The Dhl Uk Foundation

All UK companiesHuman health and social work activitiesThe Dhl Uk Foundation

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

Other business support service activities not elsewhere classified

The Dhl Uk Foundation contacts: address, phone, fax, email, website, shedule

Address: Ocean House, The Ring Bracknell RG12 1AN Berkshire

Phone: 07834 618095

Fax: 07834 618095

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Dhl Uk Foundation"? - send email to us!

The Dhl Uk Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Dhl Uk Foundation.

Registration data The Dhl Uk Foundation

Register date: 1988-02-22

Register number: 02223373

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 Dhl Uk Foundation

Owner, director, manager of The Dhl Uk Foundation

Jane Li Secretary. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:

Christopher Berkeley Stephens Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: April 1948, British

Sonia Jane Holloway Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: January 1970, British

Mark Parsons Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: August 1964, British

Denzil Anthony Mascarenhas Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: May 1955, British

Elizabeth Catherine Mcqueen Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: February 1987, British

Ralf Durrwang Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: March 1961, German

Nigel Edward Morecroft Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: December 1956, British

Peter Grant Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: February 1955, British

Robert Joseph Stringer Director. Address: The Street, Hessett, Bury St. Edmunds, Suffolk, IP30 9AX, United Kingdom. DoB: January 1955, British

Timothy John Slater Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: April 1968, British

Alan Macdonald Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: March 1987, British

John Murray Allan Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: August 1948, British

Susanne Andrea Meier Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: March 1962, German

Sharon Louise Davies Director. Address: The Grange, Hurstpierpoint, Hassocks, West Sussex, BN6 9FD, United Kingdom. DoB: May 1968, British

Timothy Gardener Director. Address: Bratton Farm, Bratton Farm, Chittlehampton, Umberleigh, Devon, EX37 9QH. DoB: March 1952, British

Richard Keith Turner Director. Address: Broomfield, Little London Road, Horam, Heathfield, East Sussex, TN21 0BJ. DoB: October 1944, British

Jutta Rawe Baumer Director. Address: 11 Regent Court, Sheet Street, Windsor, Berkshire, SL4 1BP. DoB: April 1960, German

John Cook Pattullo Director. Address: 13 Castle Hill, Guildford, Surrey, GU1 3SX. DoB: April 1952, British

Christopher Berkeley Stephens Director. Address: 13 Priory Road, Kew, Richmond, Surrey, TW9 3DQ. DoB: April 1948, British

Sarah Catherine Nancollas Director. Address: 95 Cavendish Road, London, SW12 0BN. DoB: August 1961, British

Nigel Mervyn Sutherland Rich Director. Address: 65 Chelsea Square, London, SW3 6LE. DoB: October 1945, British

John Murray Allan Director. Address: Eagle Lodge, Wellington Avenue, Virginia Water, Surrey, GU25 4QN. DoB: August 1948, British

Christopher Berkeley Stephens Director. Address: 13 Priory Road, Kew, Richmond, Surrey, TW9 3DQ. DoB: April 1948, British

Michael Robert Parish Director. Address: Farm Cottage, Milthorpe, Towcester, Northamptonshire, NN12 8PP. DoB: May 1959, British

Peter Dennis Director. Address: 2 Felsted Avenue, Wisbech, Cambridgeshire, PE13 3SL. DoB: May 1943, British

Audrey Cecilia Bland Director. Address: 135 Wades Hill, Winchmore Hill, London, N21 1EQ. DoB: May 1952, British

Alfred Peter William Wale Director. Address: 1 Tresillian Gardens, Mount Pleasant, Exeter, Devon, EX4 7AJ. DoB: January 1933, British

Philip David Bushby Director. Address: 25 Earl Road, Penarth, South Glamorgan, CF64 3UN. DoB: May 1968, British

Julian Frederick Nicholls Director. Address: The Thatched Cottage, Smiths End Lane Barley, Royston, Hertfordshire, SG8 8LH. DoB: September 1951, British

Jeremy Gavin Williams Director. Address: 21 Chestnut Close, Broughton Astley, Leicestershire, LE9 6UB. DoB: March 1964, British

David John Joseph Burke Director. Address: Kenelm St Edwards Drive, Stow On The Wold, Gloucestershire, GL54 4AW. DoB: April 1934, British

Helen Christabel Conway Director. Address: 26 Colne Drive, Oakfields, Didcot, Oxfordshire, OX11 7SG. DoB: May 1963, British

Danny Kenneth Ryan Secretary. Address: 3 Warton Lane, Austrey, Atherstone, Warwickshire, CV9 3EJ. DoB:

Sir Francis Christopher Buchan Bland Director. Address: Blissamore Hall, Clanville, Andover, Hampshire, SP11 9HL. DoB: May 1938, British

