Defence And Aid Fund Limited

All UK companiesHuman health and social work activitiesDefence And Aid Fund Limited

Other social work activities without accommodation n.e.c.

Post-graduate level higher education

Defence And Aid Fund Limited contacts: address, phone, fax, email, website, shedule

Address: The Foundry - C/o Canon Collins Trust Oval Way SE11 5RR London

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Defence And Aid Fund Limited"? - send email to us!

Defence And Aid Fund Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Defence And Aid Fund Limited.

Registration data Defence And Aid Fund Limited

Register date: 1966-06-07

Register number: 00880883

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Defence And Aid Fund Limited

Owner, director, manager of Defence And Aid Fund Limited

John Daniel Battersby Director. Address: Oval Way, London, SE11 5RR, England. DoB: September 1948, South African

Lawson Naidoo Director. Address: Oval Way, London, SE11 5RR, England. DoB: March 1963, South African

Maano Freddy Ramutsindela Director. Address: Oval Way, London, SE11 5RR, England. DoB: February 1962, South African

Mpalive Hangson Msiska Director. Address: Oval Way, London, SE11 5RR, England. DoB: September 1955, Malawian

Beacon Mbiba Director. Address: Oval Way, London, SE11 5RR, England. DoB: March 1963, Zimbabwean

Stuart Craig Director. Address: Oval Way, The Ivories, London, London ,, SE11 5RR, England. DoB: August 1957, British

Roger Richards Secretary. Address: Oval Way, The Ivories, London, London ,, SE11 5RR, England. DoB:

Professor David Simon Director. Address: 48 Northcroft Road, Englefield Green, Surrey, TW20 0EA. DoB: March 1957, German/South African

Jeremy Bernard Corbyn Director. Address: 69 Mercers Road, London, N19 4PS. DoB: May 1949, British

Lord Anthony Maurice Gifford Director. Address: 27c Saint Stephens Terrace, London, SW8 1DL. DoB: May 1940, British

Lord Anthony Maurice Gifford Director. Address: 27c Saint Stephens Terrace, London, SW8 1DL. DoB: May 1940, British

Jeremy Bernard Corbyn Director. Address: 69 Mercers Road, London, N19 4PS. DoB: May 1949, British

Alexander Hugh Balfour Director. Address: Unit 22, The Ivories, 6-8 Northampton Street, London ,, N1 2HY. DoB: February 1962, British

Esther Marianne Grieder Director. Address: Unit 22, The Ivories, 6-8 Northampton Street, London ,, N1 2HY. DoB: December 1982, British

Diarmaid Proinsias O'caoindealbhain Secretary. Address: Flat 5, 29 Horton Road, London, E8 1DP. DoB:

Benedict Michael Birnberg Director. Address: 4 Eliot Place, London, SE3 0QL. DoB: September 1930, British

Alan Wactaw Padmint Ross Director. Address: Flat 1 Moray House, 4 Morden Road, London, SE3 0AA. DoB: December 1933, British

Sarah Catherine Nancollas Director. Address: Unit 22, The Ivories, 6-8 Northampton Street, London ,, N1 2HY. DoB: n\a, British

Damodar Acharya Secretary. Address: 20 Bedford Close, Muswell Hill, London, N10 1BB. DoB:

Helen Jane Searle Secretary. Address: 23 Priestley House, Wilkin Street, London, NW5 4LP. DoB:

Patricia Marinette Liliane Choiral Secretary. Address: 5 The Grove, Golders Green, London, NW11 9SJ. DoB: September 1956, French

Kate Mary Legum Director. Address: 10 Ysestein Street, Glencairn Heights, Simons Town 7975, South Africa, FOREIGN. DoB: December 1963, British

Roger Diski Director. Address: 58 Huddleston Road, London, N7 0AG. DoB: August 1949, British

Andile Maseko Director. Address: 14 Keiskamma Avenue, Vaal Park 1947, South Africa. DoB: December 1957, S African

Lyndall Stein Director. Address: 10 Lagare, 51 Surrey Row, London, SE1 0BZ. DoB: n\a, British

Mark Jonathan Guthrie Director. Address: 7b Kingdon Road, London, NW6 1PJ. DoB: December 1960, British

David Bowen Kenvyn Director. Address: 41 Lansdowne Cresent, Kevin Bridge, Glasgow, G20 6NH. DoB: May 1949, British

Alison Joy Harvey Director. Address: 19 Denbigh Road, Ealing, London, W13 8QA. DoB: May 1945, British

Maud Keziah Henry Secretary. Address: 43 Clifton Road, Finchley, London, N3 2AS. DoB:

Paul Nevarash Joseph Director. Address: 30 Vineyard Avenue, London, NW7 1HR. DoB: June 1930, British

Paul Yaw Boateng Director. Address: Flame Trees, Oakington Avenue, Wembley, Middlesex, HA9 8HY. DoB: June 1951, British

Diana Clavering Collins Director. Address: Mill House, Chappel Road, Mount Bures, Suffolk, CO8 5AX. DoB: August 1917, British

Jennifer Susan Pickering Maimane Director. Address: 13 Avignon De Province, 42 Fricker Road, Illovo, South Africa. DoB: July 1941, British

Terence Albert Bell Director. Address: 153 Shooters Hill, London, SE18 3HP. DoB: September 1942, Irish

John Henry Prevett Director. Address: Leewood 62 Gatton Road, Reigate, Surrey, RH2 0HL. DoB: April 1933, British

Terence William Shott Director. Address: 10 Royal Gate Apartments, London, E9 7TT. DoB: October 1950, British

The Rt Hon Lord Of Finsbury Pc Smith Director. Address: 72 Gifford Street, London, N1 0DF. DoB: July 1951, British

Sarah Elizabeth Stewart Director. Address: 20 Woodland Rise, London, N10 3UG. DoB: September 1955, American

Jobs in Defence And Aid Fund Limited vacancies. Career and practice on Defence And Aid Fund Limited. Working and traineeship

Sorry, now on Defence And Aid Fund Limited all vacancies is closed.

Responds for Defence And Aid Fund Limited on FaceBook

Read more comments for Defence And Aid Fund Limited. Leave a respond Defence And Aid Fund Limited in social networks. Defence And Aid Fund Limited on Facebook and Google+, LinkedIn, MySpace

Address Defence And Aid Fund Limited on google map

Other similar UK companies as Defence And Aid Fund Limited: Mypressxpert Limited | Morris Site Machinery Limited | Carpetwise Limited | Smart Banana Ltd | Nor-cal Uk Limited

Defence And Aid Fund has been operating on the market for at least fifty years. Started under no. 00880883, it is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of the company during its opening times at the following address: The Foundry - C/o Canon Collins Trust Oval Way, SE11 5RR London. This enterprise SIC code is 88990 which means Other social work activities without accommodation n.e.c.. 2015-12-31 is the last time company accounts were reported. Ever since the company started on the market 50 years ago, it managed to sustain its great level of prosperity.

The info we gathered describing this specific enterprise's staff members suggests employment of nine directors: John Daniel Battersby, Lawson Naidoo, Maano Freddy Ramutsindela and 6 other directors who might be found below who joined the company's Management Board on 2016-04-12, 2016-02-27 and 2015-09-10. Moreover, the managing director's tasks are constantly aided by a secretary - Roger Richards, from who was recruited by the following company in March 2012.