Save The Children Fund

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

Contacts of Save The Children Fund: address, phone, fax, email, website, working hours

Address: 1 St. John's Lane EC1M 4AR London

Phone: +44-1305 5905120 +44-1305 5905120

Fax: +44-1305 5905120 +44-1305 5905120

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Save The Children Fund"? - Send email to us!

Save The Children Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Save The Children Fund.

Registration data Save The Children Fund

Register date: 1921-12-01
Register number: 00178159
Capital: 742,000 GBP
Sales per year: More 133,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Save The Children Fund

Addition activities kind of Save The Children Fund

6324. Hospital and medical service plans
07210408. Mechanical cultivation services
12319901. Dredging, anthracite
28349904. Extracts of botanicals: powdered, pilular, solid, or fluid
30890602. Casein products
36790403. Quartz crystals, for electronic application
38210300. Laboratory heating apparatus

Owner, director, manager of Save The Children Fund

Director - Lisa Rosen. Address: St. John's Lane, London, EC1M 4AR. DoB: October 1967, British And American

Director - Peter Bennett-jones. Address: Rathbone Street, London, W1T 1LA, United Kingdom. DoB: March 1955, British

Director - Mark Swallow. Address: St. John's Lane, London, EC1M 4AR. DoB: January 1967, British

Director - Farah Golant. Address: St. John's Lane, London, EC1M 4AR. DoB: May 1964, British

Director - Gareth Thomas Davies. Address: St. John's Lane, London, EC1M 4AR. DoB: October 1965, British

Director - Diana Lisa Carney. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: September 1965, British/Canadian

Director - The Honourable Sebastian Richard Edward Cuthbert James. Address: Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7TG, England. DoB: March 1966, British-French

Director - Jamie Anne Cooper-hohn. Address: Clifford Street, London, W1S 2FT, England. DoB: March 1965, American

Director - Adele Anderson. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: April 1965, British

Director - Fiona Mcbain. Address: Blythswood Square, Glasgow, G2 4HJ, United Kingdom. DoB: March 1961, British

Secretary - Andrew Willis. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB:

Director - Naomi Helen Eisenstadt. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: February 1950, British

Director - Dr Sophia Mccormick. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: September 1950, British

Director - Tamara Ingram. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: October 1960, British

Director - Mark Leslie Vivian Esiri. Address: St. John's Lane, London, EC1M 4AR. DoB: November 1964, British

Director - Mark Esiri. Address: Ladbroke Grove, London, W11 1PG. DoB: November 1964, British

Director - Sir Alan Parker. Address: 124 Elgin Crescent, London, W11 2JP. DoB: May 1956, British

Director - Dr Devi Sridhar. Address: Teviot Place, Edinburgh, EH8 9AG, Scotland. DoB: July 1984, British

Director - Lambertus Johannes Hermanus Becht. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: July 1956, Dutch

Secretary - Peter Banks. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB:

Director - Nyaradzayi Gumbonzvanda. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: August 1967, Zimbabwean

Director - Joanna Shields. Address: St. John's Lane, London, EC1M 4AR, United Kingdom. DoB: July 1962, British & American

Secretary - Polly Salter. Address: 91 Lancaster Road, London, N4 4PL. DoB:

Director - Kevin Watkins. Address: Stratford Street, Oxford, Oxford, OX4 1SP. DoB: October 1959, British

Director - Nigel Patrick Gray Boardman. Address: Paradise Walk, London, SW3 4JL. DoB: October 1950, British

Director - Tsega Gebreyes. Address: Flat 4 32 Lancaster Gate, London, W2 3LP. DoB: December 1969, Ethiopian

Director - Dr Jemilah Mahmood. Address: City Point, Kompleks Dayabumi, Jalan Sultan Hishamuddin, Kuala Lumpur, Kuala Lumpur, 50050, Malaysia. DoB: December 1959, Malaysian

Secretary - Gillian Budd. Address: Lancaster Grove, London, NW3 4HD, Uk. DoB:

Director - Robert Charles Anthony Hingley. Address: 54 Alderney Street, London, SW1V 4EX. DoB: May 1960, British

Secretary - Polly Salter. Address: 91 Lancaster Road, London, N4 4PL. DoB:

Secretary - Nicholas Kavanagh. Address: 66 Birchdene Drive, London, SE28 8RP. DoB: May 1953, British

Director - Lord Jonathan Adair Turner. Address: 2 Eldon Road, London, W8 5PU. DoB: October 1955, British

