Equity Charitable Trust
Other social work activities without accommodation n.e.c.
Contacts of Equity Charitable Trust: address, phone, fax, email, website, working hours
Address: Plouviez House 19-20 Hatton Place EC1N 8RU London
Phone: 0207 831 1926 0207 831 1926
Fax: 0207 831 1926 0207 831 1926
Email: [email protected]
Website: www.equitycharitabletrust.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Equity Charitable Trust"? - Send email to us!
Registration data Equity Charitable Trust
Get full report from global database of The UK for Equity Charitable Trust
Addition activities kind of Equity Charitable Trust
018102. Florists' greens and flowers
371101. Automobile assembly, including specialty automobiles
379901. Trailers and trailer equipment
10619903. Ferberite mining
31119902. Specialty leathers, nec
32910502. Brick abrasives
33550401. Rails, rolled and drawn, aluminum
36990605. Extension cords
37699905. Nose cones, guided missiles
38610102. Brownprint cloth or paper, sensitized
Owner, director, manager of Equity Charitable Trust
Secretary - Kaethe Cherney. Address: Kennington Place Court, Sancroft Street, London, SE11 5UL, England. DoB:
Director - Bryn Evans. Address: Flat 4 390a Richmond Road, East Twickenham, Middlesex, TW1 2DY. DoB: March 1948, British
Director - Oliver Robert Ford Davies. Address: 3 Steele Road, Isleworth, Middlesex, TW7 7HL. DoB: August 1939, British
Director - Robin Stanley Gordon Browne. Address: 159 Green Lanes, London, N16 9DB. DoB: July 1944, British
Director - Glen Alexander Barnham. Address: 8 Gerrards Court, 70 South Ealing Road Ealing, London, W5 4QB. DoB: April 1945, British
Director - John Stanley Yerbury Rubinsten. Address: Buckingham Street, London, WC2N 6EF, United Kingdom. DoB: May 1952, British
Director - Ian Clive Talbot. Address: 149 Wimbledon Park Road, London, SW18 5TU. DoB: December 1942, British
Director - James Christopher Bolam. Address: Jays Farm New Pound Lane, Wisborough Green, Billingshurst, West Sussex, RH14 0RG. DoB: June 1938, British
Director - Rosalind Shanks. Address: 23 Kings Court North, London, SW3 5EQ. DoB: January 1943, British
Director - John Worthy. Address: 61-67 Dyke Road, Brighton, East Sussex, BN1 3JP. DoB: June 1940, British
Director - Frederick Charles Pyne. Address: 61 Clarence Gate Gardens, Glentworth Street, London, NW1 6QS. DoB: December 1936, British
Director - Annie Bright. Address: 16 Poplar Walk, Herne Hill, London, SE24 0BU. DoB: January 1938, British
Director - Harry Landis. Address: Flat 24, 56 Folgate Street, London, E1 6UW. DoB: November 1931, British
Director - Barbara Hyslop. Address: Marlings, Marlborough Road, Hampton, Middlesex, TW12 3RX. DoB: April 1933, British
Director - Gillian Mary Lorraine Rossiter. Address: 13 Billing Road, London, SW10 9UJ. DoB: December 1926, British
Director - Milton Johns. Address: 52 Egmont Road, Sutton, Surrey, SM2 5JN. DoB: May 1938, British
Director - Ian Patrick Mcgarry. Address: 14 Brandlehow Road, Putney, London, SW15 2ED. DoB: February 1941, British
Director - Jeffry Wickham. Address: Aubrey Lodge, Aubrey Road, London, W8 7JJ. DoB: August 1933, British
Director - Michael Branwell. Address: Home Close, Home Close, Harlow, Essex, CM20 3PD, England. DoB: July 1947, British
Director - Peggy Anne Fraser. Address: Malthouse Drive, Malthouse Drive, London, W4 2NR, England. DoB: July 1968, British
Director - David John Cockayne. Address: 19-20 Hatton Place, London, EC1N 8RU. DoB: June 1946, British
Director - Ryan Forde Iosco. Address: 19-20 Hatton Place, London, EC1N 8RU. DoB: August 1987, British
Director - Caroline Elizabeth Smith. Address: Geraldine Road, London, W4 3PA. DoB: December 1940, British
Director - Jo Cameron Brown. Address: Wilton Road, Edinburgh, EH16 5NX, United Kingdom. DoB: December 1947, British
Director - Jean Anne Rogers. Address: Lavender Cottage, 17 Hurstfield Road, West Molesey, Surrey, KT8 1QU. DoB: February 1942, British
Director - Oliver Robert Ford Davies. Address: 3 Steele Road, Isleworth, Middlesex, TW7 7HL. DoB: August 1939, British
Director - Robin Stanley Gordon Browne. Address: 159 Green Lanes, London, N16 9DB. DoB: July 1944, British
Director - Panayiotis Kosta Vardakis. Address: 40 Cadogan House, Beaufort Street, London, SW3 5BL. DoB: March 1949, British
Secretary - Keith Andrew Carter. Address: 26 Thames Close, Flitwick, Bedfordshire, MK45 1EQ. DoB:
Director - Imogen Lee Claire. Address: Flat 1, 11 Linden Gardens, London, W2 4HD. DoB: November 1943, British
