The Carbon Trust

Environmental consulting activities

Other professional, scientific and technical activities not elsewhere classified

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

Address: 4th Floor Dorset House 27-45 Stamford Street SE1 9NT London

Phone: +44-1465 6082824 +44-1465 6082824

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

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

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

Registration data The Carbon Trust

Register date: 2001-03-29
Register number: 04190230
Capital: 860,000 GBP
Sales per year: Less 375,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 Carbon Trust

Addition activities kind of The Carbon Trust

332199. Gray and ductile iron foundries, nec
753200. Top and body repair and paint shops
20330411. Vegetables: packaged in cans, jars, etc.
31519903. Mittens, leather
36639908. Receiver-transmitter units (transceiver)
39520204. Burnishers and cushions, gilders'
50510207. Ferrous metals
54999902. Eggs and poultry
79990602. Ice skating rink operation

Owner, director, manager of The Carbon Trust

Secretary - Bradley Paul Duncan. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT. DoB:

Director - Dorothy Anne Mackenzie. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB: August 1957, British

Director - James Matheson Smith. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB: April 1951, British

Director - Michael Anthony Rea. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB: June 1968, Irish

Director - Timothy Peter Weller. Address: 9 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: June 1963, British

Director - Thomas Auguste Read Delay. Address: 14 Gerard Road, Barnes, London, SW13 9RG. DoB: April 1959, British

Director - Christopher John Mottershead. Address: 1 Bolton Gardens, Teddington, TW11 9AX. DoB: July 1955, British

Director - Dr Paul Howard Jefferiss. Address: Lyndhurst, 61 Mill Street Gamlingay, Sandy, Bedfordshire, SG19 3JS. DoB: October 1955, British

Director - David William Thompson. Address: New Street Square, London, EC4A 3BF. DoB: April 1952, British

Secretary - Claire Anne Williams. Address: Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT, England. DoB:

Director - James William Eykyn Maitland Hume. Address: New Street Square, London, EC4A 3BF. DoB: March 1971, British

Director - Gordon David Innes. Address: New Street Square, London, EC4A 3BF. DoB: February 1971, British

Director - Dr Hugh Peter Mcneal. Address: 3 Crewdson Road, London, SW90LH. DoB: January 1970, British

Director - Colin Imrie. Address: 5 Cadogan Street, Glasgow, G2 6AT. DoB: November 1957, British

Director - Dr Colin Andrew Church. Address: Farnham Road, Guildford, Surrey, GU2 7PF. DoB: October 1966, British

Director - Dr Neil Bentley. Address: Park Place, London, N1 3JU. DoB: December 1968, British

Director - Matthew John Quinn. Address: Wordsworth Avenue, Cardiff, South Glamorgan, CF24 3FQ. DoB: July 1963, British

Director - Dr Peggy Jean Cruickshank. Address: Copland Avenue, Wembley, Middlesex, HA0 2EN. DoB: June 1957, British

Director - Lucy Jeanne Neville-rolfe. Address: Tesco Plc, Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British

Director - Anne Richardson Sharp. Address: Timbers Cottage, Wedmans Lane Rotherwick, Hook, Hampshire, RG27 9BN. DoB: June 1955, British

Director - Olive Paula Hill. Address: 4 Tobergel Lane, Larne, County Antrim, BT40 2LQ. DoB: October 1962, British

Director - Jane Elizabeth Morgan. Address: 16 Kelvinside Gardens, Glasgow, Lanarkshire, G20 6BB. DoB: January 1953, British

Director - Peter Graham Waller. Address: 22 Grove Park, Wanstead, London, E11 2DL. DoB: January 1954, British

Director - Edward Barnard Hyams. Address: The Paddock, 70 Lexden Road, Colchester, Essex, CO3 3SP. DoB: May 1951, British

Director - Wilson Malone. Address: 5 John Street, Largs, Ayrshire, KA30 8DT. DoB: June 1955, British

Director - Claire Durkin. Address: 87 Briarwood Road, London, SW4 9PJ. DoB: May 1956, British

Director - Alan Samuel Neville. Address: 241 Donaghadee Road, Bangor, BT19 6DR, Northen Ireland. DoB: October 1946, British

Secretary - Anthony Howard Stockwell. Address: Five Farthings, Mansel Road Wimbledon, London, SW19 4AA. DoB:

Director - Henry Clifford Sydney Derwent. Address: Well Green, Pinchington Lane, Newbury, Berkshire, RG14 7HB. DoB: November 1951, British

Director - James Francis Sayers. Address: 19 Mulberry Crescent, Old Carrick Road, Newtownabbey, Antrim, BT37 0GP. DoB: September 1943, British

Director - Robin Naysmith. Address: 14 5 Powderhall Road, Edinburgh, Midlothian, EH7 4GB. DoB: May 1957, British

Director - Gordon Arthur Ivan Waters. Address: 10 Corbett Avenue, Droitwich, Worcestershire, WR9 7BE. DoB: June 1947, British

Director - Dr Peter Julian Lehmann. Address: 28 Birchwood Road, London, SW17 9BQ. DoB: October 1944, British

