The Nfsh Charitable Trust Limited

All UK companiesOther service activitiesThe Nfsh Charitable Trust Limited

Activities of professional membership organizations

The Nfsh Charitable Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 21 York Road NN1 5QG Northampton

Phone: 01604 603247

Fax: 01604 603247

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Nfsh Charitable Trust Limited"? - send email to us!

The Nfsh Charitable Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Nfsh Charitable Trust Limited.

Registration data The Nfsh Charitable Trust Limited

Register date: 1999-04-14

Register number: 03752333

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

Get full report form global database UK for The Nfsh Charitable Trust Limited

Owner, director, manager of The Nfsh Charitable Trust Limited

Claire Lewis Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: January 1956, British

John Taylor Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: December 1950, British

Heather Harte Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: January 1948, British

June Meagher Director. Address: Heol Bowys, Llanfair Caereinion, Welshpool, Powys, SY21 0BU, United Kingdom. DoB: June 1957, British

Julie Winifred Wyatt Director. Address: Dawnay Road, Bookham, Leatherhead, Surrey, KT23 4PE, England. DoB: September 1945, British

Anne Glenda Miller Director. Address: Morningside Park, Edinburgh, Mid Lothian, EH10 5HD, Scotland. DoB: January 1941, British

Martin Alan Knott Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: January 1945, British

Hertha Koettner-smith Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: February 1940, German

Gill Wilson Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: February 1965, British

Virginia Burman Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: n\a, British

Christina Mark Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: January 1948, British

Helen Barsby Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: January 1958, British

Helen Rae Barsby Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: January 1958, British

Patricia Maud Bateman Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: June 1943, British

Angela Dianne Buxton-king Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: January 1956, British

Christina Brummitt Director. Address: York Road, Northampton, Northamptonshire, NN1 5QG, England. DoB: November 1960, British

Benet Waterman Director. Address: Scaleby, Carlisle, CA6 4LW, United Kingdom. DoB: October 1946, British

Martin Alan Knott Director. Address: Willow Crescent, Burscough, Ormskirk, Lancashire, L40 0SU, England. DoB: January 1945, British

Elizabeth Ann Weir Director. Address: Western Avenue, Prudhoe, Northumberland, NE42 6QB, United Kingdom. DoB: August 1947, British

John Phelps Director. Address: Westfield Road, Tockwith, York, Yorkshire, YO26 7PY, England. DoB: November 1936, British

Gill Wilson Director. Address: Vermeer Ride, Chelmsford, Essex, CM1 6GA, England. DoB: February 1965, British

Christine Anne Gould Director. Address: St. Edmunds Road, Northampton, Northamptonshire, NN1 5ET. DoB: November 1956, English

Roy Philip Hutcheson Director. Address: Lane Head, High Bentham, Lancaster, North Yorkshire, LA2 7DL. DoB: June 1953, British

Stephen David Jones Director. Address: 44 Alexandra Road, Epsom, Surrey, KT17 4BT. DoB: September 1957, British

Sandra Edwards Director. Address: 84 Fallowfield Road, Walsall, West Midlands, WS5 3DW. DoB: September 1956, British

Vivienne Spence Director. Address: The Gables 12 Yorick Avenue, West Mersea, Colchester, Essex, CO5 8HZ. DoB: December 1942, British

Mark Harrington Wainwright Director. Address: Stepaside Cottage, Petworth Road, Hambledon, Surrey, GU8 5TU. DoB: n\a, British

Stella Grace Bell Secretary. Address: Roadends, Intack, Southwaite, Carlisle, Cumbria, CA4 0LH. DoB: September 1946, British

Katrina Elizabeth Brook Director. Address: 12 Highfield Road, Sandridge, St Albans, Hertfordshire, AL4 9BU. DoB: January 1953, British

Doctor Jean Sylvia Galbraith Director. Address: 3 Lincolns Close, St Albans, Hertfordshire, AL4 9YQ. DoB: May 1938, British

John Alan Milsom Director. Address: The Firs, 86 Fairmile Lane, Cobham, Surrey, KT11 2DA. DoB: June 1948, Uk

Pamela May Roberts Director. Address: 30 Cypress Court, Gt Dunmow, Essex, CM6 1ZA. DoB: March 1947, British

Christopher John Mann Director. Address: Tallents, Kimpton Bottom, Hitchin, Hertfordshire, SG4 8EU. DoB: June 1938, British

