The Friends Of The Georgian Society Of Jamaica

All UK companiesOther service activitiesThe Friends Of The Georgian Society Of Jamaica

Activities of other membership organizations n.e.c.

The Friends Of The Georgian Society Of Jamaica contacts: address, phone, fax, email, website, shedule

Address: 21 Holborn Viaduct EC1A 2DY London

Phone: +44-1403 8364685

Fax: +44-1403 8364685

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Friends Of The Georgian Society Of Jamaica"? - send email to us!

The Friends Of The Georgian Society Of Jamaica detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Friends Of The Georgian Society Of Jamaica.

Registration data The Friends Of The Georgian Society Of Jamaica

Register date: 1997-10-10

Register number: 03447992

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 Friends Of The Georgian Society Of Jamaica

Owner, director, manager of The Friends Of The Georgian Society Of Jamaica

Thomas Bryant Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: November 1943, British

Alison Dawson Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: October 1962, British

John Pheasant Secretary. Address: Holborn Viaduct, London, EC1A 2DY, United Kingdom. DoB:

Theodore Holland Director. Address: Portland Road, Oxford, OX2 7EY, England. DoB: August 1984, British

Felicia Pheasant Director. Address: Holborn Viaduct, London, EC1A 2DY, England. DoB: August 1953, British

John Pheasant Director. Address: Holdfast House, Holdfast Lane, Haslemere, Surrey, GU27 2EU. DoB: December 1953, British

Faye Watson Director. Address: Holborn Viaduct, London, EC1A 2DY, England. DoB: March 1970, British

Gordon Meldrum Baker Director. Address: 78 Foyle Road, Blackheath, London, SE3 7RH. DoB: July 1941, British

Denis Doble Director. Address: 38 Eglantine Road, Wandsworth, London, SW18 2DD. DoB: October 1936, British

Monica Tross Director. Address: 23 Burns Road, Battersea, Middx, SW11 5AG. DoB: December 1935, British

Sibylla Flower Director. Address: 16 Cloncurry Street, London, SW6 6DS. DoB: November 1939, British

Stephen Porter Secretary. Address: 18, Teignmouth Road, London, Middlesex, NW2 4HN, England. DoB: November 1949, British

Andrew Kerr Jarrett Secretary. Address: 276 E Westbourne Park Road, London, W11 2EJ. DoB:

Patsy Blair Robertson Director. Address: 127 Ebury Street, London, SW1W 9QU. DoB: August 1933, British/Jamaican

Pamela Macdonald Director. Address: The Hollies Common, Gnosall, Staffordshire, ST20 0JD, England. DoB: July 1942, British

Simon Ricketts Director. Address: 69 Fentiman Road, London, SW8 1LH. DoB: July 1941, British

Stephen Porter Director. Address: 18, Teignmouth Road, London, Middlesex, NW2 4HN, England. DoB: November 1949, British

Gordon Meldrum Baker Director. Address: 78 Foyle Road, Blackheath, London, SE3 7RH. DoB: July 1941, British

Andrea Lindo Director. Address: 30 Aldebert Terrace, London, SW8 1BJ. DoB: October 1946, British

Carl Mcpherson Director. Address: 2 Caroline Road, Birmingham, West Midlands, B13 8AL. DoB: November 1959, British

Andrew Kerr Jarrett Director. Address: 3d Sunderland Terrace, London, W2 5PA. DoB: November 1956, British

Jane Clark Director. Address: Four Oaks, Merle Common, Oxted, RH8 0RP. DoB: March 1935, British

Dawn Stephanie Penso Director. Address: 21 Clarence Road, Kew Gardens, Surrey, TW9 3NL. DoB: April 1940, British

Andrew Frank Burnett Crawshaw Director. Address: The Manor House, Fowlmere, Royston, Hertfordshire, SG8 7SJ. DoB: July 1934, British

Dr Pamela Beshoff Director. Address: 112 Hampton Road, Twickenham, Middlesex, TW2 5QS. DoB: February 1935, British

