Uk Community Foundations

All companies of The UKOther service activitiesUk Community Foundations

Activities of other membership organizations n.e.c.

Contacts of Uk Community Foundations: address, phone, fax, email, website, working hours

Address: Unit 12 Angel Gate 320-6 City Road EC1V 2PT London

Phone: 02078414372 02078414372

Fax: 02078414372 02078414372

Email: [email protected]

Website:

Schedule:

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

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

Registration data Uk Community Foundations

Register date: 1991-10-07
Register number: 02651777
Capital: 345,000 GBP
Sales per year: More 780,000,000 GBP
Employees: Less 10
Credit rating: Low
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 Uk Community Foundations

Addition activities kind of Uk Community Foundations

2791. Typesetting
9211. Courts
22840100. Thread from manmade fibers
33120106. Coke oven products (chemical recovery), nec
35599942. Vibratory parts handling equipment
36249906. Fibers, carbon and graphite
37110402. Buses, all types, assembly of
79480301. Racehorse training
96410402. Regulation of agricultural marketing, state government

Owner, director, manager of Uk Community Foundations

Director - Jane Alicia Moss. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: May 1960, British

Director - Trevor Ernest James. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: July 1948, British

Secretary - John Chigozie Okparocha. Address: Firefly Gardens, London, E6 5YS, England. DoB:

Director - Laura Margaret Keen. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: July 1966, British

Director - John Denis Nickson. Address: Randolph Crescent, London, W9 1DP, England. DoB: April 1947, British

Director - Colin John Seccobe. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: October 1952, British

Director - Stephen Royston Parsons. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: November 1951, British

Director - Alun Grant Evans. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: September 1955, Uk

Director - Sonal Hisma Shah. Address: The London Community Foundation, 9 Brighton Terrace, London, SW9 8DJ, United Kingdom. DoB: July 1978, Uk

Director - Thomas Richard Ward. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: July 1955, British

Director - David Sheepshanks. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: October 1952, British

Director - Victoria Jane Miles. Address: 19 Guildhall Road, Northampton, NN1 1DP, England. DoB: October 1966, British

Director - Robert John Williamson. Address: Curtis Road, Newcastle Upon Tyne, NE4 9BH, United Kingdom. DoB: June 1971, British

Director - Anthony Emmanuel Mccusker. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: January 1949, Uk

Director - Rosemary Ellen Macdonald. Address: New Park Street, Devizes, Wiltshire, SN10 1DS, England. DoB: September 1963, British

Director - Eric Laurence Watts. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: October 1943, British

Secretary - Natasha Simone Shortridge. Address: 12 Angel Gate, 320-326 City Road, London, EC1V 2PT, England. DoB:

Secretary - Stephen Hammersley. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB:

Director - Lord Digby Marritt Jones. Address: York Street, London, W1H 1DP, United Kingdom. DoB: October 1955, British

Director - Caroline Jane Duckworth. Address: Royal Oak Avenue, Bristol, BS1 4GB, England. DoB: July 1961, British

Secretary - Maxine Abraham. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB:

Director - John Aubrey Peel. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: November 1942, British

Director - Graham Robert Tuttle. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: October 1559, British

Director - Andrew Middleton. Address: 320-326 City Road, London, EC1V 2PT, England. DoB: April 1959, British

Director - Terry Walsh. Address: Angel Gate, 320-326 City Road, London, EC1V 2PT. DoB: January 1953, British

Corporate-director - Community Foundation Network. Address: 320-326 City Road, London, EC1V 2PT, England. DoB:

Director - Charles Edward Clark. Address: Angel Gate, 320-326 City Road, London, EC1V 2PT, United Kingdom. DoB: March 1949, British

Director - Catherine Elliot. Address: Angel Gate, 320-326 City Road, London, EC1V 2PT, England. DoB: July 1976, British

Director - David Leslie Brown. Address: Hesleyside, Watermillock, Penrith, Cumbria, CA11 0JH. DoB: October 1942, British

Director - Professor Murray Stewart. Address: Priory Close Manor Road, Abbots Leigh, Bristol, BS8 3RP. DoB: December 1939, British

Director - Hamish Noble Buchan. Address: The Old Parsonage, 35 East Barnton Avenue, Edinburgh, Midlothian, EH4 6AH. DoB: November 1944, British

Director - Sonia Ellen Waugh. Address: Brass Thillway, Westoe Crown Village, South Shields, Tyne And Wear, NE33 3NY. DoB: n\a, British

Director - Clive Donald Cutbill. Address: 4 Lower Barn Road, Purley, Surrey, CR8 1HQ. DoB: January 1961, British

Secretary - Leonie Benton. Address: Beresford Road, London, N5 2HR. DoB:

