Queen Elizabeth's Foundation For Disabled People

All UK companiesEducationQueen Elizabeth's Foundation For Disabled People

Other education not elsewhere classified

Queen Elizabeth's Foundation For Disabled People contacts: address, phone, fax, email, website, shedule

Address: Leatherhead Court, Woodlands Road, Leatherhead KT22 0BN Surrey

Phone: 01372 841107

Fax: 01372 841107

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Queen Elizabeth's Foundation For Disabled People"? - send email to us!

Queen Elizabeth's Foundation For Disabled People detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queen Elizabeth's Foundation For Disabled People.

Registration data Queen Elizabeth's Foundation For Disabled People

Register date: 1966-11-15

Register number: 00892013

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

Get full report form global database UK for Queen Elizabeth's Foundation For Disabled People

Owner, director, manager of Queen Elizabeth's Foundation For Disabled People

Philip Edward Kirk Secretary. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB:

Charles Rodney Style Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: January 1954, British

Peter David Gordon Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: March 1955, British

Maxine Marie Taylor Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: May 1959, British

Robert Harold Douglas Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: July 1948, British

Edward John Denning Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: August 1946, British

The Lady Frances Elizabeth Glanusk Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: n\a, British

Frank Myers Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: May 1945, British

Lynn Scotcher Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: March 1941, British

James Garwood Michael Wates Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: April 1960, British

Bevil Charles Fitzives Granville Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: April 1944, British

Martin Craven Dent Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: March 1954, British

Elise Emanuelle Dunweber Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: February 1977, British

Lady Frances Glanusk Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: October 1950, British

Gary Stuart Allcott Secretary. Address: Woodlands Road, Leatherhead, Surrey, KT22 0BN, United Kingdom. DoB: n\a, British

Lady Elizabeth Toulson Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: November 1948, British

David Charles Hypher Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: July 1941, British

Rupert William Evenett Director. Address: 49 Hyde Vale, London, SE10 8QQ. DoB: August 1963, British

Ebele Akojie Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: June 1969, British

Janet Grossman Director. Address: 343 St Margarets Road, St Margarets, Twickenham, Middlesex, TW1 1PW. DoB: December 1961, British Usa

David Moburn Kay Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: January 1944, British

Brigadier Robin Garnett Director. Address: Hill House, Gracious Lane, Sevenoaks, Kent, TN13 1TJ. DoB: January 1942, British

Ian Peter Sedgwick Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: October 1935, British

David Winton Watt Torrance Director. Address: Allt A'Bruaich, Kiltarlity, Inverness-Shire, IV4 7HX. DoB: February 1950, British

Ian Peter Sedgwick Director. Address: Burrows Dene Tilford Road, Farnham, Surrey, GU9 8JA. DoB: October 1935, British

Cynthia Ann Robinson Secretary. Address: Golden Cottage, Lower Froyle, Alton, Hampshire, GU34 4LS. DoB: n\a, British

Richard James Hardie Director. Address: 272 Coombe Lane, London, SW20 0RW. DoB: September 1954, British

Lady Elizabeth Toulson Director. Address: Billhurst Farm, White Hart Lane, Wood Street Village Guildford, Surrey, GU3 3DZ. DoB: November 1948, British

Christopher Brian Ames Director. Address: Winterfold, Tyrrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: December 1940, British

Edward Frederick Gates Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: April 1935, British

William Nicholas Saville Calvert Director. Address: Walton Poor House, Ranmore, Dorking, Surrey, RH5 6SX. DoB: November 1935, British

Cecil Edward Guinness Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: June 1924, British

Lord Richard Frederick Holderness Director. Address: Flat Top House, Bishop Wilton, York, East Yorkshire, YO4 1RY. DoB: October 1920, British

Malcolm William Cockren Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: August 1944, British

Lady Ann Anastasia Corinna Helena Hamilton Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: August 1941, British

Cecil Frazer Sedcole Director. Address: Beeches, Tyrells Wood, Leatherhead, Surrey, KT22 8QH. DoB: March 1927, British

Dr Frederick Riach Ironside Middleton Director. Address: 90 Valley Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 4BJ. DoB: September 1942, Irish

Barbara Helen Simpson Director. Address: 6 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AQ. DoB: August 1920, British

Mildred Alicia Mendez Director. Address: 12 Albany Close, London, SW14 7DX. DoB: May 1925, British

David Fergus Mcdonough Director. Address: 18 Mimosa Street, London, SW6 4DT. DoB: June 1953, British

Dr David Godfrey Jenkins Director. Address: Little Trippets Rake Road, Milland, Liphook, Hampshire, GU30 7JX. DoB: April 1934, British

