Anchor Trust

All UK companiesReal estate activitiesAnchor Trust

Management of real estate on a fee or contract basis

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

Renting and operating of Housing Association real estate

Residential care activities for the elderly and disabled

Anchor Trust contacts: address, phone, fax, email, website, shedule

Address: The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place WC1E 7HJ London

Phone: 020 7759 9100

Fax: 020 7759 9100

Email: [email protected]

Website:

Shedule:

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

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

Registration data Anchor Trust

Register date: 1996-01-18

Register number: 03147851

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 Anchor Trust

Owner, director, manager of Anchor Trust

Sarah Elizabeth Jones Secretary. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ. DoB:

Richard John Warwick Jones Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: November 1959, British

Mark Christopher Allan Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: April 1972, British

Alun Hughes Griffiths Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: June 1954, British

Pamela Joy Chesters Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: April 1956, British

Stephen Andrew Jack Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: March 1958, British

Rima Makarem Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: August 1969, British

David Edwards Secretary. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB:

Peter Shearer Secretary. Address: 2nd Floor 25 Bedford Street, London, WC2E 9ES. DoB:

Jane Rachel Ashcroft Director. Address: 2nd Floor 25 Bedford Street, London, WC2E 9ES. DoB: n\a, British

Lesley Joseph James Director. Address: 25 Bedford Street, London, WC2E 9ES. DoB: April 1949, British

Christopher Wood Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: March 1959, British

Paul Ernest Doona Director. Address: Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England. DoB: February 1952, British

Angela Horsman Director. Address: 2nd Floor 25 Bedford Street, London, WC2E 9ES. DoB: February 1958, British

Hamilton Douglas Anstead Director. Address: St. Michael's Mews, London, SW1W 8JZ. DoB: July 1956, British

Jane Rachel Ashcroft Secretary. Address: 2nd Floor 25 Bedford Street, London, WC2E 9ES. DoB: n\a, British

Michael Andrew Thomas Mcdonagh Secretary. Address: 131 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DZ. DoB:

Aman Dalvi Director. Address: 2nd Floor 25 Bedford Street, London, WC2E 9ES. DoB: May 1957, British

Graham Leonard Watts Director. Address: 2nd Floor 25 Bedford Street, London, WC2E 9ES. DoB: November 1945, British

Jane Louise Wesson Director. Address: Broadacre, Shaw Barn Lane, Wetherby, West Yorkshire, LS22 6HF. DoB: February 1953, British

Stephen John Thursfield Brown Director. Address: 73 Exeter Gardens, Stamford, Lincolnshire, PE9 2SA. DoB: September 1948, British

Jane Rachel Ashcroft Secretary. Address: Friars Gate, 21 Mills Close, Broadway, Worcestershire, WR12 7RB. DoB:

Jafferhusein Akberali Kapasi Director. Address: 6 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL. DoB: January 1950, British

Tom Hoyes Director. Address: 489 Tonbridge Road, Maidstone, Kent, ME16 9LH. DoB: May 1929, British

Eileen Elizabeth Waddington Director. Address: 4 Rydal Mount, Kendal, Cumbria, LA9 4RS. DoB: June 1950, British

William Mclaughlin Director. Address: 23 Lostock Hall Road, Poynton, Cheshire, SK12 1DP. DoB: September 1934, British

Derek Leslie Ridout Director. Address: 2 Bluehouse Gardens, Limpsfield, Oxted, Surrey, RH8 0AU. DoB: July 1931, British

Marian Lawson Director. Address: 26 Lakeswood, Church Street, Dukinfield, Cheshire, SK16 4LR. DoB: February 1917, British

George William Atherton Director. Address: Flat 12 Anchor Court, 260 St Aidans Drive, Sheffield, South Yorkshire, S2 2ND. DoB: May 1938, British

Susann Mary Hill Director. Address: 11 Beverley Road, Barnes, London, SW13 0LX. DoB: May 1943, British

Peter John Archer Director. Address: The Old Rectory, Astley, Stourport On Severn, Worcs, DY13 0RJ. DoB: February 1945, British