Director - Marcelle Speller. Address: Angel Gate, 320-6 City Road, London, EC1V 2PT. DoB: March 1950, British

Director - Kate Mulkern. Address: The Old Stores, Church Street, Churchover, Warwickshire, CV23 0EW. DoB: April 1968, British

Director - Matthew Philip Bowcock. Address: Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ. DoB: December 1956, British

Director - The Hon Michael D'Arcy Benson. Address: Grange Farm, Westow, York, North Yorkshire, YO60 7NJ. DoB: May 1943, British

Director - Kate Kingdon. Address: 51 Low Road, Drayton, Norwich, Norfolk, NR8 6RR. DoB: September 1964, British

Director - Rowena Naylor Morrell. Address: 5 Newtons Lane, Cossall, Nottingham, Nottinghamshire, NG16 2SB. DoB: June 1956, British

Director - David William Roberts. Address: Fairholme Cottage, Higherhill, Tockholes, Darwen, Lancashire, BB3 0NU. DoB: n\a, British

Director - Rory Murphy. Address: Flat 5, Millenium Drive Isle Of Dogs, London, E14 3GJ. DoB: April 1955, British

Director - Monica Unwin. Address: 30 Kew Green, Richmond Upon Thames, Surrey, TW9 3BH. DoB: August 1933, British

Director - Kathryn Anne Moreton-deakin. Address: Newland Villas, 69 Stansfield Road, Todmorden, Lancashire, OL14 5DR. DoB: March 1960, British

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

Director - Dr James Magowan. Address: Ards Ballygorman, Longhilly, Armagh, BT60 2DP, Northern Ireland. DoB: June 1961, British

Director - Gary James Marsh. Address: 4 Badger Lane, Blackshawhead, Hebden Bridge, West Yorkshire, HX7 7JX. DoB: June 1954, British

Director - John Patrick Briggs. Address: 81 Bainton Road, Oxford, OX2 7AG. DoB: January 1954, British

Director - David Nigel Griffiths. Address: 88 St Julians Road, Newport, NP19 7RX. DoB: February 1965, British

Director - Amanda Delew. Address: 25 Boscastle Road, London, NW5 1EE. DoB: November 1967, British

Secretary - Andrew Gerard Hubert Lane. Address: 30 Manor Road, Teddington, Middlesex, TW11 8AB. DoB: September 1956, British

Director - Anne Margaret Boyd. Address: Finnart Lodge, Bridge Of Gaur Rannoch Station, Pitlochry, Perthshire, PH17 2QF. DoB: March 1944, British

Secretary - Patrick Biokoro Mabuyaku. Address: 17 Brook Meadow Close, Woodford Green, Essex, IG8 9NR. DoB:

Director - Balram Gidoomal. Address: The Causeway, Sutton, Surrey, SM2 5RS. DoB: December 1950, British

Director - David Robertson Kenworthy. Address: Prospect House, Market Place Easingwold, York, North Yorkshire, YO61 3AL. DoB: July 1948, British

Director - Kevin James Ryan. Address: Bilsdale Priory, Chop Gate, Middlesbrough, Cleveland, TS9 7HY. DoB: June 1938, British

Director - Julia Seal. Address: East Lodge, Church Lane, Little Linford, Milton Keynes, MK19 7EB. DoB: June 1955, British

Director - Martin Richard Olive. Address: Southlands Greenroyd Avenue, Halifax, West Yorkshire, HX3 0JN. DoB: February 1944, British

Director - George Charles Hepburn. Address: High Mickley House, High Mickley, Stocksfield, Northumberland, NE43 7LU. DoB: n\a, British

Director - Mohammed Ali. Address: 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB. DoB: August 1956, British

Director - Mubin Haq. Address: 19 Upton Avenue, London, E7 9PN. DoB: November 1972, British

Director - Ian Gordon Campbell. Address: Hatton House, Hatton Hill, Windlesham, Surrey, GU20 6AB. DoB: May 1941, British

Director - Robin Evans. Address: 12 Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5RY. DoB: April 1947, British

Director - Felicity Anne Mccartney. Address: 49 Vauxhall Park, Belfast, County Antrim, BT9 5HB. DoB: June 1945, British/Irish

Director - Anne Silley. Address: 5 Windmill Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3FF. DoB: n\a, British

Director - Timothy James William Hill. Address: 75 Windmill, Hill Drive Bletchley, Milton Keynes, Buckinghamshire, MK3 7RJ. DoB: May 1935, British

Director - Alan George Hobbett. Address: 5b Lauriston Gardens, Edinburgh, EH3 9HH. DoB: April 1963, British

Director - Roy Sidney Darlison. Address: 43 Ringstead Crescent, Sheffield, S10 5SH. DoB: October 1934, British

