National Family Mediation

All UK companiesHuman health and social work activitiesNational Family Mediation

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

Activities of other membership organizations n.e.c.

National Family Mediation contacts: address, phone, fax, email, website, shedule

Address: 1st Floor, Civic Centre Paris Street EX1 1JN Exeter

Phone: 03004000636

Fax: 03004000636

Email: [email protected]

Website:

Shedule:

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

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

Registration data National Family Mediation

Register date: 1999-02-26

Register number: 03721723

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 Family Mediation

Owner, director, manager of National Family Mediation

David James Lawrence Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: March 1952, British

William Nicholas Downs Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: December 1956, British

Margaret Pendlebury Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: August 1954, British

Stephanie Smith Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: December 1953, British

Sarah Elizabeth Fairbairn Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: January 1970, British

Elizabeth Walsh Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: July 1948, British

Andrew James Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: June 1957, British

Jill Waterman Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: April 1953, British

Christine Louise Fluker Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: June 1953, British

Denise Ingamells Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: September 1956, British

Elizabeth Jane Iron Director. Address: 4 Barnfield Hill, Exeter, Devon, EX1 1SR. DoB: September 1958, British

Patricia Ann Murphy Director. Address: 4 Barnfield Hill, Exeter, Devon, EX1 1SR. DoB: July 1955, British

Rita Bellamy-james Director. Address: 4 Barnfield Hill, Exeter, Devon, EX1 1SR. DoB: September 1950, British

Dennis Piepke Director. Address: Paris Street, Exeter, EX1 1JN, England. DoB: n\a, British

Stephanie Ann Leibbrandt Director. Address: 4 Barnfield Hill, Exeter, Devon, EX1 1SR. DoB: May 1945, British

Andrea Louise Rivers Director. Address: 4 Barnfield Hill, Exeter, Devon, EX1 1SR. DoB: December 1945, British

Elizabeth Marianne Clare Yates Director. Address: Platts Crescent, Stourbridge, West Midlands, DY8 4YZ. DoB: June 1969, British

Martin Heathcote Hayman Director. Address: 12 Brookfield Park, London, NW5 1ER. DoB: December 1942, British

Stephen Lloyd Dunmore Director. Address: 37 Pages Hill, London, Greater London, N10 1EH. DoB: December 1948, British

Catharine Morris Director. Address: 85 Stockton Lane, York, North Yorkshire, YO31 1JA. DoB: November 1954, British

Eileen Veronica Catherine Pereira Secretary. Address: 109 Craddocks Avenue, Ashtead, Surrey, KT21 1NR. DoB: July 1955, British

Ian Bloxham Secretary. Address: 92 Ottrells Mead, Bradley Stoke, South Gloucestershire, BS32 0AL. DoB: June 1952, British

Anthony Burles Director. Address: 50 Hillingdon Hill, Uxbridge, Middlesex, UB10 0JD. DoB: May 1958, British

Ian Bloxham Director. Address: 92 Ottrells Mead, Bradley Stoke, South Gloucestershire, BS32 0AL. DoB: June 1952, British

Sarah Elizabeth Fairbairn Director. Address: 94 Ross Street, Cambridge, Cambridgeshire, CB1 3BU. DoB: January 1970, British

David Byrne Director. Address: Coombs End Farmhouse, Chapel Lane Old Sodbury, Bristol, BS37 6SQ. DoB: January 1947, British

Clive William Johnson Secretary. Address: The Old Barn, Godwell Lane, Ivybridge, Devon, PL21 0LT. DoB: December 1954, British

Jacqueline Norton Director. Address: 64 Lingmoor Rise, Kendal, Cumbria, LA9 7NU. DoB: August 1967, British

Geoffrey James Millard Director. Address: 13 St Vigor Way, Colden Common, Winchester, Hampshire, SO21 1UU. DoB: December 1945, British

Clive William Johnson Director. Address: The Old Barn, Godwell Lane, Ivybridge, Devon, PL21 0LT. DoB: December 1954, British

Eileen Veronica Catherine Pereira Director. Address: 109 Craddocks Avenue, Ashtead, Surrey, KT21 1NR. DoB: July 1955, British

Melina Elizabeth Hancox Director. Address: 19 Ribblesdale Place, Preston, Lancashire, PR1 3NA. DoB: June 1978, British

Anne Elizabeth Manger Director. Address: Millfield Lodge, Hutton Roof, Penrith, Cumbria, CA11 0XT. DoB: January 1948, British

Malcolm Douglas Dodds Secretary. Address: 11 Edyngham Close, Kemsley, Sittingbourne, Kent, ME10 2SN. DoB: July 1959, British

Leo Francis Jago Director. Address: 3 Wood Lane, Small Dole, Henfield, BN5 9YE. DoB: n\a, New Zealand

Malcolm Douglas Dodds Director. Address: 11 Edyngham Close, Kemsley, Sittingbourne, Kent, ME10 2SN. DoB: July 1959, British

Alison Carey Bell Secretary. Address: 50 Melrose Avenue, Yate, South Gloucestershire, BS37 7AN. DoB:

Rachel Anna Parker Director. Address: 127 Blinco Grove, Cambridge, Cambridgeshire, CB1 7TX. DoB: July 1954, British

Margaret Pendlebury Director. Address: 118 Craddocks Avenue, Ashtead, Surrey, KT21 1NL. DoB: August 1954, British

Jane Alison Robey Director. Address: 48 Belmont Road, Exeter, Devon, EX1 2HG. DoB: n\a, British

