Forever Manchester

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

Contacts of Forever Manchester: address, phone, fax, email, website, working hours

Address: 2nd Floor 8 Hewitt Street M15 4GB Manchester

Phone: 0161 214 0940 0161 214 0940

Fax: 0161 214 0940 0161 214 0940

Email: [email protected]

Website:

Schedule:

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

Forever Manchester detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forever Manchester.

Registration data Forever Manchester

Register date: 1993-01-29
Register number: 02785133
Capital: 141,000 GBP
Sales per year: Less 847,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Forever Manchester

Addition activities kind of Forever Manchester

20519902. Bakery, for home service delivery
25179901. Home entertainment unit cabinets, wood
27599905. Embossing on paper
35479900. Rolling mill machinery, nec
36749905. Modules, solid state
38250207. Diode and transistor testers
70110304. Resort hotel, franchised

Owner, director, manager of Forever Manchester

Director - Samantha Jane Booth. Address: 137 Lapwing Lane, Manchester, M20 6US, England. DoB: January 1981, British

Director - Michael Warner. Address: Rippenden Avenue, Manchester, M21 9SS, England. DoB: December 1963, British

Director - Louise Marshall. Address: Range Drive, Woodley, Stockport, Cheshire, SK6 1JT, England. DoB: November 1967, British

Director - Alan Owen Mackin. Address: Whitelake Avenue, Urmston, Manchester, M41 5GN, England. DoB: November 1978, British

Director - Sandra Lindsay. Address: Sylvan Avenue, Sale, Cheshire, M33 3NP. DoB: December 1965, British

Director - Philip Richard Hogben. Address: White House Rossmill Lane, Halebarns, Altrincham, Cheshire, WA15 0EU. DoB: March 1949, British

Secretary - Udo Griffiths Pope. Address: 123 Deansgate, Manchester, M3 2BU. DoB: n\a, British

Director - Jo Farrell. Address: The Penthouse, Beetham Tower, 301 Deansgate, Manchester, M3 4LX, England. DoB: April 1962, British

Director - Shefali Talukdar Henry. Address: Rhuddlan Close, Haslingden, Rossendale, Lancashire, BB4 6TF, England. DoB: July 1964, British

Director - Roushon Siddika Ahmed. Address: Lonsdale Road, Manchester, Greater Manchester, M19 3FL. DoB: March 1965, Bangladeshi

Director - Rachel Elizabeth Smith. Address: Clitheroe Road, Dutton, Preston, PR3 2YT, England. DoB: October 1971, British

Director - Andrea Harrison. Address: Woodstock Drive, Worsley, Manchester, M28 2WW, United Kingdom. DoB: March 1970, British

Director - Rosamund Mary Hughes. Address: 14 Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom. DoB: September 1968, British

Director - Laura Jayne Harper. Address: Park Road, Salford, Greater Manchester, M6 8JP. DoB: February 1973, British

Director - Natalie Qureshi. Address: Wilton St, Whitefield, Bury, Greater Manchester, M45 7FT, Uk. DoB: September 1977, British

Director - Han-Son Lee. Address: Apartment 1, 15 Barton Place, Manchester, Lancashire, M4 4AT. DoB: May 1984, British

Director - Josephine Ann Farrell. Address: 4500 The Penthouse Hilton Tower, 301 Deansgate, Manchester, M3 4LQ. DoB: April 1962, British

Director - Christopher Howard Woodcock. Address: 50 Spire Hollin, Glossop, Derbyshire, SK13 7BS. DoB: June 1952, British

Director - Christopher William Joseph Hirst. Address: Wildboarclough, Macclesfield, Cheshire, SK11 0BE. DoB: March 1945, British

Director - Julia Catherine Rogers. Address: Whitworth Cottage, Whitworth Square, Whitworth, Lancashire, OL12 8PY. DoB: December 1964, British

Director - David Arthur Dickman. Address: 6 Broadwood Close, Disley, Stockport, Cheshire, SK12 2NJ. DoB: November 1944, British

Director - Simon Timothy Christopher Webber. Address: Hurdsfield Road, Macclesfield, Cheshire, SK10 2QX. DoB: June 1976, British

Director - Gary Newborough. Address: Flat 410, 25 Church Street, Manchester, Lancashire, M4 1PE. DoB: July 1955, British

Director - Helen Margaret Morris. Address: Saddleworth Bank The Square, Dobcross Saddleworth, Oldham, Lancashire, OL3 5AA. DoB: April 1957, British

Director - Katherine Helen Cowell. Address: The Nook, 1 Bridgefield Avenue, Wilmslow, Cheshire, SK9 2JS. DoB: October 1952, British

Director - Christopher Howard Woodcock. Address: 13 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BG. DoB: June 1952, British

Director - Councillor Anthony Burns. Address: 39 Paulden Avenue, Manchester, Greater Manachester, M23 1PH. DoB: December 1940, British

Director - Clare Elizabeth Moody. Address: Rowsley Manor, Westminster Road, Eccles, Manchester, Lancashire, M30 9HF. DoB: April 1958, British

