Skill Quest Trust Ltd

All UK companiesEducationSkill Quest Trust Ltd

Educational support services

Skill Quest Trust Ltd contacts: address, phone, fax, email, website, shedule

Address: Ovic Ocean Way SO14 3JZ Southampton

Phone: 023 8072 5725

Fax: 023 8072 5725

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Skill Quest Trust Ltd"? - send email to us!

Skill Quest Trust Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Skill Quest Trust Ltd.

Registration data Skill Quest Trust Ltd

Register date: 1997-10-06

Register number: 03447636

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

Get full report form global database UK for Skill Quest Trust Ltd

Owner, director, manager of Skill Quest Trust Ltd

Catherine Emma Elizabeth Maxfield Director. Address: Ocean Way, Southampton, Hampshire, SO14 3JZ. DoB: October 1966, British

Andy Tickner Director. Address: Centre, Civic Centre Road, Southampton, Hampshire, SO14 7LY, England. DoB: September 1967, British

Graham Rogers Director. Address: 111 Mudeford, Christchurch, Dorset, BH23 4AE, Uk. DoB: December 1941, British

David Alexander Gleave Director. Address: Beech Hurst, Weyhill Road, Andover, Hampshire, SP10 3AJ, Gb. DoB: November 1956, British

Colin Quinney Director. Address: Ocean Way, Southampton, Hampshire, SO14 3JZ. DoB: February 1963, British

Stuart Roger Lisle Director. Address: Maritime Walk, Ocean Village, Southampton, Hampshire, SO14 3TL, England. DoB: March 1966, British

Anne Steele Arnett Director. Address: 17 Johnson View, Leafy Lane, Whiteley, Hampshire, PO15 7JR. DoB: September 1954, British

Angela Wright Secretary. Address: 1 Clare Close, Titchfield Common, Fareham, Hampshire, PO14 4QT. DoB: April 1953, British

Dr Janet Edrich Director. Address: Chestnut Avenue, Eastleigh, Hants, SO50 5FS, Uk. DoB: October 1956, British

Karen Ann Edwards Director. Address: Farnborough Road, Farnborough, Hampshire, GU14 7JU, Uk. DoB: March 1969, British

Beverly Hobbs Director. Address: Spring Wood, Fleet, Hampshire, GU52 7RY, England. DoB: February 1960, British

Denise Anne Edghill Director. Address: Civic Centre Road, Southampton, Hampshire, SO1 0LY, Uk. DoB: November 1961, British

Dr Stephen John Lake Director. Address: Systems House, Woodside Road, Eastleigh, Hampshire, SO50 4ET, United Kingdom. DoB: February 1965, British

Linda Ladle Director. Address: Lyndhurst Road, Brockenhurst, Hampshire, SO42 72E, England. DoB: October 1960, British

Geoffrey Robin Briggs Director. Address: Nicolson House, Millbrook Technology Campus, Second Avenue, Southampton, Hampshire, SO15 0DJ. DoB: April 1955, British

Stephen Shaw Director. Address: Cherbourg Road, Eastleigh, Hampshire, SO50 5EL. DoB: November 1957, British

Sarah Hill Director. Address: King Edward Avenue, Southampton, Hampshire, SO15 0DJ, Great Britain. DoB: July 1953, British

Kathryn Elizabeth Rankin Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9YN, England. DoB: October 1957, British

Christopher Buckley Director. Address: Kineton Road, Southampton, Hampshire, SO15 7PQ. DoB: December 1973, British

Stephen Delaney Director. Address: 33 Jay Close, Bicester, OX26 6XN. DoB: February 1968, British

Graham Arthur Leslie Ellis Director. Address: 61 Bodycoats Road, Chandlers Ford, Hampshire, SO53 2HA. DoB: January 1954, British

Richard Kelly Director. Address: 3 The Close, Hamble, Southampton, Hampshire, SO31 4HN. DoB: November 1965, British

Susan Robbins Director. Address: 12 Blenheim Gardens, Highfield, Hants, SO17 3RL. DoB: October 1967, British

Kim Irene Maidment Director. Address: 43 Kingfisher Way, Marchwood, Southampton, Hampshire, SO40 4XS. DoB: December 1958, British

Jennifer Karen Dagwell Director. Address: 49 Bereweeke Avenue, Winchester, Hampshire, SO22 6BL. DoB: May 1953, British

Peter George Cole Director. Address: Laurel Farm, Wintershill Durley, Southampton, Hampshire, SO32 2AH. DoB: September 1951, British

John Brown Director. Address: 17 Callas Rise, Wanborough, Swindon, SN4 0AQ. DoB: February 1951, British

Mark Bramwell Director. Address: Harmston, Partridge Road, Brockenhurst, Hampshire, SO42 7RZ. DoB: December 1950, British

Angela Wright Director. Address: 1 Clare Close, Titchfield Common, Fareham, Hampshire, PO14 4QT. DoB: April 1953, British

Jill Mackeddie Rattle Director. Address: 81 Kiln Road, Fareham, Hampshire, PO16 7UL. DoB: November 1945, British

