The Fairtrade Foundation

All UK companiesOther service activitiesThe Fairtrade Foundation

Activities of other membership organizations n.e.c.

Other business support service activities not elsewhere classified

Other professional, scientific and technical activities not elsewhere classified

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

Address: 3rd Floor Ibex House 42-47 Minories EC3N 1DY London

Phone: 02074055942

Fax: 02074055942

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Fairtrade Foundation

Register date: 1992-07-21

Register number: 02733136

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 Fairtrade Foundation

Owner, director, manager of The Fairtrade Foundation

Brenda Beryl Achieng Director. Address: Ibex House, 42-47 Minories, London, EC3N 1DY. DoB: May 1973, Kenyan

Didier Dallemagne Director. Address: Rue Mignot Delstanche, 1050 Bruxelles, Belgium. DoB: August 1953, Belgian

Elizabeth Ellen Sideris Director. Address: Rollscourt Avenue, London, SE24 0EA, England. DoB: June 1953, British

Paul Stephen Farthing Director. Address: Binscombe Lane, Farncombe, Godalming, Surrey, GU7 3PN, England. DoB: August 1966, British

Jane Angela Frost Director. Address: 15 Northburgh Street, London, EC1V 0JR, England. DoB: July 1957, British

Paul Andrew Thompson Director. Address: Hambledon Place, London, SE21 7EY, England. DoB: June 1962, British

Elizabeth May Director. Address: 17-19 Oval Way, London, SE11 5RR, England. DoB: February 1973, British

Michael Keith Jary Director. Address: New Street Square, London, EC4A 3AT, England. DoB: June 1963, British

Barnaby John Tallack Director. Address: Banbury Road, Oxford, Oxon, OX2 7DL, England. DoB: September 1967, British

Rebecca Mary Rowland Director. Address: Sheets Heath, Brookwood, Woking, Surrey, GU24 0EW, England. DoB: July 1963, British

Arun Chandra Ambatipudi Director. Address: Ibex House, 42-47 Minories, London, EC3N 1DY. DoB: December 1969, Indian

Timothy Paul Gutteridge Secretary. Address: 31 Marischal Road, London, SE13 5LE. DoB: n\a, British

Nabilai Ishaga Suma Director. Address: Centurion Way, Wootton, Northampton, NN4 6LD, England. DoB: September 1971, British

Chief Adam Tampuri Director. Address: H/No Z75 Volta Street, P O Box Ka 9272, Accra, Ghana. DoB: September 1964, Ghanaian

Simon Jeffrey Maxwell Director. Address: 42-47 Minories, London, EC3N 1DY, England. DoB: May 1948, British

Kate Paterson Director. Address: Ibex House, 42-47 Minories, London, EC3N 1DY. DoB: October 1961, British

Diana Margaret Holland Director. Address: Ibex House, 42-47 Minories, London, EC3N 1DY. DoB: June 1957, British

Joe Human Director. Address: Blencathra Street, Keswick, Cumbria, CA12 4HY, England. DoB: December 1940, British

Deborah Doane Director. Address: Bellenden Road, London, SE15 4BY, England. DoB: September 1968, British/Canadian

Alex Yeboah-afari Director. Address: Volta River Estates, New Akrade, Ghana. DoB: November 1964, Ghanaian

Simon Jeffrey Maxwell Director. Address: West Drive, Maxwell, BN2 0GD. DoB: May 1948, British

Joy Thomson Director. Address: Belles Roches Cottage, Vallee Des Vaux, St Helier, Jersey, JE2 3GB. DoB: December 1943, British

Tomy Mathew Vadakkancheril Director. Address: Elements, 4-1418-B Customs Road, Kozhikode 673 032, India. DoB: June 1962, Indian

Melissa Joy Duncan Director. Address: School House, Bankfoot Shincliffe, Durham, Co Durham, DH1 2PD. DoB: December 1968, American

Dorothy Patricia Alexander Director. Address: 2 Claremount Court, Dipe Lane, West Boldon, Tyne And Wear, NE36 0NF. DoB: December 1957, British

David Charles Clayton-smith Director. Address: 22 Oatlands Drive, Weybridge, Surrey, KT13 9JL. DoB: November 1953, British

Merling Preza Director. Address: Apartado Postal 38, Esteli, Esleti, 38, Nicaragua. DoB: March 1964, Nicaraguense

