The Charity Finance Group

All companies of The UKOther service activitiesThe Charity Finance Group

Activities of professional membership organizations

Contacts of The Charity Finance Group: address, phone, fax, email, website, working hours

Address: 15-18 White Lion Street N1 9PG London

Phone: 0845 345 3192 0845 345 3192

Fax: 0845 345 3192 0845 345 3192

Email: [email protected]

Website:

Schedule:

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

The Charity Finance Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Charity Finance Group.

Registration data The Charity Finance Group

Register date: 1996-03-29
Register number: 03182826
Capital: 908,000 GBP
Sales per year: More 290,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Charity Finance Group

Addition activities kind of The Charity Finance Group

14799908. Lepidolite mining
39519909. Stylographic pens and parts
42269904. Lumber terminal (storage for hire)
50910200. Golf and skiing equipment and supplies
79990503. Motorcycle rental

Owner, director, manager of The Charity Finance Group

Director - Brigid Anne Janssen. Address: White Lion Street, London, N1 9PG. DoB: December 1952, British And Canadian

Director - Kerry Shea. Address: White Lion Street, London, N1 9PG. DoB: June 1971, British

Director - Gary James Forster. Address: White Lion Street, London, N1 9PG. DoB: May 1982, British

Director - John Tranter. Address: White Lion Street, London, N1 9PG. DoB: October 1960, British

Director - Samantha Anne Husband. Address: White Lion Street, London, N1 9PG. DoB: May 1969, British

Director - Nicola Jane Deeson. Address: White Lion Street, London, N1 9PG, England. DoB: January 1967, British

Director - Rosie Chapman. Address: White Lion Street, London, N1 9PG, England. DoB: April 1960, British

Director - Kevin Norman Barnes. Address: White Lion Street, London, N1 9PG, England. DoB: April 1973, British

Director - Diane Joy Bassett. Address: White Lion Street, London, N1 9PG, England. DoB: January 1959, British

Director - Duncan Ian Theodoreson. Address: White Lion Street, London, N1 9PG, England. DoB: June 1957, British

Secretary - John Martin De Cardonnel Hoare. Address: White Lion Street, London, N1 9PG, England. DoB:

Director - Adrian Kevin Curley. Address: White Lion Street, London, N1 9PG, England. DoB: February 1952, British

Director - Uday Thakkar. Address: White Lion Street, London, N1 9PG, England. DoB: October 1955, British

Secretary - David John Membrey. Address: Carholme Road, London, SE23 2HS. DoB:

Director - Mark John Hilton. Address: White Lion Street, London, N1 9PG, England. DoB: December 1963, British

Director - Sally Ann O'neill. Address: White Lion Street, London, N1 9PG, England. DoB: February 1962, British

Director - Mark Oaten. Address: The Pitchforks, Wood Lane, Winchester, Hampshire, SO24 0JN. DoB: March 1964, British

Director - Kim Catcheside. Address: Camden Mews, London, NW1 9BU. DoB: July 1959, British

Director - Gillian Anne Gibb. Address: White Lion Street, London, N1 9PG, England. DoB: February 1966, British

Director - Philip Charles Brown. Address: 15 Hill Close, Purley, Surrey, CR8 1JR. DoB: November 1955, British

Director - Rohan Hewavisenti. Address: 4 Temple Fortune Court, Temple Fortune Lane, London, NW11 7TR. DoB: December 1965, British

Director - Fiona Denise Young. Address: 56 Churchill Road, South Croydon, Surrey, CR2 6HA. DoB: April 1968, British

Director - Charles William Joseph Nall. Address: 36 Highlever Road, London, W10 6PS. DoB: April 1965, British

Secretary - Keith Robin Hickey. Address: 67 Sevenoaks Road, Orpington, Kent, BR6 9JN. DoB: June 1957, British

Secretary - David John Membrey. Address: 48 Carholme Road, Forest Hill, London, SE23 2HS. DoB: n\a, British

Director - Roger John Chester. Address: 44 Hunstanton Avenue, Harburne, Birmingham, West Midlands, B17 8TA. DoB: March 1951, British

Director - Keith Robin Hickey. Address: 67 Sevenoaks Road, Orpington, Kent, BR6 9JN. DoB: June 1957, British

Director - Sidney Melvin Coleman. Address: 4 Roe End, London, NW9 9BL. DoB: July 1948, Scottish

