The Lenkiewicz Foundation

All UK companiesEducationThe Lenkiewicz Foundation

Cultural education

Archives activities

Library activities

The Lenkiewicz Foundation contacts: address, phone, fax, email, website, shedule

Address: 39 New Street Barbican PL1 2NA Plymouth

Phone: 01752221450

Fax: 01752221450

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Lenkiewicz Foundation

Register date: 1997-01-23

Register number: 03306866

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 The Lenkiewicz Foundation

Owner, director, manager of The Lenkiewicz Foundation

Catherine Gillen Director. Address: New Street, Barbican, Plymouth, PL1 2NA. DoB: February 1954, British

Joel Elliott Leigh Director. Address: New Street, Barbican, Plymouth, PL1 2NA. DoB: July 1967, British

Guy Richard John Walker Director. Address: Beaumont Road, Beaumont Park, Plymouth, PL4 9BD, England. DoB: April 1951, British

Dr Paul Douglas Adams Grosch Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: October 1950, British

Nicholas Anthony Grodhunce Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: November 1946, British

Mark Anthony Penwill Secretary. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB:

Roger Trethewey Ferris Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: April 1948, British

Francis Patrick Mallett Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: August 1955, British

John Elliot Lenkiewicz Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: May 1944, British

Anna Louise Navas Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: March 1969, British

Professor Michael Colin Beveridge Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: May 1945, British

Peter Meyricke Jones Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: December 1953, British

Juliet Elizabeth Maylam Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: February 1970, British

Graham Martin Richard Trave Director. Address: 69 Priory Road, Compton, Plymouth, Devon, PL3 5ER. DoB: May 1958, British

Mark Adrian Fielding Director. Address: New Street, Barbican, Plymouth, PL1 2NA, England. DoB: March 1961, British

Nina Alison Calder Director. Address: Queens Gate Millbridge, Stoke, Plymouth, Devon, PL1 5NQ. DoB: February 1944, British

Graham Arthur Carey Director. Address: Penlee Gardens, Stoke, Plymouth, Devon, PL3 4AN. DoB: September 1948, British

James Patrick Larry Lynch Director. Address: Mount View Terrace, Totnes, Devon, TQ9 5EB. DoB: November 1975, British

Esther Dallaway Director. Address: Priory Road, Lower Compton, Plymouth, Devon, PL3 5ER, England. DoB: April 1969, British

Vivien Anne Pengelly Director. Address: 65 Torland Road, Hartley, Plymouth, Devon, PL3 5TT. DoB: January 1943, British

Professor Michael Colin Beveridge Director. Address: Little Church Park, Church Hill Whitchurch, Tavistock, Devon, PL1 9EL. DoB: May 1945, British

Anna Louise Jones Director. Address: Watershed, 31 Normandy Hill, Plymouth, Devon, PL5 1LF. DoB: March 1954, British

Nicholas James Fox Director. Address: 45 Old Exeter Road, Tavistock, Devon, PL19 0JE. DoB: November 1960, British

Judith Alison Tomline Director. Address: Lower Ashbridge Farm Nr Tigley, Harberton, Totnes, Devon, TQ9 6EW. DoB: November 1954, British

Roger Paul Dudley Director. Address: Home Meadow Farm Dusthouse Lane, Finstall, Bromsgrove, Worcestershire, B60 3BT. DoB: April 1948, British

John Charles Crisfield Warren Director. Address: Netherton, Buckland Monachorum, Yelverton, Devon, PL20 7NL. DoB: May 1929, British

Clive Neil Lambert Director. Address: 37 Crosier Close, London, SE3 8NT. DoB: June 1952, British

Lawrence Paul Cleary Director. Address: 19 St Marys Drive, Whitegate, Cheshire, CW8 2EZ. DoB: June 1939, British

Robert William Grunsell Director. Address: Ivy Cottage, Holbeton, Plymouth, Devon, PL8 1LU. DoB: September 1939, British

James Albert Mildren Director. Address: 6 Clarence Place, Morice Town, Plymouth, PL2 1SF. DoB: July 1932, British

John Oliver Nash Director. Address: Latimer House, Blackfriars Ope The Barbican, Plymouth, Devon, PL1 2JQ. DoB: September 1933, British

Doctor Brian John Pollard Director. Address: 5 Kingsland Garden Close, Mannamead, Plymouth, Devon, PL3 5NR. DoB: August 1946, British

Auri Shoa Director. Address: 14 Shrewsbury Road, London, W2 5PR. DoB: December 1942, British

Johannes Hendrik De Rijke Director. Address: Northdown House, Polyphant, Launceston, Cornwall, PL15 7PT. DoB: January 1927, Dutch

Margaret Anne Hill-smith Director. Address: The Attic The Warehouse West Street, Ashburton, Newton Abbot, Devon, TQ13 7DU. DoB: March 1947, British

Jobs in The Lenkiewicz Foundation vacancies. Career and practice on The Lenkiewicz Foundation. Working and traineeship

Tester. From GBP 2000

Driver. From GBP 2100

Tester. From GBP 3500

Other personal. From GBP 1500

Responds for The Lenkiewicz Foundation on FaceBook

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

Address The Lenkiewicz Foundation on google map

Other similar UK companies as The Lenkiewicz Foundation: 1dayinmay Limited | Msl Consultancy Services Limited | Bluetel Communications Limited | Write By Design Limited | High Art Pictures Ltd

The Lenkiewicz Foundation may be contacted at 39 New Street, Barbican in Plymouth. The zip code is PL1 2NA. The Lenkiewicz Foundation has been in this business since the company was registered on Thu, 23rd Jan 1997. The registered no. is 03306866. The firm is classified under the NACe and SiC code 85520 , that means Cultural education. 2015-01-31 is the last time when the company accounts were filed. Ever since the company began in this field 19 years ago, the firm has sustained its impressive level of success.

The firm became a charity on 1997/07/09. It is registered under charity number 1063357. The range of the enterprise's activity is in practice plymouth. They work in Devon. The corporate trustees committee features eleven people: Anna Navas, Nicholas Grodhunce, Peter Jones, Juliet Maylam and Paul Grosch, to namea few. When it comes to the charity's financial summary, their best time was in 2014 when their income was £193,227 and their spendings were £174,523. The enterprise engages in the area of culture, arts, heritage or science, the area of arts, culture, heritage or science. It dedicates its activity to the general public, all the people. It provides help to these agents by manifold charitable activities and manifold charitable services. If you want to find out more about the enterprise's activity, dial them on this number 01752221450 or check their website. If you want to find out more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.

From the data we have gathered, the following business was founded nineteen years ago and has been guided by thirty four directors, out of whom nine (Catherine Gillen, Joel Elliott Leigh, Guy Richard John Walker and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still active. In order to help the directors in their tasks, since April 2008 this business has been making use of Mark Anthony Penwill, who has been concerned with ensuring the company's growth.