Architects 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: www.absnet.org.uk
Shedule:
Incorrect data or we want add more details informations for "Architects Benevolent Society"? - send email to us!
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 SocietyOwner, 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, MySpaceAddress 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.
