Mount Everest Foundation (the)

All UK companiesEducationMount Everest Foundation (the)

Other education not elsewhere classified

Mount Everest Foundation (the) contacts: address, phone, fax, email, website, shedule

Address: C/o Royal Geographical Society 1 Kensington Gore SW7 2AR London

Phone: +44-1479 8165557

Fax: +44-1479 8165557

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mount Everest Foundation (the)"? - send email to us!

Mount Everest Foundation (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mount Everest Foundation (the).

Registration data Mount Everest Foundation (the)

Register date: 1955-01-28

Register number: 00543894

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

Get full report form global database UK for Mount Everest Foundation (the)

Owner, director, manager of Mount Everest Foundation (the)

John Eric Porter Director. Address: Upton, Caldbeck, Wigton, Cumbria, CA7 8EU, England. DoB: n\a, Uk

Glyn Hughes Secretary. Address: Church Street, Chesham, Buckinghamshire, HP5 1HY, England. DoB:

Peter Holden Director. Address: Scotashes, Town End, Crich, Matlock, England. DoB: June 1943, Uk

Dr Michael Johnson Smith Director. Address: Elm Avenue, Caddington, Luton, LU1 4HS, England. DoB: June 1971, British

Alasdair Duncan Macleod Director. Address: Taunton Road, London, SE12 8PA, England. DoB: January 1963, British

Douglas Keith Scott Director. Address: Hesket Newmarket, Wigton, Cumbria, CA7 8HX. DoB: May 1941, British

Luke Alexander Hughes Director. Address: Old Wardour, Tisbury, Salisbury, Wilts, SP3 6RP, Uk. DoB: May 1957, British

Squadron Leader Colin Scott Director. Address: 119 Newington Causeway, London, Greater London, SE1 6BB, Uk. DoB: May 1962, British

Dr Andrew Hodson Director. Address: Winter Street, Sheffield, South Yorkshire, S10 2TN. DoB: July 1969, British

Sarah Jacqueline Tyacke Director. Address: 1a Spencer Rise, London, NW5 1AR. DoB: September 1945, British

Professor Paul Ian Rose Director. Address: 8 Brow Close, Windermere, Cumbria, LA23 2HA. DoB: September 1951, British

David Charles Unwin Director. Address: Lees House, Lees Road, Yalding, Kent, ME18 6HE. DoB: May 1947, British

Field Marshall Sir John Lyon Chapple Director. Address: 4 Spencer Place, London, N1 2AX. DoB: May 1931, British

Colonel Michael Day Director. Address: 14 Conduit Head Road, Cambridge, Cambridgeshire, CB3 0EY. DoB: April 1942, British

Richard Scott Director. Address: 18 Howitt Road, London, NW3 4LL. DoB: July 1941, British

Dr William George Thurston Director. Address: 31 Kings Drive, Surbiton, Surrey, KT5 8NQ. DoB: March 1946, British

John Lyon Director. Address: Oak Tree Cottage, Church Street, Amberley, West Sussex, BN18 9ND. DoB: June 1936, British

Major General Roy Wood Director. Address: Glencairn, 9 The Chase Donnington, Newbury, Berkshire, RG14 3AQ. DoB: May 1940, British

David Hall Director. Address: East House, Mynthurst, Leigh, Surrey, RH2 8RJ. DoB: November 1933, British

Dr Donald Funnell Director. Address: 5 Newick Drive, Newick, Lewes, East Sussex, BN8 4NY. DoB: December 1945, British

Dr Anthony John William Gerrard Director. Address: 145 Wentworth Road, Harborne, Birmingham, West Midlands, B17 9BX. DoB: May 1944, British

Dr Lorraine Emily Craig Director. Address: Flat 5 33 Rutland Gate, London, SW7 1PD. DoB: April 1957, British

Dr Charles Richard Astley Clarke Director. Address: 5 Willowbridge Road, London, N1 2LB. DoB: February 1944, British

Stephen Reid Director. Address: High Chestnut Hill, Chestnut Hill, Keswick, Cumbria, CA12 4LS. DoB: November 1953, British

Patrick Ronald Littlejohn Director. Address: Hafod Tan Y Graig, Nant Gwynant, Caernarfon, Gwynedd, LL55 4NW. DoB: January 1951, British

James Milledge Director. Address: 137 Highfield Way, Chorley Wood, Hertfordshire, WD3 2BL. DoB: August 1930, British

Lt Col (Retd) Harold Streather Director. Address: Downside, Hindon, Salisbury, Wiltshire, SP3 6EF. DoB: March 1926, British

Professor Robert Schroter Director. Address: 63 Lonsdale Road, London, SW13 9JR. DoB: June 1941, British

Dr Martin Price Director. Address: 41 Craigie View, Perth, Perth & Kinross, PH2 0DP. DoB: April 1957, British/Canadian

