The National Federation Of Community Organisations

All companies of The UKOther service activitiesThe National Federation Of Community Organisations

Activities of other membership organizations n.e.c.

Contacts of The National Federation Of Community Organisations: address, phone, fax, email, website, working hours

Address: Townshend House Crown Road NR1 3DT Norwich

Phone: 020 7837 7887 020 7837 7887

Fax: 020 7837 7887 020 7837 7887

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The National Federation Of Community Organisations"? - Send email to us!

The National Federation Of Community Organisations detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Federation Of Community Organisations.

Registration data The National Federation Of Community Organisations

Register date: 1991-03-25
Register number: 02595247
Capital: 393,000 GBP
Sales per year: Approximately 743,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
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 The National Federation Of Community Organisations

Addition activities kind of The National Federation Of Community Organisations

4612. Crude petroleum pipelines
20460301. Corn sugar
22210704. Twills, manmade fiber
22620100. Printing, manmade fiber and silk broadwoven fabrics
22849900. Thread mills, nec
23710104. Coats, fur
39140409. Trays, plated (all metals)

Owner, director, manager of The National Federation Of Community Organisations

Director - Julian Phillip Hamlin. Address: Crown Road, London, Norwich, NR1 3DT. DoB: February 1984, British

Director - Sheela Anne Hammond. Address: Crown Road, London, Norwich, NR1 3DT. DoB: July 1953, British

Director - Joan Asby. Address: Crown Road, London, Norwich, NR1 3DT. DoB: July 1944, Welsh

Secretary - Graham Stephen Willmington. Address: Baron Street, London, N1 9LL, United Kingdom. DoB:

Director - Alan Philip Lloyd. Address: 12 Pinxton Lane, South Normanton, Alfreton, Derbyshire, DE55 2DU. DoB: August 1949, British

Director - Diana Jane Staines. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR, England. DoB: March 1953, British

Director - Ali Beg. Address: 12-20 Baron Street, London, N1 9LL. DoB: January 1971, British

Director - Brendan Loftus Charles. Address: Portsmouth Road, Horndean, Waterlooville, Hampshire, PO8 9LJ, England. DoB: November 1964, Uk

Director - Councillor John Robinson. Address: 12-20 Baron Street, London, N1 9LL. DoB: March 1958, British

Director - Trupti Jagdish Patel. Address: 12-20 Baron Street, London, N1 9LL. DoB: May 1955, British

Director - Mark Michael Wilde. Address: 31-33 Wolfe Road, Sheffield, South Yorkshire, S6 1BT. DoB: May 1971, British

Director - Dennis James Tallon. Address: The Campingland, Swaffham, Norfolk, PE37 7RD. DoB: May 1944, British

Director - Gerwyn Ronald Jones. Address: Baron Street, London, N1 9LL, Uk. DoB: April 1952, British

Director - Mr James Jim Thakoordin. Address: Manor Road, Woodside, Luton, Bedfordshire, LU1 4DN, England. DoB: August 1943, British

Director - Mary Anne Gertrude Davies. Address: Bonymaen Road, Bonymaen, Swansea, West Glamorgan, SA1 7AW, Wales. DoB: April 1948, British

Director - David Christopher Momoh Gbao. Address: Filton Avenue, Bristol, South West, BS7 0AZ, Uk. DoB: April 1963, Sierra Leonean

Director - Zylpha Elizabeth Reynolds-wright. Address: North Walls, Stafford, Staffordshire, ST16 3AD. DoB: June 1951, British

Director - Ashley Mark Robinson. Address: Long Drive, South Ruislip, Middx, HA4 0HS. DoB: August 1987, British

Director - Martha Jane Parry. Address: London Street, Swindon, Wiltshire, SN1 5DG. DoB: April 1946, United States

Director - Norman Francis Wilkins. Address: Baron Street, London, N1 9LL. DoB: July 1940, British

Director - Margaret Plumridge. Address: Stonechat Close, Petersfield, Hampshire, GU31 4RE. DoB: October 1949, British

Director - Terence Charles Burton. Address: Pine Road, New Southgate, London, N11 1EP. DoB: February 1943, British

Director - Councillor John Robinson. Address: 28 White House Drive, Sedgefield, Cleveland, TS21 3BX. DoB: March 1958, British

Director - Rose Walker. Address: Lottery Street, Stockport, Cheshire, SK3 0BN. DoB: April 1940, British

Director - Ronnie Lynn. Address: Durham Drive, Jarrow, Tyne & Wear, NE32 4QZ. DoB: January 1989, British

