Futures Charitable Trust
Futures Charitable Trust contacts: address, phone, fax, email, website, shedule
Address: Prince's Trust House 9 Eldon Street EC2M 7LS London
Phone: 020 7543 1337
Fax: 020 7543 1337
Email: [email protected]
Website: princes-trust.org.uk
Shedule:
Incorrect data or we want add more details informations for "Futures Charitable Trust"? - send email to us!
Registration data Futures Charitable Trust
Register date: 1995-07-04
Register number: 03075475
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 Futures Charitable TrustOwner, director, manager of Futures Charitable Trust
Martina Jane Milburn Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: September 1957, British
John Anderson Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: March 1945, British
Nigel Hopes Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: March 1955, British
Dr Alec James Kellaway Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: May 1953, British
Councillor Ann Theresa Jackson Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: October 1958, British
Sue Bloom Director. Address: Long Green, Chigwell, Essex, IG7 4JB. DoB: February 1951, British
Nicola Brentnall Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: October 1966, British
Councillor Eric George Sizer Director. Address: 6 The Drive, Walthamstow, London, E17 3BW. DoB: March 1942, British
Geoffrey Starns Director. Address: 128 Havering Road, Romford, Essex, RM1 4RD. DoB: March 1948, British
Alan Christopher Lazell Director. Address: 100 High Road, Layer De La Haye, Colchester, Essex, CO2 0DX. DoB: March 1951, British
Nicola Brentnall Secretary. Address: 170 Camberwell Grove, London, SE5 8RH. DoB: October 1966, British
Michael Anthony Mercieca Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: June 1954, British
Hazel Catherine Mosienko Director. Address: 9 Eldon Street, London, EC2M 7LS, England. DoB: March 1965, British
Robert Douglas Whitmore Director. Address: 22 East Sheen Avenue, London, SW14 8AS. DoB: June 1952, British
Lutfur Rahman Director. Address: 160 Old Montague Street, London, E1 5NA. DoB: September 1965, British
Sarah Eaton Secretary. Address: 38 Brodrick Road, London, SW17 7DY. DoB: n\a, British
Dr Alec James Kellaway Director. Address: 4 Garnet Walk, Beckton, London, E6 5LY. DoB: May 1953, British
Abdul Asad Director. Address: 9 Ames Cottages, Maroon Street, London, E14 7QY. DoB: January 1957, British
Rhiannon Elizabeth Markless Secretary. Address: 88 Deacon Road, Kingston, Surrey, KT2 6LU. DoB:
Helen Evans Director. Address: 30 Burnham Road, St. Albans, Hertfordshire, AL1 4QW. DoB: January 1969, British
Rodney John Dennis Director. Address: 25 Fitzroy Road, London, NW1 8TP. DoB: November 1952, British
Robert Henry Heathcote Director. Address: Belfry House Old Lane Great Holt, Dockenfield, Farnham, Surrey, GU10 4HQ. DoB: May 1949, British
Joy Laguda Director. Address: 42 Salmen Road, Plaistow, London, E13 0DT. DoB: July 1950, British
Megan Harris Director. Address: 132 Claremont Road, London, E7 0PX. DoB: December 1969, British
David Robert Phyall Director. Address: 12 Pyefleet View, Langenhoe, Colchester, Essex, CO5 7LD. DoB: June 1947, British
John Howard Poulten Director. Address: 9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, Essex, CM13 3RJ. DoB: May 1945, British
Noel Anthony Murphy Director. Address: Oaklea Church Lane, Burrough Green, Newmarket, Suffolk, CB8 9LY. DoB: April 1962, British
Richard William Newcombe Director. Address: 7 Spratt Hall Road, Wanstead, London, E11 2RQ. DoB: September 1944, British
Nurul Ali Director. Address: 12 Palmerston Road, London, E7 8BH. DoB: November 1967, British
Councillor Diana Murray Director. Address: 48 Canning Road, Walthamstow, London, E17 6LT. DoB: April 1952, British
Cait Duthie Director. Address: 35 Holmesdale Road, London, N6 5TH. DoB: January 1943, British
Michael Christopher Keating Director. Address: Flat 4, 8 Fleur De Lis Street, London, E1 6BP. DoB: October 1956, British
Graham Bramley Director. Address: 80 Sandringham Road, Barking, Essex, IG11 9AJ. DoB: June 1953, British
David George Rogers Director. Address: 71 Hillingdon Rise, Sevenoaks, Kent, TN13 3RF. DoB: June 1948, British
Clyde Williams Director. Address: 40 Bergholt Crescent, Stamford Hill, London, N16 5JE. DoB: December 1951, British
Victoria Fakehinde Secretary. Address: 30 Nant Road, London, NW2 2AT. DoB:
Mohammed Nasim Director. Address: 12 Waverley Road, Walthamstow, London, E17 3LQ. DoB: July 1936, British
Abdul Asad Director. Address: 9 Ames Cottages, Maroon Street, London, E14 7QY. DoB: January 1957, British
Allison Dempsey Director. Address: Flat 1 11 Hornton Street, Kensington, London, W8 7NP. DoB: May 1965, British
