Milton Keynes Community Foundation Limited

All UK companiesHuman health and social work activitiesMilton Keynes Community Foundation Limited

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

Milton Keynes Community Foundation Limited contacts: address, phone, fax, email, website, shedule

Address: Acorn House 381 Midsummer Boulevard MK9 3HP Central Milton Keynes

Phone: 01908 690276

Fax: 01908 690276

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Milton Keynes Community Foundation Limited"? - send email to us!

Milton Keynes Community Foundation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Milton Keynes Community Foundation Limited.

Registration data Milton Keynes Community Foundation Limited

Register date: 1986-06-30

Register number: 02032715

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

Get full report form global database UK for Milton Keynes Community Foundation Limited

Owner, director, manager of Milton Keynes Community Foundation Limited

Melanie Beck Director. Address: Bedford Street, Woburn, Milton Keynes, MK17 9QB, England. DoB: June 1965, British

Lawrence Louis Revill Director. Address: Burley Cottages, Walton Road Milton Keynes Village, Milton Keynes, MK10 9AQ, England. DoB: July 1956, British

Steve Harris Director. Address: The Barns, South End Milton Bryan, Milton Keynes, MK17 9HS, England. DoB: September 1957, British

John Evan Moffoot Director. Address: The Spinney, Bradwell, Milton Keynes, Bucks, MK13 9BX, United Kingdom. DoB: October 1949, British

Philip Charles Butler Director. Address: New Street, Stony Stratford, Milton Keynes, Bucks, MK11 1BW, United Kingdom. DoB: September 1949, British

Laura Margaret Keen Secretary. Address: 56 Beverley Crescent, Bedford, MK40 4BY. DoB: July 1966, British

Fola Komolafe Director. Address: Drovers Way, Newton Longville, Bucks, MK17 0HR, England. DoB: May 1967, British

Roger Frank Kitchen Director. Address: 3 Stacey Avenue, Wolverton, Milton Keynes, Buckinghamshire, MK12 5DN. DoB: February 1946, British

Judith Margaret Hooper Director. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: May 1962, British

Richard Devereux Brown Director. Address: Clifton House 5 Timpsons Row, Olney, Buckinghamshire, MK46 4JJ. DoB: August 1962, British

Peter Duncan Selvey Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: April 1966, British

Peter Bhupatsingh Kara Director. Address: 73 Windmill Hill Drive, Bletchley, Milton Keynes, MK3 7RJ. DoB: July 1944, British

Anna Francesca Skelton Director. Address: 57 High Street, Great Linford, Milton Keynes, Buckinghamshire, MK14 5AX. DoB: December 1953, British

Michael Joseph Murray Director. Address: 1 Snaith Crescent, Loughton, Milton Keynes, MK5 8HQ. DoB: January 1945, British

Stephen John Norrish Director. Address: 72 North Twelfth Street, Central Milton Keynes, Buckinghamshire, MK9 3BT. DoB: August 1957, British

Jane Matthews Director. Address: Station Terrace, Great Linford, Milton Keynes, Bucks, MK14 5AP, England. DoB: December 1956, British

Richard Devereux Brown Secretary. Address: Clifton House 5 Timpsons Row, Olney, Buckinghamshire, MK46 4JJ. DoB: August 1962, British

Paul Griffiths Director. Address: 39 Anson Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5BY. DoB: June 1955, British

Dominic Richard Augustine Newbould Director. Address: 1 Flaxbourne Court, Wavendon Gate, Milton Keynes, MK7 7RB. DoB: November 1948, British

Andrea Jane Pickerin Director. Address: 61 Normandy Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7UW. DoB: October 1966, British

Linda Breaden Director. Address: 83 High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AT. DoB: March 1950, British

Susan Fraser Mallalieu Director. Address: Christmas Cottage, Pigott Drive Shenley Church End, Milton Keynes, MK5 6BY. DoB: March 1956, British

