The International Foundation For Action Learning - Uk

All UK companiesOther service activitiesThe International Foundation For Action Learning - Uk

Activities of professional membership organizations

The International Foundation For Action Learning - Uk contacts: address, phone, fax, email, website, shedule

Address: Gravelly Bridge Farmhouse Grazeley Green Road Grazeley RG7 1LG Reading

Phone: 0118 988 3164

Fax: 0118 988 3164

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The International Foundation For Action Learning - Uk"? - send email to us!

The International Foundation For Action Learning - Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The International Foundation For Action Learning - Uk.

Registration data The International Foundation For Action Learning - Uk

Register date: 1977-03-03

Register number: 01301020

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The International Foundation For Action Learning - Uk

Owner, director, manager of The International Foundation For Action Learning - Uk

Peta Sweet Director. Address: 20 River Street, London, EC1R 1XN, United Kingdom. DoB: September 1964, British

John Heywood Director. Address: Main Road, Alvington, Gloucestershire, GL15 6AT. DoB: February 1955, British

Mark Russell Director. Address: Parish Close, Ash, Surrey, GU12 6NU, Uk. DoB: February 1965, British

Roger Antony Hay Aitken Director. Address: Gravelly Bridge Farmhouse, Grazeley, Reading, Berkshire, RG7 1LG. DoB: June 1944, British

Moira Mclaughlin Director. Address: 23 Crouch Hall Road, London, N8 8HT. DoB: February 1957, British

Sean Cunningham Director. Address: 5 Ardmore Lawn, Bray, Wicklow, IRISH, Republic Of Ireland. DoB: January 1961, Irish

Ian Leslie Director. Address: George Terrace, Bearpark, Co Durham, DH7 7AQ, Uk. DoB: January 1960, British

Lesley Cramman Director. Address: 12 Denmark Grove, Nottingham, Nottinghamshire, NG3 4JG. DoB: October 1954, British

Christopher Ragg Director. Address: 1 Dunstall Green, Chobham, Woking, Surrey, GU24 8HP. DoB: December 1937, Uk

Janet Hall Director. Address: Vale Rd, Claygate, Esher, Surrey, KT10 0NJ. DoB: December 1954, British

Christopher Yates Secretary. Address: 2 Chapel Lane, Ampthill, Bedfordhsire, MK45 2LN. DoB: May 1944, British

John Sweet Director. Address: Graig Fawr Lodge, Caerphilly, CF83 1NF. DoB: January 1949, British

Christopher Yates Director. Address: 2 Chapel Lane, Ampthill, Bedfordhsire, MK45 2LN. DoB: May 1944, British

Alan Wenham Prosser Director. Address: 43 Collingwood Road, Sutton, Surrey, SM1 2RT. DoB: September 1944, British

Theresa Barnett Director. Address: Apartment 9 22 Queen Square, Bath, Avon, BA1 2HH. DoB: November 1946, British

Stephen Anthony Moss Director. Address: 4 Ferndene Road, London, SE24 0AQ. DoB: January 1956, British

Roger Reissner Director. Address: Greenbanks Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JL. DoB: August 1940, British

Dr Harley Davis Frank Director. Address: 17 Occupation Road, Lindley, Huddersfield, West Yorkshire, HD3 3BD. DoB: November 1930, Usa

Teresa Webber Director. Address: Johns Rodmell, Rodmell, Lewes, East Sussex, BN7 3HF. DoB: November 1948, British

Debra Bender Director. Address: 6 Windsor Court Carrara Wharf, Ranelagh Gardens, London, SW6 3UJ. DoB: August 1956, British

James Rouse Director. Address: 36 Mayfield Road, South Croydon, Surrey, CR2 0BE. DoB: September 1950, British

Eric Schlesinger Director. Address: 35 Kings Drive, Wembley Park, Middlesex, HA9 9HN. DoB: May 1945, British

Rita Mcfarlane Director. Address: 32 Dalestones, Ladybridge Drive, Northampton, NN4 9UU. DoB: December 1947, British

Krystyna Weinstein Director. Address: 46 Carlton Road, London, SW14 7RJ. DoB: January 1940, British

Elizabeth Wilson Director. Address: Willowbank Raikes Road, Little Thornton, Cleveleys, Lancashire, FY5 5LY. DoB: September 1943, British

Michael Colin Director. Address: 43 Porchfield Square, Manchester, M3 4FG. DoB: September 1945, British

William Braddick Director. Address: Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS. DoB: June 1930, British

Julian Henry Mcinerney Director. Address: 60 Moss Lane, Churchtown, Southport, Merseyside, PR9 7QS. DoB: February 1956, British

Raymond Mahoney Director. Address: 43 Hazeldine Road, Goodmayes, Ilford, Essex, IG3 9QZ. DoB: August 1946, British

