Surrey Community Development Trust

All UK companiesAccommodation and food service activitiesSurrey Community Development Trust

Other accommodation

Surrey Community Development Trust contacts: address, phone, fax, email, website, shedule

Address: Bradmere House Brook Way KT22 7NA Leatherhead

Phone: 01372 387100

Fax: 01372 387100

Email: [email protected]

Website:

Shedule:

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

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

Registration data Surrey Community Development Trust

Register date: 1972-06-13

Register number: 01057984

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

Get full report form global database UK for Surrey Community Development Trust

Owner, director, manager of Surrey Community Development Trust

Christopher John Relleen Director. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. DoB: June 1948, British

Mark Edward Austen Director. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. DoB: August 1949, British

Amanda Michelle Colman Director. Address: Burrage Road, Redhill, RH1 1TL, England. DoB: June 1970, British

Stephen Patrick Drury Director. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. DoB: May 1954, British

Jane Bolton Director. Address: Lower Green Road, Esher, Surrey, KT10 8HD. DoB: October 1957, British

Lee Harris Director. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. DoB: September 1962, British

Christopher James Deacon Director. Address: Churt Road, Churt, Farnham, Surrey, GU10 2QU, Uk. DoB: August 1954, British

Ratna Sukumaran Secretary. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. DoB:

Robert William Mills Director. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA, England. DoB: August 1969, Uk

Jane Lesley Williams Director. Address: Brook Way, Leatherhead, Surrey, KT22 7NA, United Kingdom. DoB: September 1949, British

David John Turner Director. Address: Brook Way, Leatherhead, Surrey, KT22 7NA. DoB: December 1936, British

Elizabeth Ann Stafford Kennedy Director. Address: 1 Tilt Meadow, Cobham, Surrey, KT11 3AJ. DoB: July 1946, British

David Spencer Parmee Director. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. DoB: April 1952, British

Paul Thomas Mitchell Secretary. Address: Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. DoB:

David William Howitt Steeds Director. Address: Brook Way, Leatherhead, Surrey, KT22 7NA. DoB: January 1949, British

Philip Lawrence Walker Director. Address: Brook Way, Leatherhead, Surrey, KT22 7NA, United Kingdom. DoB: August 1954, British

Christopher John Burdett Director. Address: Stoke Road, Guildford, Surrey, GU1 4HW. DoB: June 1966, British

Sally Varah Director. Address: Felday Glade, Holmbury St Mary, Near Dorking, Surrey, RH5 6PG, United Kingdom. DoB: October 1947, British

Deborah Ann Drury Director. Address: Pincott Lane, West Horsley, Leatherhead, Surrey, KT24 6V. DoB: January 1958, British

Michael Eunan Doherty Director. Address: 18 Willow Court, The Gables, Oxshott, Surrey, KT22 0SD. DoB: September 1939, British

Simon Anthony Underwood Director. Address: 12 Herbert Road, Rainham, Gillingham, Kent, ME8 9BZ. DoB: May 1972, British

Henry Brooking Trant Director. Address: 46 St Johns Rise, Woking, Surrey, GU19 5QY. DoB: January 1959, Uk

Bernard John Stevens Director. Address: Ardenholme 47 London Road, Guildford, Surrey, GU1 1XB. DoB: September 1945, British

Brian Leslie George Adams Director. Address: 16 The Hilders, Ashtead, Surrey, KT21 1LS. DoB: October 1945, British

Graham Richard Waters Director. Address: Sandy Cove, Wych Hill Way, Woking, GU22 0AE. DoB: March 1958, British

Angela Mary Clark Director. Address: The Copse, Mile Path,Hook Heath, Woking, Surrey, GU22 0JL. DoB: July 1944, British

Beverley Rose Stone Director. Address: 2 Thames Meadow, Shepperton, Middlesex, TW17 8LT. DoB: May 1949, British

Colin Christopher Selvin Director. Address: 22 Poltimore Road, Guildford, Surrey, GU2 7PR. DoB: May 1946, British

