The Renewal Trust

Other service activities not elsewhere classified

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

Address: 27-31 Carlton Road Sneinton NG3 2DG Nottingham

Phone: 0115 911 2224 0115 911 2224

Fax: 0115 911 2224 0115 911 2224

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Renewal Trust

Register date: 1997-03-27
Register number: 03345194
Capital: 895,000 GBP
Sales per year: Approximately 425,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 Renewal Trust

Addition activities kind of The Renewal Trust

3523. Farm machinery and equipment
599900. Miscellaneous retail stores, nec
17710302. Driveway contractor
28340801. Antibiotics, packaged
50910502. Gymnasium equipment
55310106. Trailer hitches, automotive

Owner, director, manager of The Renewal Trust

Secretary - Julie Watt. Address: 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG. DoB:

Director - James Craig Sanderson. Address: 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG. DoB: June 1974, British

Director - Bettina Wallace. Address: 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG. DoB: June 1953, British & Jamaican

Director - Safdar Azam. Address: 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG. DoB: March 1966, British

Director - David Mellen. Address: Meadow Lane, Sneinton, Nottingham, Nottinghamshire, NG2 3GB, United Kingdom. DoB: September 1964, British

Director - Martin Rinvolucri. Address: Gertrude Rd Lady Bay, Nottingham, Nottinghamshire, NG2 5DA, England. DoB: April 1968, British

Director - Hassan Ahmed. Address: Carlton Road, Nottingham, Nottingham, Nottinghamshire, NG3 2NR, United Kingdom. DoB: May 1951, British

Director - Sean Burke. Address: Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG, United Kingdom. DoB: April 1962, British

Director - Richard Tomlinson. Address: West End, Long Clawson, Melton Mowbray, Leicestershire, LE14 4PE. DoB: May 1974, British

Director - Andrew Kevin Chester. Address: 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG. DoB: June 1975, British

Director - Jonathan Adam Brown. Address: Premier Road, Nottingham, Nottinghamshire, NG7 6NW. DoB: August 1964, British

Director - Wendy Honeyman-smith. Address: Sedgley Avenue, Sneinton, Nottingham, Nottinghamshire, NG2 4JA. DoB: March 1952, British

Director - David Jones. Address: Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE. DoB: April 1978, British

Director - Cynthia May James. Address: 169 Abbotsford Drive, St Anns, Nottingham, Nottinghamshire, NG3 1NB. DoB: September 1962, British

Director - M/S Christine Margaret Walton. Address: 63 Acton Road, Arnold, Nottingham, Nottinghamshire, NG5 7AB. DoB: n\a, British

Director - Councillor David Liversidge. Address: 181 Windmill Lane, Nottingham, Nottinghamshire, NG3 2BH. DoB: March 1952, British

Director - Glen Fraser Kinch. Address: 8 Sandringham Road, Sneinton, Nottingham, Nottinghamshire, NG2 4HH. DoB: May 1958, British

Director - Jonathan Neil Collins. Address: Thomas Forman House, Hucknall Road, Nottingham, Nottinghamshire, NG5 1QZ, Great Britain. DoB: November 1960, British

Director - Robert Howie Smith. Address: 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG. DoB: September 1964, British

Director - Naseem Begum. Address: Dakeyne Street, Nottingham, NG3 2AR, Great Britain. DoB: July 1971, British

Director - Joanne Michaela Ions. Address: Cardale Road, Bakersfield, Nottingham, NG3 7BS. DoB: May 1964, British

Director - Ahmed Matlub. Address: St. Stephens Road, Nottingham, Nottinghamshire, NG2 4JS. DoB: March 1977, British

Director - Andrew Townsend. Address: 4 Ashwell Court, Woodthorpe, Nottingham, Nottinghamshire, NG5 4EQ. DoB: December 1960, British

Director - Matthew James Jude Anderson. Address: 10 Promenade, Nottingham, Nottinghamshire, NG3 1HB. DoB: August 1967, British

Director - Lee Glenn Marriott. Address: 71 Oakdale Road, Bakersfield, Nottingham, Nottinghamshire, NG3 7EL. DoB: August 1969, British

Director - Sarah Heesom. Address: 32 Farm Road, Beeston, Nottingham, Nottinghamshire, NG9 5BZ. DoB: July 1971, British

