The Forum @ Greenwich

All UK companiesPublic administration and defence; compulsory socialThe Forum @ Greenwich

General public administration activities

The Forum @ Greenwich contacts: address, phone, fax, email, website, shedule

Address: Trafalgar Road Greenwich SE10 9EQ London

Phone: +44-1285 5716705

Fax: +44-1285 5716705

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Forum @ Greenwich"? - send email to us!

The Forum @ Greenwich detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Forum @ Greenwich.

Registration data The Forum @ Greenwich

Register date: 1986-05-30

Register number: 02024373

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

Get full report form global database UK for The Forum @ Greenwich

Owner, director, manager of The Forum @ Greenwich

Jill Lorraine Andrews Secretary. Address: Trafalgar Road, London, SE10 9EQ, England. DoB:

Timothy Richard Black Anderson Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: March 1961, British

Sally Bennett Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: January 1943, British

Michael John Severn Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: July 1985, British

Robert David Brooks Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: April 1967, British

Gareth Michael Radford Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: April 1982, British

Jorge Alejandro Grinfeld Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: May 1949, British

John Martin Director. Address: Beaconsfield Road, Bexley, Kent, DA5 2AE, United Kingdom. DoB: March 1958, British

Joan Mary Paton Secretary. Address: 44 Hargood Road, London, SE3 8PS. DoB: February 1926, British

Judith Pauline Eastaugh Director. Address: Foyle Road, Blackheath, London, SE3 7RH, Great Britain. DoB: July 1961, British

Katharine Ruth Hammond Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: July 1979, British

Robert David Brooks Director. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB: April 1967, British

Patricia Gloria Palmer Secretary. Address: Trafalgar Road, Greenwich, London, SE10 9EQ. DoB:

Steven Greenwood Director. Address: Stratheden Road, London, SE3 7TR, England. DoB: November 1968, British

Lorraine Townsend Director. Address: Fairlawn, Charlton, London, SE7 7ER. DoB: September 1960, British

Stacy Smith Director. Address: Trafalgar Road, London, SE10 9EQ, United Kingdom. DoB: June 1957, United States

Nathaniel Hook Director. Address: Kossuth Street, London, SE10 0AA, United Kingdom. DoB: August 1975, British

Patricia Gloria Palmer Director. Address: 28 Bissextile House, Off Coldbath Street, London, SE13 7RL. DoB: September 1951, British

Joanna Marie Barnett Director. Address: Heavitree Road, Plumstead, London, SE18 7RB, United Kingdom. DoB: June 1969, British

Adrian Paul Tallett Secretary. Address: Crookston Road, London, SE9 1YE. DoB: n\a, British

Dr Una Freston Director. Address: Pelton Road, Greenwich, London, SE10 9AH, United Kingdom. DoB: March 1928, British

Susan Ann Free Director. Address: Delafield Road, London, SE7 7NP, United Kingdom. DoB: August 1948, British

Yashab Tamanna Director. Address: 68 Tunnel Avenue, Greenwich, London, SE10 0SD. DoB: June 1957, British

Alan William Halliday Pearsall Director. Address: 71 Parkside, Vanbrugh Fields, London, SE3 7QF. DoB: November 1925, British

Samantha Louise Leader Director. Address: Flat 4, 19 Morden Road Blackheath, London, SE3 0AD. DoB: n\a, British

Yvonne Joseph Secretary. Address: 19b Holmewood Gardens, Brixton Hill, London, SW2 3RS. DoB:

Penny Rossiter Director. Address: 7 Harold Avenue, Belvedere, Kent, DA17 5NN. DoB: June 1959, British

Peter Richmond Director. Address: 1 Kepler House, Armitage Road, London, SE10 0HF. DoB: February 1954, British

Daphne Prescod Director. Address: 54 Upper Belvedere Road, Belvedere, Kent, DA17 5AQ. DoB: September 1946, British

Dean Powell Director. Address: Flat 3, Block 15 Franklin Close, Lewisham, SE13 7RS. DoB: May 1966, British

Mary Mills Director. Address: 24 Humber Road, London, SE3 7LT. DoB: February 1940, British

Kuheli Mookerjee Director. Address: 95 Broad Walk, Kidbrooke, London, SE3 8NF. DoB: June 1975, British

Linda Leone Director. Address: 101 Chestnut Rise, Plumstead, London, SE18 1RJ. DoB: n\a, British

Kelly Merchant Director. Address: 43 Aylmer House, Eastney Street Greenwich, London, SE10 9NU. DoB: June 1971, British

