Federation Of City Farms And Community Gardens

All companies of The UKOther service activitiesFederation Of City Farms And Community Gardens

Activities of other membership organizations n.e.c.

Contacts of Federation Of City Farms And Community Gardens: address, phone, fax, email, website, working hours

Address: The Greenhouse Hereford Street Bedminster BS3 4NA Bristol

Phone: 0117 923 1800 0117 923 1800

Fax: 0117 923 1800 0117 923 1800

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Federation Of City Farms And Community Gardens"? - Send email to us!

Federation Of City Farms And Community Gardens detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Federation Of City Farms And Community Gardens.

Registration data Federation Of City Farms And Community Gardens

Register date: 1986-04-16
Register number: 02011023
Capital: 968,000 GBP
Sales per year: Approximately 802,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 Federation Of City Farms And Community Gardens

Addition activities kind of Federation Of City Farms And Community Gardens

386103. Cameras and related equipment
12410203. Preparing shafts or tunnels, anthracite mining
26799907. Pressed fiber products from wood pulp: from purchased goods
50910701. Boat accessories and parts
51360102. Gloves, men's and boys'
73779902. Computer peripheral equipment rental and leasing
89990503. Weather modification

Owner, director, manager of Federation Of City Farms And Community Gardens

Secretary - Ian Egginton-metters. Address: The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. DoB:

Director - Emma Iller. Address: The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. DoB: March 1974, British

Director - Christopher Blythe. Address: The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. DoB: August 1971, British

Director - Jane Jeoffrey. Address: Orange Gardens, Nottingham, Nottinghamshire, NG2 2JE. DoB: September 1950, British

Director - Sally Partridge. Address: Birch Grove, Henllys, Cwmbran, NP44 6EP. DoB: November 1976, British

Director - David John Drury. Address: The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. DoB: November 1945, British

Director - Michael Magennis. Address: 20 Finsbury Park Road, London, N4 2JZ. DoB: n\a, Irish

Director - Lynn Templar. Address: 24 Ketch Road, Lower Knowle, Bristol, BS3 5DQ. DoB: April 1967, British

Director - Maria Jean Hornsby. Address: Walton Park Cemetery, Walton, Liverpool, Merseyside, L9 1AW. DoB: May 1955, British

Director - John Leslie Wheldon. Address: 23 Southview Road, Carlton, Nottingham, Nottinghamshire, NG4 3QN. DoB: March 1954, British

Director - Antonia Clark. Address: The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. DoB: September 1957, British

Director - Christopher Collins. Address: The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. DoB: July 1960, British

Director - Derek Wakefield-brown. Address: The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. DoB: October 1949, English

Director - Mandy Norman. Address: 11 Ashgrove Avenue, Gloucester, Gloucestershire, GL4 4NE. DoB: November 1965, British

Secretary - Jeremy Iles. Address: 7 Mervyn Road, Bristol, BS7 9EL. DoB: n\a, British

Secretary - Mike Primarolo. Address: The Old Vicarage, 66, Fraser Street, Bristol, BS3 4LY. DoB: August 1948, British

Director - John Crowther. Address: Top Farm Cottage, Admington, -, Shipston-On-Stour, Warwickshire, CV36 4JL. DoB: September 1956, British

Director - Michael Primarolo. Address: Haddon Street, Nottingham, NG5 2HN, United Kingdom. DoB: August 1948, British

Secretary - Lynn Templar. Address: 24 Ketch Road, Lower Knowle, Bristol, BS3 5DQ. DoB: April 1967, British

Director - Jill Brookes. Address: 44 Slate Street, Heeley, Sheffield, South Yorkshire, S2 3HB. DoB: June 1963, British

Secretary - Victoria Frances Lawrence. Address: 16 Sparsholt Road, London, N19 4EL. DoB: n\a, British

Director - Michael Gosnell. Address: 7 Starch Lane, Sandiacre, Nottinghamshire, NG10 5EB. DoB: February 1953, British

Director - Victoria Frances Lawrence. Address: 16 Sparsholt Road, London, N19 4EL. DoB: n\a, British

Director - Richard Wiltshire. Address: 10 King Edward Avenue, Dartford, Kent, DA1 2HZ. DoB: January 1951, British

Director - Jane Campbell. Address: 5 Gwilliam Street, Windmill Hill, Bristol, Avon, BS3 4LT. DoB: December 1966, British

Director - Sandra Rutherford. Address: 25 Surr Street, London, N7 9EJ. DoB: February 1969, British

Director - Stephen Tinling. Address: 18 Holly Avenue, Wallsend, Tyne & Wear, NE28 6PA. DoB: May 1956, British

Director - Rebecca Hesch. Address: Flat B 152 Bedford Hill, London, SW12 9HW. DoB: March 1967, British

