Alliance House Foundation
Other social work activities without accommodation n.e.c.
Alliance House Foundation contacts: address, phone, fax, email, website, shedule
Address: Alliance House, 12, Caxton Street, SW1H 0QS London
Phone: 0207 222 4001
Fax: 0207 222 4001
Email: [email protected]
Website: www.ias.org.uk
Shedule:
Incorrect data or we want add more details informations for "Alliance House Foundation"? - send email to us!
Registration data Alliance House Foundation
Register date: 1942-02-23
Register number: 00372490
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 Alliance House FoundationOwner, director, manager of Alliance House Foundation
Reverend Pauline Crispin Director. Address: Alliance House,, 12, Caxton Street,, London, SW1H 0QS. DoB: June 1961, British
Jon Curtis Director. Address: Alliance House,, 12, Caxton Street,, London, SW1H 0QS. DoB: December 1982, British
John George Ellis Director. Address: Alliance House,, 12, Caxton Street,, London, SW1H 0QS. DoB: April 1956, British
Asif Abubaker Director. Address: Alliance House,, 12, Caxton Street,, London, SW1H 0QS. DoB: September 1969, British
Michael Douglas Carr Director. Address: Alliance House,, 12, Caxton Street,, London, SW1H 0QS. DoB: May 1951, British
Revd Dr Janet Elizabeth Tollington Director. Address: Alliance House,, 12, Caxton Street,, London, SW1H 0QS. DoB: July 1951, British
John Boyd Director. Address: 60 City Road, Littleport, Ely, Cambridgeshire, CB6 1NG. DoB: May 1944, British
Dr Stephen Charles Orchard Director. Address: Old Dale House The Dale, Bonsall, Matlock, Derbyshire, DE4 2AY. DoB: March 1942, British
Nathalie Angela Rodriguez Mccullough Director. Address: Crown Walk, St. Ives, Cambridgeshire, PE27 5QN, England. DoB: March 1983, British
Revd Owain Aneurin Owen Secretary. Address: Llwyn Derw, Llansannan, Denbigh, Conwy, LL16 5NW. DoB: October 1956, British
Derek Rutherford Director. Address: 7 Langley Way, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DB. DoB: August 1939, British
Dr Adrian Bonner Director. Address: Greenbanks, Kenilworth Close, Banstead, Surrey, SM7 2BJ. DoB: September 1947, British
Revd Owain Aneurin Owen Director. Address: Llwyn Derw, Llansannan, Denbigh, Conwy, LL16 5NW. DoB: October 1956, British
Michael Douglas Carr Director. Address: 17 Well Lane, Heswall, Merseyside, CH60 8NE. DoB: May 1951, British
David Henry Bedford Director. Address: 87 Palmerston Road, London, N22 8QS. DoB: n\a, British
Geoffrey Copeland Meirion Williams Director. Address: Chellow Dene, 6 Pashley Road, Eastbourne, East Sussex, BN20 8DU. DoB: August 1937, British
William Turnbull Director. Address: 8 Breton Close, Upton, Chester, Cheshire, CH2 1HY. DoB: October 1948, British
Graham Edward Buxton Director. Address: Ferndale, 10 Byefields, Kempsey, Worcestershire, WR5 3NN. DoB: March 1936, British
John Bircumshaw Director. Address: 7 Llys Dewydd, Rhos On Sea, Colwyn Bay, LL28 4BG. DoB: March 1940, British
Jonathan Goodliffe Director. Address: 136, Clonmore Street, London, SW18 6HB. DoB: April 1950, British
David Eirian Rees Director. Address: 51 Penywaun, Efail Isaf, Pontypridd, Rhondda Cynon Taff, CF38 1AY. DoB: October 1937, Prydeinig
Fiona Elizabeth Gamston Director. Address: 21 Ringinglow Road, Great Barr, Birmingham, West Midlands, B44 9BL. DoB: June 1965, British
The Rev Graham Thomas Corderoy Director. Address: Longmead 66 Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2RB. DoB: April 1931, British
Dr Muriel Edith Purkiss Director. Address: 23 St Agnes Close, Victoria Park Road, London, E9 7HS. DoB: September 1931, British
Professor Brian Norman Christopher Prichard Director. Address: 108 Chapelier House, Eastfields Avenue Putney, London, SW18 1LR. DoB: November 1932, British
Edward James Plaice Director. Address: 11 Balmoral Road, Garlinge, Margate, Kent, CT9 5PG. DoB: January 1908, British
