British Overseas Ngos For Development (bond)

All UK companiesOther service activitiesBritish Overseas Ngos For Development (bond)

Activities of professional membership organizations

British Overseas Ngos For Development (bond) contacts: address, phone, fax, email, website, shedule

Address: Regents Wharf 8 All Saints Street, N1 9RL London

Phone: 020 7520 0241

Fax: 020 7520 0241

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "British Overseas Ngos For Development (bond)"? - send email to us!

British Overseas Ngos For Development (bond) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Overseas Ngos For Development (bond).

Registration data British Overseas Ngos For Development (bond)

Register date: 1997-07-01

Register number: 03395681

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 British Overseas Ngos For Development (bond)

Owner, director, manager of British Overseas Ngos For Development (bond)

Sally Louise Copley Director. Address: Vicarage Road, Oxford, OX1 4RB, England. DoB: June 1974, British

Nick Hartley Director. Address: Chapel Street, Woburn Sands, Milton Keynes, MK17 8PQ, England. DoB: August 1971, British

Jessica Lyndall Woodroffe Director. Address: Durham Road, London, N2 9DT, England. DoB: May 1964, British

Dr Graham Mackay Secretary. Address: Regents Wharf, All Saints Street, London, N1 9RL, England. DoB:

Caroline Mary Nursey Director. Address: Kennington Road, London, SE11 6SF, England. DoB: November 1958, British

Gibril Faal Director. Address: Thrupp Close, Mitcham, Surrey, CR4 1BZ, England. DoB: October 1967, British

Eleanor Joyce Harrison Director. Address: Radford Road, London, SE13 6RZ, England. DoB: June 1980, British

Timothy John Wainwright Director. Address: Argyle Street, Oxford, OX4 1SS, England. DoB: January 1964, British

Christine Allen Director. Address: Hoppers Road, London, N21 3LN, England. DoB: December 1964, British

Edith Rose Caldwell Director. Address: & 14 Calico House, Clove Hitch Quay, London, SW11 3TN, England. DoB: July 1967, British

Tim Boyes Watson Director. Address: Regents Wharf 8 All Saints, Street,, London, N1 9RL. DoB: June 1969, English

Charles Hurtley Secretary. Address: Regents Wharf 8 All Saints, Street,, London, N1 9RL. DoB:

Benedict James Hood Phillips Director. Address: Aubyn Square, London, SW15 5NL, England. DoB: June 1976, British

Haniya Dar Director. Address: Hughenden Road, High Wycombe, Buckinghamshire, HP13 5DT, England. DoB: September 1977, British

Paul James Butler Secretary. Address: Regents Wharf 8 All Saints, Street,, London, N1 9RL. DoB:

Louise Catherine James Director. Address: Chatsworth Road, London, W4 3HY, England. DoB: November 1973, British

Alison Gray Cairns Director. Address: Cyril Mansions, Prince Of Wales Drive, London, SW11 4HP, England. DoB: August 1967, British

Jessica Lyndall Woodroffe Director. Address: Durham Road, London, N2 9DT, England. DoB: May 1964, British

Koy Thomson Director. Address: Bell Lane, Twickenham, TW1 3NU, England. DoB: March 1959, British

Charles Kazibwe Director. Address: Brookfield Road, London, N9 0DD, England. DoB: December 1943, Ugandan

Sue Turrell Director. Address: Regents Wharf, All Saints Street, London, N1 9RL, Great Britain. DoB: April 1965, English

Christine Margaret Dench Director. Address: Regents Wharf 8 All Saints, Street,, London, N1 9RL. DoB: December 1964, British

Adrian Harper Secretary. Address: Regents Wharf 8 All Saints, Street,, London, N1 9RL. DoB:

Emma Jane Porteous Secretary. Address: Clarendon Road, London, W11 2HR, United Kingdom. DoB: November 1975, British

Nicholas William Roseveare Secretary. Address: 75 Main Road, Long Hanborough, Witney, Oxfordshire, OX29 8JX. DoB: May 1961, British