Director - Esther Maria O'callaghan. Address: 937 Oldham Road, Rochdale, Lancashire, OL16 4SE. DoB: March 1980, British

Director - Atiha Chaudry. Address: 21 Grange Avenue, Levenshulme, Manchester, Greater Manchester, M19 2EY. DoB: June 1961, British

Director - Melinda Beckett Hughes. Address: 5 South Road, Bowdon, Altrincham, WA14 2JZ. DoB: June 1957, British

Director - Christopher William Joseph Hirst. Address: Kerridgeside Farm, Hough Hole Rainow, Macclesfield, Cheshire, SK10 5UW. DoB: March 1945, British

Director - Mumtaz Kosser Bashir. Address: 8 Egerton Road South, Manchester, Lancashire, M21 0YP. DoB: February 1960, British

Director - Warren James Smith. Address: 145 Old Hall Lane, Fallowfield, Manchester, Greater Manchester, M14 6HJ. DoB: July 1948, British

Director - Gwyneth Johnson. Address: 12 Windermere Avenue, Little Lever, Bolton, Lancashire, BL3 1DU. DoB: September 1937, British

Director - Victoria Jane Gregory. Address: 12 Regent Road, Birkdale, Southport, Merseyside, PR8 2EB. DoB: November 1945, British

Director - Peter Brookes. Address: 4 Waterworks Cottage, Ashwood, Kingswinford, West Midlands, DY6 0AE. DoB: November 1956, British

Director - Ian David Wicks. Address: 11 Broadhey View, New Mills, High Peak, Derbyshire, SK22 3DE. DoB: March 1965, British

Director - Jacqueline Ann Hughes-lundy. Address: 7 Broom Road, Hale, Cheshire, WA15 9AR. DoB: August 1956, British

Director - Philip Jonathan Smyth. Address: Easdale Rosehill, South Road Bowdon, Altrincham, Cheshire, WA14 2LB. DoB: May 1954, British

Director - Andrew Daniel Spinoza. Address: 6 Broomfield Road, Stockport, Cheshire, SK4 4ND. DoB: July 1961, British

Director - Thomas Manion. Address: Cartgate Padfield, Glossop, Derbyshire, SK14 7ET. DoB: February 1954, British

Director - Moira Cunningham. Address: 59 Charlestown Raod, Glossop, Derbyshire, SK13 8LB. DoB: July 1947, British

Director - Nicholas Bowyer. Address: 84 Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER. DoB: August 1961, British

Director - David Garfield Davies. Address: 64 Dairyground Road, Bramhall, Stockport, Cheshire, SK7 2QW. DoB: June 1935, British

Director - Tracey Cheetham. Address: 50 Claybank Drive, Tottington, Bury, Lancashire, BL8 4BU. DoB: February 1968, British

Director - Archie Anthony Downie. Address: 108 Heywood Road, Prestwich, Manchester, Lancashire, M25 1LE. DoB: May 1933, British

Director - Charles Chan. Address: 125a Manley Road, Whalley Range, Manchester, Lancashire, M16 8WE. DoB: November 1930, British

Director - Lorraine Christine Worsley. Address: 36 Boddens Hill Road, Heaton Mersey, Stockport, Cheshire, SK4 2DG. DoB: January 1953, British

Director - Anthony John Farnworth. Address: 12 Orford Road, Prestwich, Manchester, M25 3DB. DoB: November 1961, British

Director - Cllr William Thomas Risby. Address: 20 Enville Road, Moston, Manchester, M40 5GF. DoB: June 1930, British

Director - Group Captain Jack Buckley. Address: 10 Summerfield Place, Wilmslow, Cheshire, SK9 1NE. DoB: January 1922, British

Director - Robert Gordon Humphreys. Address: 3 Montbegon, Hornby, Lancaster, LA2 8JZ. DoB: November 1932, British

Director - John Philip Sandford. Address: 5 The Dingle, Bramhall, Stockport, Cheshire, SK7 3NF. DoB: March 1955, British

Secretary - Graeme David Smith. Address: 28 Croft Road, Cheadle Hulme, Cheshire, SK8 5NY. DoB:

Director - David William Johnson. Address: 12 Windermere Avenue, Little Lever, Bolton, Lancashire, BL3 1DU. DoB: April 1920, British

Director - Helen Margaret Legard Owens. Address: 9 Dimple Park, Egerton, Bolton, Lancashire, BL7 9QE. DoB: August 1952, British

Director - Professor Albert Edward Barker. Address: 1a Keswick Court, Congleton, Cheshire, CW12 4JH. DoB: January 1939, British

Director - Marjorie Eileen Polding. Address: 4 Conisber Close, Egerton, Bolton, Lancashire, BL7 9XN. DoB: December 1930, British

Director - Jack Goldberg. Address: 1 Lullington Road, Salford, Lancashire, M6 8GW. DoB: May 1924, British

