The Reta Lila Howard Foundation

All UK companiesOther service activitiesThe Reta Lila Howard Foundation

Other service activities not elsewhere classified

The Reta Lila Howard Foundation contacts: address, phone, fax, email, website, shedule

Address: 4 Felstead Gardens Ferry Street E14 3BS London

Phone: 02075371118

Fax: 02075371118

Email: [email protected]

Website:

Shedule:

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

The Reta Lila Howard Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Reta Lila Howard Foundation.

Registration data The Reta Lila Howard Foundation

Register date: 1994-10-24

Register number: 02984176

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 Reta Lila Howard Foundation

Owner, director, manager of The Reta Lila Howard Foundation

Claudia Xaviera Rebanks Hepburn Director. Address: St. Clair Avenue East, Suite 1400, Toronto, Ontario, M4T 2S7, Canada. DoB: April 1969, Canadian

Sarah Weston Eidson Director. Address: 3001, Old Dennis Road, Weatherford, Texas 76087, United States. DoB: January 1953, American

Mark William Mitchell Director. Address: St. Clair Avenue East, Suite 1400, Toronto, Ontario, M4T 2S7, Canada. DoB: April 1962, Canadian

Christian Humberto Bauta Director. Address: St. Clair Avenue East, Suite 1400, Toronto, Ontario, M4T 2S7, Canada. DoB: February 1972, American

Melissa Baron Murdoch Director. Address: St. Clair Avenue East, Suite 1400, Toronto, Ontario, M4T 2S7, Canada. DoB: February 1971, Usa

Garfield Robert Mitchell Director. Address: St. Clair Avenue East, Suite 1400, Toronto, Ontario, M4T 2S7, Canada. DoB: October 1958, Canadian

Charles Ryland Burnett Director. Address: S. Dairy Ashford, Suite 802, Houston, Texas, 77077, Usa. DoB: May 1956, British

Alannah Elizabeth Weston Director. Address: 400 Oxford Street, London, W1A 1AB. DoB: January 1972, Canadian

Geordie Campbell Dalglish Director. Address: Glen Edyth Drive, Toronto, Ontario M4v 2v8, Canada. DoB: December 1969, Canadian

Tamara Lila Rebanks Director. Address: St. Clair Avenue East, Suite 1400, Toronto, Ontario, M4T 2S7, Canada. DoB: November 1967, British Canadian

Galvin Weston Director. Address: Weil Road, Marion, Texas, 78124, Usa. DoB: June 1951, American

Pilar Francesca Bauta Director. Address: West 42nd Street, Apartment 35b, New York, New York, 10036, Usa. DoB: July 1973, American

Claudia Xaviera Rebanks Hepburn Director. Address: Rosedale Road, Toronto, Ontario M4w 2p5, Canada. DoB: April 1969, Canadian

Claudia Xaviera Rebanks Hepburn Director. Address: Rosedale Road, Toronto, Ontario M4w 2p5, Canada. DoB: April 1969, Canadian

Kim Dalglish Abell Director. Address: 77 Chestnut Park Road, Toronto, Ontario M4w 1w7, Canada. DoB: October 1967, British

Tamara Lila Rebanks Director. Address: 70 Poplar Plains Crescent, Toronto, Ontario, M4V 1EB, Canada. DoB: November 1967, British Canadian

Graham Montagu Weston Director. Address: 1855 S Seguin Avenue, New Braunfels, Texas 78130, Usa. DoB: March 1964, American

Christian Humberto Bauta Director. Address: 17 Taunton Ridge Road, Newtown, Connecticut 06470, Usa. DoB: February 1972, American

Sarah Weston Eidson Director. Address: 3001 Old Dennis Road, Weatherford, Texas 76087, United States Of America. DoB: January 1953, American

Geordie Campbell Dalglish Director. Address: 65 Glen Edyth Drive, Toronto, Ontario, M4V 2V8, Canada. DoB: December 1969, Canadian

Claudia Xaviera Rebanks Hepburn Director. Address: 47 Rosedale Road, Toronto, Ontario M4w 2p5, Canada. DoB: April 1969, Canadian

Nicolas Weston Bauta Director. Address: 525 Kinsley Avenue, Apt. 205, Providence, Rhode Island 02909, United States Ofamerica. DoB: September 1976, American

Emma Susan Adamo Director. Address: Verity Park, Middle Green, Langley, Buckinghamshire, SL3 6B3. DoB: June 1963, Canadian

Claudia Xaviera Rebanks Hepburn Director. Address: 47 Rosedale Road, Toronto, Ontario M4w 2p5, Canada. DoB: April 1969, Canadian

Willard Galen Garfield Weston Director. Address: 245 Carlow Avenue, Suite 500, Toronto, Ontario M4m 2s1, Canada. DoB: December 1972, Canadian

Gregg Weston Director. Address: 690 Laurel Lane, New Braunfels, Texas 78130, United States Of America. DoB: August 1956, American