Director - James William Wells. Address: 7 Walkers Close, Bottesford, Nottingham, Nottinghamshire, NG13 0FF. DoB: November 1966, British

Director - Ian Howard Platts. Address: The Bend, Stubby Lane, Ashbourne, Derbyshire, DE6 5BU. DoB: March 1953, British

Secretary - Peter Donald Anthony Wilson. Address: Charlbury Road, Wollaton, Nottingham, Nottinghamshire, NG8 1NF, Great Britain. DoB:

Director - Anne Fuller Jarmack. Address: 9 Ladysmith Street, Sneinton, Nottingham, Nottinghamshire, NG2 4AU. DoB: April 1955, British

Director - Alan Keith Fletcher. Address: 7 Bawtry Walk, Nottingham, Nottinghamshire, NG3 2GF. DoB: December 1958, British

Director - Dr Glenn Crocker. Address: Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF. DoB: March 1964, British

Director - Andria Dawn Birch. Address: 21 Covert Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6GP. DoB: April 1971, British

Director - Nadeem Raza Sheikh. Address: 5 Ferndale Road, Bakersfield, Nottingham, Nottinghamshire, NG3 7BE. DoB: July 1963, Pakistani

Director - Maureen Catherine Graham. Address: 32 Dennett Close, Stonebridge Park, Nottingham, Nottinghamshire, NG3 2GL. DoB: August 1937, British

Director - Councillor Darren Michael Mathews. Address: 107 Arnold Road, Basford, Nottingham, Nottinghamshire, NG5 1NG. DoB: July 1973, Irish

Director - Hannah Jane Peal. Address: 23 Manor Street, Sneinton, Nottingham, Nottinghamshire, NG2 4JP. DoB: February 1977, British

Director - Michelle Robinson. Address: 9 Bracton Drive, St Anns, Nottingham, NG3 2LN. DoB: April 1962, British

Director - Manley Michael. Address: 12 The Meadows, Long Bennington, Newark, Lincolnshire, NG23 5EL. DoB: May 1966, British

Director - Allan Joyce. Address: The Garden House, Westhorpe, Southwell, Nottinghamshire, NG25 0NG. DoB: October 1954, British

Director - Richard Garner. Address: 20 Thurgarton Street, Nottingham, Nottinghamshire, NG2 4AG. DoB: May 1970, British

Director - Zulfkar Hussain. Address: 41 Sneinton Boulevard, Sneinton, Nottingham, Nottinghamshire, NG2 4FD. DoB: January 1966, British

Director - Adeyinka Ralph Adeleye Lawal. Address: 47 Duncombe Close, St Anns, Nottingham, Nottinghamshire, NG3 3PH. DoB: March 1952, British

Director - Sharon Roberts. Address: 137 Prospect Road, Carlton, Nottingham, Nottinghamshire, NG4 1LU. DoB: October 1968, British

Director - Philip Michael Rumsby. Address: 23 Park Street, Stapleford, Nottinghamshire, NG9 8EU. DoB: January 1977, British

Director - Kenneth Lawrence Williams. Address: 6 Bentley Avenue, Bakersfield, Nottingham, Nottinghamshire, NG3 7AX. DoB: April 1951, British

Director - Cllr Glyn Walter Johns. Address: Holy Tree, 23 Broughton Drive Wollaton Park, Nottingham, Nottinghamshire, NG8 1DW. DoB: April 1947, British

Director - Cllr Ali Asghar. Address: 15 Ena Avenue, Nottingham, Nottinghamshire, NG2 4NA. DoB: August 1951, British

Director - Mahfuz Hussain. Address: 41 Sedgley Avenue, Sneinton, Nottingham, Nottinghamshire, NG2 4JA. DoB: n\a, British

Director - Susan Townsend. Address: 35 Marple Square, Nottingham, Nottinghamshire, NG3 4FU. DoB: October 1961, British

Director - John Richard Batchelor. Address: 188 Newark Crescent, Nottingham, Nottinghamshire, NG2 4NY. DoB: July 1968, British

Director - John Bacon. Address: 10 Botany Avenue, Nottingham, Nottinghamshire, NG3 3BN. DoB: April 1943, British