Director - Thomas Michael Sterry. Address: 21 Chestnut Avenue, Billericay, Essex, CM12 9JF. DoB: April 1946, British

Director - Stephen Charles Mahon. Address: The Evergreens, Formby, Liverpool, Merseyside, L37 3RW. DoB: July 1953, British

Director - Geoffrey Wheeler. Address: 17 Beech View, Angmering, West Sussex, BN16 4DE. DoB: November 1945, British

Director - Paul Anthony Breckell. Address: 34 Ridge Lea, Hemel Hempstead, Hertfordshire, HP1 2AZ. DoB: n\a, British

Director - Roger Sidney Hancock. Address: 7 Tidys Lane, Epping, Essex, CM16 6SP. DoB: March 1944, British

Director - Amahl Smith. Address: 31 Glenferrie Road, St Albans, Hertfordshire, AL1 4JT. DoB: June 1967, British

Director - Martin Hugh Waller. Address: Cedar House, Ulting, Maldon, Essex, CM9 6QS. DoB: September 1931, British

Director - Stephen Powell Williams. Address: 1a Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1QX. DoB: March 1956, British

Director - Helen Verney. Address: Flat 3, 166 Peckham Rye East Dulwich, London, SE22 9QH. DoB: December 1970, British

Director - Kenneth Alan Sharpe. Address: 18 Woodhall Drive, Pinner, Middlesex, HA5 4TQ. DoB: October 1955, British

Director - Sara Margaret Wallace. Address: 127a Rye Street, Bishops Stortford, Hertfordshire, CM23 2HD. DoB: December 1970, British

Director - Lawson Geoffrey Miller. Address: 37 Lockesfield Place, London, E14 3AH. DoB: January 1955, British

Director - Mark Edward Freeman. Address: School Hill, Brinkworth, Chippenham, Wiltshire, SN15 5AX. DoB: May 1967, British

Director - Duncan Ian Theodoreson. Address: 40 Upper Park, Loughton, Essex, IG10 4EQ. DoB: June 1957, British

Director - Leslie David Jones. Address: The Clock House, 231 Kentwood Hill Tilehurst, Reading, Berkshire, RG31 6JD. DoB: January 1946, British

Director - Wing Commander David Arthur Frank Bailey. Address: Mustow Corner House, 1a Mustow Street, Bury St Edmunds, Suffolk, IP33 1XL. DoB: October 1941, British

Director - Philip Collins. Address: 8 Austin Court, 1-20 Peckham Rye, London, SE15 3NR. DoB: March 1962, British

Director - Nigel Keith Lethbridge Scott. Address: 55 Manygate Lane, Shepperton, Middlesex, TW17 9EJ. DoB: April 1952, British

Director - Anne Leadercramer. Address: 17 Reynolds Close, London, Greater London, NW11 7EA. DoB: December 1952, British

Director - Peter David King. Address: 64 Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD. DoB: July 1954, British

Director - Martin Richard Isaacs. Address: Flat 19 50 Roman Road, London, E2 0LT. DoB: October 1950, British

Director - Karen Elizabeth Park. Address: 7 Kirkleas Road, Surbiton, Surrey, KT6 6QJ. DoB: June 1948, British

Director - Stephen Denis Burgess. Address: 8 Spenser Close, Royston, Herts, SG8 5TB. DoB: May 1950, British

Director - David Mills Taylor. Address: Appin Cottage 2 Beechwood Drive, Cobham, Surrey, KT11 2DX. DoB: December 1935, British

Director - Paul Marcus George Voller. Address: 50 Broadway, London, SW1H 0BL. DoB: March 1955, British

Director - Vanessa Anne Harris. Address: 5 The Covert, Bexhill, East Sussex, TN39 4TP. DoB: n\a, British

Director - Alexis Jane Chapman. Address: 24 Elmstone Road, London, SW6 5TN. DoB: September 1963, British

Secretary - Shirley Elizabeth Scott. Address: 55 Manygate Lane, Shepperton, Middlesex, TW17 9EJ. DoB:

Director - William Waterson Cottle. Address: 6c Priory Road, Richmond, Surrey, TW9 3DF. DoB: April 1948, British

Director - Stephen Michael Brooker. Address: The Poplars 1 North End, Bassingbourn, Royston, Hertfordshire, SG8 5NX. DoB: March 1950, British

