Architects Benevolent Society

All UK companiesHuman health and social work activitiesArchitects Benevolent Society

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Architects Benevolent Society contacts: address, phone, fax, email, website, shedule

Address: 43 Portland Place W1B 1QH London

Phone: 020 7580 2823

Fax: 020 7580 2823

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Architects Benevolent Society"? - send email to us!

Architects Benevolent Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Architects Benevolent Society.

Registration data Architects Benevolent Society

Register date: 1972-12-01

Register number: 01084747

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

Get full report form global database UK for Architects Benevolent Society

Owner, director, manager of Architects Benevolent Society

Kathleen Barbara Thurman Director. Address: Portland Place, London, W1B 1QH. DoB: January 1941, British

Nigel John Thorne Director. Address: Portland Place, London, W1B 1QH. DoB: September 1957, British

Richard Graham Brindley Director. Address: Portland Place, London, W1B 1QH. DoB: July 1954, British

Mark Tadeusz Grzegorczyk Director. Address: Portland Place, London, W1B 1QH. DoB: June 1957, British

Angus Glen Kerr Director. Address: Portland Place, London, W1B 1QH. DoB: January 1946, British

Karen Jacqueline Rogers Director. Address: Portland Place, London, W1B 1QH. DoB: September 1963, British

Katharine Lucy Mori Director. Address: Portland Place, London, W1B 1QH, United Kingdom. DoB: February 1966, British

Robert Randall Ball Secretary. Address: Portland Place, London, W1B 1QH, United Kingdom. DoB:

Anthony Stuart Clerici Director. Address: Townsend Street, Worcester, WR1 3JQ, United Kingdom. DoB: February 1954, British

Thomas Mcalpine Young Director. Address: Glencairn Crescent, Edinburgh, EH12 5BS, United Kingdom. DoB: July 1946, British

Janet Marie Dunsmore Director. Address: Portland Place, London, W1B 1QH, United Kingdom. DoB: May 1975, British

Christopher David Goodall Director. Address: Hughes Lane, Oxton, Prenton, Merseyside, CH43 5TU, United Kingdom. DoB: November 1949, British

Hugh Austin Woodeson Director. Address: 29 Woodlands Road, Barnes, London, SW13 0JZ. DoB: November 1943, British

John Sydney Assael Director. Address: 123 Howards Lane, Putney, London, SW15 6QE. DoB: December 1950, British

Lelia Helen Dunlea Jones Director. Address: 2 Halkyn Road, Hoole, Chester, Cheshire, CH2 3QE. DoB: March 1951, British

Dr Andrew Geoffrey Purves Director. Address: Kirkwhelpington, Kirkwhelpington, Newcastle Upon Tyne, Tyne & Wear, NE19 2RT, United Kingdom. DoB: June 1944, British

William Evans Director. Address: 7 Marrison Way, Southwell, Nottinghamshire, NG25 0ED. DoB: May 1939, British

John Ronald Mcdaniel Director. Address: 45 Stormont Park, Belfast, County Antrim, BT4 3GW, Northern Ireland. DoB: December 1928, British

Kenneth Scott Bingham Director. Address: 21 Tern Gardens, Plympton, Plymouth, Devon, PL7 3HZ. DoB: June 1929, British

Stella Saunders Director. Address: 1 Heath Halt Road Heath, 1 Heath Halt Road Heath, Cardiff, CF23 5QF, United Kingdom. DoB: January 1958, British

Freni Shroff Director. Address: 7 Mount Lodge, 53a Shepherds Hill, London, N6 5QR. DoB: February 1945, British

Colin Morse Director. Address: Green Cottage, The Green, Birchover, Matlock, Derbyshire, DE4 2BP. DoB: February 1929, British

Brian Hallwood Lingard Director. Address: Le Bouillon House, St Georges Esplanade, St Peter Port, Guernsey, CHANNEL, Channel Islands. DoB: November 1926, British

Colin Morse Director. Address: The Green, Birchover, Matlock, Derbyshire, DE4 2BP, United Kingdom. DoB: February 1929, British

