Hyde Charitable Trust

All UK companiesHuman health and social work activitiesHyde Charitable Trust

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

Hyde Charitable Trust contacts: address, phone, fax, email, website, shedule

Address: 30 Park Street SE1 9EQ London

Phone: 0203 207 2762

Fax: 0203 207 2762

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hyde Charitable Trust

Register date: 1984-03-27

Register number: 01803707

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 Hyde Charitable Trust

Owner, director, manager of Hyde Charitable Trust

Paul Cook Director. Address: Park Street, London, SE1 9EQ. DoB: August 1959, British

Michelle Elaine Walcott Director. Address: Park Street, London, SE1 9EQ. DoB: May 1986, British

Andrew Malcolm Moncreiff Director. Address: Park Street, London, SE1 9EQ. DoB: April 1944, British

Jonathan Martin Robin Prichard Director. Address: Park Street, London, SE1 9EQ. DoB: March 1952, British

Christopher James Carlisle Director. Address: Park Street, London, SE1 9EQ. DoB: May 1947, British

Geron David Walker Director. Address: Poplar Cottage, Blackham, Kent, TN3 9UD. DoB: June 1953, British

John Mark Edwards Secretary. Address: Welland Close, Crowborough, East Sussex, TN6 3BF, England. DoB: August 1959, British

Charles Richard O'hanlon Director. Address: Park Street, London, SE1 9EQ. DoB: March 1982, Irish

Sharon Helen Darcy Director. Address: Park Street, London, SE1 9EQ. DoB: May 1967, British

Dr Julie Anne Hollyman Director. Address: Park Street, London, SE1 9EQ. DoB: September 1951, English

Jackie Tina Puddifoot Director. Address: Park Street, London, SE1 9EQ. DoB: June 1962, Uk

Kerry Jane Mac Hale Director. Address: Park Street, London, SE1 9EQ. DoB: December 1976, British

James Albert Provan Director. Address: Park Street, London, SE1 9EQ. DoB: July 1952, Uk

Ronald Arthur Stanley Brooks Director. Address: Park Street, London, SE1 9EQ. DoB: June 1953, Uk

Baroness Kishwer Falkner Of Margravine Director. Address: Park Street, London, SE1 9EQ. DoB: March 1955, British

Derrick Biggs Director. Address: Park Street, London, SE1 9EQ. DoB: August 1950, British

Julian Saunders Director. Address: 134 Breakspears Road, London, SE4 1UA. DoB: March 1957, British

Raymond Quintal Director. Address: 27 Widmore Lodge Road, Bromley, Kent, BR1 2QE. DoB: July 1964, British

Simon Peter Donovan Director. Address: 28 Morriss House, Cherry Garden Street, London, SE16 4PG. DoB: September 1965, British

Peter Matthew Director. Address: Edric Road, London, SE14 5EN. DoB: August 1958, British

Elizabeth Ardolino Director. Address: 74 Brookhill Close, London, SE18 6UD. DoB: January 1976, British

Patrick Elliott Director. Address: Park Street, London, SE1 9EQ. DoB: July 1956, British

Charmaine Odusing Director. Address: 25 Maxwell Close, Valley Park, Croydon, Surrey, CR0 4YF. DoB: April 1961, British

Martin Herbert Wheatley Director. Address: Park Street, London, SE1 9EQ. DoB: January 1962, British

Stephen Miles Daveney Hill Director. Address: 44 Fairmead Road, London, N19 4DF. DoB: October 1948, British

Sarah Caroline Titley Secretary. Address: 165 Rosendale Road, London, SE21 8LN. DoB:

Richard Michael Reger Secretary. Address: 17 Kerrison Road, Battersea, London, SW11 2QF. DoB:

Peter Arthur Breathwick Director. Address: 2 Eastfield Road, Redhill, Surrey, RH1 4DY. DoB: December 1951, British

Jonathan Neil Fitzmaurice Director. Address: 128 Oglander Road, Peckham, London, SE15 4DB. DoB: September 1948, British

Maxine Davis Director. Address: Tilers Buss`S Green, Lower Cousley Wood, Wadhurst, East Sussex, TN5 6RA. DoB: December 1953, British

Valerie Ann Stead Director. Address: Old Manor House, Wrotham Road Borough Green, Sevenoaks, Kent, TN15 8DB. DoB: January 1940, British

John Alexander Murphie Director. Address: White Walls Balcombe Road, Crawley, West Sussex, RH10 7SY. DoB: January 1928, British

Karen Cooper Director. Address: 13 Rowan Road, Bexleyheath, Kent, DA7 4BW. DoB: May 1965, British

Howard Webb Director. Address: 63 Gleneagle Road, London, SW16 6AY. DoB: January 1955, British

Sarah Caroline Titley Secretary. Address: 165 Rosendale Road, London, SE21 8LN. DoB:

Councillor Patrick Francis Coleman Director. Address: 31 Cedar Drive, Sutton At Hone, Dartford, Kent, DA4 9EW. DoB: August 1935, British