Director - Mr James Jim Thakoordin. Address: Manor Road, Woodside, Luton, Bedfordshire, LU1 4DN. DoB: August 1943, British

Director - Gerwyn Ronald Jones. Address: 39 Oakland Road, Mumbles, Swansea, West Glamorgan, SA3 4AH. DoB: April 1952, British

Director - Conroy St Hilaire. Address: 26 Kemp Road, Dagenham, London, RM8 1ST. DoB: November 1963, British

Director - Geoffrey Walter Lowe. Address: 95 East Boldon Road, Cleadon, Sunderland, Tyne & Wear, SR6 7ST. DoB: April 1948, British

Director - Trevor Joseph King. Address: 123 Scalby Road, Scarborough, North Yorkshire, YO12 5QL. DoB: August 1956, British

Director - Clifford Eskdale Thornton. Address: 51 Glebe Road, Wickford, Essex, SS11 8ET. DoB: March 1947, British

Director - Anthony Dearing. Address: 22 Jack Harrison Court, Margaret Street, Hull, HU3 1SH. DoB: July 1947, British

Director - Hayley Fidler. Address: 21 Llanwonno Road, Mountain Ash, Mid Glamorgan, CF45 3NB. DoB: April 1962, British

Director - Bashir Chaudhry. Address: 12a Betchurch Road, Ilford, Essex, IG3 9JH. DoB: January 1941, British

Director - David William Thompson. Address: 4 Links Close, Caister, Great Yarmouth, NR30 5DD. DoB: May 1951, British

Director - Patrick Colley. Address: The Retreat, Fen Lane, East Keal, Spilsby, Lincolnshire, PE23 4AY. DoB: February 1941, British

Director - Samantha Hudson. Address: 86 Peel Street, Derby, Derbyshire, DE22 3GH. DoB: July 1976, British

Director - Tasleem Ahmed. Address: 2 Gordon Street, Burton On Trent, Staffordshire, DE14 2HY. DoB: June 1964, British

Director - Jill Alexandra Rackham. Address: 53 Dunblane Drive, Parklands, Blyth, Northumberland, NE24 3SW. DoB: April 1980, British

Director - Karen Butigan. Address: 274 Mottram Road, Stalybridge, Cheshire, SK15 2SU. DoB: February 1955, British

Director - David John Every. Address: 5 Turbill Gardens, Plymouth, Devon, PL7 2XF. DoB: January 1946, British

Director - Peter Alan Hardy. Address: 41 Bramham Road, York, Yorkshire, YO26 5AN. DoB: February 1954, British

Director - Jean Margaret Hasketh. Address: 6 Shaftsbury Close, Bilston, West Midlands, WV14 7QZ. DoB: April 1953, British/Irish

Director - Peter Lawson. Address: 74 Chestnut Lane, Amersham, Buckinghamshire, HP6 6EH. DoB: May 1934, British

Director - Victoria Anne Gatt. Address: 66 Links Road, Tooting, London, SW17 9ET. DoB: March 1982, British

Director - Mohammed Jamil. Address: 118 Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3JY. DoB: March 1965, British

Secretary - David Tyler. Address: 6 Harvist Road, London, NW6 6SD. DoB:

Director - Antonio Occoy Stewart. Address: 5 Westwood Road, Seven Kings, Ilford, Essex, IG3 8SB. DoB: October 1954, British

Director - Dora Maple. Address: Furze House, Harleston Road Rushall, Diss, Norfolk, IP21 4RT. DoB: November 1928, British

Director - Rodney Summers. Address: 10 Barnpark Terrace, Teignmouth, Devon, TQ14 8PS. DoB: May 1951, British

Director - Lesley Ann Margaret Michie. Address: Quarry Croft, Keig, Alford, Aberdeenshire, AB33 8BP. DoB: November 1941, British

Director - Mark Lonsdale. Address: 51 Gorthorpe, Orchard Park, Hull, North Humberside, HU6 9EY. DoB: May 1979, British

Director - Lt Col Retd Terence Melville King. Address: 33 Bankside, Okus, Swindon, Wiltshire, SN1 4JZ. DoB: August 1927, British

Director - Nezrine Vinetta Hudson. Address: 23 Cricklewood Road, Mackworth, Derby, Derbyshire, DE22 4DP. DoB: September 1954, British

Director - Nadine Natasha Kerr. Address: 36 Stanton Road, Old Heath Estate, Wolverhampton, West Midlands, WV1 2RJ. DoB: February 1979, British

Director - Claire Shelley. Address: 85 Park Avenue, Mitcham, Surrey, CR4 2ES. DoB: June 1976, British

