Prince S Trust Trading Limited
Other social work activities without accommodation n.e.c.
Contacts of Prince S Trust Trading Limited: address, phone, fax, email, website, working hours
Address: Prince's Trust House 9 Eldon Street EC2M 7LS London
Phone: +44-1371 3829528 +44-1371 3829528
Fax: +44-1371 3829528 +44-1371 3829528
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Prince S Trust Trading Limited"? - Send email to us!
Registration data Prince S Trust Trading Limited
Get full report from global database of The UK for Prince S Trust Trading Limited
Addition activities kind of Prince S Trust Trading Limited
244102. Cases, wood
331500. Steel wire and related products
01810103. Mats, preseeded: soil erosion, growing of
17430000. Terrazzo, tile, marble and mossaic work
34299900. Hardware, nec, nec
35560203. Choppers, commercial, food
39491004. Bowling balls
50740205. Fireplaces, prefabricated
73839904. News reporting services for newspapers and periodicals
86219905. Engineering association
Owner, director, manager of Prince S Trust Trading Limited
Director - Paul Brown. Address: 9 Eldon Street, London, EC2M 7LS. DoB: October 1968, British
Director - Tara Hull. Address: 9 Eldon Street, London, EC2M 7LS. DoB: June 1972, British
Director - Steve Parkinson. Address: 9 Eldon Street, London, EC2M 7LS, United Kingdom. DoB: April 1967, British
Secretary - Sarah Haidry. Address: 9 Eldon Street, London, EC2M 7LS, United Kingdom. DoB:
Director - Richard Norman Legh Huntingford. Address: 9 Eldon Street, London, EC2M 7LS, United Kingdom. DoB: May 1956, British
Director - Martina Jane Milburn. Address: 9 Eldon Street, London, EC2M 7LS, United Kingdom. DoB: September 1957, British
Director - Danielle Alexandra. Address: 9 Eldon Street, London, EC2M 7LS. DoB: April 1963, American
Director - Anna Langford. Address: 9 Eldon Street, London, EC2M 7LS, United Kingdom. DoB: February 1967, British
Director - Nigel Hopes. Address: 9 Eldon Street, London, EC2M 7LS, United Kingdom. DoB: March 1955, British
Director - Julian Alex Marshall Barrell. Address: 9 Eldon Street, London, EC2M 7LS, United Kingdom. DoB: December 1974, British
Secretary - Caitlin Louise Kennedy. Address: 4 Beresford Terrace, London, N5 2DH. DoB:
Director - Matthew Rupert Freud. Address: 7 Ladbroke Terrace, London, W11 3PG. DoB: November 1963, British
Secretary - Dr Carol Ann Homden. Address: 117 Brecknock Road, London, N19 5AE. DoB: April 1960, British
Director - Michael Anthony Mercieca. Address: 27 Fitzgerald Avenue, London, SW14 8SZ. DoB: June 1954, British
Director - Dr Carol Ann Homden. Address: 117 Brecknock Road, London, N19 5AE. DoB: April 1960, British
Director - Nicholas Coleridge. Address: 38 Princedale Road, London, W11 4NL. DoB: March 1957, British
Director - Russell Earl Chambers. Address: 44 Argyll Road, London, W8 7BS. DoB: July 1961, Uk
Director - Ellie Gray. Address: 61 Avondale Road, Mortlake, London, SW14 8PU. DoB: May 1956, British
Secretary - Sarah Eaton. Address: 38 Brodrick Road, London, SW17 7DY. DoB: n\a, British
Director - Rona Beverly Martin. Address: Flat 3, 3 Upper Park Road, London, NW3 2UN. DoB: October 1958, British
Director - Martina Ann King. Address: 71 Victoria Street, London, SW1H 0XA. DoB: March 1961, British
Director - Andrew Raymond Tilley. Address: Blue Hazecottage, Church Lane, Blewbury, Oxfordshire, OX11 9PY. DoB: September 1956, British
Director - Georgina Summerhayes. Address: 32 Ifield Road, London, SW10 9AA. DoB: September 1968, Australian
Director - Deborah Higgins. Address: 29 Northolme Road, Highbury, London, N5 2UU. DoB: November 1965, British
Secretary - Rhiannon Elizabeth Markless. Address: 88 Deacon Road, Kingston, Surrey, KT2 6LU. DoB:
Director - Michael Nicholas Potter. Address: Hosey Rigge House, Hosey Hill, Westerham, Kent, TN16 1TA. DoB: October 1949, British
Director - Richard Melville Anderson. Address: Flat 4, 64 Lawford Road, London, NW5 2LN. DoB: November 1946, British
Director - Sir Charles William Dunstone. Address: 1 Portal Way, London, W3 6RS. DoB: November 1964, British
Director - Sir Rodney Malcolm Aldridge. Address: Buckingham Palace Road, London, SW1W 0SR. DoB: November 1947, British
Secretary - Richard Melville Anderson. Address: Flat 4, 64 Lawford Road, London, NW5 2LN. DoB: November 1946, British
Director - Harvey Anthony Goldsmith. Address: 28 Hamilton Terrace, St Johns Wood, London, NW8 9UG. DoB: March 1946, British
Director - John Francis Jarvis. Address: The Old Manor Aldbourne, Marlborough, Wiltshire, SN8 2DU. DoB: February 1943, British
Secretary - Graham Ernest Watson. Address: 43 Murrell Close, St Neots, Cambridgeshire, PE19 1LN. DoB: January 1962, British
Director - Sir Thomas Andrew Shebbeare. Address: 16 Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, OX14 4HJ. DoB: January 1952, British
Jobs in Prince S Trust Trading Limited, vacancies. Career and training on Prince S Trust Trading Limited, practic