Director - Veronica Ogier. Address: Smithy Cottage Main Street, Calverton, Nottingham, NG14 6FQ. DoB: May 1944, British

Director - John Frederick George Charles. Address: 29 Borough Street, Kegworth, Derbyshire, DE74 2FE. DoB: April 1944, British

Director - Alan Hardy. Address: 16 Ashforth Street, St Anns, Nottingham, NG3 4BG. DoB: August 1937, British

Director - Dr Ken Brown. Address: Brook Cottage, Main Street, Edingley, Newark, Nottinghamshire, NG22 8BE. DoB: October 1960, British

Director - Herbert Simpson. Address: 12 Penrhyn Close, St Henn, Nottingham, NG3 1NG. DoB: December 1971, British

Director - Kevin Searcy. Address: 45 Trent Lane, Sneinton, Nottingham, NG2 4DF. DoB: May 1962, British

Director - Brendan Minihane. Address: 30 Tettenbury Road, Basford, Nottingham, NG5 1LA. DoB: June 1962, British

Director - Russell Joseph Elias. Address: 85 Harmston Rise, Nottingham, Nottinghamshire, NG5 1NQ. DoB: May 1957, British

Director - Peter Savage. Address: 48 Eastwoods Road, Hinckley, Leicestershire, LE10 1LH. DoB: December 1958, British

Director - Donna Marie Simpson. Address: 4b Ridgway Street, St Anns, Nottingham, NG3 3DT. DoB: June 1974, British

Director - Charles Nigel Cullen. Address: 10 Sefton Drive, Mapperley Park, Nottingham, Nottinghamshire, NG3 5ER. DoB: September 1944, British

Director - James Smith Mcfadyen. Address: 15 Lambley Lane, Burton Joyce, Nottingham, Nottinghamshire, NG14 5BG. DoB: March 1933, British

Director - Peter Stanley Mcguire. Address: St. Chads Road, Nottingham, Nottinghamshire, NG3 2AU. DoB: October 1947, English

Director - David Mellen. Address: 447 Meadow Lane, Sneinton, Nottingham, Nottinghamshire, NG2 3GB. DoB: September 1964, British

Director - Janet Bostock. Address: 7 Corporation Oaks, Midborough Road, Nottingham, Nottinghamshire, NG3 4JY. DoB: January 1960, British

Director - Susan Johnson. Address: 9 Aster Road, St Anns, Nottingham, NG3 4PF. DoB: August 1957, British

Director - Margaret Muir Jardine. Address: 7 Wychwood Road, Bingham, Nottingham, Nottinghamshire, NG13 8SX. DoB: November 1951, British

Director - Dennis Sanderson. Address: 9 Dale Farm Avenue, Nottingham, NG3 7DL. DoB: January 1941, British

Director - Linbird Nathaniel Green. Address: 20 Courtenay Gardens, St Anns, Nottingham, Nottinghamshire, NG3 4QG. DoB: July 1955, Jamaican

Director - Dr Linda Anne East. Address: 24 Holborn Avenue, Sneinton, Nottingham, NG2 4LZ. DoB: November 1961, British

Director - Malcolm John Lynch. Address: 4 Southfield Avenue, Leeds, West Yorkshire, LS17 6RN. DoB: n\a, British

Director - Una Jacqueline Wisdom. Address: 42 Sherwin Walk, St Anns, Nottingham, Nottinghamshire, NG3 1AH. DoB: October 1964, British

Secretary - Valerie Mary James. Address: Malcolm Lynch Solicitors, Vassalie House 20 Central Road, Leeds, West Yorkshire, LS1 6DE. DoB:

Director - John Merritt Folman. Address: 57 Mapperley Hall Drive, Mapperley Park, Nottingham, NG3 5ET. DoB: August 1943, British

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

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

  • Arts, Design & Media Tutor (0.4 Pro rata) (Brighton)

    Region: Brighton

    Company: N\A

    Department: N\A

    Salary: £28,000 to £30,000 per annum pro-rata plus benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),TEFL/TESOL

  • Head of Brand Management (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Head of Student Wellbeing (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Student Services - Student Wellbeing and Equality