Director - Jacqualine Theresa Graham. Address: 11 Red Rose Terrace, Chester Le Street, County Durham, DH3 3LN. DoB: January 1939, British

Director - Desmond William Davis. Address: 41 Riverside Mead, Stanground, Peterborough, Cambridge, PE2 8JN. DoB: October 1938, British

Director - Jane Agnew Saxby. Address: 26 Field House Mill Lane, Haymans Green West Derby, Liverpool, L12 7LA. DoB: October 1909, British

Director - Susan Davida Kadow. Address: Liverton House, Liverton, Newton Abbot, Devon, TQ12 6HR. DoB: November 1948, British

Director - Sylvester Parris. Address: 25 Buckleigh Road, London, SW16 5RY. DoB: August 1961, British

Director - Dave Talbot. Address: 106 Greville Road, Warwick, CV34 5PL. DoB: September 1950, British

Director - John Randolph Mayhew. Address: 5 Bronte Close, Tilbury, Essex, RM18 8BH. DoB: January 1929, British

Director - Malcolm David Jackson. Address: Whinlatter, Heads Nook, Carlisle, CA4 9AG. DoB: July 1938, British

Director - Evelyn Romany Mary Fulton. Address: 99 Downlands, Stevenage, Hertfordshire, SG2 7BJ. DoB: January 1953, British

Director - Gerwyn Ronald Jones. Address: 39 Oakland Road, Mumbles, Swansea, West Glamorgan, SA3 4AH. DoB: April 1952, British

Director - David Robert Gill. Address: 101 Windmill Road, Adeyfield, Hemel Hempstead, Hertfordshire, HP2 4BP. DoB: July 1957, British

Director - Ian Barnes. Address: 56 Cottage Beck Road, Scunthorpe, South Humberside, DN16 1LE. DoB: January 1960, British

Director - Patrick Colley. Address: 52 Queensway, Caversham Park Village, Reading, Berkshire, RG4 6SJ. DoB: February 1941, British

Director - Jean Patricia Charlotte Willder. Address: 93 Ridge Road, Kingswinford, West Midlands, DY6 9RG. DoB: March 1933, British

Director - Richard Joseph Micheli. Address: 4 Beresford Terrace, Bishopthorpe Road, York, North Yorkshire, YO2 1LP. DoB: July 1968, British

Director - Zillah Edith Watson. Address: 50 Colliery Road, Wolverhampton, West Midlands, WV1 2QZ. DoB: April 1933, British

Director - Elizabeth Shepherd. Address: 15 Welbeck Street, Hull, HU5 3SA. DoB: April 1944, British

Secretary - Charles Basil Woodd. Address: 36 Talfourd Road, London, SE15 5NY. DoB: n\a, British

Director - Thomas Collingwood. Address: 46 Jedburgh Street, London, SW11 5QB. DoB: May 1929, British

Director - Ronald Henry Giles. Address: 43 Birks Hill, Bourtreehill North, Irvine, Ayrshire, KA11 1LE. DoB: April 1922, British

Director - Elizabeth Joan Grunnell. Address: 129 Lakeside Drive, Plymouth, Devon, PL5 2SL. DoB: June 1934, British

Director - Barbara Joan Lowndes. Address: 23 Ashbrook Avenue, Denton, Manchester, M34 2QJ. DoB: January 1933, British

Director - John Randolph Mayhew. Address: 5 Bronte Close, Tilbury, Essex, RM18 8BH. DoB: January 1929, British

Director - Syvia Hilda Taylor. Address: 10 Lawn Avenue, West Drayton, Middlesex, UB7 7AQ. DoB: May 1936, British

Director - Barrie John Thomas Thompson. Address: 171 Beatrice Street, Swindon, Wiltshire, SN2 1BD. DoB: February 1938, British

Director - David John Watson. Address: 14 Cedar Close, Grafham, Huntingdon, Cambridgeshire, PE18 0DZ. DoB: October 1945, British

Director - Raymond Thurston Clarke. Address: Thurston, Brigsteer, Kendal, Cumbria, LA8 8AJ. DoB: February 1925, British

Director - Derek Cecil Kemp. Address: 32 Staunton Avenue, Hayling Island, Hampshire, PO11 0EW. DoB: April 1930, British

Director - Michael Francis Theodore Clasby. Address: 47 Wrensfield, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1RP. DoB: June 1937, British

Director - Frank Dale. Address: 5 Cringle Drive, Cheadle, Cheshire, SK8 1JH. DoB: April 1939, British

Director - Jean Patricia Charlotte Willder. Address: 93 Ridge Road, Kingswinford, West Midlands, DY6 9RG. DoB: March 1933, British

