The Roy Kinnear Charitable Foundation

All UK companiesHuman health and social work activitiesThe Roy Kinnear Charitable Foundation

Medical nursing home activities

The Roy Kinnear Charitable Foundation contacts: address, phone, fax, email, website, shedule

Address: Ground Floor 100 Westminster Bridge Road SE1 7XA London

Phone: +44-1287 5963623

Fax: +44-1287 5963623

Email: n\a

Website:

Shedule:

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

The Roy Kinnear Charitable Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Roy Kinnear Charitable Foundation.

Registration data The Roy Kinnear Charitable Foundation

Register date: 1996-06-21

Register number: 03215165

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 Roy Kinnear Charitable Foundation

Owner, director, manager of The Roy Kinnear Charitable Foundation

Mark Richard Ferry Director. Address: Westminster Bridge Road, London, SE1 7XA, England. DoB: November 1966, British

Barry John Coker Director. Address: Westminster Bridge Road, London, SE1 7XA, England. DoB: March 1950, British

Bridget Uwanekwunume Nwajei Director. Address: Westminster Bridge Road, London, SE1 7XA, England. DoB: October 1964, British

Steven John Rose Director. Address: Westminster Bridge Road, London, SE1 7XA, England. DoB: July 1956, British

Sarah Hadley Director. Address: Westminster Bridge Road, London, SE1 7XA, England. DoB: July 1971, British

Anthony Edward Millson Director. Address: 76 Comptons Lane, Horsham, West Sussex, RH13 6BJ. DoB: January 1952, British

Elizabeth Ambekar Director. Address: 267 Kings Road, Kingston Upon Thames, Surrey, KT2 5JJ. DoB: May 1972, British

Henry Matthew Gregg Director. Address: Arlington Road, Twickenham, Middlesex, TW1 2AU, United Kingdom. DoB: August 1980, British

Victoria Greig Director. Address: 36 South Western Road, Twickenham, Middlesex, TW1 1LQ. DoB: n\a, British

Dr Alison Lloyd Director. Address: 246 Nelson Road, Twickenham, Middlesex, TW2 7BW. DoB: December 1959, British

John Henry Gilkes Director. Address: 20 Machen Place, Cardiff, South Glamorgan, CF11 6EQ. DoB: November 1953, British

Graham Tristram Beresford Director. Address: 19 Albury Close, Hampton, Middlesex, TW12 3BB. DoB: January 1940, British

Lynne Brooke Director. Address: 410 Roman Road, London, E3 5QJ. DoB: April 1943, British

Timothy John Pethybridge Director. Address: 64 Hendham Road, London, SW17 7DQ. DoB: February 1952, British

Michael Turner Director. Address: 65 Oldfield Road, Hampton, Middlesex, TW12 2HP. DoB: October 1942, British

Gerald Berlyn Secretary. Address: Flat 2 62 Hendon Lane, Finchley, London, N3 1SY. DoB: July 1934, British

Michael Christopher William Pitt Director. Address: 33 The Crescent, Croydon, Surrey, CR0 2HN. DoB: August 1954, British

Carmel Kinnear Director. Address: 6 Garthside, Church Road Ham, Richmond Upon Thames, Surrey, TW10 5JA. DoB: October 1942, British

Susann Mary Hill Director. Address: 11 Beverley Road, Barnes, London, SW13 0LX. DoB: May 1943, British

His Honour Denis Paiba Director. Address: 4 Dover Park Drive, London, SW15 5BG. DoB: December 1926, British

Anthony Leslie Hugh Moss Director. Address: "Bramblewood House", 20, Liverpool Road, Kingston Upon Thames, Surrey, KT2 7SZ. DoB: November 1946, British

David Lawrence Biddle Director. Address: 46 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PY. DoB: September 1946, British

Gerald Berlyn Director. Address: Flat 2 62 Hendon Lane, Finchley, London, N3 1SY. DoB: July 1934, British

John Rice Secretary. Address: 32 Thames Close, Hampton, TW12 2ET. DoB: n\a, British

Bruce Raymond Hooper Director. Address: 28 Strawberry Hill Road, Twickenham, TW1 4PU. DoB: October 1950, British

Lady Sonia Margaret Hornby Director. Address: Badgers Farm, Idlicote, Shipston On Stour, Warwickshire, CV36 5DT. DoB: May 1936, British

Ian Rowberry Director. Address: Sixty Cole Park Road, Twickenham, Greater London, TW1 1HS. DoB: August 1945, British

Jobs in The Roy Kinnear Charitable Foundation vacancies. Career and practice on The Roy Kinnear Charitable Foundation. Working and traineeship

Sorry, now on The Roy Kinnear Charitable Foundation all vacancies is closed.

Responds for The Roy Kinnear Charitable Foundation on FaceBook

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

Address The Roy Kinnear Charitable Foundation on google map

Other similar UK companies as The Roy Kinnear Charitable Foundation: Zoe Sugg Limited | Capall Bann Publishing Limited | Eswap4u Limited | Securesoft Consultants Ltd. | Hi Tech Web Solutions Ltd

The company called The Roy Kinnear Charitable Foundation has been established on 21st June 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company registered office could be contacted at London on Ground Floor 100, Westminster Bridge Road. When you want to contact this firm by post, its postal code is SE1 7XA. The company company registration number for The Roy Kinnear Charitable Foundation is 03215165. The company is registered with SIC code 86102 , that means Medical nursing home activities. The business latest filed account data documents were filed up to 2014-03-31 and the most current annual return information was released on 2014-06-21.

When it comes to this particular company's employees list, for three years there have been six directors to name just a few: Mark Richard Ferry, Barry John Coker and Bridget Uwanekwunume Nwajei.