David Leonard January Director. Address: 8 Holland Close, Stoneyfields, Farnham, Surrey, GU9 8DT. DoB: April 1951, British

Carole Stuart Director. Address: 16 Stoke Road, Guildford, Surrey, GU1 4HW. DoB: August 1949, British

Linda Jorgenson Director. Address: 3 Middle Green, Brockham, Surrey, RH3 7JL. DoB: February 1949, American

Diana Lucia Wolken Director. Address: 1 Ivy Walk, Rickmansworth Road, Northwood, Middlesex, HA6 2QQ. DoB: May 1961, Dutch New Zealander

David Charles Hypher Director. Address: The Forge, Wood Street Village Green, Guildford, Surrey, GU3 3DY. DoB: July 1941, British

John Arthur Wallace Director. Address: 20 Devon Road, Walton On Thames, Surrey, KT12 5RB. DoB: July 1961, British

Osbert Morris Alexander Klass Secretary. Address: Mounthurst Road, Hayes, Bromley, Kent, BR2 7QN, United Kingdom. DoB:

David Gansel Brewer Director. Address: Church Woods, The Street Wonersh, Guildford, Surrey, GU5 0PG. DoB: September 1941, British

Deborah Marie Ann Mangnall Director. Address: 7 Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ. DoB: May 1955, British

William David Stuart Hinton Director. Address: Little Oak, Fee Farm Road, Claygate, Surrey, KT10 0JX. DoB: May 1941, British

Adrian Hugh Maunders Director. Address: 85 The Street, Shalford, Guildford, Surrey, GU4 8BN. DoB: January 1950, British

Anthony Nigel Lewis Director. Address: 52 Kennel Lane, Fetcham, Leatherhead, Surrey, KT22 9PJ. DoB: September 1943, British

Keith Frank Jones Director. Address: 4 Shere Court, Hook Lane Shere, Guildford, Surrey, GU5 9QH. DoB: April 1932, British

Drusilla Cole Director. Address: 2 Windsor House, Wenlock Road, London, N1 7SX. DoB: June 1960, British

Esther Mary Ruscoe Director. Address: Rivendell Nightingale Road, East Horsley, Leatherhead, Surrey, KT24 5EW. DoB: March 1945, British

Kenneth George Aitken Director. Address: Willowmead, Glendene Avenue East Horsley, Leatherhead, Surrey, KT24 5AY. DoB: September 1938, British

Marie Genevieve Lane Director. Address: 3 Hollis Wood Drive, Wrecclesham, Farnham, Surrey, GU10 4JT. DoB: October 1929, British

Graham John Healy Director. Address: Sparkes Place, Wonersh Common Wonersh, Guildford, Surrey, GU5 0PH. DoB: August 1955, British

Paul Mitchell Secretary. Address: 2 Broke Court, Merrow Park, Guildford, Surrey, GU4 7HQ. DoB: April 1954, British

John Raymond Sandy Director. Address: 30 Oxted Green, Milford, Godalming, Surrey, GU8 5DE. DoB: August 1931, British

Mary Lloyd-jones Director. Address: White Lodge Wentworth Crescent, Ash Vale, Aldershot, Hampshire, GU12 5LE. DoB: August 1931, British

Penelope Smurthwaites Horsfall Director. Address: 41 Fengates Road, Redhill, Surrey, RH1 6AQ. DoB: June 1936, British

Michael George Peter Varah Director. Address: Rotherwood, Felday Glade Holmbury St. Mary, Dorking, Surrey, RH5 6PG. DoB: October 1944, British

Royston Ernest Baker Director. Address: 15 The Woodlands, Esher, Surrey, KT10 8DD. DoB: August 1922, British

Stephen Frederick Burr Secretary. Address: 1 The Slade, Froxfield, Petersfield, Hampshire, GU32 1EB. DoB: February 1940, British

Peter Marshall Sturge Director. Address: 5 Chalkpit Terrace, Dorking, Surrey, RH4 1HX. DoB: May 1945, British

Penelope Anne Vaughan Rkaina Director. Address: 1 The Mews Idsworth House, Idsworth Park, Horndean, Hampshire, PO8 0AW. DoB: May 1946, British

