The Fremantle Trust

Social work activities without accommodation for the elderly and disabled

Residential nursing care facilities

Residential care activities for the elderly and disabled

Contacts of The Fremantle Trust: address, phone, fax, email, website, working hours

Address: Woodley House 64-65 Rabans Close HP19 8RS Aylesbury

Phone: 01296 737393 01296 737393

Fax: 01296 737393 01296 737393

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Fremantle Trust

Register date: 1992-06-08
Register number: 02722437
Capital: 909,000 GBP
Sales per year: Less 896,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Fremantle Trust

Addition activities kind of The Fremantle Trust

018102. Florists' greens and flowers
393103. Woodwind instruments and parts
762202. Radio repair and installation
24210202. Sawdust and shavings
33210104. Water pipe, cast iron
34439914. Smokestacks, boiler plate
51490310. Spices and seasonings
72999903. Computer photography or portrait

Owner, director, manager of The Fremantle Trust

Secretary - Elizabeth Mary Turvey. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB:

Director - Arun Govindbhai Mistry. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: November 1966, British

Director - Alan John Howard. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: August 1950, British

Director - Andrew David Hall Forrest. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: September 1961, British

Director - Diane Christine Kerwood. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: March 1947, British

Director - Nicholas Francis Barry Heald. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: November 1947, British

Director - Ian Philip Shepherd. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: October 1949, British

Director - Charles Alexander Hutchison. Address: Woodpeckers, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HG. DoB: June 1941, British

Director - Asoke Kumar Dutta. Address: 48 Carlyon Avenue, Harrow, Middlesex, HA2 8SY. DoB: July 1938, British

Director - Elizabeth Firth. Address: 10 Brands Hill Avenue, High Wycombe, Buckinghamshire, HP13 5QA. DoB: July 1936, British

Director - Caroline Mary Aston. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: April 1939, British

Director - Margaret Berry Morgan-owen. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: March 1951, British

Director - Paul Julian Fletcher. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: August 1950, British

Director - Sujata Jolly. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: February 1948, British

Director - Colin John Hayfield. Address: 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. DoB: November 1955, British

Director - William Richard Jones. Address: Michaelmas Farm Clarendon Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PL. DoB: January 1945, British

Director - Victor Herbert Ware. Address: Barbers Wood Close, Booker, High Wycombe, HP12 4EW. DoB: March 1945, British

Director - Ian Crookall. Address: Flemmings House Old Wendover School, High Street, Wendover, Buckinghamshire, HP22 6DU. DoB: December 1944, British

Director - Robert Nicol Johnstone Watson. Address: Calcott Dene Woodhill Avenue, Gerrards Cross, Buckinghamshire, SL9 8DP. DoB: May 1939, British

Director - Michael Paul Owen. Address: Lower Gables, 5 Hardymead Court, High Wycombe, Buckinghamshire, HP11 1JS. DoB: May 1961, British

Director - Kapil Kumar Dudakia. Address: 1 Blackwell Place, Shenley Brook End, Milton Keynes, MK5 7AW. DoB: August 1959, British

Director - William Arthur Griffiths. Address: Mavis Bank Church Road, Greatworth, Banbury, Northamptonshire, OX17 2DU. DoB: May 1940, British

Director - Parmodh Sharma. Address: 44 Normandy Avenue, Barnet, Hertfordshire, EN5 2JA. DoB: June 1939, British

Director - Kenneth Liverseidge. Address: Lindoak 3 Osprey Walk, Buckingham, Buckinghamshire, MK18 7JA. DoB: April 1936, British

Director - Norman Miles. Address: 9 Slated Row, Old Wolverton Road Old Wolverton, Milton Keynes, MK12 5NJ. DoB: July 1943, British

Director - David Robert Buller. Address: 11 Pretoria Road, High Wycombe, Bucks, HP13 6QW. DoB: August 1934, British

Director - Lady Elspeth Patricia Tudor Price. Address: 50 Boyce Crescent, Old Farm Park, Milton Keynes, MK7 8PF. DoB: September 1932, British

Director - Dr John Marks Preece. Address: 15 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS. DoB: May 1932, British

Director - George Conchie. Address: 41 Trafalgar Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK3 7UP. DoB: December 1947, British

Director - Peter John Buchanan. Address: 16 Pulpit Close, Chesham, Buckinghamshire, HP5 2RZ. DoB: September 1942, British

Director - Andrew Herbert Noel. Address: 4 Parliament Close, Prestwood, Great Missenden, Buckinghamshire, HP16 9DT. DoB: December 1948, British

Director - Elizabeth Laura Sullivan. Address: 75 Fosterhill Road, Bedford, Bedfordshire, MK40 2EX. DoB: May 1951, British

Secretary - Carole Ann Sawyers. Address: Fairway House, Haywards Road, Drayton, Oxfordshire, OX14 4LB. DoB: January 1956, British

Director - Frank Albert Goodson. Address: 18 Pound Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EJ. DoB: April 1928, British

Director - Richard Thomas Torville Cartwright. Address: 38 Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JH. DoB: March 1945, British

Director - Patricia Jane Henshaw. Address: Pondwykes Willen Road, Milton Keynes Village, Milton Keynes, MK10 9AF. DoB: June 1945, British

Director - Ernest John Edmund Powell. Address: 15 Loudhams Road, Little Chalfont, Amersham, Buckinghamshire, HP7 9NY. DoB: November 1918, British

Director - Anita Georgina English. Address: 11 Crossway, Chesham, Buckinghamshire, HP5 3LW. DoB: September 1938, British

Director - Lady Catharine Margaret Popplewell. Address: Lime Tree Farm, Chartridge, Chesham, Buckinghamshire, HP5 2TT. DoB: July 1929, British

