Essex Community Foundation

Other social work activities without accommodation n.e.c.

Contacts of Essex Community Foundation: address, phone, fax, email, website, working hours

Address: 121 New London Road Chelmsford CM2 0QT Essex

Phone: 01245 355947 01245 355947

Fax: 01245 355947 01245 355947

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Essex Community Foundation"? - Send email to us!

Essex Community Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Essex Community Foundation.

Registration data Essex Community Foundation

Register date: 1995-05-30
Register number: 03062567
Capital: 297,000 GBP
Sales per year: Approximately 111,000,000 GBP
Employees: Less 10
Credit rating: Low
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 Essex Community Foundation

Addition activities kind of Essex Community Foundation

02140201. Lamb feedlot
07229901. Potatoes, machine harvesting services
51690203. Carbon dioxide
57149902. Draperies
60359901. Federal savings and loan associations
83220400. Rehabilitation services
87349907. Metallurgical testing laboratory
92240000. Fire protection
96210000. Regulation, administration of transportation

Owner, director, manager of Essex Community Foundation

Director - Etholle Matthews. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: January 1968, British

Director - Charles Nicholas Cryer. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: February 1972, British

Director - Claire Louise Zita Read. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: January 1974, British

Director - Clare Jocelyn Ball. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: November 1960, British

Director - Lee Blissett. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: February 1967, British

Director - Rosemary Mccarty Turner. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: July 1939, American

Director - Peter James Martin. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: July 1944, British

Secretary - Philip William George. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB:

Director - Jonathan Charles Minter. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: July 1949, British

Director - Dame Katharine Mary Barker. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: November 1957, British

Director - Owen Richards. Address: 121 New London Road, Chelmsford, Essex, CM2 0QT. DoB: February 1963, British

Director - Jacquline Lesley Sully. Address: Miles Close, Harlow, Essex, CM19 4DX. DoB: October 1952, British

Director - Peter William Blanc. Address: Stable House, Berechurch Hall Road, Colchester, Essex, CO2 9NW. DoB: August 1970, English

Director - Jason Joseph Bartella. Address: Howe Street, Great Waltham, Chelmsford, Essex, CM3 1BT, Essex. DoB: February 1967, British

Director - Peter Nigel Heap. Address: The Street, Manuden, Bishop's Stortford, Herts, CM23 1DS. DoB: April 1945, British

Director - Martin John Hopkins. Address: 16 Valley Crescent, West Bergholt, Colchester, Essex, CO6 3ED. DoB: March 1972, British

Director - Rhiannedd Pratley. Address: 57 Galleywood Road, Great Baddow, Chelmsford, Essex, CM2 8DN. DoB: August 1941, British

Director - John Terry Barnes. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: January 1959, British

Director - John Andrew Spence. Address: Cuton Hall, Chelmer Village Way, Chelmsford, Essex, CM2 6TD. DoB: January 1951, British

Director - Leslie John Double. Address: 15 Litchfield, Dovercourt, Harwich, Essex, CO12 4TT. DoB: January 1954, British

Director - Carole Golbourn. Address: 4 Buckleys, Great Baddow, Essex, CM2 7DY. DoB: March 1946, British

Director - Michael Ball. Address: 26 North Station Road, Colchester, Essex, CO1 1SY. DoB: March 1964, British

Director - Paul Coen. Address: The Russetts, Mayes Lane, Danbury, Essex, CM3 4NJ. DoB: December 1953, British

Director - Stephen William Welfare. Address: Holly Trees, The Causeway, Great Horkesley, Essex, CO6 4EG. DoB: September 1960, British

Director - Stephen William Packham. Address: 5 Dilston, Danbury, Chelmsford, Essex, CM3 4RN. DoB: July 1951, British

Director - Sir Michael Stewart Hodgkinson. Address: Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF. DoB: April 1944, British

Director - Kenneth William Stewart Ashurst. Address: Oaklands Lodge Valletta Close, Coval Park, Chelmsford, Essex, CM1 2PT. DoB: May 1945, British

Director - Margaret Elizabeth Hyde. Address: 34 Hicks Lane, Girton, Cambridgeshire, CB3 0JS. DoB: March 1947, British

Director - Charles Edward Clark. Address: 3 Vicarage Close, Tolleshunt Darcy, Essex, CM9 8UG. DoB: March 1949, British

Director - David Thomas Alan Boyle. Address: Fairstead Hall, Fairstead Hall Road, Fairstead, Chelmsford, Essex, CM3 2AT. DoB: January 1943, British