Director - Gareth Vaughan Thomas. Address: Victoria Road, London, SW1P 1BX. DoB: April 1957, British

Director - Prof Geraldine Van Bueren. Address: 31 Highgate West Hill, London, N6 6NP. DoB: October 1955, British

Director - Alexander Duncan. Address: The Old Rectory, 25 Mill Street, Kidlington, OX5 2EE. DoB: November 1949, British

Director - Richard Thomas George Winter. Address: Pricewaterhousecoopers Llp, 1 Embankment Place, London, CA. DoB: February 1963, British

Director - Sally Carolyn Glen Kuenssberg. Address: 6 Cleveden Drive, Glasgow, G12 0SE. DoB: July 1943, British

Director - David George Russell. Address: The Old Mause 14 The Strand, Portaferry, County Down, BT22 1PF. DoB: May 1943, British

Director - Wyn Mears. Address: Temple Court, 13 Cathedral Road, Cardiff, CF11 9WN. DoB: December 1950, British

Director - Nicholas Rupert Macandrew. Address: The Old Chapel, Deptford Lane Greywell, Hook, Hampshire, RG29 1BS. DoB: February 1947, British

Secretary - Peter Francis Travers Harlock. Address: 21 Woodside, Wimbledon, London, SW19 7AR. DoB: March 1957, British

Director - Shaukat Moledina. Address: The Flat Amocura House Dark Lane, Keresforth Hill Road, Barnsley, South Yorkshire, S70 6RE. DoB: March 1955, British

Director - Dr David Ronald William Bryer. Address: Bracken Lodge, Eaton Road, Malvern Wells, Worcestershire, WR14 4PE. DoB: March 1944, British

Director - Susan Jagelman. Address: Willetts, Church End, Barley, Hertfordshire, SG8 8JW. DoB: April 1949, British

Director - Louise Terry. Address: 5 Saint Peters Square, London, W6 9AB. DoB: May 1963, British

Director - Colin Deverell Smith. Address: Pyes, Penn Road, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: May 1947, British

Director - Barbara Joan Mitchelmore. Address: 10 Broomyknowe, Edinburgh, EH14 1JZ. DoB: July 1947, British

Director - Joy Kearney. Address: Ballindreen House 85 Newmills Road, Coleraine, County Londonderry, BT52 2JD. DoB: April 1938, British

Director - James Murray Strachan. Address: 10b Wedderburn Road, London, NW3 5QG. DoB: November 1953, British

Director - Norman Hudson. Address: The Galleons Sallows Shaw, Sole Street, Gravesend, Kent, DA13 9BP. DoB: June 1937, British

Director - Robert Graham Willott. Address: Vine House, High Street, Blockley, Gloucestershire, GL56 9ET. DoB: March 1942, British

Director - Judith Marris. Address: Merevale House West End, Magor, Monmouthshire, NP6 3HT. DoB: March 1947, British

Director - Victoria Frances Hardman. Address: South Lodge, Dane End, Potters Green, Hertfordshire, SG12 0JZ. DoB: January 1953, British

Director - Susan Jocelyn Sayer. Address: 12 Highdown Road, Roehampton, London, SW15 5BU. DoB: February 1947, British

Director - Mark Alexander Wyndham Baker. Address: The Old School, Fyfield, Abingdon, Oxfordshire, OX13 5LR. DoB: June 1940, British

Director - Caroline Hippisley. Address: Eastgate House, Friockheim, Angus, DD11 4TG. DoB: September 1941, British

Director - Jonathan Katz. Address: 60 Mount Ephraim Lane, London, SW16 1JD. DoB: December 1950, British

Director - Simon Alexander Moffat. Address: Greyfriars, 17 Pony Chase, Cobham, Surrey, KT11 2PF. DoB: October 1952, British

Director - Robert Lamrock. Address: 46 Old Forge Manor, Belfast, County Antrim, BT10 0HY, N Ireland. DoB: July 1953, British

Director - Michael Edward Stanley Gibbins. Address: 36 Hurlingham Square, Peterborough Road, London, SW6 3DZ. DoB: April 1943, British

Director - Isabelle Sarah White. Address: 14 Baronsmead Road, London, SW13 9RR. DoB: June 1948, British

Director - John David Lovering. Address: 75 Capital Wharf, High Street Wapping, London, E1W 1LY. DoB: October 1949, British

Director - Josephine Gourlay. Address: Glenstocken, Colvend, Dalbeattie, Kirkcudbrightshire, DG5 4QE. DoB: March 1944, British