Silver Kateeba Kasoro Atwoki Director. Address: P O Box 1207 Butiiti, Uganda, Butiiti, Mwenge, FOREIGN, Uganda. DoB: February 1952, Ugandan

Catherine Lynne Gregory Director. Address: 127 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX. DoB: August 1970, British

Hubrecht Herbert Schouwenburg Director. Address: 10 Mark Mansions, Westville Road Shepherds Bush, London, W12 9PS. DoB: October 1954, Dutch British

Susan Jane Osborne Director. Address: 16 Dene Road, Tynemouth, North Shields, Tyne & Wear, NE30 2JW. DoB: July 1971, British

Peter Weston Lockyer Director. Address: 3 King George Avenue, Petersfield, Hampshire, GU32 3EU. DoB: June 1960, British

Rosemary Jane Byrde Director. Address: 58 Blenheim Road, Reading, Berkshire, RG1 5NQ. DoB: October 1952, British

Martin Charles Tyler Secretary. Address: Little Tudors Broad St Green, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7JA. DoB: n\a, British

Nabilai Ishaga Suma Director. Address: 3 Centurion Way, Wootton Fields, Northamptonshire, NN4 6LD. DoB: September 1971, British

Jeremy John Frampton Director. Address: 1 Sutherland Avenue, Petts Wood, Kent, BR5 1QX. DoB: March 1965, British

Catherine Ann Keable Elliott Director. Address: 74 Queen Mary Road, London, SE19 3NP. DoB: August 1961, British

Ed Mayo Director. Address: 27 Charlton Road, Blackheath Standard, London, SE3 7EU. DoB: April 1964, British

Martin Douglas Drewry Director. Address: 8 Garden Road, Sevenoaks, Kent, TN13 3RJ. DoB: June 1958, British

Janice Langley Director. Address: Walden Close, Cowfold Road, West Grinstead, West Sussex, RH13 8LY. DoB: August 1942, British

Katherine Mary Astill Director. Address: 3 Leverton Street, London, NW5 2PH. DoB: July 1971, British

Michael John Gidney Director. Address: 73 Cheverton Road, Highate, London, N19 3BA. DoB: November 1965, British

John Nicholson Hartley Whitaker Director. Address: 1 Bannister Close, Oxford, OX4 1SH. DoB: November 1946, British

Elizabeth Rebecca Humphrey Director. Address: Cambria Cottage, Panfield Lane, Braintree, Essex, CM7 5RW. DoB: August 1970, British

Christopher Geoffrey Coe Director. Address: Two Trees Farmhouse, Upper Heyford, Oxfordshire, OX6 3LE. DoB: April 1960, British

Adrian Stockman Director. Address: 53 High Street, Westerham, Kent, TN16 1RE. DoB: September 1964, British

Hilary Dianne Elliott Director. Address: 104 Florin Court, Charterhouse Square, London, EC1M 6EY. DoB: March 1951, British

Tammy Agrr Sylvia Stewart Jones Director. Address: Sea Ridge, The Length, St. Nicholas At Wade, Birchington, Kent, CT7 0PJ. DoB: August 1945, British

Gerald Philip Thompson Secretary. Address: 66 Beaulieu Avenue, London, SE26 6PW. DoB: n\a, British

Dr Roger James Williamson Director. Address: 136 Grosvenor Road, London, E7 8JA. DoB: November 1952, British

Paul Rowland Spray Director. Address: 87 Sunningwell Road, Oxford, OX1 4SY. DoB: April 1951, British

Sara Macgregor Secretary. Address: 25 Dixon Clark Court, London, N1 2UR. DoB: April 1968, British

Robert Barry Hobson Coates Director. Address: 37 Hayfield Road, Oxford, Oxfordshire, OX2 6TX. DoB: October 1956, New Zealand

Michael Geoffrey Vincent Director. Address: Sandford Barn, Avening, Tetbury, Gloucestershire, GL8 8NF. DoB: June 1949, British

Lynne Stubbings Director. Address: Quaker Cottage Wiggins Hill Cottage, Wiggins Hill Road Wishaw, Sutton Coldfield, West Midlands, B76 9QE. DoB: August 1950, British

Angela Jessie Campbell Secretary. Address: 41 Princes Court, Rope Street, London, SE16 1TD. DoB:

Roger Briottet Director. Address: Flat 1, 32 Croftdown Road, London, NW5. DoB: March 1932, British

