Forever Manchester
Other social work activities without accommodation n.e.c.
Forever Manchester contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 8 Hewitt Street M15 4GB Manchester
Phone: 0161 214 0940
Fax: 0161 214 0940
Email: [email protected]
Website: www.forevermanchester.com
Shedule:
Incorrect data or we want add more details informations for "Forever Manchester"? - send email to us!
Registration data Forever Manchester
Register date: 1993-01-29
Register number: 02785133
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 Forever ManchesterOwner, director, manager of Forever Manchester
Samantha Jane Booth Director. Address: 137 Lapwing Lane, Manchester, M20 6US, England. DoB: January 1981, British
Michael Warner Director. Address: Rippenden Avenue, Manchester, M21 9SS, England. DoB: December 1963, British
Louise Marshall Director. Address: Range Drive, Woodley, Stockport, Cheshire, SK6 1JT, England. DoB: November 1967, British
Alan Owen Mackin Director. Address: Whitelake Avenue, Urmston, Manchester, M41 5GN, England. DoB: November 1978, British
Sandra Lindsay Director. Address: Sylvan Avenue, Sale, Cheshire, M33 3NP. DoB: December 1965, British
Philip Richard Hogben Director. Address: White House Rossmill Lane, Halebarns, Altrincham, Cheshire, WA15 0EU. DoB: March 1949, British
Udo Griffiths Pope Secretary. Address: 123 Deansgate, Manchester, M3 2BU. DoB: n\a, British
Jo Farrell Director. Address: The Penthouse, Beetham Tower, 301 Deansgate, Manchester, M3 4LX, England. DoB: April 1962, British
Shefali Talukdar Henry Director. Address: Rhuddlan Close, Haslingden, Rossendale, Lancashire, BB4 6TF, England. DoB: July 1964, British
Roushon Siddika Ahmed Director. Address: Lonsdale Road, Manchester, Greater Manchester, M19 3FL. DoB: March 1965, Bangladeshi
Rachel Elizabeth Smith Director. Address: Clitheroe Road, Dutton, Preston, PR3 2YT, England. DoB: October 1971, British
Andrea Harrison Director. Address: Woodstock Drive, Worsley, Manchester, M28 2WW, United Kingdom. DoB: March 1970, British
Rosamund Mary Hughes Director. Address: 14 Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom. DoB: September 1968, British
Laura Jayne Harper Director. Address: Park Road, Salford, Greater Manchester, M6 8JP. DoB: February 1973, British
Natalie Qureshi Director. Address: Wilton St, Whitefield, Bury, Greater Manchester, M45 7FT, Uk. DoB: September 1977, British
Han-Son Lee Director. Address: Apartment 1, 15 Barton Place, Manchester, Lancashire, M4 4AT. DoB: May 1984, British
Josephine Ann Farrell Director. Address: 4500 The Penthouse Hilton Tower, 301 Deansgate, Manchester, M3 4LQ. DoB: April 1962, British
Christopher Howard Woodcock Director. Address: 50 Spire Hollin, Glossop, Derbyshire, SK13 7BS. DoB: June 1952, British
Christopher William Joseph Hirst Director. Address: Wildboarclough, Macclesfield, Cheshire, SK11 0BE. DoB: March 1945, British
Julia Catherine Rogers Director. Address: Whitworth Cottage, Whitworth Square, Whitworth, Lancashire, OL12 8PY. DoB: December 1964, British
David Arthur Dickman Director. Address: 6 Broadwood Close, Disley, Stockport, Cheshire, SK12 2NJ. DoB: November 1944, British
Simon Timothy Christopher Webber Director. Address: Hurdsfield Road, Macclesfield, Cheshire, SK10 2QX. DoB: June 1976, British
Gary Newborough Director. Address: Flat 410, 25 Church Street, Manchester, Lancashire, M4 1PE. DoB: July 1955, British
Helen Margaret Morris Director. Address: Saddleworth Bank The Square, Dobcross Saddleworth, Oldham, Lancashire, OL3 5AA. DoB: April 1957, British
Katherine Helen Cowell Director. Address: The Nook, 1 Bridgefield Avenue, Wilmslow, Cheshire, SK9 2JS. DoB: October 1952, British
Christopher Howard Woodcock Director. Address: 13 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BG. DoB: June 1952, British
