Friends Trusts Limited

All UK companiesOther service activitiesFriends Trusts Limited

Activities of religious organizations

Friends Trusts Limited contacts: address, phone, fax, email, website, shedule

Address: Friends House, 173-177 Euston Road NW1 2BJ London

Phone: 0207 663 1082

Fax: 0207 663 1082

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Friends Trusts Limited"? - send email to us!

Friends Trusts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Friends Trusts Limited.

Registration data Friends Trusts Limited

Register date: 1923-03-08

Register number: 00188362

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

Get full report form global database UK for Friends Trusts Limited

Owner, director, manager of Friends Trusts Limited

Tony Crofts Director. Address: Windsor Terrace, Clifton, Bristol, BS8 4LW, England. DoB: June 1939, British

Peter Francis Green Director. Address: Blake Hall Crescent, London, E11 3RH, United Kingdom. DoB: September 1947, British

Katharine Lucy Parker Director. Address: Waverley Road, Norwich, NR4 6SG, England. DoB: October 1958, Dual Us/Uk

Rachel Mary Ashton Director. Address: Gordon Way, Chalfont St. Giles, Buckinghamshire, HP8 4QX, England. DoB: November 1936, British

Richard Anderson Director. Address: Summercourt Way, Brixham, Devon, TQ5 0DY, England. DoB: May 1941, British

Janet Margaret Slade Director. Address: Friends House,, 173-177 Euston Road, London, NW1 2BJ. DoB: March 1952, British

Paul Chapple Whitehouse Director. Address: Slate Cottages, Manor Lane Abbots Leigh, Bristol, BS8 3RX, England. DoB: September 1944, British

Peter John Ullathorne Director. Address: Ramsden Close, Selly Oak, Birmingham, B29 4JX, England. DoB: November 1948, British

Colin Hulse Director. Address: Mayburgh Avenue, Penrith, Cumbria, CA11 8PA, United Kingdom. DoB: August 1942, British

Christopher Paul Gregory Secretary. Address: South Walks Road, Dorchester, Dorset, DT1 1ED, United Kingdom. DoB:

Ian Kendall Watson Director. Address: St George's Crescent, Carlisle, Cumbria, CA3 9NL, United Kingdom. DoB: March 1942, British

Steven Geoffrey Pullan Director. Address: Holystone Drive, Holystone, Newcastle Upon Tyne, NE27 0DH, United Kingdom. DoB: February 1956, British

Marion Margaret Strachan Director. Address: Friends House,, 173-177 Euston Road, London, NW1 2BJ. DoB: June 1950, British

Delia Margaret Suffling Director. Address: Friends House,, 173-177 Euston Road, London, NW1 2BJ. DoB: April 1938, British

Philip Vazeille Hills Director. Address: Gordon Road, Claygate, Esher, Surrey, KT10 0PQ. DoB: September 1935, British

Richard John Bloomfield Director. Address: Friends House,, 173-177 Euston Road, London, NW1 2BJ. DoB: January 1952, British

David Leslie Stanton Director. Address: 11 Canonbury Park South, London, N1 2JR. DoB: April 1943, British

Rodney Gordon Usher Director. Address: 11 Langham Place, Highwoods, Colchester, Essex, CO4 9GB. DoB: September 1941, British

Mark Niebuhr Tod Director. Address: West Street, Henley-On-Thames, Oxfordshire, RG9 2EA, United Kingdom. DoB: August 1946, British

John De Lanoy Lewis Director. Address: Crouch End, Coggeshall, Colchester, Essex, CO6 1UH. DoB: June 1936, British

Ronald Barden Director. Address: 33 Booth Lane North, Northampton, Northamptonshire, NN3 6JQ. DoB: July 1930, British

Heather Louise Wilcox Director. Address: 32 Rowan Way, Lisvane, Cardiff, South Glamorgan, CF14 0TD. DoB: September 1941, British

Joan Margaret Silvester Director. Address: 29 Blair Park, Knaresborough, North Yorkshire, HG5 0TH. DoB: June 1936, British

