The 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: www.unltd.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Foundation For Social Entrepreneurs"? - Send email to us!
Registration data The Foundation For Social Entrepreneurs
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, MySpaceLocation 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