Wheatsheaf Trust
Other service activities not elsewhere classified
Contacts of Wheatsheaf Trust: address, phone, fax, email, website, working hours
Address: Unit 1 Empress Heights College Street SO14 3LA Southampton
Phone: 02380237662 02380237662
Fax: 02380237662 02380237662
Email: [email protected]
Website: www.wheatsheaftrust.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Wheatsheaf Trust"? - Send email to us!
Registration data Wheatsheaf Trust
Get full report from global database of The UK for Wheatsheaf Trust
Addition activities kind of Wheatsheaf Trust
6351. Surety insurance
251401. Metal bedroom furniture
07820205. Mulching services, lawn
23429900. Bras, girdles, and allied garments, nec
28160106. Zinc pigments: zinc oxide, zinc sulfide
33560701. Zirconium and zirconium alloy bars, sheets, strip, etc.
39149909. Trays, nsk
80110300. Medical insurance associations
94410200. Administration of social and human resources
Owner, director, manager of Wheatsheaf Trust
Director - Claire Marie Williams. Address: Kilham Lane, Winchester, Hampshire, SO22 5QD, England. DoB: October 1964, British
Director - Timothy John William Houghton. Address: Linden Grove, Gosport, Hampshire, PO12 2ED, England. DoB: February 1969, British
Director - Rosy Jones. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: March 1968, British
Director - Helen Susan Dovey. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: June 1958, British
Director - Catherine Ann Longhurst. Address: Lakeside, Western Rd North Harbour, Portsmouth, Hants, PO6 3EN, Uk. DoB: August 1960, British
Director - Stephen John Lent. Address: Clanville, Andover, Hampshire, SP11 9HZ, England. DoB: November 1954, British
Director - Paul Chapman. Address: Warborne Lane, Portmore, Lymington, Hampshire, SO41 5RJ. DoB: November 1976, British
Director - Anita Lorraine Esser. Address: Albany Road, Salisbury, Wiltshire, SP1 3YQ. DoB: April 1964, British
Secretary - James Lennard. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: February 1970, British
Director - Sheila Mary Siddall. Address: 28 The Thicket, Romsey, Hampshire, SO51 5SZ. DoB: February 1964, British
Director - Gregory Marc Rubins. Address: Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England. DoB: August 1964, British
Director - Peter Brian Church. Address: 66 Romsey Road, Winchester, Hampshire, SO22 5PH. DoB: October 1942, British
Director - Abigail Elizabeth Thomson. Address: Stone Lane, Gosport, Hampshire, PO12 1SQ, England. DoB: September 1979, British
Director - Martin Brian Pryor. Address: Wheatsheaf House, 24 Bernard Street, Southampton, Hampshire, SO14 3AY. DoB: May 1954, British
Director - Stephen Jonathan Waring. Address: Crouchers Croft, Winchester, Hampshire, SO22 5NX, United Kingdom. DoB: July 1953, British
Director - Yasmeen Hussain. Address: Bassett Green Road, Southampton, Hampshire, SO16 3DJ, Uk. DoB: September 1971, British
Director - Kirstie Jane Loveridge. Address: Wheatsheaf House, 24 Bernard Street, Southampton, Hampshire, SO14 3AY. DoB: November 1974, British
Director - Sundeep Takhar. Address: Blencowe Drive Knightwood Park, Chandlers Ford, Eastleigh, Hampshire, SO53 4LZ. DoB: July 1976, British
Director - Allen William Smith. Address: Langton House, Brislands Lane Four Marks, Alton, Hampshire, GU34 5AD. DoB: May 1952, British
Director - Lena Louise Sophia Samuels. Address: Chumleigh, North Street, Pennington, Hampshire, SO41 8FY. DoB: July 1962, British
Director - John Tunney. Address: The Frenches, East Wellow, Hampshire, SO51 6FE. DoB: May 1952, British
Director - Robert Douglas Hogg. Address: Brackenrigg, Main Road, East Boldre, Hampshire, SO42 7WU. DoB: June 1950, British
Director - Shyam Sharma. Address: Roman Waye, Bracken Place, Chilworth, Southampton, Hampshire, SO16 3NG. DoB: August 1950, British
Director - Robert Douglas Hogg. Address: Brackenrigg, Main Road, East Boldre, Hampshire, SO42 7WU. DoB: June 1950, British
Director - Roy Albert Woolley. Address: Willingale House, Butts Green, Lockerley, Hampshire, SO51 0JG. DoB: March 1938, British
Director - Dr Penelope Jane Hackett. Address: 1 Hurdles Mead, Milford On Sea, Lymington, Hampshire, SO41 0EA. DoB: April 1950, British
Director - Geoffrey Leslie Glover. Address: 11 Nutchers Drove, Kings Somborne, Stockbridge, Hampshire, SO20 6PA. DoB: January 1961, British
Director - John Venables. Address: 23 Charlecote Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 1SF. DoB: August 1951, British
Director - Tom Calverley. Address: 13 Scotter Road, Eastleigh, Hampshire, SO50 6AH. DoB: October 1943, British
Director - Colin Frederick Reed. Address: 16 Michaels Way, Fair Oak, Eastleigh, Hampshire, SO50 7NT. DoB: September 1953, British
Director - Neil Miller. Address: 27 Queens Road, Lyndhurst, Hampshire, SO43 7BR. DoB: April 1949, British
Director - Michael Heath. Address: 7 The Manor, Milford, Godalming, Surrey, GU8 5JL. DoB: February 1951, British
Director - Jonathan Corderoy Cheshire. Address: 23 Anglesey Road, Gosport, Hampshire, PO12 2EG. DoB: January 1947, British
Director - Susan Trigger. Address: 17 Church Lane, Salisbury, Wiltshire, SP2 9NR. DoB: April 1960, British
Director - John Robert Steel. Address: Rose Cottage, Sparsholt, Winchester, Hampshire, SO21 2NS. DoB: May 1949, British
Director - William Oliver Hugo Sowton. Address: 17 Nuns Road, Winchester, Hampshire, SO23 7EF. DoB: July 1968, British
Jobs in Wheatsheaf Trust, vacancies. Career and training on Wheatsheaf Trust, practic
Now Wheatsheaf Trust have no open offers. Look for open vacancies in other companies
-
Basketball Development Coach (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Database & Web Support Analyst (London)
Region: London
Company: GSM London
Department: N\A
