The Trust For Developing Communities

All companies of The UKOther service activitiesThe Trust For Developing Communities

Activities of other membership organizations n.e.c.

Contacts of The Trust For Developing Communities: address, phone, fax, email, website, working hours

Address: Wavertree House Somerhill Road BN3 1RN Hove

Phone: 01273 262220 01273 262220

Fax: 01273 262220 01273 262220

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Trust For Developing Communities"? - Send email to us!

The Trust For Developing Communities detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Trust For Developing Communities.

Registration data The Trust For Developing Communities

Register date: 2000-03-03
Register number: 03939332
Capital: 143,000 GBP
Sales per year: Approximately 475,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Trust For Developing Communities

Addition activities kind of The Trust For Developing Communities

07830201. Bracing services, ornamental bush
22620101. Flock printing: manmade fiber and silk broadwoven fabrics
25119909. Whatnot shelves: wood
28990109. Lemon oil (edible)
38410412. Metabolism apparatus

Owner, director, manager of The Trust For Developing Communities

Director - Nicola Gatenby. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: March 1974, British

Director - Dr Nicholas Ashwell. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: August 1944, British

Director - Edith Ojo. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: June 1979, British

Director - Vicky Johnson. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: April 1963, British

Director - Riziki Elizabeth Teresia Millanzi. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: July 1997, British

Secretary - Amanda Catherine Tyler. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB:

Director - Grant Scott. Address: Craven Road, Brighton, BN2 0FF, United Kingdom. DoB: March 1969, British

Director - John Henry Walsham Homewood. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: August 1944, British

Director - The Revd Stephen John Terry. Address: The Rectory 77 New Church Road, Hove, East Sussex, BN3 4BB. DoB: December 1949, British

Director - Mbe Robert Brown. Address: 35 Plymouth Avenue, Brighton, East Sussex, BN2 4JA. DoB: May 1954, British

Director - Eileen Philomena O'leary. Address: 44 Lark Hill, Hove, East Sussex, BN3 8PF. DoB: June 1947, British

Director - Paul Francis Bramwell. Address: 6a Clarendon Villas, Hove, East Sussex, BN3 3RB. DoB: January 1970, British

Director - Izzi Hickmott. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: July 1997, British

Director - Laura Alexandra Williams. Address: Wavertree House, Somerhill Road, Hove, BN3 1RN. DoB: June 1978, British

Secretary - Kaye Rose Duerdoth. Address: Somerhill Road, Hove, BN3 1RN, United Kingdom. DoB:

Director - Elizabeth Anne Cunningham. Address: Redvers Road, Brighton, BN2 4BG, United Kingdom. DoB: November 1961, British

Director - Margaret Ann Lucas. Address: Pankhurst Avenue, Brighton, East Sussex, BN2 9YP. DoB: November 1942, British

Director - Suzanne Christina Harris. Address: Beatty Avenue, Coldean, Brighton, BN1 9ED, United Kingdom. DoB: February 1958, British

Director - Ronald Graham Gurney. Address: Ingram Crescent West, Hove, East Sussex, BN3 5NU. DoB: November 1935, British

Director - Lorna Faith Matyszak. Address: Whitehawk Road, Brighton, East Sussex, BN2 5FG. DoB: October 1931, British

Director - Susan Jill Brookes. Address: 2 Princes Avenue, Hove, East Sussex, BN3 4GD. DoB: December 1952, British

Director - Mark Drayton. Address: 4 Molesworth Street, Hove, East Sussex, BN3 5FL. DoB: April 1962, British

Director - Judith Cousin. Address: Raleigh Close, Shoreham-By-Sea, West Sussex, BN43 5LX. DoB: February 1954, British

Director - Farangiz Mohebati. Address: 61 Tongdean Avenue, Hove, East Sussex, BN3 6TN. DoB: July 1942, British

Director - Dr Anthony Janio. Address: 39 Lynchets Crescent, Hangleton, Hove, East Sussex, BN3 8EL. DoB: July 1961, British