Director - Josephine Ann Tewson. Address: 4a Honeybourne Road, London, NW6 1JJ. DoB: February 1931, British
Director - Graham Edward Sinclair. Address: 49a Hampton Road, Teddington, Middlesex, TW11 0AA. DoB: July 1952, British
Director - Peter William Finch. Address: 44 Hazel Road, London, NW10 5PP. DoB: December 1938, British
Director - Jean Ainslie. Address: 44 Sylvan Avenue, London, N22 5HY. DoB: June 1920, British
Director - Roy Marsden. Address: 22 Meynell Road, London, E9 7AP. DoB: June 1941, British
Director - Frank Hendrick Hitchman. Address: 34 Moray Place, Edinburgh, EH3 6BX. DoB: July 1941, British
Director - Susan Tully. Address: 117b Durham Road, East Finchley, London, N2 9DR. DoB: October 1967, British
Director - Ann Mitchell. Address: Flat E 17-18 Harrington Square, London, NW1 2JJ. DoB: April 1939, British
Director - Margaret Eva Fisher. Address: 44 Sylvan Avenue, London, N22 5HY. DoB: June 1920, British
Director - Louis Danner Mahoney. Address: Garden Flat 42 Willow Road, Hampstead, London, NW3 1TS. DoB: September 1938, British
Director - Graham Hamilton. Address: 63 Harvard Court, Honeybourne Road, London, NW6 1HW. DoB: November 1944, British
Secretary - Carla Deborah Hanreck. Address: 55 Eden Road, Waltham Stow, London, E17 9JX. DoB:
Director - John Walford Philip Johnston. Address: Rhuarden 1 Upper Sutherland Crescent, Helensburgh, Dunbartonshire, G84 9PQ. DoB: May 1935, British
Director - Colin Charles Baker. Address: Cumberland Cottage, Cadmore End Common, High Wycombe, Buckinghamshire, HP14 3PT. DoB: June 1943, British
Director - Frank John Williams. Address: 31 Manor Park Crescent, Edgware, Middlesex, HA8 7NE. DoB: July 1931, British
Director - George Laurence Harbottle. Address: 7b Cresswell Place, London, SW10 9RD. DoB: April 1924, British
Director - Hugh Gardner Manning. Address: 29 Parliament Hill, Hampstead, London, NW3 2TA. DoB: August 1920, British
Director - Chris Melville. Address: 66 Broughton Street, London, SW8 3QP. DoB: November 1930, British
Director - Norman Mitchell. Address: Camp Cottage, 40 Regent Road, Parkfields Downham Market, Norfolk, PE38 9TJ. DoB: August 1918, British
Director - Peter William Plouviez. Address: The Grange, 87 St Helens Wood Road, Hastings, East Sussex, TN34 2QR. DoB: August 1931, British
Director - Derek William Douglas Bond. Address: 15 Chester Close, Queens Ride, London, SW13 0JE. DoB: January 1920, British
Director - Nigel Davenport. Address: 6 Anns Close, London, SW1X 8EG. DoB: May 1928, British
Director - Ernest William Clark. Address: Manor Farm House, Hinton St George, Crewkerne, Somerset, TA17 8SB. DoB: February 1912, British
Director - James Harvey Ashby. Address: Bentley House, Kings Scholar Passage, London, SW1P 1NJ. DoB: December 1933, British
Director - John Letterville Barron. Address: Denville Hall, 82 Ducks Hill Road, Northwood, Middlesex, HA6 2SB. DoB: December 1920, British
Secretary - Malcolm Carlos Bradbury. Address: 4 Church Street, Nailsworth, Stroud, Gloucestershire, GL6 0BP. DoB:
Jobs in Equity Charitable Trust, vacancies. Career and training on Equity Charitable Trust, practic
Now Equity Charitable Trust have no open offers. Look for open vacancies in other companies
-
Research Assistant (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Subject Leader – BA (Hons) Printed Textiles & Surface Pattern Design (Digital Textiles Strand) (Leeds)
Region: Leeds
Company: Leeds Arts University
Department: N\A
Salary: £42,418 to £46,336 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Men's Football 4th Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: DMUsport
Salary: £26,495 to £32,548 Grade E p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Lecturer- Marine Engineering (Fleetwood)
Region: Fleetwood
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology
-
Building Environment Technician (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Faculty of Environment & Technology
Salary: £28,452 to £32,004
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Research Assistant (AHRC) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Management
Salary: £20,624 to £23,264 per annum (pro rata) with further progression opportunities to £25,298
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science
-
Programme Leader in Fashion (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: N\A
Salary: £50,618 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Human Resources Adviser (Maternity Cover) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Human Resources Division
