The Abta Benevolent Fund

All UK companiesHuman health and social work activitiesThe Abta Benevolent Fund

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

The Abta Benevolent Fund contacts: address, phone, fax, email, website, shedule

Address: 30 Park Street SE1 9EQ London

Phone: 020 3117 0500

Fax: 020 3117 0500

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Abta Benevolent Fund"? - send email to us!

The Abta Benevolent Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Abta Benevolent Fund.

Registration data The Abta Benevolent Fund

Register date: 1986-12-03

Register number: 02080267

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 Abta Benevolent Fund

Owner, director, manager of The Abta Benevolent Fund

Derek Jones Director. Address: Deepdene Avenue, Dorking, Surrey, RH5 4AZ, United Kingdom. DoB: December 1963, British

Alistair Mark Rowland Director. Address: Wolverhampton Street, Walsall, WS2 8DD, England. DoB: August 1967, British

John Albert Mcewan Director. Address: Park Street, London, SE1 9EQ. DoB: December 1946, British

Samantha Clare O'brien Director. Address: Park Street, London, SE1 9EQ. DoB: June 1973, British

William Maxwell Director. Address: Park Street, London, SE1 9EQ. DoB: May 1948, British

John Leslie De Vial Director. Address: 2 Dearden Heights, Rossendale, Lancashire, BB4 8TW, United Kingdom. DoB: June 1962, British

Graham Brooks Director. Address: 8 Gower Road, Stockport, Cheshire, SK4 2QY. DoB: March 1963, British

Stephen John Alcock Secretary. Address: Fosters, Fosters Close East Preston, Littlehampton, West Sussex, BN16 2TT, United Kingdom. DoB: October 1952, British

John William Smith Secretary. Address: Morside House, 10 West Winds Menston, Leeds, LS29 6QD. DoB: April 1932, British

Alexander James Macpherson Director. Address: 5 Dhailling Park, Hunter Street, Dunoon, Argyll, PA23 8FB. DoB: March 1946, British

Margaret Wendy Moore Director. Address: Badgers Barn Croft Lane, Haselor, Alcester, B49 6NL. DoB: August 1944, British

Simon Anthony Kalson Director. Address: 9 Newlands Park, Humberston, Grimsby, South Humberside, DN36 4XT. DoB: May 1952, British

John Harding Director. Address: Fieldhead, Oxenhope Reighley, Keighley, West Yorkshire, BD22 0EJ. DoB: August 1943, British

Roger William Smith Director. Address: 3 Devon Mead, Hatfield, Hertfordshire, AL10 9GD. DoB: December 1946, British

Daniele Broccoli Director. Address: Woodlands, Springfield, Peterborough, Cambridgeshire, PE2 8BU. DoB: October 1965, British

Graham Brooks Director. Address: 8 Gower Road, Stockport, Cheshire, SK4 2QY. DoB: March 1963, British

Stephen Anthony Bath Director. Address: Ashtree House, 39 Purewell, Christchurch, Dorset, BH23 1EH. DoB: June 1953, British

Susan Mary Foxall Director. Address: 53 Wolverley Avenue, Stourbridge, West Midlands, DY8 3PJ. DoB: June 1950, British

Steven Freudmann Director. Address: Brook House, Mulsford Lane, Worthenbury, Wrexham, LL13 0FD. DoB: June 1949, British

Group Captain Colin William Charles Heal Director. Address: Fir Hill, Dinton Road, Fovant, Salisbury, SP3 5JW. DoB: November 1932, British

Penelope Ann Cook Director. Address: 14 Rivish Lane, Long Melford, Sudbury, Suffolk, CO10 9TH. DoB: April 1948, British

Colin Trigger Director. Address: 17 Woodland Avenue, Teignmouth, Devon, TQ14 8UU. DoB: August 1935, British

Sidney Perez Director. Address: 2 Portman Hall, Old Redding, Harrow Weald, Middlesex, HA3 6SH. DoB: July 1927, British

Jack Cook Director. Address: 11 Windrush Road, Keynsham, Bristol, Avon, BS18 1QL. DoB: April 1926, British

John William Smith Director. Address: West Winds, Menston, Ilkley, West Yorkshire, LS29 6QD, United Kingdom. DoB: April 1932, British

Thomas Edward Graham Director. Address: 2 Clerks Piece, Loughton, Essex, IG10 1NR. DoB: March 1925, British

Norman Farquhar Hunter Secretary. Address: Merrylees 19a Fitzwalter Road, Colchester, Essex, CO3 3SY. DoB:

John Lawrence Director. Address: 24 Kilverstone, Werrington, Peterborough, Cambridgeshire, PE4 5DX. DoB: April 1967, British

Alexander Johnston Mitchell Director. Address: 2 Cairnlee Terrace, Bieldside, Aberdeen, Aberdeenshire, AB1 9AE. DoB: June 1915, British

John Wynne Thomas Director. Address: 38 Stanhope Gardens, South Kensington, London, SW7 5QY. DoB: April 1955, British

Leslie Walsh Director. Address: 18 South Lane, Netherton, Wakefield, West Yorkshire, WF4 4LW. DoB: July 1923, British

John Wesley Pentland Director. Address: 8 Finchley Gardens, Belfast, County Antrim, BT4 2JB. DoB: March 1929, British

Sydney Frank Robin Director. Address: 5 Kensington High Street, London, W8 5NP. DoB: March 1916, British

Kenneth Norton Scott Director. Address: 4 Claremont Avenue, Beeston, Nottingham, Nottinghamshire, NG9 3DG. DoB: January 1928, British

Jobs in The Abta Benevolent Fund vacancies. Career and practice on The Abta Benevolent Fund. Working and traineeship

Controller. From GBP 2000

Driver. From GBP 1900

Driver. From GBP 2300

Package Manager. From GBP 2300

Responds for The Abta Benevolent Fund on FaceBook

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

Address The Abta Benevolent Fund on google map

Other similar UK companies as The Abta Benevolent Fund: Kmd Cost Consultancy Ltd | John Horwood Consultants Limited | Finslark Limited | Nrgr8 Limited | Torview Consulting Limited

02080267 is the reg. no. of The Abta Benevolent Fund. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 3rd December 1986. This company has been present on the British market for thirty years. This firm may be reached at 30 Park Street in London. The main office zip code assigned to this address is SE1 9EQ. This firm Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. 2015-12-31 is the last time when the company accounts were filed. It has been 30 years for The Abta Benevolent Fund on this market, it is still strong and is very inspiring for the competition.

The company became a charity on 29th January 1987. It operates under charity registration number 295819. The geographic range of the company's activity is not defined and it works in numerous locations across Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee features seven representatives: Sidney Perez, John De Vial, William Maxwell F.inst Tt, John Albert Mcewan and Samantha Clare O'brien, among others. When it comes to the charity's finances, their most successful year was 2013 when their income was 97,250 pounds and their expenditures were 127,399 pounds. The Abta Benevolent Fund engages in charitable purposes, the issue of disability and the advancement of health and saving of lives. It tries to aid the elderly people, children or youth, young people or children. It helps its agents by the means of making donations to individuals and making donations to individuals. If you would like to know something more about the company's undertakings, dial them on the following number 020 3117 0500 or go to their official website. If you would like to know something more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

In this particular firm, a number of director's tasks have so far been done by Derek Jones, Alistair Mark Rowland, John Albert Mcewan and 3 remaining, listed below. When it comes to these six managers, John Leslie De Vial has worked for the firm for the longest period of time, having been a vital part of Board of Directors since 15 years ago. At least one secretary in this firm is a limited company: Abta Limited.