Director - Ian Richard Taylor. Address: Walnut Orchard, Chearsley, Aylesbury, Bucks, HP18 0DA, England. DoB: n\a, British

Director - John Alan Prodger. Address: Granborough Lodge, Granborough, Buckingham, Buckinghamshire, MK18 3NP. DoB: January 1932, British

Director - Sir Peter William John Reynolds. Address: Rignall Farm Rignall Road, Great Missenden, Buckinghamshire, HP16 9PE. DoB: September 1929, British

Secretary - Leonard Malcolm Lofts. Address: 4 Cowley Close, Bierton, Aylesbury, Buckinghamshire, HP22 5DQ. DoB: n\a, British

Director - Professor Malcolm Lewis Johnson. Address: The Well House Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PY. DoB: July 1943, British

Director - Malcolm Brighton. Address: The Barn Home Farm, Milton Keynes Village, Milton Keynes, MK10 9AJ. DoB: June 1938, British

Director - Roger Edward Titley. Address: 6 Wendover Way, Aylesbury, Buckinghamshire, HP21 7NG. DoB: March 1931, British

Jobs in The Fremantle Trust, vacancies. Career and training on The Fremantle Trust, practic

Now The Fremantle Trust have no open offers. Look for open vacancies in other companies

  • Chair in Marketing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: Professorial Pay Scheme Band Structure

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Senior Lecturer / Reader or Chair in Psychology or Psychology and Neuroscience (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Science - Psychology

    Salary: £50,618 to £94,026

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Senior Research Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Institute of Industrial Research

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Professor of Entrepreneurship (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: Ear Institute

    Salary: £34,911 to £43,471 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Coach Development Officer (Women's and Girls' Football) (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £32,548 to £36,613 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Reader in Politics/International Relations (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £49,149 to £56,950 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Lectureship in Materials and Devices for Energy and Communications: Interfaces of Semiconductor and Energy Materials, and Nano/Micromechanics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Research Fellow in Autonomous Systems in City Infrastructure (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Civil Engineering / School of Computing

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Governance Manager (Leicester)

    Region: Leicester

    Company: N\A

    Department: N\A

    Salary: £41,872 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • PhD Studentship: Railway Electrification in the Era of Smart Grids (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

Responds for The Fremantle Trust on Facebook, comments in social nerworks

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

Location The Fremantle Trust on Google maps

Other similar companies of The United Kingdom as The Fremantle Trust: Your Life Care Solutions Limited | Walter Farthing (trust) Limited | Openmindedness Ltd | Sliz Mental Health Care Sierra Leone Ltd | Eastern County Care Limited

1992 marks the establishment of The Fremantle Trust, the firm located at Woodley House, 64-65 Rabans Close , Aylesbury. That would make 24 years The Fremantle Trust has been in this business, as the company was registered on June 8, 1992. Its registration number is 02722437 and the postal code is HP19 8RS. The company is registered with SIC code 88100 , that means Social work activities without accommodation for the elderly and disabled. 2015/03/31 is the last time account status updates were filed. Twenty four years of presence in this particular field comes to full flow with The Fremantle Trust as they managed to keep their clients satisfied through all this time.

Having 30 recruitment announcements since 2016/11/08, the firm has been among the most active firms on the employment market. Most recently, it was searching for job candidates in Chalfont St. Peter, North London and Maidenhead. They search for candidates for such posts as: Care Worker, Care and Support Worker and Nurse Level 2. Out of the available jobs, the highest paid job is Waking Night Care Worker in Chalfont St. Peter with £16800 annually. More specific details on recruitment process and the career opportunity is provided in particular announcements.

The firm started working as a charity on 1992/10/30. It operates under charity registration number 1014986. The geographic range of their activity is in practice buckinghamshire and it provides aid in numerous places in Barnet, Bedford, Buckinghamshire, Central Bedfordshire, Harrow, Hertfordshire, Milton Keynes and Windsor And Maidenhead. The company's trustees committee features ten representatives: Margaret Morgan-Owen, Cherry Aston, Asoke Dutta, Elizabeth Firth and Lady Elspeth Tudor Price, among others. In terms of the charity's financial statement, their most prosperous period was in 2013 when they raised 39,450,000 pounds and their expenditures were 39,085,000 pounds. The Fremantle Trust concentrates on the issue of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It strives to aid the elderly people, people with disabilities, the elderly people. It helps these recipients by the means of providing various services and providing various services. If you want to know anything else about the charity's undertakings, dial them on this number 01296 737393 or check their website. If you want to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

Given the enterprise's constant development, it was necessary to acquire new executives, including: Arun Govindbhai Mistry, Alan John Howard, Andrew David Hall Forrest who have been working as a team for one year to promote the success of this specific business. To help the directors in their tasks, for the last nearly one month the business has been providing employment to Elizabeth Mary Turvey, who has been in charge of ensuring that the Board's meetings are effectively organised.

The Fremantle Trust is a domestic company, located in Aylesbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Woodley House 64-65 Rabans Close HP19 8RS Aylesbury. The Fremantle Trust was registered on 1992-06-08. 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 - 909,000 GBP, sales per year - less 896,000 GBP. The Fremantle Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Fremantle Trust is Human health and social work activities, including 8 other directions. Secretary of The Fremantle Trust is Elizabeth Mary Turvey, which was registered at 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS. Products made in The Fremantle Trust were not found. This corporation was registered on 1992-06-08 and was issued with the Register number 02722437 in Aylesbury, 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 Fremantle Trust, open vacancies, location of The Fremantle 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 May 1st, 2024

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