The Bradfield Foundation

All UK companiesProfessional, scientific and technical activitiesThe Bradfield Foundation

Other professional, scientific and technical activities not elsewhere classified

The Bradfield Foundation contacts: address, phone, fax, email, website, shedule

Address: Bradfield College, Bradfield Reading RG7 6AU Berkshire

Phone: 0118 964 4530

Fax: 0118 964 4530

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Bradfield Foundation"? - send email to us!

The Bradfield Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Bradfield Foundation.

Registration data The Bradfield Foundation

Register date: 1990-04-10

Register number: 02491155

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 The Bradfield Foundation

Owner, director, manager of The Bradfield Foundation

Patrick Charles Henry Burrowes Secretary. Address: Bradfield College, Bradfield, Reading, Berkshire, RG7 6AU. DoB:

Virginia Finegold Director. Address: Bradfield College, Bradfield, Reading, Berkshire, RG7 6AU. DoB: December 1966, British

Michael Hilton Charles Brader Director. Address: High Street, Chieveley, Newbury, Berkshire, RG20 8UR, United Kingdom. DoB: October 1964, British

Lucinda Burrowes Director. Address: High Street, Hurley, Maidenhead, Berkshire, SL6 5NB, United Kingdom. DoB: November 1965, British

John Robert Edwin Muir Director. Address: Merrilaw, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR. DoB: July 1957, British

Andrew Hillyer Scott Director. Address: Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ. DoB: April 1952, British

Frederick Edwin John Gedge Brackenbury Director. Address: 8 Moore Street, London, SW3 2QN. DoB: February 1936, British

Edward James Sutcliffe Garrett Director. Address: 146 New Kings Road, London, SW6 4LZ. DoB: June 1949, British

David Shilton Director. Address: 55 Kingfisher House, Juniper Drive, London, SW18 1TY. DoB: July 1946, British

Charles Stone Director. Address: Westover Road, London, SW18 2RE, United Kingdom. DoB: October 1966, British

Patrick Charles Henry Burrowes Director. Address: Chapter House, High Street Hurley, Maidenhead, Berkshire, SL6 5NB. DoB: December 1964, British

Michael Alan Stotesbury Director. Address: Lancaster Gardens, Wimbledon, London, SW19 5DG. DoB: November 1942, British

Trefor Wilmot Llewellyn Secretary. Address: Hill Farm House, Ipsden, Wallingford, Oxfordshire, OX10 6AD. DoB: July 1947, British

Rafi Arif Abdul Razzak Director. Address: Kiln Barn, Upper Basildon, Berkshire, RG8 8SX. DoB: March 1949, British

Sir Jeremy Frederick Lever Director. Address: Flat 198 Chiltern Court, 188 Baker Street, London, NW1 5SD. DoB: June 1933, British

Jeremy Miles Bull Director. Address: Albion Mews, London, W2 2BA, United Kingdom. DoB: January 1955, British

David Frank Trenchard Director. Address: Westcroft, Blackdown Avenue, Woking, Surrey, GU22 8QG. DoB: November 1958, British

Simon Robert Peter Crane Director. Address: Willow Pool, Send Marsh Green, Ripley, Surrey, GU23 6JS. DoB: June 1952, British

Christopher John Saunders Director. Address: Folly Bottom, Scottalls Lane, Hampstead Norreys, Thatcham, Berkshire, RG18 0RT. DoB: May 1940, Uk British

Edward Demery Director. Address: 72 Vineyard Hill Road, Wimbledon, London, SW19 7JJ. DoB: December 1946, British

Richard William Butler Director. Address: Martens House, Willow Lane, Wargrave, Berkshire, RG10 8LH. DoB: June 1938, British

Nicholas Marten Secretary. Address: Soleil D'Or, Bradfield, Reading, Berkshire, RG7 6AJ. DoB: February 1961, British

George Burne Director. Address: Muscombes Camp Road, Woldingham, Caterham, Surrey, CR3 7LH. DoB: May 1935, British

Christopher John Davis Director. Address: 34 Half Moon Lane, London, SE24 9HU. DoB: June 1941, British

James Michael Tyrrell Secretary. Address: Treetops Aldworth Road, Upper Basildon, Reading, Berkshire, RG8 8NH. DoB: March 1941, British

John Lonsdale Davison Director. Address: Sedgwick House, Sedgwick Park Nuthurst, Horsham, West Sussex, RH13 6QQ. DoB: May 1941, British

Martin Henry Young Director. Address: Broomhouse Road, London, SW6 3QU. DoB: May 1946, British

Anthony John David Rees Secretary. Address: Malthouse Cottage, Yattendon, Thatcham, Berkshire, RG18 0UR. DoB: July 1943, British

James Michael Tyrrell Director. Address: Treetops Aldworth Road, Upper Basildon, Reading, Berkshire, RG8 8NH. DoB: March 1941, British

