The Nelson Trust

All UK companiesHuman health and social work activitiesThe Nelson Trust

Other human health activities

The Nelson Trust contacts: address, phone, fax, email, website, shedule

Address: Nelson House Brimscombe Hill Brimscombe GL5 2QP Stroud

Phone: 01453 885633

Fax: 01453 885633

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Nelson Trust

Register date: 1996-06-13

Register number: 03211815

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 The Nelson Trust

Owner, director, manager of The Nelson Trust

Ian Crowe Director. Address: Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QP. DoB: March 1946, British

Claire Wynne Hughes Director. Address: Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QP. DoB: July 1960, British

Kamala Das Director. Address: Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QP. DoB: September 1950, British

John Malcolm Bensted Director. Address: Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QP. DoB: November 1951, British

Mark Wilson Secretary. Address: Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QP. DoB:

Amanda Fadero Director. Address: Coulstock Road, Burgess Hill, West Sussex, RH15 9XH, England. DoB: July 1960, British

Ann Buxton Director. Address: Sopworth, Chippenham, Wiltshire, SN14 6PT, England. DoB: April 1952, British

Dr Anne Marie Marlow Director. Address: Nelson House Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QP. DoB: September 1952, British

Colin Chisholm Director. Address: Lampern House, Owlpen, Dursley, Gloucestershire, GL11 5BX. DoB: October 1949, British

Michael John Adamson Director. Address: Jasmine House, Hay Lane, Horsley, Gloucestershire, GL6 0QD. DoB: June 1961, British

Richard Chester Master Director. Address: Lenda, Liverton, Newton Abbot, Devon, TQ12 6HX. DoB: April 1956, British

David Owen Secretary. Address: Frithwood, Brownshill, Stroud, Gloucestershire, GL6 8AD, England. DoB:

David Granger Director. Address: Old Orchard, Millend, Eastington, Stonehouse, Gloucestershire, GL2 7EP. DoB: May 1949, British

Mark Edwin Hayman Secretary. Address: 7 Hunsdon Manor Gardens, Weston Under Penyard, Herefordshire, HR9 7FQ. DoB: November 1968, British

Jennie Withers Director. Address: 24e Arundel Gardens, London, W11 2LB. DoB: March 1965, British

Caroline Penley Director. Address: Longmead, Rockstowes, Uley, Gloucestershire, GL11 5AF. DoB: December 1956, British

Josephine Wickes Secretary. Address: 30 Southgate Crescent, Rodborough, Stroud, Gloucestershire, GL5 3TS. DoB:

Douglas John Williamson Milne Secretary. Address: Castle Godwyn, Painswick Nr Stroud, Gloucestershire, GL6 6TN. DoB: May 1942, British

Amanda Raybone Director. Address: The Tythings, Bell Lane Selsley, Stroud, Gloucestershire, GL5 5JY. DoB: July 1953, British

Peter Charles Randall Director. Address: 22b Lily Court, 28 Robinson Rd, Hong Kong, Hong Kong. DoB: April 1956, British

Anthony John Gardiner Director. Address: 10 Byron Road, Dursley, Gloucestershire, GL11 4QA. DoB: December 1938, British

Richard Ashton Lister Director. Address: Leawood House, Bownhill Farm Woodchester, Stroud, Gloucestershire, GL5 5PW. DoB: August 1941, British

Bertina Thomson Secretary. Address: Eastaways, Rodborough Common, Stroud, Gloucestershire, GL5 5DA. DoB:

Colin Hassall Director. Address: 10 Bearsfield, Bisley, Stroud, Gloucestershire, GL6 7DB. DoB: January 1948, British

William John Todman Director. Address: Glendower Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6PA. DoB: December 1939, British

Nicholas Robert Lindsay Barton Director. Address: Henstridge, Templecombe, Somerset, BA8 0SP, England. DoB: October 1949, English

Jennifer Anne Bryant Pearson Director. Address: 19 Royal York Crescent, Clifton, Bristol, BS8 4JY. DoB: November 1955, British

Stephen Cooke Director. Address: Rowan Cottage Webbington Road, Compton Bishop, Axbridge, Somerset, BS26 2ER. DoB: January 1961, British

James Turner Director. Address: Las Galera De Las Palmeras 119, 03590 Altea, Alicante, Spain. DoB: February 1924, British

Stephen Rennie Director. Address: Waterbrook House, Great Comberton, Worcestershire, WR10 3DP. DoB: February 1954, British

Anthony Wakefield Director. Address: 232 High Road, Byfleet, West Byfleet, Surrey, KT14 7DD. DoB: December 1946, British

Trevor John Lowe Director. Address: Wannock Lodge, Wannock Polegate, Eastbourne, Sussex, BN26 5NT. DoB: July 1944, British

Sir Norman Edward Wakefield Director. Address: 12 Rosemary Gate, Esher Park Avenue, Esher, Surrey, KT10 9NZ. DoB: December 1929, British

Bruce Adams Director. Address: The Longcroft Laburnam, Pinfarthings Amberley, Stroud, Gloucestershire, GL5 5JJ. DoB: June 1929, British

Roylance Brash Secretary. Address: The Wing Atcombe Court, South Woodchester, Stroud, Gloucestershire, GL5 5ER. DoB:

Jobs in The Nelson Trust vacancies. Career and practice on The Nelson Trust. Working and traineeship

Carpenter. From GBP 2100

Cleaner. From GBP 1000

Director. From GBP 6100

Engineer. From GBP 2000

Responds for The Nelson Trust on FaceBook

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

Address The Nelson Trust on google map

Other similar UK companies as The Nelson Trust: Blh Computing Limited | Bangla Metro Ltd | Slinky Schema Limited | Exponent Limited | Method Data Limited

Registered as 03211815 twenty years ago, The Nelson Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's present registration address is Nelson House Brimscombe Hill, Brimscombe Stroud. The company's current name is The Nelson Trust. This business former clients may know the firm also as Nelson House Recovery Trust, which was in use until 2003-04-16. This business is registered with SIC code 86900 - Other human health activities. 2015-03-31 is the last time company accounts were filed. Ever since the company debuted on the market 20 years ago, the firm has managed to sustain its impressive level of success.

The enterprise was registered as a charity on 9th July 1996. It works under charity registration number 1056672. The range of the firm's area of benefit is not defined and it provides aid in various places around Gloucestershire. The company's board of trustees features nine people: Caroline Penley, Amanda Raybone, Michael Adamson, David Granger and Colin Chisholm, to name a few of them. As concerns the charity's finances, their most successful time was in 2011 when they raised 3,095,372 pounds and their spendings were 2,766,124 pounds. The Nelson Trust concentrates its efforts on the advancement of health and saving of lives, education and training and problems related to accommodation and housing. It tries to help children or young people, other definied groups. It provides aid to its beneficiaries by the means of providing advocacy, advice or information, providing specific services and providing open spaces, buildings and facilities. In order to know something more about the charity's undertakings, call them on this number 01453 885633 or see their official website. In order to know something more about the charity's undertakings, mail them on this e-mail [email protected] or see their official website.

In order to be able to match the demands of its customers, this specific business is constantly being controlled by a body of nine directors who are, to enumerate a few, Ian Crowe, Claire Wynne Hughes and Kamala Das. Their work been of utmost importance to the business for one year. In addition, the director's assignments are aided by a secretary - Mark Wilson, from who joined the business two years ago.