Director - Judith Marcia St John. Address: 243 Westferry Road, London, E14 3RS. DoB: February 1962, British

Director - Robin Arthur Birch. Address: 15 Cunliffe Close, Oxford, Oxon, OX2 7BJ. DoB: October 1939, British

Director - Qqqqqq Alexandra Jane Sanders. Address: 6 Beeches Close, Woodbury, Exeter, EX5 1JN. DoB: February 1958, British

Director - Ian William Smith. Address: 14 Oakwood Grove, Warwick, Warwickshire, CV34 5TD. DoB: May 1940, British

Director - Alexander Clement Gilmour. Address: 3 Palliser Road, London, W14 9EB. DoB: August 1931, British

Director - Helen Elizabeth Moss. Address: 24 Old Sneed Avenue, Bristol, BS9 1SE. DoB: April 1948, British

Director - Hilary Claire Gilbert. Address: 32, New Zealand Lane Duffield, Belper, Derbyshire, DE56 4BZ. DoB: n\a, British

Director - John Robert Downs. Address: Steanbridge Court Steanbridge Lane, Slad, Stroud, Gloucestershire, GL6 7QE. DoB: March 1943, British

Director - Sylvia Noddings. Address: 3 Holland Road, Hartlepool, Cleveland, TS25 2JE. DoB: September 1942, British

Director - Irene Mary John. Address: 39 Inglefield Avenue, Heath, Cardiff, South Glamorgan, CF4 3PY. DoB: March 1941, British

Director - Lady Penelope Jane Pickard. Address: Meadow House Meadow Walk, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UF. DoB: March 1939, British

Director - Peter Wallace. Address: 26 Raven Lane, Norton, Stockton On Tees, Cleveland, TS20 1LZ. DoB: May 1936, British

Director - Philip William Gregory. Address: 42 Station Road, Shirehampton, Bristol, Avon, BS11 9TX. DoB: September 1947, British

Director - Elizabeth Jane Wates. Address: The Old Vicarage, Shiplake, Henley On Thames, Oxfordshire, RG9 4BS. DoB: December 1944, British

Director - Alice Berrisford. Address: 3 Brecknock Road, Knowle, Bristol, BS4 2DE. DoB: January 1955, British

Director - Joseph Mckenna. Address: 108 Brooksby Road, Tilehurst, Reading, Berkshire, RG3 6LY. DoB: February 1962, Irish

Director - Deputy Lieutenaut Christine May Harris. Address: Kenwood 3 Heath Villas, Free School Lane, Halifax, West Yorkshire, HX3 0BB. DoB: June 1947, British

Director - Robert John Sale. Address: Eryholme Grange, Hurworth, Darlington, Co Durham, DL2 2PQ. DoB: February 1930, British

Secretary - Gaynor Humphreys. Address: 2 Wentworth Mansions, Keats Grove, London, NW3 2RL. DoB: October 1948, British

Director - Benita Breslaw. Address: 62 Woodcock Hill, Harrow, Middlesex, HA3 0JF. DoB: December 1957, British

Director - George Charles Hepburn. Address: High Mickley House, High Mickley, Stocksfield, Northumberland, NE43 7LU. DoB: n\a, British

Director - Keith James. Address: Paul House, Coquest Avenue, Bramley, Rotherham, S66 0TR. DoB: August 1954, British

Director - Penelope Susan Johnstone. Address: 5 West End, Somerset St Kingsdown, Bristol, BS2 8NE. DoB: February 1941, British

Director - Graham Leggatt-chidgey. Address: Greatham House Front Street, Greatham, Hartlepool, Cleveland, TS25 2ER. DoB: April 1955, British

Director - Margaret Anna Marsden. Address: The Carriage House, Bridge Street, Manton, Marlborough, Wiltshire, SN8 4HR. DoB: July 1947, British

Secretary - Alison Kim Maxwell. Address: 69 The Greenway, London, NW9 5AR. DoB:

Director - Anthony Richard Gilbert. Address: 60 Springfield Crescent, Harpenden, Hertfordshire, AL5 4LH. DoB: August 1956, British

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

Director - Thomas Peter Durie. Address: Gatesgarth, Wrington, Bristol, BS40 5QA. DoB: January 1926, British

Director - Davd Somerville Cook. Address: 56 Banbridge Road, Gilford, Down, BT63 6AL. DoB: January 1944, British

Director - Alfred Barnett Boom. Address: 16 Warren Road, Woodley, Reading, Berkshire, RG5 3AR. DoB: September 1928, British

Director - Patrick Christopher Ward. Address: 2 Meadow Way, Chigwell, Essex, IG7 6LP. DoB: September 1940, British

