The Evelina Family Trust

Other accommodation

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

Address: Ronald Mcdonald House 115-122 Snowfields SE1 3SS London

Phone: 02087007187 02087007187

Fax: 02087007187 02087007187

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Evelina Family Trust

Register date: 1986-02-06
Register number: 01986410
Capital: 439,000 GBP
Sales per year: Less 541,000 GBP
Employees: Less 10
Credit rating: Good
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 The Evelina Family Trust

Addition activities kind of The Evelina Family Trust

379901. Trailers and trailer equipment
07510400. Livestock reproduction services
24119906. Wheelstock, hewn
29110703. Naphthenic acids
35419908. Machine tool replacement & repair parts, metal cutting types
50499900. Professional equipment, nec, nec
73891401. Appraisers, except real estate
76999907. Rubber product repair

Owner, director, manager of The Evelina Family Trust

Director - Simon Robert Kirk. Address: Wayfarers Park, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3UR, England. DoB: December 1944, British

Director - Anne Elizabeth Ward. Address: Merrivale, London, N14 4TE, England. DoB: February 1961, British

Director - Jonathan Andrew Haward. Address: School Lane, West Kingsdown, Sevenoaks, Kent, TN15 6JL, England. DoB: November 1961, British

Director - Nicola Morris. Address: Queens Ride, London, SW13 0HX, England. DoB: January 1965, British

Director - Ariane Edith Irmgard Barnes. Address: Ronald Mcdonald House, 115-122 Snowfields, London , SE1 3SS. DoB: November 1964, German

Director - Linda Bernadine Woodcock. Address: Ronald Mcdonald House, 115-122 Snowfields, London , SE1 3SS. DoB: October 1957, British

Director - Melinda Anne Edwards. Address: 3 Heatherdene Court, Heatherdene Close, Mitcham, Surrey, CR4 4EW. DoB: April 1962, British

Director - Robert Cyril Ferrier Shanks. Address: 2 The Shiffolds, Tanhurst Lane Holmbury St Mary, Dorking, Surrey, RH5 6LZ. DoB: n\a, British

Director - Paul James Pomroy. Address: High Road, London, N2 8AW, United Kingdom. DoB: March 1973, British

Director - James Christopher Abdool. Address: Tittermus Cottage, Tilgate Drive, Crawley, West Sussex, RH10 5PG. DoB: March 1971, British

Director - Dr Anthony Michael Kaiser. Address: 75 Old Church Lane, Stanmore, Middlesex, HA7 2RG. DoB: March 1954, British

Director - Paul Ronald Ollendorff. Address: 7 Stone Road, Bromley, Kent, BR2 9AX. DoB: July 1944, British

Director - Caroline Spencer. Address: 4 Beaulieu Avenue, Sydenham, London, SE26 6PP. DoB: August 1957, British

Director - Peter Edward Maxwell Borrowdale. Address: Silver Trees, Raikes Hollow, Abinger Hammer, Dorking, Surrey, RH5 6PU. DoB: May 1953, British

Director - Jonathan Jewell. Address: Garrick Avenue, London, NW11 9AS. DoB: March 1976, British

Director - Helen Chambers. Address: 83a Klea Avenue, Clapham, London, SW4 9HZ. DoB: March 1965, British

Director - Nicholas James Hindle. Address: Shaw Bridge House, 107 Shaw Road, Newbury, Berkshire, RG14 1HH. DoB: September 1966, British

Secretary - Elizabeth Margaret Gibson. Address: 15 Saint Stephens Terrace, London, SW8 1DJ. DoB:

Director - Matthew Geoffrey Howe. Address: 11-59 High Road, East Finchley, London, N2 8AW. DoB: September 1965, Australian

Director - Joanne Lucy Brundish Armstrong. Address: 143 North Hill, London, N6 4DP. DoB: February 1969, British

Director - Reverend George Martell Pitcher. Address: 88 Elfindale Road, London, SE24 9NW. DoB: May 1955, British