Director - Reverend Richard John Wyber. Address: 7 Mornington Close, Woodford Green, Essex, IG8 0TT. DoB: August 1947, British

Jobs in The Charity Finance Group, vacancies. Career and training on The Charity Finance Group, practic

Now The Charity Finance Group have no open offers. Look for open vacancies in other companies

  • Catering Assistant - Coffee Shop/Cafe (Part-time, fractional) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Research Impact Officer (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Research Services

    Salary: £24,565 to £28,453 Grade: F

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Programme and Admissions Coordinator, MSt Entrepreneurship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Professor in the Department of Computer Science (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Computer Science

    Salary: £61,179 + per annum and going considerably higher based on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • PhD Studentship - Reducing the Failure Fate of Hip Replacements and the Associated Costs to the NHS (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Mechanical Systems and Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology

  • Supervisor (CBT) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences, Psychology

    Salary: £40,428 to £48,514 on Band 8a of the NHS Agenda for Change scale

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Full Time Instructor - Electrical Installations (Boston)

    Region: Boston

    Company: Boston College

    Department: N\A

    Salary: Salary Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • STEM Outreach Officer (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: Marketing and Communications

    Salary: £32,475 to £36,243

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies

  • Teaching Fellow (72409-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Law

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Research Associate or Senior Research Associate in Modelling of Composites Manufacture (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £40,523 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Chemical Engineering

  • Cyber Security Technologist (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: IT Operations

    Salary: £22,494 to £26,829

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

Responds for The Charity Finance Group on Facebook, comments in social nerworks

Read more comments for The Charity Finance Group. Leave a comment for The Charity Finance Group. Profiles of The Charity Finance Group on Facebook and Google+, LinkedIn, MySpace

Location The Charity Finance Group on Google maps

Other similar companies of The United Kingdom as The Charity Finance Group: Grade 1 Barber Shop Limited | Bac Cleaning (north West) Limited | Brand Century International Ltd | Family Research Limited | Zeromore Ltd

The day the firm was established is Fri, 29th Mar 1996. Registered under no. 03182826, it operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the main office of the firm during office times at the following address: 15-18 White Lion Street , N1 9PG London. The name of this business was replaced in 2015 to The Charity Finance Group. The firm previous business name was The Charity Finance Directors' Group. The firm Standard Industrial Classification Code is 94120 and has the NACE code: Activities of professional membership organizations. 2015-03-31 is the last time when the accounts were reported. It has been 20 years for The Charity Finance Group on this market, it is doing well and is an object of envy for it's competition.

The enterprise became a charity on Thursday 25th April 1996. It works under charity registration number 1054914. The geographic range of the enterprise's area of benefit is not defined and it works in numerous cities across Throughout England And Wales. The charity's board of trustees features ten representatives: Adrian Kevin Curley, Gillian Anne Gibb, Ms Rosie Chapman, Ms Sally O'neill and Uday Thakkar, among others. When it comes to the charity's financial summary, their best year was 2013 when their income was £1,556,144 and their expenditures were £1,631,900. The Charity Finance Group engages in education and training and training and education. It works to improve the situation of other voluntary organisations or charities, other charities or voluntary bodies, other definied groups. It tries to help these agents by the means of acting as an umbrella or a resource body and acting as a resource body or an umbrella company. If you wish to learn something more about the firm's activities, dial them on the following number 0845 345 3192 or go to their website. If you wish to learn something more about the firm's activities, mail them on the following e-mail [email protected] or go to their website.

The following limited company owes its success and permanent development to a group of ten directors, who are Brigid Anne Janssen, Kerry Shea, Gary James Forster and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling it since January 2016.

The Charity Finance Group is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 15-18 White Lion Street N1 9PG London. The Charity Finance Group was registered on 1996-03-29. 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 - 908,000 GBP, sales per year - more 290,000,000 GBP. The Charity Finance Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Charity Finance Group is Other service activities, including 5 other directions. Director of The Charity Finance Group is Brigid Anne Janssen, which was registered at White Lion Street, London, N1 9PG. Products made in The Charity Finance Group were not found. This corporation was registered on 1996-03-29 and was issued with the Register number 03182826 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 Charity Finance Group, open vacancies, location of The Charity Finance Group 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 Charity Finance Group from yellow pages of The United Kingdom. Find address The Charity Finance Group, phone, email, website credits, responds, The Charity Finance Group job and vacancies, contacts finance sectors The Charity Finance Group