The Enfield Society

All UK companiesOther service activitiesThe Enfield Society

Activities of other membership organizations n.e.c.

The Enfield Society contacts: address, phone, fax, email, website, shedule

Address: Jubilee Hall Parsonage Lane EN2 0AJ Enfield

Phone: 020 8363 9495

Fax: 020 8363 9495

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Enfield Society"? - send email to us!

The Enfield Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Enfield Society.

Registration data The Enfield Society

Register date: 1936-03-26

Register number: 00312134

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

Get full report form global database UK for The Enfield Society

Owner, director, manager of The Enfield Society

John Peter Vaughan West Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: September 1952, British

Valerie Munday Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: March 1955, British

Moira Wilkie Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: November 1946, British

Joyce James Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: March 1930, British

Anthony Dey Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: October 1938, British

Dr Janet Mcqueen Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: January 1960, British

Richard John Laurence Stones Director. Address: 91 Linden Way, London, N14 4NG. DoB: April 1948, British

David Cockle Director. Address: 69 Millers Green Close, Enfield, Middlesex, EN2 7BD. DoB: March 1952, British

Robert Fowler Director. Address: 59 Old Park Avenue, Enfield, Middlesex, EN2 6PN. DoB: March 1942, British

Stephen Gilburt Director. Address: 2 Sandringham Close, Enfield, Middlesex, EN1 3JH. DoB: September 1945, British

David James Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: June 1946, British

John Davies Director. Address: 5 Uplands Park Road, Enfield, Middlesex, EN2 7PU. DoB: August 1935, British

Leonard Will Director. Address: 27 Calshot Way, Enfield, Middlesex, EN2 7BQ. DoB: May 1941, British

Colin Leslie Pointer Director. Address: Waltham Cottage Forty Hill, Enfield, Middlesex, EN2 9EU. DoB: n\a, British

Stuart David Edmund Mills Director. Address: 29 Old Park View, Enfield, Middlesex, EN2 7EG. DoB: August 1947, British

Christopher John Alexander Jephcott Director. Address: 39 Eversley Crescent, London, N21 1EL. DoB: September 1934, British

Colin Leslie Pointer Director. Address: Waltham Cottage Forty Hill, Enfield, Middlesex, EN2 9EU. DoB: n\a, British

Graham Dalling Director. Address: Chase Green Avenue, Enfield, Middlesex, EN2 8EB, United Kingdom. DoB: April 1949, British

Olive Sharman Director. Address: Oak Avenue, Enfield, Middlesex, EN2 8LB. DoB: March 1945, British

Derrick Stone Director. Address: Parsonage Lane, Enfield, Middlesex, EN2 0AJ. DoB: September 1936, British

Pamela Pemberton Director. Address: 28 Abbotts Crescent, Enfield, Middlesex, EN2 8BJ. DoB: August 1931, British

Michael Gadd Director. Address: 143 Chase Side, Enfield, Middlesex, EN2 0PN. DoB: February 1937, British

Peter Mackey Director. Address: 20 Fords Grove, London, N21 3DN. DoB: December 1942, British

Stephen Hoye Secretary. Address: 88b London Road, Enfield, Middlesex, EN2 6HX. DoB:

Doreen Swain Director. Address: 42 Cheyne Walk, London, N21 1DE. DoB: February 1932, British

Peter Perryman Director. Address: 139 Churchbury Lane, Enfield, Middlesex, EN1 3HH. DoB: November 1931, British

Karen Plum Director. Address: 67a Parsonage Gardens, Enfield, Middlesex, EN2 6JR. DoB: July 1959, British

Margaret Jarvis Director. Address: 32 Lulworth Avenue, Goffs Oak, Hertfordshire, EN7 5JZ. DoB: April 1935, British

Beryl Dorrington Secretary. Address: 77 London Road, Enfield, Middlesex, EN2 6ES. DoB: July 1927, British

Dr Janet Mcqueen Director. Address: 3 Gloucester Road, Enfield, Middlesex, EN2 0EX. DoB: January 1960, British

Philip Langston Director. Address: 10 The Glen, Enfield, Middlesex, EN2 7BZ. DoB: June 1930, British

Caroline Carter Director. Address: Brigadier House, 1 Brigadier Hill, Enfield, Middlesex, EN2 0ND. DoB: January 1953, British

