Society For Anglo-chinese Understanding Limited

All UK companiesEducationSociety For Anglo-chinese Understanding Limited

Cultural education

Activities of other membership organizations n.e.c.

Society For Anglo-chinese Understanding Limited contacts: address, phone, fax, email, website, shedule

Address: 15a Napoleon Road St. Margarets TW1 3EW Twickenham

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Society For Anglo-chinese Understanding Limited"? - send email to us!

Society For Anglo-chinese Understanding Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Society For Anglo-chinese Understanding Limited.

Registration data Society For Anglo-chinese Understanding Limited

Register date: 1966-04-04

Register number: 00876179

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

Get full report form global database UK for Society For Anglo-chinese Understanding Limited

Owner, director, manager of Society For Anglo-chinese Understanding Limited

Andrew Hicks Director. Address: North Road, Petersfield, Hampshire, GU32 2AX, England. DoB: February 1947, British

Christopher Henson Director. Address: Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN, England. DoB: January 1948, British

Jennifer Rebecca Clegg Director. Address: Nicolas Road, Chorlton, Manchester, M21 9LS, England. DoB: September 1948, British

Dr Harriet Parker Livas Dawes Director. Address: Dimlington Road, Easington, Hull, East Riding Of Yorkshire, HU12 0TG, England. DoB: April 1936, British

Corinne Attwood Director. Address: Powis Grove, Brighton, East Sussex, BN1 3HF. DoB: June 1951, British

Zoe Kim Reed Director. Address: 15a Napoleon Road, St Margarets, Twickenham, Middlesex, TW1 3EW. DoB: March 1951, British

Walter Fung Director. Address: 11 Collyhurst Avenue, Walkden Worsley, Manchester, M28 3DJ. DoB: May 1944, British

Florence Sarah Edna Kenna Director. Address: 72 Compton Street, London, EC1V 0BN. DoB: January 1936, British

Ivor John Kenna Director. Address: 72 Compton Street, London, EC1V 0BN. DoB: July 1931, British

Jane Walby Hadley Director. Address: 66 Blackbutts Lane, Walney Island, Barrow In Furness, Cumbria, LA14 3JZ. DoB: February 1944, British

Robert Paul Stallard Director. Address: 1 Shipton Close, Tilehurst, Reading, Berkshire, RG31 6PE. DoB: n\a, British

Dr Elisabeth Frances Wood Director. Address: 33 Gresley Road, London, N19 3LA. DoB: May 1948, British

Linda Ruth Rosen Director. Address: 5 Nunroyd Grove, Moortown, Leeds, West Yorkshire, LS17 6PW. DoB: n\a, British

Cilla Hollman Director. Address: 81 Manor Park Road, Glossop, Derbyshire, SK13 9SH. DoB: September 1947, British

Howard Neil Boyd Secretary. Address: 19 Queenswood Road, Birmingham, West Midlands, B13 9AU. DoB: October 1943, British

Robert Paul Stallard Secretary. Address: 1 Shipton Close, Tilehurst, Reading, Berkshire, RG31 6PE. DoB: n\a, British

Jacqueline Diane Buksh Director. Address: Broadfield Avenue, Blackpool, Lancashire, FY4 3RA. DoB: March 1936, British

David John Ayrton Director. Address: 314-320 Gray's Inn Road, London, WC1X 8DP. DoB: July 1959, British

Professor Yaying Zheng Director. Address: 32 Princess Court, 117 Princess Street, Manchester, Lancashire, M15 4FE. DoB: August 1932, Chinese

Dr Keith Hunter Ray Director. Address: 20 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: May 1948, British

Donald William Clift Director. Address: 3 Rushfield Road, Ware, Hertfordshire, SG12 7JH. DoB: March 1937, British

Teresa Takwah Ray Director. Address: 20 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: October 1945, British

Hon Ald James Henry Pennington Director. Address: 1 Welland Court, Welland Lodge Road, Cheltenham, GL52 3HS. DoB: November 1914, British

June Robinson Director. Address: 8 Blakeley Road, Raby Mere, Wirral, Merseyside, L63 0NA. DoB: September 1953, British

Linda Ruth Rosen Secretary. Address: 5 Nunroyd Grove, Moortown, Leeds, West Yorkshire, LS17 6PW. DoB: n\a, British

Robert Julian Benewick Director. Address: 27 Guildford Street, Brighton, East Sussex, BN1 3LS. DoB: August 1932, British

Estelle Muriel Innes Herdan Director. Address: 81a Gloucester Avenue, London, NW1 8LB. DoB: May 1911, British

David Barrie Clare Director. Address: 161 Farrington Road, Ettingshall Park, Wolverhampton, West Midlands, WV4 6QL. DoB: June 1946, British

Johannes Martinus Gerardus Penders Director. Address: 10 Hildreth Street, Balham, London, SW12 9RQ. DoB: January 1953, Dutch

