Third Age Challenge Trust
Other social work activities without accommodation n.e.c.
Third Age Challenge Trust contacts: address, phone, fax, email, website, shedule
Address: Gftu Et, 84 Wood Lane Wood Lane Quorn LE12 8DB Loughborough
Phone: 0207 520 8340
Fax: 0207 520 8340
Email: [email protected]
Website: www.taen.org.uk
Shedule:
Incorrect data or we want add more details informations for "Third Age Challenge Trust"? - send email to us!
Registration data Third Age Challenge Trust
Register date: 1991-04-12
Register number: 02602523
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 Third Age Challenge TrustOwner, director, manager of Third Age Challenge Trust
Douglas James Nicholls Secretary. Address: Wood Lane, Quorn, Loughborough, Leicestershire, LE12 8DB, England. DoB:
Dr Patrick James Mcgurk Director. Address: Penwortham Road, London, SW16 6RH, England. DoB: August 1967, British
John Edward Fray Director. Address: London Road, Wheatley, Oxford, OX33 1YA, England. DoB: February 1944, British
Lynn Joyce Ambler Director. Address: Cliff Road, Darfield, Barnsley, South Yorkshire, S73 9HR, England. DoB: October 1952, British
Damilola Emeka Benbow Director. Address: Ladywell Road, London, SE13 7HU, England. DoB: October 1990, British
Stephen Orchard Director. Address: Cross Lane, Marlborough, Wiltshire, SN8 1JZ, England. DoB: April 1958, British
Nicola Sharpe Director. Address: Kelgate, Mosborough, Sheffield, S20 5EJ, England. DoB: April 1965, British
Dr Christopher Thomas Wilkes Director. Address: Woodstock Road, Witney, Oxfordshire, OX28 1EB, England. DoB: n\a, British
Doug James Nicholls Director. Address: 308 - 312 Gray's Inn Road, London, WC1X 8DP, England. DoB: February 1956, British
Doug James Nicholls Director. Address: 308 - 312 Gray's Inn Road, London, WC1X 8DP, England. DoB: February 1956, British
Dr Christopher James Ball Secretary. Address: House, 308-312 Gray's Inn Road, London, WC1X 8DP, England. DoB:
Douglas James Nicholls Director. Address: 308 - 312 Gray's Inn Road, London, WC1X 8DP, England. DoB: February 1956, British
Nigel Christopher Waterson Director. Address: Park Road, Beckenham, Kent, BR3 1QG, United Kingdom. DoB: October 1950, British
Dr Jill Mordaunt Director. Address: High Street, North Kilworth, Lutterworth, Leicestershire, LE17 6ET, United Kingdom. DoB: October 1946, British
Professor John Simson Macnicol Director. Address: Brondesbury Road, London, NW6 6RX, United Kingdom. DoB: November 1947, British
Yvonne Kerfoot Perry Director. Address: Yeomans House, Chestnut Walk Tangmere, Chichester, West Sussex, PO20 2HH. DoB: April 1947, British
Doctor Christopher James Ball Secretary. Address: 57 The Hall, Foxes Dale, Blackheath, London, SE3 9BG. DoB:
Hilary Wiseman Director. Address: 5 Laxton Close, Locks Heath, Southampton, SO31 6WN. DoB: September 1951, British
Donald Bennett Hirsch Director. Address: 10 Poltimore Road, Guildford, Surrey, GU2 7PT. DoB: October 1958, British
Paul Lewis Cann Director. Address: 7 Bell Hill, Hook Norton, Banbury, Oxfordshire, OX15 5NG. DoB: August 1953, British
William Barry Keates Director. Address: 15 Bunkers Lane, Hemel Hempstead, Hertfordshire, HP3 8AX. DoB: January 1935, British
Dr Rosalind Miriam Altmann Director. Address: 9 Fairholme Close, London, N3 3EE. DoB: April 1956, British
Keith John Faulkner Director. Address: 7 Radolphs, Tadworth Park, Tadworth, Surrey, KT20 5TW. DoB: May 1943, British
Dr Sarah Harper Director. Address: Longdown Cottage, Church Hanborough, Oxford, Oxfordshire, OX29 8AB. DoB: April 1957, British
Josephine Lilian Connell Director. Address: The Old Vicarage, Pipers Hill, Great Gaddesden, Hertfordshire, HP1 3BY. DoB: January 1948, British
John Douglas Mather Director. Address: Round Hale Love Lane, Kings Langley, Hertfordshire, WD4 9HW. DoB: January 1936, British
Arthur Gordon Lishman Director. Address: 42 Halifax Road, Briercliffe, Burnley, Lancashire, BB10 3QN. DoB: November 1947, British
