Third Age Trust(the)

All companies of The UKEducationThird Age Trust(the)

Other education not elsewhere classified

Contacts of Third Age Trust(the): address, phone, fax, email, website, working hours

Address: The Old Municipal Buildings 19 East Street BR1 1QE Bromley

Phone: +44-1287 5917205 +44-1287 5917205

Fax: +44-1287 5917205 +44-1287 5917205

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Third Age Trust(the)"? - Send email to us!

Third Age Trust(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Third Age Trust(the).

Registration data Third Age Trust(the)

Register date: 1983-10-06
Register number: 01759471
Capital: 334,000 GBP
Sales per year: Less 164,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Third Age Trust(the)

Addition activities kind of Third Age Trust(the)

7521. Automobile parking
229500. Coated fabrics, not rubberized
14799900. Chemical and fertilizer mining, nec, nec
26740101. Grocers' bags: made from purchased materials
50329901. Aggregate

Owner, director, manager of Third Age Trust(the)

Secretary - Samantha Karen Mauger. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB:

Director - Elizabeth Porter. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: April 1947, British

Director - Jeffrey Alan Carter. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: January 1943, British

Director - Gillian Russell. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: August 1949, British

Director - Edward David Link. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: May 1943, British

Director - Barbara Jane Pavier. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: July 1942, British

Director - Rose Marie Bradley. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: February 1948, British

Director - Hilary Sarah Jones. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: April 1947, British

Director - Diana Margaret Holdsworth. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: August 1941, British

Director - Anthony Paul Randall. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: March 1945, British

Director - Ian James Mccannah. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: July 1946, British

Director - Hilvary Robinson. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: March 1944, British

Director - Neil Stewart Stevens. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: February 1948, British

Director - Marion Claire Clements. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: March 1940, British

Director - Michaela Anne Moody. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: November 1940, British

Director - Pamela Jones. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: March 1938, British

Director - Robert John Ellison. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: February 1935, British

Secretary - Linda Ann Jonas. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB:

Director - Gwendoline Jane Dawe. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: September 1944, British

Director - David Roy Cooper. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: June 1945, British

Director - Graham Mitchell Clark. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: August 1941, British

Director - Adrian Francis Breacker. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: March 1934, British

Director - Barbara Diane Lewis. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: February 1944, British

Director - Richard Anthony Hughes. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: June 1948, British

Director - Jennifer Mary Carley. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: November 1943, British

Director - Stuart James Pollard. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: October 1951, British

Director - Beryl Marion Mellish. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: October 1932, British

Director - William Granville Paton. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: February 1945, British

Director - William Glanville Paton. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: November 1949, British

Director - Wynne Tranter. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: May 1948, British

Director - David Frederick Harvey Morton. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: August 1937, British

Director - Joanna Mary Harrison. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: August 1942, British

Director - Gweneth Mary Wright. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: November 1946, British

Director - Morag Elizabeth Tamisari. Address: Provost Rust Drive, Aberdeen, AB16 7XQ, United Kingdom. DoB: March 1941, British

Director - Arnold Jones. Address: Station Road, Rhosneigr, Gwynedd, LL64 5QN, Wales. DoB: February 1935, British

Director - Hillary Mary Stringer. Address: The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. DoB: December 1954, British

Director - Joyce Watts. Address: Marlfield Lodge, Coldstream, Berwickshire, TD12 4JT. DoB: May 1946, British

Director - Mavis Turner. Address: Gilnahirk Park, Belfast, Antrim, BT5 7DX. DoB: April 1943, British

Director - Elizabeth Ann Wilson. Address: Richmond Street, Mansfield, Nottinghamshire, NG18 3LQ. DoB: February 1948, British

Director - Colin Michael Tincknell. Address: Thicket Mead, Midsomer Norton, Radstock, Somerset, BA3 2SL. DoB: August 1940, British

Director - Patsy Godfrey. Address: Cefnllys Lane, Llandrindod Wells, Powys, LD1 5LE. DoB: September 1933, British

Director - Janet Hilda Whitehouse. Address: Dukes Avenue, Theydon Bois, Epping, Essex, CM16 7HF. DoB: December 1942, British

Director - David Ernest Bingham. Address: Brownlow Drive, Stratford-Upon-Avon, Warwickshire, CV37 9QS. DoB: January 1935, British