Director - Dominic Lafont. Address: 24 Arnold Street, Brighton, East Sussex, BN2 9XT. DoB: March 1956, British

Director - Sam Warren. Address: 30 Carden Hill, Brighton, East Sussex, BN1 8AB. DoB: June 1967, British

Director - Angela Freeman. Address: 12 Mountfields, Hollingdean, Brighton, East Sussex, BN1 7BT. DoB: January 1970, British

Director - Revd Rachel Carolyn Gouldthorpe. Address: The Vicarage, Selham Drive Coldean, Brighton, East Sussex, BN1 9EL. DoB: December 1972, British

Director - John Robert Watson. Address: Flat 14, 45 Brunswick Place, Hove, East Sussex, BN3 1NG. DoB: June 1939, British

Director - Alan Alfred Teague. Address: 229 Wiston Road, Brighton, East Sussex, BN2 5PT. DoB: January 1958, British

Secretary - Barry David Hulyer. Address: 2 Brewer Street, Brighton, East Sussex, BN2 3HH. DoB:

Director - Jane Foster. Address: 12 Taunton Road, Brighton, East Sussex, BN2 4JN. DoB: April 1968, British

Director - Colin Miller. Address: 64 Lyndhurst Road, Hove, East Sussex, BN3 6FB. DoB: June 1951, British

Director - Valerie Louisette Chisholm. Address: 126 Hythe Road, Fiveways, Brighton, East Sussex, BN1 6JS. DoB: February 1964, British/French

Director - Fabia Bates. Address: 46 Jersey Street, Brighton, East Sussex, BN2 9NU. DoB: February 1971, British

Director - Sarah Anne Wright. Address: 3 Tidy Street, Brighton, East Sussex, BN1 4EL. DoB: December 1945, British

Director - The Rev Matthew Alexander John Buchan. Address: Barn Lodge, Norwich Drive, Brighton, Brighton And Hove, BN2 4LA. DoB: May 1969, British

Director - Rev Andrew George Sage. Address: 145 New Church Road, Hove, East Sussex, BN3 4DB. DoB: June 1958, British

Director - Roy Taylor. Address: 67 Wilfrid Road, Hove, East Sussex, BN3 7FJ. DoB: April 1932, British

Director - Juliet Diana Mccaffery. Address: 38 Clermont Terrace, Brighton, East Sussex, BN1 6SJ. DoB: September 1940, British

Director - Rev Andrew George Sage. Address: 145 New Church Road, Hove, East Sussex, BN3 4DB. DoB: June 1958, British

Director - John Norman Charles Routledge. Address: 11 Picton Street, Brighton, BN2 3AP. DoB: June 1954, British

Director - Stephen Barton. Address: 24 Southdown Road, Brighton, East Sussex, BN1 6FH. DoB: January 1953, British

Director - Marilyn Elaine Taylor. Address: 90 Coombe Road, Brighton, East Sussex, BN2 4EE. DoB: January 1946, British

Director - Patricia Anne Weller. Address: 90 Godwin Road, Hove, East Sussex, BN3 7FT. DoB: March 1940, British

Director - Charles Philip Jordan. Address: 77 Preston Road, Brighton, East Sussex, BN1 4QG. DoB: November 1947, British

Director - Timothy Robin Neville Smith. Address: 31 Upper High Street, Worthing, West Sussex, BN11 1DR. DoB: February 1955, British

Director - David James Nicholls. Address: 27 Florence Road, Brighton, East Sussex, BN1 6DL. DoB: February 1948, British

Jobs in The Trust For Developing Communities, vacancies. Career and training on The Trust For Developing Communities, practic

Now The Trust For Developing Communities have no open offers. Look for open vacancies in other companies

  • College Admissions Coordinator (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £23,976 to £25,590 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Public Affairs Advisor (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Communications Division

    Salary: competitive and not less than £51, 473 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Assistant in Single Molecule Nanotechnology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Biomedical Sciences

    Salary: £26,495 to £31,604 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Biotechnology,Other Engineering

  • Dean for Dentistry and Director, Institute of Dentistry (London)