Charles Michael Lake Director. Address: 30 Waverley Drive, Camberley, Surrey, GU15 2DP. DoB: May 1944, British
Richard Norman Street Director. Address: 1 Blenheim Road, London, NW8 0LU. DoB: March 1949, British
Vernon John Smith Director. Address: Phoebe Croft Edale Road, Hope, Hope Valley, Derbyshire, S33 6SF. DoB: December 1934, British
Kim Norman Director. Address: 25 Claverdon Close, Hunt End, Redditch, Worcestershire, B97 5XY. DoB: September 1953, British
Lady Sally Greengross Director. Address: 9 Dawson Place, London, W2 4TD. DoB: June 1935, British
Brian Long Director. Address: Grove Lodge Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH. DoB: August 1932, British
Peter Bowring Director. Address: 79 New Concordia Wharf, London, SE1 2BA. DoB: April 1923, British
Lesley Ann Hart Director. Address: 3 Dalserf Crescent, Giffnock, Glasgow, Lanarkshire, G46 6RB. DoB: October 1948, British
Dr Elizabeth Hawkins Nelson Director. Address: 57 Home Park Road, London, SW19 7HS. DoB: January 1931, British
Patrick Henry Grattan Director. Address: 12 Woodstock Road, London, W4 1UE. DoB: November 1942, British
Sir William Owen Campbell Adamson Director. Address: Orchard Cottage Common Lane, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4JZ. DoB: June 1922, British
Dr Elizabeth Hawkins Nelson Director. Address: 57 Home Park Road, London, SW19 7HS. DoB: January 1931, British
Lesley Ann Hart Director. Address: 3 Dalserf Crescent, Giffnock, Glasgow, Lanarkshire, G46 6RB. DoB: October 1948, British
Richard Taylor Worsley Director. Address: Model Farm Model Farm Road, Holkham, Wells Next The Sea, Norfolk, NR23 1RP. DoB: May 1943, British
Patrick Henry Grattan Secretary. Address: 12 Woodstock Road, London, W4 1UE. DoB: November 1942, British
Barry St George Austin Reed Director. Address: Crakehall House, Crakehall, Bedale, North Yorkshire, DL8 1HS. DoB: May 1931, British
Danielle Barr Director. Address: 2 Linhope Street, London, NW1 6ES. DoB: August 1940, Israeli
James Lester Director. Address: 4 Trevose House, Orsett Street, London, SE11. DoB: May 1952, British
David Baxter Newlands Director. Address: Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UB. DoB: September 1946, British
Anthony Keith Mitchard Director. Address: 1 Lansdown Park, Bath, BA1 5TG. DoB: December 1934, British
Baroness Brenda Dean Of Thornton Le Fylde Director. Address: 2 Malvern Terrace, London, N1 1HR. DoB: April 1943, British
Brian Arthur Basham Director. Address: Elsworthy Rise, London, NW3 3SH. DoB: July 1943, British
Martin Faulkner Broughton Director. Address: Rosemary House Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: April 1947, British
John Grover Jermine Director. Address: Sandhills Cross Road, Sunningdale, Ascot, Berkshire, SL5 9RU. DoB: July 1944, British
Michael Charles Swift Director. Address: 78 Chiltley Way, Midhurst Road, Liphook, Hampshire, GU30 7HE. DoB: October 1931, British
Geoffrey William Taylor Director. Address: The Mount, Parkfields, Stokesheath Road, Oxshott, Surrey, KT22 0PW. DoB: February 1927, British
David Kay Director. Address: Quarryhouse Gibralter Lane, Cookham Dean, Berkshire, SL3 9TR. DoB: January 1935, British
Sir Campbell Fraser Director. Address: Silver Birches 4 Silver Lane, Purley, Surrey, CR8 3HG. DoB: May 1923, British
Jennifer D'abo Director. Address: Flat 1, 7 Green Street, London, W1. DoB: August 1945, British
Sir Michael Bett Director. Address: Colet's Well, The Green Otford, Sevenoaks, Kent, TN14 5PD. DoB: January 1935, British
The Lord Peter Garth Palumbo Director. Address: Bagnor Manor, Bagnor, Newbury, Berkshire, RG20 8AG. DoB: n\a, United Kingdom
Professor Sir James Ball Director. Address: Timbers 8 Winchester Close, Esher, Surrey, KT10 8QH. DoB: July 1933, British
Sir Peter William John Reynolds Director. Address: Rignall Farm Rignall Road, Great Missenden, Buckinghamshire, HP16 9PE. DoB: September 1929, British
