Loftus Development Trust
Other information service activities n.e.c.
Loftus Development Trust contacts: address, phone, fax, email, website, shedule
Address: Loftus Co-op High Street Loftus TS13 4HW Saltburn-by-the-sea
Phone: +44-1443 5535705
Fax: +44-1443 5535705
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Loftus Development Trust"? - send email to us!
Registration data Loftus Development Trust
Register date: 1991-05-30
Register number: 02615863
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 Loftus Development TrustOwner, director, manager of Loftus Development Trust
Amanda Buck Secretary. Address: Sandsend Road, Redcar, Cleveland, TS10 5DQ, England. DoB:
David Willis Director. Address: Water Lane, Loftus, Cleveland, TS13 4JT. DoB: December 1946, British
Nicholas John Kingston Director. Address: 15 Springhead Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JZ. DoB: February 1961, British
Christine Swales Director. Address: 17 St Martins Close, Liverton Mines, Saltburn, Cleveland, TS13 4QX. DoB: April 1947, British
Peter Whitlock Director. Address: 5 Church Row, Loftus, Saltburn By The Sea, Cleveland, TS13 4RS. DoB: October 1931, British
Joseph Vincent Brown Director. Address: 1 Micklow Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4LD. DoB: n\a, British
Duncan Christopher Mcreddie Director. Address: Hummersea, Loftus, Saltburn-By-The-Sea, TS13 4JH. DoB: July 1957, British
Prof Richard Graham Clark Rudland Director. Address: 17 Marton Grove, Brotton, Saltburn By The Sea, Cleveland, TS12 2RF. DoB: July 1943, British
George Ferron Director. Address: Brotton Road, Saltburn, North Yorkshire, TS13 4DZ. DoB: June 1973, British
Kathleen Cornes Director. Address: 8 Cliff Crescent, Loftus, Cleveland, TS13 4RY. DoB: November 1949, British
John Raymond Stockwell Director. Address: 50 Micklow Lane, Loftus, Saltburn By The Sea, Cleveland, TS13 4JE. DoB: December 1948, British
Valerie Miller Director. Address: 25 High Street, Brotton, Saltburn, Cleveland, TS12 2PG. DoB: January 1943, British
Linda Mary Bell Director. Address: Spring House Farm North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JG. DoB: December 1949, British
Susan Mortimer Director. Address: Sandstone Cottage, 37 High Street, Skelton, Cleveland, TS12 2EF. DoB: n\a, British
Margaret Elizabeth Garbutt Director. Address: 72 Coronation Road, Loftus, Cleveland, TS13 4PS. DoB: July 1947, British
Vera Solomon Director. Address: 19 Stone Row, Skinningrove, Saltburn, Yorkshire, TS13 4BE. DoB: February 1938, British
Carole Damca Zagrovic Director. Address: 63 Seaton Crescent, Staithes, Saltburn, Cleveland, TS13 5AY. DoB: January 1983, British
Pauline Matthews Director. Address: 80 Coronation Road, Loftus, Cleveland, TS13 4PS. DoB: n\a, British
Susan Mchurray Director. Address: 42 Rosedale Crescent, Loftus, Saltburn, Cleveland, TS13 4SH. DoB: March 1959, British
Clare Elizabeth Serginson Director. Address: 8 Stone Row, Skinningrove, Saltburn By The Sea, Teesside, TS13 4BE. DoB: February 1977, British
Alan Massey Director. Address: 3 Kingsway, Darlington, County Durham, DL1 3EY. DoB: December 1934, British
Jeremy William Bell Director. Address: 18 Osprey Close, Guisborough, Cleveland, TS14 8HN. DoB: February 1961, British
Michael Harold Jukes Director. Address: Institute Cottage, Skinningrove, Saltburn, Cleveburn, TS13. DoB: September 1945, British
Anthony Laycock Director. Address: Whitecliff, Hall Grounds Loftus, Saltburn By The Sea, TS13 4HJ. DoB: March 1948, British
Colin Grant Director. Address: 19 North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JF. DoB: November 1943, British
William Rye Director. Address: 50 Barnard Road, Easington, Saltburn By The Sea, Cleveland, TS13 4NF. DoB: October 1956, British
Cllr James Peter Scott Director. Address: 39 Westray Street, Saltburn, TS13 4EL. DoB: December 1942, British
Raymond Tough Director. Address: 24 North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JF. DoB: November 1950, British
Joseph Vincent Brown Secretary. Address: 1 Micklow Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4LD. DoB: n\a, British
Tom Evans Director. Address: 18 Stone Row, Skinningrove, Saltburn By The Sea, Cleveland, TS13 4BE. DoB: February 1940, British