Geoffrey Copeland Meirion Williams Director. Address: Chellow Dene, 6 Pashley Road, Eastbourne, East Sussex, BN20 8DU. DoB: August 1937, British
Dr John Stuart Horner Director. Address: Beth Shemesh Spring Lane, Samlesbury, Preston, Lancashire, PR5 0UX. DoB: September 1932, British
Roy Aubrey Grantham Director. Address: 3 Guild Road, Aston Cantlow, Warwickshire, B95 6JA. DoB: December 1926, British
Sybil Frances Ferne Director. Address: 64 Harrington Street, Bourne, Lincolnshire, PE10 9HB. DoB: March 1913, British
Judy Cornwell Director. Address: 3 Montpelier Villas, Brighton, Sussex, BN1 3DB. DoB: February 1940, British
Caroline Williams-hooper Director. Address: 15 Ferndale, Belmont, Durham, DH1 2AW. DoB: September 1922, British
Kathleen Brown Director. Address: 180 Newtown Road, Malvern, Worcestershire, WR14 1PJ. DoB: February 1943, British
Reverend Barbara Bircumshaw Director. Address: 1 Dorian Grove, Alresford, Hampshire, SO24 9QR. DoB: September 1944, British
Derek Rutherford Secretary. Address: 7 Langley Way, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DB. DoB: August 1939, British
Jobs in Alliance House Foundation vacancies. Career and practice on Alliance House Foundation. Working and traineeship
Project Co-ordinator. From GBP 1300
Assistant. From GBP 1400
Welder. From GBP 1700
Responds for Alliance House Foundation on FaceBook
Read more comments for Alliance House Foundation. Leave a respond Alliance House Foundation in social networks. Alliance House Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Alliance House Foundation on google map
Other similar UK companies as Alliance House Foundation: Manusoft Support Uk Limited | Anand Partners Limited | Reactive Access Limited | Newport Management Services Limited | Fast Preference Ltd
Situated at Alliance House,, London SW1H 0QS Alliance House Foundation is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 00372490 Companies House Reg No.. This company was started on 23rd February 1942. Launched as United Kingdom Temperance Alliance, the firm used the business name until 2003, when it was changed to Alliance House Foundation. This company SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. 2015/03/31 is the last time the company accounts were filed. Alliance House Foundation is an ideal example that a business can constantly deliver the highest quality of services for over 74 years and enjoy a constant great success.
The firm became a charity on 1962-10-11. It is registered under charity number 208554. The range of the charity's area of benefit is not defined. and it provides aid in numerous places across Throughout England And Wales, Belgium, Guinea-Bissau, India, Luxembourg, Nigeria, Scotland, Slovenia, Thailand, New Zealand. The company's trustees committee features ten members: Derek Rutherford, Michael Douglas Carr, John Boyd, Rev Dr Stephen Charles Orchard and Rev Janet Elizabeth Tollington, to name a few of them. When it comes to the charity's financial report, their most successful year was 2011 when they raised £900,836 and they spent £1,211,503. The enterprise engages in charitable purposes, other charitable purposes and the advancement of health and saving of lives. It devotes its dedicates its efforts the general public, the whole humanity. It helps its agents by the means of acting as a resource body or an umbrella, providing advocacy, advice or information and sponsoring or doing research. If you want to find out anything else about the charity's activities, dial them on this number 0207 222 4001 or visit their website. If you want to find out anything else about the charity's activities, mail them on this e-mail [email protected] or visit their website.
We have a team of eight directors controlling the limited company now, namely Reverend Pauline Crispin, Jon Curtis, John George Ellis and 5 other directors who might be found below who have been carrying out the directors duties for 2 years.