Nayaita Atwal Director. Address: Park View House 6 Hammond Crescent, Willen Park, Willen Park Milton Keynes, Buckinghamshire, MK15 9DH. DoB: October 1964, British

Stuart Douglas Pearson Director. Address: 66 Butlers Grove, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DT. DoB: October 1950, British

Stephen Paul Cowdrill Director. Address: 2 Ebbsgrove, Loughton, Milton Keynes, MK5 8BD. DoB: March 1953, British

Bernard Barry Stewart Director. Address: Cuckoo Cottage, 1 Yardley Road, Olney, Buckinghamshire, MK46 5DX. DoB: n\a, British

Marion Ruth Stone Director. Address: 4 Annes Grove, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DR. DoB: n\a, British

Dorothy Cooper Director. Address: 49 Faraday Drive, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7DD. DoB: April 1946, British

Susan Pamela Ganney Director. Address: Endon House, 4 Coneygere, Olney, Buckinghamshire, MK46 4AF. DoB: April 1956, British

Eleanor Milburn Director. Address: 58 Church Road, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TA. DoB: October 1940, British

Walter Greaves Director. Address: Farmlands, Shutlanger, Northamptonshire, NN12 7RU. DoB: June 1940, British

Helen Legh Director. Address: 13 Cranbrook, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NB. DoB: March 1975, British

Simon Charles Ingram Secretary. Address: 1 Hall Barn, Olney Road, Weston Underwood, Buckinghamshire, MK46 5JZ. DoB: June 1949, British

Dorothy Cooper Director. Address: 4 Medland, Woughton Park, Milton Keynes, MK6 3BH. DoB: April 1946, British

Philippa Anne Eccles Director. Address: 25 Massie Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9HG. DoB: August 1947, British

Richard Hall Director. Address: South End Farm, 200 High Street, Odell, Bedfordshire, MK43 7AR. DoB: April 1953, British

Naomi Helen Eisenstadt Director. Address: 24 London Road, Stony Stratford, Milton Keynes, MK11 1JL. DoB: February 1950, British

Christopher John Hopkinson Director. Address: 8 Foxton, Woughton Park, Milton Keynes, MK6 3AS. DoB: January 1936, British

Heather Doreen Cowley Secretary. Address: 99 Marley Fields, Leighton Buzzard, Bedfordshire, LU7 8WJ. DoB:

Robert Charles King Director. Address: 25 Bury Green, Wheathampstead, St Albans, Hertfordshire, AL4 8DB. DoB: July 1939, British

James Barnes Director. Address: Haddon House 35 Lower Weald, Calverton, Milton Keynes, Buckinghamshire, MK19 6EQ. DoB: March 1938, British

Simon Charles Ingram Director. Address: 1 Hall Barn, Olney Road, Weston Underwood, Buckinghamshire, MK46 5JZ. DoB: June 1949, British

Brian Ernest Hocken Director. Address: 17 Claygate Avenue, Harpenden, Hertfordshire, AL5 2HE. DoB: January 1944, British

Robert Fulke De Grey Director. Address: 17 Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HG. DoB: August 1948, British

Kenneth James Taylor Director. Address: 32 Brackley Road, Silverstone, Towcester, Northamptonshire, NN12 8UA. DoB: n\a, British

Dr Anthony Stephen Walton Director. Address: 18 Kindleton, Great Linford, Milton Keynes, MK14 5EA. DoB: February 1949, British

Juliet Anne Thackeray Murray Director. Address: 23 Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HY. DoB: September 1940, British

Robert Ulric Gifford Director. Address: 11 Crosshills, Stony Stratford, Milton Keynes, MK11 1HD. DoB: n\a, British

Robert Hill Director. Address: Northend Stables, Ravenstone, Olney, Buckinghamshire, MK46 5AN. DoB: March 1948, British

Andrew Simon Jones Director. Address: Chase House, Main Street Mursley, Milton Keynes, Buckinghamshire, MK17 0RT. DoB: August 1955, British

