British Forces Foundation
Other social work activities without accommodation n.e.c.
British Forces Foundation contacts: address, phone, fax, email, website, shedule
Address: 10a High Street SN9 5AQ Pewsey
Phone: 01672 564911
Fax: 01672 564911
Email: [email protected]
Website: www.bff.org.uk
Shedule:
Incorrect data or we want add more details informations for "British Forces Foundation"? - send email to us!
Registration data British Forces Foundation
Register date: 1999-03-30
Register number: 03745373
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 Forces FoundationOwner, director, manager of British Forces Foundation
Allan Thomas Thomson Director. Address: High Street, Pewsey, Wiltshire, SN9 5AQ. DoB: December 1964, British
Matthew John Gethin Wiles Director. Address: High Street, Pewsey, Wiltshire, SN9 5AQ. DoB: February 1961, British
James William Charles Muir Director. Address: Elm Park Road, Pinner, Middlesex, HA5 3LN, Uk. DoB: November 1941, British
Steven Paul Cass Director. Address: Hms Excellent Whale Island, Portsmouth, Hampshire, PO2 8BY, Uk. DoB: July 1966, British
James Gerald Douglas Howarth Director. Address: 35 Grantham Road, London, W4 2RT. DoB: September 1947, British
Lieutenant General Peter Thomas Clayton Pearson Director. Address: High Street, Pewsey, Wiltshire, SN9 5AQ, United Kingdom. DoB: October 1954, British
Katherine Maria Jenkins Director. Address: High Street, Pewsey, Wiltshire, SN9 5AQ, United Kingdom. DoB: June 1980, British
The Rt Hon Lord George Islay Macneil Robertson Director. Address: High Street, Pewsey, Wiltshire, SN9 5AQ, United Kingdom. DoB: April 1946, British
Mark James Alexander Cann Secretary. Address: Manor Barn, Manor Farm Lane, Patney, Devizes, Wiltshire, SN10 3RB. DoB: November 1965, British
Sir James Francis Perowne Director. Address: Rugby Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DN. DoB: July 1947, British
Laurence Mansfield Director. Address: High Street, Pewsey, Wiltshire, SN9 5AQ, United Kingdom. DoB: March 1943, British
Peter Lionel Raleigh Hewitt Director. Address: Hooper Street, London, E1 8AG. DoB: March 1953, Uk
Major General Timothy Paul Evans Director. Address: Royal Military Academy, Camberley, Surrey, GU15 4PQ, England. DoB: September 1962, British
Warrant Officer Terence Casey Director. Address: Hms Excellent, Whale Island, Portsmouth, Hants, PO2 8BY, Uk. DoB: March 1964, British
Michelle Sylvia Scrimgeour Director. Address: High Street, Pewsey, Wiltshire, SN9 5AQ, United Kingdom. DoB: May 1963, British
Maj Gen Patrick Claude Marriott Director. Address: Royal Military Academy, Sandhurst, Camberley, Surrey, GU15 4PE. DoB: February 1958, British
James Cameron Davidson Director. Address: Houghton Road, Stockbridge, Hampshire, SO20 6LE. DoB: December 1953, British
Major General David John Rutherford-jones Director. Address: Government House, Camberley, Surrey, GU15 4PE. DoB: August 1958, British
Major General Alastair David Arton Duncan Director. Address: 18 Westbury Road, Warminster, Wiltshire, BA12 0AN. DoB: October 1952, British
Major General Andrew Stephenson Ritchie Director. Address: Goodenough College, Mecklenburgh Square, London, WC1N 2AB. DoB: July 1953, British
Paul Richard Gregg Director. Address: Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF. DoB: October 1941, British
Gyles Daubeney Brandreth Director. Address: 40 Castlenau, London, SW13 9BU. DoB: March 1948, British
Field Marshal The Lord Charles Ronald Llewelyn Guthrie Director. Address: New Court, St Swithins Lane, London, EC4P 4DU. DoB: November 1938, British
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Barry Leighton Secretary. Address: Nutbourne Cottage Main Road, Nutbourne, Chichester, West Sussex, PO18 8RR. DoB:
City Road Registrars Limited Director. Address: Field House, 72 Oldfield Road, Hampton, Middlesex, TW12 2HQ. DoB:
Major General Arthur George Denaro Director. Address: Copthorne Barracks, Shrewsbury, SY18 8LZ. DoB: March 1948, British
Air Vice Marshal David Owen Crwys Williams Director. Address: Home Ground, Ashendon, Buckinghamshire, HP18 0HB. DoB: December 1940, British
James Cameron Davidson Director. Address: Pinkhurst Farm, Horsham Road, Wallis Wood, Dorking, Surrey, RH5 5QD. DoB: December 1953, British
Sir Rex Masterman Hunt Director. Address: Old Woodside Broomfield Park, Sunningdale, Berkshire, SL5 0JS. DoB: June 1926, British
Admiral Sir Jock Slater Director. Address: Droxford, Southampton, Hampshire, SO32 3QX. DoB: March 1938, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Jobs in British Forces Foundation vacancies. Career and practice on British Forces Foundation. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for British Forces Foundation on FaceBook
Read more comments for British Forces Foundation. Leave a respond British Forces Foundation in social networks. British Forces Foundation on Facebook and Google+, LinkedIn, MySpaceAddress British Forces Foundation on google map
Other similar UK companies as British Forces Foundation: Xider Limited | Bobbybean Limited | Cadtech Planning Uk Limited | Refined Media Limited | Adepteo Services Limited
This British Forces Foundation company has been on the market for 17 years, having launched in 1999. Registered under the number 03745373, British Forces Foundation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 10a High Street, Pewsey SN9 5AQ. The company SIC code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. British Forces Foundation filed its account information up till 2015/03/31. The latest annual return information was filed on 2016/03/30. Seventeen years of competing on this market comes to full flow with British Forces Foundation as they managed to keep their clients satisfied through all this time.
The company started working as a charity on April 15, 1999. It is registered under charity number 1075109. The range of the firm's area of benefit is not defined and it operates in numerous locations in Throughout England And Wales, Afghanistan, Belize, Brunei, Cyprus, Germany, Iraq, Kenya, Northern Ireland, Sierra Leone, United Arab Emirates and Norway. Their trustees committee has nine representatives: James William Charles Moir, Admiral Sir James Perowne Kbe, Avm David Crwys-Williams Cb, Laurie Mansfield and The Lord George Robertson Of Port Ellen, to namea few. Regarding the charity's finances, their best period was in 2014 when they earned 723,656 pounds and their expenditures were 647,161 pounds. British Forces Foundation concentrates its efforts on the area of culture, arts, heritage or science, other charitable purposes, the area of culture, arts, heritage or science. It strives to improve the situation of other definied groups, other definied groups. It provides help to these recipients by the means of providing specific services and providing various services. If you want to know more about the company's activity, dial them on this number 01672 564911 or see their official website. If you want to know more about the company's activity, mail them on this e-mail [email protected] or see their official website.
This limited company owes its well established position on the market and constant growth to ten directors, namely Allan Thomas Thomson, Matthew John Gethin Wiles, James William Charles Muir and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the firm since 2016. In order to increase its productivity, since 2004 this specific limited company has been providing employment to Mark James Alexander Cann, age 51 who has been responsible for ensuring that the Board's meetings are effectively organised.