Nigel De Northop Winser Director. Address: Barnes Cottage, Chilson, Chipping Norton, Oxfordshire, OX7 3HU. DoB: July 1952, British

Derek Fordham Director. Address: 66 Ashburnham Grove, London, SE10 8UJ. DoB: August 1939, British

Nicholas Robin Van Gruisen Director. Address: Black Dog Cottage, Little Barrington, Burford, Oxfordshire, OX18 4TE. DoB: October 1954, British

Colonel John Peacock Director. Address: Nutcombe, Knowle Road, Lustleigh, Newton Abbot, Devon, TQ13 9SP. DoB: March 1931, British

Sir Christian John Storey Bonington Director. Address: Badger Hill Nether Row, Hesket Newmarket, Wigton, Cumbria, CA7 8LA. DoB: August 1934, British

Lt Col Jon Willoughby Alexander Fleming Director. Address: Adneys Cottage, Ashdown Park, Lambourn, Hungerford, Berkshire, RG17 8RE. DoB: May 1936, British

Michael Fowler Director. Address: Kings Newton House Main Street, Kings Newton Melbourne, Derby, Derbyshire, DE73 1BX. DoB: May 1956, British

Robert Collister Director. Address: Tyddyn Du, Penmachno, Betws Y Coed, Gwynedd, LL24 0PU. DoB: March 1947, British

Simon Mark Richardson Director. Address: 22 Earlswells Road, Cults, Aberdeen, Aberdeenshire, AB1 9NY. DoB: May 1960, British

Robert Pettigrew Director. Address: Greenwood, Ingleby Road, Stanton By Bridge, Derby, Derbyshire, DE73 1HT. DoB: January 1931, British

John Harding Director. Address: 8 Heathview Gardens, Putney Heath, London, SW15 3SZ. DoB: August 1934, British

Major General Patrick Fagan Director. Address: 85 Altenburg Gardens, London, SW11 1JQ. DoB: December 1935, British

Richard Charles Crane Director. Address: 13 Stanford Avenue, Brighton, BN1 6AD. DoB: n\a, British

Frank Steele Director. Address: 9 Ashley Gardens, London, SW1P 1QD. DoB: February 1923, British

Stephen Venables Director. Address: 10 Larkhall Terrace, Bath, Avon, BA1 6RZ. DoB: May 1954, British

Michael Westmacott Director. Address: Lake House 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD. DoB: April 1925, British

Shane Winser Director. Address: 1 Kensington Gore, London, SW7 2AR. DoB: December 1955, British

William Ruthven Secretary. Address: 1 Sarabeth Drive, Tunley, Bath, BA2 0EA. DoB:

Professor Eric Brown Director. Address: Monterey, Castle Hill, Berkhamsted, Herts, HP4 1HE. DoB: December 1922, British

Dr Charles Richard Astley Clarke Director. Address: 5 Willowbridge Road, London, N1 2LB. DoB: February 1944, British

Dr Rita Ann Moden Gardner Director. Address: Flat 1, 356 Camden Road, London, N7 0LG. DoB: November 1955, British

Anthony Saunders Director. Address: 71 Ferntower Road, Islington, London, N5 2JE. DoB: February 1950, British

Michael Ward Director. Address: Pheasant Hill, Lurgashal, Petworth, West Sussex, GU28 9EP. DoB: March 1925, British

Jobs in Mount Everest Foundation (the) vacancies. Career and practice on Mount Everest Foundation (the). Working and traineeship

Project Planner. From GBP 3600

Electrician. From GBP 2100

Electrician. From GBP 2100

Responds for Mount Everest Foundation (the) on FaceBook

Read more comments for Mount Everest Foundation (the). Leave a respond Mount Everest Foundation (the) in social networks. Mount Everest Foundation (the) on Facebook and Google+, LinkedIn, MySpace

Address Mount Everest Foundation (the) on google map

Other similar UK companies as Mount Everest Foundation (the): 113 Hampton Road Management Company Limited | Perfectcourse Limited | Park Mews (willand) Management Company Limited | Patrick Harris (sevenoaks) Limited | Hartley Wadsworth (developments) Ltd

Registered as 00543894 61 years ago, Mount Everest Foundation (the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's active office address is C/o Royal Geographical Society, 1 Kensington Gore London. This enterprise SIC code is 85590 which stands for Other education not elsewhere classified. 31st March 2015 is the last time the accounts were reported. Mount Everest Foundation (the) is one of the rare examples that a business can constantly deliver the highest quality of services for over sixty one years and achieve a constant high level of success.

The firm owes its well established position on the market and permanent growth to eight directors, who are John Eric Porter, Peter Holden, Dr Michael Johnson Smith and 5 remaining, listed below, who have been controlling the firm since 2014-01-01. Additionally, the director's duties are bolstered by a secretary - Glyn Hughes, from who was hired by the firm in 2014.