Attend

All UK companiesOther service activitiesAttend

Activities of professional membership organizations

Other service activities not elsewhere classified

Attend contacts: address, phone, fax, email, website, shedule

Address: 11-13 Cavendish Square London W1G 0AN Harley Street

Phone: 020 7307 2570

Fax: 020 7307 2570

Email: [email protected]

Website:

Shedule:

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

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

Registration data Attend

Register date: 2006-02-17

Register number: 05713403

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 Attend

Owner, director, manager of Attend

Bridget Monica Foley Director. Address: Cavendish Square, London, W1G 0AN, Uk. DoB: August 1963, British

Susanne Monica Curtis Director. Address: Cavendish Square, London, W1G 0AN, United Kingdom. DoB: November 1964, Swedish

Jill Pamela Cox Director. Address: 11-13 Cavendish Square, London, W1G 0AN. DoB: March 1956, British

Dr Umang Dilip Patel Director. Address: Cavendish Square, London, London, W1G 0AN, U.K. DoB: August 1981, British

Lilian Sylvia Owens Director. Address: Madeley, Telford, Shropshire, TF7 5JA, Uk. DoB: July 1943, British

Neil John Basil Director. Address: Chitterwell, Wellington, Somerset, TA21 0HF, Uk. DoB: March 1980, British

Christina Jane Cameron Director. Address: Heather Road, Inverness, Highland, IV2 3DE, Scotland. DoB: August 1939, British

Simon Frederick Needham Director. Address: Cavendish Square, London, W1G 0AN, Uk. DoB: March 1949, British

Janet Simpson Secretary. Address: Cavendish Square, London, W1G 0AN. DoB:

Michael James Dover Director. Address: Tower Road, Hinehead, Surrey, GU26 6UF. DoB: October 1952, British

Matthew Peter Swan Director. Address: Tranter Drive, Colchester, Essex, CO4 5FF. DoB: January 1968, British

Charles David Perry Director. Address: Barringer Square, London, SW17 8EE. DoB: May 1965, British

Terry Ann Bishop Director. Address: 11-13 Cavendish Square, London, W1G 0AN. DoB: August 1958, British

Vanessa Marie Longley Director. Address: 11-13 Cavendish Square, London, W1G 0AN. DoB: October 1973, British

Yvonne Veronica Coghill Director. Address: Cavendish Square, London, W1G 0AN, Uk. DoB: September 1958, British

Rose Reid Director. Address: Cavendish Square, London, W1G 0AN. DoB: December 1929, British

Richard Peter Harries Director. Address: 11-13 Cavendish Square, London, W1G 0AN. DoB: May 1968, British

Colin Charles Wilkinson Director. Address: Elm Avenue, Walton-On-The-Hill, Stafford, Staffordshire, ST17 0NA. DoB: November 1943, British

Rebecca Rendle Director. Address: Stoke Newington Church Street, London, N16 9ES. DoB: September 1965, British

Janet Florence Monckton Milnes Director. Address: The Old Barns, Habberley, Shrewsbury, Shropshire, SY5 0TP. DoB: October 1946, British

Philip Arthur James Director. Address: 4 Silverbirch Drive, Gresford, Wrexham, Clwyd, LL12 8YX. DoB: November 1950, British

Donald Martin Director. Address: Druimard 4 Airigh Ard, Stornoway, Isle Of Lewis, HS1 2UN. DoB: March 1947, British

Steve Procter Director. Address: 9 Bramley View, Barrow, Lancashire, BB7 9AL. DoB: February 1979, British

Dr David Sollis Director. Address: 126 High Street, Kelvedon, Essex, CO5 9JA. DoB: March 1970, British

Christina Jane Cameron Director. Address: 9 Heather Road, Inverness, Inverness Shire, IV2 3DE. DoB: August 1939, British

Pamela Anne Morton Director. Address: 19 Kentmere Drive, York, North Yorkshire, YO30 5SY. DoB: January 1931, British

Andrew Paul Andrews Director. Address: 9 Harvard House, Manor Fields Putney, London, SW15 3NB. DoB: April 1942, British

Maragret Elizabeth Walker Director. Address: 1 Nacholt Close, Whitstable, Kent, CT5 1NZ. DoB: July 1939, British

Dr John Gordon Paterson Director. Address: Heatherlands, Ancrum, Jedburgh, Scottish Borders, TD8 6XA. DoB: November 1941, British

Judith Annis Corcho Director. Address: The Mews, 8 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: February 1950, British

Christopher Heitzmann Director. Address: 29 Woodland Avenue, Windsor, Berkshire, SL4 4AG. DoB: June 1946, British

Maureen Theresa Dickson Director. Address: 16 Frances Ville, Scotland Gate, Choppington, Northumberland, NE62 5ST. DoB: June 1947, British

Alistair Paul Barwick Director. Address: 180 Engleheart Road, London, SE6 2ET. DoB: December 1964, British

Susan Elizabeth Norman Director. Address: 70 Grantham Road, London, SW9 9DJ. DoB: August 1946, British

Audrey Barbour Director. Address: 7 Pitch And Pay Park, Sneyd Park, Bristol, Avon, BS9 1NJ. DoB: October 1930, British

David Mark Wood Secretary. Address: 26 St Vincents Road, West Cliff On Sea, Essex, SS0 7PR. DoB:

Baroness Audrey Emerton Director. Address: Carlton House 3 Strettitt Gardens, East Peckham, Tonbridge, Kent, TN12 5ES. DoB: September 1935, British

Stuart John Welling Director. Address: 35a Pinewoods, Bexhill On Sea, East Sussex, TN39 3UD. DoB: May 1953, British

Jobs in Attend vacancies. Career and practice on Attend. Working and traineeship

Sorry, now on Attend all vacancies is closed.

Responds for Attend on FaceBook

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

Address Attend on google map

Other similar UK companies as Attend: Kjane, Adv. Design Consultants Limited | Vicorex Limited | Cibb Developments Ltd | Lingbridge Limited | Panorama Tours Limited

Registered with number 05713403 ten years ago, Attend is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's official office address is 11-13 Cavendish Square, London Harley Street. This business declared SIC number is 94120 and their NACE code stands for Activities of professional membership organizations. The company's most recent financial reports were submitted for the period up to 2015-03-31 and the most current annual return information was released on 2015-11-25. It has been 10 years since Attend has appeared in this particular field can be found at they are showing no signs of stopping.

The enterprise was registered as a charity on 2006/02/23. It is registered under charity number 1113067. The range of the firm's area of benefit is national and overseas and it provides aid in various cities around Throughout England And Wales. The charity's trustees committee consists of eleven members: Matthew Swan, Michael Dover, Richard Harries, Yvonne Coghill and Charles Perry, to namea few. As concerns the charity's financial summary, their best year was 2010 when they raised £1,698,177 and they spent £1,839,356. Attend concentrates its efforts on charitable purposes, other charitable purposes and saving lives and the advancement of health. It tries to help the elderly, young people or children, other charities or voluntary bodies. It helps these beneficiaries by the means of provides other finance, acting as a resource body or an umbrella and provides other finance. In order to find out more about the firm's activity, call them on this number 020 7307 2570 or go to their official website. In order to find out more about the firm's activity, mail them on this e-mail [email protected] or go to their official website.

In order to satisfy their customers, the following company is constantly developed by a team of eleven directors who are, to mention just a few, Bridget Monica Foley, Susanne Monica Curtis and Jill Pamela Cox. Their joint efforts have been of great use to this company since 2016. To help the directors in their tasks, for the last almost one month this company has been implementing the ideas of Janet Simpson, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.