Jennifer Sarah Lewington Director. Address: 31 Tregorrick Road, Exhall, Coventry, CV7 9FF. DoB: October 1955, British

John Ambrose Director. Address: 10 Buckbury Heights, Newport, Isle Of Wight, PO30 2LX. DoB: January 1938, British

Dame Diana Brittan Director. Address: 79 Alderney Street, London, SW1V 4HF. DoB: October 1940, British

Dr Kerstin Muller Secretary. Address: Flat 6, 66 Thurlow Park Road, London, SE21 8HZ. DoB:

Richard Martin Sant Director. Address: 19 Highfield Road, Hixon, Stafford, Staffordshire, ST18 0LY. DoB: April 1947, British

Richard Ayres Director. Address: 8 Marine Crescent, Liverpool, Merseyside, L22 8QP. DoB: July 1958, British

Michelle Clare Lee Secretary. Address: 64 St Gabriels Road, London, NW2 4SA. DoB: n\a, British

Sarah Jean Fahy Director. Address: 2 The Green, Bishops Stortford, Hertfordshire, CM23 3ER. DoB: December 1962, British

Alison Sheila Norton Director. Address: The Vicarage, Saint Marks Close, Hitchin, Hertfordshire, SG5 1UR. DoB: June 1958, British

Barbara Olwen Robertson Director. Address: 18 Albury Close, Liverpool, Merseyside, L12 0NR. DoB: July 1937, British

Josephine Howe Director. Address: 91 Hawksley Avenue, Sheffield, South Yorkshire, S6 2BD. DoB: n\a, British

Nourin Gul Shah-kazemi Director. Address: 4 French Street, Westerham, Kent, TN16 1PN. DoB: November 1964, British

Rupert Antony Wiles Director. Address: 46 Prebend Gardens, London, W6 0XU. DoB: July 1947, British

Gillian Ryden Walker Director. Address: 22 Rossendale Close, Marske By The Sea, Redcar, Cleveland, TS11 6DT. DoB: January 1951, British

Jonathan Price Director. Address: Holmesview Cherry Orchard Road, Lisvane, Cardiff, CF14 0UE. DoB: April 1956, British

Thelma Jeanette Fisher Director. Address: 44 High Street, Grantchester, Cambridge, CB3 9NF. DoB: April 1937, British

The Honourable Matthew Devlin Director. Address: West Wick House, Pewsey, Wiltshire, SN9 5JZ. DoB: June 1946, British

Virginia Furness Director. Address: The Old Butchers Shop, Norton On The Hill, Norwich, NR9 5SS. DoB: April 1944, British

Ian Chambers Director. Address: 6 Yew Tree Close, Thornton Le Moors, Chester, Cheshire, CH2 4JY. DoB: January 1952, British

Jeanie Boldero Director. Address: Stony Hill, Worcester Road, Ledbury, Herefordshire, HR8 1JA. DoB: November 1954, British

John Frederick Shaw Director. Address: Hyde House, West Hyde, Rickmansworth, Hertfordshire, WD3 2XH. DoB: December 1936, British

Marilyn Joyce Webster Director. Address: Bridle Road, Madeley, Telford, Shropshire, TF7 5HD. DoB: June 1951, British

Jean Mary Craggs Director. Address: 61 Carlyle Street, Brighton, BN2 2XU. DoB: October 1950, British

Jobs in National Family Mediation vacancies. Career and practice on National Family Mediation. Working and traineeship

Electrician. From GBP 1800

Controller. From GBP 2900

Cleaner. From GBP 1000

Administrator. From GBP 2100

Helpdesk. From GBP 1300

Responds for National Family Mediation on FaceBook

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

Address National Family Mediation on google map

Other similar UK companies as National Family Mediation: Idea Factory En Ltd | Black Coats Protection Ltd | Aviserv Transport Services Limited | Eva Business Solutions Ltd | Ian Highton Limited

The National Family Mediation company has been offering its services for at least 17 years, having launched in 1999. Started with Companies House Reg No. 03721723, National Family Mediation was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 1st Floor, Civic Centre, Exeter EX1 1JN. This company is registered with SIC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. National Family Mediation filed its latest accounts for the period up to 31st March 2015. The most recent annual return information was released on 12th March 2016. It has been seventeen years for National Family Mediation in the field, it is still in the race and is an object of envy for the competition.

The company was registered as a charity on 1999/03/23. Its charity registration number is 1074796. The range of the company's activity is national and it provides aid in numerous towns and cities around Throughout England And Wales. The corporate board of trustees has eleven members: Ms Sarah Fairbairn, Jill Waterman, Christine Louise Fluker, Elizabeth Walsh and Dennis Piepke, to namea few. As for the charity's financial situation, their most prosperous year was 2010 when they raised £651,436 and they spent £522,022. National Family Mediation focuses on charitable purposes, charitable purposes. It strives to aid the youngest, other voluntary organisations or charities, children or young people. It tries to help its beneficiaries by the means of providing specific services, acting as an umbrella company or a resource body and providing specific services. If you wish to learn anything else about the enterprise's undertakings, dial them on the following number 03004000636 or check their website. If you wish to learn anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their website.

In order to satisfy the client base, this firm is consistently taken care of by a number of ten directors who are, to enumerate a few, David James Lawrence, William Nicholas Downs and Margaret Pendlebury. Their support has been of extreme use to the following firm since 2015.