Director - Terence Donald Bamford. Address: Flat 2 19 Inverness Terrace, London, W2 3JL. DoB: August 1942, British

Director - Dr Frances Clare D'souza. Address: Long Barn, Idbury, Chipping Norton, Oxfordshire, OX7 6RU. DoB: n\a, British

Director - Olive Midha. Address: Gorwydd Lodge, Gowerton, Swansea, West Glamorgan, SA4 3AW. DoB: January 1935, British

Secretary - Michael John Aaronson. Address: Dingley Dell Glaziers Lane, Normandy, Guildford, Surrey, GU3 2EB. DoB: September 1947, British

Director - Baroness Julia Babette Sarah Neuberger. Address: 36 Orlando Road, London, SW4 0LF. DoB: February 1950, British

Director - Alison Guy. Address: 27 Downshire Road, Bangor, County Down, BT20 3TN. DoB: October 1932, British

Director - Sir James Butler. Address: Littleton House, Crawley, Winchester, Hampshire, SO21 2QF. DoB: March 1929, British

Director - Geoffrey Myers. Address: The Spinney Lands Lane, Knaresborough, North Yorkshire, HG5 9DE. DoB: July 1930, British

Director - Barry Keith Clarke. Address: St Ives House Cages Wood Drive, Farnham Common, Slough, Berkshire, SL2 3JZ. DoB: December 1939, British

Director - Judith Christina Reid. Address: North Woodside, Gladsmuir, Tranent, East Lothian, EH33 2AL. DoB: October 1945, British

Director - John Bernard Barton. Address: Haysden House, Lower Haysden, Tonbridge, Kent, TN11 9BE. DoB: January 1934, British

Director - Sir Michael Bett. Address: Office Of The Civil Service, Commissioners Horse Guards Road, London, SW1P 3AL. DoB: January 1935, British

Director - Ingrid Philipps. Address: Cwmgwili, Bronwydd, Carmarthen, Dyfed, SA33 6HY. DoB: September 1936, Swedish

Director - Baroness Turner Of Camden Muriel Winifred Turner. Address: 87 Canfield Gardens, London, NW6 3EA. DoB: September 1927, British

Director - Lady Cecil Cameron. Address: 26 The Little Boltons, London, SW10 9LP. DoB: April 1948, British

Director - Sir Ernest Acheson. Address: Norwood Southdown Road, Shawford, Winchester, Hampshire, SO21 2BX. DoB: September 1926, British

Director - Lady Lucy Bertha Chandler. Address: 46 Hyde Vale, Greenwich, London, SE10 8HP. DoB: October 1932, British

Director - Gillian Shaw. Address: The Fox Vane 106 Old Belfast Road, Saintfield, Ballynahinch, County Down, BT24 7DF. DoB: February 1942, British

Director - Lord Navnit Dholakia. Address: 76 Penland Road, Haywards Heath, West Sussex, RH16 1PH. DoB: March 1937, British

Director - The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd. Address: Wivelscombe, Saltash, Cornwall, PL12 4QY. DoB: December 1939, British

Secretary - Nicholas John Hinton. Address: 22 Westmoreland Place, London, SW1V 4AE. DoB: n\a, British

Director - Dominick Roy Harrod. Address: Bbc Broadcasting House, Portland Place, London, W1A 1AA. DoB: August 1940, British

Director - Anthony Newhouse. Address: Solway Lodge Glasllwch Lane, Newport, Gwent, NP9 3PR. DoB: March 1937, British

Director - Sally Barker. Address: Sand Aire, Crook, Kendal, Cumbria, LA8 9HR. DoB: February 1937, British

Director - John Michael Butterfield. Address: 2 Church Farm Close, Aston Flamville, Leicestershire, LE10 3AF. DoB: July 1926, British

Director - Lady Hazel Richards. Address: The Rangers House, Farnham, Surrey, GU9 0AB. DoB: January 1918, British

Director - Barry Keith Clarke. Address: St Ives House Cages Wood Drive, Farnham Common, Slough, Berkshire, SL2 3JZ. DoB: December 1939, British

Director - Cynthia Ann Clayton. Address: Cheyney Bury, Steeple Morden, Royston, Herts, SG8 0LS. DoB: July 1931, British

Director - Gillian Natusch. Address: 2-64 Thornwood Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4EL. DoB: May 1939, British

Director - Brian Kenneth Peppiatt. Address: Aston Mullins Farm, Ford, Aylesbury, Bucks, HP17 8XG. DoB: April 1934, British

