The Canada Memorial Foundation

All UK companiesEducationThe Canada Memorial Foundation

Post-graduate level higher education

The Canada Memorial Foundation contacts: address, phone, fax, email, website, shedule

Address: 8 Wainfleet Avenue Romford RN5 3BX Essex

Phone: 01708 767871

Fax: 01708 767871

Email: n\a

Website:

Shedule:

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

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

Registration data The Canada Memorial Foundation

Register date: 2003-04-14

Register number: 04733577

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 Canada Memorial Foundation

Owner, director, manager of The Canada Memorial Foundation

Nigel Miller Director. Address: Victoria Street, London, SW1E 6QT, England. DoB: July 1964, Canada/Uk

Piers Talalla Director. Address: 8 Wainfleet Avenue, Romford, Essex, RN5 3BX. DoB: June 1964, British/Canadian

Nicholas Tingley Director. Address: 8 Wainfleet Avenue, Romford, Essex, RN5 3BX. DoB: June 1966, Canadian

David Ferrabee Director. Address: 11 Felden Street, London, SW6 5AE. DoB: June 1966, Canadian

Aimee Joan Geraldine Pitman Director. Address: 27 Ranelagh Avenue, London, SW6 3PJ. DoB: May 1966, British Canadian

Antony Phillip Norman Abell Director. Address: 5 St Loo Court, St Loo Avenue Chelsea, London, SW3 5TJ. DoB: January 1964, British

Valerie Ann Gilchrist Secretary. Address: 8 Wainfleet Avenue, Romford, Essex, RM5 3BX. DoB:

Galen Weston Director. Address: 22 St Clair Avenue East, Suite 2001, Toronto, M4t 2s7, FOREIGN, Canada. DoB: October 1940, Canadian

Christopher John Neil Robinson Director. Address: Keepers Cottage, Merepond Lane, Privett Alton, Hampshire, GU34 3PF. DoB: October 1934, British

Professor Anthony Kelly Director. Address: 29 Madingley Road, Cambridge, CB3 0EG. DoB: January 1929, British

Christopher Hampson Director. Address: 77 Kensington Court, London, W8 5DT. DoB: September 1931, British

Peter Stormonth Darling Director. Address: 7 Swan Walk, London, SW3 4JJ. DoB: September 1932, British

David Maitland Birch Director. Address: Barbery Farm Kings Lane, Yelvertoft, Northampton, Northamptonshire, NN6 6LX. DoB: January 1950, British

Lord Conrad Moffat Black Director. Address: 14 Cottesmore Gardens, London, W8 5PR. DoB: August 1944, British Canadian

Daniel William Colson Director. Address: 19 Hanover Terrace, London, NW1 4RJ. DoB: April 1947, Canadian

John Norman Abell Director. Address: Whittonditch House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ. DoB: September 1931, British

John Oliver Robertson Darby Director. Address: The Tithe Barn, Headley, Bordon, Hampshire, GU35 8PW. DoB: n\a, British

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

Plumber. From GBP 2200

Package Manager. From GBP 1300

Engineer. From GBP 2900

Electrical Supervisor. From GBP 1800

Electrical Supervisor. From GBP 1900

Responds for The Canada Memorial Foundation on FaceBook

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

Address The Canada Memorial Foundation on google map

Other similar UK companies as The Canada Memorial Foundation: Anh Services (uk) Limited | Veldor Developments Limited | Ab Home Improvements Limited | Vlad Construction Ltd | Sky Resources Solar (uk) Ltd

The Canada Memorial Foundation has been operating offering its services for at least 13 years. Established under company registration number 04733577, this company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the headquarters of this firm during business times at the following address: 8 Wainfleet Avenue Romford, RN5 3BX Essex. This company SIC code is 85422 which stands for Post-graduate level higher education. The most recent records were filed up to 2015-03-31 and the most current annual return was released on 2016-04-14. From the moment the firm started in the field thirteen years ago, this company managed to sustain its impressive level of success.

The company became a charity on February 25, 2004. Its charity registration number is 1102298. The range of their activity is national and overseas and it operates in multiple towns across Throughout England And Wales. The firm's board of trustees consists of nine members: Aimee Pitman, Antony Abell, David Ferrabee, Nicholas Tingley and Piers Talalla, among others. As regards the charity's financial report, their most prosperous time was in 2009 when they earned £20,787 and they spent £21,814. The charitable organisation focuses on the area of arts, culture, heritage or science, education and training, the area of arts, culture, heritage or science. It dedicates its activity to the general public, the general public. It provides help to the above agents by the means of making grants to individuals, making grants to organisations and making grants to organisations. If you wish to learn something more about the corporation's undertakings, call them on the following number 01708 767871 or check their website.

In this particular firm, the majority of director's obligations have so far been fulfilled by Nigel Miller, Piers Talalla, Nicholas Tingley and 4 other directors who might be found below. As for these seven executives, Galen Weston has been working for the firm for the longest period of time, having been a vital part of company's Management Board in 2003. Moreover, the managing director's efforts are continually backed by a secretary - Valerie Ann Gilchrist, from who was selected by this firm on 2004/03/17.