Greater London Fund For The Blind

All UK companiesHuman health and social work activitiesGreater London Fund For The Blind

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

Greater London Fund For The Blind contacts: address, phone, fax, email, website, shedule

Address: 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London

Phone: 0207 620 2066

Fax: 0207 620 2066

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Greater London Fund For The Blind"? - send email to us!

Greater London Fund For The Blind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greater London Fund For The Blind.

Registration data Greater London Fund For The Blind

Register date: 1999-01-08

Register number: 03693002

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 Greater London Fund For The Blind

Owner, director, manager of Greater London Fund For The Blind

Anna Margaret Tylor Director. Address: 12 Whitehorse Mews, 37 Westminster Bridge Road,, London, SE1 7QD. DoB: October 1962, British

Rashmikant Mehta Director. Address: Willow End, Northwood, Middlesex, HA6 3QA, England. DoB: February 1953, British

John Kelvin Sharman Director. Address: Jubilee Avenue, Highams Park, London, E4 9JD, England. DoB: October 1945, British

Jasvinderpal Singh Matharu Director. Address: 12 Whitehorse Mews, 37 Westminster Bridge Road,, London, SE1 7QD. DoB: December 1961, British

Frans Pettinga Director. Address: 12 Whitehorse Mews, 37 Westminster Bridge Road,, London, SE1 7QD. DoB: April 1963, Dual Dutch And British

Peter Alexander Frederick Harris Director. Address: 12 Whitehorse Mews, 37 Westminster Bridge Road,, London, SE1 7QD. DoB: April 1965, British

Jane Laidler Secretary. Address: Bedford Row, London, WC1R 4BZ, England. DoB: n\a, British

Andrew Charles Blessley Director. Address: 12 Whitehorse Mews, 37 Westminster Bridge Road,, London, SE1 7QD. DoB: May 1951, British

Brian Melville Winrow-Campbell Clivaz Director. Address: 12 Whitehorse Mews, 37 Westminster Bridge Road,, London, SE1 7QD. DoB: May 1958, British

Victoria Clare Jarman Director. Address: 12 Whitehorse Mews, 37 Westminster Bridge Road,, London, SE1 7QD. DoB: April 1972, British

John Charles Harris Director. Address: 46 Ufton Road, London, N1 5BX. DoB: July 1951, British

Richard Alan Baxter Secretary. Address: 1 Bedford Row, London, WC1R 4BZ. DoB: October 1967, British

Gavin Hamilton Prentice Director. Address: 37 Smith Street, London, SW3 4EP. DoB: November 1963, British

Melanie Robinson Director. Address: Flat 7, 16 Grenville Place, London, SW7 4RW. DoB: August 1967, British

Stephen Andrew Jack Director. Address: 1 Hunter Road, West Wimbledon, London, SW20 8NZ. DoB: March 1958, British

David Daniel Hawkins Director. Address: Padstow House, 23 Weybridge Park, Weybridge, Surrey, KT13 8SQ. DoB: November 1953, British

Ingrid Maria Wilhelmine Mckeown Secretary. Address: 4 Marion Road, Mill Hill, London, NW7 4AN. DoB: n\a, British

David Michael Scott Ralphs Director. Address: 1 Crescent Wood Road, London, SE26 6RT. DoB: n\a, British

David Pearce Director. Address: 8 Whitefriars Drive, Harrow, Middlesex, HA3 5HN. DoB: January 1959, British

Andrew Williamson Director. Address: 6 Long Meadow, Riverhead, Sevenoaks, Kent, TN13 2QY. DoB: June 1961, British

Richard James Director. Address: 72-74 Wellesley Road, Croydon, Surrey, CR0 2AR. DoB: September 1949, British

Barbara Duncan Director. Address: Nonsuch 102 Wickham Avenue, Cheam, Sutton, Surrey, SM3 8EA. DoB: March 1948, British

Doctor Alison Staples Director. Address: National Library For The Blind, Far Cromwell Road Bredbury, Stockport, Greater Manchester, SK6 2SG. DoB: February 1969, British

Francesca May Hibbert Director. Address: 26 Meadow Road, Wimbledon, London, SW19 2ND. DoB: November 1952, British

Gillian Astarita Director. Address: 43b Almorah Road, Islington, London, N1 3ER. DoB: November 1958, British

Stephen Andrew Jack Director. Address: 1 Hunter Road, West Wimbledon, London, SW20 8NZ. DoB: March 1958, British

John Cromar Anderson Secretary. Address: 73 Noel Road, London, N1 8HE. DoB: March 1945, British

Keith Brown Director. Address: Albert Cottage, Eastwick Road, Great Bookham, Surrey, KT23 4BA. DoB: February 1940, British

Doctor Phil Robertshaw Director. Address: 62 Cavendish Road, Manchester, M20 1QE. DoB: August 1959, British

Peter John Talbot Director. Address: 29 High Green, Severn Stoke, Worcestershire, WR8 9JS. DoB: December 1942, British

Wendy Anne Love Secretary. Address: 48 Croham Valley Road, South Croydon, Surrey, CR2 7NB. DoB: n\a, British

David Daniel Hawkins Director. Address: Padstow House, 23 Weybridge Park, Weybridge, Surrey, KT13 8SQ. DoB: November 1953, British

Eric Walter Kennedy Director. Address: 48 Holland Avenue, Sutton, Surrey, SM2 6HU. DoB: June 1941, British

Lancelot Geoffrey Clarke Director. Address: 1 Redwood Drive, Camberley, Surrey, GU15 1QJ. DoB: May 1947, British