Patricia Atkins Director. Address: 58 Meadway, London, N14 6NH. DoB: April 1931, British

Stanley Smith Director. Address: 107 Parsonage Lane, Enfield, Middlesex, EN2 0AB. DoB: January 1925, British

Monica Smith Director. Address: 91 Holly Walk, Enfield, Middlesex, EN2 6QB. DoB: October 1932, British

Denis Hoy Director. Address: 7 Park Crescent, Enfield, Middlesex, EN2 6HT. DoB: October 1918, British

Velma Byford Director. Address: 30 Lyndhurst Gardens, Enfield, Middlesex, EN1 2AP. DoB: June 1916, British

Margaret Jarvis Director. Address: 32 Lulworth Avenue, Goffs Oak, Hertfordshire, EN7 5JZ. DoB: April 1935, British

Prudence Lambert Director. Address: 32 Gordon Hill, Enfield, Middlesex, EN2 0QP. DoB: April 1947, British

Beryl Dorrington Director. Address: 77 London Road, Enfield, Middlesex, EN2 6ES. DoB: July 1927, British

Stanley Lowen Director. Address: 5 Old Park Grove, Enfield, Middlesex, EN2 6PW. DoB: February 1924, British

Irene Smith Secretary. Address: 107 Parsonage Lane, Enfield, Middlesex, EN2 0AB. DoB:

David Pam Director. Address: 44 Chase Green Avenue, Enfield, Middlesex, EN2 8EB. DoB: February 1920, British

Brian Newton Director. Address: 32 Lavender Hill, Enfield, Middlesex, EN2 0RQ. DoB: September 1926, British

Alan Skilton Director. Address: 22 Hoodcote Gardens, Winchmore Hill, London, N21 2NE. DoB: August 1934, British

Frances Mussett Director. Address: 24 Lavender Road, Enfield, Middlesex, EN2 0ST. DoB: October 1930, British

Gordon Macfarlane Director. Address: 47 Old Park Avenue, Enfield, Middlesex, EN2 6PJ. DoB: April 1931, British

Leonard Keeble Director. Address: 15 Onslow Gardens, London, N21 1DY. DoB: July 1941, British

Jobs in The Enfield Society vacancies. Career and practice on The Enfield Society. Working and traineeship

Other personal. From GBP 1400

Controller. From GBP 2100

Engineer. From GBP 2300

Driver. From GBP 2200

Responds for The Enfield Society on FaceBook

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

Address The Enfield Society on google map

Other similar UK companies as The Enfield Society: Inplace Personnel Services Ltd | Zenetar Limited | New Energy Network Limited | Grasborough Limited | Dragonpsr Limited

The Enfield Society has been in this business for 80 years. Started with Companies House Reg No. 00312134 in the year 1936-03-26, the company have office at Jubilee Hall, Enfield EN2 0AJ. Even though recently known as The Enfield Society, the name had the name changed. The firm was known as The Enfield Preservation Society until 2007-07-05, when the name got changed to Enfield Preservation Society (the). The Last was known as took place in 2003-07-02. The enterprise SIC and NACE codes are 94990 and has the NACE code: Activities of other membership organizations n.e.c.. December 31, 2015 is the last time when the accounts were reported. The Enfield Society is one of the rare examples that a business can constantly deliver the highest quality of services for over eighty years and enjoy a constant great success.

The company started working as a charity on 1978-11-16. It is registered under charity number 276451. The range of their activity is he london borough of enfield and its immediate surrounding area. They provide aid in Enfield. The corporate trustees committee features seventeen members: Colin Leslie Pointer, David Cockle, Dr Janet Mcqueen, Anthony Dey and Joyce James, among others. Regarding the charity's financial statement, their most prosperous period was in 2008 when they raised £59,212 and they spent £30,968. The charity engages in the conservation of heritage sites and the environment's protection. It dedicates its activity to the whole humanity. It helps the above recipients by counselling and providing advocacy and granting money to organisations. If you would like to know something more about the enterprise's activities, call them on the following number 020 8363 9495 or browse their official website.

The directors currently hired by the following company include: John Peter Vaughan West employed in 2014, Valerie Munday employed in 2013, Moira Wilkie employed in 2012 in September and 13 other directors who might be found below.