The Bankers Benevolent Fund

All UK companiesHuman health and social work activitiesThe Bankers Benevolent Fund

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

The Bankers Benevolent Fund contacts: address, phone, fax, email, website, shedule

Address: Pinners Hall 105-108 Old Broad Street EC2N 1EX London

Phone: 02072168981

Fax: 02072168981

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Bankers Benevolent Fund"? - send email to us!

The Bankers Benevolent Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Bankers Benevolent Fund.

Registration data The Bankers Benevolent Fund

Register date: 1884-01-30

Register number: 00019366

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 Bankers Benevolent Fund

Owner, director, manager of The Bankers Benevolent Fund

Lena Breen Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: October 1974, Irish

Suzanne Claire Hardyman Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: August 1979, British

Lloyd Spencer-witcomb Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: August 1961, British

Elliot Rees-davies Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: July 1972, British

Nathalie Werner Josephine De Potter Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: October 1966, Belgian

Rachel Clare Claringbold Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: March 1967, British

Margaret Estelle Pearson Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: February 1954, British

Shirley Hughes Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: June 1960, British

Gary John George Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: September 1957, British

Selam Shibru Secretary. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB:

Lillian Boyle Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: October 1958, British

Douglas Anthony William Belmore Director. Address: Fitzroy Grove, East Kilbride, Glasgow, Lanarkshire, G74 5PQ. DoB: August 1968, Scottish

Anthony Ramos Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: February 1958, British

Paul John Haynes Director. Address: Pall Mall, London, SW1Y 5EZ, United Kingdom. DoB: August 1977, British

Linda Ann Callahan Director. Address: La Pearl, 4, Ashfield Lane, Chislehurst, Kent, BR7 6LQ. DoB: December 1950, British

Paul Szumilewicz Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: October 1980, British

Ian Douglas Nelson Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: May 1968, British

Patrick Moynihan Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: February 1968, British

Sir Michael Roger Gifford Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: August 1955, British

Tariq Kazi Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: October 1972, British

Lesley Ann Davie Director. Address: Addiscombe Road, Croydon, CR9 5PB, England. DoB: October 1959, British

David Roy Sturt Secretary. Address: 198 Beech Road, St Albans, Hertfordshire, AL3 5AX. DoB:

Michael Stuart Hammond Director. Address: 31 Wyndley Close, Sutton Coldfield, West Midlands, B74 4JD. DoB: April 1970, British

Paul Szumilewicz Director. Address: 1st Floor, 48 Chiswell Street, London, EC1Y 4AA, United Kingdom. DoB: October 1980, British

Christopher John Beaven Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: February 1965, British

Nigel Graham Cedric Peregrine Banbury Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: May 1948, British

Helen Elizabeth Parr Director. Address: 12 Cavendish Grove, Winchester, Hampshire, SO23 7HQ. DoB: May 1969, British

Christopher Ronald Bennell Director. Address: Ingrebourne, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7SH. DoB: April 1948, British

Nicola Jane Mckenzie Director. Address: Netherknowe, South Gait, North Berwick, East Lothian, EH39 5DE. DoB: June 1967, British

Jonathan Peter Dunn Director. Address: Flat 2 The Hollies, 159 Richmond Park Road Park Road, Bournemouth, Dorset, BH1 1RN. DoB: February 1971, British

Thomas Law Sharp Director. Address: 10 Adams Square, Bexleyheath, Kent, DA6 8BX. DoB: November 1957, British

Ernest Wilfred Messer Director. Address: 87 Broadmoor Lane, Weston, Bath, North East Somerset, BA1 4LD. DoB: March 1955, British

Frederick Charles Payne Secretary. Address: 57 Benslow Lane, Hitchin, Hertfordshire, SG4 9RD. DoB: August 1952, British

Susan Jane Goodman Director. Address: 16 Dale Close, Long Itchington, Southam, Warwickshire, CV47 9SE. DoB: February 1960, British

Dermot Phillip Trimble Director. Address: 81a Queens Gate Mews, London, SW7 5QN. DoB: October 1955, British

Andrew John Blanchard Director. Address: 55 Nursery Avenue, Bexleyheath, Kent, DA7 4JX. DoB: May 1956, British

Mary Teresa Locke Director. Address: Royal Bank Of Scotland, 4 Addiscombe Road, Croydon, CR9 5PB, United Kingdom. DoB: June 1953, British

Catharine Helen Dugmore Director. Address: Primrose Cottage, 37 Pyotts Hill, Old Basing, Hampshire, RG24 8AP. DoB: March 1964, British

Nigel Peter Benwell Director. Address: The Sycamores Quarry House, Corston, Malmesbury, Wiltshire, SN16 0HJ. DoB: March 1957, British

