East 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "East Brighton Trust C.i.c."? - Send email to us!
Registration data East Brighton Trust C.i.c.
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, MySpaceLocation 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