The Foundation For Social Entrepreneurs

All companies of The UKOther service activitiesThe Foundation For Social Entrepreneurs

Other service activities not elsewhere classified

Contacts of The Foundation For Social Entrepreneurs: address, phone, fax, email, website, working hours

Address: 123 Whitecross Street London EC1Y 8JJ

Phone: 0207 566 1100 0207 566 1100

Fax: 0207 566 1100 0207 566 1100

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Foundation For Social Entrepreneurs"? - Send email to us!

The Foundation For Social Entrepreneurs detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Foundation For Social Entrepreneurs.

Registration data The Foundation For Social Entrepreneurs

Register date: 2001-03-15
Register number: 04180639
Capital: 175,000 GBP
Sales per year: Approximately 197,000,000 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 Foundation For Social Entrepreneurs

Addition activities kind of The Foundation For Social Entrepreneurs

291100. Petroleum refining
371599. Truck trailers, nec
737103. Computer software development and applications
16230201. Cable laying construction
31990305. Safety belts, leather
34989907. Tube fabricating (contract bending and shaping)
50840513. Smelting machinery and equipment
75390402. Brake repair, automotive
79110102. Discotheque, except those serving alcoholic beverages

Owner, director, manager of The Foundation For Social Entrepreneurs

Director - Professor Nicholas Petford. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: May 1961, British

Director - Mary Pollard. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: April 1985, British

Director - Ruth Dobson. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: June 1972, British

Director - Susan Charteris. Address: Ailsa Road, Twickenham, TW1 1QJ, England. DoB: November 1950, British

Director - Nicholas James Farhi. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: May 1979, British

Director - Martin Peter Wyn Griffith. Address: Flat 3 The Chestnuts, 3 Bolton Road, London, W4 3TE. DoB: February 1957, British

Director - Rajeeb Dey. Address: 38-40 Elm Avenue, Upminster, Essex, RM14 2AY. DoB: December 1985, British

Director - Dr Judith Mary Mcneill. Address: 109 Winston Road, London, N16 9LN. DoB: October 1957, British

Director - Richard Daniel Tyrie. Address: 69 Surrey Road, London, SE15 3AS. DoB: July 1974, British

Director - Norman Duncan Cumming. Address: 12 Steeles Road, Belsize Park, London, NW3 4SE. DoB: November 1956, British

Secretary - Raymond Vinh Khu Tran. Address: Whitecross Street, London, EC1Y 8JJ, Great Britain. DoB: January 1964, British

Director - Loic Menzies. Address: Grange Gardens, Cambridge, CB3 9AT, England. DoB: June 1985, British

Director - Hazel Karen Dodd. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: October 1973, British

Director - Arwyn Rhys Thomas. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: February 1952, British

Director - Adam Dominic Nichols. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: March 1976, British

Director - Jason Shaw. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: September 1973, British

Director - Andrew Croft. Address: Vanda Crescent, St Albans, Herts, AL1 5EX. DoB: August 1963, British

Secretary - Natalie Denise Campbell. Address: 16 Churchill Road, London, NW2 5EA. DoB: September 1983, British

Director - Dr Alison Margaret Fielding. Address: Cornhill, London, EC3V 3ND, United Kingdom. DoB: August 1964, British

Director - Richard Michael Benton. Address: The Homestead, Thackhams Lane Hartley Witney, Hook, Hampshire, RG27 8JG. DoB: March 1957, British

Director - Rodney Charles Stares. Address: 11 Learmonth Gardens, Edinburgh, EH4 1HB. DoB: August 1946, British

Director - Mohammed Sadiq Mamdani. Address: 59 Compton Avenue, Wembley, Middlesex, HA0 3FD. DoB: February 1983, British

Director - Alastair John Wilson. Address: 27 Chichester Mews, London, SE27 0NS. DoB: November 1968, British

Director - Louise Mary Willington. Address: Flat4, 16 Mornington Avenue, London, W14 8UJ. DoB: July 1973, British

Director - Dr Anthony Nigel Stanley Freeling. Address: Goldingtons, Church Lane, Sarratt, Herts, Hertfordshire, WD3 6HE. DoB: August 1956, British