Director - Colin Frank Mitchell. Address: Tudor Close, Wokingham, Berkshire, RG40 2LU. DoB: August 1936, British

Director - Jill Moore. Address: The Downs, Wimbledon, London, SW20 8JG. DoB: December 1932, British

Director - Anne Firth. Address: Buttercross, Old Skellow, Doncaster, Yorkshire, DN6 8JR. DoB: June 1936, British

Director - William Waugh. Address: Thorne Court, North Berwick, East Lothian, EH39 4RU. DoB: February 1939, British

Director - Sheila Ann Elizabeth Magee. Address: Saul Road, Downpatrick, Down, BT30 6NN. DoB: April 1944, British

Director - Robert Emlyn Jones. Address: 48 Mowbray Drive, Tilehurst, Reading, Berkshire, RG30 4XY. DoB: February 1932, British

Director - Dr Alexander Mcminn. Address: 10 St Bedes Close, Ormskirk, Lancashire, L39 4TL. DoB: December 1932, British

Director - Margaret Elizabeth Wykes. Address: 3 Chippendale Avenue, Bangor, County Down, BT20 4PW. DoB: June 1935, British

Director - Derek William Smithers. Address: Roselle, 6 Mornington Drive Dean Lane, Winchester, Hampshire, SO22 5LR. DoB: December 1942, British

Director - John Leiper. Address: Marlfield Lodge, Coldsteam, Berwickshire, TD12 4JT. DoB: February 1941, British

Director - Frances Mary Elkin. Address: Dere Cottage, West Horrington, Wells, Somerset, BA5 3ED. DoB: December 1934, British

Director - Alan Morris. Address: 1 Beaumont Close, Keyworth, Nottingham, Nottinghamshire, NG12 5JJ. DoB: June 1944, British

Director - Ivene Insley. Address: Flat 6 Victoria Court, 40 Halesowen Road, Halesowen, West Midlands, B62 9AB. DoB: April 1929, British

Director - Bette Margaret Retta Butler. Address: 21 Bigstone Grove, Tutshill, Chepstow, Gwent, NP16 7EN. DoB: June 1934, British

Director - Ian Robert Funnell. Address: 11 The Ridgewaysymi 11 Church Close, Fetcham, Surrey, KT22 9BQ. DoB: March 1944, British

Director - Robina Mary Hutton. Address: 84 High Street, Peebles, Peeblesshire, EH45 8SW. DoB: October 1940, British

Director - Barbara Diane Lewis. Address: 4 Tithe Barn Court, Dairy Way, Abbots Langley, Hertfordshire, WD5 0TB. DoB: February 1944, British

Director - Jennifer Susan Mary Clark. Address: 26 East End Road, London, N3 3QT. DoB: September 1932, British

Director - Margaret Shaw. Address: 17 Pagefield Crescent, Clitheroe, Lancashire, BB7 1LH. DoB: August 1940, British

Director - Leonard Kindell Street. Address: 38 Highland Road, Nazeing, Waltham Abbey, Essex, EN9 2PT. DoB: June 1926, British

Director - John Terry Graham Hardie. Address: Home Farm, Down Ampney, Cirencester, Gloucestershire, GL7 5QW. DoB: May 1942, British

Director - Ian Searle. Address: Churchside, Churchtown, Redruth, Cornwall, TR15 3BT. DoB: February 1935, British

Director - Daphne Margaret Sirett. Address: Vine Cottage, Church Road Shaw, Newbury, Berkshire, RG14 2DP. DoB: July 1934, British

Director - David Bruce Cannon. Address: 21 College Drive, Methven, Perth, Perthshire, PH1 3QA. DoB: October 1932, British

Director - Professor John Heald Cook. Address: 58 Main Street, Leicester, Leicestershire, LE5 6GB. DoB: September 1942, British

Director - Beryl Marion Mellish. Address: 7 Dunlin Close, Mudeford, Christchurch, Dorset, BH23 4BE. DoB: October 1932, British

Director - Robert Edwin Smith. Address: 20 Silverdale Close, Sheffield, South Yorkshire, S11 9JN. DoB: March 1929, British

Director - Rosemary Ann Mcculloch. Address: 151 Eastgate, Deeping St James, Lincolnshire, PE6 8RB. DoB: March 1940, British

Director - Edna Edith Wright. Address: 3 East Lodge, Brighton Road, Lancing, Sussex, BN15 8BQ. DoB: May 1925, British

