Farms For City Children Limited

All UK companiesEducationFarms For City Children Limited

Primary education

Farms For City Children Limited contacts: address, phone, fax, email, website, shedule

Address: Nethercott Hse Iddesleigh EX19 8BG Winkleigh

Phone: 01392-276678

Fax: 01392-276678

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Farms For City Children Limited"? - send email to us!

Farms For City Children Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Farms For City Children Limited.

Registration data Farms For City Children Limited

Register date: 1974-07-12

Register number: 01177239

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Farms For City Children Limited

Owner, director, manager of Farms For City Children Limited

Simon Hugh Gregory Director. Address: Chagford, Newton Abbot, Devon, TQ13 8JT, England. DoB: October 1955, British

Simon Hugh Gregory Director. Address: Chagford, Newton Abbot, Devon, TQ13 8JT, England. DoB: n\a, British

Frances Harris Director. Address: St. Pauls Walden, Hitchin, Hertfordshire, SG4 8BP, England. DoB: April 1966, British

Bruce Niven Buchanan Director. Address: Upper Drive, Beaconsfield, Buckinghamshire, HP9 2AG, England. DoB: November 1966, British

James Andrew Preston-hood Director. Address: Oakdale, Mill Road, Holmwood, Dorking, Surrey, RH5 4NR, England. DoB: February 1967, British

Ali Mawle Director. Address: Nethercott Hse, Iddesleigh, Winkleigh, Devon, EX19 8BG. DoB: July 1974, British

John Perkins Evans Director. Address: Nethercott Hse, Iddesleigh, Winkleigh, Devon, EX19 8BG. DoB: June 1956, Welsh

Charles Andrew Huntington-whiteley Director. Address: Nethercott Hse, Iddesleigh, Winkleigh, Devon, EX19 8BG. DoB: May 1957, British

Jane Feaver Director. Address: Northernhay Square, Exeter, EX4 3ES, England. DoB: October 1964, British

Elizabeth Alleyn Owens Director. Address: 5 Roupell Street, Waterloo, London, SE1 8SP. DoB: June 1944, British

Anthony Alan Gibson Director. Address: Buchan Cottage, The Hill, Langport, Somerset, TA10 9PU. DoB: n\a, British

Michael Andrew Bridge Morpurgo Director. Address: Langlands Cottage, Iddesleigh, Winkleigh, Devon, EX19 8SN. DoB: October 1943, British

Clare Morpurgo Director. Address: Langlands Cottage, Iddesleigh, Winkleigh, Devon, EX19 8SN. DoB: n\a, British

Stephen William Emanuel Director. Address: Nethercott Hse, Iddesleigh, Winkleigh, Devon, EX19 8BG. DoB: March 1944, British

Rachel Margaret Short Director. Address: Mill Street, Chagford, Newton Abbot, Devon, TQ13 8AR. DoB: May 1965, British

Susan Margaret Allen Director. Address: 25 Stradella Road, London, SE24 9HN. DoB: August 1945, British

David Teale Director. Address: 50 Strand On The Green, Chiswick, London, W4 3PD. DoB: October 1945, British

Jane Feaver Director. Address: Paradise Cottage, Iddesleigh, Winkleigh, Devon, EX19 8SN. DoB: October 1964, British

Nicholas Edward Vulliamy Battle Director. Address: 3 Catherine Road, Newbury, Berkshire, RG14 7NA. DoB: March 1942, British

Jean Gwendoline Mccaig Director. Address: The Coach House Gore Lane, Goudhurst, Cranbrook, Kent, TN17 1JP. DoB: October 1942, British

David Ernest Whittaker Director. Address: 4 Glyn Mansions, Hammersmith Road, London, W14 8XH. DoB: April 1939, British

Jane Feaver Director. Address: Paradise Cottage, Iddesleigh, Winkleigh, Devon, EX19 8SN. DoB: October 1964, British

Nicholas Airth Grant Director. Address: 40 Belgravia Court, 33 Ebury Street, London, SW1W 0NY. DoB: March 1931, British

Elizabeth Margaret Pescops Director. Address: 5 Meadow Edge, Widley, Waterlooville, Hampshire, PO7 5AZ. DoB: January 1940, British

Peter Edward Tinworth Director. Address: The Old Vicargae, Chillaton, Lifton, Devon, PL16 0JA. DoB: July 1932, British

David Little Director. Address: 11 The Limes, Motcombe, Shaftesbury, Dorset, SP7 9QL. DoB: n\a, British

Wendy Ena Cooling Director. Address: 11 Kingsmead, Barnet, Hertfordshire, EN5 5AX. DoB: October 1941, British

Neil Roger Malcolm Warrington Director. Address: Hazel Barn, Upper Wood House Lane, Knighton, Powys, LD7 1NG. DoB: December 1943, British

Patricia Lankester Director. Address: 103 Albert Street, London, NW1 7LY. DoB: July 1946, British

Robert Harland Director. Address: 29 Corner Green, Blackheath, London, SE3 9JJ. DoB: September 1931, British

Edmund Andrew Emerson Director. Address: Albany Lodge 219 Albany Street, London, NW1 4AB. DoB: January 1933, British

Judith Alexandra Hales Rees Director. Address: The Old Manor House, Stawell, Bridgwater, Somerset, TA7 9AE. DoB: May 1940, British

Anthony Ian Bilmes Director. Address: Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE. DoB: November 1946, British

Thomas Bowen Rees Director. Address: The Old Manor House, Stawell, Bridgwater, Somerset, TA7 9AE. DoB: March 1939, British

Jobs in Farms For City Children Limited vacancies. Career and practice on Farms For City Children Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Farms For City Children Limited on FaceBook

Read more comments for Farms For City Children Limited. Leave a respond Farms For City Children Limited in social networks. Farms For City Children Limited on Facebook and Google+, LinkedIn, MySpace

Address Farms For City Children Limited on google map

Other similar UK companies as Farms For City Children Limited: Uncle James.com Ltd | Dynelex Import Ltd. | Leisure Awards Ltd | Mr Windscreen Ltd | Techexim Limited

Farms For City Children came into being in 1974 as company enlisted under the no 01177239, located at EX19 8BG Winkleigh at Nethercott Hse. The company has been expanding for 42 years and its official status is active. The firm principal business activity number is 85200 which stands for Primary education. 2015-08-31 is the last time the accounts were filed. From the moment it started in this particular field fourty two years ago, it has sustained its praiseworthy level of prosperity.

The company became a charity on November 6, 1974. It operates under charity registration number 325120. The geographic range of the company's activity is not defined and it works in numerous places across Throughout England And Wales. The company's trustees committee features ten representatives: Ms Jane Feaver, Stephen Emanuel, Charles Andrew Huntington-Whiteley, Alison Mawle and Perkin Evans, and others. As regards the charity's financial statement, their most successful time was in 2012 when their income was 1,263,347 pounds and their expenditures were 1,123,360 pounds. Farms For City Children Ltd engages in the area of arts, heritage, science or culture, training and education, the area of arts, heritage, science or culture. It works to support children or young people, children or youth. It helps these agents by the means of providing open spaces, buildings and facilities, providing human resources and providing human resources. If you want to learn more about the charity's undertakings, call them on this number 01392-276678 or browse their official website. If you want to learn more about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.

There is a group of thirteen directors leading the firm at present, namely Simon Hugh Gregory, Simon Hugh Gregory, Frances Harris and 10 other directors who might be found below who have been utilizing the directors obligations since 2015-06-08.