Director - Dennis Hoare. Address: 72 Queensway, Fenham, Newcastle Upon Tyne, NE4 9TA. DoB: February 1945, British

Director - Clare Sutton. Address: 62 Clearmount Road, -, Weymouth, Dorset, DT4 9LE. DoB: December 1965, British

Director - Denise Jones. Address: 58 Ladywell Road, Bleach Green, Blaydon, Newcastle On Tyne, NE21 5BT. DoB: January 1950, British

Director - Nicholas Truman. Address: New Close Cottage, Ston Easton, Somerset, BA3 4DH. DoB: December 1968, British

Director - Caitriona Healy. Address: 119 Carshalton Park Road, Carshalton Beeches, Carshalton, Surrey, SM5 3SJ. DoB: April 1961, British

Director - Jacqueline Kerrigan. Address: 17 Gardner Court, Kelvin Road, Highbury, London, N5 2PG. DoB: February 1968, Irish

Director - Timothy James Moore. Address: 41 Green Street, Totterdown, Bristol, BS3 4UB. DoB: August 1962, British

Director - Andrew Casson. Address: 84 George Street, Romford, Essex, RM1 2DS. DoB: November 1971, British

Director - Paul Gallagher. Address: 66 Avexton Gardens, Peterborough, Cambs, PE1 4UW. DoB: February 1959, British

Director - Joseph Hildreth. Address: 654 Welbeck Road, Walker, Newcastle Upon Tyne, Tyne And Wear, NE6 4JT. DoB: March 1948, British

Director - Frederick Henderson. Address: 75 Lambton Tower, East End, Sunderland, Tyne & Wear, SR1 2BA. DoB: June 1928, British

Director - Alison Cramp. Address: 7 Cornwall Road, Leicester, Leicestershire, LE4 0BB. DoB: July 1948, British

Director - Steven John Place. Address: 52 Markhouse Avenue, Walthamstow, London, E17 8AZ. DoB: January 1958, British

Director - Dorothy Bligh. Address: 3 Grosvenor Park, Leeds, West Yorkshire, LS7 3QD. DoB: October 1926, British

Director - Christopher Occomore. Address: 57 Park Brow Drive Southdene, Kirkby, Liverpool, L32 9RF. DoB: January 1952, British

Director - Kim Wilkinson. Address: 49 Penylan Road, Penylan, Cardiff, CF2 8HZ. DoB: September 1954, British

Director - Linda Highland. Address: 24 Brownhill Road, Catford, London, SE6 2EJ. DoB: April 1958, British

Secretary - Paul Richard Jayson. Address: 22 St Lukes Crescent, Totterdown, Bristol, Avon, BS3 4SD. DoB: October 1959, British

Director - Susan Stevenson. Address: 3 Park Avenue, Wallsend, Tyne & Wear, NE28 8DE. DoB: June 1949, British

Director - Paul Richard Jayson. Address: 22 St Lukes Crescent, Totterdown, Bristol, Avon, BS3 4SD. DoB: October 1959, British

Director - Sandra Middleton. Address: 93 Beckhill Approach, Leeds, LS7 2SA. DoB: December 1946, British

Director - Monique Brown. Address: The Globe Cottage, Stepney Bank, Newcastle Upon Tyne, NE1 2PW. DoB: November 1970, British

Director - Catherine Jones. Address: 110 Cliffefield Road, Sheffield, South Yorkshire, S8 9DN. DoB: October 1954, British

Director - David Smith. Address: Middle Farm Tunstall Vill, New Silksworth, Sunderland, SR3 2BV. DoB: July 1954, British

Secretary - Ian Egginton-metters. Address: 5 Bedford Crescent, Horfield, Bristol, Avon, BS7 9PP. DoB:

Director - Kathleen Levey. Address: 73 Fawdon Lane, Fawdon, Newcastle Upon Tyne, Tyne & Wear, NE3 2RT. DoB: October 1958, British

Director - John Le Corney. Address: 138 Alexandra Road, Heeley, Sheffield, South Yorkshire, S2 3EG. DoB: May 1950, British

Director - Hilary Oliver. Address: 20 Greville Road, Southville, Bristol, Avon, BS3 1LL. DoB: August 1953, British

Director - Clifford Dunlop. Address: 250 Oronsay Avenue, Port Glasgow, Renfrewshire, PA14 6ER. DoB: February 1963, British

Director - Rosemary Nodnan. Address: 33 Appach Road, Brixton, London, SW2 2LD. DoB: February 1956, British

Director - Alfred Ropner. Address: 2 Marlborough Road, Bradford, West Yorkshire, BD8 7LE. DoB: January 1936, British

Director - Megan Evans. Address: 13 Andrew Road, Cogan, Penarth, South Glamorgan, CF64 1NJ. DoB: June 1962, British