Director - Sir Charles Eric Stroud. Address: 84 Copse Hill, Wimbledon, London, SW20 0EF. DoB: May 1924, British

Director - Peter Ivor Hayman. Address: 7 Lord Napier Place, London, W6 9UB. DoB: July 1925, British

Director - Giles Somerville Gwynne Witherington. Address: Bishops, Widdington, Saffron Walden, Essex, CB11 3SO. DoB: June 1911, British

Director - Viscountess Diana Hood. Address: 67 Chelsea Square, London, SW5. DoB: February 1920, British

Director - William Hugh Yates. Address: 42 Bloomfield Terrace, London, SW1W 8BQ. DoB: December 1935, British

Jobs in Save The Children Fund, vacancies. Career and training on Save The Children Fund, practic

Now Save The Children Fund have no open offers. Look for open vacancies in other companies

  • Technical Skills Instructor (Civil Engineering/Surveying) (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Researcher (London)

    Region: London

    Company: Which?

    Department: N\A

    Salary: £24,000 depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,PR, Marketing, Sales and Communication

  • Hospital Managing Director (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £84,622 to £104,038

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Finance,PR, Marketing, Sales and Communication,Senior Management

  • Senior Finance Business Partner (Newport)

    Region: Newport

    Company: Harper Adams University

    Department: Finance

    Salary: £38,183 to £41,709

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Post Doctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £32,405 to £42,431 per annum (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Senior IT Project Leader (Exchange and PCI) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Music Technology - B76801A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Arts & Cultures

    Salary: £33,943 to £46,924 pro rata, per annum (grade F or G).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Lecturer in Music Industry Grade 8 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Music

    Salary: £39,324 to £49,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Creative Arts and Design,Music

  • PhD: The Use of BIM and Sensing Technologies In Infrastructure Assets Performance Management (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering

  • Research Associate (Fixed Term) (Bristol)

    Region: Bristol

    Company: University of Bath

    Department: Mathematical Sciences

    Salary: £32,004 rising to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences (EPS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • PhD Studentship in Soil Microbial Interactions and Molecular Genetics Soil CADRE (Cambridge)

    Region: Cambridge

    Company: NIAB

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Physical and Environmental Sciences,Geography,Other Physical Sciences

Responds for Save The Children Fund on Facebook, comments in social nerworks

Read more comments for Save The Children Fund. Leave a comment for Save The Children Fund. Profiles of Save The Children Fund on Facebook and Google+, LinkedIn, MySpace

Location Save The Children Fund on Google maps

Other similar companies of The United Kingdom as Save The Children Fund: Sypscare Ltd | Synthesis Training Network Limited | The Brace Properties Ltd | Yuvaan Limited | Mercy Ships - U.k. Limited

Save The Children Fund started its operations in the year 1921 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00178159. The business has been developing successfully for ninety five years and the present status is active. The company's head office is registered in London at 1 St. John's Lane. Anyone could also find the company utilizing the zip code of EC1M 4AR. This company SIC code is 88990 , that means Other social work activities without accommodation n.e.c.. Save The Children Fund filed its account information up to 31st December 2015. Its latest annual return was submitted on 21st September 2015. Save The Children Fund is a perfect example that a well prospering business can last for over 95 years and enjoy a constant great success.

From the information we have gathered, this particular business was formed in 1921-12-01 and has been overseen by eighty nine directors, and out of them sixteen (Lisa Rosen, Peter Bennett-jones, Mark Swallow and 13 remaining, listed below) are still actively participating in the company's life. In addition, the director's duties are constantly helped by a secretary - Andrew Willis, from who was selected by the business in June 2012.

Save The Children Fund is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 1 St. John's Lane EC1M 4AR London. Save The Children Fund was registered on 1921-12-01. 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 - 742,000 GBP, sales per year - more 133,000 GBP. Save The Children Fund is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Save The Children Fund is Human health and social work activities, including 7 other directions. Director of Save The Children Fund is Lisa Rosen, which was registered at St. John's Lane, London, EC1M 4AR. Products made in Save The Children Fund were not found. This corporation was registered on 1921-12-01 and was issued with the Register number 00178159 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 Save The Children Fund, open vacancies, location of Save The Children Fund 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 June 1st, 2024

Detailed data about Save The Children Fund from yellow pages of The United Kingdom. Find address Save The Children Fund, phone, email, website credits, responds, Save The Children Fund job and vacancies, contacts finance sectors Save The Children Fund