The Voices Foundation
The Voices Foundation contacts: address, phone, fax, email, website, shedule
Address: Kings Place The Music Base 90 York Way N1 9AG London
Phone: +44-1346 2986602
Fax: +44-1346 2986602
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Voices Foundation"? - send email to us!
Registration data The Voices Foundation
Register date: 1993-04-30
Register number: 02814203
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 Voices FoundationOwner, director, manager of The Voices Foundation
Ralph Allwood Director. Address: Grosvenor Gardens, London, SW1W 0DH, United Kingdom. DoB: April 1950, British
Anne Elizabeth Rayment-pickard Director. Address: Grosvenor Gardens, London, SW1W 0DH, United Kingdom. DoB: April 1961, British
Louis Goodman Elson Director. Address: Upper Phillimore Gardens, London, W8 7HA, United Kingdom. DoB: December 1962, American
Christopher John Hopton Director. Address: 67 Napier Court, Ranelagh Gardens, London, SW6 3UX. DoB: June 1955, British
James Sainsbury Director. Address: 15 The Little Boltons, London, SW10 9LJ. DoB: February 1962, British
Alistair James Crellin Secretary. Address: Fetter Lane, London, EC4A 1JP. DoB: September 1959, British
Alistair James Crellin Director. Address: Fetter Lane, London, EC4A 1JP. DoB: September 1959, British
Dame Janet Elizabeth Ritterman Director. Address: 6 Devon Square, Newton Abbot, Devon, TQ12 2HN. DoB: December 1941, British Australian
Lord Robert Fellowes Director. Address: 43 Brook Street, London, W1K 4HJ. DoB: December 1941, British
Sir Martin Gregory Smith Director. Address: 4 Essex Villas, London, W8 7BN. DoB: February 1943, British
Major-General Sir Christopher John Airy Director. Address: Whitefield Farm House, Wiveliscombe, Taunton, Somerset, TA4 2UW. DoB: March 1934, British
Robin William Turnbull Buchanan Director. Address: 37 Blomfield Road, Little Venice, London, W9 2PF. DoB: April 1952, British
Michael Christopher Jones Secretary. Address: 20 Blandford Waye, Hayes, Middlesex, UB4 0PB. DoB:
Ffion Llywelyn Hague Director. Address: Maire House, Brough Park, Richmond, North Yorkshire, DL10 7PJ. DoB: February 1968, British
Humphrey Mcguire Burton Director. Address: 123 Oakwood Court, Abbotsbury Road, London, W14 8LA. DoB: March 1931, British
Ian Frederic Hay Davison Director. Address: North Cheriton Manor, Templecombe, Somerset, BA8 0AE. DoB: June 1931, British
The Countess Of Harewood Patricia Elizabeth Lascelles Director. Address: Harewood House, Harewood, Leeds, Yorkshire, LS17 9LG. DoB: November 1926, British
Ian Isaac Stoutzker Director. Address: 33 Wilton Crescent, London, SW1X 8RX. DoB: January 1929, British
Sir Ronald Hugh Grierson Director. Address: 61, Eaton Square, London, SW1W 9BG. DoB: August 1921, British
Jenny Yim Laye Chan-zurbrugg Director. Address: Flat 7, 72 Courtfield Gardens, London, SW5. DoB: February 1952, Malaysian
Sir Richard Vickers Director. Address: Little Mintern Farm House, Dorchester, Dorset, DT2 7BG. DoB: August 1928, British
Ian Ronald Clethero Secretary. Address: 31 Wellesley Road, Harrow, Middlesex, HA1 1QL. DoB: March 1962, British
The Hon Mrs Susan Digby Secretary. Address: 104 26-27 Collingham Gardens, London, SW5 9BY. DoB: July 1958, British
Jobs in The Voices Foundation vacancies. Career and practice on The Voices Foundation. Working and traineeship
Controller. From GBP 2500
Electrical Supervisor. From GBP 2000
Package Manager. From GBP 1300
Helpdesk. From GBP 1300
Fabricator. From GBP 2300
Responds for The Voices Foundation on FaceBook
Read more comments for The Voices Foundation. Leave a respond The Voices Foundation in social networks. The Voices Foundation on Facebook and Google+, LinkedIn, MySpaceAddress The Voices Foundation on google map
Other similar UK companies as The Voices Foundation: Broad Eye Ltd | Multiskill Consultancy Limited | Styleclean Limited | The Virtuous Circle Limited | Quality Hand Car Wash (sw) Ltd
The Voices Foundation started its business in 1993 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02814203. The firm has been working with great success for 23 years and the present status is active. The company's registered office is based in London at Kings Place The Music Base. You can also locate this business using the area code , N1 9AG. This company is registered with SIC code 85200 which stands for Primary education. Its latest filed account data documents were filed up to Friday 31st July 2015 and the most recent annual return was submitted on Friday 29th April 2016. Since the company began in this particular field twenty three years ago, this firm managed to sustain its great level of success.
According to the information we have, this particular company was created in Friday 30th April 1993 and has so far been overseen by nineteen directors, and out this collection of individuals six (Ralph Allwood, Anne Elizabeth Rayment-pickard, Louis Goodman Elson and 3 others listed below) are still a part of the company. To maximise its growth, for the last nearly one month the company has been making use of Alistair James Crellin, age 57 who's been responsible for ensuring efficient administration of this company.