Hyde Charitable Trust
Other social work activities without accommodation n.e.c.
Contacts of Hyde Charitable Trust: address, phone, fax, email, website, working hours
Address: 30 Park Street SE1 9EQ London
Phone: 0203 207 2762 0203 207 2762
Fax: 0203 207 2762 0203 207 2762
Email: [email protected]
Website: www.youthplus.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Hyde Charitable Trust"? - Send email to us!
Registration data Hyde Charitable Trust
Get full report from global database of The UK for Hyde Charitable Trust
Addition activities kind of Hyde Charitable Trust
871399. Surveying services, nec
14299900. Crushed and broken stone, nec, nec
28420201. Automobile polish
33999904. Steel balls
35920101. Valves, aircraft
38240107. Mechanical measuring meters
50399902. Architectural metalwork
51690803. Rosin
Owner, director, manager of Hyde Charitable Trust
Director - Paul Cook. Address: Park Street, London, SE1 9EQ. DoB: August 1959, British
Director - Michelle Elaine Walcott. Address: Park Street, London, SE1 9EQ. DoB: May 1986, British
Director - Andrew Malcolm Moncreiff. Address: Park Street, London, SE1 9EQ. DoB: April 1944, British
Director - Jonathan Martin Robin Prichard. Address: Park Street, London, SE1 9EQ. DoB: March 1952, British
Director - Christopher James Carlisle. Address: Park Street, London, SE1 9EQ. DoB: May 1947, British
Director - Geron David Walker. Address: Poplar Cottage, Blackham, Kent, TN3 9UD. DoB: June 1953, British
Secretary - John Mark Edwards. Address: Welland Close, Crowborough, East Sussex, TN6 3BF, England. DoB: August 1959, British
Director - Charles Richard O'hanlon. Address: Park Street, London, SE1 9EQ. DoB: March 1982, Irish
Director - Sharon Helen Darcy. Address: Park Street, London, SE1 9EQ. DoB: May 1967, British
Director - Dr Julie Anne Hollyman. Address: Park Street, London, SE1 9EQ. DoB: September 1951, English
Director - Jackie Tina Puddifoot. Address: Park Street, London, SE1 9EQ. DoB: June 1962, Uk
Director - Kerry Jane Mac Hale. Address: Park Street, London, SE1 9EQ. DoB: December 1976, British
Director - James Albert Provan. Address: Park Street, London, SE1 9EQ. DoB: July 1952, Uk
Director - Ronald Arthur Stanley Brooks. Address: Park Street, London, SE1 9EQ. DoB: June 1953, Uk
Director - Baroness Kishwer Falkner Of Margravine. Address: Park Street, London, SE1 9EQ. DoB: March 1955, British
Director - Derrick Biggs. Address: Park Street, London, SE1 9EQ. DoB: August 1950, British
Director - Julian Saunders. Address: 134 Breakspears Road, London, SE4 1UA. DoB: March 1957, British
Director - Raymond Quintal. Address: 27 Widmore Lodge Road, Bromley, Kent, BR1 2QE. DoB: July 1964, British
Director - Simon Peter Donovan. Address: 28 Morriss House, Cherry Garden Street, London, SE16 4PG. DoB: September 1965, British
Director - Peter Matthew. Address: Edric Road, London, SE14 5EN. DoB: August 1958, British
Director - Elizabeth Ardolino. Address: 74 Brookhill Close, London, SE18 6UD. DoB: January 1976, British
Director - Patrick Elliott. Address: Park Street, London, SE1 9EQ. DoB: July 1956, British
Director - Charmaine Odusing. Address: 25 Maxwell Close, Valley Park, Croydon, Surrey, CR0 4YF. DoB: April 1961, British
Director - Martin Herbert Wheatley. Address: Park Street, London, SE1 9EQ. DoB: January 1962, British
Director - Stephen Miles Daveney Hill. Address: 44 Fairmead Road, London, N19 4DF. DoB: October 1948, British
Secretary - Sarah Caroline Titley. Address: 165 Rosendale Road, London, SE21 8LN. DoB:
Secretary - Richard Michael Reger. Address: 17 Kerrison Road, Battersea, London, SW11 2QF. DoB:
Director - Peter Arthur Breathwick. Address: 2 Eastfield Road, Redhill, Surrey, RH1 4DY. DoB: December 1951, British
Director - Jonathan Neil Fitzmaurice. Address: 128 Oglander Road, Peckham, London, SE15 4DB. DoB: September 1948, British
Director - Maxine Davis. Address: Tilers Buss`S Green, Lower Cousley Wood, Wadhurst, East Sussex, TN5 6RA. DoB: December 1953, British
Director - Valerie Ann Stead. Address: Old Manor House, Wrotham Road Borough Green, Sevenoaks, Kent, TN15 8DB. DoB: January 1940, British
Director - John Alexander Murphie. Address: White Walls Balcombe Road, Crawley, West Sussex, RH10 7SY. DoB: January 1928, British
Director - Karen Cooper. Address: 13 Rowan Road, Bexleyheath, Kent, DA7 4BW. DoB: May 1965, British