Leonard Edmund Henry Williams Director. Address: The Romanys, Albury Road Burwood Park, Walton-On-Thames, Surrey, KT12 5DY. DoB: December 1919, British
Peter Bowring Director. Address: 79 New Concordia Wharf, London, SE1 2BA. DoB: April 1923, British
James Bernard Ogilvie Secretary. Address: Woodlands 53 Greenhill Road, Otford, Sevenoaks, Kent, TN14 5RR. DoB:
Brian Long Director. Address: Grove Lodge Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH. DoB: August 1932, British
William Menzies-wilson Director. Address: Last House, Old, Northampton, NN6 9RA. DoB: December 1926, British
Sir William Owen Campbell Adamson Director. Address: Orchard Cottage Common Lane, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4JZ. DoB: June 1922, British
Jobs in Third Age Challenge Trust vacancies. Career and practice on Third Age Challenge Trust. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Third Age Challenge Trust on FaceBook
Read more comments for Third Age Challenge Trust. Leave a respond Third Age Challenge Trust in social networks. Third Age Challenge Trust on Facebook and Google+, LinkedIn, MySpaceAddress Third Age Challenge Trust on google map
Other similar UK companies as Third Age Challenge Trust: Brands Tubular Scaffolding Limited | Marion Davis Ltd | Wellsolved Limited | Sean Davey Electrical Limited | Sycamore Building Services Limited
Third Age Challenge Trust is a company with it's headquarters at LE12 8DB Loughborough at Gftu Et, 84 Wood Lane Wood Lane. This enterprise was established in 1991 and is established as reg. no. 02602523. This enterprise has existed on the UK market for 25 years now and its official status is is active. This firm is recognized as Third Age Challenge Trust. It should be noted that the company also was registered as Re Action Trust up till the company name was changed twenty one years ago. This enterprise declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. The latest records cover the period up to 31st December 2014 and the most recent annual return was submitted on 12th April 2016. It's been twenty five years for Third Age Challenge Trust in the field, it is doing well and is very inspiring for many.
The enterprise started working as a charity on May 2, 1991. It works under charity registration number 1002770. The geographic range of the charity's area of benefit is united kingdom and it operates in numerous cities in Throughout England And Wales, Scotland. The charity's board of trustees consists of eight people: John Fray, Douglas Nicholls, Christopher Thomas Wilkes, Nicola Sharpe and Damiola Emeka Benbow, among others. In terms of the charity's finances, their most prosperous year was 2010 when they earned 587,953 pounds and their spendings were 587,888 pounds. Third Age Challenge Trust engages in education and training, the problems of unemployment and economic and community development and education and training. It tries to help the elderly people, other definied groups, the elderly. It provides help to its recipients by the means of providing various services, acting as a resource body or an umbrella company and providing advocacy, advice or information. In order to find out more about the firm's activities, call them on the following number 0207 520 8340 or go to their official website. In order to find out more about the firm's activities, mail them on the following e-mail [email protected] or go to their official website.
Considering the firm's growing number of employees, it became imperative to recruit extra executives, including: Dr Patrick James Mcgurk, John Edward Fray, Lynn Joyce Ambler who have been assisting each other since April 2013 to fulfil their statutory duties for this specific company. Moreover, the managing director's responsibilities are bolstered by a secretary - Douglas James Nicholls, from who was chosen by this specific company in May 2013.
