Quartet Community Foundation
Other information service activities n.e.c.
Contacts of Quartet Community Foundation: address, phone, fax, email, website, working hours
Address: Royal Oak House Royal Oak Avenue BS1 4GB Bristol
Phone: 0117 989 7700 0117 989 7700
Fax: 0117 989 7700 0117 989 7700
Email: [email protected]
Website: www.quartetcf.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Quartet Community Foundation"? - Send email to us!
Registration data Quartet Community Foundation
Get full report from global database of The UK for Quartet Community Foundation
Addition activities kind of Quartet Community Foundation
31429900. House slippers, nec
32219906. Vials, glass
50750105. Compressors, air conditioning
51399905. Slippers, house
60229900. State commercial banks, nec
Owner, director, manager of Quartet Community Foundation
Director - William Lee. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: May 1958, British
Director - Nicholas Paul Baker. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: April 1963, British
Director - Annie Elizabeth Kilvington. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: December 1962, British
Director - Julian Philip Telling. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: December 1960, British
Director - Pat Meehan. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: April 1957, British
Director - Merlyn Ipinson-fleming. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: November 1963, British
Director - Robert Henry Glanville Bourns. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: May 1956, British
Director - Becky Ricards Small. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: March 1977, British
Director - Trevor Anthony Leonard. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: November 1959, British
Director - John David Cullum. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: November 1944, British
Director - Lesley Freed. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: December 1951, British
Director - Christopher Sharp. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: September 1952, British
Director - Hilary Claire Neal. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: April 1952, British
Director - David Harvey. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: May 1699, British
Director - Christopher John Pople. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: January 1959, British
Director - Kim Clarke. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: August 1968, British
Director - Vernon Samuels. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: October 1964, Brittish
Secretary - Deborah Appleby. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB:
Director - Stephen Royston Parsons. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: November 1951, British
Director - Jane Moss. Address: Church Lane, Flax Bourton, Bristol, BS48 3QF, United Kingdom. DoB: May 1960, British
Director - David Rhys Emanuel. Address: The Avenue, Clevedon, North Somerset, BS21 7EB. DoB: October 1964, British
Director - Linda Margaret Whitfield. Address: 38 Downs Cote Drive, Bristol, Avon, BS9 3TR. DoB: May 1948, British
Director - Alexander Hore-ruthven. Address: Post Office Lane, Flax Bourton, BS48 3QE. DoB: August 1972, British
Director - Squadron Leader John Harper Kane. Address: 49 Cambridge Road, Clevedon, Somerset, BS21 7HB. DoB: May 1945, British
Secretary - Frances Mary Jones. Address: 7 Shrubbery Cottages, Redland, Bristol, Avon, BS6 6SY. DoB: May 1962, British
Director - Gillian Dorcas Stobart. Address: Church Farm, Church Lane, East Harptree, Bristol, Avon, BS40 6BD. DoB: May 1957, British
Director - Asher Craig. Address: 2 Huyton Road, Bristol, Avon, BS5 6RE. DoB: December 1962, British
Director - Timothy Stuart Ross. Address: Old Passage House, Passage Road Aust, Bristol, Avon, BS35 4BG. DoB: December 1948, British
Director - Richard Clavell Stanley Hall. Address: Manor House, Dunkerton, Bath, BA2 8BE. DoB: December 1953, British
Director - William Lee. Address: Cedar House 91a Hill House Road, Bristol, Avon, BS16 5QW. DoB: May 1958, British
Director - Cedric Marsden Clapp. Address: Chelwood House, Chelvey Batch, Backwell, Bristol, Avon, BS48 3BZ. DoB: September 1946, British
Director - Andrew Richard John Calvert. Address: The Counting House, Mount Beacon Place, Bath, BA1 5SP. DoB: September 1951, British
Director - Anna Schiff. Address: 14 Upper Cheltenham Place, Montpelier, Bristol, BS6 5HR. DoB: October 1946, British
Director - Professor John Stewart. Address: Priory Close, Manor Road, Abbots Leigh, Bristol, BS8 3RP. DoB: December 1939, British
Director - Deborah Appleby. Address: 1 Dowry Road, Bristol, Avon, BS8 4PR. DoB: October 1962, British
Director - Alison Bragg. Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. DoB: April 1961, British
