Number One Community Trust (tw) Ltd.

All UK companiesAdministrative and support service activitiesNumber One Community Trust (tw) Ltd.

Other business support service activities not elsewhere classified

Number One Community Trust (tw) Ltd. contacts: address, phone, fax, email, website, shedule

Address: 1 Rowan Tree Road TN2 5PX Tunbridge Wells

Phone: 01892 514544

Fax: 01892 514544

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Number One Community Trust (tw) Ltd."? - send email to us!

Number One Community Trust (tw) Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Number One Community Trust (tw) Ltd..

Registration data Number One Community Trust (tw) Ltd.

Register date: 2001-12-11

Register number: 04337821

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

Get full report form global database UK for Number One Community Trust (tw) Ltd.

Owner, director, manager of Number One Community Trust (tw) Ltd.

Jeremy Scott Livings Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: August 1964, British

Martin Warriner Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: July 1953, British

Christopher John Woodward Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: December 1945, British

Christopher Patrick Wilson Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: September 1938, British

Adrian David Cory Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: May 1952, British

Carol Jean Nicholson Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: October 1966, British

Peter Roy Coster Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: April 1933, British

Maureen Linton Redman Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: April 1936, British

Albert Peter Hammond Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: November 1936, British

Samuel Felix Squre Sprigge Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: December 1961, British

Megan Jane Williams Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: April 1976, British

Panayiota Laurence-parr Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: April 1975, English

Albert Peter Hammond Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX, United Kingdom. DoB: November 1936, British

Christopher John Woodward Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX, United Kingdom. DoB: December 1945, British

Anthony Richard Merriman Director. Address: The Office Village, River Way, Uckfield, East Sussex, TN22 1SL, England. DoB: October 1952, British

Samantha Jane Dodd Director. Address: Salisbury Road, Gravesend, Kent, DA11 7DE, United Kingdom. DoB: April 1971, British

Dr David William Gurney Director. Address: Broadmead, Tunbridge Wells, Kent, TN2 5RN, United Kingdom. DoB: September 1935, British

Michael Christopher Thomas Director. Address: Lawn Cottage, Camden Park, Tunbridge Wells, Kent, TN2 4TN. DoB: n\a, British

Robert Anthony Wotton Director. Address: 4 St Georges Park, Tunbridge Wells, Kent, TN2 5NT. DoB: February 1940, British

Rita Alma Wotton Director. Address: 4 St Georges Park, Tunbridge Wells, Kent, TN2 5NT. DoB: May 1943, British

Jamie Johnson Director. Address: Rowan Tree Road, Tunbridge Wells, Kent, TN2 5PX. DoB: July 1963, British

Maureen Powell Director. Address: Ferndown House, 4 Moat Farm, Tunbridge Wells, Kent, TN2 5XA. DoB: October 1934, British

Malcolm Dow Director. Address: 33 John Spare Court, Tunbridge Wells, Kent, TN4 9TG. DoB: February 1952, British

Sharon Atkins Director. Address: 61 Summervale Road, Tunbridge Wells, Kent, TN4 8JN. DoB: February 1959, British

Easan Sadadcharam Director. Address: 30 Ranfurly Road, Sutton, Surrey, SM1 3JB. DoB: February 1971, British

Doctor Ralph Jonathan Angel Director. Address: Tidebrook House, Tidebrook, Wadhurst, East Sussex, TN5 6PQ. DoB: June 1949, British

Dr Bilkis Malek Director. Address: Owls Lodge, Linden Park Road, Tunbridge Wells, Kent, TN2 5QL. DoB: June 1964, Australian

Leonard Lewis Director. Address: 86 Showfields Road, Tunbridge Wells, Kent, TN2 5PP. DoB: October 1954, British

Councillor Peter John Crawford Director. Address: 71g London Road, Southborough, Kent, TN4 0NS. DoB: September 1935, British

Charlotte Sarah Fox Director. Address: 77 Holmewood Road, Tunbridge Wells, Kent, TN4 9HD. DoB: November 1965, British

Christopher Stewart Weller Director. Address: 9 Calverley Park, Tunbridge Wells, Kent, TN1 2SH. DoB: October 1944, British

Thomas Joseph Roberts Director. Address: 18 Broadwater Rise, Tunbridge Wells, Kent, TN2 5UE. DoB: December 1945, British

Walter Allan Jonnes Director. Address: 31 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BT. DoB: November 1956, British

