The Public Catalogue Foundation

All UK companiesAdministrative and support service activitiesThe Public Catalogue Foundation

Other business support service activities not elsewhere classified

The Public Catalogue Foundation contacts: address, phone, fax, email, website, shedule

Address: The Courtyard Shoreham Road Upper Beeding BN44 3TN Steyning

Phone: 020 7395 0330

Fax: 020 7395 0330

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Public Catalogue Foundation

Register date: 2002-10-25

Register number: 04573564

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 Public Catalogue Foundation

Owner, director, manager of The Public Catalogue Foundation

Kimberley Jane Streets Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: July 1968, British

Clare Louise Lilley Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: December 1962, British

Dr Bridget Mary Mcconnell Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: May 1958, British

Patrick James Brill Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: February 1963, British

Rebecca Williams Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: November 1971, British

Robert Peter Lisney Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: October 1946, British

George Edward Entwistle Director. Address: Maiden Lane, London, WC2E 7JS, United Kingdom. DoB: July 1962, British

David Patrick Martin Ekserdjian Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: October 1955, British

Marc David Sands Director. Address: Burghley Road, London, NW5 1UE, United Kingdom. DoB: December 1963, British

Alexander William Morrison Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: December 1957, British

Colin Graham Southern Director. Address: Calabria Road, London, N5 1HZ, United Kingdom. DoB: September 1960, British

Elizabeth Rimell Secretary. Address: Stansted Lodge, Tumblefield Road Stansted, Sevenoaks, Kent, TN15 7PR. DoB:

Charles Henry Gregson Director. Address: Hope Farm, The Haven, Billingshurst, West Sussex, RH14 9BN. DoB: June 1947, British

Margaret Greeves Director. Address: Bateman Street, Cambridge, CB2 1NB, United Kingdom. DoB: December 1944, Irish

Alison Jane Watt Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: December 1965, British

John Van Kuffeler Director. Address: Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom. DoB: January 1949, Netherlands

Menna Lyn Mcgregor Director. Address: Talfourd Road, London, SE15 5NZ, United Kingdom. DoB: n\a, British

Richard Charles Roundell Director. Address: Dorfold Hall, Nantwich, Cheshire, CW5 8LD. DoB: February 1944, British

Dr Alan Charles Nelson Borg Director. Address: Telegraph House 36 West Square, London, SE11 4SP. DoB: January 1942, British

James Everett Brathwaite Director. Address: Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU. DoB: March 1953, British

Hon Catherine Mary Trevelyan Director. Address: 82 Camberwell Grove, London, SE5 8RF. DoB: September 1943, British

Dermot Michael Claude Chichester Director. Address: Village Farm House, Bledington, Oxfordshire, OX7 6XQ. DoB: November 1953, British

Robert Ralph Scrymgeour Hiscox Director. Address: Rainscombe Park, Oare, Marlborough, Wiltshire, SN8 4HZ. DoB: January 1943, British

Dr Charles Smith Director. Address: Mile End Road, London, E1 4AQ. DoB: May 1954, British

Frederick Christopher Gerald Hohler Director. Address: n\a. DoB: August 1943, British

David Mackenzie Donald Mills Director. Address: 16 Raveley Street, London, NW5 2HU. DoB: May 1944, British

Janet Girardi Director. Address: 9 Kimberley Road, North Chingford, London, E4 6DD. DoB: December 1947, British

Damian Paul Humphrey Director. Address: 30 Quicks Road, Wimbledon, London, SW19 1EZ. DoB: May 1975, British

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

Sorry, now on The Public Catalogue Foundation all vacancies is closed.

Responds for The Public Catalogue Foundation on FaceBook

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

Address The Public Catalogue Foundation on google map

Other similar UK companies as The Public Catalogue Foundation: Jon Burgess Ltd | Finavon Hill Limited | James Haugh (castle Douglas) Limited | Progress Alpha Ltd | Samuel Grant (leeds) Limited

This enterprise operates as The Public Catalogue Foundation. The firm first started fourteen years ago and was registered with 04573564 as the registration number. This registered office of this company is located in Steyning. You can reach them at The Courtyard Shoreham Road, Upper Beeding. This enterprise SIC code is 82990 which means Other business support service activities not elsewhere classified. The firm's most recent filings cover the period up to March 31, 2015 and the most recent annual return information was filed on October 25, 2015. It's been 14 years for The Public Catalogue Foundation in this particular field, it is still in the race and is an example for it's competition.

The trademark number of The Public Catalogue Foundation is UK00003052408. It was applied for in April, 2014 and it was printed in the journal number 2014-022. The firm is represented by Sarah Naisby.

The enterprise started working as a charity on 24th February 2003. Its charity registration number is 1096185. The geographic range of the enterprise's activity is national and it provides aid in numerous towns and cities in Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees consists of nine representatives: Alison Watt, Alex Morrison, Marc Sands, Charles Gregson and Graham Southern, to name a few of them. In terms of the charity's financial situation, their most successful year was 2012 when they raised 1,719,711 pounds and their expenditures were 1,462,720 pounds. The charitable organisation focuses on the area of arts, culture, heritage or science, the area of culture, arts, heritage or science. It dedicates its activity to all the people, the whole humanity. It tries to help these recipients by the means of providing various services and providing specific services. In order to learn more about the enterprise's undertakings, dial them on this number 020 7395 0330 or check their official website. In order to learn more about the enterprise's undertakings, mail them on this e-mail [email protected] or check their official website.

There's a group of twelve directors overseeing this company at the moment, specifically Kimberley Jane Streets, Clare Louise Lilley, Dr Bridget Mary Mcconnell and 9 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors tasks for one year. Furthermore, the managing director's tasks are regularly bolstered by a secretary - Elizabeth Rimell, from who joined this specific company in December 2006.