George Breckon Director. Address: 15 Kennedy Crescent, Carlin How, Saltburn By The Sea, Cleveland, TS13 4EP. DoB: July 1950, British
Arthur Woodrow Director. Address: 25 Rosedale Crescent, Loftus, Saltburn By The Sea, Cleveland, TS13 4SJ. DoB: February 1936, British
Raymond Tough Secretary. Address: 24 North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JF. DoB: November 1950, British
David Walsh Director. Address: 4 Yeoman Street, Skelton In Cleveland, Saltburn By The Sea, Cleveland, TS12 2LG. DoB: April 1949, British
Ian Sanderson Director. Address: 13 Whitby Road, Loftus, Saltburn By The Sea, Cleveland, TS13 4LZ. DoB: October 1966, British
Nanette Herrell Director. Address: 12 John Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4JD. DoB: March 1940, British
Gerald Roy Dickinson Director. Address: 1 Lime Walk, Loftus, Saltburn By The Sea, Cleveland, TS13 4XL. DoB: n\a, British
Janet Wood Director. Address: Lane Farm Bungalow Grinkle Lane, Easington, Saltburn By The Sea, Cleveland, TS13 4UQ. DoB: February 1939, British
David Kerr Director. Address: Firemans Cottage 45/46 High Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4HA. DoB: February 1964, British
Councillor Eric Jackson Director. Address: 18 East Crescent, Loftus, Cleveland, TS13 4LB. DoB: August 1940, British
Ivan John Galilee Secretary. Address: 7 Cleveland Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4JB. DoB: October 1925, British
Doreen Bramwell Director. Address: 22 Zetland Road, Loftus, Saltburn, Cleveland, TS13 4PW. DoB: February 1945, British
Roger Shaw Clipsham Director. Address: 6 Mount Pleasant, Carlin How, Saltburn By The Sea, Cleveland, TS13 4EJ. DoB: July 1945, British
Sandra Murphy Director. Address: Murphys Bar 65 High Street, Loftus, Cleveland, TS13 4HG. DoB: November 1951, British
Douglas Breckon Director. Address: Southfield View Rosecroft Lane, Loftus, Saltburn By The Sea, Cleveland, TS13 4PZ. DoB: August 1942, British
Irene Rye Director. Address: 18 Pine Walk Westfield Walk, Loftus, Saltburn By The Sea, Cleveland, TS13 4XN. DoB: August 1956, British
Malcolm Smith Director. Address: 6 Lime Walk, Loftus, Saltburn, Cleveland, TS13 4XL. DoB: November 1948, British
Councillor Anthony Clive Mason Director. Address: 5 Barnard Road, Easington, Saltburn By The Sea, Cleveland, TS13 4NF. DoB: August 1946, British
Kathleen Mary Allanson Secretary. Address: 18 Hall Grounds, Loftus, Saltburn By The Sea, Cleveland, TS13 4HJ. DoB: February 1924, British
Susan May Willis Director. Address: 39 Cromwell Avenue, Loftus, Saltburn By The Sea, Cleveland, TS13 4JW. DoB: May 1946, British
Robert William Jackson Director. Address: Flat 2 51 West Rd, Loftus, Saltburn By Sea, Cleveland, TS13 4RF. DoB: October 1953, British
Linda Mary Bell Director. Address: Spring House Farm North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JG. DoB: December 1949, British
John Coulthard Director. Address: 5 Hawkins Close, Marke By The Sea, Redcar, Cleveland, TS11 7JF. DoB: August 1937, British
Mary Josephine Etches Secretary. Address: North Warren Cottage, Hummersea Loftus, Saltburn, Cleveland, TS13 4JJ. DoB: October 1935, British
Alan Caldwell Director. Address: 4 Randolph Street, Saltburn By The Sea, Cleveland, TS12 1LN. DoB: October 1959, British
John Patrick Heselton Director. Address: 167 Coronation Road, Loftus, Saltburn By The Sea, Cleveland, TS13 4PT. DoB: September 1972, British
Margaret Stevenson Director. Address: 27 Barnard Road, Easington, Saltburn By The Sea, Cleveland, TS13 4NF. DoB: March 1944, British
Pauline Wilkinson-armistead Director. Address: 28 Downe Street, Liverton, Saltburn By The Sea, Cleveland, TS13 4QQ. DoB: April 1938, British
Raymond Tough Director. Address: 24 North Terrace, Loftus, Saltburn By The Sea, Cleveland, TS13 4JF. DoB: November 1950, British
Kathleen Mary Allanson Director. Address: 18 Hall Grounds, Loftus, Saltburn By The Sea, Cleveland, TS13 4HJ. DoB: February 1924, British
Doreen Bramwell Secretary. Address: 22 Zetland Road, Loftus, Saltburn, Cleveland, TS13 4PW. DoB: February 1945, British
Tereena Robinson Director. Address: 79 West Road, Loftus, Saltburn By The Sea, Cleveland, TS13 4RN. DoB: July 1958, British
