The Forum @ Greenwich

General public administration activities

Contacts of The Forum @ Greenwich: address, phone, fax, email, website, working hours

Address: Trafalgar Road Greenwich SE10 9EQ London

Phone: +44-1285 5716705 +44-1285 5716705

Fax: +44-1285 5716705 +44-1285 5716705

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Forum @ Greenwich"? - Send email to us!

The Forum @ Greenwich detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Forum @ Greenwich.

Registration data The Forum @ Greenwich

Register date: 1986-05-30
Register number: 02024373
Capital: 334,000 GBP
Sales per year: Less 164,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Forum @ Greenwich

Addition activities kind of The Forum @ Greenwich

075200. Animal specialty services
44919900. Marine cargo handling, nec
50510400. Miscellaneous nonferrous products
50820308. Tractors, construction
50919903. Bowling equipment

Owner, director, manager of The Forum @ Greenwich

Secretary - Jill Lorraine Andrews. Address: Trafalgar Road, London, SE10 9EQ, England. DoB:

Director - Timothy Richard Black Anderson. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: March 1961, British

Director - Sally Bennett. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: January 1943, British

Director - Michael John Severn. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: July 1985, British

Director - Robert David Brooks. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: April 1967, British

Director - Gareth Michael Radford. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: April 1982, British

Director - Jorge Alejandro Grinfeld. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: May 1949, British

Director - John Martin. Address: Beaconsfield Road, Bexley, Kent, DA5 2AE, United Kingdom. DoB: March 1958, British

Secretary - Joan Mary Paton. Address: 44 Hargood Road, London, SE3 8PS. DoB: February 1926, British

Director - Judith Pauline Eastaugh. Address: Foyle Road, Blackheath, London, SE3 7RH, Great Britain. DoB: July 1961, British

Director - Katharine Ruth Hammond. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: July 1979, British

Director - Robert David Brooks. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: April 1967, British

Secretary - Patricia Gloria Palmer. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB:

Director - Steven Greenwood. Address: Stratheden Road, London, SE3 7TR, England. DoB: November 1968, British

Director - Lorraine Townsend. Address: Fairlawn, Charlton, London, SE7 7ER. DoB: September 1960, British

Director - Stacy Smith. Address: Trafalgar Road, London, SE10 9EQ, United Kingdom. DoB: June 1957, United States

Director - Nathaniel Hook. Address: Kossuth Street, London, SE10 0AA, United Kingdom. DoB: August 1975, British

Director - Patricia Gloria Palmer. Address: 28 Bissextile House, Off Coldbath Street, London, SE13 7RL. DoB: September 1951, British

Director - Joanna Marie Barnett. Address: Heavitree Road, Plumstead, London, SE18 7RB, United Kingdom. DoB: June 1969, British

Secretary - Adrian Paul Tallett. Address: Crookston Road, London, SE9 1YE. DoB: n\a, British

Director - Dr Una Freston. Address: Pelton Road, Greenwich, London, SE10 9AH, United Kingdom. DoB: March 1928, British

Director - Susan Ann Free. Address: Delafield Road, London, SE7 7NP, United Kingdom. DoB: August 1948, British

Director - Yashab Tamanna. Address: 68 Tunnel Avenue, Greenwich, London, SE10 0SD. DoB: June 1957, British

Director - Alan William Halliday Pearsall. Address: 71 Parkside, Vanbrugh Fields, London, SE3 7QF. DoB: November 1925, British

Director - Samantha Louise Leader. Address: Flat 4, 19 Morden Road Blackheath, London, SE3 0AD. DoB: n\a, British

Secretary - Yvonne Joseph. Address: 19b Holmewood Gardens, Brixton Hill, London, SW2 3RS. DoB:

Director - Penny Rossiter. Address: 7 Harold Avenue, Belvedere, Kent, DA17 5NN. DoB: June 1959, British

Director - Peter Richmond. Address: 1 Kepler House, Armitage Road, London, SE10 0HF. DoB: February 1954, British

Director - Daphne Prescod. Address: 54 Upper Belvedere Road, Belvedere, Kent, DA17 5AQ. DoB: September 1946, British

