Mitcham Common Education Trust

All UK companiesEducationMitcham Common Education Trust

Other education n.e.c.

Mitcham Common Education Trust contacts: address, phone, fax, email, website, shedule

Address: Mill House Ecology Centre Windmill Road CR4 1HT Mitcham

Phone: 02082880453

Fax: 02082880453

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mitcham Common Education Trust"? - send email to us!

Mitcham Common Education Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mitcham Common Education Trust.

Registration data Mitcham Common Education Trust

Register date: 2001-02-19

Register number: 04162951

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 Mitcham Common Education Trust

Owner, director, manager of Mitcham Common Education Trust

Councillor Andrew Pelling Director. Address: Windmill Road, Mitcham, Surrey, CR4 1HT, England. DoB: August 1958, British

Maurice Groves Director. Address: Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT. DoB: June 1946, British

Julia Russell Director. Address: Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT. DoB: August 1967, British

Martin Kevin Boyle Secretary. Address: Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT. DoB:

Douglas James Leslie Mobsby Director. Address: Windmill Road, Mitcham, Surrey, CR4 1HT, England. DoB: April 1937, British

Alexander John Cheetham Director. Address: Whytebeam View, Whyteleafe, Surrey, CR3 0AU, England. DoB: December 1945, British

Tony Harris Director. Address: Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT. DoB: May 1938, British

Judy Saunders Director. Address: Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT. DoB: June 1957, British

Susan Winborn Director. Address: Mill House Ecology Centre, Windmill Road, Mitcham, Surrey, CR4 1HT. DoB: June 1942, British

Catherine Mccann Secretary. Address: Windmill Road, Mitcham, Surrey, CR4 1HT. DoB:

John Michael Welbank Director. Address: 1 The Porticos, 53-59 Belsize Avenue, London, NW3 4BN. DoB: August 1930, British

Coun John Leach Director. Address: 14 St Marys Court, 56 Bute Road, Wallington, Surrey, SM6 8BU. DoB: August 1937, British

Anthony Harris Director. Address: Seathwaite, Duppas Hill Terrace, Croydon, Surrey, CR0 4BA. DoB: May 1938, British

Andrew Eric Joseph Banfield Secretary. Address: 15 Northwood Road, Carshalton Beeches, Surrey, SM5 3JA. DoB: January 1942, British

Coun John William Edward Leach Secretary. Address: 4 Dinorben, 79-81 Woodcote Road, Wallington, Surrey, SM6 0PZ. DoB: August 1937, British

Paul Harper Director. Address: 68 Oakwood Road, Maidstone, Kent, ME16 8AL. DoB: June 1960, British

John Edward Haynes Director. Address: 3 Oakdale, Mill Road South Holmwood, Dorking, Surrey, RH5 4NR. DoB: January 1946, British

Honary Alderman Peter Leonard Spalding Director. Address: 54 Sherwood Road, Addiscombe, Croydon, Surrey, CR0 7DH. DoB: July 1947, British

Thomas Bull Director. Address: 65 Sherwood Park Road, Mitcham, Surrey, CR4 1NB. DoB: n\a, British

Geoffrey John Norris Secretary. Address: 8 Langley Road, London, SW19 3NZ. DoB:

Jobs in Mitcham Common Education Trust vacancies. Career and practice on Mitcham Common Education Trust. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Mitcham Common Education Trust on FaceBook

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

Address Mitcham Common Education Trust on google map

Other similar UK companies as Mitcham Common Education Trust: Fiberworx Limited | Flooring Systems Limited | J H Corrugator Services Limited | Red Oak Stairs And Windows Ltd | Sinclair Stainless Fabrications Limited

Mitcham Common Education Trust with the registration number 04162951 has been a part of the business world for fifteen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Mill House Ecology Centre, Windmill Road in Mitcham and company's post code is CR4 1HT. The firm is registered with SIC code 85590 meaning Other education not elsewhere classified. Mitcham Common Education Trust released its account information for the period up to 2015/03/31. Its most recent annual return information was released on 2016/02/19. From the moment it began in this particular field 15 years ago, the firm managed to sustain its impressive level of success.

The firm became a charity on 2001-10-23. Its charity registration number is 1089010. The geographic range of the enterprise's area of benefit is merton and sutton and it works in many cities across Merton, Sutton and Croydon. The charity's board of trustees has four people, whose names are Douglas James Leslie Mobsby, John Cheetham, Ms Julia Russell and Tony Harris. As regards the charity's financial situation, their most successful time was in 2010 when their income was £2,507 and they spent £30. Mitcham Common Education Trust concentrates on the problem of disability and training and education. It tries to help people with disabilities, the whole mankind. It tries to help its agents by the means of providing advocacy and counselling services, providing human resources and providing facilities, buildings and open spaces. If you wish to get to know anything else about the firm's activities, call them on this number 02082880453 or check their website.

As for the company, most of director's duties have been fulfilled by Councillor Andrew Pelling, Maurice Groves, Julia Russell and 2 others listed below. Within the group of these five executives, Alexander John Cheetham has worked for the company for the longest period of time, having been a vital addition to directors' team in 2009-09-09. Additionally, the director's duties are constantly helped by a secretary - Martin Kevin Boyle, from who was chosen by the following company in 2012.