The Charity For The F. Matthias Alexander Technique

All UK companiesEducationThe Charity For The F. Matthias Alexander Technique

Educational support services

The Charity For The F. Matthias Alexander Technique contacts: address, phone, fax, email, website, shedule

Address: 8 Hop Gardens WC2N 4EH London

Phone: 020 3239 1212

Fax: 020 3239 1212

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Charity For The F. Matthias Alexander Technique"? - send email to us!

The Charity For The F. Matthias Alexander Technique detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Charity For The F. Matthias Alexander Technique.

Registration data The Charity For The F. Matthias Alexander Technique

Register date: 1996-01-31

Register number: 03153329

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 Charity For The F. Matthias Alexander Technique

Owner, director, manager of The Charity For The F. Matthias Alexander Technique

Julia Katherine Outlaw Secretary. Address: Hop Gardens, London, WC2N 4EH, United Kingdom. DoB:

Eileen Armstrong Director. Address: Hop Gardens, London, WC2N 4EH, United Kingdom. DoB: January 1950, British

Brita Maria Forsstrom Director. Address: Hop Gardens, London, WC2N 4EH, United Kingdom. DoB: March 1952, Swedish

Kamal Kishore Thapen Director. Address: Broxash Road, London, London, SW11 6AB. DoB: June 1949, British

Malcolm George Williamson Director. Address: 25 Thorne House, 279 Wilmslow Road, Manchester, M14 6DW. DoB: June 1948, British

Glynn Macdonald Director. Address: 32 River Court, Upper Ground, London, SE1 9PE. DoB: December 1946, Australian

Margaret Edis Director. Address: 33 Nelmes Crescent, Hornchurch, Essex, RM11 2PX. DoB: April 1951, British

Philip William Tucker Director. Address: 12 Peel Place, Oxford, Oxfordshire, OX1 4UT. DoB: December 1952, British

John Simeon Hunter Director. Address: 66a Murray Road, London, W5 4XS. DoB: June 1951, British

Dorothea Else Martha Magonet Director. Address: 22 Avenue Mansions, Finchley Road, London, NW3 7AX. DoB: March 1952, German

James Noel Mcdowell Director. Address: Fellside Studios, Low Fellside, Kendal, Cumbria, LA9 4NH. DoB: December 1950, British

Diane Jane Venis Secretary. Address: 39-51 Highgate Road, London, NW5 1RT, England. DoB:

Adam John Nott Director. Address: 5 Coates Castle, Fittleworth, Pulborough, West Sussex, RH20 1EU. DoB: January 1929, British

Susan Holladay Director. Address: 33 Millington Road, Cambridge, Cambridgeshire, CB3 9HW. DoB: August 1945, British

Philip William Tucker Secretary. Address: Flat 4 1 Bishops Road, London, N6 4HP. DoB: December 1952, British

Valerie Margaret Iles Director. Address: 39 Aberdeen Park, London, N5 2AR. DoB: April 1952, British

Marjorie Hodje Director. Address: 23 Larkhall Rise, London, SW4 6JB. DoB: September 1958, American

Lizette Upton Director. Address: 17 Kensington Place, London, W8 7BT. DoB: February 1950, British

Francesca Greenoak Director. Address: 4 Wood Row, Wigginton, Tring, Hertfordshire, HP23 6HS. DoB: September 1946, British

Sabrina Angelica Kiefer Director. Address: Flat 2 12 Lady Margaret Road, London, NW5 2XS. DoB: January 1967, Italian

Robin Guy Bowman Secretary. Address: 84 Cobbold Road, London, NW10 9SX. DoB:

Joseph David Stephens Director. Address: 3 Pembroke Road, London, N13 5NR. DoB: August 1955, British

Anna Mccallion Director. Address: Flat 2, 11 Sinclair Gardens, London, W14 0AU. DoB: December 1944, British

Katharine Ann James Director. Address: 41 Bookham Court, Church Road,Bookham, Leatherhead, Surrey, KT23 3ET. DoB: May 1961, British

