Farnham Castle

All UK companiesEducationFarnham Castle

Cultural education

Farnham Castle contacts: address, phone, fax, email, website, shedule

Address: 42 Waverley Lane GU9 8BJ Farnham

Phone: 01252 721194

Fax: +44-1289 8332550

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Farnham Castle"? - send email to us!

Farnham Castle detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Farnham Castle.

Registration data Farnham Castle

Register date: 1958-01-10

Register number: 00596938

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

Get full report form global database UK for Farnham Castle

Owner, director, manager of Farnham Castle

Robert Henry Heathcote Secretary. Address: Old Lane, Dockenfield, Farnham, Surrey, GU10 4HQ, England. DoB:

Martin Butcher Director. Address: Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom. DoB: December 1961, British

Duncan Preston Director. Address: The Street, West Clandon, Surrey, United Kingdom. DoB: n\a, British

Laurence Worthy Kinney Director. Address: 9 Old Park Lane, Farnham, Surrey, GU9 0AJ, United Kingdom. DoB: August 1935, British

Kenneth John Woffenden Director. Address: Farnham Road, Guildford, Surrey, GU1 2ES, United Kingdom. DoB: October 1954, British

Kirsty Michele St Clair Britz Director. Address: Castle Street, Farnham, Surrey, GU9 7JQ. DoB: September 1971, British

Robert Henry Heathcote Director. Address: Belfry House Old Lane Great Holt, Dockenfield, Farnham, Surrey, GU10 4HQ. DoB: May 1949, British

Patricia Ada Evans Director. Address: Pankridge Street, Crondall, Farnham, Surrey, GU10 5RG, England. DoB: February 1943, British

Katrina Elizabeth Hudson Director. Address: Stonor, Henley On Thames, Oxfordshire, RG9 6HB, United Kingdom. DoB: January 1946, British

Christopher Alan Harrison Director. Address: 29 Stoatley Rise, Haslemere, Surrey, GU27 1AG. DoB: July 1955, British

Nicholas Nicholas Edward Land Director. Address: Shell Centre, London, SE1 7NA. DoB: February 1948, British

Kevin Loosemore Director. Address: Park House, 30 Albert Road Pittville, Cheltenham, Gloucestershire, GL52 2QX. DoB: January 1959, British

Patricia Ada Evans Secretary. Address: 2 Handcroft Cottages, Pankridge Street Crondall, Farnham, Surrey, GU10 5RG. DoB:

James Everett Brathwaite Director. Address: Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU. DoB: March 1953, British

James Everett Brathwaite Director. Address: Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU. DoB: March 1953, British

Philip Martin Jones Director. Address: Dairy Well House, Brightwell Street, Brightwell-Cum-Sotwell, Wallingford, Oxfordshire, OX10 0RT. DoB: July 1955, British

Sir Leonard Vincent Appleyard Director. Address: Vine Cottage, Old Vicarage Lane, Kings Somborne, Hampshire, SO20 6PZ. DoB: September 1938, British

Christine Louise Fluker Director. Address: Hayburn Lodge 2 Walpole Avenue, Richmond, Surrey, TW9 2DJ. DoB: June 1953, British

Professor Patrick Joseph Dowling Director. Address: Blackwell House, Hogs Back, Guildford, Surrey, GU3 1DF. DoB: March 1939, British

Susie Caroline Inwood Director. Address: Letcombe Musket Copse, Old Basing, Basingstoke, Hampshire, RG24 7NQ. DoB: April 1954, British

Christine Bond Director. Address: 3 Southend Farm Cottages, King's Lane, Weston, Suffolk, NR34 8TG. DoB: December 1961, British

Ian Martin Gill Director. Address: Courtland, Pyrford Road, West Byfleet, Surrey, KT14 6QY. DoB: April 1951, British

Christopher Hennah Mansell Director. Address: Overwood House Old Compton Lane, Farnham, Surrey, GU9 8EH. DoB: May 1939, British

Jamesedward Twiss Director. Address: 35 Wrentham Avenue, London, NW10 3HS. DoB: June 1946, British/Canadian

