The Crime Concern Trust Limited

All companies of The UKHuman health and social work activitiesThe Crime Concern Trust Limited

Other social work activities without accommodation n.e.c.

Contacts of The Crime Concern Trust Limited: address, phone, fax, email, website, working hours

Address: Rectory Lodge High St TN16 1JF Brasted

Phone: 01959 578 219 01959 578 219

Fax: 01959 578 219 01959 578 219

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Crime Concern Trust Limited"? - Send email to us!

The Crime Concern Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Crime Concern Trust Limited.

Registration data The Crime Concern Trust Limited

Register date: 1988-05-17
Register number: 02259016
Capital: 770,000 GBP
Sales per year: Less 332,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 The Crime Concern Trust Limited

Addition activities kind of The Crime Concern Trust Limited

284402. Oral preparations
326102. Plumbing fixtures, vitreous china
356702. Fuel-fired furnaces and ovens
399914. Handbag and luggage frames and handles
25110107. Headboards: wood
25110209. Tables, household: wood
31999904. Desk sets, leather
38250315. Multimeters
39440309. Craft and hobby kits and sets

Owner, director, manager of The Crime Concern Trust Limited

Director - Paul Barrington Williams. Address: High St, Brasted, Kent, TN16 1JF, England. DoB: May 1956, British

Corporate-director - Catch22 Charity. Address: Pear Tree Street, Old Street, London, EC1V 3AG, England. DoB:

Director - James Anthony Patrick Mckenna. Address: 86 Monkton Farleigh, Bradford-On-Avon, Wiltshire, BA15 2QJ. DoB: March 1955, British

Secretary - Michael John Truelove. Address: High Street, Brasted, Westerham, Kent, TN16 1JF, England. DoB:

Secretary - Joyce Elizabeth Moseley. Address: 27 Parkholme Road, Dalston, London, E8 3AG. DoB: n\a, British

Director - Nicholas Pearce. Address: 13 Walcot Square, London, SE11 4UB. DoB: May 1968, British

Director - Chief Inspector John Sutherland. Address: Shepherds Bush Police Station, 252 Uxbridge Road, London, W12 7JB. DoB: March 1970, British

Director - Benedict Charles Welsh. Address: 11 Town Close Road, Norwich, Norfolk, NR2 2NB. DoB: October 1964, British

Secretary - Michael John Truelove. Address: 2 Swanland Drive, Tonbridge, Kent, TN9 2RA. DoB: n\a, British

Director - Peter Charles Slater. Address: 5 The Broadway, Gustard Wood, Wheathampstead, Hertfordshire, AL4 8LW. DoB: July 1958, British

Director - Martina Jane Milburn. Address: 33 Heatherdale Road, Camberley, Surrey, GU15 2LT. DoB: September 1957, British

Director - Paul Barrington Williams. Address: Blue Barn Farm, St Georges Hill, Weybridge, Surrey, KT13 0NH. DoB: May 1956, British

Director - James Hurrell. Address: 445 Victoria Avenue, Southend On Sea, SS2 6NJ. DoB: November 1981, British

Director - Andrew Wallsgrove. Address: 1 Duffryn Crescent, Peterston Super Ely, Cardiff, CF5 6NF. DoB: September 1961, British

Director - Dr Roger Arthur Graef. Address: 72 Westbourne Park Villas, London, W2 5EB. DoB: April 1936, British

Director - Matthew Baggott. Address: Leicester Constabulary, St Johns Enderby, Leicester, Leicestershire, LE19 2BX. DoB: November 1958, British

Director - Ralph Thomas Ludwig Kanter. Address: Garden Flat, 17 Upper Park Road, London, NW3 2UN. DoB: October 1937, Uk

Director - Derek Antoney Sawyer. Address: 60 Charteris Road, London, N4 3AB. DoB: April 1949, British

Director - Sir Keith Povey. Address: Rufford House, 5 High Street, Brant Broughton, Lincoln, LN5 0QX. DoB: April 1943, British

Director - Bridget Fiona Mcintyre. Address: Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ. DoB: July 1961, British

Director - Baroness Rosalind Howells Of St Davids. Address: 69 Eastcombe Avenue, London, SE7 9JD. DoB: January 1931, British Caribean

Director - Richard John Nicholas Childs. Address: Millfield House, Scarle Lane, Eagle, Lincoln, Lincolnshire, LN6 9EJ. DoB: September 1954, British

Director - Brian Anthony Charles Kingham. Address: 31 Carlyle Square, London, SW3 6HA. DoB: September 1944, Irish

Director - Keith Povey. Address: Hmic Block B2, The Westbrook Centre Milton Road, Cambridge, Cambridgeshire, CB4 1YG. DoB: April 1943, British

Director - Professor Paul Wiles. Address: The Woodrow, Eyam, Hope Valley, Derbyshire, S32 5RD. DoB: December 1944, British

Director - Nathaniel Lester Sloane. Address: 7 Longton Avenue, London, SE26 6RA. DoB: n\a, British