Martin Paul Kelly Director. Address: 25 Westville Road, Thames Ditton, Surrey, KT7 0UH. DoB: August 1948, British

John Nicholson Hartley Whitaker Director. Address: 1 Bannister Close, Oxford, OX4 1SH. DoB: November 1946, British

Alastair Kydd Hanton Director. Address: 8 Gilkes Crescent, London, SE21 7BS. DoB: October 1926, British

Carolyn Elizabeth Davenport Carroll Director. Address: Glenview, Eastcombe, Gloucestershire, GL6 7EA. DoB: December 1943, British

Ann Catherine Davison Director. Address: 34 Eastwick Park Avenue, Bookham, Leatherhead, Surrey, KT23 3ND. DoB: May 1954, British

Richard John Adams Secretary. Address: 18 Northumberland Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE. DoB: October 1946, British

Albar Martin James Newman Director. Address: 20 Dartmouth Hill, London, SE10 8AJ. DoB: October 1963, British

George Peter Edwards Gelber Director. Address: 60 Kirkstall Road, London, SW2 4HF. DoB: October 1944, British

Timothy Morley Moulds Director. Address: Melody Wood Knowle Hill, Virginia Water, Surrey, GU25 4HZ. DoB: April 1948, British

Belinda Jane Coote Director. Address: 59 Divinity Road, Oxford, Oxfordshire, OX4 1LH. DoB: November 1953, British

Graham David Young Director. Address: 6 Church Mews, Winston, County Durham, DL2 3RL. DoB: March 1952, British

William James Russell Yates Director. Address: 4 Church Street, Little Bedwyn, Marlborough, Wiltshire, SN8 3JQ. DoB: February 1943, British

Benjamin Jackson Director. Address: 4 St James Street, London, W6 9RW. DoB: April 1965, British

Mark Gerard Hayes Secretary. Address: 23 Coquet Terrace, Heaton, Newcastle Upon Tyne, NE6 5LD. DoB: September 1956, British

Richard John Adams Director. Address: 18 Northumberland Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE. DoB: October 1946, British

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

Project Co-ordinator. From GBP 1700

Carpenter. From GBP 2200

Manager. From GBP 2500

Administrator. From GBP 2300

Assistant. From GBP 1800

Manager. From GBP 2700

Electrician. From GBP 2000

Electrical Supervisor. From GBP 1700

Responds for The Fairtrade Foundation on FaceBook

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

Address The Fairtrade Foundation on google map

Other similar UK companies as The Fairtrade Foundation: Gabe (uk) Ltd | Floorscape Limited | Dc Electrics Limited | Srp Civils Limited | Chris Walton Electrical Limited

The company named The Fairtrade Foundation has been founded on 1992-07-21 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company office is gotten hold of London on 3rd Floor Ibex House, 42-47 Minories. Should you want to contact this business by post, the post code is EC3N 1DY. The company registration number for The Fairtrade Foundation is 02733136. The company is classified under the NACe and SiC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The Fairtrade Foundation reported its account information up to 2015-12-31. The firm's latest annual return was submitted on 2015-07-17. 24 years of competing on the local market comes to full flow with The Fairtrade Foundation as they managed to keep their clients satisfied throughout their long history.

The firm started working as a charity on 1995-02-03. Its charity registration number is 1043886. The geographic range of the enterprise's area of benefit is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees has seventeen members: Ms Patricia Alexander, Arun Chandra Ambatipudi, Ms Rebecca Rowland, Melissa Duncan and Simon Jeffrey Maxwell Cbe, among others. In terms of the charity's financial statement, their most successful period was in 2013 when they earned £11,782,000 and they spent £11,233,000. The Fairtrade Foundation concentrates on providing overseas aid and famine relief, the problems of unemployment and economic and community development , the relief or prevention of poverty. It works to improve the situation of other definied groups. It provides aid to its recipients by counselling and providing advocacy, sponsoring or undertaking research and providing various services. If you wish to learn anything else about the company's activities, dial them on the following number 02074055942 or see their official website. If you wish to learn anything else about the company's activities, mail them on the following e-mail [email protected] or see their official website.

Brenda Beryl Achieng, Didier Dallemagne, Elizabeth Ellen Sideris and 8 others listed below are the company's directors and have been monitoring progress towards achieving the objectives and policies for nearly one year. In addition, the managing director's tasks are regularly aided by a secretary - Timothy Paul Gutteridge, from who was chosen by the company seven years ago.