Councillor Anthony Burns Director. Address: 39 Paulden Avenue, Manchester, Greater Manachester, M23 1PH. DoB: December 1940, British
Clare Elizabeth Moody Director. Address: Rowsley Manor, Westminster Road, Eccles, Manchester, Lancashire, M30 9HF. DoB: April 1958, British
Esther Maria O'callaghan Director. Address: 937 Oldham Road, Rochdale, Lancashire, OL16 4SE. DoB: March 1980, British
Atiha Chaudry Director. Address: 21 Grange Avenue, Levenshulme, Manchester, Greater Manchester, M19 2EY. DoB: June 1961, British
Melinda Beckett Hughes Director. Address: 5 South Road, Bowdon, Altrincham, WA14 2JZ. DoB: June 1957, British
Christopher William Joseph Hirst Director. Address: Kerridgeside Farm, Hough Hole Rainow, Macclesfield, Cheshire, SK10 5UW. DoB: March 1945, British
Mumtaz Kosser Bashir Director. Address: 8 Egerton Road South, Manchester, Lancashire, M21 0YP. DoB: February 1960, British
Warren James Smith Director. Address: 145 Old Hall Lane, Fallowfield, Manchester, Greater Manchester, M14 6HJ. DoB: July 1948, British
Gwyneth Johnson Director. Address: 12 Windermere Avenue, Little Lever, Bolton, Lancashire, BL3 1DU. DoB: September 1937, British
Victoria Jane Gregory Director. Address: 12 Regent Road, Birkdale, Southport, Merseyside, PR8 2EB. DoB: November 1945, British
Peter Brookes Director. Address: 4 Waterworks Cottage, Ashwood, Kingswinford, West Midlands, DY6 0AE. DoB: November 1956, British
Ian David Wicks Director. Address: 11 Broadhey View, New Mills, High Peak, Derbyshire, SK22 3DE. DoB: March 1965, British
Jacqueline Ann Hughes-lundy Director. Address: 7 Broom Road, Hale, Cheshire, WA15 9AR. DoB: August 1956, British
Philip Jonathan Smyth Director. Address: Easdale Rosehill, South Road Bowdon, Altrincham, Cheshire, WA14 2LB. DoB: May 1954, British
Andrew Daniel Spinoza Director. Address: 6 Broomfield Road, Stockport, Cheshire, SK4 4ND. DoB: July 1961, British
Thomas Manion Director. Address: Cartgate Padfield, Glossop, Derbyshire, SK14 7ET. DoB: February 1954, British
Moira Cunningham Director. Address: 59 Charlestown Raod, Glossop, Derbyshire, SK13 8LB. DoB: July 1947, British
Nicholas Bowyer Director. Address: 84 Stamford Park Road, Hale, Altrincham, Cheshire, WA15 9ER. DoB: August 1961, British
David Garfield Davies Director. Address: 64 Dairyground Road, Bramhall, Stockport, Cheshire, SK7 2QW. DoB: June 1935, British
Tracey Cheetham Director. Address: 50 Claybank Drive, Tottington, Bury, Lancashire, BL8 4BU. DoB: February 1968, British
Archie Anthony Downie Director. Address: 108 Heywood Road, Prestwich, Manchester, Lancashire, M25 1LE. DoB: May 1933, British
Charles Chan Director. Address: 125a Manley Road, Whalley Range, Manchester, Lancashire, M16 8WE. DoB: November 1930, British
Lorraine Christine Worsley Director. Address: 36 Boddens Hill Road, Heaton Mersey, Stockport, Cheshire, SK4 2DG. DoB: January 1953, British
Anthony John Farnworth Director. Address: 12 Orford Road, Prestwich, Manchester, M25 3DB. DoB: November 1961, British
Cllr William Thomas Risby Director. Address: 20 Enville Road, Moston, Manchester, M40 5GF. DoB: June 1930, British
Group Captain Jack Buckley Director. Address: 10 Summerfield Place, Wilmslow, Cheshire, SK9 1NE. DoB: January 1922, British
Robert Gordon Humphreys Director. Address: 3 Montbegon, Hornby, Lancaster, LA2 8JZ. DoB: November 1932, British
John Philip Sandford Director. Address: 5 The Dingle, Bramhall, Stockport, Cheshire, SK7 3NF. DoB: March 1955, British
Graeme David Smith Secretary. Address: 28 Croft Road, Cheadle Hulme, Cheshire, SK8 5NY. DoB:
David William Johnson Director. Address: 12 Windermere Avenue, Little Lever, Bolton, Lancashire, BL3 1DU. DoB: April 1920, British
