Capitb Trust

All UK companiesEducationCapitb Trust

Educational support services

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

Address: Access House Halesfield 17 TF7 4PW Telford

Phone: 07836350012

Fax: 07836350012

Email: n\a

Website:

Shedule:

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

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

Registration data Capitb Trust

Register date: 1990-08-17

Register number: 02532032

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 Capitb Trust

Owner, director, manager of Capitb Trust

Jayne West Director. Address: Halesfield 17, Telford, Shropshire, TF7 4PW, England. DoB: October 1965, English

Alan Cannon Jones Director. Address: Halesfield 17, Telford, Shropshire, TF7 4PW, England. DoB: January 1947, English

Anne Elizabeth Carvell Director. Address: Halesfield 17, Telford, Shropshire, TF7 4PW, England. DoB: May 1950, English

John Robert Wilson Director. Address: Halesfield 17, Telford, Shropshire, TF7 4PW, England. DoB: June 1949, English

Harry Smith Secretary. Address: 86 Laverock Lane, Brighouse, West Yorkshire, HD6 2NP. DoB: October 1949, English

Michael John Williams Director. Address: 5 Padston Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2XY. DoB: September 1955, British

Robert John Bright Director. Address: 158 Chesterfield Drive, Chipstead, Sevenoaks, Kent, TN13 2EH. DoB: January 1933, British

Annie Percival Warburton Director. Address: Halesfield 17, Telford, Shropshire, TF7 4PW, England. DoB: June 1970, British

Peter Lucas Director. Address: Holly House 22 Church Street, Dunnington, York, North Yorkshire, YO19 5PW. DoB: December 1952, British

John Walter Dearden Secretary. Address: Yarmer House, Nidd, Harrogate, North Yorkshire, HG3 3BN. DoB: September 1944, British

Michael Robert Dickinson Secretary. Address: 2 Wells Green Gardens, Holmfirth, Yorkshire, HD9 3HP. DoB: June 1958, English

Doctor Colin Mcinnes Campbell Director. Address: 7 Broomhill, Burntisland, Fife, KY3 0BQ. DoB: August 1951, British

Desmond Farrell Director. Address: 22-24 Worple Road, Wimbledon, London, SW19 4DD. DoB: July 1948, British

Graham Lord Director. Address: 48 Front Street, Morton, Gainsborough, Lincolnshire, DN21 3AE. DoB: October 1951, British

John Richard Taylor Secretary. Address: 11 Edward Street, Hebden Bridge, North Yorkshire, HX7 8DF. DoB: n\a, British

Anne Spencer Director. Address: 15 Claremont Road, Bickley, Bromley, Kent, BR1 2JL. DoB: September 1935, British

Norman Frederick Sussman Director. Address: Montana, Winnington Road, Finchley, London, NT 0TQ. DoB: January 1925, British

George Bulloch Edward Director. Address: Mill House, Bishopstone, Swindon, Wiltshire, SN6 8PP. DoB: October 1928, British

Thomas Edge Director. Address: 18 Aykley Green, Durham, County Durham, DH1 4LN. DoB: August 1924, British

John Walter Dearden Director. Address: Yarmer House, Nidd, Harrogate, North Yorkshire, HG3 3BN. DoB: September 1944, British

Professor Thomas Cannon Director. Address: 13 Old Broadway, Manchester, M20 3DH. DoB: November 1945, British

Malcolm Berwin Director. Address: 368 Alwoodley Lane, Leeds, West Yorkshire, LS17 7DN. DoB: June 1927, British

Ian Campbell Henderson Secretary. Address: 55 Whitcliffe Drive, Ripon, North Yorkshire, HG4 2JX. DoB:

George Antony Bryan Hunt Director. Address: Mill House Farm Bower Hill, Oxspring, Sheffield, S30 6YE. DoB: July 1935, British

Peter Wetzel Director. Address: Eldon House, 96 Watergate Street, Chester, CH1 2LF. DoB: November 1941, British

Peter Lucas Director. Address: Holly House 22 Church Street, Dunnington, York, North Yorkshire, YO19 5PW. DoB: December 1952, British

Linda Elizabeth Florance Director. Address: Bagby, Thirsk, North Yorkshire, YO7 2PH. DoB: June 1955, British

Godfrey Smith Director. Address: 236 Nottingham Road, Mansfield, Nottinghamshire, NG18 4SH. DoB: May 1938, British

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

Project Co-ordinator. From GBP 1400

Driver. From GBP 2500

Administrator. From GBP 2500

Responds for Capitb Trust on FaceBook

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

Address Capitb Trust on google map

Other similar UK companies as Capitb Trust: Rmck (ni) Limited | Manor Property Solutions (scotland) Limited | Cw Electrical (herts) Ltd | Abbeyview Construction Limited | Direct Security Systems (midlands) Limited

This particular company is registered in Telford with reg. no. 02532032. It was established in 1990. The headquarters of the company is located at Access House Halesfield 17. The postal code for this location is TF7 4PW. This firm is classified under the NACe and SiC code 85600 meaning Educational support services. The most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was submitted on 2015-08-15. Ever since the company started in this field of business 26 years ago, this company managed to sustain its great level of prosperity.

The enterprise became a charity on Thu, 6th Sep 1990. It works under charity registration number 1000290. The range of their activity is not defined. They work in Throughout England And Wales. Their board of trustees consists of six people: John Wilson, Anne Carvell, Alan Cannon Jones, Ms Jayne West and Michael Williams, and others. As regards the charity's financial summary, their most prosperous time was in 2013 when their income was £1,886,684 and their spendings were £1,634,419. The enterprise concentrates its efforts on education and training, the problems of economic and community development and unemployment and training and education. It devotes its dedicates its efforts the general public, other definied groups, the whole mankind. It helps its agents by acting as an umbrella company or a resource body, sponsoring or undertaking research and making grants to organisations. In order to find out anything else about the company's undertakings, dial them on this number 07836350012 or visit their website.

The information describing this enterprise's executives shows us that there are six directors: Jayne West, Alan Cannon Jones, Anne Elizabeth Carvell and 3 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2013-12-01, 2012-10-18 and 2011-07-01. What is more, the managing director's assignments are continually helped by a secretary - Harry Smith, age 67, from who was chosen by this firm on 2005-09-05.