David Antony Rolfe Director. Address: 37 St Johns Road, Watford, Hertfordshire, WD17 1QB. DoB: January 1930, British

Rachel Mary Ashton Director. Address: 18 Gordon Way, Chalfont St. Giles, Buckinghamshire, HP8 4QX. DoB: November 1936, British

Donald James Robertson Director. Address: Lodge Gardens, Harpenden, Hertfordshire, AL5 4JE. DoB: August 1934, British

Erica Birtle Pilliner Director. Address: 2 Sussex Gardens, Petersfield, Hampshire, GU31 4JY. DoB: June 1925, British

Paul Howey Gibson Director. Address: 22 Dalloway Road, Arundel, West Sussex, BN18 9HW. DoB: August 1954, British

Ann Hirst Millar Director. Address: Waterside Farmhouse, Oyne, Aberdeen, AB52 6RS. DoB: June 1937, British

Jonathan Fox Director. Address: 38 Fords Avenue, Healing, Grimsby, DN41 7RP. DoB: April 1942, British

Eric Taylor Director. Address: 6 Saint Helens Close, Churchtown, Preston, Lancashire, PR3 0HY. DoB: April 1931, British

Cllr Ralph Philip Taylor Director. Address: 1 Elm Villas, Saxon Lane, Seaford, East Sussex, BN25 1QN. DoB: April 1945, British

Ben John Davies Director. Address: 1 Oaks Corner, Arlington Avenue, Leamington Spa, Warwickshire, CV32 5XJ. DoB: April 1959, British

Paul Enda Kenny Director. Address: 29 Craiglockhart Road North, Edinburgh, Midlothian, EH14 1BR. DoB: November 1949, Irish

John Elfed Davies Director. Address: 87 Southborough Road, Bromley, Kent, BR1 2EP. DoB: April 1926, British

Joseph Morley Rutter Director. Address: Thomas's House, Stower Row, Shaftesbury, Dorset, SP7 0QW. DoB: April 1929, British

Arthur David Olver Director. Address: 66 Blake Road, London, N11 2AH. DoB: November 1942, British

Mark Niebuhr Tod Director. Address: 5 Donovan Avenue, London, N10 2JU. DoB: August 1946, British

Richard Daryl Platt Director. Address: Field Head House, High Hesket, Carlisle, Cumbria, CA4 0HS. DoB: March 1948, British

Clare Francesca Cheetham Scott Booth Director. Address: 12 Salvia Gardens, Greenford, Middlesex, UB6 7PG. DoB: April 1966, British

Janette Marie Denley Director. Address: 9 Ramsden Close, Birmingham, West Midlands, B29 4JX. DoB: November 1934, British

Adrian Benjamin Barman Director. Address: White Willows The Village, Littleton Upon Severn, Bristol, Avon, BS12 1NR. DoB: May 1931, British

Norman Richardson Director. Address: 17 Water Lane, Ashwell, Oakham, Leicestershire, LE15 7LS. DoB: January 1928, British

Jonathan George Hodgkin Director. Address: Orchard House, Maltings Lane, Witham, Essex, CM8 1DZ. DoB: September 1942, British

Thomas Michael Staynes Director. Address: 3 Darnley Close, Broadstairs, Kent, CT10 2HD. DoB: May 1934, British

David William Holmes Secretary. Address: 17 Forest Road, Annesley Woodhouse, Nottinghamshire, NG17 9BE. DoB: n\a, British

Michael Richard Crewdson Director. Address: H7 Peabody Estate, Wild Street, London, WC2B 4BJ. DoB: June 1924, British

George Bunney Director. Address: 24 Mitchell Walk, Amersham, Buckinghamshire, HP6 6NW. DoB: February 1927, British

Christopher Denman Director. Address: 8 Barratt Street, Easton, Bristol, Avon, BS5 6DF. DoB: August 1951, British

John Alfred Taylor Director. Address: The Heighams 18 Arnolds Avenue, Hutton, Brentwood, Essex, CM13 1ES. DoB: May 1929, British

