Surrey Community Development Trust

All companies of The UKAccommodation and food service activitiesSurrey Community Development Trust

Other accommodation

Contacts of Surrey Community Development Trust: address, phone, fax, email, website, working hours

Address: Bradmere House Brook Way KT22 7NA Leatherhead

Phone: 01372 387100 01372 387100

Fax: 01372 387100 01372 387100

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 722,000 GBP
Sales per year: Approximately 335,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Surrey Community Development Trust

Addition activities kind of Surrey Community Development Trust

342101. Table and food cutlery, including butchers'
20610105. Raw cane sugar
34690202. Kitchen fixtures and equipment, porcelain enameled
36630202. Cameras, television
39650301. Eyelets, metal: clothing, fabrics, boots, or shoes
82220000. Junior colleges

Owner, director, manager of Surrey Community Development Trust

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Surrey Community Development Trust, vacancies. Career and training on Surrey Community Development Trust, practic

Now Surrey Community Development Trust have no open offers. Look for open vacancies in other companies

  • Admissions and Conference Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £27,784 to £33,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Research Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Patient Centred Outcomes Research

    Salary: £26,495 to £31,604 per annum, pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Economics

  • Deputy Laboratory Manager (Maternity cover) (Durham)

    Region: Durham

    Company: Durham University

    Department: Geography

    Salary: £25,728 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Senior Support Analyst (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Information Technology Department

    Salary: £31,095 to £33,799 + 5% shift allowance and 10% market rate supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Ceramics Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Academic Resource Centre Weekend Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School

    Salary: £16,654 to £18,777

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,Student Services

  • Student Administrator (Undergraduate) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Astronomy

    Salary: £18,940 to £21,843 pro-rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Assistant/Associate Professors in Electromagnetics, Microwave and/or Antenna Engineering (Edinburgh, Riccarton)

    Region: Edinburgh, Riccarton

    Company: Heriot-Watt University

    Department: Institute for Sensors Signals and Systems (ISSS)

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate in Animal Behaviour (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology

  • Learning Technologist (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Jackson Senior Research Fellow in Land Use and Environmental Change (Oxford)

    Region: Oxford

    Company: N\A

    Department: N\A

    Salary: £45,562 to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Lecturer/Senior Lecturer, Television Production (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Music and Creative Media Production, College of Creative Arts

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

Responds for Surrey Community Development Trust on Facebook, comments in social nerworks

Read more comments for Surrey Community Development Trust. Leave a comment for Surrey Community Development Trust. Profiles of Surrey Community Development Trust on Facebook and Google+, LinkedIn, MySpace

Location Surrey Community Development Trust on Google maps

Other similar companies of The United Kingdom as Surrey Community Development Trust: Bcb Chesterfield Ltd | Sindbads Limited | The Bridge Hotel (city) Limited | Angela Hartnett (wilkes Street) Limited | Papadeli Foods 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.

Surrey Community Development Trust is a foreign company, located in Leatherhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Bradmere House Brook Way KT22 7NA Leatherhead. Surrey Community Development Trust was registered on 1972-06-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 722,000 GBP, sales per year - approximately 335,000,000 GBP. Surrey Community Development Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Surrey Community Development Trust is Accommodation and food service activities, including 6 other directions. Director of Surrey Community Development Trust is Christopher John Relleen, which was registered at Bradmere House, Brook Way, Leatherhead, Surrey, KT22 7NA. Products made in Surrey Community Development Trust were not found. This corporation was registered on 1972-06-13 and was issued with the Register number 01057984 in Leatherhead, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Surrey Community Development Trust, open vacancies, location of Surrey Community Development Trust on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Surrey Community Development Trust from yellow pages of The United Kingdom. Find address Surrey Community Development Trust, phone, email, website credits, responds, Surrey Community Development Trust job and vacancies, contacts finance sectors Surrey Community Development Trust