The Lucy Faithfull Foundation

All UK companiesInformation and communicationThe Lucy Faithfull Foundation

Other information service activities n.e.c.

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

The Lucy Faithfull Foundation contacts: address, phone, fax, email, website, shedule

Address: Bordesley Hall The Holloway Alvechurch B48 7QA Birmingham

Phone: 01527 591922

Fax: 01527 591922

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Lucy Faithfull Foundation"? - send email to us!

The Lucy Faithfull Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Lucy Faithfull Foundation.

Registration data The Lucy Faithfull Foundation

Register date: 1992-07-09

Register number: 02729957

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 Lucy Faithfull Foundation

Owner, director, manager of The Lucy Faithfull Foundation

Dr Michael Robert Marett-crosby Director. Address: La Route De La Haule, St. Brelade, Jersey, JE3 8BD, Channel Islands. DoB: May 1964, British

Jane Susannah Leach Director. Address: Bordesley Hall, The Holloway Alvechurch, Birmingham, B48 7QA. DoB: May 1966, British

Gaynor Elizabeth Mckeown Director. Address: Princes Road, Rhuddlan, Rhyl, Denbighshire, LL18 5PU, Wales. DoB: July 1968, British

Annie Shepperd Director. Address: Carden Road, London, SE15 3UD, United Kingdom. DoB: September 1951, British

Paul West Director. Address: Areley Lane, Stourport-On-Severn, Worcestershire, DY13 0TA, England. DoB: March 1958, British

Professor Alec Peter Spencer Director. Address: Oakburn, 92 The Ness, Dollar, Clackmannanshire, FK14 7EB. DoB: March 1946, British

Annabel Kroeger Secretary. Address: Shelley Road, Stratford Upon Avon, Warwickshire, CV37 7JS. DoB:

Prof Derek Edward Perkins Director. Address: Psychology Dept, Broadmoor Hospital, Crowthorne, Berkshire, RG45 7EG. DoB: January 1948, British

Michael Jeffrey Harris Director. Address: 11a Breckhill Road, Nottingham, Nottinghamshire, NG5 4GP. DoB: January 1948, British

John Martin Trotter Director. Address: 2 Common Lane, Claygate, Surrey, KT10 0HY. DoB: November 1948, British

Barry John Coker Director. Address: 13 Great Spilmans, Dulwich, London, SE22 8SZ. DoB: March 1950, British

Ernest Milwyn Nock Director. Address: 45 Lyttleton Road, Droitwich, Worcestershire, WR9 7AB. DoB: March 1938, British

Dr Arnon Bentovim Director. Address: The Paddock, Harriots Close, Nuthurst, Horsham, West Sussex, RH13 6LJ. DoB: July 1936, British

Emilie Goodhall Director. Address: 16b Harrington Square, London, NW1 2JJ. DoB: April 1982, British

Sally Elizabeth Hutchinson Secretary. Address: Badgers Salters Lane, Lower Moor, Pershore, Worcestershire, WR10 2PE. DoB:

Dr Thomas Hilton Dawson Director. Address: 1 Malham Close, Lancaster, Lancashire, LA1 2SJ. DoB: September 1953, British

Graham William Smith Director. Address: The Cottage, Swanley Village Road, Swanley Village, Kent, BR8 7NG. DoB: August 1939, British

Sir Richard Tilt Director. Address: Townley Barn, West End West Haddon, Northampton, Northamptonshire, NN6 7AY. DoB: March 1944, British

Mary Veronica Gniadkowski Secretary. Address: 30 Courtenay Road, Great Barr, Birmingham, West Midlands, B44 8JQ. DoB:

Valerie Georgina Howarth Director. Address: St Hilda's Wharf, 170 Wapping High Street, London, E1 9XX. DoB: September 1940, British

Sir Stephen Tumim Director. Address: 18 Stafford Place, London, SW1E 6NP. DoB: August 1930, British

Eileen Vizard Director. Address: 65 Fairbridge Road, London, N19 3EP. DoB: October 1946, British

Adrianne Jones Director. Address: Hill House, Cross Ash, Abergavenny, Gwent, NP7 8PU. DoB: November 1938, British

