East Brighton Trust C.i.c.

All companies of The UKReal estate activitiesEast Brighton Trust C.i.c.

Other letting and operating of own or leased real estate

Contacts of East Brighton Trust C.i.c.: address, phone, fax, email, website, working hours

Address: Unit 5 Westergate Business Centre Westergate Road Moulsecoomb BN2 4QN East Brighton

Phone: +44-1304 2720458 +44-1304 2720458

Fax: +44-1304 2720458 +44-1304 2720458

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "East Brighton Trust C.i.c."? - Send email to us!

East Brighton Trust C.i.c. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Brighton Trust C.i.c..

Registration data East Brighton Trust C.i.c.

Register date: 2001-07-27
Register number: 04260488
Capital: 900,000 GBP
Sales per year: More 471,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Community Interest Company

Get full report from global database of The UK for East Brighton Trust C.i.c.

Addition activities kind of East Brighton Trust C.i.c.

358501. Air conditioning equipment, complete
505100. Metals service centers and offices
508501. Commercial containers
762902. Electrical equipment repair services
20130000. Sausages and other prepared meats
20230100. Baby formulas
20439906. Hominy grits: prepared as cereal breakfast food
23250203. Trousers, dress (separate): men's, youths', and boys'
35999901. Air intake filters, internal combustion engine, except auto
51360103. Hats, men's and boys'

Owner, director, manager of East Brighton Trust C.i.c.

Director - Georgina Faye Rebera. Address: Westergate Road, Moulsecoomb, East Brighton, East Sussex, BN2 4QN. DoB: January 1972, British

Director - Revd Alice Elizabeth Whalley. Address: Westergate Road, Moulsecoomb, East Brighton, East Sussex, BN2 4QN. DoB: November 1987, British

Director - Anne Glow. Address: Kingfisher Court, Albourne Close, Brighton, BN2 5FX, United Kingdom. DoB: November 1942, British

Director - Christine Irene El-shabba. Address: Robert Lodge, Manor Place, Brighton, BN2 5GG, United Kingdom. DoB: October 1949, British

Director - Robert Deverell Stiles. Address: Roedean Crescent, Brighton, East Sussex, BN2 5RH, United Kingdom. DoB: April 1947, British

Director - Sean Peter Hambrook. Address: Westergate Road, Moulsecoomb, East Brighton, East Sussex, BN2 4QN. DoB: September 1968, British

Director - John Edward Davey. Address: West Avenue, Worthing, Sussex, BN11 5NA. DoB: October 1951, British

Director - Susan Margaret Smith. Address: Ground Floor Flat, 10 Norfolk Terrace, Brighton, East Sussex, BN1 3AD. DoB: April 1961, British

Director - Peter Tyler. Address: 41 Princes Terrace, Brighton, East Sussex, BN2 5JS. DoB: November 1960, British

Director - Warren Carter. Address: Westergate Road, Moulsecoomb, East Brighton, East Sussex, BN2 4QN. DoB: December 1965, British

Director - Carol Byard. Address: Westergate Road, Moulsecoomb, East Brighton, East Sussex, BN2 4QN. DoB: December 1957, British

Director - Stephen Vinall. Address: 21 Bristol Street, Brighton, East Sussex, BN2 5JT. DoB: June 1964, British

Director - Colin Sayers. Address: 143 Whitehawk Road, Brighton, Sussex, BN2 5FJ. DoB: June 1953, British

Director - Richard Hugh Butler. Address: 8 Furnace Way, Uckfield, East Sussex, TN22 1XG. DoB: April 1946, British

Director - Michael Stimson. Address: 33 Swanborough Drive, Whitehawk, Brighton, East Sussex, BN2 5PJ. DoB: May 1935, British

Director - Judith Macho. Address: 4 Download Road, Upper Beeding, West Sussex, BN44 3JS. DoB: April 1957, British

Secretary - Lisa Anne Harmshaw. Address: Westergate Road, Moulsecoomb, East Brighton, East Sussex, BN2 4QN. DoB:

Director - Helen Ann Jones. Address: 103 Bevendean Crescent, Upper Bevendean, Brighton, East Sussex, BN2 4RE. DoB: June 1962, British

Director - Christine El Shabba. Address: 60 Robert Lodge, Manor Place, Brighton, East Sussex, BN2 5FG. DoB: October 1949, British

Director - Mike Warburton. Address: 25 Waldegrave Road, Brighton, East Sussex, BN1 6GR. DoB: October 1957, British

Director - James Mettyear. Address: 12 Silverdale Avenue, Hove, East Sussex, BN3 6FF. DoB: June 1957, British

Director - Alan Michael Morden. Address: 1 Haybourne Road, Whitehawk, Brighton, East Sussex, BN2 5QR. DoB: August 1958, British

Director - Charlotte Jane Ruff. Address: 223 Wiston Road, Brighton, East Sussex, BN2 5PT. DoB: June 1987, British

Director - Alan Roy Mccarthy. Address: 23 St Johns Road, Hove, East Sussex, BN3 2FB. DoB: April 1954, British

