Staffordshire Community Foundation

All UK companiesAdministrative and support service activitiesStaffordshire Community Foundation

Other business support service activities not elsewhere classified

Staffordshire Community Foundation contacts: address, phone, fax, email, website, shedule

Address: Communications House University Court, Whittle Rise, Staffordshire Technology Park ST18 0ES Stafford

Phone: 01782 683030

Fax: 01782 683030

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Staffordshire Community Foundation"? - send email to us!

Staffordshire Community Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Staffordshire Community Foundation.

Registration data Staffordshire Community Foundation

Register date: 2001-05-21

Register number: 04220563

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 Staffordshire Community Foundation

Owner, director, manager of Staffordshire Community Foundation

Jonathan Robert Andrew Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: August 1970, British

Dr Teeranlall Ramgopal Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: March 1951, British

Mark Richard Birkinhead Wilton Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: June 1959, British

Christopher John Spruce Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: September 1942, British

Terry Patrick Walsh Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: January 1953, British

Roger Andrew Lewis Secretary. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB:

Lee Stephen Bates Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: March 1976, British

Simon John Mason Price Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: February 1960, British

Roger Andrew Lewis Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: July 1956, British

Albinia Sarah Elsom Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: February 1953, British

Helen Rosalind Dart Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: February 1947, British

Jean Marjorie Gibson Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: March 1942, Britsh

Prakash Samani Director. Address: 121 Windsor Drive, Leek, Staffordshire, ST13 6NW. DoB: July 1954, British

Richard Graham Hill Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: December 1949, British

Simon John Morris Director. Address: University Court, Whittle Rise,, Staffordshire Technology Park, Stafford, ST18 0ES, England. DoB: December 1951, British

Terry Patrick Walsh Director. Address: Brookhouse Lane, Bucknall, Stoke-On-Trent, Staffordshire, ST2 8NE, United Kingdom. DoB: January 1953, British

Richard Byrd Levett Haszard Director. Address: Hope Street, Hanley, Stoke-On-Trent, Staffordshire, ST1 5DD. DoB: January 1960, British

Dr Teeranlall Ramgopal Director. Address: Blackheath Land, Stafford, Staffordshire, ST18 0AD. DoB: March 1951, British

Patricia Ann Griffin Director. Address: 189 Cannock Road, Westcroft, Wolverhampton, West Midlands, WV10 8QL. DoB: April 1943, British

Clarence Bennie Robinson Director. Address: 16a Bushton Lane, Anslow, Burton On Trent, Staffordshire, DE13 9QL. DoB: September 1945, British

Dr Christine Elizabeth King Director. Address: Eight Bells, Telford Close, Stone, Staffordshire, ST15 8GJ. DoB: August 1944, British

Michael Ian Maryon Director. Address: Hillcrest, Winnothdale, Tean, Staffordshire, ST10 4HB. DoB: March 1949, British

Jacqueline Farrell Director. Address: Barn Court, Newcastle, Staffordshire, ST5 4NL. DoB: December 1949, British

Graham Harold Stow Director. Address: The Hawthorns, Roston, Ashbourne, Derbyshire, DE6 2EH. DoB: April 1944, British

Neil Anthony Dawson Director. Address: 2 Oakville Avenue, Burslem, Stoke On Trent, Staffordshire, ST6 7DY. DoB: November 1949, British

Mark William Barnish Director. Address: 27 Sandy Lane, Newcastle, Staffordshire, ST5 0LX. DoB: December 1954, British

Peter David Atkins Director. Address: Oak Tree Cottage, Newton, Rugeley, Staffordshire, WS15 3PE. DoB: September 1940, British

Terry Patrick Walsh Director. Address: Brookhouse Cottage, Brookhouse Lane Bucknall, Stoke On Trent, Staffordshire, ST2 8NE. DoB: January 1953, British

Angela Glendenning Director. Address: 32 Dartmouth Avenue, Newcastle Under Lyme, Staffordshire, ST5 3NY. DoB: December 1934, British

Alan John Ierston Director. Address: 14 Church Road, Swindon, Dudley, West Midlands, DY3 4PG. DoB: July 1949, British

Jean Marjorie Gibson Secretary. Address: 23 Saint Pauls Court, Congreve Road, Stoke On Trent, Staffordshire, ST3 2HJ. DoB:

Richard Graham Hill Director. Address: Top Farm 75 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AU. DoB: December 1949, British

Jobs in Staffordshire Community Foundation vacancies. Career and practice on Staffordshire Community Foundation. Working and traineeship

Plumber. From GBP 1900

Assistant. From GBP 1700

Manager. From GBP 2400

Electrical Supervisor. From GBP 1500

Package Manager. From GBP 2300

Package Manager. From GBP 2500

Electrician. From GBP 1900

Electrician. From GBP 2200

Responds for Staffordshire Community Foundation on FaceBook

Read more comments for Staffordshire Community Foundation. Leave a respond Staffordshire Community Foundation in social networks. Staffordshire Community Foundation on Facebook and Google+, LinkedIn, MySpace

Address Staffordshire Community Foundation on google map

Other similar UK companies as Staffordshire Community Foundation: Mimico 2014 Ltd | Otil Limited | Campers Scotland Limited | Shareholder Services Ltd | The Sustainable Travel Co. Ltd

2001 is the date that marks the beginning of Staffordshire Community Foundation, the company registered at Communications House University Court, Whittle Rise,, Staffordshire Technology Park , Stafford. This means it's been fifteen years Staffordshire Community Foundation has prospered in this business, as it was created on Mon, 21st May 2001. The company's Companies House Reg No. is 04220563 and the company postal code is ST18 0ES. The company principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The company's most recent filings were submitted for the period up to 2015-03-31 and the latest annual return was submitted on 2016-05-21. Ever since it started on this market 15 years ago, the company has sustained its great level of prosperity.

The firm was registered as a charity on 2002/04/16. It works under charity registration number 1091628. The geographic range of the charity's area of benefit is staffordshire and it works in various towns and cities around Staffordshire. The corporate board of trustees consists of eleven people: Prakash Samani, Jean Marjorie Gibson, Simon John Morris, Simon John Mason Price and Lee Stephen Bates, among others. As concerns the charity's finances, their best time was in 2010 when their income was 2,154,617 pounds and their spendings were 997,458 pounds. Staffordshire Community Foundation engages in charitable purposes, other charitable purposes and the advancement of health and saving of lives. It strives to improve the situation of the youngest, other charities or voluntary bodies, people of a particular ethnic or racial background. It provides aid to the above beneficiaries by the means of granting money to individuals, provides other finance and granting money to organisations. If you would like to find out anything else about the enterprise's undertakings, call them on this number 01782 683030 or see their website. If you would like to find out anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or see their website.

That business owes its achievements and unending improvement to exactly twelve directors, namely Jonathan Robert Andrew, Dr Teeranlall Ramgopal, Mark Richard Birkinhead Wilton and 9 other directors have been described below, who have been presiding over it since 2016. Furthermore, the managing director's duties are constantly backed by a secretary - Roger Andrew Lewis, from who joined the following business in December 2014.