Find Your Feet Limited
Other social work activities without accommodation n.e.c.
Find Your Feet Limited contacts: address, phone, fax, email, website, shedule
Address: 316 Bon Marche Centre 241-251 Ferndale Road SW9 8BJ London
Phone: 0207 326 4464
Fax: 0207 326 4464
Email: [email protected]
Website: www.fyf.org.uk
Shedule:
Incorrect data or we want add more details informations for "Find Your Feet Limited"? - send email to us!
Registration data Find Your Feet Limited
Register date: 1960-03-01
Register number: 00651058
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Find Your Feet LimitedOwner, director, manager of Find Your Feet Limited
David George Boal Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: July 1958, Northern Irish
John Chamberlain Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: December 1977, British
Ian Neil Burpitt Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: March 1968, British
Patricia Ann Cassidy Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: March 1983, Irish
Joanna Van Heyningen Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: July 1945, British
Edith Parker Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: June 1977, Malawian
Bhavini Kalaria Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: December 1978, British
Celina Francesca Benedict Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: December 1983, Canadian
Gregory Thomas Barclay Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: April 1976, Canadian
Vaishali Reena Shah Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: March 1972, British
Kirankumar Dullabhbhai Patel Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: September 1964, British
Sharon Louise Jackson Director. Address: Aveling Park Road, London, E17 4NU. DoB: July 1975, British
Thomas Adam Edwards Director. Address: 24 Leaside Avenue, London, N10 3BU. DoB: July 1969, British
Dr Helen Banos Smith Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: June 1974, British
Dr Precious Lunga Director. Address: 316 Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ. DoB: October 1974, British
Charles Thomson Director. Address: 12 Bell Lane, Twickenham, Middlesex, TW1 3NU. DoB: March 1959, British
Robert Philip Donnelly Director. Address: 15 Southlands, Hexham, Northumberland, NE46 2NG. DoB: June 1966, British
Benjamin Patrick Freeman Director. Address: 24 Hurst Road, East Molesey, Surrey, KT8 9AF. DoB: n\a, British
Carol Ann Haslam Director. Address: 94 South Hill Park, London, NW3 2SN. DoB: August 1943, British
Ahhe Mulenga Mubanga Nurse Director. Address: Keen Hall Farm, Coxley, Wells, Somerset, BA5 1RQ. DoB: July 1950, British Zambian
Linda Perry Director. Address: 4 Callas Hill Cottages, Wanborough, Swindon, Wiltshire, SN4 0AG. DoB: March 1953, British
Dr Dwijen Rangnekar Director. Address: 27 Tower Walk, Leroy Street, London, SE1 4SN. DoB: April 1965, Indian
Dr Tom Wakeford Director. Address: 8 Beacon Edge, Penrith, CA11 7SE. DoB: December 1970, British
Margaret Martin Director. Address: 22 Swift Close, Huntingdon, Cambridgeshire, PE19 1NW. DoB: September 1948, British
Gulshun Rehman Director. Address: 19 Knighton Road, London, E7 0EE. DoB: August 1953, British
Susan Ann Killen Director. Address: 70 St James Lane, Muswell Hill, London, N10 3RD. DoB: April 1958, British
Stephen Ogle Director. Address: Cobblestones, Chelmsford Road Felsted, Great Dunmow, Essex, CM6 3EP. DoB: December 1943, British
Linda Frances Coe Director. Address: 22 Howard Road, Dorking, Surrey, RH4 3HP. DoB: November 1956, British
Jennifer Sinfield Director. Address: 51 Church Street, Leatherhead, Surrey, KT22 8EP. DoB: November 1944, British
Alexander Fenton Director. Address: 4 Ashfield Close, East Hanney, Wantage, Oxfordshire, OX12 0HW. DoB: October 1922, British
Michael Anthony Wheeler Director. Address: St Lawrence Kingsway, Hullbridge, Essex, SS5 6DR. DoB: June 1951, British
Edwin Alexander Davison Secretary. Address: 12 Redfield Lane, London, SW5 0RG. DoB: June 1937, British
William Timothy Cross Director. Address: Ermington Road, Ivybridge, Devon, PL21 0LF, United Kingdom. DoB: February 1970, British
Edwin Alexander Davison Director. Address: 12 Redfield Lane, London, SW5 0RG. DoB: June 1937, British
Robin Arthur Quantrill Director. Address: Penwith Penwith Drive, Lynchmere Ridge, Haslemere, Surrey, GU27 3PP. DoB: January 1939, British
Ceri Ann Lowe Director. Address: Greystones Church Lane, Urchfont, Devizes, Wiltshire, SN10 4QT. DoB: August 1968, British
Jenefer Kim Davys Director. Address: 30 Woodville Road, Newington Green, London, N16 8NA. DoB: April 1964, British
