Hitchin Youth Trust
Other social work activities without accommodation n.e.c.
Hitchin Youth Trust contacts: address, phone, fax, email, website, shedule
Address: Lambourne House 111 Walsworth Road SG4 9SP Hitchin
Phone: 01462 422505
Fax: 01462 422505
Email: [email protected]
Website: hitchinyouthtrust.co.uk
Shedule:
Incorrect data or we want add more details informations for "Hitchin Youth Trust"? - send email to us!
Registration data Hitchin Youth Trust
Register date: 1945-10-29
Register number: 00399872
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Hitchin Youth TrustOwner, director, manager of Hitchin Youth Trust
Julia Morgan Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: March 1959, British
Amanda Jane Mills Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: September 1962, British
Shirley Brown Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: January 1952, British
Michael Stewart Emmerson Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: May 1963, British
Clare Skeels Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: March 1965, British
Laura Evans Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: November 1989, British
Ian Hankin Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: May 1963, British
David Ronald Mcintosh Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: October 1960, British
Timothy Charles Stalkartt Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: May 1962, British
Stephen John Wilson Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: July 1962, British
Tracy Paula Ryan Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: December 1964, British
Susan Kirby Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: February 1951, British
Elizabeth Anne Willoughby Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: April 1954, British
Hannah Warne Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: March 1972, British
Peter Alfred Thomas Kelly Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: July 1955, British
Alan Peter Doggett Secretary. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: December 1952, British
Andrew John Hardy Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: July 1962, British
Alan Peter Doggett Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: December 1952, British
Jeremy John Hill Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: August 1974, British
Susan Jane Townsend Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: November 1955, British
Caroline Joy Roberts Director. Address: 17 Kitchen Garden Court, Old Charlton Road, Hitchin, Hertfordshire, SG5 2BY. DoB: May 1961, British
Jason Richard Renfrew Grady Director. Address: 3 Elderberry Drive, St Ippolyts, Hitchin, Hertfordshire, SG4 7SR. DoB: April 1970, British
Zoe Danielle Mathie Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: March 1971, British
Ronald George Francis Broadbent Director. Address: 33 Mill Street, Gamlingay, Cambridgeshire, SG19 3JW. DoB: February 1951, British
Stuart Gideon Alder Director. Address: 105 Walsworth Road, Hitchin, Hertfordshire, SG4 9ST. DoB: October 1978, British
David Philip Sayers Director. Address: 31 Gosmore Road, Hitchin, Hertfordshire, SG4 9AT. DoB: February 1950, British
Neil John Farrer Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: August 1961, British
Antony Leslie Freeman Secretary. Address: 2 Lavender Croft, Wymondley Road, Hitchin, Hertfordshire, SG4 9PT. DoB: February 1937, British
Diana Clare Seller Director. Address: Birchwood, Todds Green, Stevenage, Hertfordshire, SG1 2JE. DoB: October 1948, British
Patricia Ann Smith Director. Address: Aspen Newlands Lane, Hitchin, Hertfordshire, SG4 9BB. DoB: December 1946, British
Alexander David Walace Garvie Director. Address: 67 Baldock Road, Letchworth, Hertfordshire, SG6 3JP. DoB: August 1941, British
Antony Leslie Freeman Director. Address: 2 Lavender Croft, Wymondley Road, Hitchin, Hertfordshire, SG4 9PT. DoB: February 1937, British
Reverend Frank Mercurio Director. Address: Holy Saviour Vicarage, St Annes Road, Hitchin, Hertfordshire, SG5 1QB. DoB: October 1946, American
Lesley Elizabeth Lewis Director. Address: 58 Willoughby Way, Hitchin, Hertfordshire, SG4 9LQ. DoB: November 1949, British
Dorothy Anne Cain Director. Address: 37 Cranborne Avenue, Hitchin, Hertfordshire, SG5 2BS. DoB: November 1945, British
Rosemary Jane De Roeck Director. Address: 16 Uplands Avenue, Hitchin, Hertfordshire, SG4 9NH. DoB: March 1954, British
John Hayes Director. Address: 40 West Lane, Pirton, Hitchin, Hertfordshire, SG5 3QP. DoB: n\a, British
David John Chamberlain Director. Address: 7 Park Street, Hitchin, Hertfordshire, SG4 9AH. DoB: December 1943, British
Ian Green Director. Address: 13 Ninesprings Way, Hitchin, Hertfordshire, SG4 9NQ. DoB: February 1961, British
Roy Smyth Director. Address: 18 Ryder Way, Ickleford, Hitchin, Hertfordshire, SG5 3XN. DoB: July 1928, British
