George House Trust

All UK companiesHuman health and social work activitiesGeorge House Trust

Other human health activities

George House Trust contacts: address, phone, fax, email, website, shedule

Address: 75-77 Ardwick Green North M12 6FX Manchester

Phone: 0161 274 5650

Fax: 0161 274 5650

Email: [email protected]

Website:

Shedule:

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

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

Registration data George House Trust

Register date: 2011-03-23

Register number: 07575379

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 George House Trust

Owner, director, manager of George House Trust

Michael Anthony Maxwell Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: January 1976, British

Joyce Victoria Athanas Lyamuya Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: July 1960, Tanzanian

Peter Bampton Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: October 1987, British

Mercy Geza Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: May 1959, South African

Anne Marie Muteteri Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: July 1961, Rwanda

Gary Quinn Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: March 1968, British

Joanne Sarah Barclay-calton Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: July 1982, British

Joanna Hancock Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: July 1974, British

Ruth Mbera Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: September 1977, Malawian

Jonathan Tetley Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: August 1971, British

Helen Middleton Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: July 1967, British

Clifford George Mcmanus Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: October 1956, British

Andrew Saunders Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: May 1966, British

Paul Critchlow Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: May 1961, British

Corinne Madge Ogden Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: April 1962, British

Ian Norman Farrell Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: October 1972, British

Isiaka Adeniran Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: March 1963, Nigerian

Lovemore Kapito Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: August 1958, Zimbabwean

Jeff Ukiri Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: June 1973, Nigerian

Anita Jacqueline Harris Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: November 1963, British

Olayemi Akintunde Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: January 1991, Nigerian

Naomi Ayoola Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: September 1979, Nigerian

Naome Phiri Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: December 1976, Zimbabwean

Gary Quinn Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: March 1968, British

Gary David Bramwell Director. Address: Ardwick Green, Manchester, Lancashire, M12 6FX. DoB: September 1975, British

Lonely Mlumbe Director. Address: Ardwick Green North, Manchester, Lancs, M12 6FX. DoB: December 1951, Malawian

Deborah Mgijima Director. Address: Ardwick Green North, Manchester, Lancashire, M12 6FX. DoB: November 1958, Zimbabwean

Councillor Anthony Duncan Harrison Director. Address: Burnley Road, Cliviger, Burnley, Lancashire, BB10 4SN. DoB: June 1944, British

James Vann Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: January 1949, British

Damian Kelly Director. Address: 77 Ardwick Green North, Manchester, Lancashire, M12 6FX, United Kingdom. DoB: December 1971, British

Adela Mugabo Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: October 1965, British

Kotsanai Stewart Murau Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: February 1971, Zimbabwean

Joseph Phillips Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: November 1981, British

Leopold Frederick Platt Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: April 1980, British

David Joseph Teasdale Director. Address: Ardwick Green North, Manchester, Greater Manchester, M12 6FX, United Kingdom. DoB: January 1982, British

Paul Fairweather Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: June 1956, British

Adrian Walker Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: February 1967, Australian

David Stanley Borrow Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: August 1952, British

Catherine Nina Alcock Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: May 1957, British

Steven Mark Ainscow Director. Address: Ardwick Green North, Manchester, M12 6FX. DoB: January 1960, British

Catherine Nina Alcock Secretary. Address: Ardwick Green North, Manchester, Lancashire, M12 6FX, England. DoB:

Jobs in George House Trust vacancies. Career and practice on George House Trust. Working and traineeship

Manager. From GBP 3300

Manager. From GBP 3400

Other personal. From GBP 1300

Responds for George House Trust on FaceBook

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

Address George House Trust on google map

Other similar UK companies as George House Trust: Saltire Security Products Limited | Yates Catering Limited | Regal Healthcare Limited | Round Picture Limited | Webshop Central Ltd

George House Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 75-77 Ardwick Green North, in Manchester. The company zip code is M12 6FX The firm has been registered on Wednesday 23rd March 2011. The business Companies House Reg No. is 07575379. The firm Standard Industrial Classification Code is 86900 , that means Other human health activities. The business most recent financial reports were filed up to 2015/03/31 and the most current annual return was released on 2016/03/23. For as long as 5 years George House Trust has been a local leader in the field.

The firm was registered as a charity on 28th July 2011. Its charity registration number is 1143138. The range of the charity's area of benefit is . They operate in Trafford, Blackburn With Darwen, Bolton, Bury, Lancashire, Manchester City, Oldham, Rochdale, Salford City and Stockport. The company's board of trustees consists of nineteen representatives: Gary Quinn, David Joseph Teasdale, Kate Alcock, Ms Anita Harris and Isiaka Adeniran, to name a few of them. As concerns the charity's financial situation, their best year was 2012 when they earned 1,497,054 pounds and their expenditures were 517,400 pounds. George House Trust concentrates its efforts on charitable purposes, the advancement of health and saving of lives, preventing or relieving poverty. It works to help other definied groups, other definied groups. It helps the above beneficiaries by providing various services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you would like to know anything else about the charity's activity, call them on this number 0161 274 5650 or visit their website. If you would like to know anything else about the charity's activity, mail them on this e-mail [email protected] or visit their website.

The knowledge we have about this specific firm's personnel suggests there are fourteen directors: Michael Anthony Maxwell, Joyce Victoria Athanas Lyamuya, Peter Bampton and 11 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on Thursday 10th March 2016, Wednesday 25th November 2015 and Wednesday 23rd September 2015.