Hunts Forum Of Voluntary Organisations

All UK companiesOther service activitiesHunts Forum Of Voluntary Organisations

Activities of other membership organizations n.e.c.

Other education not elsewhere classified

Hunts Forum Of Voluntary Organisations contacts: address, phone, fax, email, website, shedule

Address: The Maple Centre, 6 Oak Drive Huntingdon PE29 7HN Cambridgeshire

Phone: 01480-420601

Fax: +44-1528 6554687

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hunts Forum Of Voluntary Organisations"? - send email to us!

Hunts Forum Of Voluntary Organisations detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hunts Forum Of Voluntary Organisations.

Registration data Hunts Forum Of Voluntary Organisations

Register date: 2006-04-26

Register number: 05795877

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 Hunts Forum Of Voluntary Organisations

Owner, director, manager of Hunts Forum Of Voluntary Organisations

Patrick Kadewere Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: May 1962, British

Sarah Hughes Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: March 1975, British

Rebecca Gilbertson Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: August 1980, British

Susanne Stent Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: July 1966, British

Lynn Johnston Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: October 1963, British

Christine Julie Farrow Secretary. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB:

David Leonard Morgan Director. Address: Fairfield House, Manor Farm Road, Waresley, Sandy, Bedfordshire, SG19 3BX. DoB: April 1949, British

Russell Rolph Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: December 1962, British

Kelly Green Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: August 1978, British

Daniel Edward Laycock Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: December 1987, British

David Brockman Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: May 1954, British

Karen Walker Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: July 1957, British

Vivien Frances Peters Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: June 1948, British

Parvin Asha Wynn Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: May 1960, British

Col Derek Henry Bristow Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: January 1940, British

Russell Kevin Rolph Director. Address: The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN. DoB: December 1962, British

Julian Robert Ayres Director. Address: High Street, Pidley, Huntingdon, Cambs, PE28 3BX, Uk. DoB: May 1968, British

George Arthur Robbins Director. Address: Norfolk Rd, Huntingdon, Cambs, PE29 1RH. DoB: May 1929, British

Susan Cawtherly Director. Address: 41 West Fen Road, Ely, Cambridgeshire, CB6 1AN. DoB: April 1955, British

Elish Nula Millard Director. Address: 5 Allen Farm, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LT. DoB: December 1944, British

Frederick William Barrington-jones Director. Address: 48 Cowper Road, Huntingdon, Cambridgeshire, PE29 1JF. DoB: September 1953, British

Frederick Philip Chapman Director. Address: 15 Manor Crescent, Hardwick, Cambridge, Cambridgeshire, CB3 7QE. DoB: October 1948, British

William John Ashdown Director. Address: 10 Topham Court, St. Neots, Huntingdon, Cambridgeshire, PE19 1LS. DoB: November 1938, British

Sandra Irene Wilcox Director. Address: 6 Thongsley, Huntingdon, Cambridgeshire, PE29 1NX. DoB: June 1947, British

David Geoffrey Wilson Director. Address: 29 Great Farthing Close, St. Ives, Cambridgeshire, PE27 5JX. DoB: May 1963, British

Sally Ann Tubberdy Secretary. Address: 23 Provence Road, Huntingdon, Cambridgeshire, PE29 6UW. DoB:

Jobs in Hunts Forum Of Voluntary Organisations vacancies. Career and practice on Hunts Forum Of Voluntary Organisations. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Hunts Forum Of Voluntary Organisations on FaceBook

Read more comments for Hunts Forum Of Voluntary Organisations. Leave a respond Hunts Forum Of Voluntary Organisations in social networks. Hunts Forum Of Voluntary Organisations on Facebook and Google+, LinkedIn, MySpace

Address Hunts Forum Of Voluntary Organisations on google map

Other similar UK companies as Hunts Forum Of Voluntary Organisations: Consett Restaurant Limited | Morning Star (salisbury) | Healthy Advantage Ltd | The Food And Taste Company Ltd | Quintessential Cakes Ltd

Hunts Forum Of Voluntary Organisations came into being in 2006 as company enlisted under the no 05795877, located at PE29 7HN Cambridgeshire at The Maple Centre, 6 Oak Drive. It has been expanding for 10 years and its last known status is active. This company SIC code is 94990 which means Activities of other membership organizations n.e.c.. Hunts Forum Of Voluntary Organisations released its account information up till 2015-03-31. The latest annual return was released on 2016-04-26. It’s been ten years since Hunts Forum Of Voluntary Organisations has debuted in this line of business is officially located at they are unstoppable.

On 2015-05-11, the enterprise was searching for a Finance Manager to fill a part time position in Huntingdon, Anglia. They offered a flexible agreement with wage from £19210.00 to £22221.00 per year. The offered position required experienced worker and a professional qualification or accreditation. While sending your application include job offer code CJF005.

The enterprise became a charity on 2006-06-28. It is registered under charity number 1114926. The range of their activity is huntingdonshire. They work in Cambridgeshire. The company's trustees committee has six members: Vivien Frances Peters, David Brockman, David Leonard Morgan, George Arthur Robbins and Lynn Johnston, to namea few. As regards the charity's financial situation, their most successful year was 2013 when their income was 255,215 pounds and they spent 195,341 pounds. Hunts Forum Of Voluntary Organisations focuses on charitable purposes, charitable purposes. It works to aid other charities or voluntary bodies, other voluntary organisations or charities. It provides help to these agents by acting as an umbrella company or a resource body, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you would like to know anything else about the charity's activity, call them on this number 01480-420601 or see their website. If you would like to know anything else about the charity's activity, mail them on this e-mail [email protected] or see their website.

Patrick Kadewere, Sarah Hughes, Rebecca Gilbertson and 3 other directors who might be found below are the firm's directors and have been managing the firm since 2016-06-23. To find professional help with legal documentation, since the appointment on 2008-05-06 this specific firm has been utilizing the skills of Christine Julie Farrow, who's been concerned with successful communication and correspondence within the firm.