The Lankellychase Foundation

All UK companiesHuman health and social work activitiesThe Lankellychase Foundation

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

The Lankellychase Foundation contacts: address, phone, fax, email, website, shedule

Address: Greenworks Dog And Duck Yard Princeton Street WC1R 4BH London

Phone: 02037479930

Fax: 02037479930

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Lankellychase Foundation

Register date: 2004-12-09

Register number: 05309739

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 Lankellychase Foundation

Owner, director, manager of The Lankellychase Foundation

Oliver James Batchelor Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH. DoB: April 1956, British

Robin John Tuddenham Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH. DoB: July 1968, British

Darren Jamie Murinas Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: May 1972, English

Evelyn Justina Asante-mensah Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: October 1965, British

Jacob Hayman Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: January 1982, British

Sara Longmuir Secretary. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB:

Martin Gerald Clarke Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: March 1956, British

Simon George Tucker Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: December 1972, British

Paul Cheng Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: February 1973, British

Jane Isobel Millar Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: July 1953, British

Hilary Andrea Berg Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: December 1962, British

Dame Susan Catherine Leather Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: April 1956, British

Prof Peter Charles Russell Latchford Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: March 1964, British

Morag Helen Burnett Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: September 1968, British

Marion Janner Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: August 1959, British

Robert Duffy Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: April 1972, British

Doctor Julian Corner Secretary. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB:

Marian Durban Secretary. Address: 1 The Court High Street, Harwell, Didcot, Oxfordshire, OX11 0EY. DoB:

Alison Leverett-morris Director. Address: 1 The Court High Street, Harwell, Didcot, Oxfordshire, OX11 0EY. DoB: October 1970, British

Andrew John Robinson Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: n\a, British/Canadian

Paul Cotterill Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: September 1962, British

Kanwaljit Singh Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: January 1955, British

Clive Reginald Martin Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: June 1953, South African

Elizabeth Eileen Moore Director. Address: 19 Broad Lane, Hampton, Middlesex, TW12 3AL. DoB: December 1919, British

Shameem Malooq Director. Address: The Poplars, 20 Mount Carmel Street, Derby, Derbyshire, DE23 6TB. DoB: January 1967, British

Shirley Elizabeth Turner Director. Address: 20a Wellington Terrace, Clevedon, Avon, BS21 7PT. DoB: September 1932, British

Dodie Carter Director. Address: 1 The Court High Street, Harwell, Didcot, Oxfordshire, OX11 0EY. DoB: March 1948, British

Peter Francis Kilgarriff Secretary. Address: 1 The Court High Street, Harwell, Didcot, Oxfordshire, OX11 0EY. DoB: n\a, British

Victoria Hoskins Director. Address: Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England. DoB: April 1969, New Zealand

Gordon Ross Halcrow Director. Address: 76 Cliff Parade, Hunstanton, Norfolk, PE36 6EJ. DoB: April 1926, British

Leopold Thomas Fraser-mackenzie Director. Address: 1 The Court High Street, Harwell, Didcot, Oxfordshire, OX11 0EY. DoB: March 1955, British

Alexander Robertson Director. Address: 112 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HE. DoB: April 1958, British

Ann Revell Stannard Director. Address: 1 The Court High Street, Harwell, Didcot, Oxfordshire, OX11 0EY. DoB: November 1935, British

Dr Simon Raybould Director. Address: 16 East Avenue, Benton, Newcastle Upon Tyne, Tyne & Wear, NE12 9PH. DoB: October 1962, British

Nicholas Arthur Tatman Director. Address: 1 The Court High Street, Harwell, Didcot, Oxfordshire, OX11 0EY. DoB: December 1941, Uk

Dr Abdul Shakoor Director. Address: 12 Jubilee Terrace, Middleton, Manchester, Lancashire, M24 2LU. DoB: May 1956, British

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

Director. From GBP 6300

Electrical Supervisor. From GBP 1800

Electrician. From GBP 1800

Tester. From GBP 2800

Assistant. From GBP 1200

Driver. From GBP 2300

Electrical Supervisor. From GBP 1900

Carpenter. From GBP 1800

Responds for The Lankellychase Foundation on FaceBook

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

Address The Lankellychase Foundation on google map

Other similar UK companies as The Lankellychase Foundation: Lord John Of Carnaby By Warren Gold Limited | Amg Security Services Ltd | S Wadee Ltd | Crawl Promotions Limited | The Dog Barber Limited

The company referred to as The Lankellychase Foundation has been registered on Thursday 9th December 2004 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company office is contacted at London on Greenworks Dog And Duck Yard, Princeton Street. Assuming you have to contact the business by post, its postal code is WC1R 4BH. The company registration number for The Lankellychase Foundation is 05309739. The company principal business activity number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 2016-03-31 is the last time the company accounts were filed. 12 years of experience in this field comes to full flow with The Lankellychase Foundation as they managed to keep their clients happy through all the years.

The company became a charity on Wed, 12th Jan 2005. It is registered under charity number 1107583. The geographic range of the charity's activity is not defined.. They provide aid in Throughout England And Wales, Scotland. Their trustees committee features fifteen representatives: Martin Clarke, Robert Duffy, Ms Jane Millar, Simon Tucker and Victoria Hoskins, to namea few. When it comes to the charity's financial statement, their most successful period was in 2010 when they raised £6,054,408 and their expenditures were £6,022,661. The Lankellychase Foundation engages in charitable purposes, charitable purposes. It works to aid other voluntary organisations or charities, other voluntary organisations or charities. It tries to help its agents by provides other finance, sponsoring or conducting research and granting money to organisations. If you would like to get to know something more about the company's activity, dial them on this number 02037479930 or browse their website. If you would like to get to know something more about the company's activity, mail them on this e-mail [email protected] or browse their website.

From the data we have, this particular firm was formed twelve years ago and has been governed by thirty two directors, and out this collection of individuals fourteen (Oliver James Batchelor, Robin John Tuddenham, Darren Jamie Murinas and 11 remaining, listed below) are still working. To help the directors in their tasks, for the last nearly one month this firm has been providing employment to Sara Longmuir, who's been focusing on ensuring efficient administration of this company.