National Consumer Federation

All UK companiesEducationNational Consumer Federation

Other education not elsewhere classified

National Consumer Federation contacts: address, phone, fax, email, website, shedule

Address: Trustmark House 5 Prisma Park Berrington Way RG24 8GT Basingstoke

Phone: 020 7837 8545

Fax: 020 7837 8545

Email: [email protected]

Website:

Shedule:

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

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

Registration data National Consumer Federation

Register date: 2001-08-24

Register number: 04276357

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 National Consumer Federation

Owner, director, manager of National Consumer Federation

Peter Lewis Havelock Hart Secretary. Address: Park Corner Drive, East Horsley, Surrey, KT24 6SF, England. DoB:

Peter Lewis Havelock Hart Director. Address: Park Corner Drive, East Horsley, Surrey, KT24 6SF, England. DoB: September 1954, New Zealand

Simon Edward Ayres Director. Address: 5 Prisma Park, Berrington Way, Basingstoke, Hants, RG24 8GT, England. DoB: September 1960, British

Colin Macrae Adamson Director. Address: Clevedon Court, Clive Road, London, SE21 8BT, England. DoB: January 1944, British

Peter James Stonely Director. Address: Cranborne Avenue, Maidstone, ME15 7DX, England. DoB: October 1955, British

Katrina Von Rittershausen Director. Address: Burberry Grove, Balsall Common, Coventry, CV7 7RB, England. DoB: November 1954, British

Monica Anna Shelley Director. Address: 26 Hanmer Road, Simpson, Milton Keynes, Buckinghamshire, MK6 3AY. DoB: February 1937, British

Arnold George Pindar Director. Address: 10 Woodlands Road, Bookham, Leatherhead, Surrey, KT23 4HF. DoB: August 1946, British

Peter James Stonely Director. Address: Cranborne Avenue, Maidstone, ME15 7DX, England. DoB: October 1955, British

Hugh Keith Jenkins Secretary. Address: 24 Hurst House, Weston Rise, London, WC1X 9ED. DoB: n\a, British

James William Spinks Director. Address: 4 Redvers Road, Warlingham, Surrey, CR6 9HN. DoB: June 1945, British

Thomas William Miller Director. Address: 7 Tring Road, Edlesborough, Dunstable, Bedfordshire, LU6 2EQ. DoB: February 1946, British

Kay Maria Woodward Director. Address: 122 Beaumont Street, Milehouse, Plymouth, Devon, PL2 3AH. DoB: August 1960, English

Helena Claire Twist Director. Address: 501 Ben Jonson House, Barbican, London, EC2Y 8NH. DoB: December 1947, British

Patricia Heron Director. Address: 6 Clarence Place, Exeter, Devon, EX4 6QN. DoB: July 1934, British

Derek Edwin Bradbury Director. Address: Alderbrook, 5 Knowle Road, Budleigh Salterton, Devon, EX9 6AS. DoB: October 1938, British

Lindsey Elisabeth Squire Director. Address: Gatemarsh House, Church Road North Fambridge, Chelmsford, Essex, CM3 6LU. DoB: April 1950, British

Roy Henry Bisson Director. Address: West Lynn, Croutes Havilland, St. Peter Port, Guernsey, GY1 1ET. DoB: May 1942, British

Joyce Blow Darlington Director. Address: 17 Fentiman Road, London, SW8 1LD. DoB: May 1929, British

Peter James Woodward Nutt Director. Address: 2 Larch End, West Chiltington, Pulborough, West Sussex, RH20 2QE. DoB: March 1935, British

Stuart Robson Coverley Director. Address: 20 Culme Road, Mannamead, Plymouth, Devon, PL3 5BJ. DoB: May 1929, British

Frederick John Horley Director. Address: 11 Elmwood Close, Plymouth, Devon, PL6 7JY. DoB: September 1931, British

James William Spinks Director. Address: 4 Redvers Road, Warlingham, Surrey, CR6 9HN. DoB: June 1945, British

Brian Lawrence Mcnalley Director. Address: The Oaks Meadow Farm Lane, Horsham St. Faith, Norwich, Norfolk, NR10 3BZ. DoB: June 1947, British

Helen Jean Millar Director. Address: 33 Aytoun Road, Glasgow, Lanarkshire, G41 5HW. DoB: October 1931, British

Stella Nicholas Secretary. Address: 180 High Street, West Molesey, Surrey, KT8 2LX. DoB:

Richard Forsyth Mackie Director. Address: 72 Morningside Drive, Edinburgh, Midlothian, EH10 5NU. DoB: March 1935, British

Jobs in National Consumer Federation vacancies. Career and practice on National Consumer Federation. Working and traineeship

Electrician. From GBP 1700

Director. From GBP 6300

Fabricator. From GBP 2400

Controller. From GBP 3000

Cleaner. From GBP 1100

Manager. From GBP 2900

Electrician. From GBP 1900

Other personal. From GBP 1200

Responds for National Consumer Federation on FaceBook

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

Address National Consumer Federation on google map

Other similar UK companies as National Consumer Federation: Brimwrit Limited | Mappamundi Business Solutions Ltd | Cougar Internal Mail Ltd | Crossbond Investments Limited | The Redeemed Christian Church Of God, Jubilee Christian Centre Wolverhampton

The official date this firm was established is 2001/08/24. Started under 04276357, this company is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of this company during its opening hours at the following address: Trustmark House 5 Prisma Park Berrington Way, RG24 8GT Basingstoke. The company SIC code is 85590 and has the NACE code: Other education not elsewhere classified. The latest financial reports cover the period up to Thu, 31st Dec 2015 and the most recent annual return was filed on Fri, 7th Aug 2015. It has been fifteen years for National Consumer Federation on the market, it is still strong and is very inspiring for many.

The company was registered as a charity on 2004/01/08. It operates under charity registration number 1101414. The geographic range of the enterprise's activity is national. They provide aid in Throughout England And Wales. Their trustees committee consists of six members: Peter Eisenegger, Ms Katrina Von Ritteshausen, Arnold George Pindar, Ms Monica Anna Shelley and Tim Roberson, and others. As for the charity's financial statement, their most prosperous year was 2009 when they raised 32,412 pounds and they spent 37,436 pounds. The enterprise concentrates on training and education and training and education. It works to the benefit of all the people, the whole mankind. It provides aid to its beneficiaries by providing advocacy, advice or information, undertaking research or supporting it financially and undertaking research or supporting it financially. In order to learn more about the company's activities, call them on the following number 020 7837 8545 or see their official website. In order to learn more about the company's activities, mail them on the following e-mail [email protected] or see their official website.

According to this specific company's employees directory, since June 2016 there have been seven directors including: Peter Lewis Havelock Hart, Simon Edward Ayres and Colin Macrae Adamson. To find professional help with legal documentation, since 2016 the business has been implementing the ideas of Peter Lewis Havelock Hart, who has been concerned with ensuring that the Board's meetings are effectively organised.