Peter Dulais Morgan Director. Address: 10 New Church Road, Sutton Coldfield, West Midlands, B73 5RT, England. DoB: June 1921, British

Dr John Gordon Taylor Director. Address: 21 Osterley Avenue, Osterley, Isleworth, Middlesex, TW7 4QF, England. DoB: October 1947, British

Jude Alison Howell Director. Address: 58 Gloucester Street, Norwich, Norfolk, NR2 2DX. DoB: November 1954, British

Angela Elizabeth Knox Director. Address: 13a Queensdown Road, Hackney, London, E5 8NN. DoB: January 1961, British

Howard Neil Boyd Director. Address: 19 Queenswood Road, Birmingham, West Midlands, B13 9AU. DoB: October 1943, British

Paul Anthony Wingrove Director. Address: 32 Lamberhurst Road, London, SE27 0SE. DoB: October 1949, British

Lionel Butterworth Director. Address: 6 Bromley Avenue, Lowton, Warrington, Cheshire, WA3 2QY. DoB: July 1918, British

Jennifer Rebecca Clegg Director. Address: 19 Deramore Street, Manchester, Lancashire, M14 4DT. DoB: September 1948, British

Christine Mary Cotton Director. Address: 76 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PB. DoB: May 1935, British

John Bernard Woodthorpe Deane Director. Address: 53 Cambridge Road, Macclesfield, Cheshire, SK11 8JW. DoB: June 1923, British

Evelyn Brand Director. Address: 5 Graham Lodge, London, NW4 3DG. DoB: April 1921, British

Alan Harvey Lawrance Director. Address: 17 Braemar Turn, Hemel Hempstead, Hertfordshire, HP2 7QQ. DoB: June 1936, British

Madeleine Frances Sturrock Director. Address: 27 Walton Street, St Albans, Herts, AL1 4DQ. DoB: July 1952, British

Luise Schafer Director. Address: 16 Brookgate, London, N16 5UR. DoB: June 1959, British

Cilla Hollman-sykes Director. Address: 81 Manor Park Road, Glossop, Derbyshire, SK13 9SH. DoB: September 1947, British

Rosemary June Price Director. Address: 74 Featherstone Crescent, Shirley, Solihull, West Midlands, B90 3RJ. DoB: June 1928, British

Jobs in Society For Anglo-chinese Understanding Limited vacancies. Career and practice on Society For Anglo-chinese Understanding Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Society For Anglo-chinese Understanding Limited on FaceBook

Read more comments for Society For Anglo-chinese Understanding Limited. Leave a respond Society For Anglo-chinese Understanding Limited in social networks. Society For Anglo-chinese Understanding Limited on Facebook and Google+, LinkedIn, MySpace

Address Society For Anglo-chinese Understanding Limited on google map

Other similar UK companies as Society For Anglo-chinese Understanding Limited: Burghley-elwick Associates Limited | Markrit Ltd | Cooperjackson Limited | Skyline Holdings Limited | British Business Parks

1966 is the year of the start of Society For Anglo-chinese Understanding Limited, the firm located at 15a Napoleon Road, St. Margarets , Twickenham. That would make 50 years Society For Anglo-chinese Understanding has existed in this business, as the company was created on 1966-04-04. The firm Companies House Reg No. is 00876179 and its area code is TW1 3EW. This company principal business activity number is 85520 : Cultural education. Society For Anglo-chinese Understanding Ltd filed its latest accounts up to 2015-12-31. The most recent annual return information was submitted on 2016-06-17. It has been fifty years for Society For Anglo-chinese Understanding Ltd in this particular field, it is still strong and is an object of envy for the competition.

The enterprise became a charity on 29th June 1986. It operates under charity registration number 294651. The range of the enterprise's area of benefit is not defined and it provides aid in different towns and cities across Throughout England And Wales, China, Scotland. The corporate trustees committee has eleven representatives: Dr Frances Wood, Flo Kenna, Ivor John Kenna, Ms Linda Ruth Rosen and Jane Walby Hadley, to namea few. As regards the charity's finances, their best year was 2013 when they raised £3,874 and their expenditures were £2,540. Society For Anglo-chinese Understanding Ltd focuses on the area of arts, heritage, science or culture, education and training, the area of culture, arts, heritage or science. It tries to help people of particular ethnic or racial origins, all the people, people of particular ethnic or racial backgrounds. It tries to help the above agents by the means of providing specific services, providing advocacy, advice or information and providing human resources. If you want to get to know something more about the enterprise's activities, mail them on the following e-mail [email protected] or check their official website.

That company owes its achievements and unending development to a team of thirteen directors, namely Andrew Hicks, Christopher Henson, Jennifer Rebecca Clegg and 10 other directors have been described below, who have been leading the company since 2015-07-18.