Beneficial Foundation (trading) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andBeneficial Foundation (trading) Limited

Other retail sale in non-specialised stores

Beneficial Foundation (trading) Limited contacts: address, phone, fax, email, website, shedule

Address: 16 Anson Road Fratton Industrial Estate PO4 8TB Portsmouth

Phone: +44-1406 4246734

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Beneficial Foundation (trading) Limited"? - send email to us!

Beneficial Foundation (trading) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beneficial Foundation (trading) Limited.

Registration data Beneficial Foundation (trading) Limited

Register date: 2005-02-23

Register number: 05373402

Type of company: Private Limited Company

Get full report form global database UK for Beneficial Foundation (trading) Limited

Owner, director, manager of Beneficial Foundation (trading) Limited

Ivor Kenneth Ellcome Director. Address: 16 Anson Road, Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB. DoB: October 1945, British

Roger Mark Sherliker Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: October 1958, British

Stephen Dale Frapmton Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: May 1958, British

David Horne Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: May 1945, British

Alexandra Louise Salway Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: December 1966, British

Lee Giffard Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: June 1964, British

Jennifer Yvonne Brent Secretary. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB:

Richard Dickson Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: May 1948, British

David Alexander Creal Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: April 1948, British

Terence John Higgins Director. Address: 16 Anson Road, Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB. DoB: November 1955, British

Alec John Smith Director. Address: Captains Row, Portsmouth, Hampshire, PO1 2TT, United Kingdom. DoB: October 1948, British

Paula Irene Smith Director. Address: Captains Row, Portsmouth, Hampshire, PO1 2TT, United Kingdom. DoB: October 1948, British

Garry George Siddall Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: March 1955, British

Michael John Donald Keating Director. Address: 85 South Road, Horndean, Hampshire, PO8 0EW. DoB: August 1963, British

Councillor Margaret Foster Director. Address: 2 William Booth House, Queen Street, Portsmouth, Hampshire, PO1 3JB. DoB: January 1952, British

Cllr Luke Stubbs Director. Address: South Parade, Southsea, Hampshire, PO4 0SN. DoB: March 1972, British

Matthew Bowles Director. Address: Roman Grove, Portchester, Fareham, Hampshire, PO16 9LL. DoB: December 1971, British

Cllr Luke Edmund Stubbs Director. Address: 5 Vanguard Court, Centurion Gate, Southsea, Hampshire, PO4 9TD. DoB: March 1972, British

David Horne Director. Address: 56 Colesbourne Road, Paulsgrove, Portsmouth, Hampshire, P06 4EA. DoB: May 1945, British

Lord Mayor Of Portsmouth Frank Edward Jonas Director. Address: 4 Southwood Road, Hilsea, Portsmouth, Hampshire, PO2 9QG. DoB: January 1946, British

Jackie Auckland-jones Director. Address: 77 Lovett Road, Copnor, Portsmouth, Hampshire, PO3 5EX. DoB: January 1960, British

Roy Charles Witt Secretary. Address: 75 Westwood Road, Hilsea, Portsmouth, Hampshire, PO2 9QP. DoB: January 1937, British

Terence Stuart Osborn Secretary. Address: 79a Upper St Helens Road, Hedge End, Southampton, Hampshire, SO30 0LS. DoB: July 1954, British

Uirginia Steel Director. Address: 374 Purbrook Way, Havant, Hampshire, PO9 3SQ. DoB: October 1940, British

Stephen Andrew Young Director. Address: 1 Coltsfoot Drive, Waterlooville, Hampshire, PO7 8DF. DoB: January 1958, British

Councillor Philip Edward Shaddock Director. Address: 27 Byerley Road, Pratton, Portsmouth, Hampshire, PO1 5AX. DoB: August 1949, British

Thomas Patrick Blair Director. Address: 58 North End Grove, North End, Portsmouth, Hampshire, PO2 8NG. DoB: March 1946, British

Terence Peter Hart Director. Address: 6 Langrish Close, West Leigh, Havant, Hampshire, PO9 5JJ. DoB: August 1945, British

John Oxwith Andrews Director. Address: 172 Moorings Way, Milton, Portsmouth, Hampshire, PO4 8YN. DoB: August 1933, British

Stephen Phillip Kerr Director. Address: Fratton Industrial Estate, Portsmouth, Hampshire, PO4 8TB, United Kingdom. DoB: May 1950, British

Howard Alvine Rees Director. Address: 62 Prospect Quay, 98 Point Pleasant, London, SW18 1PR. DoB: September 1932, British

Roy Charles Witt Director. Address: 75 Westwood Road, Hilsea, Portsmouth, Hampshire, PO2 9QP. DoB: January 1937, British

Frank Bernard Worley Director. Address: 12 Grand Parade, Portsmouth, Hampshire, PO1 2NF. DoB: August 1944, British

Jobs in Beneficial Foundation (trading) Limited vacancies. Career and practice on Beneficial Foundation (trading) Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Beneficial Foundation (trading) Limited on FaceBook

Read more comments for Beneficial Foundation (trading) Limited. Leave a respond Beneficial Foundation (trading) Limited in social networks. Beneficial Foundation (trading) Limited on Facebook and Google+, LinkedIn, MySpace

Address Beneficial Foundation (trading) Limited on google map

Other similar UK companies as Beneficial Foundation (trading) Limited: Gjps Trust Fund | Thornford School Meals Club Limited | New Collaborative Learning Trust | Polesworth Abbey Community Interest Company | Cherry And Coburn Cic

Beneficial Foundation (trading) began its business in 2005 as a PLC registered with number: 05373402. This business has been operating successfully for eleven years and it's currently active. This firm's head office is located in Portsmouth at 16 Anson Road. Anyone can also locate the company utilizing its zip code : PO4 8TB. The company is registered with SIC code 47190 and their NACE code stands for Other retail sale in non-specialised stores. The firm's most recent financial reports cover the period up to Tue, 31st Mar 2015 and the most current annual return was released on Sat, 13th Feb 2016. 11 years of presence in this field of business comes to full flow with Beneficial Foundation (trading) Ltd as the company managed to keep their customers satisfied throughout their long history.

The directors currently listed by this company include: Ivor Kenneth Ellcome designated to this position in 2014 in June, Roger Mark Sherliker designated to this position 5 years ago, Stephen Dale Frapmton designated to this position in 2011 in September and 5 others listed below. In order to maximise its growth, for the last nearly one month the company has been providing employment to Jennifer Yvonne Brent, who has been in charge of maintaining the company's records.