Fire Fighters Charity

All UK companiesOther service activitiesFire Fighters Charity

Other service activities not elsewhere classified

Fire Fighters Charity contacts: address, phone, fax, email, website, shedule

Address: Belvedere Basing View RG21 4HG Basingstoke

Phone: 01256366566

Fax: 01256366566

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Fire Fighters Charity"? - send email to us!

Fire Fighters Charity detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fire Fighters Charity.

Registration data Fire Fighters Charity

Register date: 2002-07-08

Register number: 04480058

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 Fire Fighters Charity

Owner, director, manager of Fire Fighters Charity

Thomas Capeling Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: May 1963, British

Paul Maurice Fuller Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: February 1960, British

Lynn Mirley Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: December 1969, British

Christine Bridget Goonan Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB:

Christopher Lewis Wilson Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: March 1965, British

Robert Andrew Hickmott Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: March 1969, British

Ernest Kingsley Kwasi Opuni Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: June 1966, United Kingdom

Roderick Andrew Stromier Macleod Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: November 1975, Scottish

Andrew Best Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: March 1947, British

Rose Donoghue Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: November 1957, British

Jane Lesley Nicklin Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: September 1958, British

Peter John Davies Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: December 1953, British

Andrew Lynch Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: March 1971, British

Howard David Robinson Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: December 1959, British

Kenneth Edward Seager Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: March 1955, British

Christopher John Case Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: February 1970, British

David Etheridge Director. Address: Level 6, Belvedere, Basing View, Basingstoke, England, RG21 4HG, England. DoB: May 1966, British

Paul Alexander Whelch Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: January 1960, British

Ann Millington Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: November 1962, British

Lynne Marie Swift Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: December 1954, British

Andrew John Goves Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: November 1951, British

Michael James Rich Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: November 1964, British

Robert Dickson Scott Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: October 1967, British

Mark Stewart Jones Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: August 1961, British

Peter Craig Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: December 1955, British

John Charles Parry Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: April 1956, British

Barbara Riddell Director. Address: The Lindens, Swan Lane, Edenbridge, Kent, TN8 6AL. DoB: March 1951, British

Gordon Arthur Mckenzie Director. Address: 7 Alder Drive, Oakbank, Perth, Perthshire, PH1 1ER. DoB: August 1960, British

Helen Victoria Hogg Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: December 1975, British

Matthew Simon Christopher Littmoden Director. Address: Wheal Moor, Chapel Hill Sticker, St Austell, Cornwall, PL26 7HG. DoB: March 1959, British

Clifford John Sear Director. Address: 5 Old School Place, Westergate Street, Westergate, West Sussex, PO20 3QR. DoB: October 1958, British

Brendan Mccaffrey Director. Address: Flat 1-1, 4 Sutcliffe Court, Glasgow, Strathclyde, G13 1AP. DoB: April 1954, British

Michael Anthony Brown Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: July 1944, British

Martin Jonathan Reece Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: January 1952, British

Francis William Norton Director. Address: 4 Birchanger Green, Lyppard Habington, Worcester, WR4 0DW. DoB: September 1948, British

John Irvine Mclean Director. Address: 56 Ledi Drive, Bearsden, Glasgow, G61 4JW. DoB: April 1948, British

William Cromar Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: November 1950, British

Christopher Alban Deverill Director. Address: 64 Eagle Drive, Patchway, Bristol, Avon, BS12 5RQ. DoB: March 1946, British

Allan James Henson Director. Address: 7 The Smithy, Weston Favell, Northampton, Northamptonshire, NN3 3PL. DoB: May 1946, British

John Charles Lowe Director. Address: 4 Lambs Close, Kidlington, Oxfordshire, OX5 2YD. DoB: August 1946, Other

Peter David Shead Director. Address: Manor Garth, Fridaythorpe, Driffield, North Yorkshire, YO25 9SZ. DoB: n\a, British

Barry Paul Sadler Director. Address: The Haylofts, Chapel Road, Weston Colville, Cambridgeshire, CB1 5NX. DoB: September 1946, Uk Citizen

Michael Robert Frattini Director. Address: 4 Seymour Close, Herne, Herne Bay, Kent, CT6 7AS. DoB: January 1950, British

George Haylock Almond Director. Address: 4 Stonehouse, Chapeltown Road Bromley Cross, Bolton, Lancashire, BL7 9NB. DoB: January 1944, British

Gordon Ross Secretary. Address: 3 Blackbrook House Drive, Fareham, Hampshire, PO14 1NX. DoB:

William Keith Macgillivray Director. Address: Airlie Court, Gleneagles Village, Auchterarder, Perthshire, PH3 1SA, United Kingdom. DoB: March 1956, British

James Bernard Connor Director. Address: 5 Poyntell Crescent, Chislehurst, Kent, BR7 6PJ. DoB: May 1949, British

Jobs in Fire Fighters Charity vacancies. Career and practice on Fire Fighters Charity. Working and traineeship

Helpdesk. From GBP 1400

Fabricator. From GBP 3000

Plumber. From GBP 1900

Project Planner. From GBP 3900

Engineer. From GBP 3000

Package Manager. From GBP 1800

Driver. From GBP 2400

Cleaner. From GBP 1000

Responds for Fire Fighters Charity on FaceBook

Read more comments for Fire Fighters Charity. Leave a respond Fire Fighters Charity in social networks. Fire Fighters Charity on Facebook and Google+, LinkedIn, MySpace

Address Fire Fighters Charity on google map

Other similar UK companies as Fire Fighters Charity: Jr Barbour Pharmacies Limited | Eric Evans Car Sales Limited | Haberdashers' Aske's School Shop Limited(the) | The Flooring Guide Limited | Total Auto Services Limited

Fire Fighters Charity may be found at Belvedere, Basing View in Basingstoke. The company's area code is RG21 4HG. Fire Fighters Charity has been in this business since the firm was registered in 2002. The company's registration number is 04480058. 8 years ago the company changed its registered name from Fire Services National Benevolent Fund to Fire Fighters Charity. This enterprise SIC and NACE codes are 96090 , that means Other service activities not elsewhere classified. Its latest records were submitted for the period up to March 31, 2015 and the latest annual return information was filed on July 8, 2015. Since the firm debuted in this field of business fourteen years ago, the firm has managed to sustain its impressive level of prosperity.

The enterprise started working as a charity on 2002/08/12. It operates under charity registration number 1093387. The range of the charity's area of benefit is national and overseas and it operates in various locations in Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee consists of fifteen representatives: Helen Victoria Hogg, Howard Robinson, Mark Stewart Jones, Ann Margaret Millington and Robert Dickson Scott, to name a few of them. Regarding the charity's financial situation, their most successful time was in 2010 when they earned £9,289,786 and their expenditures were £8,430,995. Fire Fighters Charity concentrates its efforts on charitable purposes, the problem of disability and the advancement of health and saving of lives. It strives to help the elderly, the youngest, children or young people. It provides help to these recipients by the means of providing specific services, making donations to individuals and providing advocacy, advice or information. If you would like to know more about the company's activity, dial them on this number 01256366566 or visit their website. If you would like to know more about the company's activity, mail them on this e-mail [email protected] or visit their website.

In order to meet the requirements of its client base, the business is being guided by a team of fourteen directors who are, to mention just a few, Thomas Capeling, Paul Maurice Fuller and Lynn Mirley. Their successful cooperation has been of prime importance to this business since 2016. In order to help the directors in their tasks, since the appointment on 2015-04-01 this business has been implementing the ideas of Christine Bridget Goonan, who's been tasked with ensuring efficient administration of this company.