Johan Carl Paul Valentin Director. Address: Rosamund Road, Wolvercote, Oxford, Oxfordshire, OX2 8NU. DoB: March 1956, Dutch

Matthew Snell Director. Address: South Bank Avenue, York, North Yorkshire, YO23 1DR. DoB: July 1974, British

Dominic White Director. Address: 1 Aragon Avenue, Thames Ditton, Surrey, KT7 0PY. DoB: January 1965, British

Nicola Catriona Macbean Director. Address: 42 Derby Road, London, SW14 7DP. DoB: October 1958, British

Willem Van Eekelen Director. Address: Swanshurst Lane, Birmingham, B13 0AN. DoB: January 1968, Dutch

Michael Hammer Director. Address: Penton Place, London, SE17 3SH. DoB: February 1968, German

Tariq Khokhar Director. Address: Bateman Street, Cambridge, Cambridgeshire, CB2 1NA. DoB: January 1983, British

David Rupert Woollcombe Director. Address: The White House High Street, Buntingford, Hertfordshire, SG9 9AH. DoB: August 1950, British

Emma Jane Porteous Secretary. Address: Southern Row, London, W10 5AN, United Kingdom. DoB: November 1975, British

Tracy Michelle Mitchell Director. Address: Newton Road, Lenzie, G66 5LS. DoB: August 1968, British

Sandra Mostafa Kabir Director. Address: 134 Winchester Avenue, London, NW9 9TD. DoB: November 1949, British

Isaac Kute Director. Address: 1 Malthouse Yard, Upton Scudamore, Warminster, Wiltshire, BA12 0DP. DoB: April 1973, Kenyan

Nicholas Jonathan Kafka Director. Address: Tollington Park, Finsbury Park, London, N4 3QX, United Kingdom. DoB: September 1973, British

Susanne Niedrum Director. Address: 50e London Road, Tunbridge Wells, Kent, TN1 1DT. DoB: February 1965, British

Anna Feuchtwang Director. Address: 25 Oakford Road, London, NW5 1AJ. DoB: March 1964, British

Margaret Elizabeth O'grady Director. Address: Elventon Road, London, N13 4SJ. DoB: August 1968, Irish

Tamar Lordkipanidze Director. Address: 7 South Close, London, N6 5UQ. DoB: January 1969, Georgian

Penny Jane Lawrence Director. Address: 41 Eastbury Road, Kingston, Surrey, KT2 5AL. DoB: July 1959, British

Kirsty Jane Smith Director. Address: 65 Greville Road, Cambridge, Cambridgeshire, CB1 3QJ. DoB: July 1964, British

Alexander Robert Jacobs Director. Address: 11 Summerfield, Oxford, Oxfordshire, OX1 4RU. DoB: August 1972, British

Ian Charles Barry Director. Address: 7 Northmoor Road, Oxford, Oxfordshire, OX2 6UW. DoB: June 1953, British

Brita Fernandez-schmidt Director. Address: 15 Manor Close, Clifton, Bedfordshire, SG17 5EJ. DoB: September 1970, German

Graham Bennett Director. Address: 137 Barclay Road, London, E17 9JL. DoB: January 1959, British

Helena Ismail Director. Address: 77 Abbey Gardens, Humbolt Road, London, W6 8QR. DoB: April 1947, British

Ernest Rukangira Director. Address: 22 Gartons Close, Enfield, Middlesex, EN3 4BZ. DoB: December 1958, British

Raafat Kamal Director. Address: 44b Holland Gardens, Watford, Hertfordshire, WD25 9JW. DoB: May 1964, Norwegian

Nigel Tarling Director. Address: 53 Grange Road, Lewes, East Sussex, BN7 1TU. DoB: March 1955, British

Dr Dipankar Datta Director. Address: 9 Kirkvale Crescent, Newton Mearns, Glasgow, G77 5HB. DoB: November 1933, British

