London Funders
Activities of other membership organizations n.e.c.
London Funders contacts: address, phone, fax, email, website, shedule
Address: Acorn House 314-320 Grays Inn Road WC1X 8DP London
Phone: 020 7255 4489
Fax: 020 7255 4489
Email: [email protected]
Website: www.londonfunders.org.uk
Shedule:
Incorrect data or we want add more details informations for "London Funders"? - send email to us!
Registration data London Funders
Register date: 2005-10-18
Register number: 05596299
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 London FundersOwner, director, manager of London Funders
Andrew Matheson Director. Address: Community Engagement, Southwark Council, London, SE1 5LZ, United Kingdom. DoB: November 1960, British
Sufina Ahmad Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP. DoB: August 1988, British
Simon Courage Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP. DoB: July 1963, Uk
David Dennis Farnsworth Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP. DoB: February 1972, British
Rohan Martyres Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP. DoB: September 1979, Uk
David Timothy Warner Secretary. Address: 314-320 Grays Inn Road, London, WC1X 8DP, England. DoB:
Victoria Lawson Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP, England. DoB: June 1978, British
John David Mcleod Griffiths Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP, England. DoB: October 1964, British
Matthew Richard Patten Director. Address: The Queen's Walk, More London, London, SE1 2AA, United Kingdom. DoB: May 1962, British
Caroline Anne Forster Director. Address: St Floor, Derbyshire House St Chad's Street, London, Uk, WC1H 8AG, United Kingdom. DoB: August 1961, British
Bharat Mehta Director. Address: Middle Street, London, EC1A 7PH, England. DoB: March 1956, British
Erik Mesel Director. Address: Cadogan Gardens, London, SW3 2TB. DoB: April 1978, British
Monica Needs Director. Address: Barking Town Hall, London, IG11 7LU. DoB: April 1966, British
Kristina Glenn Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP, England. DoB: August 1952, British
Sacha Rose-smith Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP. DoB: May 1977, Uk
Stephen Boon Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP, England. DoB: December 1977, British
Jemma Grieve Combes Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP, England. DoB: August 1982, British
Gulten Fedayi Director. Address: 314-320 Grays Inn Road, London, WC1X 8DP, England. DoB: December 1956, British
Roger John Chester Director. Address: Westwood Way, Coventry, CV4 8BF, United Kingdom. DoB: March 1951, British
Alice Mary Wallace Director. Address: 7th Floor, Argyle Street, London, WC1H 8EQ, United Kingdom. DoB: June 1964, British
Samantha Rennie Director. Address: Gateway House, Milverton Street, London, SE11 4AP, United Kingdom. DoB: May 1963, British
Samantha Jane Dowling Director. Address: 1st Floor, Derbyshire House, St Chad's Street, London, WC1H 8AG, United Kingdom. DoB: June 1974, British
Veronica Royal Director. Address: 160 Tooley Street, London, SE1P 5LX. DoB: August 1957, British
Susan Theresa Peters Director. Address: 1st Floor Derbyshire House, St Chad's Street, London, WC1H 8AG, Uk. DoB: March 1959, British
Christopher Bernard Robinson Director. Address: Central House 14 Upper Woburn, Place, London, WC1H 0AE. DoB: May 1954, British
Alison Rowe Director. Address: Central House 14 Upper Woburn, Place, London, WC1H 0AE. DoB: April 1972, British
Ciaran Rafferty Director. Address: Central House 14 Upper Woburn, Place, London, WC1H 0AE. DoB: July 1960, British
Gaynor Humphreys Secretary. Address: Central House 14 Upper Woburn, Place, London, WC1H 0AE. DoB:
Jill Lorraine Andrews Director. Address: Brighton Road, Horley, Surrey, RH6 7ES. DoB: December 1957, British
Susan Humphries Director. Address: 67 Orchard Crescent, Enfield, Middlesex, EN1 3NS. DoB: December 1947, British
Kathryn Sarah Hinds Director. Address: 8 Daubeney Road, London, Gtr London, N17 7LA. DoB: October 1963, British
Andrew John Robinson Director. Address: 1 Wallcrouch Farm Cottage, High Street Wallcrouch, Wadhurst, East Sussex, TN5 7JH. DoB: January 1963, British