Salary: £35,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Assistant Catering Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £28,185 per annum - including London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Specialist Skills Instructor/Assessor (ACR) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Customer Liaison Adviser (London)
Region: London
Company: London Metropolitan University
Department: Department of Student Journey
Salary: £29,910 to £35,646 per annum incl. London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Fire Regulatory Compliance Officer (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: N\A
Salary: £26,052 to £30,175 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Assistant Lecturer/Lecturer in Education with expertise in Educational Psychology (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €51,158 to €79,147
£47,326.27 to £73,218.89 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Deputy Catering Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Catering & Hospitality
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
NIHR Oxford Health Biomedical Research Centre Training Co-ordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Psychiatry
Salary: £24,565 to £29,301
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Earth Observation Specialist: Data and Instrumentation Positions (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Research Associate (York)
Region: York
Company: University of York
Department: Department of Sociology
Salary: £31,076 to £32,004 a year (reduced for part time working)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Engineering and Technology,Biotechnology,Other Engineering,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Lecturer in Computer Science (Keele)
Region: Keele
Company: Keele University
Department: School of Computing and Mathematics
Salary: £33,943 to £39,324 Grade 7a p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Wheatsheaf Trust on Facebook, comments in social nerworks
Read more comments for Wheatsheaf Trust. Leave a comment for Wheatsheaf Trust. Profiles of Wheatsheaf Trust on Facebook and Google+, LinkedIn, MySpaceLocation Wheatsheaf Trust on Google maps
Other similar companies of The United Kingdom as Wheatsheaf Trust: Diffusion Hair Design Ltd | Elessar Limited | Aspect Photography Limited | Washxpress Limited | Easy Vehicle Cleaning Ltd
Wheatsheaf Trust is a firm registered at SO14 3LA Southampton at Unit 1 Empress Heights. The enterprise has been registered in year 2000 and is registered under the registration number 03958960. The enterprise has been present on the British market for sixteen years now and the last known status is is active. From Thursday 12th October 2000 Wheatsheaf Trust is no longer under the name Wheatsheaf Project. The enterprise declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Wheatsheaf Trust reported its account information up to 2016-03-31. The most recent annual return was submitted on 2016-03-29. Ever since the company began on this market 16 years ago, this company has managed to sustain its impressive level of success.
The enterprise became a charity on October 16, 2000. It is registered under charity number 1082889. The geographic range of the charity's activity is not defined. in practice hampshire and isle of wight and it operates in different locations across Hampshire and Southampton City. Their trustees committee has twelve representatives: Peter Brian Church, Gregory Marc Rubins, Lena Samuels, Ms Sheila Mary Siddall and Paul Chapman, and others. As regards the charity's financial summary, their most prosperous time was in 2011 when they earned £3,055,313 and their expenditures were £2,660,633. Wheatsheaf Trust concentrates on training and education, the problems of unemployment and economic and community development and training and education. It strives to aid children or young people, other charities or voluntary organisations, people of particular ethnicity or racial origin. It provides help to the above agents by the means of various charitable services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you wish to find out anything else about the company's activity, dial them on the following number 02380237662 or go to their official website. If you wish to find out anything else about the company's activity, mail them on the following e-mail [email protected] or go to their official website.
The limited company owes its well established position on the market and permanent progress to exactly eleven directors, who are Claire Marie Williams, Timothy John William Houghton, Rosy Jones and 8 others listed below, who have been working for the company for one year. To find professional help with legal documentation, since the appointment on Tuesday 1st May 2007 this limited company has been making use of James Lennard, age 46 who has been tasked with ensuring efficient administration of this company.
Wheatsheaf Trust is a domestic stock company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Unit 1 Empress Heights College Street SO14 3LA Southampton. Wheatsheaf Trust was registered on 2000-03-29. 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 - 759,000 GBP, sales per year - more 545,000,000 GBP. Wheatsheaf Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wheatsheaf Trust is Other service activities, including 9 other directions. Director of Wheatsheaf Trust is Claire Marie Williams, which was registered at Kilham Lane, Winchester, Hampshire, SO22 5QD, England. Products made in Wheatsheaf Trust were not found. This corporation was registered on 2000-03-29 and was issued with the Register number 03958960 in Southampton, 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 Wheatsheaf Trust, open vacancies, location of Wheatsheaf 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 April 1st, 2024