Frontiers

All UK companiesOther service activitiesFrontiers

Activities of religious organizations

Frontiers contacts: address, phone, fax, email, website, shedule

Address: 5 Robin Hood Lane Sutton SM1 2SW Surrey

Phone: 0303 333 5051

Fax: 0303 333 5051

Email: [email protected]

Website:

Shedule:

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

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

Registration data Frontiers

Register date: 1991-02-26

Register number: 02585745

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

Get full report form global database UK for Frontiers

Owner, director, manager of Frontiers

Keith Elmitt Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: November 1951, British

Daniel Aanderud Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: March 1979, Usa

Ian Linton Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: March 1948, British

Andrew Dimmock Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: February 1963, British

Philip Neil Macinnes Director. Address: The Chase, Penn, High Wycombe, Buckinghamshire, HP10 8BA, England. DoB: November 1944, British

Ruth Bridger Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: February 1951, British

Andy Du Feu Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: June 1979, British

Stephen Rodney Wallace Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: August 1971, British

Jeffrey Keith Neely Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: November 1967, Uk/Usa

Denise Jennifer Pavey Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: March 1961, British

Robert Alistair Scott Secretary. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: May 1974, British

Derek Mortimer Foster Director. Address: 5a Kenilworth Avenue, Gloucester, Gloucestershire, GL2 0QJ. DoB: September 1946, British

Robert Alistair Scott Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: May 1974, British

Paul Andrew Bancroft Director. Address: 40 Cleveland Road, Southwoodford, London, E18 2AL. DoB: March 1959, British

John Stuart Reid Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: October 1942, British

Heather Joy Mccallum Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: October 1964, British

Stephen Rodney Wallace Director. Address: 71 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EF. DoB: August 1971, British

Philip Anthony Bushell Director. Address: 85 Old Ford End Road, Bedford, Bedfordshire, MK40 4LY. DoB: June 1952, British

Bryan Campbell Hilton Director. Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW. DoB: December 1938, British

Colin Albert Harris Secretary. Address: 90 Manor Drive, Ewell, Surrey, KT19 0ET. DoB: October 1937, British

Martin Levett Director. Address: 91 Hillingdon Avenue, Sevenoaks, Kent, TN13 3QT. DoB: February 1957, British

Colin Albert Harris Director. Address: 90 Manor Drive, Ewell, Surrey, KT19 0ET. DoB: October 1937, British

Anthony Paul Lilley Director. Address: 44 Longland Road, Biddenham, Eastbourne, East Sussex, BN20 8HY. DoB: August 1930, British

Rosemary Linton Director. Address: 2b South Street, Stanstead Abbotts, Ware, Hertfordshire, SG12 8AJ. DoB: March 1952, British

Timothy George Lewis Director. Address: Wycliffe Centre, Horsleys Green, High Wycombe, Buckinghamshire, HP14 3XL. DoB: February 1947, Usa

Robert James Johnston Walker Secretary. Address: 51 Essex Park, West Finchley, London, N3 1ND. DoB: September 1951, British

Robert James Johnston Walker Director. Address: 51 Essex Park, West Finchley, London, N3 1ND. DoB: September 1951, British

Bruce Maxwell Pollard Director. Address: 3 Sussex Avenue, Canterbury, Kent, CT1 1RT. DoB: July 1955, Australian

Andrew Menown Gordon Dalzell Director. Address: 11 Newell Walk, Cambridge, Cambridgeshire, CB1 3JF. DoB: March 1942, British

Rev Brian Andrews Director. Address: 82 Park Avenue North, Northampton, Northamptonshire, NN3 2JD. DoB: March 1945, British

Roland Howard Morris Director. Address: 11 Greenacres, Bedford, Bedfordshire, MK41 9AJ. DoB: January 1944, British

Kenneth Richard Godfrey Rotter Director. Address: 52 Tylney Road, Bromley, Kent, BR1 2SH. DoB: August 1946, British

Kenneth Grace-dutton Director. Address: 1 Stenhouse Close, Long Buckby, Northampton, Northamptonshire, NN6 7YJ. DoB: August 1933, British

Dr Peter Gwynne Evan Hopkins Secretary. Address: 33 Fullingdale Road, Northampton, Northamptonshire, NN3 2PZ. DoB:

Jennifer Jean Mayhew Director. Address: 42 Mayow Road, Sydenham, London, SE26 4JA. DoB: January 1947, British

Michael Richard Lyth Director. Address: 52 Glebe Way, West Wickham, Kent, BR4 0RL. DoB: September 1945, British

Roger Malstead Director. Address: 14 Hurst Way, Sevenoaks, Kent, TN13 1QN. DoB: June 1941, American

Jobs in Frontiers vacancies. Career and practice on Frontiers. Working and traineeship

Sorry, now on Frontiers all vacancies is closed.

Responds for Frontiers on FaceBook

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

Address Frontiers on google map

Other similar UK companies as Frontiers: Master1 Transport Ltd | Retail Cash Systems Limited | Go Now Limited | Try Solutions Limited | Ellen Dunne Associates Limited

Frontiers started its operations in 1991 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02585745. This particular firm has been working successfully for 25 years and the present status is active. The company's head office is situated in Surrey at 5 Robin Hood Lane. You could also find this business by the area code : SM1 2SW. The enterprise declared SIC number is 94910 which means Activities of religious organizations. The latest filed account data documents were filed up to 2015-12-31 and the most recent annual return was filed on 2016-02-26. It's been twenty five years for Frontiers on the market, it is not planning to stop growing and is an object of envy for it's competition.

On August 20, 2015, the company was searching for a Journal Operations Specialist to fill a post in Lausanne. They offered a job with wage £42400.00 per year.

The firm was registered as a charity on July 3, 1992. It is registered under charity number 1012566. The geographic range of the firm's activity is not defined. They operate in Throughout England And Wales. Their trustees committee has four members, that is, Andrew Dimmock, Ms Ruth Bridger, Jeff Neely and Philip Neil Macinnes. As for the charity's financial report, their best year was 2012 when they earned £1,216,081 and their spendings were £1,193,649. Frontiers concentrates on providing help overseas and relieving famine, saving lives and the advancement of health and education and training. It works to support the youngest, other charities or voluntary bodies, the whole mankind. It helps these beneficiaries by donating money to individuals, provides other finance and providing advocacy, advice or information. In order to learn something more about the company's activity, call them on the following number 0303 333 5051 or check their website. In order to learn something more about the company's activity, mail them on the following e-mail [email protected] or check their website.

Keith Elmitt, Daniel Aanderud, Ian Linton and 3 other directors who might be found below are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly for one year.