Director - Maria Jean Hornsby. Address: Walton Park Cemetery, Walton, Liverpool, Merseyside, L9 1AW. DoB: May 1955, British

Director - Caroline Turner. Address: 15 Harley Street, Coventry, CV2 4EZ. DoB: May 1964, British

Jobs in Federation Of City Farms And Community Gardens, vacancies. Career and training on Federation Of City Farms And Community Gardens, practic

Now Federation Of City Farms And Community Gardens have no open offers. Look for open vacancies in other companies

  • Programme Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Vector Biology

    Salary: £39,992 to £50,618 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Postdoctoral Research Associate /Research Fellow in Quantum Theory (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Quantum Science Research Group, School of Physics

    Salary: AU$107,000 to AU$143,000
    £65,933.40 to £88,116.60 converted salary* per annum (includes leave loading ans superannuation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Animation and Games Technician/Demonstrator (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Music & Media

    Salary: £11,247 to £12,649 per annum, pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Head of Development (London)

    Region: London

    Company: University of Roehampton

    Department: N\A

    Salary: Up to £50,000 p.a, depending on proven experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Data Discovery Java Software Engineer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Training and Development Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Oncology, Old Road Campus Research Building

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management,Student Services

Responds for Federation Of City Farms And Community Gardens on Facebook, comments in social nerworks

Read more comments for Federation Of City Farms And Community Gardens. Leave a comment for Federation Of City Farms And Community Gardens. Profiles of Federation Of City Farms And Community Gardens on Facebook and Google+, LinkedIn, MySpace

Location Federation Of City Farms And Community Gardens on Google maps

Other similar companies of The United Kingdom as Federation Of City Farms And Community Gardens: Ayres Properties Limited | Tug Technical Limited | Mnb Appliances Limited | Relate Nottinghamshire | Affinity Salons Limited

02011023 - reg. no. for Federation Of City Farms And Community Gardens. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1986-04-16. It has existed on the British market for the last 30 years. The firm may be found at The Greenhouse Hereford Street Bedminster in Bristol. The company zip code assigned to this place is BS3 4NA. It now known as Federation Of City Farms And Community Gardens, was previously known under the name of National Federation Of City Farms. The change has occurred in 1999-03-17. The firm SIC and NACE codes are 94990 meaning Activities of other membership organizations n.e.c.. The company's most recent records were filed up to 2015/03/31 and the most current annual return information was submitted on 2016/06/22. Since the firm began on the market thirty years ago, this firm has managed to sustain its great level of success.

The company was registered as a charity on June 20, 1986. It is registered under charity number 294494. The range of the charity's activity is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of twelve people: John Wheldon, Ms Maria Hornsby, Lynn Templar, Clare Sutton and Mick Magennis, to name a few of them. As for the charity's financial situation, their most prosperous time was in 2012 when their income was 1,487,064 pounds and their spendings were 1,398,820 pounds. Federation Of City Farms And Community Gardens focuses on charitable purposes, education and training and the problems of economic and community development and unemployment. It works to support children or young people, other voluntary bodies or charities, the whole mankind. It provides help to these beneficiaries by acting as a resource body or an umbrella company, acting as a resource body or an umbrella and providing buildings, facilities or open spaces. In order to get to know anything else about the charity's undertakings, dial them on this number 0117 923 1800 or check their official website. In order to get to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or check their official website.

As stated, this firm was incorporated 30 years ago and has so far been steered by fifty five directors, out of whom nine (Emma Iller, Christopher Blythe, Jane Jeoffrey and 6 others listed below) are still a part of the company. To increase its productivity, since 2016 the firm has been implementing the ideas of Ian Egginton-metters, who's been focusing on ensuring the company's growth.

Federation Of City Farms And Community Gardens is a domestic nonprofit company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in The Greenhouse Hereford Street Bedminster BS3 4NA Bristol. Federation Of City Farms And Community Gardens was registered on 1986-04-16. 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 - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Federation Of City Farms And Community Gardens is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Federation Of City Farms And Community Gardens is Other service activities, including 7 other directions. Secretary of Federation Of City Farms And Community Gardens is Ian Egginton-metters, which was registered at The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA. Products made in Federation Of City Farms And Community Gardens were not found. This corporation was registered on 1986-04-16 and was issued with the Register number 02011023 in Bristol, 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 Federation Of City Farms And Community Gardens, open vacancies, location of Federation Of City Farms And Community Gardens 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 Federation Of City Farms And Community Gardens from yellow pages of The United Kingdom. Find address Federation Of City Farms And Community Gardens, phone, email, website credits, responds, Federation Of City Farms And Community Gardens job and vacancies, contacts finance sectors Federation Of City Farms And Community Gardens