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Business and Management (London)
Region: London
Company: Glasgow Caledonian University
Department: N\A
Salary: Competitive rates per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Executive Officer (London)
Region: London
Company: St George's, University of London
Department: Principal’s office
Salary: £32,548 to £38,833 plus London Allowance of £3,027
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Associate Director or Director - Computational Biology (London)
Region: London
Company: Autolus
Department: Translational Research
Salary: Competitive + with benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
Responds for Equity Charitable Trust on Facebook, comments in social nerworks
Read more comments for Equity Charitable Trust. Leave a comment for Equity Charitable Trust. Profiles of Equity Charitable Trust on Facebook and Google+, LinkedIn, MySpaceLocation Equity Charitable Trust on Google maps
Other similar companies of The United Kingdom as Equity Charitable Trust: Nourish & Flourish Retreats Limited | Criticare Health Limited | Vass Consulting Limited | Yousaf & Company Limited | Urology Specialists Ltd
Equity Charitable Trust is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Plouviez House, 19-20 Hatton Place , London. The office postal code is EC1N 8RU The firm has been twenty seven years on the market. The business Companies House Reg No. is 02341733. Launched as Equity Trust Fund, it used the name until 2008, when it was changed to Equity Charitable Trust. The firm declared SIC number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Equity Charitable Trust released its latest accounts up to Tuesday 31st March 2015. The business latest annual return was released on Sunday 31st January 2016. 27 years of presence in this field of business comes to full flow with Equity Charitable Trust as the company managed to keep their clients happy through all this time.
The enterprise became a charity on February 21, 1989. It works under charity registration number 328103. The geographic range of the charity's area of benefit is not defined and it provides aid in many towns across Throughout England And Wales. The firm's board of trustees has twenty five people: Frank Williams, Frederick Charles Pyne, Gillian Raine, Ian Talbot and James Bolam, to namea few. As regards the charity's financial report, their most successful period was in 2013 when they raised 461,972 pounds and their spendings were 386,144 pounds. Equity Charitable Trust engages in charitable purposes, charitable purposes. It tries to improve the situation of other definied groups, other definied groups. It provides aid to its agents by the means of making grants to individuals, providing advocacy, advice or information and granting money to organisations. If you want to get to know anything else about the corporation's undertakings, dial them on this number 0207 831 1926 or check their official website. If you want to get to know anything else about the corporation's undertakings, mail them on this e-mail [email protected] or check their official website.
In order to be able to match the demands of its customers, the limited company is being supervised by a unit of sixteen directors who are, to enumerate a few, Bryn Evans, Oliver Robert Ford Davies and Robin Stanley Gordon Browne. Their support has been of great importance to this limited company since October 2008. Furthermore, the director's assignments are constantly backed by a secretary - Kaethe Cherney, from who was hired by this limited company on 2012-10-18.
Equity Charitable Trust is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Plouviez House 19-20 Hatton Place EC1N 8RU London. Equity Charitable Trust was registered on 1989-01-31. 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 - 831,000 GBP, sales per year - more 371,000 GBP. Equity Charitable Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Equity Charitable Trust is Human health and social work activities, including 10 other directions. Secretary of Equity Charitable Trust is Kaethe Cherney, which was registered at Kennington Place Court, Sancroft Street, London, SE11 5UL, England. Products made in Equity Charitable Trust were not found. This corporation was registered on 1989-01-31 and was issued with the Register number 02341733 in London, 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 Equity Charitable Trust, open vacancies, location of Equity Charitable 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 June 1st, 2024