Pauline Webb Director. Address: 57 Glenforth Street, Greenwich, London, SE10 0JQ. DoB: May 1949, British

Claire Pritchard Director. Address: 10 Shandon Court, Endwell Road Brockley, London, SE4 2NE. DoB: March 1967, British

Peter Walter Apostel Director. Address: 194 Seafront, Allhallows, Rochester, Kent, ME3 9QZ. DoB: June 1948, British

Robert Charles Harris Director. Address: 24 Woodland Terrace, Charlton, London, SE7 8DD. DoB: February 1949, British

James John Gillman Director. Address: 62 Sutlej Road, Charlton, London, SE7 7DB. DoB: September 1936, British

Anne Patricia Novis Director. Address: 7 Horn Park Close, Lee, London, SE12 8UW. DoB: February 1956, British

Paul David Jeffrey Thomas Director. Address: 24 Hathaway Court, Rochester, Kent, ME1 1QX. DoB: January 1971, British

Mavis Best Director. Address: 25a Wellington Gardens, Charlton, London, SE7 7PJ. DoB: July 1939, British Jamaican

Susan Loughhead Director. Address: 25 Earlswood Street, Greenwich, London, SE10 9ET. DoB: November 1959, British

Bridget Sojourner Director. Address: 54 Earlswood Street, Greenwich, London, SE10 9ES. DoB: November 1937, British

Joseph Williams Director. Address: 55 Burrage Place, Woolwich, London, SE18 7BE. DoB: September 1955, Sierra Leonean

Malcolm Williams Director. Address: 54 Caradoc Street, Greenwich, London, SE10 9AG. DoB: August 1967, British

Cathal Mccabe Director. Address: 1 Orchard Cottages, Chapel Street, Ryarsh, West Malling, Kent, ME19 5LN. DoB: January 1956, Irish

Elaine Clayton Director. Address: 34 Park Vista, London, SE10 9LZ. DoB: January 1962, British

Artur Ernest Cheeseman Director. Address: 73a Tyrwhitt Road, Brockley, London, SE4 1QE. DoB: July 1944, British

Peter Apostle Director. Address: 130 Wyndcliff Road, Charlton, London, SE7 7LF. DoB: June 1948, British

Graham Tucker Director. Address: 51 Boveney Road, London, SE23 3NL. DoB: September 1948, British

Nabeela Craske Director. Address: 83 Broad Walk, Blackheath, London, SE3 8NE. DoB: March 1955, British

Danielle Claire Atkinson Director. Address: 8 Orlop Street, Greenwich, London, SE10 9AB. DoB: August 1973, British

Jamilla Miriam Al-resheed Director. Address: 57 Charlton Park Lane, Charlton, London, SE7 8QW. DoB: October 1956, British

Esther Joseph Director. Address: 3 Camrose Street, Abbeywood, London, SE2 0HZ. DoB: September 1962, British

Jennie Whitford Director. Address: 29 Caversham Road, Kentish Town, London, NW5 2DR. DoB: August 1962, British

Lisa Gillian Harmon Director. Address: 50 Inverine Road, Charlton, SE7 7NL. DoB: September 1975, British

Sipi Hameenaho Director. Address: 42 Moreton House, Slippers Place, London, SE16 2EQ. DoB: March 1953, British

Pauline Anne Henniker Director. Address: 261 Woolwich Road, Greenwich, London, SE10 URN. DoB: June 1954, Irish

Daphne Prescod Director. Address: 54 Upper Belvedere Road, Belvedere, Kent, DA17 5AQ. DoB: September 1946, British

Karen Sadie Whitehouse Director. Address: 54 Charminster Road, London, SE9 4BT. DoB: July 1957, British

Rev. Doctor. Koku Adomdza Director. Address: 10 Thurnham House, Haddonhall Law Street, London, SE1 4XJ. DoB: May 1960, British

Ronnie Wilson Director. Address: 22 Speedwell Road, Mariners View, Whitstable, Kent, CT5 3RD. DoB: February 1957, British

Susan Bygrave Director. Address: 41 Commerell Street, London, SE10 0EA. DoB: January 1967, British

Carol Susan Foyle Director. Address: 157 Shooters Hill Road, Blackheath, London, SE3 8UQ. DoB: January 1960, British

Geoffrey Cudjoe Osibo Director. Address: 103 Holstein Way, Erith, Kent, DA18 4DH. DoB: July 1956, Ghanian

