Eastern Ravens Trust

Other human health activities

Other social work activities without accommodation n.e.c.

Physical well-being activities

Other education not elsewhere classified

Contacts of Eastern Ravens Trust: address, phone, fax, email, website, working hours

Address: Community Zone - North Shore Academy Talbot Street TS20 2AY Stockton-on-tees

Phone: 01642 678454 01642 678454

Fax: 01642 678454 01642 678454

Email: [email protected]

Website:

Schedule:

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

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

Registration data Eastern Ravens Trust

Register date: 1987-12-16
Register number: 02206156
Capital: 189,000 GBP
Sales per year: More 145,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Eastern Ravens Trust

Addition activities kind of Eastern Ravens Trust

355501. Printing presses
24991006. Spigots, wood
31110503. Skirting leather
33390202. Platinum group metal refining (primary)
36790109. Rheostats, for electronic end products
38260701. Differential thermal analysis instruments
39440103. Cycles, sidewalk: children's
50919904. Camping equipment and supplies
72510102. Footwear, custom made

Owner, director, manager of Eastern Ravens Trust

Director - Susan Moppett. Address: Talbot Street, Stockton-On-Tees, Cleveland, TS20 2AY, England. DoB: September 1961, British

Director - David Walker. Address: Talbot Street, Stockton-On-Tees, Cleveland, TS20 2AY, England. DoB: April 1952, British

Director - Evaline Cunningham. Address: Lapwing Lane, Norton, Stockton On Tees, Cleveland, TS20 1LT. DoB: October 1954, British

Director - Lesley Cooke. Address: Coniston Road, Stockton-On-Tees, Cleveland, TS18 4PX, England. DoB: January 1953, British

Director - Councillor James Beall. Address: Laurelwood Road, Stockton-On-Tees, Cleveland, TS18 2SQ, England. DoB: March 1949, British

Director - Kenneth Mcgarvey. Address: 11 Imperial Crescent, Stockton On Tees, Cleveland, TS20 2HB. DoB: n\a, British

Secretary - Tracey Hamilton. Address: Talbot Street, Stockton-On-Tees, Cleveland, TS20 2AY, England. DoB:

Secretary - Edna Chapman. Address: 7 Brae Head, Eaglescliffe, Stockton, TS16 9HP. DoB: April 1923, British

Secretary - Royston Lea Parker. Address: 2 Lampton Road, Stockton On Tees, TS19 0ER. DoB: June 1961, British

Director - Melanie Redhead. Address: Lilac Road, Eaglescliffe, Stockton-On-Tees, Cleveland, TS16 0AN, United Kingdom. DoB: March 1978, British

Director - Royston Lea Parker. Address: 2 Lampton Road, Stockton On Tees, TS19 0ER. DoB: June 1961, British

Secretary - Kenneth Mcgarvey. Address: 11 Imperial Crescent, Stockton On Tees, Cleveland, TS20 2HB. DoB: n\a, British

Director - Edna Brown. Address: 14 Chelmsford Avenue, Stockton On Tees, Cleveland, TS18 5AG. DoB: May 1925, British

Secretary - Susan Deborah Johnson. Address: The Bungalow, East Harlsey, Northallerton, North Yorkshire, DL6 2BL. DoB:

Director - Councillor Elizabeth Ann Nesbitt. Address: 1 Foxglove Close, Eastfields, Stockton On Tees, Cleveland, TS19 8FN. DoB: August 1968, British

Director - Edna Chapman. Address: 7 Brae Head, Eaglescliffe, Stockton, TS16 9HP. DoB: April 1923, British

Director - Margaret Alderdice. Address: 97 Grange Road, Darlington, County Durham, DL1 5NN. DoB: September 1965, British

Director - Peter Njoroge. Address: 9 Arisaig Close, Eaglescliffe, Stockton On Tees, Cleveland, TS16 9EY. DoB: April 1971, Kenyan

Secretary - Michael Sadler. Address: 31 Angrove Close, Yarm, Stockton, TS15 9RR. DoB: September 1968, British

Director - Jan Van Wagtendonk. Address: 7 Ilford Road, High West Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NX. DoB: February 1950, Dutch

Director - Anna Maria Bye. Address: 25 Abbotsfield Way, Faverdale, Darlington, County Durham, DL3 0GB. DoB: March 1973, British

Director - Stuart Higgins. Address: 1 Hemel Close, Thornaby, Stockton On Tees, Cleveland, TS17 9AP. DoB: April 1963, British

Director - Jamie Charles Brennan. Address: 106 Aire Street, Middlesbrough, Cleveland, TS1 4PG. DoB: October 1973, British

