County Durham Community Foundation
Other business support service activities not elsewhere classified
County Durham Community Foundation contacts: address, phone, fax, email, website, shedule
Address: Victoria House Whitfield Court St Johns Road DH7 8XL Meadowfield Industrial Estate
Phone: 0191 378 6340
Fax: 0191 378 6340
Email: [email protected]
Website: www.cdcf.org.uk
Shedule:
Incorrect data or we want add more details informations for "County Durham Community Foundation"? - send email to us!
Registration data County Durham Community Foundation
Register date: 1995-06-23
Register number: 03072153
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for County Durham Community FoundationOwner, director, manager of County Durham Community Foundation
Peter Morrison Cook Director. Address: Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL. DoB: September 1953, British
Terry Collins Director. Address: St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England. DoB: November 1960, British
Margaret Vaughan Secretary. Address: St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England. DoB:
Prof Ray Hudson Director. Address: Stockton Road, Durham, DH1 3LE, England. DoB: March 1948, British
Lesley Anne Fairclough Director. Address: 102 Quayside, Newcastle Upon Tyne, NE1 3DX, Great Britain. DoB: September 1967, British
Colin Fyfe Director. Address: Morton Road, Darlington, County Durham, DL1 4PT, England. DoB: March 1967, British
Brian Manning Director. Address: Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England. DoB: March 1957, British
Paul Geoffrey Chandler Director. Address: Crossgate Peth, Durham, DH1 4PZ, England. DoB: October 1961, British
Duncan Colin Barrie Director. Address: Bishops Gate, Durham, DH1 4JU, England. DoB: February 1970, British
Michele Janice Armstrong Director. Address: Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England. DoB: November 1963, British
George Garlick Director. Address: 100 High Street, Norton, Stockton On Tees, TS20 1DS. DoB: January 1956, British
David Joseph Martin Director. Address: 6 Honister Drive, Sunderland, SR5 1PA. DoB: n\a, British
Ada Burns Director. Address: Snow Hall Main Road, Gainford, Durham, DL2 3BL. DoB: November 1959, British
Stephen Mark I'anson Director. Address: Lipwood Hall, Haydon Bridge, Hexham, Northumberland, NE47 6DY. DoB: January 1955, English
David John Watson Director. Address: 13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY. DoB: n\a, British
Lady Sarah Nicholson Director. Address: Quarry Hill, Brancepeth, Durham, DH7 8DW. DoB: June 1947, British
Andrew Martell Secretary. Address: Shotley Bridge, Consett, County Durham, DH8 9TE, England. DoB:
Ruth Thompson Director. Address: Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England. DoB: August 1956, British
Barbara Joan Gubbins Secretary. Address: Park House Farm, Oakenshaw, Durham, DL15 0SU, United Kingdom. DoB: n\a, British
George Garlick Director. Address: 100 High Street, Norton, Stockton On Tees, TS20 1DS. DoB: January 1956, British
Katherine Margaret Welch Director. Address: Kingsmere, Chester Le Street, County Durham, DH3 4DE. DoB: March 1958, British
Gerald Charles Osborne Director. Address: Bridge House, Dalton Road, Croft On Tees, Darlington, Durham, DL2 2SX. DoB: August 1940, British
Christopher John Lendrum Director. Address: Nr Guyzance, Morpeth, Northumberland, NE65 9AT. DoB: January 1947, British
Stephen John Rose Director. Address: 2 Oakdene Avenue, Darlington, DL3 7HS. DoB: October 1957, British
Professor Tim Blackman Director. Address: Bede Rest, Beech Crest, Durham, County Durham, DH1 4QF. DoB: October 1956, British
Alex David Worrall Director. Address: Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA. DoB: May 1950, British
Richard Geoffrey Tonks Director. Address: Wycliffe Hall, Wycliffe, Barnard Castle, County Durham, DL12 9TS. DoB: March 1955, British
Andrew Martell Director. Address: Shotley Hall, Shotley Bridge, Durham, DH8 9TE. DoB: April 1948, British