Patrick Ward Director. Address: 184 Stroud Green Road, Finsbury Park, London, N4 3RN. DoB: March 1968, British
Priscilla Mary Anne Reuel Tolkien Director. Address: 67 Middle Way, Oxford, Oxfordshire, OX2 7LE. DoB: June 1929, British
Susanne Eugenie Stoessl Director. Address: 18 Chiswick Straithe, London, W4 3TP. DoB: March 1937, British
Nerissa Martin Director. Address: 23 Tedworth Square, London, SW3 4DR. DoB: March 1961, British
Pranlal Sheth Director. Address: 70 Howberry Road, Edgware, Middlesex, HA8 6SY. DoB: December 1924, British
Geoffrey Austin Director. Address: 34 Warner Road, London, N8 7HD. DoB: January 1926, British
Ian Albert Director. Address: Sherlocks, Balcombe Forest, Sussex, RH17 6QQ. DoB: June 1935, British
Robert Hugh Sauven Secretary. Address: 24 Church Walk, Brentford, Middlesex, TW8 8DB. DoB:
Donald Hepburn Director. Address: 5 Wellington Avenue, Fleet, Hants, GU51 3BJ. DoB: October 1945, British
Friedenstern Howard Director. Address: The Sanctuary, Nr. Lydford, Okehampton, Devon, EX20 4AL. DoB: September 1940, British
Elanor Catherine Jackson Director. Address: 26 Plympton Road, Kilburn, London, NW6 7EG. DoB: November 1965, British
Sophia Jane Elizabeth Buchan Director. Address: 2 Hannington Road, London, SW4 0NA. DoB: March 1962, British
Michael Cole Director. Address: Coombe Farm, Cove, Tiverton, Devon, EX16 7RU. DoB: April 1955, British
Jobs in Find Your Feet Limited vacancies. Career and practice on Find Your Feet Limited. Working and traineeship
Helpdesk. From GBP 1200
Carpenter. From GBP 1800
Responds for Find Your Feet Limited on FaceBook
Read more comments for Find Your Feet Limited. Leave a respond Find Your Feet Limited in social networks. Find Your Feet Limited on Facebook and Google+, LinkedIn, MySpaceAddress Find Your Feet Limited on google map
Other similar UK companies as Find Your Feet Limited: Bhandal Properties Limited | Bushell Leaseholds Ltd | Muirhead Estates Limited | Ackroyd Street Management Company Limited | Rainbow Capital Property Developments Limited
Find Your Feet is a firm with it's headquarters at SW9 8BJ London at 316 Bon Marche Centre. This firm has been in existence since 1960 and is registered as reg. no. 00651058. This firm has been active on the UK market for fifty six years now and company up-to-data status is is active. This firm is registered with SIC code 88990 : Other social work activities without accommodation n.e.c.. Find Your Feet Ltd released its account information for the period up to Thursday 31st December 2015. The company's latest annual return was submitted on Saturday 7th May 2016. Find Your Feet Ltd is one of the rare examples that a well prospering company can last for over 56 years and enjoy a constant high level of success.
The trademark number of Find Your Feet is UK00003016960. It was applied for in August, 2013 and its registration process ended successfully by IPO in November, 2013. The firm has the right to use this trademark till August, 2023.
The firm started working as a charity on 11th January 1967. Its charity registration number is 250456. The geographic range of the enterprise's activity is world wide. and it operates in many cities in India, Malawi, Nepal and Zimbabwe. The charity's board of trustees has eleven members: Kiran Kumar Patel, Sharon Jackson, Dr Helen Banos Smith, Ms Edith Parker and Adam Edwards, to name a few of them. In terms of the charity's finances, their best year was 2013 when they earned £1,195,762 and they spent £1,130,728. Find Your Feet Ltd concentrates on providing help overseas and relieving famine, providing help overseas and relieving famine and the problems of economic and community development and unemployment. It tries to support other definied groups, other definied groups. It provides aid to its recipients by the means of providing various services, providing advocacy and counselling services and providing advocacy and counselling services. In order to find out anything else about the firm's activities, call them on the following number 0207 326 4464 or browse their website. In order to find out anything else about the firm's activities, mail them on the following e-mail [email protected] or browse their website.
In order to meet the requirements of its clientele, this specific firm is constantly being directed by a number of thirteen directors who are, amongst the rest, David George Boal, John Chamberlain and Ian Neil Burpitt. Their constant collaboration has been of great importance to this firm for one year.