Roderick Mackenzie Alexander Director. Address: 9 Hayes Barton, Woking, Surrey, GU22 8NH. DoB: January 1947, British

Mark Heddle Ashworth Director. Address: 20 Old Park Ridings, Grange Park, London, N21 2EU. DoB: September 1959, British

Jeremy James O'Brien Wilson Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: October 1949, British

Ian Tomlinson-roe Director. Address: Devonshire House Winckford Close, Little Waltham, Chelmsford, Essex, CM3 3NU. DoB: July 1963, British

Jeffrey Steven Brazier Director. Address: 40 Romney Drive, Bromley, Kent, BR1 2TE. DoB: July 1954, British

Jacqueline Hopgood Director. Address: Pinners Hall, 105-108 Old Broad Street, London, EC2N 1EX. DoB: n\a, British

Jane Kathryn Fryer Director. Address: Oakley, Wappenham Road, Helmdon, Brackley, Northamptonshire, NN13 5QA. DoB: January 1961, British

Hugh Alston Piper Director. Address: 7 Barncroft, Wallingford, Oxfordshire, OX10 8HN. DoB: July 1956, British

Lesley Kean Kings Director. Address: Kendal, Wickham Close, Haywards Heath, West Sussex, RH16 1UH. DoB: February 1952, British

Ronald Griffiths Jones Director. Address: 29 Albury Road, South Merstham, Redhill, Surrey, RH1 3LP. DoB: July 1942, British

Nigel Paul Dellow Director. Address: 62 Pine Ridge, Carshalton Beeches, Surrey, SM5 4QH. DoB: March 1954, British

David Bryan Turton Director. Address: 78a Nursery Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6HL. DoB: September 1945, British

William Frederick Bowman Director. Address: 21 Celtic Avenue, Bromley, Kent, BR2 0RU. DoB: May 1951, British

Derek Arden Director. Address: 8 Paddock Road, Guildford, Surrey, GU4 7LL. DoB: March 1949, British

June Boylin Director. Address: 14 Sarum Close, Winchester, Hampshire, SO22 5LY. DoB: January 1951, British

Robin Richard Whyte Director. Address: 1 Ledgers Meadow, Cuckfield, Haywards Heath, West Sussex, RH17 5EW. DoB: November 1944, British

Neil Andrew Barrell Director. Address: Three Sisters Cottage, 1 Walker Terrace Follifoot, Harrogate, North Yorkshire, HG3 1ED. DoB: December 1963, British

David Earnee Crew Director. Address: 104 Lower Luton Road, Harpenden, Hertfordshire, AL5 5AH. DoB: June 1953, British

Robert John Stanger Director. Address: 9 Groves Lea, Mortimer, Reading, Berkshire, RG7 3SS. DoB: June 1946, British

Michael Jeffrey Webster Director. Address: 6 The Staddles Dell Lane, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7SW. DoB: February 1945, British

Neil John Scott Director. Address: 7 Lidgett Hill, Leeds, West Yorkshire, LS8 1PE. DoB: February 1947, British

Richard John Edwards Director. Address: 17 Jennings Way, Horley, Surrey, RH6 9SF. DoB: April 1946, British

Jennifer Mary Evans Director. Address: 42 Armstrong Road, Englfield Green, Egham, Surrey, TW20 0RW. DoB: August 1948, British

Dawn Hilary Trowbridge Director. Address: Ash House 3 Beechfield Close, Long Ashton, Bristol, BS18 9JP. DoB: n\a, British

Ian Alexander Keynes Director. Address: 3 The Hawthorns, Monks Risborough, Buckinghamshire, HP27 9PT. DoB: July 1943, British

Edward Ashton Director. Address: 5th Floor Flat, Midland Bank Plc 133 Regent Street, London, W1A 4BQ. DoB: September 1942, British

Joan Smith Director. Address: 2 Wildwood Rise, London, NW11 6SX. DoB: April 1948, British

Jack Carle Taylor Director. Address: 9 Wolds Drive, Farnborough, Kent, BR6 8NS. DoB: November 1945, British

Walter Marrow Macgregor Director. Address: De Bois Hall John De Bois Hill, Ardleigh, Colchester, Essex, CO7 7PH. DoB: September 1947, British

Geoffery William Leader Director. Address: 21 Holmbury Park, Sundridge Avenue, Bromley, Kent, BR1 2QS. DoB: September 1943, British

Eric Robin Hull Director. Address: 18 Birch Road, Burghfield Common, Reading, Berkshire, RG7 3LT. DoB: July 1943, British

