Surrey 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: www.transformhousing.org.uk
Shedule:
Incorrect data or we want add more details informations for "Surrey Community Development Trust"? - send email to us!
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 TrustOwner, 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, MySpaceAddress 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.