Pilar Francesca Bauta Director. Address: Taunton Ridge Road 17, Newtown, Connecticut 06470, United States Of America. DoB: July 1973, American

Kim Howard Dalglish Director. Address: 35 Binscarth Road, Toronto, Ontario, M4W 1Y3. DoB: October 1967, Canadian

Sarah Anne Mitchell Director. Address: 3 High Point Road, Toronto, Ontario, M3B 2A3, Canada. DoB: July 1965, Canadian

Melissa Baron Murdoch Director. Address: 1564 Ramona Lane, Santa Barbara, California 93108, United States Of America. DoB: February 1971, American

Charles Ryland Burnett Director. Address: 50 Briar Hollow Lane Ste 590 East, Houston, Texas 77027-2905, United States Of America. DoB: May 1956, British American

Geordie Campbell Dalglish Director. Address: 70 Belmont Street, Toronto, Ontario M5r 1p8, Canada. DoB: December 1969, Canadian

Mark William Mitchell Director. Address: 3 High Point Road, Don Mills, Ontario, M3B 2A3, Canada. DoB: April 1962, Canadian

Galvin Weston Director. Address: 3378 Weil Road, Marion, Texas 78124, Usa. DoB: June 1951, American

Tamara Lila Rebanks Director. Address: 81 Balmoral Avenue, Toronto, Ontario, M4V 1J5, Canada. DoB: November 1967, British/Canadian

Alannah Elizabeth Weston Director. Address: 23 Caroline Terrace, London, SW1. DoB: January 1972, Canadian

Kim Howard Dalglish Director. Address: 35 Binscarth Road, Toronto, Ontario, M4W 1Y3. DoB: October 1967, Canadian

Charles Ryland Burnett Director. Address: 1535e Potomac, Houston, Texas, 77057, Usa. DoB: May 1956, British

Sarah Weston Eidson Director. Address: 3001 Old Dennis Road, Weatherford, Texas 76087, United States Of America. DoB: January 1953, American

Eliza Louise Mitchell Director. Address: 28 Old Brompton Road, Suite 917 South Kensington, London, SW7 3DL. DoB: April 1960, Canadian

Mary Diane Wendy Rebanks Director. Address: 543 Blythwood Road, Toronto, Ontario, M4N 1B4, Canada. DoB: October 1931, Canadian

Clare Mary Maurice Secretary. Address: 33 Norland Square, London, W11 4PU. DoB: February 1954, British

Gretchen Ann Bauta Director. Address: Octoberhill Farm, Taunton Ridge Road 17, Newton, Connecticut, 06470, Usa. DoB: January 1934, Canadian

Jobs in The Reta Lila Howard Foundation vacancies. Career and practice on The Reta Lila Howard Foundation. Working and traineeship

Sorry, now on The Reta Lila Howard Foundation all vacancies is closed.

Responds for The Reta Lila Howard Foundation on FaceBook

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

Address The Reta Lila Howard Foundation on google map

02984176 is the reg. no. used by The Reta Lila Howard Foundation. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1994/10/24. The company has been active on the market for 22 years. This company may be reached at 4 Felstead Gardens Ferry Street in London. The main office zip code assigned to this place is E14 3BS. This company declared SIC number is 96090 and has the NACE code: Other service activities not elsewhere classified. The Reta Lila Howard Foundation released its latest accounts for the period up to 2015-03-31. The firm's latest annual return was released on 2015-10-24. Twenty two years of competing on this market comes to full flow with The Reta Lila Howard Foundation as they managed to keep their clients satisfied through all this time.

The enterprise became a charity on 1994-10-27. Its charity registration number is 1041634. The range of the company's activity is not defined and it works in various cities across Throughout England And Wales, Republic Of Ireland, Scotland, Northern Ireland. The charity's board of trustees has nine representatives: Ms Alannah Elizabeth Weston, Mr. Charles Ryland Burnett, Garfield Robert Mitchell, Christian Humberto Bauta and Ms Melissa Baron Murdoch, to namea few. As regards the charity's financial statement, their best period was in 2009 when their income was £291,927 and their expenditures were £493,806. The Reta Lila Howard Foundation concentrates its efforts on charitable purposes, charitable purposes. It strives to aid youth or children, other voluntary organisations or charities, children or youth. It provides aid to these agents by the means of making grants to organisations and making grants to organisations. If you wish to find out something more about the firm's activity, dial them on the following number 02075371118 or go to their official website. If you wish to find out something more about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

When it comes to the limited company, the majority of director's obligations up till now have been done by Claudia Xaviera Rebanks Hepburn, Sarah Weston Eidson, Mark William Mitchell and 5 others listed below. When it comes to these eight people, Alannah Elizabeth Weston has worked for the limited company the longest, having become a vital addition to directors' team in 2004. At least one secretary in this firm is a limited company: Jamestown Investments Limited.