Malcolm Brighton Director. Address: The Barn Home Farm, Milton Keynes Village, Milton Keynes, MK10 9AJ. DoB: June 1938, British

Luing Henry Cowley Director. Address: 76 Buckingham Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 5HL. DoB: September 1922, British

Richard Hugh Bentley Director. Address: 32 Bury Street, Newport Pagnell, Buckinghamshire, MK16 0DA. DoB: March 1946, British

Reginald Joseph Keen Director. Address: 18 Bragenham Side, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9DB. DoB: June 1920, British

Director John Marsden Director. Address: 33 Antonine Gate, St Albans, Hertfordshire, AL3 4JB. DoB: n\a, British

Simon Charles Ingram Secretary. Address: 17 Midland Road, Olney, MK46 4BL. DoB: June 1949, British

Sir Peter Anthony Thompson Director. Address: The Mill House, Newport Pagnell, Bucks, MK16 8ER. DoB: April 1928, British

Lady Elspeth Patricia Tudor Price Director. Address: 50 Boyce Crescent, Old Farm Park, Milton Keynes, MK7 8PF. DoB: September 1932, British

Lord Christopher Samuel Tugendhat Director. Address: 35 Westbourne Park Road, London, W2 5QD. DoB: February 1937, British

Jobs in Milton Keynes Community Foundation Limited vacancies. Career and practice on Milton Keynes Community Foundation Limited. Working and traineeship

Carpenter. From GBP 2400

Fabricator. From GBP 2200

Driver. From GBP 1600

Tester. From GBP 2300

Electrical Supervisor. From GBP 1800

Welder. From GBP 1400

Responds for Milton Keynes Community Foundation Limited on FaceBook

Read more comments for Milton Keynes Community Foundation Limited. Leave a respond Milton Keynes Community Foundation Limited in social networks. Milton Keynes Community Foundation Limited on Facebook and Google+, LinkedIn, MySpace

Address Milton Keynes Community Foundation Limited on google map

Other similar UK companies as Milton Keynes Community Foundation Limited: Btrc Limited | Ace Serene Limited | Vapestick Holdings Limited | Ideal Flights Ltd | The New Merchant Inns Limited

The exact date this company was established is 1986-06-30. Registered under 02032715, it is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the headquarters of the firm during its opening times at the following location: Acorn House 381 Midsummer Boulevard, MK9 3HP Central Milton Keynes. Milton Keynes Community Foundation Limited was listed seventeen years from now as Milton Keynes Community Trust (the). This firm is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. The company's latest financial reports were submitted for the period up to Thu, 31st Mar 2016 and the latest annual return was filed on Mon, 19th Oct 2015. From the moment the company began in this particular field thirty years ago, it has managed to sustain its great level of success.

The enterprise became a charity on 1986/12/02. It operates under charity registration number 295107. The geographic range of the charity's area of benefit is borough of milton keynes. They work in Milton Keynes and Buckinghamshire. The charity's trustees committee consists of sixteen members: Ms Jane Matthews, Fola Komolafe, Philip Butler, John Moffoot and Stephen Harris, and others. When it comes to the charity's financial summary, their most prosperous time was in 2014 when their income was 9,068,282 pounds and they spent 2,417,686 pounds. Milton Keynes Community Foundation Ltd concentrates on the issue of disability, training and education and saving lives and the advancement of health. It strives to help the elderly people, the youngest, other charities or voluntary bodies. It provides help to the above agents by making donations to individuals, providing facilities, buildings and open spaces and making donations to organisations. If you want to get to know anything else about the firm's undertakings, dial them on the following number 01908 690276 or check their official website. If you want to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.

At the moment, the directors listed by the following limited company include: Melanie Beck given the job 3 years ago, Lawrence Louis Revill given the job 3 years ago, Steve Harris given the job three years ago and 11 remaining, listed below. In order to help the directors in their tasks, for the last almost one month this specific limited company has been implementing the ideas of Laura Margaret Keen, age 50 who's been responsible for ensuring that the Board's meetings are effectively organised.