Director - Dean Powell. Address: Flat 3, Block 15 Franklin Close, Lewisham, SE13 7RS. DoB: May 1966, British

Director - Mary Mills. Address: 24 Humber Road, London, SE3 7LT. DoB: February 1940, British

Director - Kuheli Mookerjee. Address: 95 Broad Walk, Kidbrooke, London, SE3 8NF. DoB: June 1975, British

Director - Linda Leone. Address: 101 Chestnut Rise, Plumstead, London, SE18 1RJ. DoB: n\a, British

Director - Kelly Merchant. Address: 43 Aylmer House, Eastney Street Greenwich, London, SE10 9NU. DoB: June 1971, British

Director - Pauline Webb. Address: 57 Glenforth Street, Greenwich, London, SE10 0JQ. DoB: May 1949, British

Director - Claire Pritchard. Address: 10 Shandon Court, Endwell Road Brockley, London, SE4 2NE. DoB: March 1967, British

Director - Peter Walter Apostel. Address: 194 Seafront, Allhallows, Rochester, Kent, ME3 9QZ. DoB: June 1948, British

Director - Robert Charles Harris. Address: 24 Woodland Terrace, Charlton, London, SE7 8DD. DoB: February 1949, British

Director - James John Gillman. Address: 62 Sutlej Road, Charlton, London, SE7 7DB. DoB: September 1936, British

Director - Anne Patricia Novis. Address: 7 Horn Park Close, Lee, London, SE12 8UW. DoB: February 1956, British

Director - Paul David Jeffrey Thomas. Address: 24 Hathaway Court, Rochester, Kent, ME1 1QX. DoB: January 1971, British

Director - Mavis Best. Address: 25a Wellington Gardens, Charlton, London, SE7 7PJ. DoB: July 1939, British Jamaican

Director - Susan Loughhead. Address: 25 Earlswood Street, Greenwich, London, SE10 9ET. DoB: November 1959, British

Director - Bridget Sojourner. Address: 54 Earlswood Street, Greenwich, London, SE10 9ES. DoB: November 1937, British

Director - Joseph Williams. Address: 55 Burrage Place, Woolwich, London, SE18 7BE. DoB: September 1955, Sierra Leonean

Director - Malcolm Williams. Address: 54 Caradoc Street, Greenwich, London, SE10 9AG. DoB: August 1967, British

Director - Cathal Mccabe. Address: 1 Orchard Cottages, Chapel Street, Ryarsh, West Malling, Kent, ME19 5LN. DoB: January 1956, Irish

Director - Elaine Clayton. Address: 34 Park Vista, London, SE10 9LZ. DoB: January 1962, British

Director - Artur Ernest Cheeseman. Address: 73a Tyrwhitt Road, Brockley, London, SE4 1QE. DoB: July 1944, British

Director - Peter Apostle. Address: 130 Wyndcliff Road, Charlton, London, SE7 7LF. DoB: June 1948, British

Director - Graham Tucker. Address: 51 Boveney Road, London, SE23 3NL. DoB: September 1948, British

Director - Nabeela Craske. Address: 83 Broad Walk, Blackheath, London, SE3 8NE. DoB: March 1955, British

Director - Danielle Claire Atkinson. Address: 8 Orlop Street, Greenwich, London, SE10 9AB. DoB: August 1973, British

Director - Jamilla Miriam Al-resheed. Address: 57 Charlton Park Lane, Charlton, London, SE7 8QW. DoB: October 1956, British

Director - Esther Joseph. Address: 3 Camrose Street, Abbeywood, London, SE2 0HZ. DoB: September 1962, British

Director - Jennie Whitford. Address: 29 Caversham Road, Kentish Town, London, NW5 2DR. DoB: August 1962, British

Director - Lisa Gillian Harmon. Address: 50 Inverine Road, Charlton, SE7 7NL. DoB: September 1975, British

Director - Sipi Hameenaho. Address: 42 Moreton House, Slippers Place, London, SE16 2EQ. DoB: March 1953, British

Director - Pauline Anne Henniker. Address: 261 Woolwich Road, Greenwich, London, SE10 URN. DoB: June 1954, Irish