Malcolm Oscar Landau Director. Address: 40 Waterloo Road, Birkdale, Southport, Merseyside, PR8 2NG. DoB: January 1948, British

Dianne Michelle Jeffrey Director. Address: Riley Croft, Eyam, Hope Valley, Derbyshire, S32 5QZ. DoB: November 1944, British

Iain Macrae Macdonald Director. Address: 75 Chaveney Road, Quorn, Loughborough, Leicestershire, LE12 8AB. DoB: August 1943, British

Christopher Ranulph George Matthews-maxwell Director. Address: 5 Valley Drive, Dunston, Gateshead, Tyne & Wear, NE11 9XD. DoB: June 1944, British

Cheryl Edwards Director. Address: 20 Fairways Drive, Harrogate, North Yorkshire, HG2 7ES. DoB: May 1952, British

Geoffrey Richard Lister Director. Address: Harbeck House, Harbeck Drive Harden, Bingley, West Yorkshire, BD16 1JG. DoB: May 1937, British

Beryl Anne Sutcliffe Director. Address: Sheppards Mill South Street, Uley, Dursley, Gloucestershire, GL11 5SP. DoB: June 1953, British

John Nigel Tizard Director. Address: 50 Ampthill Road, Shefford, Bedfordshire, SG17 5BB. DoB: November 1954, British

David William Midgley Director. Address: 17 Beaumont Drive, Beaumont Park, Whitley Bay, Tyne & Wear, NE25 9UT. DoB: February 1942, British

David Lindsay Director. Address: Mewslade Bakers Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6QQ. DoB: February 1933, British

Leonard John Hobhouse Beighton Director. Address: 160 Tilt Road, Cobham, Surrey, KT11 3HR. DoB: May 1934, British

Patricia Randall Tindale Director. Address: 34 Crescent Grove, London, SW4 7AH. DoB: March 1926, British

Frederick Ralph Tagg Director. Address: 3 Clarks Lane, Aston On Trent, Derby, Derbyshire, DE72 2AB. DoB: January 1930, British

Frederick Alistair Stone Director. Address: North Lodge Brockham Green, Brockham, Betchworth, Surrey, RH3 7JS. DoB: April 1927, British

John Scampion Director. Address: 1 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA. DoB: August 1941, British

Christopher John Bruce Ruck Director. Address: Oban House, Bridge Street, Bampton, Oxfordshire, OX18 2HA. DoB: April 1927, British

David John Peryer Director. Address: Storwood Grange, Storwood, York, North Yorkshire, YO4 4TE. DoB: November 1932, British

Anne Parker Director. Address: 1 Billinge View Preston New Road, Blackburn, BB2 6PS. DoB: October 1939, British

Ronald Aloysius Mendes Director. Address: 6 Leicester Terrace, Northampton, Northamptonshire, NN2 6AJ. DoB: October 1950, British

Margaret Mary Mcnaughton Director. Address: Torvan 4 Church Lane, Oxted, Surrey, RH8 9LH. DoB: May 1932, British

Anita Kumari Kapila Director. Address: 122 Valley Road, Heaton Mersey, Stockport, Cheshire, SK4 2DB. DoB: November 1960, British

Frances Constantine Hunt Director. Address: Arosfa, Llanrhaeadr Ym Mochnant Powis, Oswestry, Shropshire, SY10 0SL. DoB: September 1946, British

Timothy John Hulbert Director. Address: Whytegates Odell Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JJ. DoB: September 1944, British

Howard Rowsley Gooddie Director. Address: Magnolia Cottage Apsley Grove, Bowdon, Altrincham, Cheshire, WA14 3AH. DoB: July 1932, British

Roy Emerson Director. Address: 27 Briarside, Shotley Bridge, County Durham, DH8 0AS. DoB: April 1923, British

Valerie Dickinson Director. Address: The Monk Haven Abbots Mews, Kiveton Lane, Todwick, Nottinghamshire, S26 1HJ. DoB: February 1937, British

James Anderson Davidson Director. Address: 7 Haddington Road, Beaufont Park, Whitley Bay, Tyne & Wear, NE25 9UP. DoB: November 1932, British