The Honourable Diana Holland-hibbert Director. Address: Munden, Watford, Hertfordshire, WD2 8PZ. DoB: September 1914, British

Mark William Vestey Director. Address: 16 St Johns Lane, London, EC1M 4AF. DoB: April 1943, British

John Reginald Wells Director. Address: Verdala, 3 Summerhayes Leigh Hill Road, Cobham, Surrey, KT11 2HQ. DoB: July 1925, British

The Lady Holderness Eleanor Diana Atherley Holderness Director. Address: Flat Top House, Bishop Wilton, York, YO4 1RY. DoB: September 1927, British

Bernard Haynes Director. Address: Lasgarn 33 Barons Hurst, Epsom, Surrey, KT18 7DU. DoB: December 1920, British

Robert Charles Glossop Director. Address: Ormersfield House, Dogmersfield, Basingstoke, Hampshire, RG27 8TA. DoB: September 1937, British

Barbara Mary Stow Director. Address: 49 Homeforde House, Brockenhurst, Hampshire, SO42 7QX. DoB: April 1911, British

James The Lord Hamilton Of Dalzell Director. Address: Betchworth House, The Street, Betchworth, Surrey, RH3 7AE. DoB: February 1938, British

John Anthony Floyd Director. Address: Ecchinswell House, Ecchinswell, Newbury, Berkshire, RG15 8VA. DoB: May 1923, British

Walter Edwin Boyce Director. Address: Highlanders Barn, Long Melford, Suffolk, CO10 0AD. DoB: July 1918, British

Jane Margaret Maule Black Director. Address: 48 Homeforde House, Brockenhurst, Hampshire, SO42 7QX. DoB: March 1922, British

Philip Walter Evans Director. Address: Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN. DoB: June 1945, British

Malcolm Brian Clark Secretary. Address: 2 Howard Close, Leatherhead, Surrey, KT22 8PH. DoB: n\a, British

Jobs in Queen Elizabeth's Foundation For Disabled People vacancies. Career and practice on Queen Elizabeth's Foundation For Disabled People. Working and traineeship

Sorry, now on Queen Elizabeth's Foundation For Disabled People all vacancies is closed.

Responds for Queen Elizabeth's Foundation For Disabled People on FaceBook

Read more comments for Queen Elizabeth's Foundation For Disabled People. Leave a respond Queen Elizabeth's Foundation For Disabled People in social networks. Queen Elizabeth's Foundation For Disabled People on Facebook and Google+, LinkedIn, MySpace

Address Queen Elizabeth's Foundation For Disabled People on google map

Other similar UK companies as Queen Elizabeth's Foundation For Disabled People: Mywavelength.com Limited | Oso Hair Limited | Peters Securities Company Limited | Elle Beauty Ltd | Sussex International (europe) Limited

The business is registered in Surrey under the ID 00892013. It was started in 1966. The headquarters of the company is situated at Leatherhead Court, Woodlands Road, Leatherhead. The postal code for this address is KT22 0BN. This enterprise Standard Industrial Classification Code is 85590 , that means Other education not elsewhere classified. 2015-03-31 is the last time when account status updates were reported. Since it started in this field 50 years ago, it managed to sustain its praiseworthy level of success.

The corporation's trademark number is UK00003025336. They applied for it on October 5, 2013 and it was registered three months later. The trademark's registration will no longer be valid after October 5, 2023.

The firm became a charity on January 20, 1967. It is registered under charity number 251051. The geographic range of the charity's area of benefit is not defined and it works in numerous towns and cities across Throughout England And Wales. The corporate trustees committee features sixteen representatives: Edward John Denning, Edward Frederick Gates Mbe, Bevil Charles Fitzives Granville, Corinna, Lady Hamilton Of Dalzell Dl and David Charles Hypher Dl, to name a few of them. As regards the charity's financial situation, their best time was in 2011 when their income was £12,796,000 and their expenditures were £11,555,000. Queen Elizabeth's Foundation For Disabled People concentrates on the issue of disability, training and education and education and training. It tries to help people with disabilities, people with disabilities. It provides aid to the above agents by the means of providing specific services and providing various services. In order to learn something more about the enterprise's activity, dial them on the following number 01372 841107 or browse their official website. In order to learn something more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.

There is a number of ten directors working for this particular limited company at the current moment, namely Charles Rodney Style, Peter David Gordon, Maxine Marie Taylor and 7 other directors have been described below who have been carrying out the directors obligations for three years. To find professional help with legal documentation, since 2016 this limited company has been utilizing the skills of Philip Edward Kirk, who has been working on ensuring the company's growth.