Forces Help Society And Lord Roberts Workshops(the)

All UK companiesHuman health and social work activitiesForces Help Society And Lord Roberts Workshops(the)

Social work activities without accommodation for the elderly and disabled

Forces Help Society And Lord Roberts Workshops(the) contacts: address, phone, fax, email, website, shedule

Address: Queen Elizabeth House 4 St Dunstan's Hill EC3R 8AD London

Phone: +44-1296 7106475

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Forces Help Society And Lord Roberts Workshops(the)"? - send email to us!

Forces Help Society And Lord Roberts Workshops(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forces Help Society And Lord Roberts Workshops(the).

Registration data Forces Help Society And Lord Roberts Workshops(the)

Register date: 1901-04-18

Register number: 00069876

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

Get full report form global database UK for Forces Help Society And Lord Roberts Workshops(the)

Owner, director, manager of Forces Help Society And Lord Roberts Workshops(the)

Richard Douglas Pearse Secretary. Address: 4 St Dunstan's Hill, London, EC3R 8AD. DoB:

Richard Douglas Pearse Director. Address: 4 St Dunstan's Hill, London, EC3R 8AD. DoB: November 1954, British

David James Ashman Secretary. Address: 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom. DoB:

David James Ashman Director. Address: 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom. DoB: May 1952, British

Keith Ronald Wood Director. Address: 8 Highbury Grove, Haslemere, Surrey, GU27 1BB. DoB: January 1955, British

Brigadier William Edward Shackell Secretary. Address: Applewood, Tudor Close, Pulborough, West Sussex, RH20 2EF. DoB: n\a, British

Peter Charles Wykeham-martin Secretary. Address: Corner Cottage, Hill Brow Road,, Liss, Hampshire, GU33 7PS. DoB: February 1949, British

Bernard David James Crisp Director. Address: 37 Rectory Park, Sanderstead, Surrey, CR2 9JR. DoB: June 1926, British

Judith Norman Director. Address: 4 Swanmore Park, Upper Swanmore, Southampton, SO32 2QS. DoB: June 1940, British

John Leslie Bird Director. Address: Furze Hall, Ingatestone, Essex, CM4 0PB. DoB: June 1928, British

Group Captain Paul Everard Terrett Director. Address: Idle Cottage, Sharptor, Liskeard, Cornwall, PL14 5AT. DoB: February 1934, British

Sir Barry Nigel Wilson Director. Address: Green Bough Gold Hill, Child Okeford, Blandford, Dorset, DT11 8HD. DoB: June 1936, British

Beila Rochelle Best Secretary. Address: Varenna, Crabtree Gardens, Headley, Hampshire, GU35 8LN. DoB: n\a, British

Colonel Timothy Green Secretary. Address: Church House Barkers Hill, Donhead St Andrew, Shaftesbury, Dorset, SP7 9EB. DoB:

James William Talbot Lewis Director. Address: 34 Brocklebank Road, London, SW18 3AU. DoB: July 1964, British

Peter Ronald Davies Director. Address: Basement Flat, 39 Westmoreland Terrace, London, Sw1v 4ag, SW1V 4AQ. DoB: May 1938, British

Paul Evans Director. Address: 22 Tenby Road, Welling, Kent, DA16 1EN. DoB: October 1965, British

Brigadier Alfred James Macgregor Percival Director. Address: Lovell Place, Marnhull, Dorset, DT10 1JJ. DoB: March 1937, British

Ian Charles Noble Director. Address: 2 Clareville Road, Orpington, Kent, BR5 1RU. DoB: November 1960, British

Peter Gerald Welch Director. Address: 121 Green End Lane, Hemel Hempstead, Hertfordshire, HP1 2AX. DoB: May 1960, British

Colonel Anthony Wilmer Davis Secretary. Address: Park Barn House Park Road, Blockley Nr Moreton-In-Marsh, Gloucester, GL56 9BZ. DoB:

Major General Peter Lawrence De Carteret Martin Director. Address: 17 Station Street, Lymington, Hampshire, SO41 3BA. DoB: February 1920, British