Michael Anthony Hayes Secretary. Address: 2 West Heath Road, Abbey Wood, London, SE2 0RX. DoB: n\a, Irish

Trudy Whinray Director. Address: 1 Everest Road, London, SE9 6PX. DoB: January 1962, British

Dave Levett Director. Address: Flat 4 1a Fletching Road, Charlton, London, SE7 8UH. DoB: May 1960, British

Yaw John Boateng Director. Address: 23 Newlands Road, London, SW16 4SL. DoB: November 1961, British

Alan Francis Young Director. Address: 51 Walnut Tree Road, London, SE10 9EU. DoB: February 1959, British

Rupadey Kanubhai Amin Director. Address: 2 Ridgeway Court, The Avenue Hatch End, Pinner, Middlesex, HA5 4UT. DoB: June 1963, British

Sue Jarvis Director. Address: Moelvyn 68a Whitworth Road, Plumstead, London, SE18 3QF. DoB: September 1952, British

Graham Tucker Director. Address: 51 Boveney Road, London, SE23 3NL. DoB: September 1948, British

Douglas Warner Director. Address: 15 Brittain Court, Shrubsall Close, London, SE9 5QT. DoB: November 1933, British

Reverend Christopher Morgan Director. Address: 52 Earlswood Street, Greenwich, London, SE10 9ES. DoB: June 1946, British

Wendy Muriel Dibdin Secretary. Address: 13 Priolo Road, Charlton, London, SE7 7PU. DoB: March 1938, British

Carolyn Margaret Vagg Director. Address: 14 Domonic Drive, Eltham, London, SE9 3JT. DoB: October 1954, British

James Nairne Director. Address: 81 Ashridge Crescent, Shooters Hill, London, SE18 3EA. DoB: March 1933, British

Susan Patricia Rosemary West Director. Address: 56 Dallin Road, Plumstead, London, SE18 3NU. DoB: June 1945, British

Diana Patricia Mcshane Director. Address: 74 Crumpsall Street, Abbey Wood, London, SE2 0LR. DoB: December 1943, British

Thomas William Hurcombe Director. Address: 81 Charlton Road, Blackheath, London, SE3 8TH. DoB: July 1945, British

The Reverend Chrissy Ross Director. Address: 17 Edison Court, Schoolbank Road, London, SE10 0QP. DoB: August 1947, British

Catharine Savage Secretary. Address: 30 Elliscombe Road, Charlton, London, SE7 7PY. DoB:

Sue Ann Ley Director. Address: 163 Well Hall Road, Eltham, London, SE9 6TS. DoB: June 1951, British

Ian Jackson Director. Address: 17 Edison Court, Greenwich, London, SE10 0DQ. DoB: September 1957, British

Deena Nash Director. Address: 72a Earlswood Street, Greenwich, London. DoB: October 1969, British

Sandra Stephanie Connell Director. Address: 7 Wendover Road, Eltham, London, SE9 6PD. DoB: May 1951, British

Stuart Anthony Solomons Director. Address: 91 Ebdon Way, Kidbrooke Park Road Kidbrooke, London, SE3 9PG. DoB: May 1953, British

Finda Yamba Director. Address: 4a Rathmore Road, Charlton, London, SE7 7QW. DoB: July 1960, British

Elsie Margaret Hughes Director. Address: 16 Richmount Gardens, Blackheath, London, SE3 9AE. DoB: September 1929, British

Patricia Phillips Director. Address: 18 Montague Graham Court, Kidebrook Gardens Blackheath, London, SE3 0PD. DoB: October 1945, British

Rachel Hurst Director. Address: Flat 1, 24 Manor Park, London, SE13 5RN. DoB: July 1939, British

The Reverend Chrissy Ross Director. Address: 66 Foyle Road, Blackheath, London, SE3 7RH. DoB: August 1947, British

Reverend Julie Uptow Director. Address: 52 Earlswood Street, Greenwich, London, SE10 9ES. DoB: November 1961, British

Audrey Jean Seamons Director. Address: 20 Aspen Green, Thamesmead, Erith, Kent, DA18 4HY. DoB: January 1934, British

Karen Ann Massarik Director. Address: 85 Brightfield Road, Lee, London, SE12 8QG. DoB: March 1945, British

Irene Ann Mcelligott Director. Address: 33 Kemsine Road, Greenwich, SE10 OLL. DoB: February 1948, British

James Gregory Warner Director. Address: 37 Chancelot Road, Abbey Wood, London, SE2 0ND. DoB: December 1936, British