Lord Amirali Alibhai Bhatia Director. Address: 22 Manor Gardens, Hampton, Middlesex, TW12 2TU. DoB: March 1932, British
Annette Zera Director. Address: 18 Finsbury Park Road, London, N4 2JZ. DoB: April 1948, British
Kenneth Eric Correll Sorensen Director. Address: 5 Burgh Street, London, N1 8HF. DoB: October 1942, British
Robert Mark Blenkinsop Director. Address: 73 Wellington Road, Wanstead, London, E11 2AS. DoB: September 1965, British
Sharon Harris Director. Address: 327 St Margarets Road, Twickenham, TW1 1PW. DoB: December 1958, British
William Harrison Director. Address: 126 Gubbins Lane, Harold Wood, Romford, RM3 0DP. DoB: June 1944, British
Richard Francis Wyatt Director. Address: 8 Channory Close, Tattenhoe, Buckinghamshire, MK4 3EG. DoB: April 1946, British
Susan Fey Director. Address: Leery House 17 Parkstone Avenue, Hornchurch, Essex, RM11 3LX. DoB: May 1943, British
Qaisra Khan Director. Address: 16b Idmiston Road, London, E15 4AA. DoB: August 1963, British
Dr Peter James Laugharne Director. Address: 23 North Road, Sevenkings, Ilford, Essex, IG3 8AJ. DoB: May 1965, British
Councillor Charles Fairbrass Director. Address: 175 Rainham Road North, Dagenham, Essex, RM10 7EH. DoB: November 1935, British
Graeme Nicolson Director. Address: 10 Mciver Close, Felbridge, East Grinstead, West Sussex, RH19 2PN. DoB: October 1961, British
Karen Taylor Director. Address: 51 Hamilton Road, Thornton Heath, Surrey, CR7 8NN. DoB: July 1959, British
Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British
Michael Leonard Julian Grimes Director. Address: 27 Mountfields, Clarendon Road, Leeds, West Yorkshire, LS2 9PQ. DoB: April 1965, British
Jack Barker Director. Address: 21 Silverdale Drive, Guiseley, Leeds, West Yorkshire, LS20 8BE. DoB: February 1932, British
Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British
Jobs in Futures Charitable Trust vacancies. Career and practice on Futures Charitable Trust. Working and traineeship
Sorry, now on Futures Charitable Trust all vacancies is closed.
Responds for Futures Charitable Trust on FaceBook
Read more comments for Futures Charitable Trust. Leave a respond Futures Charitable Trust in social networks. Futures Charitable Trust on Facebook and Google+, LinkedIn, MySpaceAddress Futures Charitable Trust on google map
Other similar UK companies as Futures Charitable Trust: Ragstone Engineering Limited | Tarkwa Associates Limited | Capmark Clarity Ltd | Sowerbutts And Co. Limited | Pjm Logistic Services Limited
Futures Charitable Trust is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Prince's Trust House, 9 Eldon Street , London. The head office zip code is EC2M 7LS The firm has been prospering 21 years in the business. Its registered no. is 03075475. The firm has a history in business name changes. Previously the company had three different names. Up to 2001 the company was prospering under the name of Futures Careers Guidance and up to that point the official company name was Futures Careers. The firm is classified under the NACe and SiC code 85600 , that means Educational support services. Futures Charitable Trust reported its account information up until 2015-09-30. Its most recent annual return information was filed on 2016-03-31. Since the firm began in this field of business twenty one years ago, the company managed to sustain its great level of prosperity.
The enterprise started working as a charity on 2000-04-03. Its charity registration number is 1080195. The geographic range of their area of benefit is greater london and it works in various towns and cities in Redbridge, Newham, Waltham Forest, Tower Hamlets, Barking And Dagenham and Havering. The Futures Charitable Trust provides the names of two members of its trustee board, namely, John Cromar Anderson and Martina Jane Milburn Cbe. In terms of the charity's finances, their most successful time was in 2009 when their income was £547,000 and their expenditures were £310,000. Futures Charitable Trust concentrates on education and training, the problems of unemployment and economic and community development , the prevention or relief of poverty. It strives to improve the situation of the youngest. It provides help to its recipients by the means of granting money to individuals and making grants to organisations. If you wish to find out anything else about the enterprise's activities, call them on this number 020 7543 1337 or browse their official website. If you wish to find out anything else about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.
For this specific business, a variety of director's tasks have so far been executed by Martina Jane Milburn and John Anderson. When it comes to these two people, Martina Jane Milburn has worked for the business for the longest period of time, having been a member of the Management Board in October 2013.