Director - Joan Averil Hutchison. Address: 10 Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NT. DoB: April 1948, British

Director - Jane Elizabeth Valentine. Address: 6 Head Street, Goldhanger, Maldon, Essex, CM9 8AY. DoB: May 1935, British

Director - John Stanger. Address: Little Bakers Cottage, Chelmsford Road Minnows End, Great Waltham, Essex, CM3 1AB. DoB: April 1960, British

Director - Rgt Rev John Perry. Address: Bishopscote, Main Road Margaretting, Ingatestone, Essex, CM4 0HD. DoB: May 1935, British

Director - Christopher John Holmes. Address: 22 Park Lane, Earls Colne, Colchester, Essex, CO6 2RJ. DoB: October 1943, British

Director - Brian Edwin Hilton. Address: 11 Kings Road, Chingford, London, E4 7HP. DoB: November 1946, English

Director - Jp Gay Edwards. Address: Olivers, Olivers Lane, Colchester, Essex, CO2 0HJ. DoB: January 1938, British

Director - Colin Peter Sivell. Address: 22 Tor Bryan, Ingatestone, Essex, CM4 9JZ. DoB: n\a, British

Director - Peter Nigel Heap. Address: The Street, Manuden, Bishop's Stortford, Hertfordshire, CM23 1DS. DoB: April 1945, British

Director - David Christopher Price. Address: Lime Tree Cottage Deynes Road, Debden, Saffron Walden, Essex, CB11 3LG. DoB: November 1942, British

Director - Annie Frances Ralph. Address: 36 Hamilton Road, Colchester, Essex, CO3 3DZ. DoB: December 1948, British

Director - John Halcrow Burrow. Address: Acorns Church End, Shalford, Braintree, Essex, CM7 5HA. DoB: July 1935, British

Director - Michael Charles Clegg. Address: 6 Ridgeway, Highwoods, Colchester, Essex, CM4 4UN. DoB: June 1943, British

Director - Robert Felix Erith. Address: Shrubs Farm, Lamarsh, Bures, Essex, CO8 5EA. DoB: August 1938, British

Director - Peter Wilfrid Edgar Fitt. Address: 15 High Street, West Mersea, Colchester, Essex, CO5 8QA. DoB: October 1946, British

Director - Samantha Theresa Drummond. Address: 22 Winstree Close, Layer De La Haye, Colchester, Essex, CO2 0JR. DoB: June 1949, British

Director - The Right Reverend Laurence Alexander Green. Address: Bishops House Orsett Road, Horndon On The Hill, Stanforde Le Hope, Essex, SS17 8NS. DoB: December 1945, British

Director - Nicholas Digby Shuttleworth. Address: Hill Side 12 Point Clear Road, St Osyth, Clacton On Sea, Essex, CO16 8EP. DoB: October 1963, British

Director - Charles Edward Clark. Address: 3 Vicarage Close, Tolleshunt Darcy, Essex, CM9 8UG. DoB: March 1949, British

Director - Wilfrid John Tolhurst. Address: Langham Hall, Langham, Colchester, Essex, CO4 5PS. DoB: August 1944, British

Director - Caroline Elizabeth Stanger. Address: Little Bakers Cottage, Minnow End, Great Waltham, Chelmsford,Essex, CM3 1AB. DoB: March 1959, British

Director - Lord John Patrick Lionel Petre. Address: Writtle Park House, Highwood, Chelmsford, Essex, CM1 3QF. DoB: August 1942, British

Director - Christopher Ferens Pertwee. Address: The Bishops House Rectory Road, Frating, Colchester, Essex, CO7 7HQ. DoB: November 1936, British

Secretary - Laura Warren. Address: 5 Kings Court, Burnham On Crouch, Essex, CM0 8PP. DoB: n\a, British

Director - Ian Roy Marks. Address: Coppers Pennys Lane, Margaretting, Ingatestone, Essex, CM4 0HA. DoB: October 1932, British

Director - Angela Daphne Marks. Address: The Coppers Penny Lane, Margaretting, Ingatestone, Essex, CM4 0HA. DoB: December 1935, British

Director - James Thorne. Address: Wickhurst Oast, Leigh, Tonbridge, Kent, TN11 8PS. DoB: October 1953, British

Director - Judith Lynne Hill. Address: 178 Erlanger Road, London, SE14 5TJ. DoB: October 1949, British