Inayat Ullah Khan Director. Address: 41 Tasman Court, Ocean Village, Southampton, Hampshire, SO14 3TP. DoB: November 1947, British

Keith Barefoot Director. Address: 40 Kings Orchard, Eltham, London, SE9 5TJ. DoB: January 1938, British

Charles Sackville Adams Secretary. Address: 6 Curzon Road, London, N10 2RA. DoB:

Ann Margaret Weeder Director. Address: 24 Court Hill, Chipstead, Coulsdon, Surrey, CR5 3NQ. DoB: July 1950, British

Eric Epson Director. Address: Tanyard Farmhouse, Langshott Lane, Horley, Surrey, RH6 9LN. DoB: July 1931, British

Man Mohan Director. Address: 75 Jerningham Road, London, SE14 5NH. DoB: January 1925, British

Howard John Rose Director. Address: 68 Wilton Crescent, Shirley, Southampton, Hampshire, SO15 7QE. DoB: November 1952, British

Alfred Fabian Best Director. Address: 25a Wellington Gardens, Charlton, London, SE7 7PJ. DoB: February 1939, Barbadian/British

Leonard John Armstrong Bishop Secretary. Address: 8 Fielding Drive, Larkfield, Aylesford, Kent, ME20 6TY. DoB: n\a, British

Andrew Goldsworthy Gibbs Director. Address: 23 Shooters Hill Road, Blackheath, London, SE3 7AS. DoB: January 1947, British

Dr Alan Steel Morris Director. Address: 39 Dorset Road, Wimbledon, London, SW19 3EZ. DoB: August 1932, British

David Nigel Geoffrey Small Director. Address: Goblins, Packhorse Road Bessells Green, Sevenoaks, Kent, TN13 2QP. DoB: May 1943, British

Edward Michael Hollingsworth Director. Address: Burway 9 The Meadow, Chislehurst, Kent, BR7 6AA. DoB: October 1936, British

Brian George Bishop Director. Address: Pollards Down, Middle Lane, Rushlake Green, East Sussex, TN21 9QX. DoB: October 1941, British

Deryk Thomas Hurlstone Director. Address: 15 Clarendon Way, Chislehurst, Kent, BR7 6RE. DoB: September 1919, British

Bruce Alan Robertson Director. Address: 38 Longton Grove, Sydenham, London, SE26 6QE. DoB: March 1931, British

Ronald Watts Director. Address: 19 Addington Square, London, SE5 7JZ. DoB: December 1939, British

James Henry Walker Director. Address: 8 Rennets Close, Eltham, London, SE9 2NQ. DoB: June 1916, British

Monica Liliana Grinfeld Director. Address: 44 Kings Orchard, London, SE9 5TJ. DoB: February 1950, British

Timothy Andrew Barnett Director. Address: 29 Lymington Avenue, London, N22 6JF. DoB: August 1958, British

Jobs in Hyde Charitable Trust vacancies. Career and practice on Hyde Charitable Trust. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Hyde Charitable Trust on FaceBook

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

Address Hyde Charitable Trust on google map

Other similar UK companies as Hyde Charitable Trust: Branstar Ltd | Js Brennan Developments Ltd | Pwpm Ltd | Tapestart Limited | Uk Gt Limited

Hyde Charitable Trust is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 30 Park Street, , London. The headquarters post code is SE1 9EQ The firm has been registered in year 1984. The Companies House Reg No. is 01803707. The firm SIC code is 88990 which means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. From the moment the firm started in the field 32 years ago, this company has managed to sustain its great level of success.

The company was registered as a charity on 1984/07/25. Its charity registration number is 289888. The geographic range of the charity's area of benefit is not defined and it works in various places around Throughout England. The company's board of trustees features ten members: Andrew Moncreiff, Christopher Carlisle, Dr Julie Hollyman, Ronald Brookes and Baroness Falkner Of Margravine, to name a few of them. As concerns the charity's financial report, their most prosperous time was in 2013 when their income was 4,107,000 pounds and they spent 309,000 pounds. Hyde Charitable Trust engages in charitable purposes, the problems of unemployment and economic and community development and problems related to accommodation and housing. It works to improve the situation of children or young people, the whole humanity, children or youth. It helps these beneficiaries by the means of making donations to individuals, sponsoring or doing research and granting money to organisations. In order to find out more about the charity's activities, call them on this number 0203 207 2762 or check their official website. In order to find out more about the charity's activities, mail them on this e-mail [email protected] or check their official website.

Within the following company, a number of director's responsibilities have so far been performed by Paul Cook, Michelle Elaine Walcott, Andrew Malcolm Moncreiff and 3 others listed below. Amongst these six executives, Geron David Walker has been with the company the longest, having become a vital addition to directors' team in April 2005. What is more, the managing director's assignments are constantly backed by a secretary - John Mark Edwards, age 57, from who was recruited by this specific company 12 years ago.