Zesh Rehman Foundation

All UK companiesArts, entertainment and recreationZesh Rehman Foundation

Other sports activities

Zesh Rehman Foundation contacts: address, phone, fax, email, website, shedule

Address: 962 Eastern Avenue IG2 7JD Ilford

Phone: +44-1494 7410247

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

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

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

Registration data Zesh Rehman Foundation

Register date: 2010-05-06

Register number: 07245352

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 Zesh Rehman Foundation

Owner, director, manager of Zesh Rehman Foundation

Alan Irwin Director. Address: Chase Hill, Geddington, Kettering, Northamptonshire, NN14 1AG, England. DoB: November 1954, British

Humaira Raja Secretary. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB:

Dr Daniel James Kilvington Director. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB: April 1987, British

Stuart Charles Duncan Director. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB: May 1983, British

Sheila Catherine Medici Director. Address: Longdown Lane North, Epsom, Surrey, KT17 3JQ, England. DoB: August 1960, British

Dr Daniel James Kilvington Director. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB: July 1987, British

Humaira Raja Secretary. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB:

Yunus Lunat Director. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB: January 1967, British

Khalid Rehman Director. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB: April 1957, British

Robert Arthur Hardy Director. Address: Mitcham Road, London, SW17 9JQ, United Kingdom. DoB: June 1955, British

Aamir Malik Secretary. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB:

Shaffiq Din Director. Address: Mitcham Road, London, SW17 9JQ, United Kingdom. DoB: March 1970, British

Matthew Riley Director. Address: Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom. DoB: August 1968, British

Jamil Raja Secretary. Address: Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom. DoB:

Jim Lowther Director. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB: October 1967, British

Mohammed Lutfur Rahman Director. Address: Eastern Avenue, Ilford, Essex, IG2 7JD, England. DoB: September 1986, British

Fiona Josephine Nolan Director. Address: Rectory Lane, Long Ditton, Surbiton, Surrey, KT1 9UF, England. DoB: February 1971, British

Mohammed Lutfur Rahman Director. Address: Rectory Lane, Long Ditton, Surbiton, Surrey, KT1 9UF, United Kingdom. DoB: September 1986, British

Yunus Lunat Director. Address: Rectory Lane, Long Ditton, Surbiton, Surrey, KT1 9UF, United Kingdom. DoB: January 1967, British

Harry Mark Steven Lawn Director. Address: Rectory Lane, Long Ditton, Surbiton, Surrey, KT1 9UF, United Kingdom. DoB: August 1960, British

Jobs in Zesh Rehman Foundation vacancies. Career and practice on Zesh Rehman Foundation. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Zesh Rehman Foundation on FaceBook

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

Address Zesh Rehman Foundation on google map

Other similar UK companies as Zesh Rehman Foundation: Madotsons Limited | Merrell Holdings (uk) Ltd | Croesus Rca Limited | Ionian Limited | Canada Life Asset Management Limited

The company is based in Ilford with reg. no. 07245352. This firm was established in 2010. The office of this firm is situated at 962 Eastern Avenue . The zip code for this place is IG2 7JD. The firm Standard Industrial Classification Code is 93199 meaning Other sports activities. The firm's latest financial reports cover the period up to Tuesday 31st March 2015 and the most recent annual return information was filed on Wednesday 6th May 2015. The firm can look back on its successful six years in this particular field, with many good things yet to come.

The information describing this particular firm's staff members shows there are three directors: Alan Irwin, Dr Daniel James Kilvington and Stuart Charles Duncan who were appointed to their positions on 2014-04-01, 2013-05-02. In order to find professional help with legal documentation, since June 2013 this business has been utilizing the skills of Humaira Raja, who's been working on maintaining the company's records.