National 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: www.nfm.org.uk
Shedule:
Incorrect data or we want add more details informations for "National Family Mediation"? - send email to us!
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 MediationOwner, 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, MySpaceAddress 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.