Director - Howard Webb. Address: 63 Gleneagle Road, London, SW16 6AY. DoB: January 1955, British
Secretary - Sarah Caroline Titley. Address: 165 Rosendale Road, London, SE21 8LN. DoB:
Director - Councillor Patrick Francis Coleman. Address: 31 Cedar Drive, Sutton At Hone, Dartford, Kent, DA4 9EW. DoB: August 1935, British
Director - Inayat Ullah Khan. Address: 41 Tasman Court, Ocean Village, Southampton, Hampshire, SO14 3TP. DoB: November 1947, British
Director - Keith Barefoot. Address: 40 Kings Orchard, Eltham, London, SE9 5TJ. DoB: January 1938, British
Secretary - Charles Sackville Adams. Address: 6 Curzon Road, London, N10 2RA. DoB:
Director - Ann Margaret Weeder. Address: 24 Court Hill, Chipstead, Coulsdon, Surrey, CR5 3NQ. DoB: July 1950, British
Director - Eric Epson. Address: Tanyard Farmhouse, Langshott Lane, Horley, Surrey, RH6 9LN. DoB: July 1931, British
Director - Man Mohan. Address: 75 Jerningham Road, London, SE14 5NH. DoB: January 1925, British
Director - Howard John Rose. Address: 68 Wilton Crescent, Shirley, Southampton, Hampshire, SO15 7QE. DoB: November 1952, British
Director - Alfred Fabian Best. Address: 25a Wellington Gardens, Charlton, London, SE7 7PJ. DoB: February 1939, Barbadian/British
Secretary - Leonard John Armstrong Bishop. Address: 8 Fielding Drive, Larkfield, Aylesford, Kent, ME20 6TY. DoB: n\a, British
Director - Andrew Goldsworthy Gibbs. Address: 23 Shooters Hill Road, Blackheath, London, SE3 7AS. DoB: January 1947, British
Director - Dr Alan Steel Morris. Address: 39 Dorset Road, Wimbledon, London, SW19 3EZ. DoB: August 1932, British
Director - David Nigel Geoffrey Small. Address: Goblins, Packhorse Road Bessells Green, Sevenoaks, Kent, TN13 2QP. DoB: May 1943, British
Director - Edward Michael Hollingsworth. Address: Burway 9 The Meadow, Chislehurst, Kent, BR7 6AA. DoB: October 1936, British
Director - Brian George Bishop. Address: Pollards Down, Middle Lane, Rushlake Green, East Sussex, TN21 9QX. DoB: October 1941, British
Director - Deryk Thomas Hurlstone. Address: 15 Clarendon Way, Chislehurst, Kent, BR7 6RE. DoB: September 1919, British
Director - Bruce Alan Robertson. Address: 38 Longton Grove, Sydenham, London, SE26 6QE. DoB: March 1931, British
Director - Ronald Watts. Address: 19 Addington Square, London, SE5 7JZ. DoB: December 1939, British
Director - James Henry Walker. Address: 8 Rennets Close, Eltham, London, SE9 2NQ. DoB: June 1916, British
Director - Monica Liliana Grinfeld. Address: 44 Kings Orchard, London, SE9 5TJ. DoB: February 1950, British
Director - Timothy Andrew Barnett. Address: 29 Lymington Avenue, London, N22 6JF. DoB: August 1958, British
Jobs in Hyde Charitable Trust, vacancies. Career and training on Hyde Charitable Trust, practic
Now Hyde Charitable Trust have no open offers. Look for open vacancies in other companies
-
Research Administrator (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Professor in Mathematics (London)
Region: London
Company: Queen Mary University of London
Department: School of Mathematical Sciences
Salary: By negotiation within the professorial range.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Head of Governance (London)
Region: London
Company: Regent's University London
Department: Governance Department
Salary: £56,182 to £60,863 dependent on skills, experience and qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Casual Minibus Driver (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Transport
Salary: £7.50 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance,Student Services
-
B83380A - Senior Lecturer in Real Estate and Urban Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape
Salary: £48,327 to £61,513 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Associate Tutor in Biomedical Sciences/Food Science (Llandaff)
Region: Llandaff
Company: Cardiff Metropolitan University
Department: Cardiff School of Health Sciences
Salary: £46.70 per hour (ie. payment will be per teaching session)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentship: A Historical Perspective on Sexual Science, Medicine and Healthy Ageing (Exeter)
Region: Exeter
Company: University of Exeter
Department: Department of History
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,History
-
Health and Safety Advisor (London)
Region: London
Company: University of Roehampton
Department: Department of Health & Safety, Legal Services