Director - Ann Hayes. Address: 13 Aberdelghy Gardens, Lisburn, BT27 4QQ. DoB: March 1937, British

Director - Douglas Kensey Jones. Address: 84 Heol West Plas, Coity, Bridgend, Mid Glamorgan, CF35 6BA. DoB: July 1937, British

Director - Janet Crocker. Address: Cowick Lane, Exeter, EX2 9HB, United Kingdom. DoB: April 1926, British

Director - Shirley Margaret Thew. Address: 51 Ozonia Way, Wickford, Essex, SS12 0PQ. DoB: June 1936, British

Director - Eric Foster Barnes. Address: 13 Melville Road, Higher Bebington, Wirral, Merseyside, CH63 2QJ. DoB: February 1926, British

Director - Karen Cannon. Address: 21 College Drive, Wethven, Perth, PH1 3QA. DoB: April 1939, British

Director - Jean Mark Goodeve. Address: 10 Castle Rise, Spittal, Haverfordwest, Dyfed, SA62 5QW. DoB: n\a, British

Director - Audrey Brook Jancovich. Address: 42 Clyde Road, London, N22 7AE. DoB: April 1934, British

Director - Glenys Tuersley. Address: 32 Clay Lane, Bushey Heath, Bushey, Hertfordshire, WD23 1NW. DoB: April 1935, British

Director - Geoffrey Malcolm Young. Address: 13 Mount Way, Princes Risborough, Buckinghamshire, HP27 9BQ. DoB: July 1933, British

Director - Stanley Harold Miller. Address: 6 Pool Meadow Close, Moseley, Birmingham, West Midlands, B13 9YP. DoB: March 1933, British

Director - John William Knight. Address: 124 Welland Road, Peterborough, Cambridgeshire, PE1 3SH. DoB: May 1930, British

Director - Joyce Helen Elizabeth Gibson. Address: 8 Hanover Glen, Bangor, County Down, BT19 7SX. DoB: April 1933, British

Director - Mavis Christine Megan Dickson. Address: 8 Shakespeare Road, Stratford Sub Castle, Salisbury, Wiltshire, SP1 3LA. DoB: June 1932, British

Director - Brian Richard Stephenson. Address: Ashfield Lodge, Shilbottle, Alnwick, Northumberland, NE66 2YJ. DoB: February 1937, British

Director - Arthur Geoffrey Russ. Address: 7 Barnfield Road, Sevenoaks, Kent, TN13 2AY. DoB: September 1934, British

Director - Squadron Leader Retired Gerald Peter Hitchen. Address: 18 Main Road, Great Holland, Frinton On Sea, Essex, CO13 0JN. DoB: October 1931, British

Director - John Newcombe. Address: Nut Utch, Station Road, Gunnislake, Cornwall, PL18 9DX. DoB: September 1936, British

Director - John Hugh Bolingbroke. Address: Bronhaul, Boughrood, Brecon, Powys, LD3 0BJ. DoB: December 1927, British

Director - Jean Ellen English. Address: 30 Ingleborough Road, Lancaster, Lancashire, LA1 2TE. DoB: June 1931, British

Director - Dr Margaret Maclean Ferguson. Address: 5 Raasay Road, Inverness, Inverness Shire, IV2 3LR. DoB: March 1930, British

Director - Ivor Manley. Address: 28 Highfield Road, Aldershot, Hampshire, EN11 3BZ. DoB: March 1931, British

Director - Arthur Keith Richards. Address: 28 Ravensdale Avenue, London, N12 9HT. DoB: October 1931, British

Director - Winifred Cridland. Address: 23 Bootham Road, Billericay, Essex, CM12 9NG. DoB: November 1924, British

Director - Adelaide Valerie Brice Hodges. Address: 14a Keynsham Street, Cheltenham, Gloucestershire, GL52 6EJ. DoB: March 1924, British

Director - Thomas John Holloway. Address: 21 St Marys Crescent, Leamington Spa, Warwickshire, CV31 1JL. DoB: June 1933, British

Director - Marie Therese Hardie. Address: East Wing, Meldon Park, Morpeth, Northumberland, NE61 3SW. DoB: October 1931, British

Director - John Thomas Turley. Address: 13 Hampshire Drive, Wrexham, LL11 2UT. DoB: February 1939, British