Sir Hugh Guy Cubitt Director. Address: Chapel House, West Humble, Dorking, Surrey, RH5 6AY. DoB: July 1928, British

Miriam Prys Coatesworth Director. Address: Mimoray, 9 Stead Lane, Bedlington, Northumberland, NE22 5LT. DoB: February 1934, British

Dame Alexandra Vivien Burslem Director. Address: Lone Oak, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QR. DoB: May 1940, British

John Frederick Willett Director. Address: Fairfield, 30 Aldrin Road Pennsylvia, Exeter, Devon, EX4 5DN. DoB: November 1936, British

Martin David Miller Director. Address: 17 Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: October 1926, British

Dilys Page Director. Address: 90 Sunny Bank, Hull, HU3 1LF. DoB: January 1934, British

David Noel Wolverson Director. Address: 23 Ainsdale Grove, Cullingworth, Bradford, West Yorkshire, BD13 5AU. DoB: September 1952, British

Bruce John Moore Secretary. Address: The Old Rectory, Shrawley, Worcester, Worcestershire, WR6 6TN. DoB: December 1964, British

Jobs in Anchor Trust vacancies. Career and practice on Anchor Trust. Working and traineeship

Sorry, now on Anchor Trust all vacancies is closed.

Responds for Anchor Trust on FaceBook

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

Address Anchor Trust on google map

Other similar UK companies as Anchor Trust: Kirtasha Stone Limited | Gainsborough Electrical Lincs Limited | Gaskets For Classics Limited | Field Marshall Oil And Gas Technologies Limited | Spahaus Limited

Anchor Trust can be contacted at London at The Heals Building Suites A & B, 3rd Floor. You can search for this business by referencing its post code - WC1E 7HJ. Anchor Trust's incorporation dates back to 1996. This enterprise is registered under the number 03147851 and company's public status is active. This enterprise is classified under the NACe and SiC code 68320 , that means Management of real estate on a fee or contract basis. Its most recent records were filed up to 2015-03-31 and the most current annual return information was released on 2015-09-12. Twenty years of presence in this field of business comes to full flow with Anchor Trust as the company managed to keep their clients satisfied through all the years.

Having 30 job offers since 2016-08-02, the firm has been among the most active firms on the labour market. Most recently, it was looking for new workers in Cavendish, Cumbria and Coulby Newham. They seek employees for such posts as: Deputy Chef Manager (Care Home) - Millfield, Oldham , Care Assistant - Silver Court, East Grinstead, RH19 1PD and Regional Support Manager - Sussex, Surrey and South East area. Out of the available jobs, the highest paid one is Care Assistant - Devonshire House, Sudbury, CO10 in Cavendish with £16300 on a yearly basis. More information on recruitment process and the job vacancy is detailed in particular announcements.

The firm became a charity on 1996-01-22. It is registered under charity number 1052183. The range of the firm's activity is not defined and it works in various towns and cities across Throughout England. The corporate trustees committee consists of eleven people: Angela Horsman, Paul Doona, Chris Wood (Appointed 17 Sept 2009), Rima Makarem and Stephen Jack, to name a few of them. When it comes to the charity's financial statement, their most successful period was in 2010 when their income was £288,763,000 and their spendings were £269,522,000. Anchor Trust concentrates its efforts on the issue of disability, the advancement of health and saving of lives and problems related to accommodation and housing. It tries to aid the elderly, people with disabilities, the elderly people. It tries to help its agents by the means of providing various services, providing buildings, open spaces and facilities and sponsoring or undertaking research. If you would like to learn more about the enterprise's activities, call them on this number 020 7759 9100 or check their website. If you would like to learn more about the enterprise's activities, mail them on this e-mail [email protected] or check their website.

Due to this specific company's growth, it became vital to employ extra members of the board of directors, among others: Richard John Warwick Jones, Mark Christopher Allan, Alun Hughes Griffiths who have been assisting each other since August 2014 for the benefit of this limited company. To find professional help with legal documentation, since March 2016 this limited company has been providing employment to Sarah Elizabeth Jones, who has been working on successful communication and correspondence within the firm.