Director - Lynne Maureen Dever. Address: 7 Findon Road, Whitehawk, Brighton, East Sussex, BN2 5NT. DoB: August 1952, British

Director - Simon Corrie. Address: 34 Egginton Road, Moulsecoomb, Brighton, East Sussex, BN2 4PL. DoB: September 1972, British

Director - Geoffrey David Webb. Address: 37 Birdham Road, Moulsecoomb, Brighton, East Sussex, BN2 4RX. DoB: September 1931, British

Director - Mary Wilson. Address: 20 Saunders Park View, Brighton, East Sussex, BN2 4AY. DoB: January 1959, British

Director - Tony Chambers. Address: 8 St Cuthmans Close, Brighton, BN2 5HW. DoB: October 1971, British

Director - Cllr Anne Meadows. Address: 11 Court Close, Brighton, East Sussex, BN1 8YG. DoB: April 1957, British

Director - Julian David Rebera. Address: 153 Ringmer Road, Moulsecoomb, Brighton & Hove, Sussex, BN1 9JA. DoB: August 1969, British

Director - Chief Inspector Kerry Susan Cox. Address: 88 Beaumont Park, Littlehampton, West Sussex, BN17 6PH. DoB: April 1971, British

Director - Ann Patricia Smith. Address: Tranquilla 26 The Cliff, Roedean, Brighton, Sussex, BN2 5RE. DoB: January 1948, British

Director - Katie Louise Bridle. Address: 28 Colbourne Avenue, Brighton, East Sussex, BN2 4GE. DoB: February 1983, British

Director - Jannet Margaret Cook. Address: 99 Widdicombe Way, Brighton, East Sussex, BN2 4TH. DoB: February 1941, British

Director - Michael John Sutton. Address: 45 Bevendean Crescent, Brighton, East Sussex, BN2 4RB. DoB: July 1949, British

Director - John Charles Edwin Roberts. Address: 10 Manor Green, Manor Farm, Brighton, East Sussex, BN2 5ED. DoB: September 1962, British

Director - Michelle Carol Hayman. Address: 2 Holbrook, Findon Road, Brighton, East Sussex, BN2 5NX. DoB: November 1970, British

Director - Colin William Bradford. Address: 120 Newick Road, Brighton, East Sussex, BN1 9JG. DoB: July 1943, British

Director - Dr David Colin Panter. Address: 4 Kensington Place, Brighton, BN1 4EJ. DoB: January 1962, British

Director - Desmond Turner. Address: 49 Queens Park Terrace, Brighton, East Sussex, BN2 2YB. DoB: July 1939, British

Director - Jack Allan Hazelgrove. Address: 192 Ditchling Road, Brighton, East Sussex, BN1 6JE. DoB: July 1936, British

Director - Chief Inspector Lance Gray. Address: 33 Knoll Road, Dorking, Surrey, RH4 3ES. DoB: May 1958, British

Director - Peter Tyler. Address: 41 Princes Terrace, Brighton, East Sussex, BN2 5JS. DoB: November 1960, British

Director - Holly French. Address: 18 Lucraft Road, Brighton, East Sussex, BN2 4PN. DoB: April 1986, British

Director - Peter John Field. Address: 148 Balfour Road, Brighton, East Sussex, BN1 6NE. DoB: August 1949, British

Director - Ronald King. Address: 112a Newick Road, Brighton, East Sussex, BN1 9JG. DoB: July 1941, British

Director - Ria Michele Hensby. Address: 55 Newick Road, Moulsecoomb, Brighton, East Sussex, BN1 9JL. DoB: February 1983, British

Director - Eric Cloudsley Harmer. Address: 52 Ashurst Road, Moulsecoomb, Brighton, East Sussex, BN2 4PH. DoB: September 1964, British

Director - Alison Mary Ghani. Address: 17 Saunders Park View, Brighton, East Sussex, BN2 4AY. DoB: April 1955, British

Director - Philip Doyle. Address: 6 Kestrel Court, Swanborough Place, Brighton, East Sussex, BN2 5PZ. DoB: April 1958, British

Director - Charlotte Salvage. Address: 5 Twineham Close, Whitehawk, Brighton, East Sussex, BN2 5LN. DoB: July 1976, British

Director - Edward Cope. Address: 9 Horsham Close, Whitehawk, Brighton, East Sussex, BN2 5HX. DoB: November 1939, British

Director - Alan Alfred Teague. Address: 229 Wiston Road, Brighton, East Sussex, BN2 5PT. DoB: January 1958, British

Director - John Wells. Address: 19 Princes Terrace, Kemptown, Brighton, East Sussex, BN2 5JS. DoB: September 1937, British

Director - Gary James Needle. Address: Downderry Copthorne Bank, Copthorne, Crawley, West Sussex, RH10 3RE. DoB: February 1959, British

Director - Colin Sayers. Address: 143 Whitehawk Road, Brighton, Sussex, BN2 5FJ. DoB: June 1953, British

Director - Glenys Harries Rees. Address: 17 West Street, Shoreham By Sea, West Sussex, BN43 5WF. DoB: August 1945, British