Director - Lt Col Kenneth Bert Daynes. Address: 5 Ash Grove, Northallerton, North Yorkshire, DL6 1RQ. DoB: January 1928, British

Director - John William Knight. Address: 124 Welland Road, Peterborough, Cambridgeshire, PE1 3SH. DoB: May 1930, British

Director - Hilary Greenwood. Address: 67 Hilliard Road, Northwood, Middlesex, HA6 1SJ. DoB: November 1928, British

Director - Sylvia Deakin-smith. Address: 22 Lorne Road, Brighton, East Sussex, BN1 4NL. DoB: December 1929, British

Director - Graham Adcock Goodeve. Address: 10 Castle Rise, Spittal, Haverfordwest, Pembrokeshire, SA62 5QW. DoB: June 1932, British

Director - William Thomas Shelton. Address: 2 Penrose Close, Newbury, Berkshire, RG13 1PX. DoB: August 1920, British

Director - Doctor Olive May Wilson. Address: 6 Embry Close, Stanmore, Middlesex, HA7 3BA. DoB: November 1930, British

Director - Thrtor John Moyse. Address: Gower Road, Killay, Swansea, West Glamorgan, SA2 7AE. DoB: April 1928, British

Director - Kathleen Diana Wedd. Address: Hall Floor Flat 15 Elmdale Road, Tyndalls Park, Bristol, Avon, BS8 1SF. DoB: July 1931, British

Director - Phyllis Joyce Babb. Address: 109b Exeter Street, Salisbury, Wiltshire, SP1 2SF. DoB: July 1925, British

Director - Roger Louis Cloet. Address: 31 Bathwick Hill, Bath, Avon, BA2 6LB. DoB: April 1924, British

Director - Doctor Pamela Fox-russell. Address: Birchcroft The Sands, Farnham, Surrey, GU10 1ND. DoB: April 1926, British

Director - Ernest William Fletcher. Address: 13 Robert Franklin Way, South Cerney, Cirencester, Gloucestershire, GL7 5UD. DoB: September 1924, British

Director - Noel Leslie Martin. Address: 14 Monks Close, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3QU. DoB: December 1931, British

Director - John Lloyd. Address: 2 Acer Court, Sunderland, Tyne & Wear, SR2 7EJ. DoB: March 1928, British

Director - Roger Maxwell Strachan. Address: 19 South Lane, Hessle, North Humberside, HU13 0RR. DoB: December 1922, British

Director - Leonard Kindell Street. Address: 38 Highland Road, Nazeing, Waltham Abbey, Essex, EN9 2PT. DoB: June 1926, British

Director - June Valerie Marie Perret. Address: 4 Falcon Court, Bembridge Gardens, Ruislip, Middlesex, HA4 7ES. DoB: July 1927, British

Director - Cecil Parry. Address: 13 Springfield Avenue, Kempston, Bedford, Bedfordshire, MK42 8HU. DoB: August 1926, British

Director - Audrey Margaret Cloet. Address: 31 Bathwick Hill, Bath, Avon, BA2 6LB. DoB: May 1928, British

Director - Helen Cairns. Address: 4 Otterburn Park, Craiglockhart, Edinburgh, EH14 1JX. DoB: May 1923, British

Director - Isabel Margaret Markham. Address: 1 Colepits Wood Road, Eltham, London, SE9 2QJ. DoB: March 1928, British

Director - John Harry Burrows. Address: 50 Westmount Road, London, SE9 1JE. DoB: November 1919, British

Director - John Alan Willey. Address: 17 Loughbrow Park, Hexham, Northumberland, NE46 2QD. DoB: July 1925, British

Director - Marie Jessie Maclachlan. Address: 70 Barton Village Road, Oxford, Oxfordshire, OX3 9LB. DoB: May 1925, British

Director - Eric Douglas Wade. Address: 4 Reed Pond Walk, Gidea Park, Romford, Essex, RM2 5PB. DoB: June 1921, British

Secretary - Barbara Mary Adkins. Address: Flat C 38 Edith Grove, London, SW10 0NJ. DoB:

Director - Marjorie Ogilvy Webb. Address: 11 Bingham Street, London, N1 2QQ. DoB: November 1914, British

Director - Jean Elizabeth Phipp. Address: 10 Bedern, York, North Yorkshire, YO1 2LP. DoB: April 1933, British