    Region: London

    Company: Queen Mary University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Senior Management

  • Research Fellow (Open Risk Net) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Cancer and Genomic Sciences/ Institute of Translational Medicine

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Artificial Intelligence

  • Digital Content Co-Ordinator Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty Of Humanities And Social Sciences

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Head of Operations and Projects / IAD Assistant Director (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute for Academic Development

    Salary: £39,992 to £47,722 UE08

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication

  • Research Technician in Structural and Chemical Biology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Molecular & Cellular Biology

    Salary: £21,843 to £25,298 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Head of ST School Public Health Medicine/Medical Microbiology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Postgraduate Medical & Dental Education

    Salary: £74,393 to £96,583

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Senior Management

  • Lecturer A/Teaching Fellow in Ergonomics, Human Factors and Design (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Assistant Professor of Global Studies (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • PhD Studentship: X-Ray Tomographic Image Reconstruction With Missing Data From Components of Known Shape (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Signal Processing & Control Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for The Trust For Developing Communities on Facebook, comments in social nerworks

Read more comments for The Trust For Developing Communities. Leave a comment for The Trust For Developing Communities. Profiles of The Trust For Developing Communities on Facebook and Google+, LinkedIn, MySpace

Location The Trust For Developing Communities on Google maps

Other similar companies of The United Kingdom as The Trust For Developing Communities: J S Sachi Ltd. | Grzegorz Koper Ltd | Supreme Landscape Centre Limited | J K Guest Utility Mapping Solutions Limited | Etl Computer Services Ltd

2000 marks the launching of The Trust For Developing Communities, the firm that is situated at Wavertree House, Somerhill Road , Hove. That would make sixteen years The Trust For Developing Communities has prospered in the UK, as it was started on Fri, 3rd Mar 2000. Its Companies House Registration Number is 03939332 and its zip code is BN3 1RN. The enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-03-31 is the last time company accounts were filed. It's been 16 years for The Trust For Developing Communities in this particular field, it is doing well and is very inspiring for many.

The enterprise became a charity on 2004-11-05. It operates under charity registration number 1106623. The range of their activity is south east england and it provides aid in multiple locations across West Sussex, Brighton And Hove and East Sussex. Their trustees committee features eleven members: Ron Gurney, Liz Cunningham, Grant Scott, Robert Brown, Mbe and Stephen Terry, to name a few of them. As regards the charity's financial statement, their best year was 2012 when they raised £625,060 and they spent £616,358. The Trust For Developing Communities focuses on training and education, the problems of economic and community development and unemployment and education and training. It tries to support other charities or voluntary bodies, the whole humanity, other charities or voluntary organisations. It tries to help its agents by the means of providing specific services, acting as an umbrella or a resource body and counselling and providing advocacy. If you would like to know more about the company's undertakings, call them on this number 01273 262220 or visit their official website. If you would like to know more about the company's undertakings, mail them on this e-mail [email protected] or visit their official website.

In order to meet the requirements of their clients, this particular limited company is continually being supervised by a team of eleven directors who are, to mention just a few, Nicola Gatenby, Dr Nicholas Ashwell and Edith Ojo. Their outstanding services have been of utmost importance to the following limited company since Mon, 4th Apr 2016. In order to increase its productivity, since 2014 the following limited company has been making use of Amanda Catherine Tyler, who has been responsible for successful communication and correspondence within the firm.

The Trust For Developing Communities is a foreign stock company, located in Hove, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Wavertree House Somerhill Road BN3 1RN Hove. The Trust For Developing Communities was registered on 2000-03-03. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. The Trust For Developing Communities is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Trust For Developing Communities is Other service activities, including 5 other directions. Director of The Trust For Developing Communities is Nicola Gatenby, which was registered at Wavertree House, Somerhill Road, Hove, BN3 1RN. Products made in The Trust For Developing Communities were not found. This corporation was registered on 2000-03-03 and was issued with the Register number 03939332 in Hove, 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 Trust For Developing Communities, open vacancies, location of The Trust For Developing Communities 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, 2025

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