Barbara Ann Palmer Director. Address: York House St Judes Road, Englefield Green, Egham, Surrey, TW20 0DH. DoB: December 1952, British

Elizabeth Audrey Anson Director. Address: 81 Boundstone Road, Rowledge, Farnham, Surrey, GU10 4AT. DoB: January 1931, British

Jennifer Eleri Powell Director. Address: Penylan, Ripley Lane West Horsley, Leatherhead, Surrey, KT24 6JJ. DoB: March 1939, British

David Gordon Lear Director. Address: 7 Belmont Road, Reigate, Surrey, RH2 7ED. DoB: October 1947, British

Edward Kendall Thorneycroft Director. Address: Tigbourne Farm, Wormley, Godalming, Surrey, GU8 5TT. DoB: January 1927, British

Roger John Fear Director. Address: 30 Arlington Drive, Carshalton, Surrey, SM5 2EX. DoB: February 1947, British

John Dixon Director. Address: The Old Post Office 121 The Street, Capel, Dorking, Surrey, RH5 5JX. DoB: August 1950, British

David Sidney Harding Director. Address: 439 Woodham Lane, Woodham, Addlestone, Surrey, KT15 3QG. DoB: December 1931, British

Michael John Calvert Director. Address: Ockley Court, Ockley, Dorking, Surrey, RH5 5LS. DoB: September 1930, British

Diana June Slemeck Director. Address: 1 Gorse Cottages, Frensham, Farnham, Surrey, GU10 3AZ. DoB: June 1920, British

Jobs in Surrey Community Development Trust vacancies. Career and practice on Surrey Community Development Trust. Working and traineeship

Tester. From GBP 3500

Tester. From GBP 3900

Administrator. From GBP 2300

Fabricator. From GBP 2600

Controller. From GBP 2200

Project Planner. From GBP 2600

Administrator. From GBP 2100

Responds for Surrey Community Development Trust on FaceBook

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

Address Surrey Community Development Trust on google map

Other similar UK companies as Surrey Community Development Trust: Jsff Limited | Beverley 24 Hour Self Store Limited | Intro Ausbau Limited | Kingsdale Consultancy Limited | Cruise Lounge Limited

Surrey Community Development Trust can be found at Leatherhead at Bradmere House. Anyone can look up the company by referencing its post code - KT22 7NA. Surrey Community Development Trust's founding dates back to 1972. The company is registered under the number 01057984 and its last known state is active. The registered name of the company was changed in 1994 to Surrey Community Development Trust. The company previous name was Surrey Community Development Trust. The company principal business activity number is 55900 meaning Other accommodation. The business most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-06-22. It has been 44 years for Surrey Community Development Trust in the field, it is still strong and is an object of envy for many.

The company started working as a charity on Mon, 2nd Oct 1972. Its charity registration number is 264133. The range of the firm's area of benefit is not defined but preferably the county of surrey and it works in numerous cities in Surrey, Sutton and Wokingham. The charity's board of trustees consists of eleven people: Bernard John Stevens, David John Turner, Deborah Drury, Elizabeth Kennedy and Christopher James Deacon, and others. Regarding the charity's financial statement, their best year was 2013 when their income was £6,685,000 and their spendings were £6,295,000. Surrey Community Development Trust concentrates its efforts on the problem of disability, other charitable purposes and training and education. It works to improve the situation of young people or children, other definied groups, people with disabilities. It helps the above recipients by the means of making grants to individuals, providing advocacy and counselling services and providing specific services. If you would like to find out something more about the firm's activity, call them on the following number 01372 387100 or see their official website. If you would like to find out something more about the firm's activity, mail them on the following e-mail [email protected] or see their official website.

Taking into consideration this specific firm's growth, it became vital to find extra company leaders, among others: Christopher John Relleen, Mark Edward Austen, Amanda Michelle Colman who have been participating in joint efforts for one year to promote the success of the following business. Additionally, the director's assignments are supported by a secretary - Ratna Sukumaran, from who was chosen by the business on Thursday 27th September 2012.