Jeremy William Charles Letchford Director. Address: 38 Chesterton Hall Crescent, Cambridge, Cambridgeshire, CB4 1AP. DoB: October 1950, British

George Stephen Abel Director. Address: Bon Accord Cuddington Court, Cuddington, Aylesbury, Bucks, HP18 0DT. DoB: January 1937, British

Thomas Frank Coote Director. Address: 20 Wheble Drive, Woodley, Reading, Berkshire, RG5 3DT. DoB: June 1929, British

Beverly Ann Olliver Director. Address: The Coach House, Wyddial, Buntingford, Hertfordshire, SG9 0EL. DoB: July 1962, British

Ian Cameron Barr Director. Address: 6 Whittets Close, Great Gransden, Sandy, Bedfordshire, SG19 3AL. DoB: April 1950, British

Valerie Elizabeth Corrigan Director. Address: 9 Fydell Court, St Neots, Cambridgeshire, PE19 1UJ. DoB: February 1950, British

Malcolm Lawrence Beck Director. Address: Mallards Wood, 2 Duck Lake Close, Maids Moreton, Buckinghamshire, MK18 1FB. DoB: August 1949, British

Philip Arthur Mayo Director. Address: Lane Farm Longcroft Lane, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0JL. DoB: September 1934, British

Geoffrey Frederick Pygall Director. Address: 16 Abbotts, 129 Kings Road, Brighton, East Sussex, BN1 2FA. DoB: October 1927, British

Robert Frew Simpson Mckinnon Director. Address: 3 Waltham Road, Rayleigh, Essex, SS6 9BA. DoB: May 1927, British

Barry John Solomon Director. Address: 133 Odell Road, Little Odell, Bedford, MK43 7AP. DoB: December 1944, British

Arthur James Staley Director. Address: 38 Hartley Old Road, Purley, Surrey, CR8 4HG. DoB: n\a, British

Jeremy William Charles Letchford Secretary. Address: 38 Chesterton Hall Crescent, Cambridge, Cambridgeshire, CB4 1AP. DoB: October 1950, British

Jobs in The Dhl Uk Foundation vacancies. Career and practice on The Dhl Uk Foundation. Working and traineeship

Carpenter. From GBP 1700

Other personal. From GBP 1400

Other personal. From GBP 1000

Assistant. From GBP 1500

Cleaner. From GBP 1000

Tester. From GBP 3300

Engineer. From GBP 2100

Responds for The Dhl Uk Foundation on FaceBook

Read more comments for The Dhl Uk Foundation. Leave a respond The Dhl Uk Foundation in social networks. The Dhl Uk Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Dhl Uk Foundation on google map

Other similar UK companies as The Dhl Uk Foundation: Bsk Ducts Limited | Jmichell Limited | Indo Pacific Aviation (uk) Limited | Bk Installations Limited | Ask Payroll Limited

This firm is known under the name of The Dhl Uk Foundation. The firm first started 28 years ago and was registered with 02223373 as its registration number. The head office of this firm is situated in Berkshire. You can contact them at Ocean House, The Ring, Bracknell. This company has a history in registered name changes. Up till now this company had two different names. Until 2008 this company was prospering under the name of The Exel Foundation and before that the official company name was The Nfc Foundation. This firm is classified under the NACe and SiC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The company's most recent financial reports were submitted for the period up to Tue, 31st Mar 2015 and the latest annual return information was submitted on Tue, 14th Jun 2016. From the moment the company started on the local market twenty eight years ago, this company has sustained its praiseworthy level of success.

The company started working as a charity on 1988-07-22. It is registered under charity number 327880. The geographic range of the enterprise's activity is not defined and it works in numerous places in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of ten members: Peter Grant, John Allan, Tim Slater, Bob Stringer and Nigel Morecroft, among others. In terms of the charity's financial summary, their most successful time was in 2014 when their income was 2,031,757 pounds and they spent 2,082,153 pounds. The Dhl Uk Foundation concentrates on charitable purposes, training and education, the relief or prevention of poverty. It strives to aid the youngest, other charities or voluntary bodies, all the people. It helps its recipients by the means of unspecified charitable activities, granting money to individuals and making donations to organisations. If you want to know anything else about the charity's activity, dial them on the following number 07834 618095 or go to their official website. If you want to know anything else about the charity's activity, mail them on the following e-mail [email protected] or go to their official website.

Because of this enterprise's growing number of employees, it became necessary to acquire more executives, including: Christopher Berkeley Stephens, Sonia Jane Holloway, Mark Parsons who have been aiding each other since July 2015 to promote the success of the following firm. In order to help the directors in their tasks, for the last almost one month this firm has been utilizing the expertise of Jane Li, who's been looking for creative solutions ensuring efficient administration of the company.