Marjory Amy Alexander Barlow Director. Address: 4b Wadham Gardens, London, NW3 3DP. DoB: May 1915, British

Joe Searby Director. Address: 71 Wandsworth Bridge Road, London, SW6 2TB. DoB: March 1963, British

Frances Nieduszynska Director. Address: 8 Walpole Gardens, Twickenham, TW2 5SJ. DoB: August 1954, British

Ronald Colyer Director. Address: 39 Green Road, Reading, RG6 7BS. DoB: June 1944, British

Rosalie Anne Battye Director. Address: 25 Ladbroke Gardens, London, W11 2PY. DoB: September 1938, British

John Crawford Director. Address: 28 Wrentham Avenue, London, NW10 3HA. DoB: January 1950, British

Judith Kleinman Director. Address: 35 Plimsoll Road, London, N4 2EN. DoB: February 1959, British

Jean Mouritz Olai Fischer Secretary. Address: 66 Wricklemarsh Road, Blackheath, London, SE3 8DS. DoB: n\a, Danish

Julie Suzanne Barber Secretary. Address: 24 Springfield Avenue, Muswell Hill, London, N10 3SU. DoB:

Malcolm George Williamson Director. Address: 3 Townshend Terrace, Richmond, Surrey, TW9 1XJ. DoB: June 1948, British

John Mcclure Brown Director. Address: 11 South Road, Twickenham, TW2 5NU. DoB: December 1950, British

John Simeon Hunter Director. Address: 66a Murray Road, London, W5 4XS. DoB: June 1951, British

Jobs in The Charity For The F. Matthias Alexander Technique vacancies. Career and practice on The Charity For The F. Matthias Alexander Technique. Working and traineeship

Sorry, now on The Charity For The F. Matthias Alexander Technique all vacancies is closed.

Responds for The Charity For The F. Matthias Alexander Technique on FaceBook

Read more comments for The Charity For The F. Matthias Alexander Technique. Leave a respond The Charity For The F. Matthias Alexander Technique in social networks. The Charity For The F. Matthias Alexander Technique on Facebook and Google+, LinkedIn, MySpace

Address The Charity For The F. Matthias Alexander Technique on google map

Other similar UK companies as The Charity For The F. Matthias Alexander Technique: Flood Design Limited | Roseberry Computers Limited | Breezeblock Productions Ltd | Hudsons Contracts Limited | Greendales Limited

03153329 is the registration number assigned to The Charity For The F. Matthias Alexander Technique. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Wednesday 31st January 1996. The firm has been actively competing in this business for twenty years. The enterprise could be gotten hold of 8 Hop Gardens in London. The main office zip code assigned is WC2N 4EH. The enterprise is classified under the NACe and SiC code 85600 - Educational support services. The company's most recent filings were filed up to 2015-03-31 and the latest annual return was submitted on 2016-01-31. It has been 20 years for The Charity For The F. Matthias Alexander Technique in this field of business, it is constantly pushing forward and is an example for it's competition.

The firm became a charity on 21st March 1996. It is registered under charity number 1053863. The geographic range of their area of benefit is not defined.. They work in Throughout England And Wales. Their trustees committee consists of ten members: Dorothea Magonet, Kamal Thapen, Margaret Edis, Ms Brita Forsstrom and Ms Eileen Armstrong, to namea few. As regards the charity's finances, their most prosperous year was 2009 when their income was 2,157 pounds and they spent 2,207 pounds. The firm engages in training and education and training and education. It works to the benefit of all the people, all the people. It provides help to these agents by providing specific services and providing various services. In order to find out more about the company's activities, dial them on this number 020 3239 1212 or see their website. In order to find out more about the company's activities, mail them on this e-mail [email protected] or see their website.

Currently, the directors chosen by the business include: Eileen Armstrong hired 5 years ago, Brita Maria Forsstrom hired in 2010, Kamal Kishore Thapen hired in 2007 in February and 7 remaining, listed below. In order to maximise its growth, since 2012 the following business has been utilizing the expertise of Julia Katherine Outlaw, who has been in charge of maintaining the company's records.