Wheatsheaf Trust

All UK companiesOther service activitiesWheatsheaf Trust

Other service activities not elsewhere classified

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

Address: Unit 1 Empress Heights College Street SO14 3LA Southampton

Phone: 02380237662

Fax: 02380237662

Email: [email protected]

Website:

Shedule:

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

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

Registration data Wheatsheaf Trust

Register date: 2000-03-29

Register number: 03958960

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Wheatsheaf Trust

Owner, director, manager of Wheatsheaf Trust

Claire Marie Williams Director. Address: Kilham Lane, Winchester, Hampshire, SO22 5QD, England. DoB: October 1964, British

Timothy John William Houghton Director. Address: Linden Grove, Gosport, Hampshire, PO12 2ED, England. DoB: February 1969, British

Rosy Jones Director. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: March 1968, British

Helen Susan Dovey Director. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: June 1958, British

Catherine Ann Longhurst Director. Address: Lakeside, Western Rd North Harbour, Portsmouth, Hants, PO6 3EN, Uk. DoB: August 1960, British

Stephen John Lent Director. Address: Clanville, Andover, Hampshire, SP11 9HZ, England. DoB: November 1954, British

Paul Chapman Director. Address: Warborne Lane, Portmore, Lymington, Hampshire, SO41 5RJ. DoB: November 1976, British

Anita Lorraine Esser Director. Address: Albany Road, Salisbury, Wiltshire, SP1 3YQ. DoB: April 1964, British

James Lennard Secretary. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: February 1970, British

Sheila Mary Siddall Director. Address: 28 The Thicket, Romsey, Hampshire, SO51 5SZ. DoB: February 1964, British

Gregory Marc Rubins Director. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: August 1964, British

Peter Brian Church Director. Address: 66 Romsey Road, Winchester, Hampshire, SO22 5PH. DoB: October 1942, British

Abigail Elizabeth Thomson Director. Address: Stone Lane, Gosport, Hampshire, PO12 1SQ, England. DoB: September 1979, British

Martin Brian Pryor Director. Address: Wheatsheaf House, 24 Bernard Street, Southampton, Hampshire, SO14 3AY. DoB: May 1954, British

Stephen Jonathan Waring Director. Address: Crouchers Croft, Winchester, Hampshire, SO22 5NX, United Kingdom. DoB: July 1953, British

Yasmeen Hussain Director. Address: Bassett Green Road, Southampton, Hampshire, SO16 3DJ, Uk. DoB: September 1971, British

Kirstie Jane Loveridge Director. Address: Wheatsheaf House, 24 Bernard Street, Southampton, Hampshire, SO14 3AY. DoB: November 1974, British

Sundeep Takhar Director. Address: Blencowe Drive Knightwood Park, Chandlers Ford, Eastleigh, Hampshire, SO53 4LZ. DoB: July 1976, British

Allen William Smith Director. Address: Langton House, Brislands Lane Four Marks, Alton, Hampshire, GU34 5AD. DoB: May 1952, British

Lena Louise Sophia Samuels Director. Address: Chumleigh, North Street, Pennington, Hampshire, SO41 8FY. DoB: July 1962, British

John Tunney Director. Address: The Frenches, East Wellow, Hampshire, SO51 6FE. DoB: May 1952, British

Robert Douglas Hogg Director. Address: Brackenrigg, Main Road, East Boldre, Hampshire, SO42 7WU. DoB: June 1950, British

Shyam Sharma Director. Address: Roman Waye, Bracken Place, Chilworth, Southampton, Hampshire, SO16 3NG. DoB: August 1950, British

Robert Douglas Hogg Director. Address: Brackenrigg, Main Road, East Boldre, Hampshire, SO42 7WU. DoB: June 1950, British

Roy Albert Woolley Director. Address: Willingale House, Butts Green, Lockerley, Hampshire, SO51 0JG. DoB: March 1938, British

Dr Penelope Jane Hackett Director. Address: 1 Hurdles Mead, Milford On Sea, Lymington, Hampshire, SO41 0EA. DoB: April 1950, British

Geoffrey Leslie Glover Director. Address: 11 Nutchers Drove, Kings Somborne, Stockbridge, Hampshire, SO20 6PA. DoB: January 1961, British

John Venables Director. Address: 23 Charlecote Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 1SF. DoB: August 1951, British

Tom Calverley Director. Address: 13 Scotter Road, Eastleigh, Hampshire, SO50 6AH. DoB: October 1943, British

Colin Frederick Reed Director. Address: 16 Michaels Way, Fair Oak, Eastleigh, Hampshire, SO50 7NT. DoB: September 1953, British

Neil Miller Director. Address: 27 Queens Road, Lyndhurst, Hampshire, SO43 7BR. DoB: April 1949, British

Michael Heath Director. Address: 7 The Manor, Milford, Godalming, Surrey, GU8 5JL. DoB: February 1951, British

Jonathan Corderoy Cheshire Director. Address: 23 Anglesey Road, Gosport, Hampshire, PO12 2EG. DoB: January 1947, British

Susan Trigger Director. Address: 17 Church Lane, Salisbury, Wiltshire, SP2 9NR. DoB: April 1960, British

John Robert Steel Director. Address: Rose Cottage, Sparsholt, Winchester, Hampshire, SO21 2NS. DoB: May 1949, British

William Oliver Hugo Sowton Director. Address: 17 Nuns Road, Winchester, Hampshire, SO23 7EF. DoB: July 1968, British

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

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Wheatsheaf Trust on FaceBook

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

Address Wheatsheaf Trust on google map

Other similar UK companies as Wheatsheaf Trust: Lamps & Amps Ltd | Lwp Roofing Ltd | Neil Murphy Building Services Limited | Carpets 4 Less Southern Limited | Parsons Electrical Limited

Wheatsheaf Trust is a firm registered at SO14 3LA Southampton at Unit 1 Empress Heights. The enterprise has been registered in year 2000 and is registered under the registration number 03958960. The enterprise has been present on the British market for sixteen years now and the last known status is is active. From Thursday 12th October 2000 Wheatsheaf Trust is no longer under the name Wheatsheaf Project. The enterprise declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Wheatsheaf Trust reported its account information up to 2016-03-31. The most recent annual return was submitted on 2016-03-29. Ever since the company began on this market 16 years ago, this company has managed to sustain its impressive level of success.

The enterprise became a charity on October 16, 2000. It is registered under charity number 1082889. The geographic range of the charity's activity is not defined. in practice hampshire and isle of wight and it operates in different locations across Hampshire and Southampton City. Their trustees committee has twelve representatives: Peter Brian Church, Gregory Marc Rubins, Lena Samuels, Ms Sheila Mary Siddall and Paul Chapman, and others. As regards the charity's financial summary, their most prosperous time was in 2011 when they earned £3,055,313 and their expenditures were £2,660,633. Wheatsheaf Trust concentrates on training and education, the problems of unemployment and economic and community development and training and education. It strives to aid children or young people, other charities or voluntary organisations, people of particular ethnicity or racial origin. It provides help to the above agents by the means of various charitable services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you wish to find out anything else about the company's activity, dial them on the following number 02380237662 or go to their official website. If you wish to find out anything else about the company's activity, mail them on the following e-mail [email protected] or go to their official website.

The limited company owes its well established position on the market and permanent progress to exactly eleven directors, who are Claire Marie Williams, Timothy John William Houghton, Rosy Jones and 8 others listed below, who have been working for the company for one year. To find professional help with legal documentation, since the appointment on Tuesday 1st May 2007 this limited company has been making use of James Lennard, age 46 who has been tasked with ensuring efficient administration of this company.