Director - John Forster Brown. Address: 7 Hurst Avenue, London, N6 5TX. DoB: December 1952, British

Director - Keith Alexander Simpson. Address: 97 Market Street, Musselburgh, Midlothian, EH21 6PY. DoB: May 1944, British

Director - Matthew William Pike. Address: 34 Hillmerton Road, Rugby, Warwickshire, CV22 5AA. DoB: June 1964, British

Director - Adele Esther Blakebrough. Address: 101 Rotherhithe Street, London, SE16 4NF. DoB: February 1961, British

Director - Christopher Swinson. Address: Roseheath Wood, Bullbeggars Lane Potten End, Berkhamsted, HP4 2RS. DoB: January 1948, British

Director - Denis Mooney. Address: 12a Leslie Road, Pollokshields, Glasgow, Lanarkshire, G41 4PY. DoB: August 1951, British

Director - Tim Cantle Jones. Address: 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH. DoB: October 1960, British

Director - Tanya Deborah Pein. Address: 83 Balmoral Road, London, NW2 5BH. DoB: August 1964, British

Director - Martyn Courtney Bailey Williams. Address: 9 Chadlington Road, Oxford, OX2 6SY. DoB: May 1963, British

Director - Yasmin Gillani. Address: 2 The Homestead, 19 Crescent East, Hadley Wood, Hertfordshire, EN4 0EY. DoB: December 1949, British

Director - Christopher Rafton Smallwood. Address: 7 Wool Road, Wimbledon, London, SW20 0HN. DoB: August 1947, British

Secretary - Stephen Thomas Lloyd. Address: 44 Dartmouth Row, Greenwich, London, SE10 8AW. DoB: July 1951, British

Secretary - Martin Kenneth Hockley. Address: 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP. DoB: n\a, British

Director - Kenneth P Vander Weele. Address: Dapontegasse 2, Vienna, A1030, FOREIGN, Austria. DoB: April 1953, British

Director - James Cornford. Address: Osborne House, Stoke Ferry, Kings Lynn, Norfolk, PE33 9SF. DoB: January 1935, British

Director - Jeremy Oppenheim. Address: 37 Theberton Street, London, N1 0TY. DoB: February 1962, British

Director - Susan Elizabeth Firth. Address: 7 Clyde Circus, London, N15 4LF. DoB: March 1958, British

Director - Matthew William Pike. Address: 34 Hillmerton Road, Rugby, Warwickshire, CV22 5AA. DoB: June 1964, British

Director - Michael Aslan Norton. Address: 9 Mansfield Place, London, NW3 1HS. DoB: July 1942, British

Secretary - Bertram Lind Leslie. Address: Flat 6, 11 Dene Road, Northwood, Middlesex, HA6 2AE. DoB:

Director - James Smith. Address: 1a Bassett Street, Chalk Farm, London, NW5 4PG. DoB: September 1970, British

Director - Laurence Demarco. Address: 54 Manor Place, Edinburgh, EH3 7EH, Scotland. DoB: May 1940, British

Director - Kathleen Winefride Kirkland. Address: 16 West Point, 49 Putney Hill, London, SW15 6RU. DoB: March 1947, British

Director - Lord Andrew Mawson. Address: Meynell Crescent, London, E9 7AS. DoB: November 1954, British

Jobs in The Foundation For Social Entrepreneurs, vacancies. Career and training on The Foundation For Social Entrepreneurs, practic

Now The Foundation For Social Entrepreneurs have no open offers. Look for open vacancies in other companies

  • Data Scientist (Birmingham)

    Region: Birmingham

    Company: Energy Systems Catapult Limited

    Department: N\A

    Salary: £30,000 to £40,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Information Management and Librarianship,Information Science

  • Senior Lecturer in Midwifery or Radiography (Therapeutic or Diagnostic) and Divisional Lead for Midwifery & Radiography (Dual appointment) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Health Sciences

    Salary: £53,691 to £60,410 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer in Economics (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Economics, Finance and Accounting

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Educational Developer (Learning and Teaching) (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Attractive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods

  • Post Doctoral Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences

  • Professor (80784-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Centre for Interdisciplinary Methodologies

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Research Associate - Polymer Chemistry (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Chemistry