Stewart Brown Keir Director. Address: Rushmere 2 Rolinsden Way, Kerston, Kent, BR2 6HY. DoB: February 1944, British

John Michael Goodswen Director. Address: 1 West Park Drive, Billericay, Essex, CM12 9EH. DoB: August 1938, British

Henry Charles Wilson Director. Address: 17 Gatesmead, Haywards Heath, West Sussex, RH16 1SN. DoB: May 1937, British

Stephen Martin Fish Director. Address: 47 Carson Road, London, SE21 8HT. DoB: May 1946, British

Gerald Golding Tomkins Director. Address: Fairways Chequers Lane, Walton On The Hill, Tadworth, Surrey, KT20 7RB. DoB: July 1935, British

David Peter Tilley Director. Address: Willow Cottage 10 Barfield Road, Bickley, Bromley, Kent, BR1 2HS. DoB: July 1943, British

David Thorpe Director. Address: 12 Boniface Road, Ickenham, Uxbridge, Middlesex, UB10 8BU. DoB: April 1936, British

Duncan Robinson Director. Address: Greenmeads 32 St Marys Road, Leatherhead, Surrey, KT22 8EY. DoB: April 1936, British

Robert Howitt Reith Director. Address: Woodlea 102 Parkstone Avenue, Hornchurch, Essex, RM11 3LR. DoB: June 1938, British

Michael John Casserley Director. Address: Birch House, 12 Hurst Close, Staplehurst, Kent, TN12 0BX. DoB: October 1947, British

Anthony Murray Burgess Director. Address: 5 Ashdown Road, Epsom, Surrey, KT17 3PL. DoB: September 1937, British

Keith Robert Stevens Director. Address: Timbers 3 Cypress Walk, Watford, Hertfordshire, WD2 6RY. DoB: October 1942, British

Robert Ryan Director. Address: Pilgrim Cottage, Harvest Road, Englefield Green, Surrey, TW20 0QT. DoB: June 1944, British

John Beverley Bixby Director. Address: 31 Claremont Gardens, Upminster, Essex, RM14 1DW. DoB: February 1938, British

Peter Grenville Oliver Secretary. Address: 158 Epsom Road, Merrow, Guildford, Surrey, GU1 2RP. DoB: n\a, British

Peter Rodney Fulham Director. Address: 40 Eversleigh Gardens, Upminster, Essex, RM14 1DR. DoB: January 1936, British

Jobs in The Bankers Benevolent Fund vacancies. Career and practice on The Bankers Benevolent Fund. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for The Bankers Benevolent Fund on FaceBook

Read more comments for The Bankers Benevolent Fund. Leave a respond The Bankers Benevolent Fund in social networks. The Bankers Benevolent Fund on Facebook and Google+, LinkedIn, MySpace

Address The Bankers Benevolent Fund on google map

Other similar UK companies as The Bankers Benevolent Fund: Kiltec Engineering Limited | Rock Paye Limited | Gilberd House Limited | Indica Consultancy Limited | Able Lifts Limited

The Bankers Benevolent Fund is located at London at Pinners Hall. You can search for this business by its zip code - EC2N 1EX. The Bankers Benevolent Fund's launching dates back to year 1884. This company is registered under the number 00019366 and company's last known state is active. This company SIC code is 88100 which means Social work activities without accommodation for the elderly and disabled. The latest filings were filed up to 2015-03-31 and the latest annual return information was submitted on 2015-08-06. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to The Bankers Benevolent Fund.

The enterprise was registered as a charity on 1997-05-13. Its charity registration number is 313080. The range of the company's activity is not defined and it works in different towns and cities around Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees consists of nineteen people: Lloyd Spencer-Witcomb, Ms Maggie Pearson, Patrick Moynihan, Ian Nelson and Ms Rachel Claringbold, to name a few of them. As for the charity's financial statement, their most successful time was in 2014 when their income was £1,729,245 and their spendings were £2,885,618. The Bankers Benevolent Fund concentrates its efforts on the problem of disability, education and training, poverty prevention or relief. It strives to support the elderly, children or youth, children or young people. It provides help to the above beneficiaries by the means of various charitable services, making grants to individuals and providing advocacy, advice or information. If you would like to find out something more about the enterprise's activity, call them on the following number 02072168981 or visit their official website. If you would like to find out something more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their official website.

In order to be able to match the demands of its customer base, this specific company is being taken care of by a body of fourteen directors who are, to mention just a few, Lena Breen, Suzanne Claire Hardyman and Lloyd Spencer-witcomb. Their outstanding services have been of pivotal use to this specific company since June 2015. Moreover, the director's assignments are aided by a secretary - Selam Shibru, from who was recruited by this specific company on 2010-10-28.