Boots Benevolent Fund
Other professional, scientific and technical activities not elsewhere classified
Boots Benevolent Fund contacts: address, phone, fax, email, website, shedule
Address: 1 Thane Road West Nottingham NG2 3AA Nottinghamshire
Phone: 0115 959 1285
Fax: 0115 959 1285
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Boots Benevolent Fund"? - send email to us!
Registration data Boots Benevolent Fund
Register date: 1995-05-04
Register number: 03053290
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 Boots Benevolent FundOwner, director, manager of Boots Benevolent Fund
Bernadette Lavery Director. Address: Thane Road West, Nottingham, NG2 3AA, England. DoB: March 1967, Irish
Andrew Richard Thompson Secretary. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England. DoB:
Samantha Leigh Shuttleworth Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: October 1985, British
Richard Alexander Jones Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: August 1975, British
Alan Penhale Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: March 1966, British
James David Parnell Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: January 1978, British
Alan Jonathan Morton Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: May 1970, British
Laura Anne Southam Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: March 1980, British
Jennifer Louise Lawrence Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: January 1982, British
Anna Elizabeth Teal Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: December 1978, British
Kathryn Fletcher Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: May 1984, British
Kim Cheryl Knight Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: December 1971, British
Stephen John Leadbeater Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: May 1964, British
Jon Henderson Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: May 1962, British
Karl Jack Thomas Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: July 1974, British
Paul Stephen Mitchell Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: February 1961, British
Simon John Roberts Director. Address: 1 Thane Road West, Nottingham, NG90 1BS. DoB: January 1971, British
Sandra Jane Bradley Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: March 1966, British
Michelle Tracey Davies Director. Address: 11 Crowtrees Drive, Sutton In Ashfield, Nottinghamshire, NG17 1LH. DoB: April 1964, British
Anne Louise Hill Director. Address: 113 Draycott Road, Breaston, Derbyshire, DE72 3DB. DoB: March 1972, British
Catherine Glazebrook Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: March 1959, British
David Charles Geoffrey Foster Secretary. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: September 1959, British
David Colin Donald Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: February 1963, British
John Joseph Lucey Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: April 1945, British
Sonia Fennell Secretary. Address: Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD. DoB: July 1959, British
Alexander Wallace Gourlay Director. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: December 1959, British
Susan Cairns Guy Director. Address: 213 Wellington Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4JQ. DoB: July 1949, British
Nicola Stockdale Director. Address: 10 Hawthorn Lodge, Julian Road West Bridgford, Nottingham, Nottinghamshire, NG2 5AJ. DoB: February 1973, British
Nicola Jayne Bancroft Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: February 1964, British
Andrew Vaughan Unitt Director. Address: 64 Main Street, Cossington, Leicester, LE74 4UU. DoB: July 1957, British
Oonagh Elizabeth Turnbull Director. Address: Valley Farm House, 12 Church Lane Redmile, Nottingham, Nottinghamshire, NG13 0GE. DoB: September 1969, British
Lynn Rosanne Fordham Director. Address: Glendyne, Hook Heath Road, Woking, Surrey, GU22 0QE. DoB: April 1963, British
John Michael Horry Director. Address: 16 Orpean Way Toton, Beeston, Nottingham, Nottinghamshire, NG9 6LE. DoB: August 1962, British
Jeffrey Brian Broome Director. Address: 23 Spindle Gardens, Snapewood, Nottingham, NG6 7DG. DoB: July 1950, British
Paul Hyman Director. Address: 31 Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT. DoB: February 1956, British
Iain Macbeth Director. Address: 6 The Green, Weston On Trent, Derby, Derbyshire, DE72 2BJ. DoB: February 1964, British
Colin Jeffrey Brown Director. Address: Wychwood Road, Bingham, Nottingham, Nottinghamshire, NG13 8SB, United Kingdom. DoB: August 1950, British
Gerard Samuel Dixon Director. Address: Gordon House, 1 Field Terrace, Jarrow, NE32 5PH. DoB: May 1956, British
Steven John Watts Secretary. Address: Goodere Drive, Polesworth, Tamworth, Staffordshire, B78 1BY, United Kingdom. DoB: n\a, British
Eoin Patrick Murphy Director. Address: Ladysmith Villa, 22 The Field, Somerby, Leicestershire, LE14 2PT. DoB: March 1968, Irish
Janet Mary Bonser Director. Address: The Cedars, Butt Lane Normanton On Soar, Loughborough, Leicestershire, LE12 5EE. DoB: December 1952, British
Joy Margaret Thackeray Director. Address: 99 Wilford Road, Ruddington, Nottingham, NG11 6BH. DoB: June 1958, British
Lesley Vera Davies Director. Address: 10 Barleydale Drive, Trowell, Nottingham, Nottinghamshire, NG9 3QS. DoB: July 1952, British
Glyn Alexander Ratcliffe Director. Address: 23 Hollinwell Avenue, Nottingham, Nottinghamshire, NG8 1JY. DoB: March 1973, British
Peter Andrew Mitchell Director. Address: 4a Cropwell Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2FS. DoB: September 1962, British
Sallie Jayne Crane Director. Address: 16 The Croft, Henley In Arden, Solihull, West Midlands, B95 5DY. DoB: March 1962, British
