The Social Enterprise Loan Fund

All UK companiesFinancial and insurance activitiesThe Social Enterprise Loan Fund

Other credit granting n.e.c.

The Social Enterprise Loan Fund contacts: address, phone, fax, email, website, shedule

Address: 113-115 Fonthill Road N4 3HH London

Phone: 020 7526 3440

Fax: 020 7526 3440

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Social Enterprise Loan Fund"? - send email to us!

The Social Enterprise Loan Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Social Enterprise Loan Fund.

Registration data The Social Enterprise Loan Fund

Register date: 1994-11-29

Register number: 02995859

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 Social Enterprise Loan Fund

Owner, director, manager of The Social Enterprise Loan Fund

Nigel Ian Kershaw Director. Address: Wykeham House, Union Street, London, SE1 0LG, United Kingdom. DoB: April 1951, British

Roger Hooley Director. Address: Fonthill Road, London, N4 3HH, England. DoB: April 1959, British

Pyarali Jamal Director. Address: Rosary Gardens, London, SW7 4NT, United Kingdom. DoB: November 1966, Canadian

Mohamed Ismail Omer Director. Address: 73 Bedford Road, Ilford, Essex, IG1 1EL. DoB: July 1957, Uk

John Mark Illingworth Director. Address: 41 Welton Road, Brough, North Humberside, HU15 1DW. DoB: January 1961, British

Jeremy Kim Shepheard Rogers Director. Address: Wandsworth Road, London, SW8 2LN, England. DoB: June 1976, British

Sarah Jacqueline Forster Director. Address: Wandsworth Road, London, SW8 2LN, England. DoB: February 1965, British

Kirsty Mchugh Director. Address: Flat 1, 54 Dulwich Road, London, SE24 0PA. DoB: September 1971, British

Michael John Baker Secretary. Address: 66 Temple Fortune Lane, London, NW11 7UE. DoB: n\a, Uk

Amin Mohamed Mawji Director. Address: Fircroft 30 The Highway, Sutton, Surrey, SM2 5QT. DoB: October 1958, British

David Arthur Dickman Director. Address: 6 Broadwood Close, Disley, Stockport, Cheshire, SK12 2NJ. DoB: November 1944, British

Lady Elizabeth Bennett Director. Address: Oaklands Highbrook, Ardingly, Haywards Heath, West Sussex, RH17 6SS. DoB: October 1947, British

George Edward Nicholson Director. Address: 6 Copperfield Street, London, SE1 0EP. DoB: July 1946, British

Peter George Lambert Director. Address: Beehive Cottage, 125 High Road Shillington, Hitchin, Hertfordshire, SG5 3LU. DoB: December 1950, British

Neil Kemsley Director. Address: Yewtree Farmhouse, Wet Lane Tilston, Malpas, Cheshire, SY14 7DR. DoB: December 1946, British

Peter Richard Ibbetson Director. Address: Lastingham, North Yorkshire, YO62 6TQ, United Kingdom. DoB: May 1956, British

Catherine Carruthers Director. Address: 9 Healey House, Wellington Way Wellington Place, London, E3 4XQ. DoB: September 1944, British

Angela Marie Noelle Monaghan Director. Address: 98b Cambridge Gardens, London, W10 6HS. DoB: January 1962, British

Edward Malcolm Mayo Director. Address: 27 Charlton Road, London, SE3 7EU. DoB: April 1964, British

Dr George Pallister Greener Director. Address: 2 Beechwood Drive, Maidenhead, Berkshire, SL6 4NE. DoB: July 1945, British

John Edwards Director. Address: 50 Kestrel Drive, Loggerheads, Market Drayton, Salop, TF9 2QT. DoB: June 1952, British

William Frederick Taggart Director. Address: 86 Fawnbrake Avenue, London, SE24 0BZ. DoB: January 1947, Irish

Lewis Jones Evans Director. Address: Ffermdy Slade Primrose Hill, Cowbridge, Vale Of Glamorgan, CF71 7DU. DoB: February 1938, British

Glen Saunders Director. Address: 2nd Floor Flat Eaton House, 6 Clifton Down, Bristol, BS8 3HT. DoB: August 1953, British

Roger John Leslie Brocklehurst Secretary. Address: 12 Weald Rise, Haywards Heath, West Sussex, RH16 4RB. DoB: n\a, British

Brendan Mullan Director. Address: 17 Dorchester Drive, Ballyhenny Road, Glengormley, County Antrim, BT36 5WP. DoB: March 1957, Irish