Gregory Raymond Blount Director. Address: 71 Blackmore, Letchworth, Hertfordshire, SG6 2SZ. DoB: December 1956, British
John Peter Savage Director. Address: 16 Chancellors Road, Stevenage, Herts, SG1 4AP. DoB: October 1938, British
Eileen Mary Mathie Director. Address: Hampden Road, Hitchin, Hertfordshire, SG4 0LB, United Kingdom. DoB: March 1946, British
Timothy Sydney Farr Director. Address: 8 Mount Pleasant, Hitchin, Hertfordshire, SG5 2BG. DoB: March 1951, British
Derek Moore Director. Address: 67 Benslow Lane, Hitchin, Hertfordshire, SG4 9QZ. DoB: January 1921, British
Stephen Jensen Grady Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: January 1944, British
Dennis Coyle Director. Address: 12 Ickleford Road, Hitchin, Hertfordshire, SG5 1TJ. DoB: n\a, British
Kathlyn Chambers Director. Address: 1 Moormead Close, Offley Road, Hitchin, Hertfordshire, SG5 2BA. DoB: May 1930, British
Francis Steeley Director. Address: 5 Strathmore Road, Whitwell, Hitchin, Hertfordshire, SG4 8AU. DoB: May 1918, British
John Goldsmith Director. Address: 33 Lindsay Avenue, Hitchin, Hertfordshire, SG4 9JA. DoB: October 1929, British
Peter Harold Guthrie Director. Address: 25 Middlefields Court, Southfields, Letchworth, Hertfordshire, SG6 4NQ. DoB: May 1926, British
The Reverand David Hall Director. Address: Holy Saviour Vicarage St Annes Road, Hitchin, Hertfordshire, SG5 1QB. DoB: May 1943, British
Frank Harding Director. Address: 53 London Road, Hitchin, Hertfordshire, SG4 9EW. DoB: October 1936, British
Roger How Director. Address: Lambourne House, 111 Walsworth Road, Hitchin, Herts, SG4 9SP. DoB: April 1947, British
Norman Vincent Hyde Director. Address: Windmill Hill House Windmill Hill, Highbury Road, Hitchin, Herts, SG4 9RT. DoB: April 1927, British
Catherine Ann Johnson Director. Address: 20 Alexandra Road, Hitchin, Hertfordshire, SG5 1RB. DoB: November 1933, British
John Michael Johnson Director. Address: 16 Unwin Close, Letchworth Garden City, Hertfordshire, SG6 3RS. DoB: November 1943, British
Maureen Kell Director. Address: 107 Spring Road, Letchworth, Hertfordshire, SG6 3SL. DoB: July 1942, British
Robin Harwood Director. Address: 15 Highbury Road, Hitchin, Hertfordshire, SG4 9RW. DoB: April 1944, British
Jobs in Hitchin Youth Trust vacancies. Career and practice on Hitchin Youth Trust. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Hitchin Youth Trust on FaceBook
Read more comments for Hitchin Youth Trust. Leave a respond Hitchin Youth Trust in social networks. Hitchin Youth Trust on Facebook and Google+, LinkedIn, MySpaceAddress Hitchin Youth Trust on google map
Other similar UK companies as Hitchin Youth Trust: Lsf Estates Limited | Khan Investments (yorkshire) Limited | Ara Rental Properties Limited | Whirlybird Property Ltd | Reachdrum Limited
00399872 is the company registration number assigned to Hitchin Youth Trust. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1945-10-29. It has been actively competing on the British market for the last seventy one years. This enterprise could be reached at Lambourne House 111 Walsworth Road in Hitchin. The company area code assigned to this location is SG4 9SP. This enterprise SIC code is 88990 - Other social work activities without accommodation n.e.c.. 2015-08-31 is the last time company accounts were reported. Hitchin Youth Trust is an ideal example that a well prospering business can remain on the market for over 71 years and enjoy a constant great success.
The firm was registered as a charity on 29th July 1963. It operates under charity registration number 302398. The range of the enterprise's activity is undefined. They work in Hertfordshire. The company's trustees committee features seventeen representatives: Ms Susan Kirby, Ian Hankin, Michael Emmerson, Shirley Brown and Sue Townsend, among others. As concerns the charity's financial summary, their best period was in 2013 when their income was 127,449 pounds and their expenditures were 104,060 pounds. Hitchin Youth Trust focuses on the area of arts, heritage, science or culture, recreation and education and training. It works to aid young people or children, other charities or voluntary bodies, people of a particular ethnic or racial origin. It tries to help its beneficiaries by making donations to individuals, counselling and providing advocacy and providing buildings, facilities or open spaces. In order to find out anything else about the charity's activities, dial them on this number 01462 422505 or check their website. In order to find out anything else about the charity's activities, mail them on this e-mail [email protected] or check their website.
Julia Morgan, Amanda Jane Mills, Shirley Brown and 16 other directors have been described below are registered as the firm's directors and have been managing the firm since 2015-04-29. To increase its productivity, for the last nearly one month the limited company has been implementing the ideas of Alan Peter Doggett, age 64 who's been responsible for ensuring the company's growth.