Benita Hide Director. Address: 18 Leonora House, 49 Lanark Road, London, W9 1DG. DoB: April 1943, British

Richard Charles Hawkes Director. Address: 120 Waverley Road, St. Albans, Hertfordshire, AL3 5TH. DoB: n\a, British

Margaret Mary Gardner Director. Address: 46 The Model Village, Long Itchington, Southam, Warwickshire, CV47 9RB. DoB: February 1961, British

Michael Robin Bailey Director. Address: The Coach House, Underhill Lane Clayton, Hassocks, West Sussex, BN6 9PJ. DoB: June 1954, British

Ian Steven Mowatt Director. Address: 41 Roundhead Drive, Thame, Oxfordshire, OX9 3DL. DoB: May 1955, British

Jane Ann Carter Director. Address: 24 Sycamore Terrace, York, North Yorkshire, YO30 7DN. DoB: n\a, British

Kamala Achu Director. Address: 240 Langham Road, London, N15 3NP. DoB: n\a, British

Geoffrey Phillip May Director. Address: 128 John Trundle Court, Barbican, London, EC2Y 8NE. DoB: October 1949, British

Christine Jaya Graves Director. Address: 8 Royston Avenue, Whalley Range, Manchester, M16 8AL. DoB: September 1943, British Indian

Helen Oconnell Director. Address: 2a Dalmeny Mansions, 77 Anson Road, London, N7 0AX. DoB: April 1949, Irish

Stuart Sessions Director. Address: 93e Oxford Gardens, London, W10 5UL. DoB: January 1955, British

Andrew Bunbury Director. Address: 104 Hydethorpe Road, London, SW12 0JB. DoB: April 1943, British

Penny Jane Lawrence Director. Address: 41 Eastbury Road, Kingston, Surrey, KT2 5AL. DoB: July 1959, British

Patricia Barnett Director. Address: 6 Tremlett Grove, London, N19 5JX. DoB: July 1944, British

Beverley Ashton Director. Address: 78 Forest Road, Frome, Somerset, BA11 2TQ. DoB: January 1960, British

Mohammed Ali Director. Address: 23 Freemantle House Somerford Street, London, E1 5DD. DoB: June 1963, British

Martin Peter Kyndt Director. Address: Berry House, Job's Lane, Goddard Green, West Sussex, BN6 9HE. DoB: November 1956, British

Sandra Mostafa Kabir Director. Address: 134 Winchester Avenue, London, NW9 9TD. DoB: November 1949, British

Robert David Lake Director. Address: 30 Victoria Park, Cambridge, Cambridge, CB4 3EL. DoB: May 1959, British

Mohammad Surur Hoda Director. Address: 68 Downlands Road, Purley, Surrey, CR8 4JF. DoB: May 1928, British

Susan Lacy Director. Address: 119 Culford Road, London, N1 4HT. DoB: May 1951, British

Davel Patel Director. Address: Flat 9 76 Auckland Road, London, SE19 2DH. DoB: January 1965, British

Daniel James Rees Director. Address: 12 Oakfield Court, 91 Kings Avenue, London, SW4 8EQ. DoB: June 1965, British

Christopher Martin Long Director. Address: 37 Alexandra Road, Frome, Somerset, BA11 1LX. DoB: February 1955, British

Anthony Michael Roberts Director. Address: 218a Tufnell Park Road, London, N19 5EW. DoB: August 1963, British

Dorcas Emma Robinson Director. Address: 313 Willoughby House, Barbican, London, EC2Y 8BL. DoB: May 1969, British

Sarah Jane Hall Director. Address: 60d Pemberton Gardens, London, N19 5RU. DoB: January 1967, British

Jennifer Edith Borden Director. Address: 35 Lower Marsh, London, SE1 7RT. DoB: January 1949, British

Douglas Charles Bourn Director. Address: 27a Tabley Road, London, N7 0NA. DoB: May 1951, British

Pedro Gonzalez Director. Address: 24 Sycamore Terrace, Bootham, York, YO3 7DN. DoB: October 1947, British

