The New Bridge Foundation

All UK companiesHuman health and social work activitiesThe New Bridge Foundation

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

The New Bridge Foundation contacts: address, phone, fax, email, website, shedule

Address: 1a Elm Park SW2 2TX London

Phone: 020 8671 3856

Fax: 020 8671 3856

Email: [email protected]

Website:

Shedule:

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

The New Bridge Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The New Bridge Foundation.

Registration data The New Bridge Foundation

Register date: 2004-02-18

Register number: 05048063

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 New Bridge Foundation

Owner, director, manager of The New Bridge Foundation

Dr Lynne Garne Director. Address: Elm Park, London, SW2 2TX. DoB: January 1950, British

Sir Joseph Grant Pilling Director. Address: Elm Park, London, SW2 2TX. DoB: July 1945, British

Roger Jonathan Hill Director. Address: Elm Park, London, SW2 2TX. DoB: July 1955, British

Sara Zalin Director. Address: Elm Park, London, SW2 2TX. DoB: August 1951, British

Hilary Louise Vaughan Bulman Director. Address: Elm Park, London, SW2 2TX, England. DoB: November 1946, British

Donna Frances King Secretary. Address: Elm Park, London, SW2 2TX. DoB:

Jennifer Mary Berry Director. Address: Elm Park, London, SW2 2TX, England. DoB: March 1938, British

Dr Peter John Bennett Director. Address: Elm Park, Maythorne, London, Nottinghamshire, SW2 2TX. DoB: September 1952, British

Susan Ellen Nicholas Director. Address: Elm Park, London, Northamptonshire, SW2 2TX. DoB: June 1948, British

Alistair Henry Ellis Smith Director. Address: Elm Park, London, SW2 2TX. DoB: May 1951, British

Robert Laurie Sandell Director. Address: Elm Park, London, SW2 2TX. DoB: March 1938, Uk

Geoffrey Philip Beuret Director. Address: Elm Park, London, SW2 2TX, England. DoB: April 1939, British & Swiss

Richard George Martin Director. Address: Elm Park, London, SW2 2TX, England. DoB: December 1942, British

John David Carter Director. Address: Elm Park, London, SW2 2TX, England. DoB: July 1948, British

Peter John Velvick Director. Address: 27a Medway Street, London, SW1P 2BD. DoB: February 1948, British

Elizabeth Anne Hales Director. Address: Elm Park, London, SW2 2TX, England. DoB: October 1951, British

Alan Brice Rousham Director. Address: 27a Medway Street, London, SW1P 2BD. DoB: April 1936, British

James Andrew Knox Director. Address: 27a Medway Street, London, SW1P 2BD. DoB: April 1964, British

Ann Ethel Renton Director. Address: C Quartz Building, 55 Hatton Garde, London, EC1N 8HP. DoB: October 1945, British

David William Graham Director. Address: Elm Park, Hathersage, London, Derbyshire, SW2 2TX, United Kingdom. DoB: August 1951, British

Roger Daw Director. Address: 7 Stocks Lane, Orwell, Royston, Hertfordshire, SG8 5QS. DoB: July 1935, British

Christopher Charles Thomas Secretary. Address: 38 Stanmer Villas, Brighton, East Sussex, BN1 7HP. DoB: n\a, British

Rosalind Seaton Christie Director. Address: Flat 14, 22 Red Lion Street, London, WC1R 4PS. DoB: May 1946, British

Professor David Wilson Director. Address: Fallowfields House, Green Pastures, Lillingstone Lovell, Buckinghamshire, MK18 3BD. DoB: April 1957, British

Peter Marshall Sturge Director. Address: 5 Chalkpit Terrace, Dorking, Surrey, RH4 1HX. DoB: May 1945, British

Catherine Sharon Brearley Director. Address: 51 Humber Drive, Bury, Lancashire, BL9 6SJ. DoB: March 1947, British

Pauline Anne Austin Secretary. Address: 14 Plum Lane, London, SE18 3AE. DoB:

Patrick William Lawford Findlater Director. Address: 33 Grove Road, Barnes, London, SW13 0HH. DoB: March 1945, British

John Anthony Shepherd Secretary. Address: Bluebell Cottage, 23 Lode Hill, Downton, Salisbury, SP5 3PW. DoB: n\a, British

Rt Hon Sir Peter Robert Cable Lloyd Director. Address: 32 Burgh Street, London, N1 8HG. DoB: November 1937, British

Suzanne Keith Director. Address: The Coach House, Solomons Lane, Faversham, Kent, ME13 8EA. DoB: February 1965, British

Carolyn Siddall Director. Address: Old Mill Lane, New Mill, Holmfirth, West Yorkshire, HD9 7LS. DoB: July 1955, British

Kendrick Victor Ellis Director. Address: 4 Kings Meadow, Great Cornard, Sudbury, Suffolk, CO10 0HP. DoB: October 1932, British

Jobs in The New Bridge Foundation vacancies. Career and practice on The New Bridge Foundation. Working and traineeship

Sorry, now on The New Bridge Foundation all vacancies is closed.

Responds for The New Bridge Foundation on FaceBook

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

Address The New Bridge Foundation on google map

The New Bridge Foundation has been operating on the market for 12 years. Established under 05048063, this firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the firm during office times at the following location: 1a Elm Park , SW2 2TX London. This enterprise is classified under the NACe and SiC code 88990 : Other social work activities without accommodation n.e.c.. The New Bridge Foundation released its account information for the period up to Thursday 31st December 2015. The company's latest annual return was filed on Thursday 18th February 2016. It's been twelve years for The New Bridge Foundation on the local market, it is still strong and is an example for it's competition.

The company was registered as a charity on 29th April 2004. It operates under charity registration number 1103511. The geographic range of the enterprise's area of benefit is not defined. in practice nationally.. They provide aid in Throughout England And Wales. The corporate trustees committee has nine representatives: Jennifer Berry, Hilary Louise Bulman, Richard Martin, Alistair Smith Fca and David Graham Mbe, and others. As for the charity's financial situation, their most prosperous year was 2010 when they raised 1,059,165 pounds and their expenditures were 1,086,830 pounds. The organisation concentrates on other charitable purposes, training and education and the problems of unemployment and economic and community development . It dedicates its activity to all the people, the whole mankind. It tries to help its beneficiaries by providing specific services, providing advocacy and counselling services and providing human resources. If you would like to learn anything else about the enterprise's activities, dial them on the following number 020 8671 3856 or visit their website. If you would like to learn anything else about the enterprise's activities, mail them on the following e-mail [email protected] or visit their website.

The data we obtained detailing the firm's executives reveals the existence of nine directors: Dr Lynne Garne, Sir Joseph Grant Pilling, Roger Jonathan Hill and 6 other directors who might be found below who were appointed to their positions on 2016/07/19, 2016/04/19 and 2015/07/21. To increase its productivity, since 2014 this firm has been providing employment to Donna Frances King, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.