Barbara Ann Welford Director. Address: Marsh Farm, Scaling, Saltburn, Cleveland, TS13 4TR. DoB: February 1953, British
Councillor Eric Jackson Director. Address: 18 East Crescent, Loftus, Cleveland, TS13 4LB. DoB: August 1940, British
Doreen Bramwell Director. Address: 22 Zetland Road, Loftus, Saltburn, Cleveland, TS13 4PW. DoB: February 1945, British
Peter Whitlock Director. Address: Haughwood House, Loftus, Cleveland, TS13 4JX. DoB: October 1931, British
Mary Josephine Etches Director. Address: North Warren Cottage, Hummersea Loftus, Saltburn, Cleveland, TS13 4JJ. DoB: October 1935, British
David William Husband Director. Address: 11 Brotton Road, Carlin How, Saltburn By The Sea, Cleveland, TS13 4DG. DoB: February 1946, British
Duncan Christopher Mcreddie Director. Address: 62 High Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4HG. DoB: July 1957, British
Ivan John Galilee Director. Address: 7 Cleveland Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4JB. DoB: October 1925, British
Councillor Norman Lantsbery Director. Address: 8 Robinson Court, Robinson St Loftus, Saltburn By The Sea, Cleveland, TS13 4LN. DoB: October 1920, British
David Noel Forrest Director. Address: 70 High Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4HG. DoB: November 1942, British
John Morrish Director. Address: 43 Hartington Street, Loftus, Saltburn By The Sea, Cleveland, TS13 4SB. DoB: May 1934, British
Susan Wright Director. Address: 2 Oak Road, Brotton, Saltburn By The Sea, Cleveland, TS12 2UZ. DoB: July 1951, British
Helen Todd Director. Address: 17 Hall Grounds, Loftus, Saltburn By The Sea, Cleveland, TS13 4HJ. DoB: December 1947, British
Jobs in Loftus Development Trust vacancies. Career and practice on Loftus Development Trust. Working and traineeship
Fabricator. From GBP 2100
Carpenter. From GBP 1800
Manager. From GBP 2600
Project Co-ordinator. From GBP 1300
Other personal. From GBP 1400
Responds for Loftus Development Trust on FaceBook
Read more comments for Loftus Development Trust. Leave a respond Loftus Development Trust in social networks. Loftus Development Trust on Facebook and Google+, LinkedIn, MySpaceAddress Loftus Development Trust on google map
Other similar UK companies as Loftus Development Trust: Mp Clay Limited | Mane Attraction (kineton) Limited | Finishing Touches Hire And Events Limited | Christ Solace Ministries | Universal Hair & Beauty Ltd
1991 marks the establishment of Loftus Development Trust, the company registered at Loftus Co-op High Street, Loftus , Saltburn-by-the-sea. That would make 25 years Loftus Development Trust has existed in the business, as it was founded on Thu, 30th May 1991. The firm registration number is 02615863 and its zip code is TS13 4HW. The company declared SIC number is 63990 which means Other information service activities n.e.c.. The company's latest financial reports were filed up to March 31, 2013 and the most current annual return information was submitted on July 18, 2014.
The firm became a charity on 1992-01-15. It works under charity registration number 1007444. The geographic range of their area of benefit is loftus parish. They work in Redcar And Cleveland. Their board of trustees consists of eight people: Eric Michael Jackson, Peter Whitlock, Vince Brown, Christine Swales and Nicholas John Kingston, and others. When it comes to the charity's financial report, their best time was in 2009 when their income was £84,376 and their spendings were £177,940. Loftus Development Trust concentrates on education and training, the problems of unemployment and economic and community development and the conservation of heritage sites and the environment's protection. It tries to improve the situation of other charities or voluntary organisations, the whole mankind, other voluntary bodies or charities. It provides aid to its agents by providing buildings, open spaces and facilities and providing open spaces, buildings and facilities.
When it comes to this enterprise's employees data, since August 2006 there have been five directors including: David Willis, Nicholas John Kingston and Christine Swales. In addition, the managing director's duties are regularly helped by a secretary - Amanda Buck, from who was selected by the following business in November 2010.