Mark Dale-emberton Director. Address: 224 Wickham Lane, Abbey Wood, London, SE2 0XS. DoB: January 1961, British

Jean Stafford Director. Address: 6 Rosse Mews, London, SE3 0LP. DoB: April 1933, British

Joan Mary Paton Director. Address: 44 Hargood Road, London, SE3 8PS. DoB: February 1926, British

Linda Loft Director. Address: 28 Boundary Road, Sidcup, Kent, DA15 8ST. DoB: January 1948, British

Wendy Muriel Dibdin Director. Address: 13 Priolo Road, Charlton, London, SE7 7PU. DoB: March 1938, British

Jane Paciello Director. Address: 5 Chevening Road, Greenwich, London, SE10 0LB. DoB: April 1964, British

Elizabeth Jane Rees-ryall Director. Address: 188 Burrage Road, Plumstead, London, SE18 7LA. DoB: February 1951, British

Aileen Fanny Catherine Mac Robert Director. Address: 14 Crooms Hill Grove, Greenwich, London, SE10 8HB. DoB: December 1922, British

Louise Seear Director. Address: 46 Bellot Street, Greenwich, London, SE10 0AH. DoB: September 1957, British

Derek Shaw Director. Address: 66 Foyle Road, Blackheath, London, SE3 7RH. DoB: February 1942, British

Paul Anthony Stork Director. Address: 66 Bellot Street, Greenwich, London, SE10 0AH. DoB: January 1946, British

Rev Ian Owers Director. Address: 89 Westcombe Park Road, Blackheath, London, SE3 7RZ. DoB: March 1946, British

Patricia Rosalind Gardner Director. Address: 17 Dowan Hill Road, London, SE6 1SU. DoB: October 1945, British

Ann Webb Director. Address: 61 Azof Street, Greenwich, London, SE10 0EG. DoB: August 1934, British

Rachel Hurst Director. Address: 5 Brookway, Blackheath, London, SE3 9BJ. DoB: July 1939, British

Christine Challacombe Director. Address: 101 Mycenae Road, Blackheath, London, SE3 7RX. DoB: September 1945, British

Jobs in The Forum @ Greenwich vacancies. Career and practice on The Forum @ Greenwich. Working and traineeship

Engineer. From GBP 2400

Controller. From GBP 2200

Assistant. From GBP 1600

Plumber. From GBP 1600

Cleaner. From GBP 1200

Electrician. From GBP 2100

Cleaner. From GBP 1200

Responds for The Forum @ Greenwich on FaceBook

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

Address The Forum @ Greenwich on google map

Other similar UK companies as The Forum @ Greenwich: Lafstream Limited | Haley Studios Limited | The Majestic Line (scotland) Limited | Cleaner Systems Ltd | Sean Moses

This enterprise known as The Forum @ Greenwich has been founded on 30th May 1986 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise head office is contacted at London on Trafalgar Road, Greenwich. When you need to get in touch with the business by post, the post code is SE10 9EQ. The office registration number for The Forum @ Greenwich is 02024373. The firm registered name switch from Christchurch Forum to The Forum @ Greenwich came in 21st September 1999. This enterprise SIC and NACE codes are 84110 : General public administration activities. 2015/03/31 is the last time the accounts were filed. Thirty years of presence in this line of business comes to full flow with The Forum @ Greenwich as the company managed to keep their clients satisfied through all the years.

The enterprise was registered as a charity on June 10, 1986. It works under charity registration number 294589. The range of the enterprise's activity is not defined. They operate in Greenwich. The firm's board of trustees has five representatives, whose names are Patricia Palmer, John Martin, Alex Grinfeld, Gareth Radford and Robert Brooks. As concerns the charity's financial situation, their most successful period was in 2009 when they earned £544,514 and they spent £536,646. The Forum @ Greenwich focuses on charitable purposes, the area of arts, culture, heritage or science, the issue of disability. It tries to aid youth or children, other charities or voluntary organisations, all the people. It tries to help the above beneficiaries by providing various services, acting as a resource body or an umbrella company and providing buildings, facilities or open spaces. If you would like to know something more about the corporation's activity, mail them on this e-mail [email protected] or browse their official website.

As stated, the following company was created in 30th May 1986 and has been run by one hundred and seven directors, out of whom seven (Timothy Richard Black Anderson, Sally Bennett, Michael John Severn and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In addition, the director's assignments are continually supported by a secretary - Jill Lorraine Andrews, from who joined this specific company in February 2016.