Director - Alice Prior. Address: Youngwood Farm, Youngwood Lane, Nailsea, North Somerset, BS48 4NR. DoB: April 1942, British
Director - Paul Hassan. Address: 33 Carlyle Road, Greenbank, Bristol, BS5 6HG. DoB: January 1963, British
Director - Alison Georgina Reed. Address: Henley Wood House, Wood Lane, Congresbury, N Somerset, BS49 5AH. DoB: January 1949, British
Director - The Rt Rev Michael Arthur Hill. Address: 11 The Avenue, Clifton, Bristol, BS8 3HG. DoB: April 1949, British
Director - Peter John Rilett. Address: Grange Fell, Leigh Woods, Bristol, BS8 3PX. DoB: April 1950, British
Director - Professor Eric Jackson Thomas. Address: Stuart House, Royal Fort Driveway, Bristol, BS8 1TN. DoB: March 1953, British
Director - Samuel Megraw Allen. Address: 2 Barton Green, Taunton, Somerset, TA3 7NA. DoB: May 1953, British
Director - Stephen Egginton. Address: Hollowbrook Barn, Hollowbrook Lane, Chew Magna, Somerset, BS40 8TH. DoB: January 1952, British
Director - John Graham Pontin. Address: 8 High Street, Chew Magna, Bristol, Somerset, BS40 8PW. DoB: June 1937, British
Director - Dr Norman Michael Biddle. Address: The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP. DoB: May 1940, British
Director - Simon John Speirs. Address: 8 Sion Hill, Clifton, Bristol, BS8 4HA. DoB: August 1957, British
Director - Jocelyn Harrison. Address: 12 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD. DoB: February 1961, British
Director - Sir David James Vernon Wills. Address: Lower Langford, Bristol, North Somerset, BS40 5DA. DoB: January 1955, British
Director - William John Bee. Address: 38 Downs Cote Drive, Westbury On Trym, Bristol, BS9 3TR. DoB: n\a, British
Director - Trevor Smallwood. Address: Bramble Cottage, Dinghurst Road, Churchill, North Somerset, BS25 5PJ. DoB: November 1947, British
Director - John Joseph Burke. Address: Lea Farm Sutton Wick, Bishop Sutton, Bristol, BS39 5XR. DoB: September 1942, British
Director - John Graham Pontin. Address: 8 High Street, Chew Magna, Bristol, Somerset, BS40 8PW. DoB: June 1937, British
Director - The Right Reverend Barry Rogerson. Address: Bishops House, Clifton Hill, Bristol, BS8 1BW. DoB: July 1936, British
Director - Simon Storvik. Address: 7 Rockleaze Avenue, Sneyd Park, Bristol, Avon, BS9 1NG. DoB: July 1957, British
Director - Jennifer Anne Bryant Pearson. Address: 19 Royal York Crescent, Clifton, Bristol, BS8 4JY. DoB: November 1955, British
Director - Andrew Robert Thornhill. Address: 37 Canynge Road, Clifton, Bristol, BS8 3LD. DoB: August 1943, British
Director - Sir James Napier Tidmarsh. Address: 8 Princes Building, Clifton, Bristol, BS8 4LB. DoB: September 1932, British
Director - Timothy Paul Stevenson. Address: Paddock House Madams Paddock, Chew Magna, Bristol, Avon, BS40 8PN. DoB: August 1945, British
Director - Gillian Elizabeth Camm. Address: Oakleaze, Breadstone, Berkeley, Gloucestershire, GL13 9HG. DoB: December 1959, British
Director - George Robin Paget Ferguson. Address: 5 Windsor Terrace, Clifton, Bristol, Avon, BS8 4LW. DoB: March 1947, British
Director - Heather Wheelhouse. Address: Home Farm, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1AY. DoB: August 1964, British
Secretary - Helen Elizabeth Moss. Address: 24 Old Sneed Avenue, Bristol, BS9 1SE. DoB: April 1948, British
Director - Alfred Cosier Morris. Address: Park Court, Sodbury Common Old Sodbury, Bristol, BS37 6PX. DoB: November 1941, British
Jobs in Quartet Community Foundation, vacancies. Career and training on Quartet Community Foundation, practic
Now Quartet Community Foundation have no open offers. Look for open vacancies in other companies
-
Committee Support Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship: Rocks for Lunch: Do Microbes Drive the Weathering of Organic Matter in Rocks? (Durham)
Region: Durham
Company: Durham University
Department: Geography
Salary: N\A
Hours: Part Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geology,Geography
-
Associate Lecturer - Criminology and/or Sociology (Bath)
Region: Bath
Company: Bath Spa University
Department: Culture and Environment, College of Liberal Arts
Salary: £41.02 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Politics and Government
-
Research Associate in Intelligent Transport Systems (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Australian Centre for Field Robotics (ACFR)
Salary: AU$106,000
£65,306.60 converted salary* per annum, includes leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
-
Senior International Officer (Dundee)
Region: Dundee
Company: University of Dundee
Department: Global Engagement and Recruitment
Salary: £31,604 to £38,883 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Senior Desktop Support Analyst (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: IT Services
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer – Construction Management (Moulton)
Region: Moulton
