Changemakers Foundation
Changemakers Foundation contacts: address, phone, fax, email, website, shedule
Address: 50 Scrutton Street EC2A 4XQ London
Phone: 020 3078 9593
Fax: 020 3078 9593
Email: [email protected]
Website: www.changemakers.org.uk
Shedule:
Incorrect data or we want add more details informations for "Changemakers Foundation"? - send email to us!
Registration data Changemakers Foundation
Register date: 2001-01-18
Register number: 04143956
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 Changemakers FoundationOwner, director, manager of Changemakers Foundation
Madeleine Clare Buchanan Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: March 1963, British
Katy Ann Wilson Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: November 1978, British
Rebecca Ledlie Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: September 1969, British
Tish Patricia Clyde Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: March 1963, British
Martin Sharman Secretary. Address: Upper Woburn Place, London, WC1H 0TB, United Kingdom. DoB:
Arwyn Rhys Thomas Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: February 1952, British
Fiona Dawe Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: September 1953, British
Clare Laxton Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: November 1984, British Citizen
Kevin Oakhill Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: July 1978, British Citizen
Andrew John Hamflett Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: October 1971, British
Cassandra Joy Triggs Director. Address: 60 Windsor Avenue, London, SW19 2RR, United Kingdom. DoB: February 1983, British Citizen
Howard Exton-smith Director. Address: 60 Windsor Avenue, London, SW19 2RR, United Kingdom. DoB: December 1956, British Citizen
Laura Katherine Campbell Secretary. Address: 60 Windsor Avenue, London, SW19 2RR, United Kingdom. DoB:
Alexander Joseph Nairn Director. Address: Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ. DoB: November 1948, British
Gwen Stirling Director. Address: Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ. DoB: March 1962, British
Jonathan Gibbs Director. Address: 60 Windsor Avenue, London, SW19 2RR, United Kingdom. DoB: April 1956, British
Imogen Wiltshire Director. Address: Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ. DoB: August 1977, British
Robert Joseph Sadotti Director. Address: 145 Munster Road, Fulham, London, SW6 6DB. DoB: June 1969, British
Lynda Dixon Director. Address: 4 Maiden Law, Houghton Le Spring, Tyne & Wear, DH4 6NF. DoB: September 1954, British
Rajay Naik Director. Address: Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ. DoB: August 1987, British
Sarah Hodgkinson Director. Address: The Hall, Monks Eleigh, Ipswich, Suffolk, IP7 7JQ. DoB: January 1947, British
Roger Henry Edward Cooper Secretary. Address: 2 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2HS. DoB: February 1945, British
Loic Kay Menzies Director. Address: Scrutton Street, London, EC2A 4XQ, England. DoB: June 1985, British
Michelle Brown Director. Address: Top Flat, 9 Belitha Villas, London, N1 1PE. DoB: January 1971, British
Richard John Roberts Director. Address: Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ. DoB: July 1949, British
Chad Aaron Tatum Director. Address: Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ. DoB: August 1974, British
Adam Dominic Nichols Secretary. Address: 155 Bearton Road, Hitchin, Hertfordshire, SG5 1UA. DoB: March 1976, British
Alison Cole Secretary. Address: Free Hill Farm, Free Hill Westbury Sub Mendip, Wells, Somerset, BA5 1HR. DoB: n\a, British
Rosemary Susan Cross Secretary. Address: 254 Bickenhall, Taunton, Somerset, TA3 6UA. DoB:
John Buchanan Potter Director. Address: 2a Denver Road, London, N16 5JH. DoB: January 1938, British
Doctor Liza Catan Director. Address: 27 Highdown Road, Hove, East Sussex, BN3 6ED. DoB: May 1942, British
Adam George Short Director. Address: 2 The Bungalows County Hall, Durham, DH1 5TP. DoB: October 1982, British
Barbara Ann Pearce Director. Address: 8 Massingberd Way, London, SW17 6AA. DoB: March 1942, British
Michael Aslan Norton Director. Address: 9 Mansfield Place, London, NW3 1HS. DoB: July 1942, British
James Atchison Cogan Director. Address: 17 Deans Yard, London, SW1P 3BP. DoB: May 1937, British
Terence Ronald Cane Director. Address: 17 Grenfell Road, Leicester, Leicestershire, LE2 2PA. DoB: October 1941, British
Christine Yvone Park-watt De Cruz Director. Address: 70 Haberdasher Street, London, N1 6EJ. DoB: March 1950, British
Martin Christopher Weisselberg Director. Address: 56 Brookfield, 5 Highgate West Hill, London, N6 6AT. DoB: September 1942, British
Malcolm Norman Groves Director. Address: 2 Holme Close, Ailsworth, Peterborough, Cambridgeshire, PE5 7AQ. DoB: February 1948, U.Kingdom
Peter Clifford Jarvis Director. Address: Slewinsgate, St Cleers, Somerton, Somerset, TA11 6HE. DoB: May 1948, British
Barbara Ann Pearce Director. Address: 8 Massingberd Way, London, SW17 6AA. DoB: March 1942, British
Nicholas Simon Osborne Secretary. Address: 59b Hill Head, Glastonbury, Somerset, BA6 8AW. DoB:
Jobs in Changemakers Foundation vacancies. Career and practice on Changemakers Foundation. Working and traineeship
Package Manager. From GBP 1700
Manager. From GBP 2900
Engineer. From GBP 2700
Carpenter. From GBP 2000
Tester. From GBP 4000
Controller. From GBP 2400
Responds for Changemakers Foundation on FaceBook
Read more comments for Changemakers Foundation. Leave a respond Changemakers Foundation in social networks. Changemakers Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Changemakers Foundation on google map
Changemakers Foundation is located at London at 50 Scrutton Street. Anyone can search for this business by the zip code - EC2A 4XQ. Changemakers Foundation's incorporation dates back to 2001. The enterprise is registered under the number 04143956 and their current state is dissolved. The enterprise declared SIC number is 85590 which stands for Other education not elsewhere classified. 2014-09-01 is the last time when the company accounts were reported.
The firm was registered as a charity on 2001-04-18. It operates under charity registration number 1086178. The range of the charity's activity is worldwide and it operates in different towns around Throughout England And Wales. The firm's trustees committee features ten people: Ms Rebecca Clement Ledlie, Andy Hamflett, Ms Katy Wilson, Ms Fiona Dawe and Loic Kay Menzies, and others. As for the charity's financial situation, their best period was in 2010 when they earned 3,041,650 pounds and their spendings were 2,748,797 pounds. Changemakers Foundation concentrates its efforts on training and education, the problems of economic and community development and unemployment and training and education. It works to support youth or children, other charities or voluntary organisations, young people or children. It provides help to its beneficiaries by the means of providing specific services, unspecified charitable services and counselling and providing advocacy. If you wish to get to know something more about the corporation's activities, call them on this number 020 3078 9593 or see their official website. If you wish to get to know something more about the corporation's activities, mail them on this e-mail [email protected] or see their official website.
When it comes to this business, many of director's responsibilities up till now have been performed by Madeleine Clare Buchanan, Katy Ann Wilson, Rebecca Ledlie and 5 other directors who might be found below. Out of these eight managers, Clare Laxton has been employed by the business the longest, having been a vital addition to Board of Directors since six years ago. To maximise its growth, since 2011 the following business has been making use of Martin Sharman, who's been responsible for maintaining the company's records.