Patricia St.Clair Baker Director. Address: 95 Ebury Street, London, SW1W 9QU. DoB: August 1943, British

Herman Constantyn Van Der Wyck Director. Address: 27 South Terrace, London, SW7 2TB. DoB: March 1934, Dutch

Trevor Gordon Evans Director. Address: 12 Luckley Wood, Wokingham, Berkshire, RG41 2EW. DoB: January 1947, British

John Ronald Fenner Director. Address: 1curzon Square, London, W1J 7FZ. DoB: December 1935, British

Graham Miles Bann Director. Address: 16 Kings College Court, 55 Primrose Hill Road, London, NW3 3EA. DoB: December 1948, British

Lesley Klein Director. Address: 29 Moresby Road, London, E5 9LE. DoB: April 1953, British

Donald Frederick Heaver Director. Address: 16 Aldenholme, Ellesmere Road, Weybridge, Surrey, KT13 0JF. DoB: July 1934, British

Lord Amirali Alibhai Bhatia Director. Address: 22 Manor Gardens, Hampton, Middlesex, TW12 2TU. DoB: March 1932, British

Peter Blom Director. Address: Valeriusstraat 80 Ii, Amsterdam, 1071 MN, Netherlands. DoB: March 1956, Dutch

Anthony Robin Heal Director. Address: Camusfearna, Hempstead Lane, Uckfield, East Sussex, TN22 3DL. DoB: December 1939, British

Catherine Nelson Stratton Director. Address: 47 Gordon Place, London, W8 4JF. DoB: August 1942, Usa

Ian Peters Director. Address: East Coombe North Bank, Hassocks, West Sussex, BN6 8JG. DoB: October 1958, British

Frederick William Hulton Director. Address: 75 Abbotsbury Road, London, W14 8EP. DoB: August 1938, British

Roger Matland Director. Address: Garden Flat 31 St Charles Square, London, W10 6EN. DoB: March 1945, British

Christopher Francis Haan Director. Address: 13 Cheyne Court, Flood Street, London, SW3 5TP. DoB: October 1942, British

Jobs in The Social Enterprise Loan Fund vacancies. Career and practice on The Social Enterprise Loan Fund. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for The Social Enterprise Loan Fund on FaceBook

Read more comments for The Social Enterprise Loan Fund. Leave a respond The Social Enterprise Loan Fund in social networks. The Social Enterprise Loan Fund on Facebook and Google+, LinkedIn, MySpace

Address The Social Enterprise Loan Fund on google map

Other similar UK companies as The Social Enterprise Loan Fund: Arniston Limited | Faceidea Ltd | Naranja Home Limited | Chris Francis Architect Limited | Taylor Herrick Media Ltd

1994 is the date that marks the launching of The Social Enterprise Loan Fund, a company that is situated at 113-115 Fonthill Road, , London. This means it's been twenty two years The Social Enterprise Loan Fund has been on the British market, as it was established on 1994-11-29. Its registered no. is 02995859 and the zip code is N4 3HH. eight years from now the company changed its registered name from The Local Investment Fund to The Social Enterprise Loan Fund. This enterprise principal business activity number is 64929 , that means Other credit granting n.e.c.. Its latest records were filed up to 2015-03-31 and the most recent annual return was filed on 2015-11-15. It's been 22 years for The Social Enterprise Loan Fund in this line of business, it is constantly pushing forward and is an example for many.

The company was registered as a charity on 30th November 1994. It is registered under charity number 1042514. The geographic range of the company's area of benefit is not defined and it works in different places around Throughout England. The company's trustees committee consists of six representatives: John Mark Illingworth, Roger Hooley, Nigel Kershaw, Mohamed Ismail Omer and Pyarali Jamal, to namea few. As for the charity's financial summary, their most successful year was 2010 when their income was £663,559 and their expenditures were £468,962. The Social Enterprise Loan Fund engages in the issue of disability, training and education and saving lives and the advancement of health. It works to help other voluntary organisations or charities, other voluntary organisations or charities. It helps these beneficiaries by the means of provides other finance and provides other finance. In order to find out more about the charity's undertakings, call them on the following number 020 7526 3440 or see their official website. In order to find out more about the charity's undertakings, mail them on the following e-mail [email protected] or see their official website.

Considering this particular enterprise's constant growth, it became imperative to acquire further executives, including: Nigel Ian Kershaw, Roger Hooley, Pyarali Jamal who have been working together for 4 years to promote the success of this firm.