Director - Harold Potts. Address: 8 Kilncroft, Clayton Le Woods, Chorley, Lancashire, PR6 7UD. DoB: September 1923, British

Director - Gillian Mary Redway. Address: 81 Salford Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HY. DoB: April 1930, British

Director - Jean Thompson. Address: Flat 26 Riverside Court, Caversham, Reading, Berkshire, RG4 8AL. DoB: October 1927, British

Director - Anthony Carter. Address: 9 Lubbock Road, Chislehurst, Kent, BR7 5JG. DoB: July 1925, British

Director - Idris Wyn Davey. Address: 4 Southgate Road, Southgate, Swansea, West Glamorgan, SA3 2BT. DoB: July 1917, British

Director - Professor Leonard John Haynes. Address: 102 Church Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8TR. DoB: November 1921, British

Director - Frederick Peter Drew. Address: Chantry, Monkleigh, Bideford, Devon, EX39 5JX. DoB: June 1921, British

Director - Stanley Sampson Llewellin. Address: 97 The Asshawes, Heath Charnock, Chorley, Lancashire, PR6 9JN. DoB: July 1923, British

Jobs in Third Age Trust(the), vacancies. Career and training on Third Age Trust(the), practic

Now Third Age Trust(the) have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Assistant in Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Governance Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services

    Salary: £22,214 to £25,728 (Grade 5)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Link Tutor (Derby)

    Region: Derby

    Company: All Saints Centre for Mission and Ministry

    Department: N\A

    Salary: £36,000 per annum, and pension contribution

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Secretary/Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR) Design Trials and Statistics, NIHR Research Design Service Yorkshire and Humber

    Salary: £18,777 to £20,989 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Diamond Birmingham Collaboration (DIAD) Chair (Birmingham)

    Region: Birmingham

    Company: N\A

    Department: N\A

    Salary: Competitive package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Metallurgy and Minerals Technology

  • Personal Assistant to the Director of Finance (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Finance Division

    Salary: £20,989 to £24,285 and rising to £24,285 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

Responds for Third Age Trust(the) on Facebook, comments in social nerworks

Read more comments for Third Age Trust(the). Leave a comment for Third Age Trust(the). Profiles of Third Age Trust(the) on Facebook and Google+, LinkedIn, MySpace

Location Third Age Trust(the) on Google maps

Other similar companies of The United Kingdom as Third Age Trust(the): Patchwork Project | Rock School (london) Limited | T2p Associates Limited | London Core Review Ltd | Global Career Services Limited

This company called Third Age Trust(the) has been founded on Thursday 6th October 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company registered office is contacted at Bromley on The Old Municipal Buildings, 19 East Street. Should you need to reach the company by post, its area code is BR1 1QE. The reg. no. for Third Age Trust(the) is 01759471. This company is classified under the NACe and SiC code 85590 which stands for Other education not elsewhere classified. 2015-03-31 is the last time the company accounts were reported. Thirty three years of experience in the field comes to full flow with Third Age Trust(the) as they managed to keep their customers happy through all the years.

Elizabeth Porter, Jeffrey Alan Carter, Gillian Russell and 13 remaining, listed below are listed as enterprise's directors and have been doing everything they can to help the company since Thursday 25th August 2016. To find professional help with legal documentation, since the appointment on Thursday 1st September 2016 the following firm has been utilizing the skills of Samantha Karen Mauger, who has been concerned with making sure that the firm follows with both legislation and regulation.

Third Age Trust(the) is a foreign company, located in Bromley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in The Old Municipal Buildings 19 East Street BR1 1QE Bromley. Third Age Trust(the) was registered on 1983-10-06. 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 - 334,000 GBP, sales per year - less 164,000,000 GBP. Third Age Trust(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Third Age Trust(the) is Education, including 5 other directions. Secretary of Third Age Trust(the) is Samantha Karen Mauger, which was registered at The Old Municipal Buildings, 19 East Street, Bromley, Kent, BR1 1QE. Products made in Third Age Trust(the) were not found. This corporation was registered on 1983-10-06 and was issued with the Register number 01759471 in Bromley, 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 Third Age Trust(the), open vacancies, location of Third Age Trust(the) 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 Third Age Trust(the) from yellow pages of The United Kingdom. Find address Third Age Trust(the), phone, email, website credits, responds, Third Age Trust(the) job and vacancies, contacts finance sectors Third Age Trust(the)