The 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: www.tself.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Social Enterprise Loan Fund"? - send email to us!
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 FundOwner, 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, MySpaceAddress 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.