The Seventy4 Foundation

All UK companiesAdministrative and support service activitiesThe Seventy4 Foundation

Other business support service activities not elsewhere classified

The Seventy4 Foundation contacts: address, phone, fax, email, website, shedule

Address: Kingsway House 7th Floor, 103, Kingsway WC2B 6QX London

Phone: 0207 233 0400

Fax: 0207 233 0400

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Seventy4 Foundation"? - send email to us!

The Seventy4 Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Seventy4 Foundation.

Registration data The Seventy4 Foundation

Register date: 1975-09-08

Register number: 01225502

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Seventy4 Foundation

Owner, director, manager of The Seventy4 Foundation

Andrew James Fallon Director. Address: 103 Kingsway, London, WC2B 6QX, England. DoB: June 1965, British

Yasmin Batliwala Director. Address: 7th Floor,, 103, Kingsway, London, WC2B 6QX, England. DoB: January 1959, British

Gillian Moyna Jay Director. Address: Garden Court, Garden Road, London, NW8 9PD, United Kingdom. DoB: June 1936, British

James Nicholas Saunders Director. Address: 1 Essex Street, London, WC2R 5HJ, United Kingdom. DoB: April 1948, British

His Honour John Graham Boal Director. Address: The Green, Thornham, King's Lynn, Norfolk, PE36 6NH, United Kingdom. DoB: October 1943, British

Karin Read Secretary. Address: 103 Kingsway, London, WC2B 6QX, England. DoB:

Stuart Paul Campbell Secretary. Address: Floor Kingsway House, 103, Kingsway, London, WC2B 6QX, England. DoB:

Dr. Filippo Passetti Director. Address: Klea Avenue, London, SW4 9HG, United Kingdom. DoB: December 1969, Italian

Charles Ashley Rupert Walker Director. Address: Of Commons, London, SW1A 0AA, United Kingdom. DoB: September 1967, British

Christopher Thomas Brigstocke Director. Address: Dartmouth Street, London, SW1H 9BL. DoB: January 1959, British

Caroline Sonia Tate Director. Address: Dartmouth Street, London, SW1H 9BL. DoB: July 1961, British

Frank Gerard Giuespie Director. Address: Ballards Lane, London, N3 1XW. DoB: August 1965, British

Stella Odysseos Director. Address: 53 Park Avenue, Enfield, EN1 2HH. DoB: July 1973, British

David Mark Director. Address: 149 Elm Road, Kingston, Surrey, KT2 6HY. DoB: October 1969, American

Jean Elisabeth Hawkes Director. Address: Clayhill, Beckley, East Sussex, TN31 6SQ. DoB: January 1944, British

Andrew James Fallon Director. Address: 56 Ascot Close, Hainault, Essex, IG6 3AF. DoB: June 1965, British

Yoko De Souza Director. Address: Ulverscroft Road, East Dulwich, London, SE22 9HG, Uk. DoB: March 1971, British

Yoko De Souza Director. Address: Ulverscroft Road, East Dulwich, London, SE22 9HG, Uk. DoB: March 1971, British

Bryan Norman Secretary. Address: West Hyes, Guildford Road, Rudgwick, West Sussex, RH12 3BX. DoB: May 1929, British

Christopher Hill Secretary. Address: Rother Cottage, Dodsley Grove, Midhurst, West Sussex, GU29 9AB. DoB: March 1935, British

Althea Marie Johnson Director. Address: 2 Oakhill Road, London, SW16 5RG. DoB: February 1972, British

Caroline Andre Logsdail Director. Address: 3 Arminger Road, London, W2 7BA. DoB: January 1960, British

Professer Peter Harding Dixon Collins Director. Address: 54 Kielder Square, Eccles New Road, Salford, Greater Manchester, M5 4UN. DoB: March 1945, British

Christopher Hill Director. Address: Rother Cottage, Dodsley Grove, Midhurst, West Sussex, GU29 9AB. DoB: March 1935, British

Lady Caroline Blois Director. Address: 23 Maxwell Road, London, SW6 2HT. DoB: March 1939, British

Sally Rena Director. Address: 29a Maida Avenue, London, W2 1ST. DoB: March 1941, British

Guy Cooper Secretary. Address: Flat 2, 71 Egerton Gardens, London, SW3 2BY. DoB: n\a, British