Lady Christine Bett Director. Address: Colets Well, The Green, Otford, Kent, TN14 5PD. DoB: November 1937, British

Douglas Ellis Blain Director. Address: 23 Brompton Square, London, SW3 2AD. DoB: October 1938, Australian

Patsy Blair Robertson Director. Address: 127 Ebury Street, London, SW1W 9QU. DoB: August 1933, British/Jamaican

Anthony Moulton Barrett Director. Address: 1 High House, Cocking, Midhurst, West Sussex, GU29 0HG. DoB: December 1944, British

Victor Page Director. Address: 45 Park Avenue, Bromley, Kent, BR1 4EG. DoB: February 1926, British

Peta Jensen Director. Address: 14 Gordon Place, London, W8 4JD. DoB: August 1935, British

David Anthony Chapman Director. Address: Sylvan Wing House Upper Court Road, Woldingham, Caterham, Surrey, CR3 7BE. DoB: March 1944, British

Stephen Porter Secretary. Address: Flat 3 18 Teignmouth Road, London, NW2 4HN. DoB:

Michael Harrington Secretary. Address: 28 Arlington Avenue, London, N1 7AX. DoB: n\a, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

John Bruce Young Director. Address: 10 Lindum Road, Teddington, Middlesex, TW11 9DR. DoB: n\a, British

Jobs in The Friends Of The Georgian Society Of Jamaica vacancies. Career and practice on The Friends Of The Georgian Society Of Jamaica. Working and traineeship

Carpenter. From GBP 2100

Administrator. From GBP 2400

Welder. From GBP 2000

Package Manager. From GBP 2500

Manager. From GBP 3500

Electrician. From GBP 2200

Project Planner. From GBP 2400

Responds for The Friends Of The Georgian Society Of Jamaica on FaceBook

Read more comments for The Friends Of The Georgian Society Of Jamaica. Leave a respond The Friends Of The Georgian Society Of Jamaica in social networks. The Friends Of The Georgian Society Of Jamaica on Facebook and Google+, LinkedIn, MySpace

Address The Friends Of The Georgian Society Of Jamaica on google map

The Friends Of The Georgian Society Of Jamaica has existed on the market for at least 19 years. Registered under the number 03447992 in 10th October 1997, the firm is located at 21 Holborn Viaduct, London EC1A 2DY. Its current name is The Friends Of The Georgian Society Of Jamaica. This company former associates may remember the company also as The Friends Of The Georgian Society Of Jamaica, which was in use until 2nd March 2012. This company SIC code is 94990 - Activities of other membership organizations n.e.c.. The Friends Of The Georgian Society Of Jamaica filed its latest accounts up till 2015-09-30. The business latest annual return information was submitted on 2015-10-10. Nineteen years of presence on the local market comes to full flow with The Friends Of The Georgian Society Of Jamaica as the company managed to keep their clients satisfied through all this time.

The firm became a charity on 29th March 1999. Its charity registration number is 1074915. The geographic range of the company's area of benefit is jamaica and it works in numerous cities across Throughout England And Wales and Jamaica. The charity's board of trustees has five people, i.e., Gordon Baker, John Edmund Pheasant, Theodore Charles Stewart Holland, Felicia Pheasant and Faye Watson. As regards the charity's financial report, their best period was in 2012 when their income was £10,038 and their expenditures were £6,791. The Friends Of The Georgian Society Of Jamaica engages in education and training, the conservation of heritage sites and the environment's protection and training and education. It works to help other voluntary organisations or charities, the whole mankind, other charities or voluntary bodies. It provides help to the above agents by the means of providing advocacy and counselling services, making grants to organisations and providing advocacy and counselling services.

The following business owes its well established position on the market and unending growth to a group of five directors, specifically Thomas Bryant, Alison Dawson, Theodore Holland and 2 other directors have been described below, who have been hired by the company since 4th February 2015. Furthermore, the managing director's assignments are regularly bolstered by a secretary - John Pheasant, from who was chosen by the business in 2012.