Director - Philip Denys Baker Groves. Address: The Dingle Whisperwood, Loudwater, Rickmansworth, Hertfordshire, WD3 4JU. DoB: January 1928, British

Director - Gaynor Humphreys. Address: 2 Wentworth Mansions, Keats Grove, London, NW3 2RL. DoB: October 1948, British

Jobs in Uk Community Foundations, vacancies. Career and training on Uk Community Foundations, practic

Now Uk Community Foundations have no open offers. Look for open vacancies in other companies

  • Researchers (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: School of Arts

    Salary: £37,169 to £42,483 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Building Environment Technician (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Faculty of Environment & Technology

    Salary: £28,452 to £32,004

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Fundraising and Development Research Officer (75296-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: External Engagement - Development

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Project Manager - A2i (London)

    Region: London

    Company: London South Bank University

    Department: South Bank University Enterprise Limited

    Salary: £37,000 to £43,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturer in Tourism (Brentford)

    Region: Brentford

    Company: University of West London

    Department: London Geller College of Hospitality and Tourism

    Salary: £45,956 to £52,143 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Other Business and Management Studies

  • Management Accountant (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: Financial Services

    Salary: £28,098 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Senior Access Officer (Access UCL) (London)

    Region: London

    Company: University College London

    Department: Student and Registry Services, Access and Admissions

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Application Development & Support Manager (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: Library, Technology and Information Service

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • Faculty Position in Human Resource Management (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • PhD Studentship: Enabling Robotics Adoption in Farming (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Dynium Robot and the School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

Responds for Uk Community Foundations on Facebook, comments in social nerworks

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

Location Uk Community Foundations on Google maps

Other similar companies of The United Kingdom as Uk Community Foundations: Neha Facial Studio Limited | Adelaide House Residents' Association Limited | Oseubemsa Limited | Womans Freedom Uk Limited | Hydra Interactive Limited

1991 is the date that marks the launching of Uk Community Foundations, a company which is situated at Unit 12 Angel Gate, 320-6 City Road in London. That would make twenty five years Uk Community Foundations has been in the business, as it was founded on 1991-10-07. The company's registered no. is 02651777 and the post code is EC1V 2PT. It has a history in business name changing. In the past, the firm had two different company names. Up till 2012 the firm was run under the name of Community Foundation Network and up to that point its registered company name was Association Of Community Trusts And Foundations. The company is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when the company accounts were filed. It has been 25 years for Uk Community Foundations in this line of business, it is constantly pushing forward and is an example for many.

The company started working as a charity on Fri, 11th Oct 1991. It operates under charity registration number 1004630. The geographic range of their activity is united kingdom and it provides aid in various places in Throughout England And Wales. The company's trustees committee features twenty two representatives: Eric Watts, Terry Walsh, David Sheepshanks, Matthew Bowcock and Marcelle Speller, among others. In terms of the charity's financial situation, their most successful year was 2012 when they raised 11,308,000 pounds and their expenditures were 10,065,000 pounds. Uk Community Foundations engages in charitable purposes, training and education and the problems of economic and community development and unemployment. It strives to support other voluntary organisations or charities, the general public, other charities or voluntary organisations. It provides help to its recipients by the means of acting as an umbrella or a resource body, counselling and providing advocacy and doing research or supporting it financially. If you would like to know anything else about the charity's activities, dial them on the following number 02078414372 or visit their website. If you would like to know anything else about the charity's activities, mail them on the following e-mail [email protected] or visit their website.

There's a team of fifteen directors overseeing this particular business at the current moment, including Jane Alicia Moss, Trevor Ernest James, Laura Margaret Keen and 12 remaining, listed below who have been carrying out the directors obligations since November 2015. In order to increase its productivity, for the last nearly one month the following business has been providing employment to John Chigozie Okparocha, who's been concerned with ensuring efficient administration of the company.

Uk Community Foundations is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Unit 12 Angel Gate 320-6 City Road EC1V 2PT London. Uk Community Foundations was registered on 1991-10-07. 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 - 345,000 GBP, sales per year - more 780,000,000 GBP. Uk Community Foundations is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Uk Community Foundations is Other service activities, including 9 other directions. Director of Uk Community Foundations is Jane Alicia Moss, which was registered at Angel Gate, 320-6 City Road, London, EC1V 2PT. Products made in Uk Community Foundations were not found. This corporation was registered on 1991-10-07 and was issued with the Register number 02651777 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 Uk Community Foundations, open vacancies, location of Uk Community Foundations 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 Uk Community Foundations from yellow pages of The United Kingdom. Find address Uk Community Foundations, phone, email, website credits, responds, Uk Community Foundations job and vacancies, contacts finance sectors Uk Community Foundations