St Paul's Cathedral Foundation

All UK companiesArts, entertainment and recreationSt Paul's Cathedral Foundation

Operation of historical sites and buildings and similar visitor attractions

St Paul's Cathedral Foundation contacts: address, phone, fax, email, website, shedule

Address: The Chapter House St Pauls Churchyard EC4M 8AD London

Phone: +44-1350 9732482

Fax: +44-1350 9732482

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Paul's Cathedral Foundation"? - send email to us!

St Paul's Cathedral Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Paul's Cathedral Foundation.

Registration data St Paul's Cathedral Foundation

Register date: 2000-07-25

Register number: 04040667

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 St Paul's Cathedral Foundation

Owner, director, manager of St Paul's Cathedral Foundation

Niul Dillon-hatcher Director. Address: The Chapter House, St Pauls Churchyard, London, EC4M 8AD. DoB: May 1960, British

The Very Reverend Dr David John Ison Director. Address: St. Paul's Churchyard, London, EC4M 8AD, England. DoB: September 1954, British

James Simon Olley Director. Address: The Chapter House, St Pauls Churchyard, London, EC4M 8AD. DoB: October 1977, British

The Hon Philip John Remnant Director. Address: St Paul's Churchyard, London, EC4M 8AD. DoB: December 1954, British

Gavin Douglas Lewis Ralston Director. Address: The Chapter House, St Pauls Churchyard, London, EC4M 8AD. DoB: August 1958, British

Sir Michael Roger Gifford Director. Address: 40 Inverness Street, London, NW1 7HB. DoB: August 1955, British

James Charles Wilcox Director. Address: St. Paul's Churchyard, London, EC4M 8AD. DoB: August 1957, British

Lord Karan Karan Faridoon Bilimoria Director. Address: St Paul's Churchyard, London, EC4M 8AD. DoB: November 1961, British

Sir John Gieve Director. Address: St Paul's Churchyard, London, EC4M 8AD. DoB: February 1950, British

Dame Helen Alexander Director. Address: 7 Harp Lane, London, EC3R 6LB, United Kingdom. DoB: February 1957, British

Sir John Boothman Stuttard Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: February 1945, British

Lord Ian Warwick Blair Director. Address: House Of Lords, London, SW1A 0PW. DoB: March 1953, British

Martin Oliver Pennington Secretary. Address: The Chapter House, St Pauls Churchyard, London, EC4M 8AD. DoB:

John C Harvey Director. Address: n\a. DoB: December 1943, Usa

Carol Frances Sergeant Director. Address: 85 Kingston Hill, Kingston Upon Thames, Surrey, KT2 7PX. DoB: August 1952, British

Joyce Anita Hytner Director. Address: 3a Wellington Close, London, W11 2AN. DoB: December 1935, British

The Right Reverend Graeme Paul Knowles Director. Address: The Deanery, 9 Amen Court, London, City Of London, EC4M 7BU. DoB: September 1951, British

Lee Martin Amaitis Director. Address: 48 Westferry Circus, Canary Circus Canary Riverside, London, E14 8RP. DoB: December 1949, American

John David Burns Director. Address: Flat 3 33/36 Chester Square, London, SW1W 9HT. DoB: May 1944, British

Sir Robert Gerard Finch Director. Address: Murray Road, Wimbledon, London, SW19 4PB. DoB: August 1944, British

Barry Richard James Bateman Director. Address: Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ. DoB: June 1945, British

Dr David Anthony Quarmby Director. Address: 13 Shooters Hill Road, London, SE3 7AR. DoB: July 1941, British

John Andrew Spence Director. Address: Cuton Hall, Chelmer Village Way, Chelmsford, Essex, CM2 6TD. DoB: January 1951, British

Robin Vivian Darbyshire Secretary. Address: 43 Ethelbert Road, Wimbledon, London, SW20 8QE. DoB:

Sir David Alan Walker Director. Address: 25 Cabot Square, Canary Wharf, London, E14 4QA. DoB: December 1939, British

Kenneth Johann Costa Director. Address: 43 Chelsea Square, London, SW3 6LH. DoB: October 1949, British

Ambassador Philip Lader Director. Address: 41 East Battery, Charleston, Sc 29401, Usa. DoB: March 1946, Us

Stephen Keith Green Director. Address: 44 Scarsdale Villas, Kensington, London, W8 6PP. DoB: November 1948, British

Nina Gwynne Anstee Secretary. Address: The Old Bakery 212 Hoppers Road, London, N21 3NF. DoB: March 1947, British

Dr Alan Charles Nelson Borg Director. Address: Telegraph House 36 West Square, London, SE11 4SP. DoB: January 1942, British

William Robert Miller Director. Address: Apartment 28, 733 Park Avenue, New York 10021, America. DoB: May 1928, British

Sir Robert Brian Williamson Director. Address: 8 Canada Square, London, EC14 5HQ. DoB: February 1945, British

Sir Simon Manwaring Robertson Director. Address: 8 Canada Square, London, E14 5HQ. DoB: March 1941, British

Brigadier Robert William Acworth Secretary. Address: The Chapter House, Saint Pauls Churchyard, London, EC4M 8AD. DoB:

The Revd Canon Philip John Warr Buckler Director. Address: 2 Amen Court, London, EC4M 7BU. DoB: April 1949, British

Peter Richard Chapman Director. Address: Rydens 3 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: April 1942, British

Sir Roger Geoffrey Gibbs Director. Address: 23 Tregunter Road, London, SW10 9LS. DoB: October 1934, British

Jobs in St Paul's Cathedral Foundation vacancies. Career and practice on St Paul's Cathedral Foundation. Working and traineeship

Engineer. From GBP 2300

Administrator. From GBP 2200

Administrator. From GBP 2000

Controller. From GBP 3000

Responds for St Paul's Cathedral Foundation on FaceBook

Read more comments for St Paul's Cathedral Foundation. Leave a respond St Paul's Cathedral Foundation in social networks. St Paul's Cathedral Foundation on Facebook and Google+, LinkedIn, MySpace

Address St Paul's Cathedral Foundation on google map

Other similar UK companies as St Paul's Cathedral Foundation: Ced Contractors (essex) Limited | Hayman Country Homes Limited | Mauro Perucchetti Limited | Nicholas Laisby Building & Joinery Ltd. | Centurion Office Interiors Limited

Registered as 04040667 sixteen years ago, St Paul's Cathedral Foundation was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's present office address is The Chapter House, St Pauls Churchyard London. The enterprise SIC code is 91030 , that means Operation of historical sites and buildings and similar visitor attractions. The company's latest filings were filed up to 2015-12-31 and the latest annual return was submitted on 2015-07-25. It's been 16 years for St Paul's Cathedral Foundation on the local market, it is still in the race and is very inspiring for the competition.

The enterprise became a charity on September 29, 2000. It operates under charity registration number 1082711. The range of the company's activity is st paul's cathedral and st paul's cathedral school. They provide aid in City Of London. Their trustees committee consists of seven people: Roger Gifford, Gavin Douglas Lewis Ralston, Alderman Philip Remnant Cbe, James Olley and The Very Reverend Dr David Ison, and others. As regards the charity's finances, their most prosperous year was 2008 when they raised £2,523,319 and their spendings were £3,178,359. St Paul's Cathedral Foundation focuses on the area of arts, heritage, science or culture, religious activities and training and education. It works to support other charities or voluntary bodies, the whole mankind, other charities or voluntary organisations. It helps its agents by making grants to organisations and making donations to organisations. In order to get to know more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

When it comes to the firm's employees directory, for one year there have been six directors to name just a few: Niul Dillon-hatcher, The Very Reverend Dr David John Ison and James Simon Olley.