Leslie Gordon Reed Director. Address: Clover Paddock, Broadway, Shipham, Somerset, BS25 1UA. DoB: July 1918, British

Joseph Barron Sewell Director. Address: 37 Hogback Wood Road, Beaconsfield, Buckinghamshire, HP9 1JT. DoB: June 1917, British

Evelyn Morse Ingram Director. Address: 4 Thorley Mews, Bramhall, Stockport, Cheshire, SK7 2HH. DoB: August 1932, British

Richard Paul Lloyd Director. Address: 25 High Street, Wells Next The Sea, Norfolk, NR23 1EW. DoB: October 1932, British

Alfred John Lockett Director. Address: 7 Hartford Road, Darlington, County Durham, DL3 8EY. DoB: February 1921, British

Alice Barbara Patricia Wolstenholme Director. Address: 14 St Albans Avenue, Weybridge, Surrey, KT13 8EW. DoB: April 1924, British

Irene Jacoby Director. Address: 4 Fair Green, Diss, Norfolk, IP22 3BQ. DoB: August 1930, British

Arnold Benjamin Russell Burnell Director. Address: 17 Oakwood Park Road, London, N14 6QB. DoB: January 1909, British

Donald James Robertson Secretary. Address: 12 Westfield Avenue, Harpenden, Hertfordshire, AL5 4HN. DoB: August 1934, British

Jobs in Friends Trusts Limited vacancies. Career and practice on Friends Trusts Limited. Working and traineeship

Carpenter. From GBP 2500

Helpdesk. From GBP 1200

Responds for Friends Trusts Limited on FaceBook

Read more comments for Friends Trusts Limited. Leave a respond Friends Trusts Limited in social networks. Friends Trusts Limited on Facebook and Google+, LinkedIn, MySpace

Address Friends Trusts Limited on google map

Other similar UK companies as Friends Trusts Limited: Aaa1 Training Ltd | Ash Citizens Advice Bureau | Lite Trading Limited | Philip Goodwin Limited | Morton Engineering Consultants Ltd

The company known as Friends Trusts has been created on 1923-03-08 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company headquarters can be gotten hold of London on Friends House,, 173-177 Euston Road. In case you want to contact this firm by mail, the postal code is NW1 2BJ. The office company registration number for Friends Trusts Limited is 00188362. Its present name is Friends Trusts Limited. The company previous clients may know this firm also as Friends Trusts, which was used until 2015-12-09. The company is registered with SIC code 94910 , that means Activities of religious organizations. Friends Trusts Ltd reported its latest accounts up until 2015/12/31. The latest annual return was submitted on 2016/05/18. Friends Trusts Ltd is one of the rare examples that a company can constantly deliver the highest quality of services for over ninety three years and continually achieve high level of success.

The firm became a charity on November 24, 1964. It is registered under charity number 237698. The geographic range of the charity's area of benefit is national and it operates in many towns and cities across Throughout England And Wales. The corporate trustees committee has ten people: Richard Bloomfield, Paul Whitehouse, David Stanton, Philip Hills and Delia Suffling, among others. As regards the charity's financial summary, their most successful year was 2013 when they earned 4,077,656 pounds and their spendings were 4,095,754 pounds. Friends Trusts Ltd concentrates on charitable purposes, the area of religious activities and education and training. It tries to help the elderly people, the youngest, other charities or voluntary bodies. It provides aid to the above agents by the means of diverse charitable services, granting money to individuals and acting as an umbrella or a resource body. If you would like to learn something more about the enterprise's activity, call them on the following number 0207 663 1082 or browse their official website. If you would like to learn something more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.

In order to satisfy their customer base, the limited company is permanently being taken care of by a team of nine directors who are, to enumerate a few, Tony Crofts, Peter Francis Green and Katharine Lucy Parker. Their support has been of prime importance to this specific limited company since 2016-06-01. To help the directors in their tasks, since 2000 this specific limited company has been implementing the ideas of Christopher Paul Gregory, who's been in charge of ensuring that the Board's meetings are effectively organised.