Nfts Foundation
Nfts Foundation contacts: address, phone, fax, email, website, shedule
Address: Beaconsfield Studios Station Road HP9 1LG Beaconsfield
Phone: 01494 731476
Fax: +44-1288 3712249
Email: [email protected]
Website: www.nfts.co.uk
Shedule:
Incorrect data or we want add more details informations for "Nfts Foundation"? - send email to us!
Registration data Nfts Foundation
Register date: 1996-12-11
Register number: 03290399
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 Nfts FoundationOwner, director, manager of Nfts Foundation
Trevor Hall Secretary. Address: Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire, HP9 1LG. DoB:
Stephen David Louis Director. Address: Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire, HP9 1LG. DoB: August 1966, British
Linda Margaret James Director. Address: Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire, HP9 1LG. DoB: April 1958, British
Lyndsey Ann Posner Director. Address: 45 Northumberland Place, London, W2 5AS. DoB: April 1953, British
William Tudor John Director. Address: Willian Bury, Willian, Letchworth, Herts, SG6 2AF. DoB: April 1944, British
David Roger William Potter Director. Address: Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire, HP9 1LG. DoB: July 1944, British
Victoria Topham Secretary. Address: Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire, HP9 1LG. DoB:
Eamon Gerard Sullivan Secretary. Address: 3 Ashbourne Grove, Chiswick, London, W4 2JH. DoB:
Brian Robert Eastman Director. Address: 95 Blenheim Crescent, London, W11 2EQ. DoB: September 1949, British
Sir Peter Lytton Bazalgette Director. Address: 29 Kensington Park Gardens, London, W11 2US. DoB: May 1953, British
Michael Ashton Kuhn Director. Address: 32 Highbury Place, London, N5 1QP. DoB: May 1949, British
Harry Handelsman Director. Address: Flat 1, 2 Hyde Park Gardens, London, W2 2LT. DoB: September 1949, Canadian
David Ronald Hulbert Director. Address: 42 West Hill Park, Highgate, London, N6 6ND. DoB: September 1950, British
Anthony Michael Fry Director. Address: 102 Elgin Crescent, London, W11 2JL. DoB: June 1955, British
Brian Robert Eastman Director. Address: 95 Blenheim Crescent, London, W11 2EQ. DoB: September 1949, British
Virginia Gaynor Dunn Director. Address: Lovel Dene, Woodside Road Winkfield, Windsor, Berkshire, SL4 2DP. DoB: April 1948, American
Michael Paul Frederick Hamlyn Director. Address: 23 Duncan Terrace, Islington, London, N1 8BS. DoB: March 1955, British
Paul Howson Director. Address: 29 Lavers Road, London, N16 0DU. DoB: April 1952, British
Sir Robert Weston Phillis Director. Address: The Old Vicarage, High Street, Wargrave, Berkshire, RG10 8DH. DoB: December 1945, British
Stephen David Louis Director. Address: 70 Cheriton Square, London, SW17 8AE. DoB: August 1966, British
Oswald Michael James Radford Director. Address: Studio C, 404 Fulham Road, London, SW6 1HP. DoB: February 1946, British
The Lady Kathleen Grade Director. Address: 34 Parkside, Knightsbridge, London, SW1 7JW. DoB: June 1921, British
Barbara Dana Broccoli Obe Director. Address: Tedworth Square, London, SW3 4DU. DoB: June 1960, British & American
Simon David Anthony Friend Director. Address: 828 Morgs Avenue, Bryn Mawr, Pennsylvania 19010, Usa. DoB: September 1960, British
Stewart Myles Till Director. Address: Remenham Place, Remenham Hill, Remenham, Henley On Thames, Oxfordshire, RG9 3EU. DoB: April 1951, British
Sir John Kevin Hegarty Director. Address: Apt 25 Paramount Building, Saint Johns Street, London, EC1V 4PH. DoB: May 1944, British
Etienne Marquard De Villiers Director. Address: Bolton Gardens, London, SW5 0AQ. DoB: August 1949, British
Linda Margaret James Director. Address: 6 York Buildings, London, WC2N 6JN. DoB: April 1958, British
Stephen Anthony Evans Director. Address: Flat E, 58 Eaton Square, London, SW1W 9BG. DoB: November 1946, British
Timothy John Bevan Director. Address: 41 Ladbroke Square, London, W11 3ND. DoB: December 1957, British
Thomas Michael Gillan Gutteridge Director. Address: 1 Cannon Lane, Hampstead, London, NW3 1EL. DoB: February 1952, British
Michael Robert Williams-jones Director. Address: 11 Kingston House South, Ennismore Gardens, London, SW7 1NF. DoB: June 1947, British
Joyce Taylor Director. Address: 75 Wood Vale, London, N10 3DL. DoB: March 1948, British
Michael Ian Grade Director. Address: Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY. DoB: March 1943, British
Frank William Mcgettigan Director. Address: 70 Corbins Lane, South Harrow, Harrow, Middlesex, HA2 8EJ. DoB: March 1951, British
Christine Walker Director. Address: Bonifacio Lodge 13 Wandle Road, London, SW17 7DL. DoB: November 1953, British
David Keith Elstein Director. Address: 64 Hotham Road, London, SW15 1QP. DoB: November 1944, British
James Rodda Secretary. Address: 22 Redding Drive, Amersham, Buckinghamshire, HP6 5PX. DoB: n\a, British
Jobs in Nfts Foundation vacancies. Career and practice on Nfts Foundation. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Nfts Foundation on FaceBook
Read more comments for Nfts Foundation. Leave a respond Nfts Foundation in social networks. Nfts Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Nfts Foundation on google map
Other similar UK companies as Nfts Foundation: Star Transport (dudley) Limited | Energize Contracts Limited | Classy Carriages Limited | Bluebird Trading Company 06 Limited | Crown Haulage Limited
Nfts Foundation began its business in 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03290399. The firm has been functioning successfully for twenty years and it's currently active. This firm's office is registered in Beaconsfield at Beaconsfield Studios. Anyone can also locate the company using the area code of HP9 1LG. The firm is registered with SIC code 85320 which means Technical and vocational secondary education. Wed, 31st Dec 2014 is the last time when the accounts were filed. From the moment the company started in this line of business 20 years ago, this company has managed to sustain its praiseworthy level of success.
The firm started working as a charity on 25th March 1997. It works under charity registration number 1061561. The geographic range of the charity's activity is not defined. They work in Buckinghamshire. The company's board of trustees features six members: Ms Lyndsey Posner, Stephen Louis, William Tudor John Dl, Ms Linda James and Peter Lytton Bazalgette, and others. Regarding the charity's financial situation, their best time was in 2011 when their income was £198,372 and they spent £151,626. Nfts Foundation concentrates on charitable purposes, training and education and training and education. It tries to support other charities or voluntary organisations, other charities or voluntary organisations. It provides help to its recipients by making grants to organisations and donating money to organisations. If you want to get to know something more about the charity's activity, dial them on the following number 01494 731476 or check their official website. If you want to get to know something more about the charity's activity, mail them on the following e-mail [email protected] or check their official website.
According to this specific company's employees list, for 6 years there have been five directors to name just a few: Stephen David Louis, Linda Margaret James and Lyndsey Ann Posner. Furthermore, the managing director's efforts are constantly aided by a secretary - Trevor Hall, from who was selected by this business on 1st January 2016.