Francis Lesley Bourne Director. Address: Lynden House, Church View, Darlington, County Durham, DL2 3HN. DoB: November 1960, British
Michele Janice Armstrong Director. Address: 27 Saint James Gardens, Witton Le Wear, Bishop Auckland, County Durham, DL14 0BG. DoB: November 1963, British
John Henry Fitzpatrick Director. Address: 7 Melgrove Way, Sedgefield, Stockton On Tees, Cleveland, TS21 2JN. DoB: January 1942, British
Mark Lloyd Director. Address: 14 Westhouse Avenue, Durham, County Durham, DH1 4FH. DoB: July 1967, British
John Lloyd Hamilton Director. Address: Whingarth 35a North Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DQ. DoB: September 1936, British
Paul Wilding Director. Address: 6 Dene View, Castle Eden, Hartlepool, Cleveland, TS27 4SE. DoB: December 1953, British
David Leslie Brown Director. Address: 96 Coniscliffe Road, Darlington, County Durham, DL3 7RW. DoB: October 1942, British
James Gravenor Director. Address: 11 Mount View Terrace, Stocksfield, Northumberland, NE43 7HL. DoB: June 1950, British
Robin John Todd Director. Address: Welfare Crescent, South Hetton, Co. Durham, County Durham, D46 2RN, England. DoB: September 1940, British
Dr Peter Robert Horseman Slee Director. Address: 36 Saint Johns Road, Durham, County Durham, DH1 4NU. DoB: January 1958, British
Hilary Patricia Florek Director. Address: North Ridge Acomb Drive, Wylam, Northumberland, NE41 8BD. DoB: February 1960, British
Rodney Peter Wilkinson Director. Address: 10 St Oswalds Drive, Durham City, County Durham, DH1 3TE. DoB: December 1962, British
Barry Anthony Keel Director. Address: 10 The Avenue, Durham City, Durham, DH1 4ED. DoB: April 1952, British
John Anthony Greensmith Director. Address: 38 Bainbridge Avenue, Willington, Crook, County Durham, DL15 0AZ. DoB: April 1949, British
Councillor Derek Thompson Director. Address: 40 North Road East, Wingate, County Durham, TS28 5AY. DoB: May 1931, British
Kevin Alan Richards Director. Address: 63 Claremont Road, Darlington, County Durham, DL1 4HQ. DoB: March 1948, British
Gilliam May Stacey Secretary. Address: Harley Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1UL. DoB:
Henry John Barrie Director. Address: 26 Rosemount, Durham, DH1 5GA. DoB: April 1941, British
Judith Lund Director. Address: Brook Villa, Lanchester, Durham, County Durham, DH7 0LE. DoB: September 1935, British
Anthony Michael Dennett Director. Address: 319 Coniscliffe Road, Darlington, County Durham, DL3 8AH. DoB: June 1945, British
James Donald Robson Director. Address: 4 The Garth, Medomsley, Consett, County Durham, DH8 6TR. DoB: February 1934, British
Kingsley Ward Smith Director. Address: 19 Church Street, Castleside, Consett, County Durham, DH8 9QW. DoB: October 1946, British
Arthur Neville Fairclough Director. Address: West Redlands, 147 Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT. DoB: August 1936, British
Major William Kemp Trotter Director. Address: The Deanery, Staindrop, Darlington, County Durham, DL2 3LD. DoB: September 1929, British
Reverend Robin Ross Hine Director. Address: 138 Woodland Road, Darlington, County Durham, DL3 9LR. DoB: April 1950, British
David John Bowes Brown Director. Address: Ravensthorpe Manor, Boltby, Thirsk, North Yorkshire, YO7 2DX. DoB: August 1925, British
Kay Frances Hawkridge Director. Address: 6 Hambledon Place, Peterlee, County Durham, SR8 2LJ. DoB: January 1941, British
Bernard Robinson Director. Address: Lancelands, Cotherstone, Barnard Castle, County Durham, DL12 9PN. DoB: September 1940, British
Michael Heppell Secretary. Address: 31 Ashfield, Shotley Bridge, Consett, County Durham, DH8 0RF. DoB: n\a, British
Neil Frank Johnson Director. Address: White Gates, Iveston Lane Iveston, Consett, County Durham, DH8 7TB. DoB: August 1946, British
Professor John Innes Clarke Director. Address: Tower Cottage The Avenue, Durham, DH1 4EB. DoB: January 1929, British