Director - Michael Sadler. Address: 31 Angrove Close, Yarm, Stockton, TS15 9RR. DoB: September 1968, British

Director - Robert Johnston. Address: 212 Durham Road, Stockton On Tees, Cleveland, TS19 0PT. DoB: March 1931, British

Director - Brent Robert Godfrey. Address: 6 Cowley Close, Park View, Eaglescliffe, Cleveland, TS16 0QY. DoB: September 1944, British

Secretary - Jamie Charles Brennan. Address: 106 Aire Street, Middlesbrough, Cleveland, TS1 4PG. DoB: October 1973, British

Director - Katherine Sainsbury. Address: 6 The Groves, Parkfield, Stockton On Tees, TS18 3PU. DoB: November 1954, British

Director - Judith Mary Sykes. Address: 14 Wolsingham Drive, Acklam, Middlesbrough, Cleveland, TS5 8JU. DoB: February 1958, British

Director - Graham Knox. Address: 3 Sydenham Road, Oxbridge, Stockton On Tees, TS18 4DG. DoB: June 1965, British

Secretary - Kenneth Mcgarvey. Address: 11 Imperial Crescent, Stockton On Tees, Cleveland, TS20 2HB. DoB: n\a, British

Director - Kevin Anthony O'shea. Address: 214 Durham Road, Stockton On Tees, Cleveland, TS19 0PT. DoB: June 1942, Irish

Director - Anthony John Finel. Address: 83 Riverslea, Stokesley, Middlesbrough, Cleveland, TS9 5DE. DoB: March 1944, British

Director - Janet Knox. Address: 3 Sydenham Road, Oxbridge, Stockton On Tees, Cleveland, TS18 4DG. DoB: December 1956, British

Director - David Lowe. Address: 13 Beech Road, Guisborough, Cleveland, TS14 6JE. DoB: February 1945, British

Director - William John Harley Struthers. Address: 16 Lancaster Street, Big Lamp, Newcastle Upon Tyne, Tyne And Wear, NE4 6EU. DoB: February 1952, British

Secretary - Valerie Elizabeth Wray. Address: 131 Auckland Way, Hartburn, Stockton On Tees, Cleveland, TS18 5JU. DoB: May 1944, British

Director - Valerie Elizabeth Wray. Address: 131 Auckland Way, Hartburn, Stockton On Tees, Cleveland, TS18 5JU. DoB: May 1944, British

Director - Maureen Taylor. Address: 64 Melrose Avenue, Billingham, Stockton On Tees, Cleveland, TS23 2JE. DoB: February 1922, British

Director - Jennifer Mary Nelson. Address: 5 High Church Wynd, Yarm, Cleveland, TS15 9BQ. DoB: July 1938, British

Director - Beresford Gerald Bowes. Address: 75 Torquay Avenue, Hartlepool, Cleveland, TS25 3DU. DoB: May 1929, British

Director - Jeffrey Guy Reavley. Address: 33 Barlborough Avenue, Stockton On Tees, Cleveland, TS19 0QL. DoB: April 1928, British

Director - Lindsey Helen Price. Address: 36 The Foxhills, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5UU. DoB: March 1964, British

Director - Norman Walker. Address: 29 Bramble Road, Stockton On Tees, Cleveland, TS19 0NQ. DoB: February 1937, British

Director - Barbara Smith. Address: 5 Runnymede, Nunthorpe, Middlesbrough, Cleveland, TS7 0QL. DoB: December 1945, British

Director - Christopher Wilson. Address: 2 South View, Sadberge, Stockton On Tees, Cleveland, DL2 1RX. DoB: December 1954, British

Director - Anthony John Finel. Address: 83 Riverslea, Stokesley, Middlesbrough, Cleveland, TS9 5DE. DoB: March 1944, British

Director - Javed Ahmed Majid. Address: Tall Trees Hotel Worsall Road, Kirklevington, Yarm, TS15 9PE. DoB: April 1950, British

Director - Jean Johnson. Address: 1 Sptalfields, Yarm, Stockton, Cleveland, TS15 9HF, England. DoB: September 1927, British

Director - Lilian Greenwell. Address: Jesmond House 6 The Green, Norton, Stockton On Tees, Cleveland, TS20 1EJ. DoB: August 1933, British

Director - James Henry Wills. Address: 14 Kirk Street, Stillington, Stockton On Tees, Cleveland, TS21 1JR. DoB: August 1924, British

Secretary - Kevin Ord. Address: 34 Parkdale Rise, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5JR. DoB:

Jobs in Eastern Ravens Trust, vacancies. Career and training on Eastern Ravens Trust, practic

Now Eastern Ravens Trust have no open offers. Look for open vacancies in other companies

  • Postdoctoral Researcher in the Social Science of Animal Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences

  • Senior Research/Research Fellow in Experimental Particle Physics (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Physics & Astronomy

    Salary: £39,992 to £56,950 per annum, depending on qualifications, experience and appointment.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Department of Primary Care & Population Health

    Salary: £30,316 to £31,967 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative

  • 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

  • Lecturer / Senior Lecturer in Accounting (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance, School of Business

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Assistant Research Accountant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Finance

    Salary: £26,495 to £30,688 Per annum + Benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Teaching Fellow/Senior Teaching Fellow - CTO in Residence (London)

    Region: London

    Company: University College London

    Department: UCL School of Management

    Salary: £37,936 to £49,904 per annum. Plus £10,000 Market Supplement per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Business and Management Studies,Business Studies,Other Business and Management Studies

  • 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 Management (London)

    Region: London

    Company: University College London

    Department: UCL School of Management

    Salary: £42,304 to £52,240 per annum, Plus £40,000 Market Supplement per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies

  • PhD Studentship in Soil Microbial Interactions and Molecular Genetics Soil CADRE (Cambridge)

    Region: Cambridge

    Company: NIAB

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Physical and Environmental Sciences,Geography,Other Physical Sciences

  • Research Associate in Computational Mechanics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics (Astrophysics)

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Eastern Ravens Trust on Facebook, comments in social nerworks

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

Location Eastern Ravens Trust on Google maps

Other similar companies of The United Kingdom as Eastern Ravens Trust: Aggiemay Medical Centre Ltd | Amber House Residential Home Limited | The Toothplace Dental Surgery Limited | Natural Therapy Centre Limited | Global Heroes Ltd

The firm is widely known under the name of Eastern Ravens Trust. The company was started 29 years ago and was registered under 02206156 as the registration number. This particular registered office of this firm is based in Stockton-on-tees. You may visit it at Community Zone - North Shore Academy, Talbot Street. The firm is classified under the NACe and SiC code 86900 which stands for Other human health activities. Eastern Ravens Trust filed its latest accounts for the period up to 2016-03-31. The business most recent annual return was filed on 2016-06-17. It's been twenty nine years for Eastern Ravens Trust on this market, it is doing well and is very inspiring for it's competition.

The enterprise was registered as a charity on Thursday 3rd March 1988. It operates under charity registration number 519907. The geographic range of their activity is see object. They work in Middlesbrough, Stockton-On-Tees, Hartlepool, Redcar And Cleveland. Their trustees committee has seven people: Kenneth Mcgarvey, Tracey Hamilton, Lesley Cooke, Evaline Cunningham and Susan Moppett, and others. As for the charity's financial statement, their best year was 2013 when their income was £318,988 and their spendings were £217,587. Eastern Ravens Trust engages in training and education, poverty relief or prevention and training and education. It works to support young people or children, children or young people. It tries to help these beneficiaries by providing specific services and providing various services. If you want to learn anything else about the company's undertakings, dial them on the following number 01642 678454 or see their website. If you want to learn anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their website.

The info we gathered regarding this firm's members suggests the existence of six directors: Susan Moppett, David Walker, Evaline Cunningham and 3 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on Fri, 17th Feb 2012, Wed, 23rd Sep 2009 and Mon, 22nd Sep 2008.

Eastern Ravens Trust is a domestic stock company, located in Stockton-on-tees, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Community Zone - North Shore Academy Talbot Street TS20 2AY Stockton-on-tees. Eastern Ravens Trust was registered on 1987-12-16. 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 - 189,000 GBP, sales per year - more 145,000,000 GBP. Eastern Ravens Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Eastern Ravens Trust is Human health and social work activities, including 9 other directions. Director of Eastern Ravens Trust is Susan Moppett, which was registered at Talbot Street, Stockton-On-Tees, Cleveland, TS20 2AY, England. Products made in Eastern Ravens Trust were not found. This corporation was registered on 1987-12-16 and was issued with the Register number 02206156 in Stockton-on-tees, 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 Eastern Ravens Trust, open vacancies, location of Eastern Ravens 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 Eastern Ravens Trust from yellow pages of The United Kingdom. Find address Eastern Ravens Trust, phone, email, website credits, responds, Eastern Ravens Trust job and vacancies, contacts finance sectors Eastern Ravens Trust