Director - Daphne Prescod. Address: 54 Upper Belvedere Road, Belvedere, Kent, DA17 5AQ. DoB: September 1946, British

Director - Karen Sadie Whitehouse. Address: 54 Charminster Road, London, SE9 4BT. DoB: July 1957, British

Director - Rev. Doctor. Koku Adomdza. Address: 10 Thurnham House, Haddonhall Law Street, London, SE1 4XJ. DoB: May 1960, British

Director - Ronnie Wilson. Address: 22 Speedwell Road, Mariners View, Whitstable, Kent, CT5 3RD. DoB: February 1957, British

Director - Susan Bygrave. Address: 41 Commerell Street, London, SE10 0EA. DoB: January 1967, British

Director - Carol Susan Foyle. Address: 157 Shooters Hill Road, Blackheath, London, SE3 8UQ. DoB: January 1960, British

Director - Geoffrey Cudjoe Osibo. Address: 103 Holstein Way, Erith, Kent, DA18 4DH. DoB: July 1956, Ghanian

Secretary - Michael Anthony Hayes. Address: 2 West Heath Road, Abbey Wood, London, SE2 0RX. DoB: n\a, Irish

Director - Trudy Whinray. Address: 1 Everest Road, London, SE9 6PX. DoB: January 1962, British

Director - Dave Levett. Address: Flat 4 1a Fletching Road, Charlton, London, SE7 8UH. DoB: May 1960, British

Director - Yaw John Boateng. Address: 23 Newlands Road, London, SW16 4SL. DoB: November 1961, British

Director - Alan Francis Young. Address: 51 Walnut Tree Road, London, SE10 9EU. DoB: February 1959, British

Director - Rupadey Kanubhai Amin. Address: 2 Ridgeway Court, The Avenue Hatch End, Pinner, Middlesex, HA5 4UT. DoB: June 1963, British

Director - Sue Jarvis. Address: Moelvyn 68a Whitworth Road, Plumstead, London, SE18 3QF. DoB: September 1952, British

Director - Graham Tucker. Address: 51 Boveney Road, London, SE23 3NL. DoB: September 1948, British

Director - Douglas Warner. Address: 15 Brittain Court, Shrubsall Close, London, SE9 5QT. DoB: November 1933, British

Director - Reverend Christopher Morgan. Address: 52 Earlswood Street, Greenwich, London, SE10 9ES. DoB: June 1946, British

Secretary - Wendy Muriel Dibdin. Address: 13 Priolo Road, Charlton, London, SE7 7PU. DoB: March 1938, British

Director - Carolyn Margaret Vagg. Address: 14 Domonic Drive, Eltham, London, SE9 3JT. DoB: October 1954, British

Director - James Nairne. Address: 81 Ashridge Crescent, Shooters Hill, London, SE18 3EA. DoB: March 1933, British

Director - Susan Patricia Rosemary West. Address: 56 Dallin Road, Plumstead, London, SE18 3NU. DoB: June 1945, British

Director - Diana Patricia Mcshane. Address: 74 Crumpsall Street, Abbey Wood, London, SE2 0LR. DoB: December 1943, British

Director - Thomas William Hurcombe. Address: 81 Charlton Road, Blackheath, London, SE3 8TH. DoB: July 1945, British

Director - The Reverend Chrissy Ross. Address: 17 Edison Court, Schoolbank Road, London, SE10 0QP. DoB: August 1947, British

Secretary - Catharine Savage. Address: 30 Elliscombe Road, Charlton, London, SE7 7PY. DoB:

Director - Sue Ann Ley. Address: 163 Well Hall Road, Eltham, London, SE9 6TS. DoB: June 1951, British

Director - Ian Jackson. Address: 17 Edison Court, Greenwich, London, SE10 0DQ. DoB: September 1957, British

Director - Deena Nash. Address: 72a Earlswood Street, Greenwich, London. DoB: October 1969, British

Director - Sandra Stephanie Connell. Address: 7 Wendover Road, Eltham, London, SE9 6PD. DoB: May 1951, British

Director - Stuart Anthony Solomons. Address: 91 Ebdon Way, Kidbrooke Park Road Kidbrooke, London, SE3 9PG. DoB: May 1953, British