Sir Paul Douglas Nicholson Director. Address: Quarry Hill, Brancepeth, County Durham, DH7 8DW. DoB: March 1938, British
Alasdair Macconachie Director. Address: 99 Stanhope Road South, Darlington, County Durham, DL3 7SF. DoB: March 1946, British
Peter Morrison Cook Director. Address: Broomshiels Hall, Satley, Co Durham, DL13 4HW. DoB: September 1953, British
Jobs in County Durham Community Foundation vacancies. Career and practice on County Durham Community Foundation. Working and traineeship
Manager. From GBP 2900
Electrician. From GBP 2100
Engineer. From GBP 2100
Administrator. From GBP 2200
Manager. From GBP 2700
Controller. From GBP 2200
Package Manager. From GBP 2100
Responds for County Durham Community Foundation on FaceBook
Read more comments for County Durham Community Foundation. Leave a respond County Durham Community Foundation in social networks. County Durham Community Foundation on Facebook and Google+, LinkedIn, MySpaceAddress County Durham Community Foundation on google map
Other similar UK companies as County Durham Community Foundation: Alwin Frank Ltd | Garrigue Limited | Poplar Grove Management Limited | Chimepark Properties Limited | Quinta Vitoria A Ltd
This particular County Durham Community Foundation firm has been in this business for at least twenty one years, as it's been established in 1995. Registered with number 03072153, County Durham Community Foundation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Victoria House Whitfield Court, Meadowfield Industrial Estate DH7 8XL. The firm is known under the name of County Durham Community Foundation. However, this company also operated as County Durham Foundation up till it was changed six years ago. This firm is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. The company's most recent records were filed up to Tuesday 31st March 2015 and the latest annual return information was filed on Thursday 23rd June 2016. 21 years of experience on the market comes to full flow with County Durham Community Foundation as the company managed to keep their clients happy through all this time.
The trademark number of County Durham Community Foundation is UK00003075297. It was submitted for registration in October, 2014 and it got published in the journal number 2015-001. The corporation is represented by Ian Byworth.
The firm was registered as a charity on 1995/06/29. It works under charity registration number 1047625. The range of the firm's activity is in particular the county of durham and its immediate neighbourhood and it provides aid in different locations around Throughout England, Scotland. Their board of trustees consists of thirteen representatives: Andrew Martell, Lady Nicholson, David Watson, Mark I'anson and David Martin, and others. As for the charity's financial summary, their most successful period was in 2013 when they raised 3,766,205 pounds and their expenditures were 3,449,754 pounds. County Durham Community Foundation focuses on charitable purposes, charitable purposes. It strives to aid children or young people, other charities or voluntary organisations, all the people. It tries to help the above beneficiaries by the means of donating money to individuals, acting as a resource body or an umbrella company and making grants to organisations. If you would like to learn anything else about the company's activities, call them on this number 0191 378 6340 or check their official website. If you would like to learn anything else about the company's activities, mail them on this e-mail [email protected] or check their official website.
Taking into consideration the enterprise's number of employees, it became vital to recruit new members of the board of directors, namely: Peter Morrison Cook, Terry Collins, Prof Ray Hudson who have been cooperating since May 2016 to promote the success of the following firm. In addition, the managing director's assignments are helped by a secretary - Margaret Vaughan, from who was chosen by this firm in 2016.