Brian Hallwood Lingard Director. Address: St Georges Esplanade, St Peter Port, Guernsey, GY1 2BG, Channel Islands. DoB: November 1926, British

Christopher Warburton Director. Address: City Road, Chester, CH1 3AE, United Kingdom. DoB: December 1945, British

Andrew James Plumridge Director. Address: Woodstock House, Winterhill Way, Guildford, Surrey, GU4 7JX. DoB: January 1961, British

Peter Low Director. Address: 8 Woodthorpe Road, Putney, London, SW15 6UQ. DoB: April 1954, British

Stewart Alexander Henderson Director. Address: 42 Beechmount Park, Edinburgh, EH12 5YT. DoB: January 1947, British

Geoffrey Owen Butcher Director. Address: No 8 Frank Wooley Road, Tonbridge, Kent, TN10 4LE. DoB: November 1926, British

Marjorie Anne Smith Director. Address: Fletchers Farm House, Haseley Road, Little Milton, Oxfordshire, OX44 7PP. DoB: August 1933, British

Selina Dix Hamilton Director. Address: 2 D Eynsford Road, London, SE5 7EB. DoB: December 1944, British Swiss

David Annison Rock Director. Address: 13 London Road, Harleston, Norfolk, IP20 9BH. DoB: May 1929, British

Professor Peter Grenville Hurst Dale Director. Address: 19 Mile End Park, Pocklington, York, North Yorkshire, YO42 2TH. DoB: February 1935, British

Andrew John Loring Director. Address: 38 Park Avenue, Harrogate, North Yorkshire, HG2 9BG. DoB: May 1936, British

John Grant Macdonald Director. Address: 2 Humberstone Road, Andover, Hampshire, SP10 2EJ. DoB: May 1933, British

Keith Robinson Secretary. Address: Addington Square, London, SE5 7JZ. DoB:

Joseph Robotham Director. Address: 34 Westwood Park Road, Peterborough, PE3 6JL. DoB: February 1927, British

Alexander Adamson Henderson Director. Address: 22 Albert Road, Fairfield, Stockton On Tees, Cleveland, TS19 7EW. DoB: December 1925, British

Malcolm Graham Stuart Director. Address: Grey Walls Chalk Lane, East Horsley, Leatherhead, Surrey, KT24 6TH. DoB: June 1931, British

Malcolm Sinclair Director. Address: 37 Fairlands Road, Worplesdon, Guildford, Surrey, GU3 3JA. DoB: March 1935, British

Eleanor Marian Wyndham Crowe Director. Address: 3 Dee View, Farndon, Chester, Cheshire, CH3 6PR. DoB: February 1924, British

James R Laidlaw Director. Address: 6 Gillespie Road, Colinton, Edinburgh, Midlothian, EH13 0LL. DoB: July 1935, British

David Douglas Ramsay Director. Address: 7 Monmouth Avenue, Hampton Wick, Surrey, KT1 4HR. DoB: July 1929, British

George Arthur Hall Director. Address: 2 The Close, Fulwood Park, Liverpool, Merseyside, L17 5AJ. DoB: August 1926, British

Brian Philip Anthony Slingsby Director. Address: Orchard House Wragby Road, Sudbrooke, Lincoln, Lincolnshire, LN2 2QU. DoB: May 1949, British

Leonard Netts Director. Address: 4 St James's Terrace, Newcastle Upon Tyne, Tyne & Wear, NE1 4NE. DoB: December 1926, British

Cyril Moss Morris Director. Address: 8 Deanery Close, Abbots Park, Chester, Cheshire, CH1 4AU. DoB: June 1927, British

John Melville Wilson Director. Address: Flat 7 Larkfield Court, 10 Wardie Rd, Edinburgh, Midlothian, EH5 3QD. DoB: September 1931, British

Peter John Mckinley Director. Address: High Park, Forest Road, East Horsley, Surrey, KT24 5BA. DoB: August 1928, British