Director - Margaret Lesley Hicklin. Address: 4 Crowborough Road, Tooting, London, SW17 9QQ. DoB: November 1956, British

Director - Nicholas James Mellstrom. Address: Cottam, Ockham Road North, East Horsley, Surrey, KT24 6NU. DoB: March 1935, British

Director - Nicholas James Stearns. Address: 109 Chestnut Grove, London, SW12 8JQ. DoB: July 1969, British

Secretary - Cynthia Hill. Address: 1 Jocelyn Road, Richmond, Surrey, TW9 2TJ. DoB: December 1942, British

Director - Edward Charles Best. Address: 21 Dorset Road, London, SW19 3EY. DoB: September 1930, British

Director - Philip Duncan John Kirkpatrick. Address: 93 Palatine Road, London, N16 8SY. DoB: November 1964, British

Director - Penelope Hurst. Address: 60 Elms Road, Clapham, London, SW4 9EW. DoB: August 1948, British

Director - Julie Patricia Anne Gifford. Address: 118 Charterhouse Road, Orpington, Kent, BR6 9ER. DoB: September 1957, British

Director - Michael James Love. Address: 3 Sellwood Drive, Barnet, Hertfordshire, EN5 2RW. DoB: June 1956, British

Director - Catherine Mary Littman. Address: 58 Felden Street, London, SW6 5AF. DoB: January 1947, British

Director - Henry Clive Bowring. Address: Park Farm House, Bodiam, East Sussex, TN32 5XA. DoB: January 1949, British

Director - Mark Heaton. Address: Ampney St Mary Manor, Cirencester, Gloucestershire, GL7 5SP. DoB: December 1951, British

Director - Matthew James Swindells. Address: 271 Camberwell New Road, London, SE5 0TF. DoB: December 1964, British

Director - John Christopher William Riley. Address: 89 Camberwell Grove, London, SE5 8JE. DoB: April 1934, British

Director - Richard Michael John Palmer. Address: 2 Forge Close, Hayes, Bromley, Kent, BR2 7LP. DoB: December 1951, British

Secretary - Peter Henry John Le Fleming. Address: Lilacs Leys Road Tostock, Bury St Edmunds, Suffolk, IP30 9PN. DoB: October 1923, British

Director - Richard Morris. Address: Latymers, Lyefield Lane, Forest Green, Surrey, RH5 5SN. DoB: April 1942, British

Director - Marcus Patrick Hewson. Address: Seecham Barn, Icknfield Street, Alvechurch, Birmingham, B48 7DS. DoB: October 1949, British

Secretary - Susan Pamela Ward. Address: 19 Witney Path, Mayow Road Forest Hill, London, SE23 2XD. DoB:

Director - Donna Linda Bompas. Address: Walton Lodge Royal Parade, Chislehurst, Kent, BR7 6NR. DoB: July 1952, American

Director - Louise Rachel Adams. Address: 12 Sandwell Mansions, London, NW6 1XL. DoB: June 1963, British

Director - Paul Stephen Preston. Address: 10 Southwick Place, London, W2 2TN. DoB: December 1947, British

Director - Dr Susan Patricia Alice Rigden. Address: 205 John Ruskin Street, London, SE5 0PT. DoB: December 1948, British

Director - Peter Henry John Le Fleming. Address: Lilacs Leys Road Tostock, Bury St Edmunds, Suffolk, IP30 9PN. DoB: October 1923, British

Director - John Arthur Glascock Slater. Address: 22 Hamilton Court, Hamilton Road, Ealing, W5 2EJ. DoB: October 1941, British

Director - Grace Isabel Maxwell. Address: 30 Billy Lows Lane, Potters Bar, Hertfordshire, EN6 2LN. DoB: August 1929, British

Director - Geoffrey Jones. Address: 6 Mount Pleasant, Biggin Hill, Westerham, Kent, TN16 3TR. DoB: January 1948, British