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Research Associate in Model-Based Testing for Cyber-Physical Systems (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Informatics

    Salary: £32,958 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Clinical Senior Lecturer in Colorectal Surgery (Teaching & Research) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Blizard Institute

    Salary: £76,761 to £103,490 depending on experience and seniority.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship in Human-Computer Interaction (London)

    Region: London

    Company: University College London

    Department: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology

  • Research Associate in Many-Core Compilation or Architecture (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Strathclyde Chancellor’s Fellowships – Science (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for The Foundation For Social Entrepreneurs on Facebook, comments in social nerworks

Read more comments for The Foundation For Social Entrepreneurs. Leave a comment for The Foundation For Social Entrepreneurs. Profiles of The Foundation For Social Entrepreneurs on Facebook and Google+, LinkedIn, MySpace

Location The Foundation For Social Entrepreneurs on Google maps

Other similar companies of The United Kingdom as The Foundation For Social Entrepreneurs: Thomas Cooke Limited | A M Jones Limited | Juicy Nails Limited | Av Media Arts Limited | J J M (int) Limited

The Foundation For Social Entrepreneurs was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 123 Whitecross Street, London in St Luke's. The company located in EC1Y 8JJ This firm has been registered in year 2001. The company's Companies House Registration Number is 04180639. Started as The Foundation For Social Entrepeneurs, this business used the business name up till 2003-03-11, at which point it was changed to The Foundation For Social Entrepreneurs. This firm declared SIC number is 96090 which means Other service activities not elsewhere classified. The Foundation For Social Entrepreneurs reported its account information for the period up to Tue, 31st Mar 2015. The company's most recent annual return information was submitted on Tue, 15th Mar 2016. It's been 15 years for The Foundation For Social Entrepreneurs in this line of business, it is still strong and is very inspiring for it's competition.

The company became a charity on 2002/02/01. It is registered under charity number 1090393. The range of the company's activity is worldwide and it operates in many towns across Throughout England And Wales. The firm's trustees committee has sixteen people: Martin Wyn Griffith, Ms Natalie Campbell, Jason Shaw, Arwyn Thomas and Ms Hazel Dodd, and others. As regards the charity's financial statement, their best year was 2014 when they earned 12,200,141 pounds and their spendings were 12,076,826 pounds. The charity engages in training and education, the problems of economic and community development and unemployment, poverty prevention or relief. It dedicates its activity to the general public, the whole mankind. It tries to help the above agents by the means of making grants to individuals, counselling and providing advocacy and conducting research or supporting it financially. If you want to get to know more about the corporation's activities, call them on this number 0207 566 1100 or see their website. If you want to get to know more about the corporation's activities, mail them on this e-mail [email protected] or see their website.

This limited company owes its success and permanent progress to exactly ten directors, specifically Professor Nicholas Petford, Mary Pollard, Ruth Dobson and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of it since 2015-06-08. To help the directors in their tasks, since the appointment on 2003-04-28 the following limited company has been making use of Raymond Vinh Khu Tran, age 52 who's been looking for creative solutions ensuring efficient administration of this company.

The Foundation For Social Entrepreneurs is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 123 Whitecross Street London EC1Y 8JJ. The Foundation For Social Entrepreneurs was registered on 2001-03-15. 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 - 175,000 GBP, sales per year - approximately 197,000,000 GBP. The Foundation For Social Entrepreneurs is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Foundation For Social Entrepreneurs is Other service activities, including 9 other directions. Director of The Foundation For Social Entrepreneurs is Professor Nicholas Petford, which was registered at 123 Whitecross Street, London, EC1Y 8JJ. Products made in The Foundation For Social Entrepreneurs were not found. This corporation was registered on 2001-03-15 and was issued with the Register number 04180639 in The United Kingdom, 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 Foundation For Social Entrepreneurs, open vacancies, location of The Foundation For Social Entrepreneurs 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 Foundation For Social Entrepreneurs from yellow pages of The United Kingdom. Find address The Foundation For Social Entrepreneurs, phone, email, website credits, responds, The Foundation For Social Entrepreneurs job and vacancies, contacts finance sectors The Foundation For Social Entrepreneurs