The 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Crime Concern Trust Limited"? - Send email to us!
Registration data The Crime Concern Trust Limited
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, MySpaceLocation 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