Baroness Brenda Dean Of Thornton Le Fylde Director. Address: 2 Malvern Terrace, London, N1 1HR. DoB: April 1943, British

Trevor Sidney Thomas Cookson Director. Address: Brookhill Hall, Pinxton, Nottingham, NG16 6JU. DoB: October 1939, British

Professor Derek Jehu Director. Address: 17 Home Close Road, Houghton On The Hill, Leicester, Leicestershire, LE7 9GT. DoB: June 1926, British

Doctor Alan Breck Gilmour Director. Address: 106 Crock Lane, Bothenhampton, Bridport, Dorset, DT6 4DH. DoB: August 1928, British

The Honorable Elizabeth Sieff Director. Address: Fairways Cottage Portnall Drive, Virginia Water, Surrey, GU25 4NW. DoB: April 1941, British

Frank Cook Director. Address: 84 Southwark Park Road, London, SE16 3RS. DoB: November 1935, British

Michael David Hames Director. Address: Fairways Cottage Portnall Drive, Wentworth, Virginia Water, Surrey, GU25 4NW. DoB: February 1945, British

Rodney James Reed Secretary. Address: Windmill House, Weatheroak Hill, Alvechurch, Birmingham, B48 7EA. DoB: November 1950, British

Baroness Lucy Faithfull Director. Address: 303 Woodstock Road, Oxford, Oxfordshire, OX2 7NY. DoB: December 1910, British

Richard Monk Director. Address: 19 Rivermead, Hurst Park, East Molesey, Surrey, KT8 9AZ. DoB: July 1944, British

Jobs in The Lucy Faithfull Foundation vacancies. Career and practice on The Lucy Faithfull Foundation. Working and traineeship

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 1900

Manager. From GBP 3100

Director. From GBP 6100

Electrical Supervisor. From GBP 1500

Cleaner. From GBP 1200

Other personal. From GBP 1100

Electrician. From GBP 1700

Responds for The Lucy Faithfull Foundation on FaceBook

Read more comments for The Lucy Faithfull Foundation. Leave a respond The Lucy Faithfull Foundation in social networks. The Lucy Faithfull Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Lucy Faithfull Foundation on google map

Other similar UK companies as The Lucy Faithfull Foundation: Baglan Data Centre Limited | Dmn Traffic Management Limited | Wild Creek Ltd | Natural Granite Limited | Nick Marshall Landscapes Limited

Registered as 02729957 twenty four years ago, The Lucy Faithfull Foundation was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current office address is Bordesley Hall, The Holloway Alvechurch Birmingham. This firm started under the business name The Faithfull Foundation, though for the last twenty years has been on the market under the business name The Lucy Faithfull Foundation. This business declared SIC number is 63990 which stands for Other information service activities n.e.c.. The Lucy Faithfull Foundation reported its latest accounts up until 2015-03-31. The most recent annual return information was filed on 2015-07-09. 24 years of competing in the field comes to full flow with The Lucy Faithfull Foundation as the company managed to keep their clients happy through all this time.

The company became a charity on July 20, 1992. It operates under charity registration number 1013025. The range of the enterprise's area of benefit is not defined and it operates in different places across Throughout England And Wales, Scotland. The company's trustees committee has twelve members: Dr Arnon Bentovim, Mel Nock, Baroness Howarth Of Breckland, Barry Coker and Ms Annie Shepperd, to name a few of them. As regards the charity's finances, their most prosperous period was in 2009 when they earned 3,340,054 pounds and they spent 3,191,220 pounds. The Lucy Faithfull Foundation focuses on other charitable purposes and education and training. It strives to help children or young people, other definied groups, the general public. It provides help to the above agents by the means of providing advocacy and counselling services, doing research or supporting it financially and providing specific services. In order to know something more about the charity's undertakings, call them on the following number 01527 591922 or browse their official website. In order to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.

In order to meet the requirements of its clientele, this particular business is being developed by a number of twelve directors who are, to enumerate a few, Dr Michael Robert Marett-crosby, Jane Susannah Leach and Gaynor Elizabeth Mckeown. Their outstanding services have been of prime importance to the business since December 2014. To maximise its growth, since 2008 the business has been making use of Annabel Kroeger, who has been working on maintaining the company's records.