Director - John Garrett Speirs. Address: 20 Dunstall Road, Wimbledon, London, SW20 0HR. DoB: June 1937, British

Director - Alistair William Carnegie Keddie. Address: Pitully, Dull, Aberfeldy, Perthshire, PH15 2JQ. DoB: January 1943, British

Director - John Walter Edmonds. Address: 50 Graham Road, Mitcham, Surrey, CR4 2HA. DoB: January 1944, British

Director - David Alan Pritchard. Address: Ty R Ardd, Cardiff Road, Creigiau, Cardiff, South Glamorgan, CF15 9NL. DoB: March 1946, British

Director - Dairmuid Mclean. Address: 41 Lisleen Road, Belfast, County Antrim, BT5 7SU. DoB: November 1958, British

Director - Rosemary Jane Cecilia Boot. Address: 71 Bute Gardens, London, W6 7DX. DoB: November 1962, British

Director - Sir Richard John Brook. Address: 5 Staverton Grange, 129 Banbury Road, Oxford, OX2 7AJ. DoB: March 1938, British

Director - Michael Andrew Roberts. Address: 51 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR. DoB: May 1966, British

Director - John Alexander Brown. Address: 36 Laverock Park, Linlithgow, West Lothian, EH49 6AT. DoB: April 1950, British

Director - Ian Frederick Stephenson. Address: Lindum, 30 Beech Drive, Kingswood, Surrey, KT20 6PS. DoB: April 1948, British

Director - Dinah Alison Nichols. Address: 30 St Marys Grove, London, N1 2NT. DoB: September 1943, British

Director - Sir Ian Gerald Mcallister. Address: Trevarno House, West Hanningfield, Chelmsford, Essex, CM2 8XG. DoB: August 1943, British

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

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

  • Health and Safety Adviser (Hertfordshire)

    Region: Hertfordshire

    Company: University of Hertfordshire

    Department: Office of the Vice Chancellor / Health, Safety and Workplace Wellbeing

    Salary: £32,548 to £35,550 (UH7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Research Associate - Project Manager in Prostate Cancer Innovation (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Surgery

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Infection and Immunity

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Post Doctoral Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Enterprise Coordinator (Aston)

    Region: Aston

    Company: Aston University

    Department: N\A

    Salary: £25,728 to £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • PhD Studentship in Cell and Molecular Biosciences - Understanding the Molecular Regulation of Autophagy During Ageing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £11,341 to £15,240 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Genome Engineering Specialist (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £27,629 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences

  • Meltwater PhD Studentship in Sentiment Analysis (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence

  • Director of USW International (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Executive

    Salary: £80,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • PhD studentship: Aero Engine Fan Aerodynamics for Boundary Layer Ingestion Systems (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering

  • Professor/Associate Professor in Criminology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: Professor: Competitive Salary; Associate Professor: £49,772 - £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences

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

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

Location The Carbon Trust on Google maps

Other similar companies of The United Kingdom as The Carbon Trust: Rapidframe Holdings Limited | Andrew Sibree Consulting Limited | Connex Consulting Limited | Pma Consultancy Ltd | Deluxe Legend Co., Ltd

2001 is the year of the beginning of The Carbon Trust, a company which is located at 4th Floor, Dorset House 27-45 Stamford Street , London. This means it's been fifteen years The Carbon Trust has been in the United Kingdom, as it was established on 2001-03-29. The company's Companies House Reg No. is 04190230 and the post code is SE1 9NT. The firm Standard Industrial Classification Code is 74901 : Environmental consulting activities. The Carbon Trust filed its account information up to Tuesday 31st March 2015. The firm's most recent annual return was filed on Tuesday 29th March 2016. 15 years of presence in the field comes to full flow with The Carbon Trust as they managed to keep their customers satisfied throughout their long history.

As the information gathered suggests, this particular firm was incorporated in March 2001 and has been guided by fourty two directors, and out this collection of individuals seven (Dorothy Anne Mackenzie, James Matheson Smith, Michael Anthony Rea and 4 others listed below) are still a part of the company. Moreover, the director's assignments are continually supported by a secretary - Bradley Paul Duncan, from who joined the following firm in January 2015.

The Carbon Trust is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 4th Floor Dorset House 27-45 Stamford Street SE1 9NT London. The Carbon Trust was registered on 2001-03-29. 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 - 860,000 GBP, sales per year - less 375,000,000 GBP. The Carbon Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Carbon Trust is Professional, scientific and technical activities, including 9 other directions. Secretary of The Carbon Trust is Bradley Paul Duncan, which was registered at Floor, Dorset House 27-45 Stamford Street, London, SE1 9NT. Products made in The Carbon Trust were not found. This corporation was registered on 2001-03-29 and was issued with the Register number 04190230 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 The Carbon Trust, open vacancies, location of The Carbon 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 Carbon Trust from yellow pages of The United Kingdom. Find address The Carbon Trust, phone, email, website credits, responds, The Carbon Trust job and vacancies, contacts finance sectors The Carbon Trust