Reverend Donald Wakefield Elliott Secretary. Address: Meyrick Road, London, NW10 2EL. DoB: April 1935, British

The Lady Yvonne Elizabeth Finsberg Director. Address: 18 Fairfax Road, London, NW6 4HA. DoB: November 1940, British

James Gerald Sanger Director. Address: Moreton House, High Road Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0PT. DoB: April 1939, British

Colin Jamieson Davie Director. Address: Cedar House, Hall Lane, Great Chishill, Royston, SG8 8SH. DoB: June 1954, British

Hilary Frances Wild Director. Address: 19 Gilbey House 38-46 Jamestown Road, London, NW1 7BY. DoB: September 1949, British

Madame Bernadette Conraths Director. Address: 40 Rue Gachard 88, Brussels, B1050, Belgium. DoB: November 1952, German

David Martin Ellison Director. Address: 7 Ayrshire Gardens, Fleet, Hampshire, GU13 8TS. DoB: August 1947, British

John Walkley Director. Address: 26 Mytten Close, Cuckfield, Haywards Heath, West Sussex, RH17 5LN. DoB: February 1945, British

Air Vice Marshal Peter Harding Director. Address: 16 West Point, Hermitage Road, Birmingham, B15 3US. DoB: June 1940, British

Sally Ann Field Director. Address: 20 Grosvenor Gardens, East Sheen, London, SW14 8BY. DoB: October 1947, British

Piers Loughnan Pendred Director. Address: 94 South Hill Park, London, NW3 2SN. DoB: August 1943, British

Peter David Seton Hadfield Director. Address: Moor Lee, Broomhall Lane, Horsell, Woking, GU21 4AN. DoB: November 1939, British

The Lady Yvonne Elizabeth Finsberg Director. Address: 18 Fairfax Road, London, NW6 4HA. DoB: November 1940, British

Dennis William Cottrell Director. Address: Bechet 1 Hammond End, Farnham Common, Slough, SL2 3LG. DoB: July 1938, British

Richard Cecil Greenhalgh Director. Address: 18 Feltham Avenue, East Molesey, Surrey, KT8 9BL. DoB: July 1944, British

Keith Brian Fitton Secretary. Address: 50 Firlands, Weybridge, Surrey, KT13 0HR. DoB: September 1936, British

Rajamani Rowley Director. Address: 60 Twisden Road, London, NW5 1DN. DoB: July 1939, Malaysian

Baroness Gloria Dorothy Hooper Director. Address: Overbury, Old Odiham Road, Shalden, Hampshire, GU34 4BX. DoB: May 1939, British

Michael William Atkinson Director. Address: 2 Bourne Grove Close, Lower Bourne, Farnham, Surrey, GU10 3RA. DoB: April 1932, British

Jan Carlsson Director. Address: Chemin Des Pierrettes 43, La Conversion, Ch-1039, Switzerland. DoB: May 1943, Swedish

Richard Taylor Worsley Director. Address: 20 Jedburgh Street, London, SW11 5QB. DoB: May 1943, British

Professor David Edward James Director. Address: 30 Glendale Drive, Burpham, Guildford, Surrey, GU4 7HZ. DoB: July 1937, British

Dame Jocelyn Anita Barrow Director. Address: 6 Long Yard, London, WC1N 3LU. DoB: April 1934, British

Christopher Martin Bax Director. Address: 34 Rochester Avenue, Canterbury, Kent, CT1 3YE. DoB: September 1934, British

George Baxter Director. Address: 7 Longley Road, Farnham, Surrey, GU9 8LZ. DoB: August 1913, British

Terence John Gerald Director. Address: Long View Madeira Walk, Lymington, Hampshire, SO41 3RJ. DoB: September 1925, British

Mary Pauline Callard Director. Address: Mellis 46 Bridgefield, Farnham, Surrey, GU9 8AW. DoB: May 1917, British

John Rutherford Crosby Director. Address: 70 Woodcote Valley Road, Purley, Surrey, CR8 3BD. DoB: May 1933, British

Willem Guitink Director. Address: Geuzenberg 4, Son & Breugel 5691 Dp, Netherlands. DoB: June 1938, Dutch

