QU. DoB: March 1967, British

Lennox Charles Director. Address: 85 Brassett Point, Abbey Road Stratford, London, E15 3LB. DoB: May 1965, British

Daniel Alexander Currie Secretary. Address: 34 Vanbrugh Court, Wincott Street, London, SE11 4NS. DoB: October 1968, British

Karen Singleton Director. Address: 155 Grierson Road, London, SE23 1NT. DoB: September 1959, British

Lachlan Davidson Director. Address: Flat 9 Rosebery Court, London, EC1R 5HP. DoB: July 1971, British

Catherine Toms Director. Address: 9 Hamilton Road, Brentford, Middlesex, TW8 0QE. DoB: September 1964, British

Gary Bevan Director. Address: 20 Manston Road, Weglea Farm Burpham, Guildford, Surrey, GU4 7YE. DoB: April 1954, British

Andrea Squires Director. Address: 11 Challoner Court, Bristol, BS1 4RG. DoB: November 1967, British

Judith Beard Director. Address: 18 Lewisham Heights, 155 Honor Oak Road, London, SE23 3RW. DoB: February 1949, British

Martin Vincent Secretary. Address: Bay Cottage, Oxford Road Bix, Henley On Thames, Oxfordshire, RG9 6DB. DoB: February 1956, British

David Fudger Director. Address: 40 Dartmouth Road, Blackheath, London, SE10 8AP. DoB: January 1953, British

Kenneth Riley Director. Address: 15 Hitherfield Road, London, SW16 2LW. DoB: November 1955, British

Kevin Trafford Director. Address: 3 Tanglewood Close, Shirley, Croydon, Surrey, CR0 5HX. DoB: December 1949, British

Sara Llewellin Secretary. Address: 43 Brockley Park, London, SE23 1PT. DoB: September 1956, British

Stephen Hampson Director. Address: 8 Holmhurst, Beacon Road, London, SE13 6EG. DoB: July 1959, British

Carole Nero Director. Address: 6 Swinburne Court, London, SE5 8EP. DoB: December 1948, Trinadadian

Jobs in St Giles Trust vacancies. Career and practice on St Giles Trust. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for St Giles Trust on FaceBook

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

Address St Giles Trust on google map

Other similar UK companies as St Giles Trust: Telarian Limited | Dushdap Ventures Limited | Victory Design Limited | Interface Audiovisual Uk Limited | The Fenton Foodie Limited

St Giles Trust started its business in the year 1987 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 02175146. This business has been developing successfully for twenty nine years and it's currently active. The company's office is based in London at Georgian House. You could also locate the company using its zip code , SE5 8JB. The firm Standard Industrial Classification Code is 88990 - Other social work activities without accommodation n.e.c.. Its latest financial reports cover the period up to Tue, 31st Mar 2015 and the most current annual return information was submitted on Mon, 25th Apr 2016. 29 years of competing on this market comes to full flow with St Giles Trust as the company managed to keep their customers satisfied throughout their long history.

The enterprise was registered as a charity on 1989/05/02. It works under charity registration number 801355. The range of the charity's area of benefit is not defined - in practice greater london area and it works in many places around Throughout England And Wales. The company's board of trustees consists of twelve representatives: Gary Jones, Harjinder Bansil, Mark Haysom, Ms Jane Bateman and Philip Martin Wheatley, among others. As for the charity's financial summary, their most successful period was in 2013 when their income was £5,413,129 and their expenditures were £4,931,129. St Giles Trust concentrates its efforts on education and training, problems related to accommodation and housing, preventing or relieving poverty. It tries to help children or young people, other definied groups, people with disabilities. It provides help to these beneficiaries by the means of donating money to individuals, providing advocacy and counselling services and providing human resources. If you want to find out anything else about the charity's undertakings, dial them on this number 020 7703 7000 or visit their official website. If you want to find out anything else about the charity's undertakings, mail them on this e-mail [email protected] or visit their official website.

There is a team of twelve directors running this particular business right now, namely Terence Learmouth, Alfy Hayson, Monica Ali and 9 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors obligations for one year. Moreover, the director's duties are continually bolstered by a secretary - Robert Leslie Owen, age 51, from who joined this business in 2007.