Dr Clifford Geoffrey Allum Director. Address: 17 Sycamore Road, Bournville, Birmingham, B30 2AA. DoB: February 1950, British

Andrew Walker Scott Director. Address: Intermediate Technology Myson House, Railway Terrace, Rugby, Warwickshire, CV21 3HT. DoB: July 1954, British

Michelle Marie Scully Director. Address: 118 Broad Street, Chesham, Buckinghamshire, HP5 3EW. DoB: August 1967, British

Anthony Charles Dines Director. Address: 43 Edge Hill Court, Edge Hill, London, SW19 4LW. DoB: May 1956, British

Achilleas Georgiou Director. Address: Unit 3 Canonbury Yard, 190a New North Road, London, N1 7BJ. DoB: September 1997, British

Anthony Richard Bennett Secretary. Address: 48 Church Hill, Walthamstow, London, E17 9RY. DoB: n\a, British

Carolyn Mary Culey Director. Address: 4 Blenheim Road, Horspath, Oxford, OX33 1RY. DoB: March 1961, British

Shala Kaussari Director. Address: 6 Neville Terrace, London, SW7 3AT. DoB: October 1949, British

Jobs in British Overseas Ngos For Development (bond) vacancies. Career and practice on British Overseas Ngos For Development (bond). Working and traineeship

Fabricator. From GBP 2300

Project Co-ordinator. From GBP 1600

Plumber. From GBP 1700

Director. From GBP 6800

Responds for British Overseas Ngos For Development (bond) on FaceBook

Read more comments for British Overseas Ngos For Development (bond). Leave a respond British Overseas Ngos For Development (bond) in social networks. British Overseas Ngos For Development (bond) on Facebook and Google+, LinkedIn, MySpace

Address British Overseas Ngos For Development (bond) on google map

Other similar UK companies as British Overseas Ngos For Development (bond): Blast Music Publishing Limited | Graduate-jobs.com Limited | Key Care Solutions Limited | Indus Enterprises Limited | World It Services Limited

1997 is the year of the establishment of British Overseas Ngos For Development (bond), a firm which is situated at Regents Wharf 8 All Saints, Street, in London. This means it's been nineteen years British Overseas Ngos For Development (bond) has prospered on the market, as it was founded on 1997-07-01. Its Companies House Registration Number is 03395681 and its area code is N1 9RL. The company Standard Industrial Classification Code is 94120 , that means Activities of professional membership organizations. British Overseas Ngos For Development (bond) released its latest accounts for the period up to 2015-03-31. Its most recent annual return was submitted on 2015-12-31. Ever since it began in this line of business 19 years ago, the company has sustained its impressive level of prosperity.

The firm was registered as a charity on 1998-03-25. Its charity registration number is 1068839. The range of the firm's area of benefit is anywhere in the world and it works in different towns around Throughout England And Wales, Scotland, Northern Ireland. The firm's board of trustees has twelve members: Ms Christine Allen, Charles Kazibwe, Koy Thomson, Michael Hammer and Ms Nicola Macbean, to namea few. As concerns the charity's financial report, their most successful time was in 2014 when their income was 2,975,062 pounds and they spent 2,966,866 pounds. British Overseas Ngos For Development (bond) focuses on providing help overseas and relieving famine. It works to improve the situation of other charities or voluntary bodies. It provides aid to its beneficiaries by the means of acting as a resource body or an umbrella. In order to know something more about the corporation's activities, dial them on the following number 020 7520 0241 or visit their website. In order to know something more about the corporation's activities, mail them on the following e-mail [email protected] or visit their website.

There's a team of ten directors controlling this business right now, specifically Sally Louise Copley, Nick Hartley, Jessica Lyndall Woodroffe and 7 other directors have been described below who have been doing the directors responsibilities for one year. What is more, the managing director's duties are constantly helped by a secretary - Dr Graham Mackay, from who was selected by the following business in September 2015.