The Tribal Group Foundation

All UK companiesHuman health and social work activitiesThe Tribal Group Foundation

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

The Tribal Group Foundation contacts: address, phone, fax, email, website, shedule

Address: Kings Orchard Queen Street St. Philips BS2 0HQ Bristol

Phone: +44-131 1933013

Fax: +44-131 1933013

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Tribal Group Foundation

Register date: 2003-04-11

Register number: 04730598

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 Tribal Group Foundation

Owner, director, manager of The Tribal Group Foundation

Dr Keith Martin Evans Director. Address: Queen Street, St. Philips, Bristol, BS2 0HQ, England. DoB: December 1958, British

Stephen Derrick Breach Director. Address: Queen Street, St. Philips, Bristol, BS2 0HQ, England. DoB: February 1969, British

Richard Beveridge Director. Address: Barton Road, Lancaster, Lancashire, LA1 4ER, United Kingdom. DoB: December 1969, Irish

Kyle Mcgrath Director. Address: 23 Millmount Road, Sheffield, S8 9EG. DoB: August 1952, British

Martin Cumella Director. Address: Wood End Lodge, Poolhead Lane, Tamworth In Arden, Solihull, West Midlands, BG4 5ED. DoB: April 1950, British

Clive Roderic Ansell Director. Address: Queen Street, St. Philips, Bristol, BS2 0HQ, England. DoB: December 1957, British

Amy Elizabeth Wynne-jones Director. Address: Portland Square, Bristol, BS2 8RR, United Kingdom. DoB: January 1985, British

Nuong Trieu Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: February 1978, British

Samatha Luchmun Director. Address: Portland Square, Bristol, BS2 8RR, United Kingdom. DoB: March 1979, British

Andrew Michael Kettlewell Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: March 1958, British

Lorraine Anne Davis Secretary. Address: 87-91 Newman Street, London, W1T 3EY. DoB:

Lorraine Anne Davis Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: March 1976, British

Caroline Rickatson Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: June 1955, British

Christopher Trickett Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: February 1964, British

Catherine Alexander Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: April 1982, British

Robert Michael Frazer Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: August 1959, Northern Irish

Anthony Henley Benton Director. Address: The Leys, Hoxne, Eye, Suffolk, IP21 5BP. DoB: December 1958, British

George Middleton Director. Address: High Close House, Wylam, Northumberland, NE41 8BL, United Kingdom. DoB: July 1981, British

Peter John Martin Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: October 1957, British

Sarah Jane Visick Director. Address: 14 Gander Hill, Haywards Heath, West Sussex, RH16 1QX. DoB: May 1965, British

Peter Gilheany Director. Address: 27 Harlescott Road, London, SE15 3DA. DoB: May 1972, British

Lutfur Rahman Ali Director. Address: 28 Battery Road, London, SE28 0JL. DoB: March 1966, British

Richard Hawke Collins Director. Address: 87-91 Newman Street, London, W1T 3EY. DoB: December 1962, British

Richard Hawke Collins Secretary. Address: 87-91 Newman Street, London, W1T 3EY. DoB: December 1962, British

Martin Edward Good Director. Address: 29 Fulbrooke Road, Cambridge, CB3 9EE. DoB: June 1944, British

Karen Fiona Harris Director. Address: 21 Newcombe Park, Mill Hill, London, Nw7 3qn, NW7 3QN. DoB: January 1969, British

Elizabeth Noel Director. Address: Pinbury Park, Duntisbourne Rouse, Cirencester, Gloucestershire, GL7 7LG. DoB: September 1967, British

Helen Victoria Collins Director. Address: 91a Castlecroft Road, Finchfield, Wolverhampton, WV3 8BY. DoB: February 1969, British

Alistair Cory Director. Address: 142 Divinity Road, Oxford, Oxfordshire, OX4 1LR. DoB: January 1965, British

Peter John Martin Director. Address: Vine Cottage, 48 High Street, Wangrove, Berkshire, RG10 8BY. DoB: October 1957, British

Henry John Pitman Director. Address: Pinbury Park, Duntisbourne Rouse, Cirencester, Gloucestershire, GL7 7LG. DoB: October 1962, British

Simon Marcus Lawton Director. Address: 87-91 Newman Street, London, Bristol, Avon, W1T 3EY. DoB: October 1960, British

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

Driver. From GBP 2000

Tester. From GBP 3400

Assistant. From GBP 2000

Assistant. From GBP 1400

Project Planner. From GBP 3700

Assistant. From GBP 1400

Responds for The Tribal Group Foundation on FaceBook

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

Address The Tribal Group Foundation on google map

Other similar UK companies as The Tribal Group Foundation: Bhawna Sarin Sodhi Limited | Rafferty Medical Services Limited | Weavaweb Ltd | Multysys Consultants Limited | Wheel It Ltd

The exact day the company was started is 2003-04-11. Registered under no. 04730598, this firm is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of this firm during office hours under the following location: Kings Orchard Queen Street St. Philips, BS2 0HQ Bristol. Created as The Tribal Foundation, the firm used the name up till 2004-03-04, then it was changed to The Tribal Group Foundation. This enterprise is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. The Tribal Group Foundation reported its latest accounts for the period up to 31st December 2015. The business latest annual return information was submitted on 11th April 2016. It's been 13 years for The Tribal Group Foundation in this line of business, it is constantly pushing forward and is an example for the competition.

The enterprise was registered as a charity on August 22, 2003. It operates under charity registration number 1099110. The range of the enterprise's activity is not defined. and it provides aid in various cities around Throughout England, China, Rwanda, South Africa, Sudan, Burkina Faso, Kenya, Lesotho, New Zealand and Zambia. The charity's trustees committee has eleven representatives: Kyle Mcgrath, M Cumella, M E Good, Richard Beveridge and Steve Breach, to namea few. As concerns the charity's finances, their most successful year was 2010 when they raised 115,000 pounds and their expenditures were 85,000 pounds. The Tribal Group Foundation focuses on providing overseas aid and famine relief, charitable purposes, the issue of disability. It strives to aid youth or children, other voluntary organisations or charities, people of particular ethnic or racial origins. It provides help to its beneficiaries by the means of granting money to organisations and making donations to organisations. If you would like to learn something more about the firm's activity, mail them on the following e-mail [email protected] or see their website.

Taking into consideration this specific company's constant growth, it was vital to recruit extra executives, among others: Dr Keith Martin Evans, Stephen Derrick Breach, Richard Beveridge who have been working together for 5 years to fulfil their statutory duties for this company.