Salary: £34,548 to £37,415 pa inclusive of London Weighting Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Student Services
-
Research Support Officer (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: MRC University Unit for Human Genetics
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics,Administrative
-
Research Associate* in Approximate Computing with Application to Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £36,800 to £43,050 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
-
PhD Studentship: Developing a Fire Resilience Assessment Methodology for the Built Environment (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering
-
Tenure-Track Assistant/Associate Professor/Professor in Financial Engineering (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Accountancy and Finance
Responds for Hyde Charitable Trust on Facebook, comments in social nerworks
Read more comments for Hyde Charitable Trust. Leave a comment for Hyde Charitable Trust. Profiles of Hyde Charitable Trust on Facebook and Google+, LinkedIn, MySpaceLocation Hyde Charitable Trust on Google maps
Other similar companies of The United Kingdom as Hyde Charitable Trust: Loxia Care Limited | Barrett Radiology Services Limited | David Hollingworth Solutions Ltd. | Harley Clinic London Ltd | Dentaris Ltd
Hyde Charitable Trust is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 30 Park Street, , London. The headquarters post code is SE1 9EQ The firm has been registered in year 1984. The Companies House Reg No. is 01803707. The firm SIC code is 88990 which means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. From the moment the firm started in the field 32 years ago, this company has managed to sustain its great level of success.
The company was registered as a charity on 1984/07/25. Its charity registration number is 289888. The geographic range of the charity's area of benefit is not defined and it works in various places around Throughout England. The company's board of trustees features ten members: Andrew Moncreiff, Christopher Carlisle, Dr Julie Hollyman, Ronald Brookes and Baroness Falkner Of Margravine, to name a few of them. As concerns the charity's financial report, their most prosperous time was in 2013 when their income was 4,107,000 pounds and they spent 309,000 pounds. Hyde Charitable Trust engages in charitable purposes, the problems of unemployment and economic and community development and problems related to accommodation and housing. It works to improve the situation of children or young people, the whole humanity, children or youth. It helps these beneficiaries by the means of making donations to individuals, sponsoring or doing research and granting money to organisations. In order to find out more about the charity's activities, call them on this number 0203 207 2762 or check their official website. In order to find out more about the charity's activities, mail them on this e-mail [email protected] or check their official website.
Within the following company, a number of director's responsibilities have so far been performed by Paul Cook, Michelle Elaine Walcott, Andrew Malcolm Moncreiff and 3 others listed below. Amongst these six executives, Geron David Walker has been with the company the longest, having become a vital addition to directors' team in April 2005. What is more, the managing director's assignments are constantly backed by a secretary - John Mark Edwards, age 57, from who was recruited by this specific company 12 years ago.
Hyde Charitable Trust is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 30 Park Street SE1 9EQ London. Hyde Charitable Trust was registered on 1984-03-27. 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 - 136,000 GBP, sales per year - approximately 175,000,000 GBP. Hyde Charitable Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Hyde Charitable Trust is Human health and social work activities, including 8 other directions. Director of Hyde Charitable Trust is Paul Cook, which was registered at Park Street, London, SE1 9EQ. Products made in Hyde Charitable Trust were not found. This corporation was registered on 1984-03-27 and was issued with the Register number 01803707 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 Hyde Charitable Trust, open vacancies, location of Hyde Charitable Trust 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 June 1st, 2024