Anne Herdman Martin Director. Address: 1 Appleyard Road, Hebden Bridge, West Yorkshire, HX7 5PE. DoB: December 1943, British

Philip Henry Linnegar Director. Address: 63 Deaconsfield Road, Hemel Hempstead, Hertfordshire, HP3 9HZ. DoB: June 1965, British

Robert Merrony Perkins Director. Address: Scotts Cottage Shoreham Road, Otford, Sevenoaks, Kent, TN14 5RW. DoB: June 1939, British

Adrian John Sindall Director. Address: 2 Midlington House, Droxford, Southampton, Hampshire, SO32 3PT. DoB: October 1937, British

Ann Colligan Director. Address: 18 Brooklands Lane, Weybridge, Surrey, KT13 8UX. DoB: June 1944, British

Francis Dowling Director. Address: 20 Joseph Lister Court, Upton Lane Forest Gate, London, E7 9PS. DoB: February 1929, British

Peter George Driver Director. Address: Knotts Cottage Lower Bank Lane, Waldron, Heathfield, East Sussex, TN21 0NR. DoB: December 1934, British

Derek James Henry Forbes Director. Address: 8 Highfield Road, Sutton, Surrey, SM1 4JX. DoB: n\a, British

Frank Gaisford Director. Address: Wrenfield House 109 Lower Ham Road, Kingston Upon Thames, Surrey, KT2 5BD. DoB: January 1928, British

Ilene Hoyle Director. Address: 6 Arundel Grove, Woodsmoor, Stockport, Cheshire, SK2 7AY. DoB: March 1950, American

Robert Hunter Director. Address: 12 High Meads Road, West Beckton, London, E16 3TN. DoB: September 1940, British

Andrew Francis Luck Director. Address: 24 Methuen Park, Muswell Hill, London, N10 2JS. DoB: November 1944, British

Graham Peter Robinson Director. Address: 39 St James Gardens, Westcliff On Sea, Essex, SS0 0BU. DoB: November 1941, British

Mary Macquiston Biggart Director. Address: 13 Wyeths Road, Epsom, Surrey, KT17 4EB. DoB: January 1939, British

Francis Dowline Director. Address: 18 Brooklands Lane, Weybridge, Surrey, KT13 8UX. DoB: February 1929, British

Timothy Hugh Drabble Director. Address: Okehurst, Okehurst Road, Billingshurst, West Sussex, RH14 9HS. DoB: January 1935, British

David Albert Lyons Director. Address: 43 Derwent Road, Harpenden, Hertfordshire, AL5 3NY. DoB: July 1958, British

Stephen Remington Director. Address: The Old Forge, Wood End, Widdington, Saffron Waldon, Essex, CB11 3SN. DoB: March 1947, British

Eric Roberts Director. Address: 86 Riddlesdown Road, Purley, Surrey, CR8 1DD. DoB: March 1926, British

Jobs in Greater London Fund For The Blind vacancies. Career and practice on Greater London Fund For The Blind. Working and traineeship

Sorry, now on Greater London Fund For The Blind all vacancies is closed.

Responds for Greater London Fund For The Blind on FaceBook

Read more comments for Greater London Fund For The Blind. Leave a respond Greater London Fund For The Blind in social networks. Greater London Fund For The Blind on Facebook and Google+, LinkedIn, MySpace

Address Greater London Fund For The Blind on google map

Other similar UK companies as Greater London Fund For The Blind: Missing Something Limited | Datakase Limited | Sav Consultants Ltd | Trent Sound Limited | Fifty Bears Limited

Greater London Fund For The Blind 's been in this business for at least 17 years. Started with Companies House Reg No. 03693002 in the year 1999-01-08, it is located at 12 Whitehorse Mews, London SE1 7QD. This firm SIC and NACE codes are 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time account status updates were filed. It's been seventeen years for Greater London Fund For The Blind on the market, it is still in the race and is an example for it's competition.

With three job advert since Thursday 16th June 2016, the corporation has been quite active on the employment market. On Thursday 3rd November 2016, it was seeking candidates for a part time Charity Collector position in Hounslow, and on Thursday 16th June 2016, for the vacant position of a part time Charity Collector in London. Employees on these posts may earn more than £14500 and up to £15600 annually. More information concerning recruitment process and the job vacancy is detailed in particular job offers.

The firm started working as a charity on Wednesday 31st March 1999. It works under charity registration number 1074958. The range of the firm's area of benefit is in practice the area bounded by the m25 motorway. They work in Throughout London. The firm's board of trustees features eight representatives: David Scott-Ralphs, Brian Melville Clivaz, Peter Harris, Frans Pettinga and Andrew Blessley, and others. In terms of the charity's financial situation, their most successful year was 2012 when their income was £2,650,449 and their expenditures were £2,808,001. Greater London Fund For The Blind focuses on charitable purposes, charitable purposes. It tries to improve the situation of the elderly, young people or children, other voluntary bodies or charities. It provides aid to the above recipients by acting as a resource body or an umbrella, donating money to organisations and making grants to organisations. If you would like to know anything else about the corporation's activities, call them on the following number 0207 620 2066 or visit their website. If you would like to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or visit their website.

From the data we have gathered, this specific firm was founded in 1999-01-08 and has been overseen by fourty eight directors, and out this collection of individuals six (Anna Margaret Tylor, Rashmikant Mehta, John Kelvin Sharman and 3 other directors have been described below) are still working. What is more, the managing director's efforts are constantly bolstered by a secretary - Jane Laidler, from who was recruited by this specific firm in November 2006.