Geoffrey Batham Director. Address: Fargates Southfield Road, Wetwang, Driffield, N Humberside, YO25 9XX. DoB: n\a, British

John Maxwell Hutchinson Director. Address: 10c St Augustines Road, Camden, London, NW1 9RN. DoB: December 1948, British

Russell Herbert Lewis Randall Director. Address: 472 Ashingdon Road, Rochford, Essex, SS4 3HF. DoB: December 1924, British

John Armstrong Lane Director. Address: Planetree, Planetree Park, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2EQ. DoB: April 1935, British

John Lewis Hadland Director. Address: 48 Armour Road, Tilehurst, Reading, Berkshire, RG3 6HN. DoB: March 1918, British

Victor Farrar Director. Address: 57 St Peters Street, Bedford, Bedfordshire, MK40 2PR. DoB: November 1928, British

Harold Joseph Woods Director. Address: Springfield Barn Upton Cheyney, Bitton, Bristol, Avon, BS15 6LY. DoB: September 1908, British

Albert Walter Vousdon White Director. Address: 1 Connaught Avenue, Loughton, Essex, IG10 4DR. DoB: July 1920, British

Ian Sanders Director. Address: 6/7, Longford, Market Drayton, Salop, TF9 3PW. DoB: August 1929, British

Donald Rex Roberts Director. Address: South Grove House South Grove, Horsham, West Sussex, RH13 5BZ. DoB: July 1930, British

Reginald Pianca Director. Address: 34 Castle Court, St Lawrence, Ventnor, Isle Of Wight, PO38 1UE. DoB: December 1917, British

Ann Barbara Moxley Director. Address: 10 The Belvedere, Chelsea Harbour, London, SW10 0XA. DoB: February 1933, British

David Keith Mcgowan Director. Address: 13 Albany Road, Harborne, Birmingham, West Midlands, B17 9JX. DoB: June 1926, British

Ian Charles King Director. Address: 28 Sherwood Court, Chatfield Road, London, SW11 3UY. DoB: December 1934, British

Terence Hopegood Director. Address: The Barn, Preston, Cirencester, Gloucestershire, GL7 5PR. DoB: October 1936, British

George Douglas Hamilton Director. Address: 8 Wingate Way, Trumpington, Cambridge, Cambridgeshire, CB2 2HD. DoB: October 1915, British

Col Donald Albert Goldfinch Director. Address: 5 Shepard Way Beaumont Gardens, Chipping Norton, Oxfordshire, OX7 5BE. DoB: July 1915, British

Michael Boswell Everitt Director. Address: 113 St Leonards Road, Norwich, Norfolk, NR1 4JF. DoB: December 1933, British

Christopher John Everitt Director. Address: Belmore Lane, Lymington, Hampshire, SO41 3NN. DoB: August 1946, British

Arthur Chester Smith Director. Address: 7 The Crossways, Westcliff On Sea, Essex, SS0 8PU. DoB: March 1909, British

Peter Maurice Caller Director. Address: 3 Belle Grove Terrace, Newcastle-Upon-Tyne, Tyne & Wear, NE2 4LL. DoB: November 1930, British

Allan Billinge Director. Address: The Linney Heath Close, Liverpool, Merseyside, L25 4TB. DoB: October 1924, British

Jean Mary Ash Director. Address: 5 St Catherines Drive, Guildford, Surrey, GU2 5HE. DoB: November 1924, British

Alfred George Armstrong Director. Address: 2 Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ. DoB: December 1906, British

James Antoniou Director. Address: 86 Priory Road, London, N8 7EY. DoB: November 1937, British

James Bryant Ackland Director. Address: 8 Cheyne Road, Stoke Bishop, Bristol, Avon, BS9 2DH. DoB: July 1924, British

Ralph Peter Bruno Roth Secretary. Address: 13 Rosary Gardens, London, SW7 4NN. DoB: n\a, British

David John Tweed Director. Address: Chapel House City Road, Chester, Cheshire, CH1 3AE. DoB: December 1946, British