Lea Margaret Brodie Director. Address: Bay Tree House, 1 Pony Chase, Cobham, Surrey, KT11 2PF. DoB: April 1951, British

Juliusz Vic Wodzianski Director. Address: 47 Mountfield Road, Finchley, London, N3 3NR. DoB: January 1956, British

Stella Grace Bell Director. Address: Roadends, Intack, Southwaite, Carlisle, Cumbria, CA4 0LH. DoB: September 1946, British

Virginia Burman Director. Address: 6 Ellesmere Avenue, Lincoln, Lincolnshire, LN2 5QB. DoB: n\a, British

Thomas Briercliffe Brooks Director. Address: 11a Weech Road, Dawlish, Devon, EX7 9BW. DoB: January 1934, British

Helen Cynthia Patricia Beck Director. Address: 99 Mount Pleasant Road, Davenham, Northwich, Cheshire, CW9 8JH. DoB: March 1940, British

Jeannette Marie Trevethyen Director. Address: 21 Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SQ. DoB: March 1956, British

Brenda Gertrude El-leithy Director. Address: 28 Greenford Road, Sutton, Surrey, SM1 1JY. DoB: n\a, British

Kenneth Anthony Wyatt Secretary. Address: Belvedere Eastwick Road, Bookham, Leatherhead, Surrey, KT23 4BJ. DoB: n\a, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Dr Craig Kerr Brown Director. Address: Field House 5 Sea Lane Close, East Preston, Littlehampton, West Sussex, BN16 1NQ. DoB: February 1948, British

John Scott Director. Address: 52 Liberton Drive, Edinburgh, Midlothian, EH16 6NN. DoB: June 1928, British

John Michael Golland Director. Address: Ravendale School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT. DoB: December 1934, British

Jobs in The Nfsh Charitable Trust Limited vacancies. Career and practice on The Nfsh Charitable Trust Limited. Working and traineeship

Engineer. From GBP 2000

Electrical Supervisor. From GBP 2100

Plumber. From GBP 1900

Helpdesk. From GBP 1200

Responds for The Nfsh Charitable Trust Limited on FaceBook

Read more comments for The Nfsh Charitable Trust Limited. Leave a respond The Nfsh Charitable Trust Limited in social networks. The Nfsh Charitable Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address The Nfsh Charitable Trust Limited on google map

Other similar UK companies as The Nfsh Charitable Trust Limited: Easydo Event Services Ltd | Isaac Consulting Limited | Rosie Mathisen Consulting Ltd | Neilson Retail Limited | Corylus Ecology Limited

03752333 is the reg. no. of The Nfsh Charitable Trust Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1999-04-14. This firm has been active on the market for 17 years. This enterprise can be contacted at 21 York Road in Northampton. It's area code assigned to this place is NN1 5QG. This enterprise is classified under the NACe and SiC code 94120 and has the NACE code: Activities of professional membership organizations. Its most recent filings were submitted for the period up to Wed, 31st Dec 2014 and the most current annual return information was submitted on Thu, 14th Apr 2016. Seventeen years of presence on the local market comes to full flow with The Nfsh Charitable Trust Ltd as they managed to keep their customers satisfied throughout their long history.

The firm was registered as a charity on November 21, 2002. It operates under charity registration number 1094702. The geographic range of their activity is national and overseas and it works in numerous places around Canada, Throughout England And Wales, France, Germany, New Zealand, Poland, Republic Of Ireland, Scotland, India, Japan, Switzerland, United States Of America, Australia, Denmark, Norway, Portugal, Singapore and Spain. The company's trustees committee consists of six people: Claire Lewis, John Taylor, David Defty, Ms Annie Britt and Ms Heather Harte, to name a few of them. As for the charity's financial situation, their best period was in 2008 when their income was £457,536 and their spendings were £485,766. The Nfsh Charitable Trust Ltd engages in saving lives and the advancement of health, training and education, the prevention or relief of poverty. It works to aid children or young people, people of a particular ethnic or racial origin, people with disabilities. It provides aid to the above beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing various services. If you would like to learn more about the charity's undertakings, call them on the following number 01604 603247 or check their official website. If you would like to learn more about the charity's undertakings, mail them on the following e-mail [email protected] or check their official website.

Given the enterprise's constant expansion, it became imperative to employ more company leaders: Claire Lewis, John Taylor and Heather Harte who have been working as a team since 2013 to fulfil their statutory duties for this business.