Richard Wren Director. Address: 8 Milton Mansions, Queens Club Gardens Barons Court, London, W14. DoB: January 1995, British

Martin Rowlands Director. Address: 49 Coleville Gardens, London, W11. DoB: April 1960, British

Guy Cooper Director. Address: Flat 2, 71 Egerton Gardens, London, SW3 2BY. DoB: n\a, British

Lord Benjamin Lloyd Stormont Mancroft Director. Address: Laxford House, Cundy Street, London, SW1V 9JV. DoB: May 1957, British

Philip John Reader Director. Address: 3 Pixton Close, Didcot, Oxfordshire, OX11 0BX. DoB: December 1963, British

Father Raymond Dunston Thill Director. Address: St Georges College, Weybridge, Surrey, KT15 2QS. DoB: July 1918, British

Bryan Norman Director. Address: West Hyes, Guildford Road, Rudgwick, West Sussex, RH12 3BX. DoB: May 1929, British

Diana Elizabeth Gibson Director. Address: Flat 6, 231 Sussex Gardens, London, W2 2RL. DoB: February 1940, British

Michael James Robert Mellotte Director. Address: Grove House Headley Road, Grayshott, Hindhead, Surrey, GU26 6LE. DoB: n\a, British

Alan John Knowles Director. Address: The Elms, Hacklinge, Deal, Kent, CA14 0AT. DoB: October 1944, British

Michael Bernard Casey Director. Address: 25 Victoria Street, London, SW1H 0EX. DoB: October 1944, British

Count Michael Stefan Badeni Director. Address: 8 Stockwell Park Crescent, London, SW9 0DE. DoB: May 1958, British

David Michael Pickford Director. Address: 4 Old Rectory Close, Mersham, Ashford, Kent, TN25 6LZ. DoB: August 1926, British

Richard John Pollen Director. Address: Bramshott Chase, Hindhead, Surrey, GU26 6DG, United Kingdom. DoB: November 1946, British

Jobs in The Seventy4 Foundation vacancies. Career and practice on The Seventy4 Foundation. Working and traineeship

Package Manager. From GBP 1600

Manager. From GBP 3300

Cleaner. From GBP 1100

Responds for The Seventy4 Foundation on FaceBook

Read more comments for The Seventy4 Foundation. Leave a respond The Seventy4 Foundation in social networks. The Seventy4 Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Seventy4 Foundation on google map

Other similar UK companies as The Seventy4 Foundation: Heh Enterprises Limited | Hit 2 Solutions Limited | Hart Process Services Limited | Easi Muz Ltd | Mrs Hire Ltd

The Seventy4 Foundation can be found at London at Kingsway House 7th Floor,. You can look up the company by the post code - WC2B 6QX. The Seventy4 Foundation's incorporation dates back to 1975. This enterprise is registered under the number 01225502 and its official status is active. The company's present name is The Seventy4 Foundation. This enterprise previous clients may know it as Drug & Alcohol Foundation, which was in use up till 2009-03-05. This enterprise SIC code is 82990 : Other business support service activities not elsewhere classified. Its latest filings were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-08-31. It's been fourty one years for The Seventy4 Foundation on the market, it is still strong and is very inspiring for many.

The company started working as a charity on 1975/10/07. It operates under charity registration number 270137. The range of the charity's activity is not defined and it works in multiple towns in Throughout London. The firm's trustees committee consists of five members, namely Ms Yasmin Batliwala, His Honour Graham Boal Qc, James Saunders, Member Of Parliament Charles Ashley Rupert Walker and Ms Gillian Benning. Regarding the charity's financial report, their most successful year was 2009 when their income was 448,555 pounds and they spent 447,892 pounds. The organisation concentrates on charitable purposes, the advancement of health and saving of lives and education and training. It dedicates its activity to the general public, other definied groups, the whole mankind. It helps the above recipients by the means of providing specific services and providing various services. If you wish to get to know something more about the corporation's activities, dial them on the following number 0207 233 0400 or go to their official website. If you wish to get to know something more about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.

In order to satisfy its clientele, this firm is continually supervised by a team of five directors who are, to name just a few, Andrew James Fallon, Yasmin Batliwala and Gillian Moyna Jay. Their outstanding services have been of utmost importance to the firm since November 2014.