Fegans

All UK companiesHuman health and social work activitiesFegans

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

Fegans contacts: address, phone, fax, email, website, shedule

Address: 160 St James Road Tunbridge Wells TN1 2HE Kent

Phone: 01892 538288

Fax: +44-1244 9233703

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Fegans"? - send email to us!

Fegans detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fegans.

Registration data Fegans

Register date: 1899-05-02

Register number: 00061874

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

Get full report form global database UK for Fegans

Owner, director, manager of Fegans

Sharon Buchanan Director. Address: 160 St James Road, Tunbridge Wells, Kent, TN1 2HE. DoB: September 1959, British

June Warren Director. Address: 160 St James Road, Tunbridge Wells, Kent, TN1 2HE. DoB: June 1947, British

Anthony Burgess Director. Address: 160 St James Road, Tunbridge Wells, Kent, TN1 2HE. DoB: September 1955, British

Roger Prentice Director. Address: 160 St James Road, Tunbridge Wells, Kent, TN1 2HE. DoB: March 1940, British

John Orr Cleland Fleming Secretary. Address: Kilcarran 9 Dornden Drive, Langton Green, Tunbridge Wells, Kent, TN3 0AA. DoB: December 1931, British

Susan Jane Cameron Director. Address: 10 Shandon Close, Tunbridge Wells, Kent, TN2 3RE. DoB: November 1957, British

John Orr Cleland Fleming Director. Address: Kilcarran 9 Dornden Drive, Langton Green, Tunbridge Wells, Kent, TN3 0AA. DoB: December 1931, British

Helen Veronica Dobbin Director. Address: Greystoke 3 Seale Hill, Reigate, Surrey, RH2 8HZ. DoB: November 1950, British

Ian Richard Andrew Soars Director. Address: 160 St James Road, Tunbridge Wells, Kent, TN1 2HE. DoB: May 1969, British

William John Baxter Lane Director. Address: Charnwood Camden Park, Tunbridge Wells, Kent, TN2 5AD. DoB: November 1949, British

Raymond Dadswell Director. Address: 9 Saint Davids Close, Eastbourne, East Sussex, BN22 0UZ. DoB: October 1945, British

Anthony John Burgess Director. Address: 8 Barkhart Gardens, Wokingham, Berkshire, RG40 1ET. DoB: September 1955, British

Barbara Featherstone Director. Address: Olicana 6 Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD. DoB: September 1942, British

Philip Rennie Edwards Director. Address: Farthings, Hillcrest Drive, Tunbridge Wells, Kent, TN2 3AG. DoB: November 1957, English

Audrey Jetta Pattisson Director. Address: Russetts, Woodlands, Pembury Road, Pembury, Kent, TN2 4AZ. DoB: May 1936, British

Derrick Charles Lewin Secretary. Address: 125 Boundary Road, Wallington, Surrey, SM6 0TE. DoB: May 1927, British

Robert Murray Gabriel Director. Address: 4 Widbury, Stonewall Park Road, Langton Green, Tunbridge Wells, Kent, TN3 0HW. DoB: January 1926, British

Eric Donald Anstead Director. Address: Bella Visio, Theridge, Winchelsea Beach, East Sussex, TN36 4LU. DoB: November 1941, British

Patricia Lavy Secretary. Address: Copsley 4 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4PD. DoB: May 1929, British

Derrick Charles Lewin Director. Address: 125 Boundary Road, Wallington, Surrey, SM6 0TE. DoB: May 1927, British

Clarice Mary Bowerman Director. Address: Champs Hill, Coldwaltham, Pulborough, West Sussex, RH20 1LY. DoB: January 1941, British

Rev Bernard Patrick Hughes Director. Address: 9 Walham Grove, London, SW6 1QP. DoB: April 1935, British

Dr (Mrs) Margaret King Director. Address: 31 Myrtle Avenue, Eastcote, Ruislip, Middlesex, HA4 8SA. DoB: August 1938, British

Peter John Langley Director. Address: 10 Thornton Gardens, Clapham Park, London, SW12 0LG. DoB: May 1935, British

Gordon Alexander Dyce Lavy Director. Address: Copsley 4 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4PD. DoB: October 1924, British

Patricia Lavy Director. Address: Copsley 4 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4PD. DoB: May 1929, British

Eric Donald Anstead Director. Address: 30 Forest Way, Tunbridge Wells, Kent, TN2 5HB. DoB: November 1941, British

Arthur Oswald Lewis Director. Address: Greystoke 3 Seale Hill, Reigate, Surrey, RH2 8HZ. DoB: September 1911, British

James Mcintosh Director. Address: Easons Farm, Easons Green, Uckfield, East Sussex, TN22 5RB. DoB: December 1940, British

Irene Bewick Neden Director. Address: Langham 33 St Mildreds Avenue, Ramsgate, Kent, CT11 0HS. DoB: June 1930, British

Martin Pearce Director. Address: Fownhope, Childs Hall Road, Great Bookham, Surrey, KT23 3QG. DoB: April 1948, British

Joseph Owen Trundle Director. Address: 4 Greenwood Drive, Angmering, Littlehampton, West Sussex, BN16 4ND. DoB: October 1921, British

Jobs in Fegans vacancies. Career and practice on Fegans. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Fegans on FaceBook

Read more comments for Fegans. Leave a respond Fegans in social networks. Fegans on Facebook and Google+, LinkedIn, MySpace

Address Fegans on google map

Other similar UK companies as Fegans: Brimahon Ltd | Magcreators Ltd | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован. | Bright Merchandise Limited | Secured Now Ltd

This firm is registered in Kent registered with number: 00061874. It was established in 1899. The office of the firm is located at 160 St James Road Tunbridge Wells. The postal code for this place is TN1 2HE. This firm principal business activity number is 88990 - Other social work activities without accommodation n.e.c.. The firm's latest financial reports were filed up to 2015/08/31 and the most current annual return information was released on 2016/05/11. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Fegans.

The enterprise was registered as a charity on Thursday 19th September 1963. Its charity registration number is 209930. The range of the firm's area of benefit is not defined. They operate in East Sussex, Kent and Throughout London. Their board of trustees consists of seven members: John Orr Cleland Fleming, Helen Veronica Dobbin, Bill Lane, Susan Jane Cameron and Roger Prentice, to name a few of them. As for the charity's financial statement, their most successful year was 2013 when they earned £563,377 and they spent £694,886. Fegans concentrates its efforts on the area of religious activities, the problem of disability and the advancement of health and saving of lives. It works to help young people or children, young people or children, other definied groups. It provides aid to the above beneficiaries by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to learn something more about the company's undertakings, dial them on this number 01892 538288 or visit their website. If you would like to learn something more about the company's undertakings, mail them on this e-mail [email protected] or visit their website.

The directors currently registered by the following business include: Sharon Buchanan chosen to lead the company one year ago, June Warren chosen to lead the company in 2014, Anthony Burgess chosen to lead the company on Wednesday 18th April 2012 and 4 others listed below. Additionally, the managing director's efforts are regularly supported by a secretary - John Orr Cleland Fleming, age 85, from who was selected by the following business in 2008.