Roger Charles Cusdin Director. Address: Ford Cottage Linden Park Road, Tunbridge Wells, Kent, TN2 5QL. DoB: December 1934, British

Barbara Gladys Cobbold Director. Address: 41 Showfields Road, Tunbridge Wells, Kent, TN2 5PN. DoB: January 1937, British

Dr June Madge Crown Director. Address: 12 Kentish Gardens, Broadwater Down, Tunbridge Wells, Kent, TN2 5XU. DoB: June 1938, British

Patricia Margretta Cassidy Director. Address: 35 Broadwater Down, Tunbridge Wells, Kent, TN2 5NU. DoB: February 1934, British

David Lionel Brazier Director. Address: Lower Slides North Ash, New Ash Green, Longfield, Kent, DA3 8JE. DoB: November 1947, British

Revd Brian Charles Henry Fortnum Director. Address: The Vicarage, 1 Saint Marks Road, Tunbridge Wells, Kent, TN2 5LT. DoB: August 1948, British

James Edward Scholes Director. Address: 14 Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD. DoB: December 1942, British

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

Victoria Walker Director. Address: 22 Hunters Way, Tunbridge Wells, Kent, TN2 5QD. DoB: December 1976, British

John Gill Hopkinson Director. Address: 59 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW. DoB: December 1945, British

Graciela Mary Galvez Dawe Director. Address: 19 Whaddon Close, Northampton, NN4 9XS, United Kingdom. DoB: August 1935, British

Richard Francis Penticost Director. Address: Brockham Knole Park, Mayfield, East Sussex, TN20 6DY. DoB: August 1947, British

Simon David Leney Director. Address: Chillington, Cross In Hand, Heathfield, East Sussex, TN21 0SR. DoB: September 1952, British

Christopher John Langridge Director. Address: Birling Cottage, 28 Birling Road, Tunbridge Wells, TN2 5LX. DoB: June 1960, British

Jobs in Number One Community Trust (tw) Ltd. vacancies. Career and practice on Number One Community Trust (tw) Ltd.. Working and traineeship

Electrician. From GBP 2100

Assistant. From GBP 1700

Helpdesk. From GBP 1200

Assistant. From GBP 1000

Driver. From GBP 1800

Responds for Number One Community Trust (tw) Ltd. on FaceBook

Read more comments for Number One Community Trust (tw) Ltd.. Leave a respond Number One Community Trust (tw) Ltd. in social networks. Number One Community Trust (tw) Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Number One Community Trust (tw) Ltd. on google map

Number One Community Trust (tw) Ltd. with reg. no. 04337821 has been on the market for fifteen years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 1 Rowan Tree Road, , Tunbridge Wells and their area code is TN2 5PX. Even though currently it is referred to as Number One Community Trust (tw) Ltd., the company name had the name changed. This firm was known as Number One Community Trust (tw) until Friday 4th October 2013, when the company name got changed to Number One Community Trust (tunbridge Wells). The final was known as came in Thursday 27th December 2001. The company is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent filings were submitted for the period up to 31st March 2015 and the most current annual return information was released on 11th December 2015. 15 years of experience in this line of business comes to full flow with Number One Community Trust (tw) Limited. as the company managed to keep their clients happy through all the years.

The firm started working as a charity on Thu, 11th Jul 2002. It operates under charity registration number 1092910. The range of their area of benefit is tunbridge wells, kent. They operate in Kent. The company's trustees committee consists of ten representatives: Albert Peter Hammond, Carol Jean Nicholson, Peter Roy Coster Chartered Fcipd, Jamie Johnson and Maureen Linton Redman, to name a few of them. Regarding the charity's financial summary, their most prosperous period was in 2009 when they earned £237,034 and their expenditures were £218,697. Number One Community Trust (tw) Limited. concentrates its efforts on training and education, the problems of economic and community development and unemployment and education and training. It strives to improve the situation of the elderly, children or young people, children or youth. It provides help to its recipients by providing specific services, providing facilities, buildings and open spaces and providing human resources. If you would like to know more about the charity's activity, dial them on this number 01892 514544 or visit their website. If you would like to know more about the charity's activity, mail them on this e-mail [email protected] or visit their website.

The data at our disposal detailing this specific company's members indicates employment of eight directors: Jeremy Scott Livings, Martin Warriner, Christopher John Woodward and 5 other directors have been described below who joined the team on Sunday 1st November 2015, Saturday 1st August 2015 and Saturday 1st March 2014.