Jobs in The National Federation Of Community Organisations, vacancies. Career and training on The National Federation Of Community Organisations, practic

Now The National Federation Of Community Organisations have no open offers. Look for open vacancies in other companies

  • Finance Assistant (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £24,020 to £27,316 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Admissions Officer (London)

    Region: London

    Company: Royal Academy of Dance

    Department: N\A

    Salary: £18,000 to £25,000 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Student Services

  • UCL, Strategic Philanthropy Manager (International) (London)

    Region: London

    Company: University College London

    Department: N\A

    Salary: Competitive

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,International Activities

  • Infrastructure Engineer (Linux) (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Business and Management Studies,Management

  • PhD Studentship: Determination of Local Oxygen Activities in Industrial Furnaces with a combined Theoretical/Experimental Approach (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Research Fellow (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,713 to £53,698 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Link Tutor (Derby)

    Region: Derby

    Company: All Saints Centre for Mission and Ministry

    Department: N\A

    Salary: £36,000 per annum, and pension contribution

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Information Compliance Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Information and Compliance

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Advanced Research Assistant (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £24,589 to £30,995 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Tenure Track Professorships to ERC Starting Grantees - Arts (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Research Fellow in Neuroethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Law,Historical and Philosophical Studies,Philosophy

  • Fully Funded Ph.D. Studentship in Computer Architecture / Digital Design for Space Applications. (Madrid - Spain)

    Region: Madrid - Spain

    Company: Universidad Antonio de Nebrija

    Department: ARIES Research Center

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for The National Federation Of Community Organisations on Facebook, comments in social nerworks

Read more comments for The National Federation Of Community Organisations. Leave a comment for The National Federation Of Community Organisations. Profiles of The National Federation Of Community Organisations on Facebook and Google+, LinkedIn, MySpace

Location The National Federation Of Community Organisations on Google maps

Other similar companies of The United Kingdom as The National Federation Of Community Organisations: Sahara Shisha Lounge Limited | Andrew Morris Cars Ltd | Seaview Health And Beauty Studios Ltd | Lister Inc Ltd | Stopham Plotters Association (spa) Cic

Situated at Townshend House, Norwich NR1 3DT The National Federation Of Community Organisations is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02595247 registration number. This firm was started on 1991-03-25. The firm principal business activity number is 94990 , that means Activities of other membership organizations n.e.c.. 31st March 2015 is the last time when the accounts were filed.

The firm started working as a charity on 1991-03-27. It is registered under charity number 1002383. The range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales. The charity's trustees committee features nine members: John Robinson, Gerwyn Jones, Alan Lloyd, Mark Wilde and Dennis James Tallon, among others. In terms of the charity's finances, their best time was in 2011 when they raised £1,824,213 and they spent £1,760,879. The National Federation Of Community Organisations concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, recreation. It tries to improve the situation of children or young people, other charities or voluntary bodies, people of particular ethnicity or racial origin. It tries to help these recipients by providing various services, manifold charitable activities and acting as a resource body or an umbrella company. If you would like to learn anything else about the firm's activity, dial them on this number 020 7837 7887 or see their official website. If you would like to learn anything else about the firm's activity, mail them on this e-mail [email protected] or see their official website.

As stated, this particular business was formed in March 1991 and has so far been managed by eighty four directors, and out of them four (Julian Phillip Hamlin, Sheela Anne Hammond, Joan Asby and Joan Asby) are still employed in the company. In order to help the directors in their tasks, since March 2013 the business has been implementing the ideas of Graham Stephen Willmington, who's been in charge of ensuring efficient administration of this company.

The National Federation Of Community Organisations is a domestic company, located in Norwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Townshend House Crown Road NR1 3DT Norwich. The National Federation Of Community Organisations was registered on 1991-03-25. 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 - 393,000 GBP, sales per year - approximately 743,000,000 GBP. The National Federation Of Community Organisations is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The National Federation Of Community Organisations is Other service activities, including 7 other directions. Director of The National Federation Of Community Organisations is Julian Phillip Hamlin, which was registered at Crown Road, London, Norwich, NR1 3DT. Products made in The National Federation Of Community Organisations were not found. This corporation was registered on 1991-03-25 and was issued with the Register number 02595247 in Norwich, 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 National Federation Of Community Organisations, open vacancies, location of The National Federation Of Community Organisations 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 National Federation Of Community Organisations from yellow pages of The United Kingdom. Find address The National Federation Of Community Organisations, phone, email, website credits, responds, The National Federation Of Community Organisations job and vacancies, contacts finance sectors The National Federation Of Community Organisations