Peter Brian Church Director. Address: 66 Romsey Road, Winchester, Hampshire, SO22 5PH. DoB: October 1942, British

Robert Douglas Hogg Director. Address: Brackenrigg, Main Road, East Boldre, Hampshire, SO42 7WU. DoB: June 1950, British

Neil Miller Director. Address: 27 Queens Road, Lyndhurst, Hampshire, SO43 7BR. DoB: April 1949, British

Susan Trigger Director. Address: 17 Church Lane, Salisbury, Wiltshire, SP2 9NR. DoB: April 1960, British

Colin Reed Director. Address: 16 Michaels Way, Fair Oak, Eastleigh, Hampshire, SO50 7NT. DoB: September 1953, British

Philip John Munday Director. Address: 8 Carisbrooke Close, Denvilles, Havant, Hampshire, PO9 2QW. DoB: March 1951, British

Geoffrey Leslie Glover Director. Address: 11 Nutchers Drove, Kings Somborne, Stockbridge, Hampshire, SO20 6PA. DoB: January 1961, British

Sheila Parlane Campbell Director. Address: Stonethwaite 67 Highlands Way, Whiteparish, Salisbury, SP5 2SZ. DoB: June 1948, British

Dr Penelope Jane Hackett Director. Address: 1 Hurdles Mead, Milford On Sea, Lymington, Hampshire, SO41 0EA. DoB: April 1950, British

John Venables Director. Address: 23 Charlecote Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 1SF. DoB: August 1951, British

Tom Calverley Director. Address: 13 Chestnut Close, Chandlers Ford, Eastleigh, Hampshire, SO53 3HH. DoB: October 1943, British

Godfrey Glyn Director. Address: Abbotsbury Road, Eastleigh, Hampshire, SO50 8NZ. DoB: March 1947, British

Nigel Ash Director. Address: 23 Stourvale Gardens, Chandlers Ford, Eastleigh, Hampshire, SO53 3NE. DoB: September 1959, British

Jean Ellen Savage Secretary. Address: Snowball Cottage, Clay Lane, Newbridge, Yarmouth, Isle Of Wight, PO41 0UA. DoB:

Roy Albert Woolley Director. Address: Willingale House, Butts Green, Lockerley, Hampshire, SO51 0JG. DoB: March 1938, British

Jobs in Skill Quest Trust Ltd vacancies. Career and practice on Skill Quest Trust Ltd. Working and traineeship

Engineer. From GBP 2700

Welder. From GBP 1300

Helpdesk. From GBP 1400

Plumber. From GBP 1900

Responds for Skill Quest Trust Ltd on FaceBook

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

Address Skill Quest Trust Ltd on google map

Other similar UK companies as Skill Quest Trust Ltd: Blp (northern) Limited | Misfit Fashions Ltd | Portakabin Limited | Signo Nanocare Uk Limited | Powerpoint Technical Services Limited

This particular Skill Quest Trust Ltd firm has been operating offering its services for 19 years, having started in 1997. Registered under the number 03447636, Skill Quest Trust was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Ovic, Southampton SO14 3JZ. This company has a history in business name change. Up till now it had three different company names. Before 2013 it was run under the name of Solent Quest Trust and before that the company name was Solent Skill Quest. The firm Standard Industrial Classification Code is 85600 meaning Educational support services. 31st August 2013 is the last time when the accounts were filed.

The firm started working as a charity on 2011-10-24. It operates under charity registration number 1144405. The range of the enterprise's activity is and it provides aid in many places in Throughout Wales. The company's trustees committee features nine members: Anne Steele Arnett, Graham Ellis, Stuart Lisle, Colin Quinney and Kathryn Rankin, among others. In terms of the charity's financial report, their most prosperous period was in 2013 when they raised £955,773 and they spent £971,637. Skill Quest Trust Limited focuses on training and education and the problems of economic and community development and unemployment. It strives to aid young people or children, other definied groups. It provides aid to these recipients by the means of counselling and providing advocacy, sponsoring or conducting research and providing specific services. If you would like to find out something more about the charity's undertakings, call them on the following number 023 8072 5725 or browse their website. If you would like to find out something more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their website.

4 transactions have been registered in 2014 with a sum total of £6,800. In 2013 there was a similar number of transactions (exactly 12) that added up to £21,433. The Council conducted 6 transactions in 2011, this added up to £124,780. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 30 transactions and issued invoices for £408,903. Cooperation with the Hampshire County Council council covered the following areas: Day Activities, Link Courses For Pupils, Local Arts Development and Link Courses.

Regarding to this specific firm, most of director's assignments have so far been fulfilled by Catherine Emma Elizabeth Maxfield, Andy Tickner, Graham Rogers and 4 others listed below. Amongst these seven individuals, Anne Steele Arnett has been an employee of the firm for the longest time, having been a vital part of the Management Board in July 2004. To help the directors in their tasks, for the last nearly one month this firm has been providing employment to Angela Wright, age 63 who's been in charge of making sure that the firm follows with both legislation and regulation.