Christopher Norman Cowen Director. Address: Coedfan Woodlands Farm, Llanfwrog, Ruthin, Clwyd, LL15 2AN. DoB: March 1931, British

Robert James Double Director. Address: 49 Etchingham Park Road, Finchley, London, N3 2EB. DoB: July 1916, British

Roger Worboys Director. Address: 11 Lower Common South, Putney, London, SW15 1BP. DoB: July 1928, British

David Leonard Fletcher Director. Address: 69 Sandy Lane, Maybury, Woking, Surrey, GU22 8BG. DoB: April 1950, British

John Maxwell Hutchinson Director. Address: 66 Portland Place, London, W1N 4AD. DoB: December 1948, British

Howard Leslie Lobb Director. Address: Shallows Cottages Pilley Hill, Pilley, Lymington, Hampshire, SO41 5QF. DoB: March 1909, British

Richard Frederick Mealings Director. Address: 38 Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ES. DoB: June 1904, British

Lawrence Edward Walls Director. Address: 4 Weston Court Mews, Green End, Whitchurch, Salop, SY13 1UU. DoB: March 1928, British

Roy Gerard Walmesley Director. Address: 3 Warrender Park Terrace, Edinburgh, EH9 1JA. DoB: June 1926, British

Michael Cyril George Mulchinock Director. Address: Leesfield, Star Hill, Knockholt, Kent, TN1J 7JW. DoB: June 1929, British

Jobs in Architects Benevolent Society vacancies. Career and practice on Architects Benevolent Society. Working and traineeship

Other personal. From GBP 1400

Driver. From GBP 1700

Cleaner. From GBP 1200

Cleaner. From GBP 1000

Project Planner. From GBP 2400

Project Planner. From GBP 2700

Responds for Architects Benevolent Society on FaceBook

Read more comments for Architects Benevolent Society. Leave a respond Architects Benevolent Society in social networks. Architects Benevolent Society on Facebook and Google+, LinkedIn, MySpace

Address Architects Benevolent Society on google map

Other similar UK companies as Architects Benevolent Society: Agj Associates Limited | Robert Jane Surveying Services Limited | Cirrus Engineering Design Limited | Middlebrook Consulting Limited | Crest Developments (fife) Limited

Architects Benevolent Society with Companies House Reg No. 01084747 has been a part of the business world for fourty four years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 43 Portland Place, , London and company's zip code is W1B 1QH. This enterprise SIC and NACE codes are 88100 , that means Social work activities without accommodation for the elderly and disabled. Architects Benevolent Society filed its account information for the period up to 2015-09-30. The company's latest annual return was filed on 2016-06-17. It's been 44 years for Architects Benevolent Society in this particular field, it is doing well and is an example for the competition.

On 2016-07-25, the firm was searching for a Admin & Property Officer to fill a post in Central London. They offered a job with wage from £12.00 to £13.00 per hour.

The firm became a charity on 1973-02-21. Its charity registration number is 265139. The range of the firm's activity is not defined and it operates in different towns across France, Italy, Spain, Jamaica, Northern Ireland, Scotland. The firm's board of trustees has twenty two members: Chris Cowen, Peter Mckinley, Stella Saunders, Ronnie Mcdaniel and Bill Evans, and others. As regards the charity's financial situation, their best year was 2013 when they earned 1,316,320 pounds and they spent 1,698,434 pounds. Architects Benevolent Society focuses on poverty prevention or relief, poverty prevention or relief. It works to support the elderly, young people or children, children or youth. It provides aid to these agents by the means of diverse charitable activities, making grants to individuals and provides other finance. If you wish to find out something more about the corporation's activities, call them on the following number 020 7580 2823 or go to their website. If you wish to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or go to their website.

Due to this specific enterprise's magnitude, it was vital to hire other company leaders, among others: Kathleen Barbara Thurman, Nigel John Thorne, Richard Graham Brindley who have been aiding each other since 2016-06-15 for the benefit of this specific firm. Furthermore, the managing director's assignments are constantly aided by a secretary - Robert Randall Ball, from who found employment in the firm in 2013.