    Salary: £42,418 to £49,149 (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Supervisory Service Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: South Cambridge

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Assistant (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
, School of Medicine, Dentistry and Biomedical Sciences

    Salary: £27,285 to £30,688 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Post-doctoral Research Assistant - FAB0036 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Electronic & Computer Engineering

    Salary: £31,102 to £40,999 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Residences Officer (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Student Services

    Salary: £24,565 to £28,453 (Starting salary unlikely to exceed £24,057)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Outreach and Access Officer (Sciences) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement

    Salary: £24,285 to £28,938 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Market Research Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Recruitment and Marketing

    Salary: £24,983 and rising to £28,936 per annum. It is normal to appoint at the first point of the salary scale.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Environmental Socio-Economist (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Systems Modelling (MSM) Group

    Salary: £28,200 to £40,166 per annum (Band 5/6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Policy

  • Research Development Manager (53138-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: £39,992 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: HLS17/01

    Salary: £33,943 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management

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

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

Location The Renewal Trust on Google maps

Other similar companies of The United Kingdom as The Renewal Trust: Sharon Limited | Open Doors (london) Limited | Allegiance Trading Limited | Sfr Construction Limited | The Loving Inspiration Company Limited

The firm named The Renewal Trust has been started on 1997-03-27 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm head office can be found at Nottingham on 27-31 Carlton Road, Sneinton. Should you want to contact the business by post, the post code is NG3 2DG. The office reg. no. for The Renewal Trust is 03345194. The firm principal business activity number is 96090 and has the NACE code: Other service activities not elsewhere classified. The Renewal Trust filed its latest accounts up to 2015/06/30. The business latest annual return information was filed on 2016/03/27. 19 years of experience in the field comes to full flow with The Renewal Trust as they managed to keep their customers satisfied through all the years.

On 2015-12-07, the corporation was searching for a Finance Officer to fill a part time vacancy in Nottingham, Midlands. They offered a fixed term contract with wage £21000.00 per year. The offered job required experienced worker and a GCSE. In order to apply for the position, the candidates were supposed to email the company at the following address: [email protected].

The firm became a charity on 1999-09-17. Its charity registration number is 1077450. The geographic range of the enterprise's area of benefit is nottinghamshire and especially in the communities of st. anns and sneinton and it works in many cities across Nottingham City. The charity's board of trustees has sixteen representatives: Councillor Jon Collins, David Mellen, Ms Christine Margaret Walton, Jonathan Brown and Andrew Kevin Chester, to name a few of them. As regards the charity's financial report, their most prosperous period was in 2009 when their income was £1,027,632 and their expenditures were £1,014,504. The Renewal Trust concentrates on education and training, the problems of unemployment and economic and community development , the area of amateur sport. It tries to help the elderly people, youth or children, other charities or voluntary bodies. It provides help to the above agents by the means of donating money to individuals, providing buildings, facilities or open spaces and making donations to organisations. In order to get to know anything else about the firm's activities, dial them on the following number 0115 911 2224 or go to their official website. In order to get to know anything else about the firm's activities, mail them on the following e-mail [email protected] or go to their official website.

Due to this company's constant expansion, it was vital to recruit further company leaders, to name just a few: James Craig Sanderson, Bettina Wallace, Safdar Azam who have been aiding each other since 2014 to fulfil their statutory duties for this limited company. In addition, the managing director's duties are bolstered by a secretary - Julie Watt, from who joined this limited company in 2014.

The Renewal Trust is a foreign stock company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 27-31 Carlton Road Sneinton NG3 2DG Nottingham. The Renewal Trust was registered on 1997-03-27. 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 - 895,000 GBP, sales per year - approximately 425,000,000 GBP. The Renewal Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Renewal Trust is Other service activities, including 6 other directions. Secretary of The Renewal Trust is Julie Watt, which was registered at 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire, NG3 2DG. Products made in The Renewal Trust were not found. This corporation was registered on 1997-03-27 and was issued with the Register number 03345194 in Nottingham, 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 Renewal Trust, open vacancies, location of The Renewal 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 Renewal Trust from yellow pages of The United Kingdom. Find address The Renewal Trust, phone, email, website credits, responds, The Renewal Trust job and vacancies, contacts finance sectors The Renewal Trust