Director - Gary Nicholas Streeter. Address: Old Newnham Farm, Plymouth, Devon, PL7 5BL. DoB: October 1955, British

Director - Alexander Charles Carlile. Address: 37 Grove Hill Road, London, SE5 8DF. DoB: February 1948, British

Director - Stephen Twigg. Address: 34e Barnsbury Road, London, N1 0HD. DoB: December 1966, British

Director - Mp Lembit Opik. Address: Tynyreithin Hall West Llanfair Road, Newtown, Powys, SY16 3JZ. DoB: March 1965, British

Director - Lord John Stevens. Address: Lgc, Queens Road, Teddington, Middlesex, TW11 0LY. DoB: October 1942, British

Director - Brian John Powell Cotton. Address: Hardwycke House, Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: July 1934, British

Secretary - Eric John Geler Davies. Address: 11 Ardwell Close, Crowthorne, Berkshire, RG45 6BA. DoB:

Director - Sarah Ebanja. Address: 1a Dunsmure Road, London, N16 5PU. DoB: May 1956, British

Director - Jonathan Hill. Address: Faraday House The Green, Hampton Court Road, East Molesey, Surrey, KT8 9BW. DoB: July 1960, British

Director - Geoffrey John Mulgan. Address: 27 Lothair Road South, London, N4 1EW. DoB: August 1961, British

Director - Simon David Lewis. Address: 8 Kelross Road, London, N5 2QS. DoB: May 1959, British

Director - Sir Ivan John Lawrence. Address: Dunally Cottage, Walton Lane, Shepperton, Middlesex, TW17 8LH. DoB: December 1936, British

Director - Rt Hon Alun Edward Michael. Address: 4 Stanwell Road, Penarth, South Glamorgan, CF64 3EA. DoB: August 1943, British

Director - Kathleen Nora Duncan. Address: 148 Cranmer Court, London, SW3 3HF. DoB: September 1946, British

Director - David Frank Bellotti. Address: 29 St Davids Close, Eastbourne, East Sussex, BN22 0UZ. DoB: August 1943, British

Director - John Alexander Stanley. Address: Dormers Hill Road, Northwood, Middlesex, HA6 2DQ. DoB: July 1938, British

Director - Gordon Colling. Address: 7 Westdale Walk, Kempston, Bedford, Bedfordshire, MK42 8NX, England. DoB: March 1933, British

Director - Dr Kay Andrews. Address: 18 Victoria Park Square, Bethnal Green, London, E2 9PF. DoB: May 1943, British

Director - Councillor William Gray. Address: 62 Rowlands Road, Yardley, Birmingham, West Midlands, B26 1AS. DoB: July 1942, British

Director - Nicholas David Ross. Address: 9 Pembridge Place, London, W2 4XB. DoB: August 1947, British

Director - Gerald Irving Ratner. Address: 2 Balfour Mews, London, W1Y 5RL. DoB: November 1949, British

Director - Steven John Norris. Address: 10 Alfriston Road, London, SW11 6NN. DoB: May 1945, British

Director - Ralph Thomas Ludwig Kanter. Address: Garden Flat, 17 Upper Park Road, London, NW3 2UN. DoB: October 1937, Uk

Director - Malcolm Bryant. Address: The Oaks 49 Oxford Road, Wokingham, Berkshire, RG11 2YH. DoB: September 1945, British

Director - Antony George Berry. Address: Aldwick Manor, Wheathampstead Road, Harpenden, Hertfordshire, AL5 1AA. DoB: October 1940, British

Director - Sir Stanley Ernest Bailey. Address: 2 Hadrian Court, Darras Hall, Newcastle Upon Tyne, Tyne & Wear, NE20 9JU. DoB: September 1926, British

Director - Lord Timothy Francis Clement-jones Cbe. Address: 10 Northbourne Road, London, SW4 7DJ. DoB: October 1949, British

Director - His Honour Judge Richard Kenneth Cooke. Address: The Bridewell 6 Liskeard Close, Chislehurst, Kent, BR7 6RT. DoB: March 1917, British

Director - Keith Vaz. Address: 144 Uppingham Road, Leicester, Leicestershire, LE5 0QF. DoB: November 1956, British

Director - Arthur Jeffrey Greenwell. Address: 2 Hillside Way, Weston Favell, Northampton, Northamptonshire, NN3 3AW. DoB: August 1931, British

Director - Lord Michael John Hastings. Address: 8 Kings Close, Chipperfield, Kings Langley, Hertfordshire, WD4 9ES. DoB: January 1958, British

Secretary - Virginia Bridget Reekie. Address: 42 Cricklade Street, Swindon, Wiltshire, SN1 3HD. DoB:

Director - Alasdair Henry Hutton. Address: Rosebank, Shedden Park Road, Kelso, Roxburghshire, TD5 7PX. DoB: May 1940, British

Director - Anthony Judge. Address: 15-17 Langley Road, Surbiton, Surrey, KT6 6LP. DoB: April 1931, British