Director - Finda Yamba. Address: 4a Rathmore Road, Charlton, London, SE7 7QW. DoB: July 1960, British

Director - Elsie Margaret Hughes. Address: 16 Richmount Gardens, Blackheath, London, SE3 9AE. DoB: September 1929, British

Director - Patricia Phillips. Address: 18 Montague Graham Court, Kidebrook Gardens Blackheath, London, SE3 0PD. DoB: October 1945, British

Director - Rachel Hurst. Address: Flat 1, 24 Manor Park, London, SE13 5RN. DoB: July 1939, British

Director - The Reverend Chrissy Ross. Address: 66 Foyle Road, Blackheath, London, SE3 7RH. DoB: August 1947, British

Director - Reverend Julie Uptow. Address: 52 Earlswood Street, Greenwich, London, SE10 9ES. DoB: November 1961, British

Director - Audrey Jean Seamons. Address: 20 Aspen Green, Thamesmead, Erith, Kent, DA18 4HY. DoB: January 1934, British

Director - Karen Ann Massarik. Address: 85 Brightfield Road, Lee, London, SE12 8QG. DoB: March 1945, British

Director - Irene Ann Mcelligott. Address: 33 Kemsine Road, Greenwich, SE10 OLL. DoB: February 1948, British

Director - James Gregory Warner. Address: 37 Chancelot Road, Abbey Wood, London, SE2 0ND. DoB: December 1936, British

Director - Mark Dale-emberton. Address: 224 Wickham Lane, Abbey Wood, London, SE2 0XS. DoB: January 1961, British

Director - Jean Stafford. Address: 6 Rosse Mews, London, SE3 0LP. DoB: April 1933, British

Director - Joan Mary Paton. Address: 44 Hargood Road, London, SE3 8PS. DoB: February 1926, British

Director - Linda Loft. Address: 28 Boundary Road, Sidcup, Kent, DA15 8ST. DoB: January 1948, British

Director - Wendy Muriel Dibdin. Address: 13 Priolo Road, Charlton, London, SE7 7PU. DoB: March 1938, British

Director - Jane Paciello. Address: 5 Chevening Road, Greenwich, London, SE10 0LB. DoB: April 1964, British

Director - Elizabeth Jane Rees-ryall. Address: 188 Burrage Road, Plumstead, London, SE18 7LA. DoB: February 1951, British

Director - Aileen Fanny Catherine Mac Robert. Address: 14 Crooms Hill Grove, Greenwich, London, SE10 8HB. DoB: December 1922, British

Director - Louise Seear. Address: 46 Bellot Street, Greenwich, London, SE10 0AH. DoB: September 1957, British

Director - Derek Shaw. Address: 66 Foyle Road, Blackheath, London, SE3 7RH. DoB: February 1942, British

Director - Paul Anthony Stork. Address: 66 Bellot Street, Greenwich, London, SE10 0AH. DoB: January 1946, British

Director - Rev Ian Owers. Address: 89 Westcombe Park Road, Blackheath, London, SE3 7RZ. DoB: March 1946, British

Director - Patricia Rosalind Gardner. Address: 17 Dowan Hill Road, London, SE6 1SU. DoB: October 1945, British

Director - Ann Webb. Address: 61 Azof Street, Greenwich, London, SE10 0EG. DoB: August 1934, British

Director - Rachel Hurst. Address: 5 Brookway, Blackheath, London, SE3 9BJ. DoB: July 1939, British

Director - Christine Challacombe. Address: 101 Mycenae Road, Blackheath, London, SE3 7RX. DoB: September 1945, British

Jobs in The Forum @ Greenwich, vacancies. Career and training on The Forum @ Greenwich, practic

Now The Forum @ Greenwich have no open offers. Look for open vacancies in other companies

  • Security Officer (Castleford)

    Region: Castleford

    Company: Wakefield College

    Department: N\A

    Salary: £16,302 to £16,563 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Cafe Bar Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £16,035 to £16,654

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • University Lectureship in Computer Vision and Robotics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Head of Research Degrees and Quality Review (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Education Policy Support