Judith Vallis Munro Director. Address: 111 Appledore Avenue, Wollaton, Nottingham, NG8 2RW. DoB: December 1947, British
Cary Edmund Bourque Director. Address: 1 Holme Road, West Bridgford, Nottingham, NG2 5AA. DoB: August 1963, British
Barabara Anne Toler Director. Address: 24 Parkcroft Road, West Bridgford, Nottingham, NG2 6FN. DoB: September 1956, British
Julia Emma Gough Director. Address: Attwell Park Farm, Sheriffhales, Shifnal, Shropshire, TF11 8RQ. DoB: n\a, British
John Joseph Lucey Director. Address: Highfield Close, Foston, Grantham, Lincolnshire, NG31 2LH. DoB: April 1945, British
David Anthony Rollason Director. Address: The Pippins 30 Barrow Road, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TB. DoB: November 1946, British
Caroline Rosemary Fraser Director. Address: 124 Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HU. DoB: January 1963, British
John Graham Eardley Director. Address: 39 Manor Road, Borrowash, Derby, DE72 3LL. DoB: November 1955, British
Paul Anthony Stretton Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: August 1962, British
Sonia Fennell Secretary. Address: Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD. DoB: July 1959, British
Barabara Anne Toler Director. Address: 24 Parkcroft Road, West Bridgford, Nottingham, NG2 6FN. DoB: September 1956, British
Julian Paul Richardson Director. Address: Ridgeway, Pollards Lane, Southwell, Nottinghamshire, NG25 0TL. DoB: March 1949, British
Melanie Faith Director. Address: 29 Kingsbridge Way, Bramcote, Beeston, Nottinghamshire, NG9 3LW. DoB: n\a, English
Philip John Sansom Director. Address: 34 Dornoch Avenue, Southwell, Nottinghamshire, NG25 0EU. DoB: September 1941, British
Shanthi Selvarajah Director. Address: Heyesmere Middlewich Road, Stanthorne, Middlewich, Cheshire, CW10 9JB. DoB: June 1964, British
Malcolm Stuart Mccannah Director. Address: 40 Manor Close, Edwalton, Nottingham, NG12 4BH. DoB: August 1946, British
John Craig Director. Address: 1 Thane Road West, Nottingham, Nottinghamshire, NG2 3AA. DoB: June 1930, British
Robin Mason Director. Address: 39 Shelley Road, Stratford Upon Avon, Warwickshire, CV37 7JS. DoB: November 1940, British
William Barrington Bennett Director. Address: 18 Loughborough Road, Bunny, Nottingham, NG11 6QA. DoB: August 1935, British
Valerie Roe Director. Address: 31 Queens Drive, Beeston, Nottingham, NG9 2ES. DoB: April 1942, British
William Robert Dargue Director. Address: 48 Stanton Lane, Stanton On The Wolds Keyworth, Nottingham, NG12 5BJ. DoB: December 1939, British
John Harold West Secretary. Address: 7 Raven Drive, Barton Seagrave, Kettering, Northamptonshire, NN15 6SD. DoB:
Linden Burdus Director. Address: Cottons Hovel Newton Grange, Newton, Sleaford, Lincolnshire, NG34 0DT. DoB: December 1943, British
Jobs in Boots Benevolent Fund vacancies. Career and practice on Boots Benevolent Fund. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Boots Benevolent Fund on FaceBook
Read more comments for Boots Benevolent Fund. Leave a respond Boots Benevolent Fund in social networks. Boots Benevolent Fund on Facebook and Google+, LinkedIn, MySpaceAddress Boots Benevolent Fund on google map
Other similar UK companies as Boots Benevolent Fund: P T Land Ltd | A K Electrical Contractors Limited | Gould Construction Limited | Spec 21 Limited | Jeff Patrick Electrical Ltd
Boots Benevolent Fund has been in this business for at least 21 years. Registered under the number 03053290 in the year 1995-05-04, the firm is located at 1 Thane Road West, Nottinghamshire NG2 3AA. Its present name is Boots Benevolent Fund. This business previous clients may remember the company also as The Boots Group Benevolent Fund, which was used until 2011-10-26. This business is registered with SIC code 74909 which means Other professional, scientific and technical activities not elsewhere classified. Boots Benevolent Fund reported its account information up until 2015-08-31. Its latest annual return was submitted on 2016-06-01. It's been twenty one years for Boots Benevolent Fund in this field of business, it is doing well and is an example for the competition.
The company was registered as a charity on May 18, 1995. It works under charity registration number 1046559. The geographic range of the company's area of benefit is not defined and it operates in multiple places around Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees has twelve people: John Lucey, Simon Roberts, Paul Stephen Mitchell, Jon Henderson and Laura Anne Southam, to namea few. As concerns the charity's financial situation, their best year was 2010 when they earned £608,014 and their spendings were £181,196. Boots Benevolent Fund concentrates on the prevention or relief of poverty, preventing or relieving poverty. It tries to improve the situation of other definied groups, other definied groups. It tries to help its beneficiaries by the means of unspecified charitable services, donating money to individuals and provides other finance. In order to find out something more about the charity's activities, call them on the following number 0115 959 1285 or visit their website. In order to find out something more about the charity's activities, mail them on the following e-mail [email protected] or visit their website.
Given this particular enterprise's magnitude, it was imperative to employ new company leaders, to name just a few: Bernadette Lavery, Samantha Leigh Shuttleworth, Richard Alexander Jones who have been working as a team for nearly one year for the benefit of the company. Furthermore, the director's tasks are continually aided by a secretary - Andrew Richard Thompson, from who was hired by this specific company one year ago.