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: www.rmhc.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Evelina Family Trust"? - Send email to us!
Registration data The Evelina Family Trust
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
-
PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)
Region: Newcastle
Company: Newcastle University
Department: School of Natural and Environmental Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)
Region: Chester
Company: University of Chester
Department: N\A
Salary: £37,705 to £42,418 per annum (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
Events Co-ordinator (London)
Region: London
Company: University College London
Department: Science, Technology, Engineering and Public Policy (STEaPP)
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Koraes Professor of Modern Greek and Byzantine History, Language and Literature (London)
Region: London
Company: King's College London
Department: N\A
Salary: £64,979 + p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History
-
Senior Laboratory Technician (Sport and Exercise Psychology) (Winchester)
Region: Winchester
Company: University of Winchester
Department: N\A
Salary: £27,285 to £32,548 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Research Support Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Land Economy
Salary: £27,629 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
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, MySpaceLocation 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