Company: Moulton College
Department: N\A
Salary: £28,030 to £39,959 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Associate - Computer Science (Belfast)
Region: Belfast
Company: Ulster University
Department: School of Computing and Engineering
Salary: £26,844 to £30,192
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Animation and Games Technician/Demonstrator (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Music & Media
Salary: £11,247 to £12,649 per annum, pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Postdoctoral Research Associate (Digital Society) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Sociological Studies
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Media and Communications,Communication Studies,Media Studies
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Veterinary Science
-
Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Dementia Research Centre
Salary: £33,131 to £49,091 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
Responds for Quartet Community Foundation on Facebook, comments in social nerworks
Read more comments for Quartet Community Foundation. Leave a comment for Quartet Community Foundation. Profiles of Quartet Community Foundation on Facebook and Google+, LinkedIn, MySpaceLocation Quartet Community Foundation on Google maps
Other similar companies of The United Kingdom as Quartet Community Foundation: Gts Cadbuild Limited | Anisa Consultancy Limited | Xpert Solutions Ltd. | Flickering Wall Limited | Sw1 Radio
The firm referred to as Quartet Community Foundation has been started on 2000-04-19 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm office may be reached at Bristol on Royal Oak House, Royal Oak Avenue. If you have to get in touch with the company by post, the area code is BS1 4GB. The company registration number for Quartet Community Foundation is 03981052. The firm now known as Quartet Community Foundation was known under the name Greater Bristol Foundation until 2005-04-19 at which point the business name was replaced. The firm declared SIC number is 63990 : Other information service activities n.e.c.. The business latest records cover the period up to 2015-03-31 and the latest annual return information was filed on 2016-04-19. Since the firm debuted in this particular field 16 years ago, this firm has managed to sustain its praiseworthy level of success.
The company became a charity on April 25, 2000. It operates under charity registration number 1080418. The range of the charity's area of benefit is city of bristol, bath & north east somerset, north somerset and south gloucestershire. and it works in multiple cities across Bath And North East Somerset, Bristol City, North Somerset and South Gloucestershire. The charity's trustees committee consists of sixteen representatives: Alexander Malise Hore-Ruthven, John Kane, Ms Lin Whitfield, Vernon Samuels and Jane Alicia Moss, to namea few. As regards the charity's financial summary, their best time was in 2010 when their income was £4,590,557 and their expenditures were £3,710,449. Quartet Community Foundation concentrates its efforts on charitable purposes. It strives to help young people or children, people of particular ethnicity or racial origin, other charities or voluntary bodies. It helps these agents by the means of donating money to organisations. If you want to get to know something more about the firm's activities, call them on this number 0117 989 7700 or visit their official website. If you want to get to know something more about the firm's activities, mail them on this e-mail [email protected] or visit their official website.
The business owes its accomplishments and permanent progress to a team of fourteen directors, namely William Lee, Nicholas Paul Baker, Annie Elizabeth Kilvington and 11 other directors who might be found below, who have been guiding it since 2016-03-14.
Quartet Community Foundation is a foreign company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Royal Oak House Royal Oak Avenue BS1 4GB Bristol. Quartet Community Foundation was registered on 2000-04-19. 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 - 875,000 GBP, sales per year - approximately 736,000 GBP. Quartet Community Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Quartet Community Foundation is Information and communication, including 5 other directions. Director of Quartet Community Foundation is William Lee, which was registered at Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB. Products made in Quartet Community Foundation were not found. This corporation was registered on 2000-04-19 and was issued with the Register number 03981052 in Bristol, 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 Quartet Community Foundation, open vacancies, location of Quartet 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 March 1st, 2024