Secretary - Robert Edward Foster. Address: 47 Gosberton Road, London, SW12 8LE. DoB: November 1958, British

Jobs in Essex Community Foundation, vacancies. Career and training on Essex Community Foundation, practic

Now Essex Community Foundation have no open offers. Look for open vacancies in other companies

  • Security Officer (00017-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £25,469 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Associate Dean (Research) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Sackler Research Forum Programme Manager (London)

    Region: London

    Company: Courtauld Institute of Art, University of London

    Department: N\A

    Salary: £36,644 to £41,958 per annum including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Student Information Desk Advisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Education & Student Experience

    Salary: The starting salary will be £20,411 per annum pro rata.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT,Student Services

  • Research Associate in the Electrochemical Science & Engineering Group (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering & Department of Earth Science and Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Access West of England Adminstrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565 pro rata 0.6 FTE

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Communications and Public Engagement Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lectureship in Electrical Engineering (Cork)

    Region: Cork

    Company: University College Cork

    Department: School of Engineering

    Salary: €60,276 to €79,200
    £55,242.95 to £72,586.80 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Plant Tissue Culture Laboratory Technician (Norwich)

    Region: Norwich

    Company: The Sainsbury Laboratory

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Other,Property and Maintenance

  • Teaching Fellow (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Electronic Engineering

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Professor in Performing Arts (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Lecturer Business (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies

Responds for Essex Community Foundation on Facebook, comments in social nerworks

Read more comments for Essex Community Foundation. Leave a comment for Essex Community Foundation. Profiles of Essex Community Foundation on Facebook and Google+, LinkedIn, MySpace

Location Essex Community Foundation on Google maps

Other similar companies of The United Kingdom as Essex Community Foundation: Joao Ferreira Ltd | Ayodex Capital Limited | Alam Locums Ltd | North Street Dental Practice Limited | Danielle Baldwin Care Limited

The official date the firm was founded is 1995-05-30. Started under number 03062567, the company is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this firm during business hours under the following address: 121 New London Road Chelmsford, CM2 0QT Essex. The registered name of the firm was changed in the year 1996 to Essex Community Foundation. The firm former name was Charis (45). The firm Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. 2015-06-30 is the last time when the accounts were filed. Twenty one years of experience in this particular field comes to full flow with Essex Community Foundation as they managed to keep their clients happy through all the years.

The enterprise started working as a charity on 1996-01-16. Its charity registration number is 1052061. The range of the charity's activity is essex. They work in Essex. The company's board of trustees features fourteen members: Peter Martin, Carol Golbourn, Rhiannedd Pratley, Martin Hopkins and John Barnes, and others. Regarding the charity's financial situation, their most prosperous period was in 2009 when their income was £6,904,628 and they spent £3,215,865. Essex Community Foundation focuses on the problem of disability, education and training and saving lives and the advancement of health. It works to support children or youth, people of particular ethnicity or racial origin, other charities or voluntary organisations. It provides aid to these recipients by making grants to individuals, acting as an umbrella company or a resource body and making grants to organisations. If you would like to learn more about the charity's undertakings, dial them on this number 01245 355947 or see their official website. If you would like to learn more about the charity's undertakings, mail them on this e-mail [email protected] or see their official website.

According to this company's employees directory, for one year there have been thirteen directors including: Etholle Matthews, Charles Nicholas Cryer and Claire Louise Zita Read. What is more, the director's responsibilities are regularly helped by a secretary - Philip William George, from who was selected by this specific business on 2012-11-27.

Essex Community Foundation is a foreign company, located in Essex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 121 New London Road Chelmsford CM2 0QT Essex. Essex Community Foundation was registered on 1995-05-30. 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 - 297,000 GBP, sales per year - approximately 111,000,000 GBP. Essex Community Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Essex Community Foundation is Human health and social work activities, including 9 other directions. Director of Essex Community Foundation is Etholle Matthews, which was registered at 121 New London Road, Chelmsford, Essex, CM2 0QT. Products made in Essex Community Foundation were not found. This corporation was registered on 1995-05-30 and was issued with the Register number 03062567 in Essex, 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 Essex Community Foundation, open vacancies, location of Essex Community Foundation 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 Essex Community Foundation from yellow pages of The United Kingdom. Find address Essex Community Foundation, phone, email, website credits, responds, Essex Community Foundation job and vacancies, contacts finance sectors Essex Community Foundation