Secretary - Graham Nigel Maunders. Address: 5 Cromwell Place, King Henrys Road, Lewes, East Sussex, BN7 1BZ. DoB: n\a, British

Secretary - Sharon Michelle Russell. Address: 44 Hay Green Lane, Bournville, Birmingham, West Midlands, B30 1UN. DoB:

Director - David Barnard. Address: 66 Goodwood Way, Moulescoomb, Brighton, East Sussex, BN2 4PW. DoB: March 1932, British

Director - Karen Taylor. Address: 3 Sompting Close, Brighton, BN2 5LL. DoB: May 1970, British

Director - Frederick Walter Hetley. Address: 57 Manor Road, Manor Farm, Brighton, East Sussex, BN2 5EE. DoB: July 1933, British

Director - Peter David Mills. Address: Barn Cottage, Maynards Green, Heathfield, East Sussex, TN21 0DE. DoB: February 1956, British

Jobs in East Brighton Trust C.i.c., vacancies. Career and training on East Brighton Trust C.i.c., practic

Now East Brighton Trust C.i.c. have no open offers. Look for open vacancies in other companies

  • Research Associate in Oceanography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • UCL Senior Teaching Fellow - MA Early Years Education (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Institute of Education, Department of Learning and Leadership

    Salary: £43,023 to £44,243 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Education

    Salary: £30,175 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Legal Officer (Reading)

    Region: Reading

    Company: N\A

    Department: N\A

    Salary: £69,700 to £80,977 per annum, net of tax

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law,Administrative,Senior Management

  • JDR/PPIE Senior Project Officer (London)

    Region: London

    Company: Guy's & St Thomas' Hospital NHS Trust

    Department: Research and Development

    Salary: £31,878 to £42,046 per annum, inc HCA

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,PR, Marketing, Sales and Communication

  • Contracts Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Office of the Vice-Chancellor

    Salary: £41,212 to £47,722 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Management

  • Development Associate (London)

    Region: London

    Company: Philanthropy Company

    Department: N\A

    Salary: £28,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Hourly Paid Lecturer in Finance (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Business

    Salary: £44.71 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturers in Computing (Luton)

    Region: Luton

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • PhD: ‘Biological Literacy’: From Signature Pedagogies to Laboratory Simulation. (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Bioscience and Medicine

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Post-doctoral Associate - ERC Advanced Grant on Biolubrication and its Relation to Osteoarthritis (Rehovot - Israel)

    Region: Rehovot - Israel

    Company: Weizmann Institute of Science

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Biotechnology

Responds for East Brighton Trust C.i.c. on Facebook, comments in social nerworks

Read more comments for East Brighton Trust C.i.c.. Leave a comment for East Brighton Trust C.i.c.. Profiles of East Brighton Trust C.i.c. on Facebook and Google+, LinkedIn, MySpace

Location East Brighton Trust C.i.c. on Google maps

Other similar companies of The United Kingdom as East Brighton Trust C.i.c.: M9 Limited | Cm Estates Ltd. | Mrm Property Limited | Ashton Lees Limited | Hesta Properties Limited

East Brighton Trust C.i.c. can be found at East Brighton at Unit 5 Westergate Business Centre Westergate Road. You can find the company by referencing its postal code - BN2 4QN. East Brighton Trust C.i.c's founding dates back to year 2001. The company is registered under the number 04260488 and their last known state is active. It has been already six years from the moment The company's registered name is East Brighton Trust C.i.c., but up till 2010 the name was East Brighton Trust and before that, up till 2007-08-29 the company was known as East Brighton For You. This means it has used five different names. The company Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2015-03-31 is the last time when company accounts were reported. Since it began on this market 15 years ago, this company has sustained its great level of success.

Due to this firm's constant expansion, it was unavoidable to recruit other company leaders, namely: Georgina Faye Rebera, Revd Alice Elizabeth Whalley, Anne Glow who have been working as a team since October 2014 for the benefit of this limited company.

East Brighton Trust C.i.c. is a domestic stock company, located in East Brighton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Unit 5 Westergate Business Centre Westergate Road Moulsecoomb BN2 4QN East Brighton. East Brighton Trust C.i.c. was registered on 2001-07-27. 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 - 900,000 GBP, sales per year - more 471,000 GBP. East Brighton Trust C.i.c. is Community Interest Company.
The main activity of East Brighton Trust C.i.c. is Real estate activities, including 10 other directions. Director of East Brighton Trust C.i.c. is Georgina Faye Rebera, which was registered at Westergate Road, Moulsecoomb, East Brighton, East Sussex, BN2 4QN. Products made in East Brighton Trust C.i.c. were not found. This corporation was registered on 2001-07-27 and was issued with the Register number 04260488 in East Brighton, 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 East Brighton Trust C.i.c., open vacancies, location of East Brighton Trust C.i.c. 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 East Brighton Trust C.i.c. from yellow pages of The United Kingdom. Find address East Brighton Trust C.i.c., phone, email, website credits, responds, East Brighton Trust C.i.c. job and vacancies, contacts finance sectors East Brighton Trust C.i.c.