Reverend Donald Wakefield Elliott Director. Address: Meyrick Road, London, NW10 2EL. DoB: April 1935, British

John Vyvyan Kerby Director. Address: The Lodge Old Farm, Bidborough, Tunbridge Wells, Kent, TN3 0XJ. DoB: December 1942, British

Richard Alford Director. Address: 36 Lancaster Avenue, London, SE27 9DZ. DoB: December 1943, British

Richard Francis Hobbs Secretary. Address: Windmill House, Windmill Hill, Alton, Hampshire, GU34 2SL. DoB: November 1933, British

Colin Winston South Director. Address: 22 Ebenezer Close, Witham, Essex, CM8 2HX. DoB: September 1946, British

Ernest Van Mourik Broekman Director. Address: Riouwstraat 22, 2585 Ha Den Haag, Netherlands, FOREIGN. DoB: March 1937, Dutch

Jan Willem Gerrit Van Rosmalen Director. Address: Waldeck Pyrmontlaan 18, Wassenaar 2243 Hm, Netherlands. DoB: May 1920, Dutch

Sir Anthony John Patrick Vineall Director. Address: Ways End 34 Abbotswood, Guildford, Surrey, GU1 1UZ. DoB: March 1932, British

Brigadler Peter Anthony Liltie Director. Address: 3 Wey Close, West Byfleet, Surrey, KT14 6RS. DoB: January 1943, British

John Arthur Lee Director. Address: Hillside Oakend Way, Gerrards Cross, Buckinghamshire, SL9 8DB. DoB: June 1944, British

Jobs in Farnham Castle vacancies. Career and practice on Farnham Castle. Working and traineeship

Sorry, now on Farnham Castle all vacancies is closed.

Responds for Farnham Castle on FaceBook

Read more comments for Farnham Castle. Leave a respond Farnham Castle in social networks. Farnham Castle on Facebook and Google+, LinkedIn, MySpace

Address Farnham Castle on google map

Other similar UK companies as Farnham Castle: Sandilands Associates (it & Administration Support) Limited | Boucher Property Limited | Gs Funding Investments Limited | London Kh Holdings Limited | Affinity Property Partners Llp

Farnham Castle is a firm with it's headquarters at GU9 8BJ Farnham at 42 Waverley Lane. This company has been operating since 1958 and is registered as reg. no. 00596938. This company has been on the English market for 58 years now and its up-to-data status is is active. The company's current name is Farnham Castle. This company previous clients may recognize it as The Centre For International Briefing, which was used until 2001-01-04. This company Standard Industrial Classification Code is 85520 which means Cultural education. Farnham Castle filed its latest accounts up until Wednesday 30th September 2015. The most recent annual return information was released on Tuesday 19th April 2016. Farnham Castle has been operating as a part of this market for more than fifty eight years, an achievement few firms could ever achieve.

The firm started working as a charity on September 28, 1962. It is registered under charity number 313648. The range of the enterprise's activity is not defined. They provide aid in Throughout England And Wales. The company's trustees committee has ten people: Robert Heathcote, Philip Jones, Nick Land Fca, Christopher Harrison and Ms Kirsty Britz, to namea few. Regarding the charity's finances, their most successful year was 2010 when they raised £1,988,410 and their spendings were £2,031,080. The charity engages in the area of culture, arts, heritage or science, education and training, the area of culture, arts, heritage or science. It devotes its dedicates its efforts the whole humanity, all the people. It helps its recipients by counselling and providing advocacy, providing buildings, open spaces and facilities and providing advocacy and counselling services. In order to know something more about the charity's activity, dial them on this number 01252 721194 or browse their official website. In order to know something more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.

Our data regarding this particular firm's personnel implies there are six directors: Martin Butcher, Duncan Preston, Laurence Worthy Kinney and 3 other directors have been described below who were appointed to their positions on 2014-03-28, 2011-09-30 and 2009-03-13. In order to increase its productivity, since 2015 the following firm has been utilizing the skills of Robert Henry Heathcote, who's been looking into maintaining the company's records.