Director - Mervyn Russell Kohler. Address: 67 Southgate Road, London, N1 3JS. DoB: August 1948, British

Director - Robert Roxby Neville. Address: 3 Stevenson Way, Larkfield, Aylesford, Kent, ME20 6UN. DoB: September 1938, British

Director - Yvette Monica Newbold. Address: 1 Grosvenor Place, London, SW1X 7JH. DoB: July 1940, British

Director - Michael John Ryan. Address: Bugle Barn, Milborne Port, Sherborne, Dorset, DT9 4PR. DoB: March 1935, British

Director - Vivien H Stern. Address: 169 Clapham Road, London, SW9 0PU. DoB: September 1941, British

Jobs in The Crime Concern Trust Limited, vacancies. Career and training on The Crime Concern Trust Limited, practic

Now The Crime Concern Trust Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (maternity cover) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics

  • Educational Developer (Learning and Teaching / Director of CPS programme) (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Attractive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Research Associate in the Institute of Pharmaceutical Science (London)

    Region: London

    Company: King's College London

    Department: Faculty of Life Sciences and Medicine

    Salary: £32,958 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Senior IT Project Leader (Exchange and PCI) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Head of Student Voice (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Chair in Software Engineering (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £63,836 + (Professorial Scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Senior Registry Officer – Tier 4 Compliance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Academic Registry, Tier 4 Compliance Team

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Researcher, Invertebrates and Plants (London)

    Region: London

    Company: The Natural History Museum

    Department: Biological Sciences

    Salary: £35,797 to £54,494 depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Other Biological Sciences,Historical and Philosophical Studies,Archaeology

  • Research Associate: Blockchain Technologies (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Post-Doctoral Research Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Geography

    Salary: £32,956 to £36,677

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Human and Social Geography

  • Course Leader in Computing and Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Senior Research Officer in Polymer Synthesis (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Inorganic Chemistry

    Salary: £38,183 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

Responds for The Crime Concern Trust Limited on Facebook, comments in social nerworks

Read more comments for The Crime Concern Trust Limited. Leave a comment for The Crime Concern Trust Limited. Profiles of The Crime Concern Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location The Crime Concern Trust Limited on Google maps

Other similar companies of The United Kingdom as The Crime Concern Trust Limited: Primetower Care Broadstone Limited | Teme Valley Care Ltd. | Davis Oral Health Limited | Fama (medical Consulting) Ltd | Riggs Consultancy Ltd

This particular The Crime Concern Trust Limited firm has been operating offering its services for twenty eight years, as it's been established in 1988. Started with Registered No. 02259016, The Crime Concern Trust is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Rectory Lodge, Brasted TN16 1JF. The enterprise is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. The firm's latest financial reports were submitted for the period up to 31st August 2015 and the most recent annual return information was submitted on 25th October 2015. Ever since the company began in this particular field 28 years ago, it has managed to sustain its praiseworthy level of success.

The enterprise started working as a charity on 1989-01-30. It operates under charity registration number 800735. The geographic range of their activity is not defined. They provide aid in Throughout England And Wales. The The Crime Concern Trust discloses the names of three representatives of the trustee committee, that is, Paul Barrington Williams, James Anthony Patrick Mckenna and Catch22 Charity Ltd. Regarding the charity's financial statement, their best time was in 2009 when they raised 17,325,600 pounds and their expenditures were 17,375,469 pounds. The Crime Concern Trust Ltd concentrates on charitable purposes, training and education and education and training. It works to support young people or children, the whole humanity, youth or children. It tries to help the above recipients by counselling and providing advocacy, providing human resources and undertaking research or supporting it financially. If you want to learn something more about the firm's activities, dial them on the following number 01959 578 219 or go to their official website.

Paul Barrington Williams and James Anthony Patrick Mckenna are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since 2010. At least one limited company has been appointed as a director, specifically Catch22 Charity.

The Crime Concern Trust Limited is a domestic stock company, located in Brasted, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Rectory Lodge High St TN16 1JF Brasted. The Crime Concern Trust Limited was registered on 1988-05-17. 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 - 770,000 GBP, sales per year - less 332,000,000 GBP. The Crime Concern Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Crime Concern Trust Limited is Human health and social work activities, including 9 other directions. Director of The Crime Concern Trust Limited is Paul Barrington Williams, which was registered at High St, Brasted, Kent, TN16 1JF, England. Products made in The Crime Concern Trust Limited were not found. This corporation was registered on 1988-05-17 and was issued with the Register number 02259016 in Brasted, 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 The Crime Concern Trust Limited, open vacancies, location of The Crime Concern Trust 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 February 1st, 2025

Detailed data about The Crime Concern Trust Limited from yellow pages of The United Kingdom. Find address The Crime Concern Trust Limited, phone, email, website credits, responds, The Crime Concern Trust Limited job and vacancies, contacts finance sectors The Crime Concern Trust Limited