Now Prince S Trust Trading Limited have no open offers. Look for open vacancies in other companies
-
Specialist Skills Instructor/Assessor (Electrical) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £32,884 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Projects Officer (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Health and Social Work
Salary: £27,285 to £29,799 pa with potential to progress to £32,548 by annual increments on achieving designated skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Practice Education Facilitator (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Health and Life Sciences, Department of Nursing, Midwifery and Health
Salary: £34,520 to £38,832 (see notes below)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Lecturer/Senior Lecturer - Sport Psychology Practitioner (Pracademic working in football) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
Tutor (Swansea)
Region: Swansea
Company: Swansea University
Department: Swansea University Medical School
Salary: £28,936 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Technology Support Officer - Process and Product Development (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,548 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Cafes Shift Leader (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer/Senior Lecturer in Illustration (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Administrative Officer, QMUL Model Project (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Office of The Principal
Salary: £26,270 to £29,936 pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Grants Officer (London)
Region: London
Company: Cancer Research UK
Department: N\A
Salary: £24,000 + P.A. + Excellent Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Fully Funded EngD Studentship Opportunity: Materials Solutions for Electric Vehicle Brakes (Guildford, Surrey, Warwickshire, Gaydon)
Region: Guildford, Surrey, Warwickshire, Gaydon
Company: University of Surrey
Department: Centre for Doctoral Training in Micro- and Nanomaterials and Technologies
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering
Responds for Prince S Trust Trading Limited on Facebook, comments in social nerworks
Read more comments for Prince S Trust Trading Limited. Leave a comment for Prince S Trust Trading Limited. Profiles of Prince S Trust Trading Limited on Facebook and Google+, LinkedIn, MySpaceLocation Prince S Trust Trading Limited on Google maps
Other similar companies of The United Kingdom as Prince S Trust Trading Limited: Radical Services Limited | Bozewicz Nursing Ltd | Croftwood Care Ltd | Nabeel Limited | Gch (kent) Ltd
Prince S Trust Trading came into being in 1996 as company enlisted under the no 03161821, located at EC2M 7LS London at Prince's Trust House. It has been expanding for 20 years and its state is active. Started as Tyrolese (349), it used the name until 1996, when it was replaced by Prince S Trust Trading Limited. The enterprise SIC code is 88990 meaning Other social work activities without accommodation n.e.c.. The latest records were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-02-09. It has been twenty years for Prince S Trust Trading Ltd in this field, it is still in the race and is very inspiring for many.
2 transactions have been registered in 2015 with a sum total of £2,165. In 2013 there were less transactions (exactly 1) that added up to £603. Cooperation with the Cornwall Council council covered the following areas: 12301-training.
The information detailing this particular company's executives indicates that there are five directors: Paul Brown, Tara Hull, Steve Parkinson and 2 other directors who might be found below who assumed their respective positions on 2014-03-11, 2013-04-23 and 2010-03-17. Additionally, the director's efforts are continually backed by a secretary - Sarah Haidry, from who found employment in the firm on 2012-03-29.
Prince S Trust Trading Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Prince's Trust House 9 Eldon Street EC2M 7LS London. Prince S Trust Trading Limited was registered on 1996-02-20. 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 - 691,000 GBP, sales per year - approximately 159,000,000 GBP. Prince S Trust Trading Limited is Private Limited Company.
The main activity of Prince S Trust Trading Limited is Human health and social work activities, including 10 other directions. Director of Prince S Trust Trading Limited is Paul Brown, which was registered at 9 Eldon Street, London, EC2M 7LS. Products made in Prince S Trust Trading Limited were not found. This corporation was registered on 1996-02-20 and was issued with the Register number 03161821 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 Prince S Trust Trading Limited, open vacancies, location of Prince S Trust Trading Limited 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 April 1st, 2024