Michael Brodie Cooper Director. Address: The Orchard Manor House Lane, Bookham, Leatherhead, Surrey, KT23 4EW. DoB: October 1925, British

Major General Henry Edmund Melville Lennox Garrett Director. Address: 102 Madrid Road, London, SW13 9PG. DoB: January 1924, British

Major General Jerrie Anthony Hulme Director. Address: Sandy Down Cottage London Road, Stockbridge, Hampshire, SO20 6EN. DoB: August 1935, British

Neil Jenkinson Director. Address: Downend 20 Chilbolton Avenue, Winchester, Hampshire, SO22 5HD. DoB: June 1939, British

Brian James Lemon Director. Address: The Corner House The Green, Middleton Cheney, Banbury, Oxon, OX17 2LR. DoB: n\a, British

Surgeon Captain Alan Mcewan Director. Address: 8 Wellington Road, Hampton Hill, Hampton, Middlesex, TW12 1JR. DoB: December 1928, British

Brigadier Helen Guild Meechie Director. Address: 35 Leylands, Viewfield Road, London, SW18 1NF. DoB: January 1938, British

Audrey Needham Director. Address: Slade Gate Cottage, Buckhold, Pangbourne, Berks, RG8 8QJ. DoB: June 1927, British

Daphne Patricia Nichol Director. Address: Charlton House, 22 Hollow Lane, Hayling Island, Hampshire, PO11 9EX. DoB: January 1938, British

Sir Julian Tolver Julian Paget Director. Address: 4 Trevor Street, London, SW7 1DU. DoB: July 1921, British

Douglas Arthur Reed Director. Address: 277 Benfleet Road, South Benfleet, Benfleet Haleigh, Essex, SS7 1PS. DoB: June 1923, British

Air Vice Marshal Henry Reed Purvis Director. Address: Little Lemhill Farm, Lechlade, Gloucester, Gloucestershire, GL7 3EB. DoB: July 1928, British

Sir Michael Berry Savory Director. Address: 5 Culross Street, London, W1Y 3HL. DoB: January 1943, British

Captain Patrick Michael Causabon Vincent Director. Address: 35 Howards Lane, Putney, London, SW15 6NX. DoB: February 1925, British

Jobs in Forces Help Society And Lord Roberts Workshops(the) vacancies. Career and practice on Forces Help Society And Lord Roberts Workshops(the). Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Forces Help Society And Lord Roberts Workshops(the) on FaceBook

Read more comments for Forces Help Society And Lord Roberts Workshops(the). Leave a respond Forces Help Society And Lord Roberts Workshops(the) in social networks. Forces Help Society And Lord Roberts Workshops(the) on Facebook and Google+, LinkedIn, MySpace

Address Forces Help Society And Lord Roberts Workshops(the) on google map

Other similar UK companies as Forces Help Society And Lord Roberts Workshops(the): Lecwise Limited | Mack Resources Limited | Holborn Regeneration Llp | Kate Claasen Recruitment Limited | Van Dalsum Consulting Ltd

Forces Help Society And Lord Roberts Workshops(the) is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in Queen Elizabeth House, 4 St Dunstan's Hill in London. The main office located in EC3R 8AD This enterprise has been prospering 115 years on the British market. The registered no. is 00069876. This enterprise principal business activity number is 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Forces Help Society And Lord Roberts Workshops(the) released its account information up to 2014-12-31. The latest annual return information was filed on 2015-08-03. 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 Forces Help Society And Lord Roberts Workshops(the).

As for the following business, the full range of director's tasks have so far been done by Richard Douglas Pearse who was chosen to lead the company on 2014-09-29. That business had been led by David James Ashman (age 64) who quit on 2014-09-29. In addition a different director, namely Keith Ronald Wood, age 61 quit in 2014. To maximise its growth, since the appointment on 2014-09-29 the following business has been utilizing the skills of Richard Douglas Pearse, who has been in charge of making sure that the firm follows with both legislation and regulation.