Jenifer Grabham Director. Address: 23 New Street, Broadbottom, Hyde, Cheshire, SK14 6AN. DoB: November 1952, British

Jennifer Mackay Director. Address: Manchester College Of Arts & Tech, Lower Hardman Street, Manchester, M3 3ER. DoB: April 1949, British

Professor Robert Garratt Director. Address: 3 Beresford Terrace, London, N5 2DH. DoB: July 1943, British

Debra Bender Director. Address: Greystone Lodge, Lower End, Piddington, Oxon, OX6 0QD. DoB: August 1956, British

Thomas Philip Kynaston Reeves Director. Address: Middlesex University Business School, The Burroughs, London, NW4 4BT. DoB: August 1935, British

George Boulden Director. Address: 83 Bilton Road, Rugby, Warwickshire, CV22 7AS. DoB: February 1937, British

Clive Peacock Director. Address: Prudential Assurance, Home Service Employee Development &, London, NW1. DoB: July 1941, British

David Newton Director. Address: 5 Brookfield Avenue, Poynton, Stockport, Cheshire, SK12 1HZ. DoB: November 1932, British

Alec Lewis Director. Address: The Old Rectory Church Road, Brean, Burnham On Sea, Somerset, TA8 2SF. DoB: April 1938, British

Jean Lawrence Director. Address: High Fairbank, Ings, Kendal, Cumbria, LA8 9QE. DoB: May 1924, British

Peter Dear Director. Address: 4 Heathview Avenue, Crayford, Dartford, Kent, DA1 3QD. DoB: October 1936, British

David Botham Director. Address: 64 Cambridge Drive, Woodley, Stockport, Cheshire, SK6 1HZ. DoB: April 1944, British

Graham Michael Da Costa Director. Address: 79 Coppice Farm Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8AH. DoB: October 1959, British

Krystyna Weinstein Director. Address: 63 Aden Grove, London, N16 9NP. DoB: January 1940, British

Timothy Vidal Hall Director. Address: 5a Coverdale Road, London, NW2 4DB. DoB: October 1934, British

Kenneth Talbot Director. Address: Cromedale Resources Ltd, Cromedale House 107 Wigan Lane, Wigan, Lancashire, WN1 2LF. DoB: December 1954, British

John Talbot Director. Address: Emas, Bluebird House, Povey Cross Road, Horley, RH10 QAG. DoB: October 1932, British

Jobs in The International Foundation For Action Learning - Uk vacancies. Career and practice on The International Foundation For Action Learning - Uk. Working and traineeship

Sorry, now on The International Foundation For Action Learning - Uk all vacancies is closed.

Responds for The International Foundation For Action Learning - Uk on FaceBook

Read more comments for The International Foundation For Action Learning - Uk. Leave a respond The International Foundation For Action Learning - Uk in social networks. The International Foundation For Action Learning - Uk on Facebook and Google+, LinkedIn, MySpace

Address The International Foundation For Action Learning - Uk on google map

Other similar UK companies as The International Foundation For Action Learning - Uk: Allister Godfrey Architects Ltd | Tony Zemaitis Associates Limited | Datong Electronics Limited | Eden Consultants Limited | Susan Frade Communications Limited

The International Foundation For Action Learning - Uk with reg. no. 01301020 has been in this business field for thirty nine years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Gravelly Bridge Farmhouse Grazeley Green Road, Grazeley in Reading and company's postal code is RG7 1LG. Launched as International Foundation For Action Learning(the), the company used the name up till 2000, the year it was replaced by The International Foundation For Action Learning - Uk. This enterprise SIC and NACE codes are 94120 meaning Activities of professional membership organizations. The International Foundation For Action Learning - Uk filed its account information up till 2015-07-31. The firm's most recent annual return information was released on 2016-03-17. It has been 39 years for The International Foundation For Action Learning - Uk in this line of business, it is doing well and is very inspiring for the competition.

The enterprise was registered as a charity on May 5, 1977. Its charity registration number is 273243. The geographic range of the enterprise's area of benefit is united kingdom. They operate in Throughout England And Wales. The corporate board of trustees has six people: Ms Jan Hall, Ms Moira Mclaughlin, Sean Cunningham, Antony Aitken and Chris Ragg, among others. As for the charity's financial situation, their most successful year was 2013 when they earned 15,581 pounds and their spendings were 12,007 pounds. The International Foundation For Action Learning - Uk concentrates on education and training. It strives to improve the situation of other definied groups. It helps these beneficiaries by providing advocacy, advice or information. If you want to know more about the enterprise's activity, call them on the following number 0118 988 3164 or visit their website.

According to the company's employees register, for seven years there have been six directors including: Peta Sweet, John Heywood and Mark Russell.