Katherine Payne Director. Address: 8 Monmouth Road, London, W2 5SB. DoB: January 1957, British
Sandra Jones Director. Address: 29 Conyers Road, London, SW16 6LR. DoB: October 1955, British
Alastair John Wilson Director. Address: 28a Wincott Street, London, SE11 4NT. DoB: November 1968, British
Mubin Haq Director. Address: 19 Upton Avenue, London, E7 9PN. DoB: November 1972, British
Ian Redding Director. Address: Mercury Mansions Dryburgh Road, London, SW15 1BT. DoB: June 1956, British
Dr Deborah Frances Pippard Director. Address: 36 Whistler Street, London, N5 1NH. DoB: June 1960, British
Sara Llewellin Director. Address: 43 Brockley Park, London, SE23 1PT. DoB: September 1956, British
Dominic Nicholas Fox Director. Address: 24 Blashford Street, Hither Green, London, SE13 6UA. DoB: July 1954, British
Sharon Mcgilchrist Director. Address: 106 Lymington Avenue, Wood Green, London, N22 6JG. DoB: July 1963, British
Lisa Greensill Director. Address: Mercury Mansions Dryburgh Road, London, SW15 1BT. DoB: June 1962, British
Belinda Birch Secretary. Address: Flat 4, 22 Hungerford Road, London, N7 9LX. DoB:
Jobs in London Funders vacancies. Career and practice on London Funders. Working and traineeship
Electrician. From GBP 1900
Director. From GBP 6000
Driver. From GBP 2300
Engineer. From GBP 2400
Electrician. From GBP 1700
Assistant. From GBP 1100
Project Co-ordinator. From GBP 1200
Responds for London Funders on FaceBook
Read more comments for London Funders. Leave a respond London Funders in social networks. London Funders on Facebook and Google+, LinkedIn, MySpaceAddress London Funders on google map
Other similar UK companies as London Funders: D C M Projects Ltd. | Djc Roofing & Builders Limited | Iplumb Wilts Ltd. | Datchet Scaffolding Ltd | Stephen Doherty Construction Ltd
This company is widely known as London Funders. It was originally established 11 years ago and was registered under 05596299 as its company registration number. This particular registered office of this company is located in London. You may visit it at Acorn House, 314-320 Grays Inn Road. This company principal business activity number is 94990 - Activities of other membership organizations n.e.c.. The most recent filed account data documents cover the period up to March 31, 2015 and the latest annual return information was released on June 20, 2016. It's been eleven years for London Funders on the local market, it is not planning to stop growing and is an example for many.
The enterprise became a charity on 2006-09-25. It works under charity registration number 1116201. The range of the firm's activity is greater london. They operate in Throughout London. The charity's board of trustees consists of thirteen members: Erik Mesel, Ms Gulten Fedayi, Ms Kristina Glenn, Bharat Mehta and Caroline Forster, and others. As regards the charity's finances, their most prosperous year was 2012 when they earned £182,106 and they spent £165,870. London Funders concentrates its efforts on charitable purposes, the problems of economic and community development and unemployment and the problems of unemployment and economic and community development . It strives to support the elderly, young people or children, people of particular ethnicity or racial origin. It provides help to these agents by acting as an umbrella company or a resource body and acting as a resource body or an umbrella company. If you wish to learn anything else about the firm's activities, dial them on this number 020 7255 4489 or check their official website. If you wish to learn anything else about the firm's activities, mail them on this e-mail [email protected] or check their official website.
As the data suggests, the following business was incorporated in 2005-10-18 and has so far been run by fourty directors, and out of them thirteen (Andrew Matheson, Sufina Ahmad, Simon Courage and 10 other directors have been described below) are still employed in the company. Moreover, the managing director's efforts are regularly bolstered by a secretary - David Timothy Warner, from who found employment in this business on 2013-11-14.