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Lecturer/Assistant Professor in Electrochemistry (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Chemistry

    Salary: €51,807 to €79,194
    £47,978.46 to £73,341.56 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Associate (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Manufacturing and Materials Engineering (MME)

    Salary: £31,611 to £40,002

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Mathematics Teacher (London)

    Region: London

    Company: The University Foundation Programme - UFP

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • UNESCO Chair Scholarship in Analytics and Data Science (Essex)

    Region: Essex

    Company: University of Essex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Residences Officer (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Student Services

    Salary: £24,565 to £28,453 (Starting salary unlikely to exceed £24,057)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • PhD studentship in Cancer Biology/Drug discovery (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: School of Pharmacy and Pharmaceutical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Research Director (Slough)

    Region: Slough

    Company: The National Foundation for Educational Research

    Department: N\A

    Salary: £48,817 to £54,948 per annum DOE & qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Laboratory and Research Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £21,904 to £27,242 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

Responds for The Forum @ Greenwich on Facebook, comments in social nerworks

Read more comments for The Forum @ Greenwich. Leave a comment for The Forum @ Greenwich. Profiles of The Forum @ Greenwich on Facebook and Google+, LinkedIn, MySpace

Location The Forum @ Greenwich on Google maps

Other similar companies of The United Kingdom as The Forum @ Greenwich: The Norfolk And Suffolk Community Rehabilitation Company Limited | Orang-orang Administration And Audit Management Ltd. | Fghsecurity Ltd | Greendale Projects Limited | Zeroharm Training Ltd

This enterprise known as The Forum @ Greenwich has been founded on 30th May 1986 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise head office is contacted at London on Trafalgar Road, Greenwich. When you need to get in touch with the business by post, the post code is SE10 9EQ. The office registration number for The Forum @ Greenwich is 02024373. The firm registered name switch from Christchurch Forum to The Forum @ Greenwich came in 21st September 1999. This enterprise SIC and NACE codes are 84110 : General public administration activities. 2015/03/31 is the last time the accounts were filed. Thirty years of presence in this line of business comes to full flow with The Forum @ Greenwich as the company managed to keep their clients satisfied through all the years.

The enterprise was registered as a charity on June 10, 1986. It works under charity registration number 294589. The range of the enterprise's activity is not defined. They operate in Greenwich. The firm's board of trustees has five representatives, whose names are Patricia Palmer, John Martin, Alex Grinfeld, Gareth Radford and Robert Brooks. As concerns the charity's financial situation, their most successful period was in 2009 when they earned £544,514 and they spent £536,646. The Forum @ Greenwich focuses on charitable purposes, the area of arts, culture, heritage or science, the issue of disability. It tries to aid youth or children, other charities or voluntary organisations, all the people. It tries to help the above beneficiaries by providing various services, acting as a resource body or an umbrella company and providing buildings, facilities or open spaces. If you would like to know something more about the corporation's activity, mail them on this e-mail [email protected] or browse their official website.

As stated, the following company was created in 30th May 1986 and has been run by one hundred and seven directors, out of whom seven (Timothy Richard Black Anderson, Sally Bennett, Michael John Severn and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In addition, the director's assignments are continually supported by a secretary - Jill Lorraine Andrews, from who joined this specific company in February 2016.

The Forum @ Greenwich is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Trafalgar Road Greenwich SE10 9EQ London. The Forum @ Greenwich was registered on 1986-05-30. 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 - 334,000 GBP, sales per year - less 164,000,000 GBP. The Forum @ Greenwich is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Forum @ Greenwich is Public administration and defence; compulsory social, including 5 other directions. Secretary of The Forum @ Greenwich is Jill Lorraine Andrews, which was registered at Trafalgar Road, London, SE10 9EQ, England. Products made in The Forum @ Greenwich were not found. This corporation was registered on 1986-05-30 and was issued with the Register number 02024373 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 Forum @ Greenwich, open vacancies, location of The Forum @ Greenwich 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 Forum @ Greenwich from yellow pages of The United Kingdom. Find address The Forum @ Greenwich, phone, email, website credits, responds, The Forum @ Greenwich job and vacancies, contacts finance sectors The Forum @ Greenwich