Richard John Halcrow Director. Address: Mount Field, Bayleys Hill, Sevenoaks, Kent, TN14 6LY. DoB: June 1952, British Brazilian

Julian Joseph Smyth Secretary. Address: 3 Mayhew Crescent, High Wycombe, Buckinghamshire, HP13 6BX. DoB: n\a, British

Anthony William Fuller Director. Address: Prestons, Bentley, Farnham, Surrey, GU10 5JX. DoB: May 1937, British

The Honourable Peter Herbert Dixon Director. Address: The Old Rectory, Yattendon, Thatcham, Berkshire, RG18 0UR. DoB: May 1948, British

Christopher Guy Hacking Director. Address: 18 Carlyle Square, London, SW3 6EX. DoB: February 1931, British

Miles William Mervyn D'arcy Irvine Director. Address: 1169 Yens, SP4 7BL, Switzerland. DoB: September 1947, British

Paul Murtagh Secretary. Address: The Old Rectory, Bradfield, Reading, Berkshire, RG7 6AY. DoB:

John David Burns Director. Address: 27 Grove End Road, St Johns Wood, London, NW8 9BS. DoB: May 1944, British

John Emanuel Bodie Director. Address: Flat 4 Providence House, 18 Providence Court, London, W1K 6PR. DoB: August 1930, British

Roger William Young Secretary. Address: Linden House The Croft, Fairford, Gloucestershire, GL7 4BB. DoB:

Martyn Wagstaff Deaner Director. Address: The Main House, Coombe Park Estate, Whitchurch On Thames, Oxfordshire, RG8 7QT. DoB: August 1945, British

Lord Robert Peter Richard Iliffe Director. Address: Yattendon Park, Yattendon, Berkshire, RG18 0UT. DoB: November 1944, British

Anthony William Fuller Director. Address: Prestons, Bentley, Farnham, Surrey, GU10 5JX. DoB: May 1937, British

Michael John Christopher Stone Director. Address: Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA. DoB: May 1936, British

John Patrick Silcock Director. Address: Ridgefoot, Pilgrims Way, Reigate, Surrey, RH2 9LG. DoB: February 1929, British

Diamantis Constantine Pateras Director. Address: Pa Panastassiou 39, Palio Psychico, Athens, Greece 15452, FOREIGN. DoB: December 1945, British

David Andrew Pinnell Director. Address: 15 Blithfield Street, Kensington, London, W8 6RH. DoB: November 1922, British

Richard Youard Director. Address: 12 Northampton Park, London, N1 2PJ. DoB: January 1933, British

Jobs in The Bradfield Foundation vacancies. Career and practice on The Bradfield Foundation. Working and traineeship

Manager. From GBP 3300

Manager. From GBP 3400

Other personal. From GBP 1300

Responds for The Bradfield Foundation on FaceBook

Read more comments for The Bradfield Foundation. Leave a respond The Bradfield Foundation in social networks. The Bradfield Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Bradfield Foundation on google map

Other similar UK companies as The Bradfield Foundation: Damer Engineering Consultancy Ltd | Cov-tek Security Systems Ltd | Fb Construction (uk) Limited | Honeyglen Engineering (europe) Ltd | Laurant (builders) Limited

The company named The Bradfield Foundation has been created on 1990-04-10 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company office is contacted at Berkshire on Bradfield College, Bradfield, Reading. Should you have to get in touch with this firm by mail, the area code is RG7 6AU. The company company registration number for The Bradfield Foundation is 02491155. The company declared SIC number is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. The latest filings cover the period up to August 31, 2015 and the latest annual return was filed on April 10, 2016. Ever since the company started on the local market twenty six years ago, this firm managed to sustain its impressive level of success.

The enterprise became a charity on Thursday 26th April 1990. It operates under charity registration number 900457. The geographic range of the enterprise's area of benefit is bradfield. They provide aid in West Berkshire. The firm's trustees committee consists of eleven representatives: David Shilton, Edward Garrett, Andrew Scott, John Brackenbury and John Muir, and others. When it comes to the charity's financial situation, their most successful time was in 2009 when they raised 1,521,692 pounds and their expenditures were 409,333 pounds. The Bradfield Foundation engages in other charitable purposes, other charitable purposes. It works to improve the situation of children or young people, other charities or voluntary organisations, the youngest. It provides help to these agents by making donations to organisations and making donations to organisations. If you would like to know more about the corporation's activity, dial them on the following number 0118 964 4530 or see their official website. If you would like to know more about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.

As found in this company's employees data, since October 2010 there have been eight directors to name just a few: Virginia Finegold, Michael Hilton Charles Brader and Lucinda Burrowes. In order to maximise its growth, for the last nearly one month this specific firm has been implementing the ideas of Patrick Charles Henry Burrowes, who's been concerned with maintaining the company's records.