Director - Eleanor Mary Fisher Mitchell. Address: 63 Amerland Road, London, SW18 1QA. DoB: March 1954, British

Director - Michael Hayden. Address: 42 Ince Road, Walton On Thames, Surrey, KT12 5BJ. DoB: October 1941, British

Director - Nicholas John Fenton. Address: 84 Alexandra Crescent, Bromley, Kent, BR1 4EX. DoB: April 1952, British

Director - Shireen Maud Chantler. Address: 22 Benbow House, 24 New Globe Walk, London, SE1 9DS. DoB: January 1938, British

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

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

  • Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Computer Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research Assistant/Associate (Software Developer) (London)

    Region: London

    Company: Imperial College London

    Department: Department of Computing, Data Science Institute

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • PhD Scholarships (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Computer Science,Information Systems,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies,Sport and Leisure,Sports and Leisure Management

  • Research Associate - Chemist/Chemical Biologist (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Research Assistant in thermal performance of urban trees (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of the Built Environment

    Salary: £29,301 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Architecture, Building and Planning,Architecture and Building

  • Research Finance Officer (London)

    Region: London

    Company: Venn Group Limited

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni,Student Services

Responds for The Evelina Family Trust on Facebook, comments in social nerworks

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

Location The Evelina Family Trust on Google maps

Other similar companies of The United Kingdom as The Evelina Family Trust: The Coffee Shop @ Barnplants Ltd | Loyal Developments Ltd. | The Bulls Head Tintwistle Ltd | Pivaz Ltd | Rock Cake Cafe Limited

The Evelina Family Trust started its business in the year 1986 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 01986410. The company has been developing with great success for 30 years and it's currently active. This company's headquarters is situated in London at Ronald Mcdonald House. You could also locate this business utilizing the postal code , SE1 3SS. Although lately it's been referred to as The Evelina Family Trust, it previously was known under a different name. This firm was known as The Evelina Family Trust until 1999-12-22, then it got changed to Evelina Children's Family Trust. The definitive was known as occurred in 1996-02-13. This enterprise SIC and NACE codes are 55900 and has the NACE code: Other accommodation. 2015-03-31 is the last time when the company accounts were filed. It's been thirty years for The Evelina Family Trust in this line of business, it is not planning to stop growing and is an example for the competition.

The enterprise was registered as a charity on Wed, 7th May 1986. Its charity registration number is 294248. The geographic range of the firm's area of benefit is not defined. They provide aid in Throughout England And Wales. The firm's board of trustees has four representatives, that is, Simon Kirk, Ms Nicola Morris, Jonathan Haward and Anne Elizabeth Ward. As for the charity's financial report, their most prosperous year was 2012 when they raised £365,785 and their spendings were £319,873. The Evelina Family Trust engages in the problem of disability, saving lives and the advancement of health and problems related to housing and accommodation. It tries to help children or youth, all the people, youth or children. It provides help to these beneficiaries by providing specific services, providing buildings, facilities or open spaces and providing human resources. If you wish to get to know something more about the corporation's activity, call them on this number 02087007187 or browse their website. If you wish to get to know something more about the corporation's activity, mail them on this e-mail [email protected] or browse their website.

Simon Robert Kirk, Anne Elizabeth Ward, Jonathan Andrew Haward and Jonathan Andrew Haward are listed as enterprise's directors and have been working on the company success since 2013.

The Evelina Family Trust is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Ronald Mcdonald House 115-122 Snowfields SE1 3SS London. The Evelina Family Trust was registered on 1986-02-06. 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 - 439,000 GBP, sales per year - less 541,000 GBP. The Evelina Family Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Evelina Family Trust is Accommodation and food service activities, including 8 other directions. Director of The Evelina Family Trust is Simon Robert Kirk, which was registered at Wayfarers Park, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3UR, England. Products made in The Evelina Family Trust were not found. This corporation was registered on 1986-02-06 and was issued with the Register number 01986410 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 Evelina Family Trust, open vacancies, location of The Evelina Family 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

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