Helen Margaret Legard Owens Director. Address: 9 Dimple Park, Egerton, Bolton, Lancashire, BL7 9QE. DoB: August 1952, British
Professor Albert Edward Barker Director. Address: 1a Keswick Court, Congleton, Cheshire, CW12 4JH. DoB: January 1939, British
Marjorie Eileen Polding Director. Address: 4 Conisber Close, Egerton, Bolton, Lancashire, BL7 9XN. DoB: December 1930, British
Jack Goldberg Director. Address: 1 Lullington Road, Salford, Lancashire, M6 8GW. DoB: May 1924, British
Alan Rudden Director. Address: 38 Lakelands Close, Macclesfield, Cheshire, SK10 1RF. DoB: April 1931, British
Christopher Smith Director. Address: 8 Crescent Close, Dukinfield, Cheshire, SK16 4EZ. DoB: July 1951, British
Jobs in Forever Manchester vacancies. Career and practice on Forever Manchester. Working and traineeship
Plumber. From GBP 1600
Cleaner. From GBP 1000
Fabricator. From GBP 2800
Responds for Forever Manchester on FaceBook
Read more comments for Forever Manchester. Leave a respond Forever Manchester in social networks. Forever Manchester on Facebook and Google+, LinkedIn, MySpaceAddress Forever Manchester on google map
Other similar UK companies as Forever Manchester: Emmanuel Road Management Limited | Jovian Breeze Ltd | Selinah Ltd | Tonidol (uk) Limited | Casarotto Ramsay & Associates Limited
Forever Manchester with Companies House Reg No. 02785133 has been in this business field for twenty three years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 2nd Floor, 8 Hewitt Street , Manchester and its postal code is M15 4GB. This company changed its name two times. Up to 2016 this company has delivered the services it's been known for under the name of The Community Foundation For Greater Manchester but currently this company is registered under the business name Forever Manchester. The company is registered with SIC code 88990 : Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time when company accounts were filed. From the moment it started in the field 23 years ago, this company has managed to sustain its praiseworthy level of prosperity.
The enterprise was registered as a charity on 1993/02/22. It is registered under charity number 1017504. The geographic range of the enterprise's area of benefit is greater manchester and it works in various towns and cities around Trafford, Wigan, Bolton, Bury, Manchester City, Oldham, Rochdale, Salford City, Stockport and Tameside. The corporate trustees committee features seven representatives: Simon Webber, Philip Richard Hogben, Sandra Lindsay, Andrea Harrison and Roushon Siddika Ahmed, and others. As for the charity's financial situation, their most prosperous time was in 2011 when their income was £8,603,830 and their expenditures were £5,677,553. Forever Manchester concentrates on the issue of disability, training and education and saving lives and the advancement of health. It strives to help children or young people, other charities or voluntary organisations, people of particular ethnicity or racial origin. It helps its beneficiaries by the means of providing specific services, granting money to individuals and acting as an umbrella or a resource body. If you wish to learn anything else about the enterprise's undertakings, call them on the following number 0161 214 0940 or check their official website. If you wish to learn anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their official website.
That company owes its success and permanent development to a group of six directors, specifically Samantha Jane Booth, Michael Warner, Louise Marshall and 3 others listed below, who have been employed by the company since March 2016. In order to help the directors in their tasks, since 1994 this specific company has been providing employment to Udo Griffiths Pope, who's been working on maintaining the company's records.