Director - Alan Rudden. Address: 38 Lakelands Close, Macclesfield, Cheshire, SK10 1RF. DoB: April 1931, British

Director - Christopher Smith. Address: 8 Crescent Close, Dukinfield, Cheshire, SK16 4EZ. DoB: July 1951, British

Jobs in Forever Manchester, vacancies. Career and training on Forever Manchester, practic

Now Forever Manchester have no open offers. Look for open vacancies in other companies

  • Funded MSc by Research Studentship: Graphene-functionalised Microparticles for Electrocatalytic Applications (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Nanotechnology

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

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

  • Research Fellow (London)

    Region: London

    Company: University of Greenwich

    Department: Systems Management and Strategy

    Salary: £26,052 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies

  • Faculty Director of Operations (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Faculty of Arts, Humanities and Social Sciences

    Salary: Salary will be commensurate with stage of career

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Widening Participation Administrative Assistant (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: UK Recruitment, Admissions & Widening Participation

    Salary: £17,399 to £20,624 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Bid and Research Proposal Manager (80956) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Electronic and Electrical Engineering

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Head of Entreprenurial Learning Programmes and Engagement (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £52,793 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Assembly and Search Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems

  • Senior Lecturer/Associate Professor - Human Resource Management/Employment Relations (Clayton - Australia)

    Region: Clayton - Australia

    Company: Monash University, Australia

    Department: Faculty of Business and Economics, Department of Management

    Salary: AU$112,789 to AU$149,616
    £69,083.26 to £91,639.80 converted salary* per annum plus 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies

  • PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Business School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Assistant Professor in Creative Writing (Prose Fiction) (Durham)

    Region: Durham

    Company: Durham University

    Department: English Studies

    Salary: £32,004 to £46,924 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Tutor in Policing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

Responds for Forever Manchester on Facebook, comments in social nerworks

Read more comments for Forever Manchester. Leave a comment for Forever Manchester. Profiles of Forever Manchester on Facebook and Google+, LinkedIn, MySpace

Location Forever Manchester on Google maps

Other similar companies of The United Kingdom as Forever Manchester: Life Changes (trustee) Limited | Premiere Care (southern) Limited | Fid- Fighting Infectious Diseases-the Gambia Ltd | De Villiers Medical Imaging Limited | Quantum Medical Health Limited

Forever Manchester with Companies House Reg No. 02785133 has been in this business field for twenty three years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 2nd Floor, 8 Hewitt Street , Manchester and its postal code is M15 4GB. This company changed its name two times. Up to 2016 this company has delivered the services it's been known for under the name of The Community Foundation For Greater Manchester but currently this company is registered under the business name Forever Manchester. The company is registered with SIC code 88990 : Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time when company accounts were filed. From the moment it started in the field 23 years ago, this company has managed to sustain its praiseworthy level of prosperity.

The enterprise was registered as a charity on 1993/02/22. It is registered under charity number 1017504. The geographic range of the enterprise's area of benefit is greater manchester and it works in various towns and cities around Trafford, Wigan, Bolton, Bury, Manchester City, Oldham, Rochdale, Salford City, Stockport and Tameside. The corporate trustees committee features seven representatives: Simon Webber, Philip Richard Hogben, Sandra Lindsay, Andrea Harrison and Roushon Siddika Ahmed, and others. As for the charity's financial situation, their most prosperous time was in 2011 when their income was £8,603,830 and their expenditures were £5,677,553. Forever Manchester concentrates on the issue of disability, training and education and saving lives and the advancement of health. It strives to help children or young people, other charities or voluntary organisations, people of particular ethnicity or racial origin. It helps its beneficiaries by the means of providing specific services, granting money to individuals and acting as an umbrella or a resource body. If you wish to learn anything else about the enterprise's undertakings, call them on the following number 0161 214 0940 or check their official website. If you wish to learn anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their official website.

That company owes its success and permanent development to a group of six directors, specifically Samantha Jane Booth, Michael Warner, Louise Marshall and 3 others listed below, who have been employed by the company since March 2016. In order to help the directors in their tasks, since 1994 this specific company has been providing employment to Udo Griffiths Pope, who's been working on maintaining the company's records.

Forever Manchester is a foreign stock company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 2nd Floor 8 Hewitt Street M15 4GB Manchester. Forever Manchester was registered on 1993-01-29. 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 - 141,000 GBP, sales per year - less 847,000,000 GBP. Forever Manchester is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Forever Manchester is Human health and social work activities, including 7 other directions. Director of Forever Manchester is Samantha Jane Booth, which was registered at 137 Lapwing Lane, Manchester, M20 6US, England. Products made in Forever Manchester were not found. This corporation was registered on 1993-01-29 and was issued with the Register number 02785133 in Manchester, 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 Forever Manchester, open vacancies, location of Forever Manchester 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 Forever Manchester from yellow pages of The United Kingdom. Find address Forever Manchester, phone, email, website credits, responds, Forever Manchester job and vacancies, contacts finance sectors Forever Manchester